3rd Floor
London
SW3 4LY
Director Name | Mr Alfredo Salvatore Mattera |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | American |
Status | Current |
Appointed | 19 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 86 Duke Of York Square 3rd Floor London SW3 4LY |
Registered Address | 86 Duke Of York Square 3rd Floor London SW3 4LY |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Royal Hospital |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Alfredo Salvatore Mattera 50.00% Ordinary |
---|---|
100 at £1 | Ian Jeffrey Burgess 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £150,058 |
Cash | £58 |
Current Liabilities | £2 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 30 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 13 February 2025 (9 months, 3 weeks from now) |
30 January 2024 | Confirmation statement made on 30 January 2024 with no updates (3 pages) |
---|---|
20 March 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
20 February 2023 | Confirmation statement made on 19 February 2023 with no updates (3 pages) |
21 February 2022 | Confirmation statement made on 19 February 2022 with no updates (3 pages) |
4 February 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
6 August 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
19 February 2021 | Confirmation statement made on 19 February 2021 with no updates (3 pages) |
10 November 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
25 February 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
5 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
25 February 2019 | Confirmation statement made on 19 February 2019 with no updates (3 pages) |
2 July 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
21 February 2018 | Confirmation statement made on 19 February 2018 with no updates (3 pages) |
5 July 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
5 July 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
27 June 2017 | Director's details changed for Mr Ian Jeffrey Burgess on 27 June 2017 (2 pages) |
27 June 2017 | Director's details changed for Mr Alfredo Salvatore Mattera on 27 June 2017 (2 pages) |
27 June 2017 | Director's details changed for Mr Ian Jeffrey Burgess on 27 June 2017 (2 pages) |
27 June 2017 | Director's details changed for Mr Alfredo Salvatore Mattera on 27 June 2017 (2 pages) |
1 March 2017 | Confirmation statement made on 19 February 2017 with updates (6 pages) |
1 March 2017 | Confirmation statement made on 19 February 2017 with updates (6 pages) |
5 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
5 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
22 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
3 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
30 October 2014 | Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page) |
30 October 2014 | Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page) |
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
13 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
1 October 2013 | Resolutions
|
1 October 2013 | Resolutions
|
1 October 2013 | Statement of capital following an allotment of shares on 12 September 2013
|
1 October 2013 | Statement of capital following an allotment of shares on 12 September 2013
|
31 May 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
31 May 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
8 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (4 pages) |
8 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (4 pages) |
23 August 2012 | Registered office address changed from Liscartan House 127 Sloane Street London SW1X 9AS on 23 August 2012 (1 page) |
23 August 2012 | Registered office address changed from Liscartan House 127 Sloane Street London SW1X 9AS on 23 August 2012 (1 page) |
5 March 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
5 March 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
21 February 2012 | Director's details changed for Mr Ian Jeffrey Burgess on 20 April 2011 (2 pages) |
21 February 2012 | Director's details changed for Mr Ian Jeffrey Burgess on 20 April 2011 (2 pages) |
21 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (4 pages) |
19 July 2011 | Current accounting period shortened from 28 February 2012 to 30 November 2011 (3 pages) |
19 July 2011 | Current accounting period shortened from 28 February 2012 to 30 November 2011 (3 pages) |
17 March 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
17 March 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
8 March 2011 | Director's details changed for Mr Ian Jeffrey Burgess on 4 January 2011 (2 pages) |
8 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Director's details changed for Mr Ian Jeffrey Burgess on 4 January 2011 (2 pages) |
8 March 2011 | Director's details changed for Mr Ian Jeffrey Burgess on 4 January 2011 (2 pages) |
4 October 2010 | Registered office address changed from C/O Hedgestart Partners Llp 11 Haymarket London SW1Y 4BP United Kingdom on 4 October 2010 (2 pages) |
4 October 2010 | Registered office address changed from C/O Hedgestart Partners Llp 11 Haymarket London SW1Y 4BP United Kingdom on 4 October 2010 (2 pages) |
4 October 2010 | Registered office address changed from C/O Hedgestart Partners Llp 11 Haymarket London SW1Y 4BP United Kingdom on 4 October 2010 (2 pages) |
19 February 2010 | Incorporation (24 pages) |
19 February 2010 | Incorporation (24 pages) |