London
NW11 0RS
Director Name | Mrs Lucia Di Popolo |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 11 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Elmcroft Avenue London NW11 0RS |
Registered Address | C/O Kershen Fairfax Beacon House 113 Kingsway London WC2B 6PP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
52 at £1 | Lucia Di Popolo & Alfonso Di Popolo 52.00% Ordinary |
---|---|
16 at £1 | Assundina Di Popolo 16.00% Ordinary |
16 at £1 | Filomena Di Popolo 16.00% Ordinary |
16 at £1 | Giovanni Di Popolo 16.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,325,717 |
Cash | £32,613 |
Current Liabilities | £315,521 |
Latest Accounts | 30 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 25 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 25 December |
Latest Return | 11 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (1 month from now) |
16 March 2021 | Delivered on: 17 March 2021 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
18 November 2011 | Delivered on: 23 November 2011 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 17 charing cross road london t/no NGL276777 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
26 October 2011 | Delivered on: 1 November 2011 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
28 December 2020 | Total exemption full accounts made up to 30 December 2019 (11 pages) |
---|---|
8 June 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 30 December 2018 (11 pages) |
26 September 2019 | Previous accounting period shortened from 28 December 2018 to 27 December 2018 (1 page) |
15 May 2019 | Confirmation statement made on 11 May 2019 with no updates (3 pages) |
28 December 2018 | Total exemption full accounts made up to 30 December 2017 (11 pages) |
28 September 2018 | Previous accounting period shortened from 29 December 2017 to 28 December 2017 (1 page) |
18 May 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
5 January 2018 | Total exemption full accounts made up to 30 December 2016 (13 pages) |
25 September 2017 | Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page) |
25 September 2017 | Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page) |
11 May 2017 | Confirmation statement made on 11 May 2017 with updates (7 pages) |
11 May 2017 | Confirmation statement made on 11 May 2017 with updates (7 pages) |
30 September 2016 | Total exemption small company accounts made up to 30 December 2015 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 30 December 2015 (3 pages) |
23 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
30 September 2015 | Total exemption small company accounts made up to 30 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 30 December 2014 (3 pages) |
14 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
15 December 2014 | Total exemption small company accounts made up to 30 December 2013 (3 pages) |
15 December 2014 | Total exemption small company accounts made up to 30 December 2013 (3 pages) |
16 September 2014 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page) |
16 September 2014 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page) |
13 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
15 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (5 pages) |
15 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (5 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
11 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (5 pages) |
11 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (5 pages) |
23 November 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
23 November 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
1 November 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 November 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
13 September 2011 | Statement of capital following an allotment of shares on 11 May 2010
|
13 September 2011 | Statement of capital following an allotment of shares on 11 May 2010
|
13 September 2011 | Previous accounting period shortened from 31 May 2011 to 31 December 2010 (3 pages) |
13 September 2011 | Previous accounting period shortened from 31 May 2011 to 31 December 2010 (3 pages) |
11 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (5 pages) |
7 June 2010 | Resolutions
|
7 June 2010 | Resolutions
|
24 May 2010 | Resolutions
|
24 May 2010 | Resolutions
|
11 May 2010 | Incorporation
|
11 May 2010 | Incorporation
|
11 May 2010 | Incorporation
|