London
SW18 1PE
Director Name | Mr Riccardo Paoncelli |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 28 February 2022(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Business Executive |
Country of Residence | Italy |
Correspondence Address | 15 Northfields Prospect London SW18 1PE |
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kerry House Kerry Avenue Stanmore Middlesex HA7 4NL |
Director Name | Dr Giampaolo Parigi |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 October 2009(1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 March 2012) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 12 York Gate London NW1 4QS |
Director Name | Moreno Crestale |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 08 March 2012(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 August 2014) |
Role | Professional Manager |
Country of Residence | Italy |
Correspondence Address | 15 Northfields Prospect London SW18 1PE |
Director Name | Mr Riccardo Paoncelli |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 August 2021(11 years, 10 months after company formation) |
Appointment Duration | 6 months (resigned 31 January 2022) |
Role | Business Executive |
Country of Residence | Italy |
Correspondence Address | 15 Northfields Prospect London SW18 1PE |
Registered Address | 23 Helena Road London NW10 1HY |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dudden Hill |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
70 at £1 | Alveare Consorzio Stabile 7.00% Ordinary |
---|---|
680 at £1 | Ernesto Franz 68.00% Ordinary |
200 at £1 | Arisa Consulting LTD 20.00% Ordinary |
25 at £1 | Marisa Cosma 2.50% Ordinary |
25 at £1 | Vanni Cosma 2.50% Ordinary |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 29 July 2023 (9 months ago) |
---|---|
Next Return Due | 12 August 2024 (3 months, 2 weeks from now) |
29 July 2023 | Confirmation statement made on 29 July 2023 with updates (4 pages) |
---|---|
29 July 2023 | Cessation of Federica Paoncelli as a person with significant control on 30 June 2023 (1 page) |
29 July 2023 | Notification of Ernestino Franz as a person with significant control on 30 June 2023 (2 pages) |
24 June 2023 | Accounts for a dormant company made up to 30 September 2022 (2 pages) |
13 March 2023 | Registered office address changed from 15 Northfields Prospect London SW18 1PE to 23 Helena Road London NW10 1HY on 13 March 2023 (1 page) |
13 March 2023 | Cessation of Ernestino Franz as a person with significant control on 1 March 2023 (1 page) |
13 March 2023 | Director's details changed for Mr Ernestino Franz on 13 March 2023 (2 pages) |
13 March 2023 | Confirmation statement made on 13 March 2023 with updates (4 pages) |
13 March 2023 | Notification of Federica Paoncelli as a person with significant control on 1 March 2023 (2 pages) |
25 June 2022 | Accounts for a dormant company made up to 30 September 2021 (2 pages) |
2 June 2022 | Confirmation statement made on 2 June 2022 with updates (4 pages) |
2 June 2022 | Cessation of Federica Paoncelli as a person with significant control on 20 May 2022 (1 page) |
2 June 2022 | Notification of Ernestino Franz as a person with significant control on 20 May 2022 (2 pages) |
3 May 2022 | Notification of Federica Paoncelli as a person with significant control on 1 April 2022 (2 pages) |
3 May 2022 | Cessation of Roberto Paoncelli as a person with significant control on 1 April 2022 (1 page) |
3 May 2022 | Confirmation statement made on 3 May 2022 with updates (4 pages) |
10 March 2022 | Appointment of Mr. Riccardo Paoncelli as a director on 28 February 2022 (2 pages) |
10 February 2022 | Termination of appointment of Riccardo Paoncelli as a director on 31 January 2022 (1 page) |
4 November 2021 | Confirmation statement made on 4 November 2021 with updates (4 pages) |
4 November 2021 | Notification of Roberto Paoncelli as a person with significant control on 31 October 2021 (2 pages) |
4 November 2021 | Cessation of Ernestino Franz as a person with significant control on 31 October 2021 (1 page) |
27 August 2021 | Appointment of Mr. Riccardo Paoncelli as a director on 1 August 2021 (2 pages) |
18 June 2021 | Accounts for a dormant company made up to 30 September 2020 (3 pages) |
7 February 2021 | Confirmation statement made on 28 January 2021 with updates (3 pages) |
8 January 2021 | Resolutions
|
8 January 2021 | Change of name notice (2 pages) |
21 June 2020 | Confirmation statement made on 21 June 2020 with updates (4 pages) |
15 June 2020 | Accounts for a dormant company made up to 30 September 2019 (3 pages) |
7 June 2020 | Change of details for Mr Ernesto Franz as a person with significant control on 6 June 2020 (2 pages) |
7 June 2020 | Cessation of Ernestino Franz as a person with significant control on 6 June 2020 (1 page) |
