Monaco
Mc
98000
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Giovanni Domenico Quaranta |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 19 April 2010(same day as company formation) |
Role | Architect |
Country of Residence | Italy |
Correspondence Address | 38 Craven Street London WC2N 5NG |
Director Name | Aisling Mary Byrne |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 38 Craven Street London WC2N 5NG |
Website | gelatorino.com |
---|
Registered Address | New Derwent House 69-73 Theobalds Road London WC1X 8TA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
2 at £1 | Antonino Bruno Graglia 66.67% Ordinary |
---|---|
1 at £1 | Ms Aisling Mary Byrne 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£234,187 |
Cash | £10,594 |
Current Liabilities | £130,416 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 April 2023 (1 year ago) |
---|---|
Next Return Due | 3 May 2024 (1 week, 6 days from now) |
4 March 2011 | Delivered on: 17 March 2011 Persons entitled: Shaftesbury Covent Garden Limited Classification: Rent security deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All monies held in the deposit account. Outstanding |
---|
7 May 2020 | Confirmation statement made on 19 April 2020 with updates (4 pages) |
---|---|
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
24 April 2019 | Confirmation statement made on 19 April 2019 with updates (4 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
1 November 2018 | Registered office address changed from Westbury 2nd Floor 145-157 st John Street London EC1V 4PY to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 1 November 2018 (1 page) |
1 May 2018 | Confirmation statement made on 19 April 2018 with updates (4 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
28 April 2017 | Confirmation statement made on 19 April 2017 with updates (8 pages) |
28 April 2017 | Confirmation statement made on 19 April 2017 with updates (8 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 October 2016 | Termination of appointment of Aisling Mary Byrne as a director on 20 September 2016 (1 page) |
4 October 2016 | Termination of appointment of Aisling Mary Byrne as a director on 20 September 2016 (1 page) |
19 May 2016 | Director's details changed for Antonino Bruno Graglia on 19 May 2016 (2 pages) |
19 May 2016 | Director's details changed for Antonino Bruno Graglia on 19 May 2016 (2 pages) |
19 May 2016 | Director's details changed for Antonino Bruno Graglia on 19 May 2016 (2 pages) |
19 May 2016 | Director's details changed for Antonino Bruno Graglia on 19 May 2016 (2 pages) |
17 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 June 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
19 March 2014 | Registered office address changed from Westbury 2Nd Floor 145-157 St. John Street London EC1V 4PY England on 19 March 2014 (1 page) |
19 March 2014 | Registered office address changed from Westbury 2Nd Floor 145-157 St. John Street London EC1V 4PY England on 19 March 2014 (1 page) |
18 March 2014 | Registered office address changed from 2Nd Floor Victory House 99-101 Regent Street London W1B 4EZ England on 18 March 2014 (1 page) |
18 March 2014 | Registered office address changed from 2Nd Floor Victory House 99-101 Regent Street London W1B 4EZ England on 18 March 2014 (1 page) |
31 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
31 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
21 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
21 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2013 | Termination of appointment of Giovanni Quaranta as a director (1 page) |
10 October 2013 | Termination of appointment of Giovanni Quaranta as a director (1 page) |
10 October 2013 | Termination of appointment of Giovanni Quaranta as a director (1 page) |
10 October 2013 | Termination of appointment of Giovanni Quaranta as a director (1 page) |
10 October 2013 | Termination of appointment of Giovanni Quaranta as a director (1 page) |
10 October 2013 | Termination of appointment of Giovanni Quaranta as a director (1 page) |
30 August 2013 | Registered office address changed from 38 Craven Street London WC2N 5NG England on 30 August 2013 (1 page) |
30 August 2013 | Registered office address changed from 38 Craven Street London WC2N 5NG England on 30 August 2013 (1 page) |
19 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (5 pages) |
19 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (5 pages) |
10 January 2013 | Director's details changed for Aisling Mary Byrne on 9 January 2013 (2 pages) |
10 January 2013 | Director's details changed for Aisling Mary Byrne on 9 January 2013 (2 pages) |
10 January 2013 | Director's details changed for Aisling Mary Byrne on 9 January 2013 (2 pages) |
25 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (5 pages) |
25 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (5 pages) |
19 April 2012 | Director's details changed for Antonino Bruno Graglia on 11 April 2012 (2 pages) |
19 April 2012 | Director's details changed for Antonino Bruno Graglia on 11 April 2012 (2 pages) |
18 April 2012 | Register(s) moved to registered office address (1 page) |
18 April 2012 | Registered office address changed from Eighth Floor 6 New Street Square London EC4A 3AQ United Kingdom on 18 April 2012 (1 page) |
18 April 2012 | Registered office address changed from Eighth Floor 6 New Street Square London EC4A 3AQ United Kingdom on 18 April 2012 (1 page) |
18 April 2012 | Register(s) moved to registered office address (1 page) |
18 April 2012 | Director's details changed for Aisling Mary Byrne on 11 April 2012 (2 pages) |
18 April 2012 | Director's details changed for Giovanni Domenico Quaranta on 11 April 2012 (2 pages) |
18 April 2012 | Director's details changed for Aisling Mary Byrne on 11 April 2012 (2 pages) |
18 April 2012 | Director's details changed for Giovanni Domenico Quaranta on 11 April 2012 (2 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 June 2011 | Director's details changed for Antonio Bruno Graglia on 30 June 2011 (2 pages) |
30 June 2011 | Director's details changed for Antonio Bruno Graglia on 30 June 2011 (2 pages) |
4 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Current accounting period extended from 30 March 2011 to 31 March 2011 (1 page) |
29 March 2011 | Current accounting period extended from 30 March 2011 to 31 March 2011 (1 page) |
17 March 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 March 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 January 2011 | Current accounting period shortened from 30 April 2011 to 30 March 2011 (1 page) |
26 January 2011 | Current accounting period shortened from 30 April 2011 to 30 March 2011 (1 page) |
8 July 2010 | Appointment of Giovanni Domenico Quaranta as a director (3 pages) |
8 July 2010 | Appointment of Aisling Mary Byrne as a director (3 pages) |
8 July 2010 | Appointment of Antonio Bruno Graglia as a director (3 pages) |
8 July 2010 | Appointment of Giovanni Domenico Quaranta as a director (3 pages) |
8 July 2010 | Appointment of Antonio Bruno Graglia as a director (3 pages) |
8 July 2010 | Appointment of Aisling Mary Byrne as a director (3 pages) |
6 July 2010 | Statement of capital following an allotment of shares on 19 April 2010
|
6 July 2010 | Register inspection address has been changed (2 pages) |
6 July 2010 | Register inspection address has been changed (2 pages) |
6 July 2010 | Statement of capital following an allotment of shares on 19 April 2010
|
6 July 2010 | Register(s) moved to registered inspection location (2 pages) |
6 July 2010 | Register(s) moved to registered inspection location (2 pages) |
21 April 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
21 April 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
19 April 2010 | Incorporation
|
19 April 2010 | Incorporation
|
19 April 2010 | Incorporation
|