London
N16 9HP
Director Name | Ms Melissa Di Donato Roos |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 247 Church Street London N16 9HP |
Secretary Name | Ms Melissa Didonato |
---|---|
Nationality | American |
Status | Current |
Appointed | 25 June 2009(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 247 Church Street London N16 9HP |
Secretary Name | Ms Melissa Di Donato Roos |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 June 2009(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 247 Church Street London N16 9HP |
Secretary Name | Mr Beverley Fuller |
---|---|
Status | Resigned |
Appointed | 25 June 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 39 St Maur Road London SW6 4DR |
Director Name | Ms Joan Naa-Asheley Mill |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2016(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 April 2017) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 247 Church Street London N16 9HP |
Director Name | Miss Allison Marie Giblin |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 2016(7 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 247 Church Street London N16 9HP |
Website | www.uccelli.com |
---|
Registered Address | Wyatts 247 Church Street London N16 9HP |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Clissold |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Melissa Didonato 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£199,476 |
Cash | £853 |
Current Liabilities | £200,329 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 25 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 9 July 2024 (2 months, 1 week from now) |
30 October 2020 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
---|---|
1 July 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
28 January 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
26 June 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
12 April 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
25 June 2018 | Confirmation statement made on 25 June 2018 with no updates (3 pages) |
5 April 2018 | Termination of appointment of Allison Marie Giblin as a director on 31 March 2018 (1 page) |
21 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
28 June 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
28 June 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
28 June 2017 | Notification of Melissa Anne Di Donato as a person with significant control on 26 June 2017 (2 pages) |
28 June 2017 | Notification of Melissa Anne Di Donato as a person with significant control on 26 June 2017 (2 pages) |
28 June 2017 | Notification of Melissa Anne Di Donato as a person with significant control on 28 June 2017 (2 pages) |
27 April 2017 | Termination of appointment of Joan Naa-Asheley Mill as a director on 27 April 2017 (1 page) |
27 April 2017 | Termination of appointment of Joan Naa-Asheley Mill as a director on 27 April 2017 (1 page) |
2 March 2017 | Accounts for a dormant company made up to 30 June 2016 (4 pages) |
2 March 2017 | Accounts for a dormant company made up to 30 June 2016 (4 pages) |
1 August 2016 | Appointment of Miss Allison Marie Giblin as a director on 1 July 2016 (2 pages) |
1 August 2016 | Appointment of Miss Allison Marie Giblin as a director on 1 July 2016 (2 pages) |
5 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
9 March 2016 | Appointment of Ms Joan Naa-Asheley Mill as a director on 5 March 2016 (2 pages) |
9 March 2016 | Appointment of Ms Joan Naa-Asheley Mill as a director on 5 March 2016 (2 pages) |
2 February 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
2 February 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
29 June 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
10 November 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
10 November 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
26 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 January 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
26 January 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
10 July 2013 | Registered office address changed from C/O Wyatts 247 Stoke Newington Church Street London N16 9HP England on 10 July 2013 (1 page) |
10 July 2013 | Registered office address changed from C/O Wyatts 247 Stoke Newington Church Street London N16 9HP England on 10 July 2013 (1 page) |
27 June 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (3 pages) |
27 June 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (3 pages) |
26 June 2013 | Registered office address changed from C/O Wyatts 18 Highbury New Park London N5 2DB United Kingdom on 26 June 2013 (1 page) |
26 June 2013 | Registered office address changed from C/O Wyatts 18 Highbury New Park London N5 2DB United Kingdom on 26 June 2013 (1 page) |
13 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
13 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
5 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (3 pages) |
5 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (3 pages) |
3 May 2012 | Registered office address changed from 6 Queen's Gate Place Mews London SW7 5BQ on 3 May 2012 (1 page) |
3 May 2012 | Registered office address changed from 6 Queen's Gate Place Mews London SW7 5BQ on 3 May 2012 (1 page) |
3 May 2012 | Registered office address changed from 6 Queen's Gate Place Mews London SW7 5BQ on 3 May 2012 (1 page) |
31 March 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
31 March 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
12 September 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (3 pages) |
12 September 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (3 pages) |
9 May 2011 | Registered office address changed from C/O 26 Trevor Place 26 Trevor Place London SW7 1LD United Kingdom on 9 May 2011 (2 pages) |
9 May 2011 | Registered office address changed from C/O 26 Trevor Place 26 Trevor Place London SW7 1LD United Kingdom on 9 May 2011 (2 pages) |
9 May 2011 | Registered office address changed from C/O 26 Trevor Place 26 Trevor Place London SW7 1LD United Kingdom on 9 May 2011 (2 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
30 September 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (3 pages) |
30 September 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (3 pages) |
29 September 2010 | Secretary's details changed for Ms Melissa Didonato on 10 December 2009 (1 page) |
29 September 2010 | Secretary's details changed for Ms Melissa Didonato on 10 December 2009 (1 page) |
29 September 2010 | Director's details changed for Ms Melissa Didonato on 10 October 2009 (2 pages) |
29 September 2010 | Registered office address changed from 18 Ovington Square Suite 2 London SW3 1LR on 29 September 2010 (1 page) |
29 September 2010 | Termination of appointment of Beverley Fuller as a secretary (1 page) |
29 September 2010 | Registered office address changed from 18 Ovington Square Suite 2 London SW3 1LR on 29 September 2010 (1 page) |
29 September 2010 | Termination of appointment of Beverley Fuller as a secretary (1 page) |
29 September 2010 | Termination of appointment of Beverley Fuller as a secretary (1 page) |
29 September 2010 | Director's details changed for Ms Melissa Didonato on 10 October 2009 (2 pages) |
29 September 2010 | Termination of appointment of Beverley Fuller as a secretary (1 page) |
30 June 2009 | Secretary appointed melissa didonato (2 pages) |
30 June 2009 | Secretary appointed melissa didonato (2 pages) |
25 June 2009 | Incorporation (35 pages) |
25 June 2009 | Incorporation (35 pages) |