7 June 2020 | Notification of Ernesto Franz as a person with significant control on 6 April 2016 (2 pages) |
16 April 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
21 June 2019 | Accounts for a dormant company made up to 30 September 2018 (3 pages) |
19 April 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
25 June 2018 | Accounts for a dormant company made up to 30 September 2017 (3 pages) |
8 April 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
13 June 2017 | Accounts for a dormant company made up to 30 September 2016 (3 pages) |
13 June 2017 | Accounts for a dormant company made up to 30 September 2016 (3 pages) |
19 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
19 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
24 March 2016 | Accounts for a dormant company made up to 30 September 2015 (3 pages) |
24 March 2016 | Accounts for a dormant company made up to 30 September 2015 (3 pages) |
18 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Director's details changed for Mr Ernesto Franz on 1 January 2016 (2 pages) |
18 March 2016 | Director's details changed for Mr Ernesto Franz on 1 January 2016 (2 pages) |
18 June 2015 | Accounts for a dormant company made up to 30 September 2014 (3 pages) |
18 June 2015 | Accounts for a dormant company made up to 30 September 2014 (3 pages) |
28 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
20 August 2014 | Termination of appointment of Moreno Crestale as a director on 11 August 2014 (2 pages) |
20 August 2014 | Termination of appointment of Moreno Crestale as a director on 11 August 2014 (2 pages) |
4 August 2014 | Appointment of Mr. Ernesto Franz as a director on 23 July 2014 (3 pages) |
4 August 2014 | Appointment of Mr. Ernesto Franz as a director on 23 July 2014 (3 pages) |
30 June 2014 | Accounts for a dormant company made up to 30 September 2013 (3 pages) |
30 June 2014 | Accounts for a dormant company made up to 30 September 2013 (3 pages) |
21 June 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-06-21
|
21 June 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-06-21
|
25 June 2013 | Accounts for a dormant company made up to 30 September 2012 (3 pages) |
25 June 2013 | Accounts for a dormant company made up to 30 September 2012 (3 pages) |
31 May 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (4 pages) |
31 May 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (4 pages) |
28 June 2012 | Accounts for a dormant company made up to 30 September 2011 (4 pages) |
28 June 2012 | Accounts for a dormant company made up to 30 September 2011 (4 pages) |
22 June 2012 | Accounts for a dormant company made up to 30 September 2010 (3 pages) |
22 June 2012 | Accounts for a dormant company made up to 30 September 2010 (3 pages) |
2 April 2012 | Termination of appointment of Giampaolo Parigi as a director (1 page) |
2 April 2012 | Registered office address changed from 12 York Gate London NW1 4QS United Kingdom on 2 April 2012 (1 page) |
2 April 2012 | Registered office address changed from 12 York Gate London NW1 4QS United Kingdom on 2 April 2012 (1 page) |
2 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Appointment of Moreno Crestale as a director (2 pages) |
2 April 2012 | Termination of appointment of Giampaolo Parigi as a director (1 page) |
2 April 2012 | Appointment of Moreno Crestale as a director (2 pages) |
2 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Registered office address changed from 12 York Gate London NW1 4QS United Kingdom on 2 April 2012 (1 page) |
27 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
27 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
26 September 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (4 pages) |
26 September 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (4 pages) |
20 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (3 pages) |
8 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (3 pages) |
30 March 2010 | Statement of capital following an allotment of shares on 19 March 2010
|
30 March 2010 | Statement of capital following an allotment of shares on 19 March 2010
|
8 October 2009 | Registered office address changed from 41 Chalton Street London NW1 1JD on 8 October 2009 (1 page) |
8 October 2009 | Registered office address changed from 41 Chalton Street London NW1 1JD on 8 October 2009 (1 page) |
8 October 2009 | Registered office address changed from 41 Chalton Street London NW1 1JD on 8 October 2009 (1 page) |
8 October 2009 | Termination of appointment of Andrew Davis as a director (1 page) |
8 October 2009 | Termination of appointment of Andrew Davis as a director (1 page) |
7 October 2009 | Appointment of Dr Giampaolo Parigi as a director (2 pages) |
7 October 2009 | Appointment of Dr Giampaolo Parigi as a director (2 pages) |
24 September 2009 | Incorporation (17 pages) |
24 September 2009 | Incorporation (17 pages) |