Enfield
Middlesex
EN2 6NF
Secretary Name | Brian Paul (Secretaries) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 October 2011(2 years, 6 months after company formation) |
Appointment Duration | 12 years, 7 months |
Correspondence Address | Chase Green House 42 Chase Side Enfield Middlesex EN2 6NF |
Director Name | Mr Guido Pecchia |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 30 September 2011(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 29 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chase Green House 42 Chase Side Enfield Middlesex EN2 6NF |
Director Name | Ms Alessandra Viola |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 13 April 2017(8 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 15 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chase Green House 42 Chase Side Enfield Middlesex EN2 6NF |
Secretary Name | Coddan Secretary Service Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2009(same day as company formation) |
Correspondence Address | 124 Baker Street London W1U 6TY |
Registered Address | Chase Green House 42 Chase Side Enfield Middlesex EN2 6NF |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
500 at £1 | Guido Pecchia 50.00% Ordinary |
---|---|
500 at £1 | Roberto Marchetti 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£11,611 |
Cash | £854 |
Current Liabilities | £12,465 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 12 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 26 March 2025 (11 months from now) |
27 November 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
---|---|
3 April 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
13 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
7 May 2019 | Director's details changed for Ms Alessandra Viola Londra on 7 May 2019 (2 pages) |
13 March 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
11 March 2019 | Registered office address changed from Flat 5 146 Grosvenor Road, London Grosvenor Road London SW1V 3JY England to Chase Green House 42 Chase Side Enfield Middlesex EN2 6NF on 11 March 2019 (1 page) |
31 October 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
23 March 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
2 January 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
5 December 2017 | Registered office address changed from Chase Green House 42 Chase Side Enfield Middlesex EN2 6NF to Flat 5 146 Grosvenor Road, London Grosvenor Road London SW1V 3JY on 5 December 2017 (1 page) |
5 December 2017 | Registered office address changed from Chase Green House 42 Chase Side Enfield Middlesex EN2 6NF to Flat 5 146 Grosvenor Road, London Grosvenor Road London SW1V 3JY on 5 December 2017 (1 page) |
14 July 2017 | Resolutions
|
14 July 2017 | Resolutions
|
17 June 2017 | Appointment of Ms Alessandra Viola Londra as a director on 13 April 2017 (2 pages) |
17 June 2017 | Appointment of Ms Alessandra Viola Londra as a director on 13 April 2017 (2 pages) |
5 April 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
11 May 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
23 March 2016 | Termination of appointment of Guido Pecchia as a director on 29 February 2016 (1 page) |
23 March 2016 | Termination of appointment of Guido Pecchia as a director on 29 February 2016 (1 page) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
17 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
15 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
15 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
9 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
25 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (4 pages) |
25 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 April 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Director's details changed for Mr Roberto Marchetti on 1 January 2012 (2 pages) |
10 April 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Director's details changed for Mr Roberto Marchetti on 1 January 2012 (2 pages) |
17 January 2012 | Appointment of Mr Guido Pecchia as a director (2 pages) |
17 January 2012 | Appointment of Mr Guido Pecchia as a director (2 pages) |
10 January 2012 | Termination of appointment of Coddan Secretary Service Limited as a secretary (1 page) |
10 January 2012 | Appointment of Brian Paul (Secretaries) Limited as a secretary (2 pages) |
10 January 2012 | Termination of appointment of Coddan Secretary Service Limited as a secretary (1 page) |
10 January 2012 | Appointment of Brian Paul (Secretaries) Limited as a secretary (2 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 December 2011 | Registered office address changed from Dept 706 19-21 Crawford Street London W1H 1PJ on 20 December 2011 (1 page) |
20 December 2011 | Registered office address changed from Dept 706 19-21 Crawford Street London W1H 1PJ on 20 December 2011 (1 page) |
6 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
3 August 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
26 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
1 April 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Mr Roberto Marchetti on 1 October 2009 (2 pages) |
12 March 2010 | Secretary's details changed for Coddan Secretary Service Limited on 1 October 2009 (2 pages) |
12 March 2010 | Director's details changed for Mr Roberto Marchetti on 1 October 2009 (2 pages) |
12 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Secretary's details changed for Coddan Secretary Service Limited on 1 October 2009 (2 pages) |
12 March 2010 | Director's details changed for Mr Roberto Marchetti on 1 October 2009 (2 pages) |
12 March 2010 | Secretary's details changed for Coddan Secretary Service Limited on 1 October 2009 (2 pages) |
12 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
12 March 2009 | Incorporation (35 pages) |
12 March 2009 | Incorporation (35 pages) |