Bourne Business Park
Addlestone
Surrey
KT15 2LE
Director Name | Mr Ian William Saunders |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 235 Old Marylebone Road London NW1 5QT |
Director Name | Marco Mongiello |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 22 November 2010(4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 13 June 2014) |
Role | University Lecturer |
Country of Residence | England |
Correspondence Address | 1st Floor 20 Parsifal Road London NW6 1UH |
Director Name | Rosa Regina Rosnati |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 22 November 2010(4 months after company formation) |
Appointment Duration | 10 years (resigned 02 December 2020) |
Role | University Lecturer |
Country of Residence | Italy |
Correspondence Address | Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE |
Secretary Name | DLC Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2011(7 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 07 May 2014) |
Correspondence Address | C/O Davenport Lyons 30 Old Burlington Street London W1S 3NL |
Registered Address | Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Addlestone Bourneside |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Giuseppe Mongiello 50.00% Ordinary |
---|---|
1 at £1 | Rosa Regina Rosnati 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £393,457 |
Cash | £815,736 |
Current Liabilities | £7,216 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 23 July 2023 (9 months ago) |
---|---|
Next Return Due | 6 August 2024 (3 months, 2 weeks from now) |
4 August 2023 | Confirmation statement made on 23 July 2023 with no updates (3 pages) |
---|---|
24 July 2023 | Micro company accounts made up to 31 January 2023 (3 pages) |
28 October 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
27 July 2022 | Confirmation statement made on 23 July 2022 with no updates (3 pages) |
29 October 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
6 August 2021 | Termination of appointment of Rosa Regina Rosnati as a director on 2 December 2020 (1 page) |
6 August 2021 | Confirmation statement made on 23 July 2021 with no updates (3 pages) |
30 December 2020 | Micro company accounts made up to 31 January 2020 (2 pages) |
3 August 2020 | Confirmation statement made on 23 July 2020 with no updates (3 pages) |
11 November 2019 | Current accounting period extended from 31 July 2019 to 31 January 2020 (1 page) |
30 July 2019 | Confirmation statement made on 23 July 2019 with updates (4 pages) |
3 May 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
6 August 2018 | Confirmation statement made on 23 July 2018 with updates (4 pages) |
21 February 2018 | Cessation of Rosa Regina Rosnati as a person with significant control on 11 December 2017 (1 page) |
21 February 2018 | Change of details for Giuseppe Mongiello as a person with significant control on 11 December 2017 (2 pages) |
6 December 2017 | Micro company accounts made up to 31 July 2017 (2 pages) |
6 December 2017 | Micro company accounts made up to 31 July 2017 (2 pages) |
28 July 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
28 July 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
27 July 2017 | Change of details for Rosa Regina Rosnati as a person with significant control on 1 January 2017 (2 pages) |
27 July 2017 | Change of details for Rosa Regina Rosnati as a person with significant control on 1 January 2017 (2 pages) |
24 July 2017 | Change of details for Giuseppe Mongiello as a person with significant control on 1 January 2017 (2 pages) |
24 July 2017 | Change of details for Giuseppe Mongiello as a person with significant control on 1 January 2017 (2 pages) |
20 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
20 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
25 January 2017 | Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 25 January 2017 (1 page) |
25 January 2017 | Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 25 January 2017 (1 page) |
17 January 2017 | Registered office address changed from Woolford & Co Hillbrow House Hillbrow Road Esher Surrey KT10 9NW to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 17 January 2017 (1 page) |
17 January 2017 | Registered office address changed from Woolford & Co Hillbrow House Hillbrow Road Esher Surrey KT10 9NW to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 17 January 2017 (1 page) |
18 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
18 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 October 2016 | Confirmation statement made on 23 July 2016 with updates (7 pages) |
17 October 2016 | Confirmation statement made on 23 July 2016 with updates (7 pages) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
6 May 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
19 August 2015 | Annual return made up to 23 July 2015 Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 23 July 2015 Statement of capital on 2015-08-19
|
7 May 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
7 May 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
14 August 2014 | Annual return made up to 23 July 2014 Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 23 July 2014 Statement of capital on 2014-08-14
|
4 August 2014 | Termination of appointment of Marco Mongiello as a director on 13 June 2014 (1 page) |
4 August 2014 | Termination of appointment of Marco Mongiello as a director on 13 June 2014 (1 page) |
9 July 2014 | Registered office address changed from C/O Davenport Lyons 6 Agar Street London WC2N 4HN England on 9 July 2014 (1 page) |
9 July 2014 | Termination of appointment of Dlc Company Services Limited as a secretary (1 page) |
9 July 2014 | Registered office address changed from C/O Davenport Lyons 6 Agar Street London WC2N 4HN England on 9 July 2014 (1 page) |
9 July 2014 | Termination of appointment of Dlc Company Services Limited as a secretary (1 page) |
9 July 2014 | Registered office address changed from C/O Davenport Lyons 6 Agar Street London WC2N 4HN England on 9 July 2014 (1 page) |
2 May 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
2 May 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
17 December 2013 | Director's details changed for Giuseppe Mongiello on 9 July 2013 (2 pages) |
17 December 2013 | Director's details changed for Giuseppe Mongiello on 9 July 2013 (2 pages) |
17 December 2013 | Director's details changed for Giuseppe Mongiello on 9 July 2013 (2 pages) |
13 December 2013 | Registered office address changed from C/O Davenport Lyons 6 Agar Street London United Kingdom on 13 December 2013 (1 page) |
13 December 2013 | Registered office address changed from C/O Davenport Lyons 6 Agar Street London United Kingdom on 13 December 2013 (1 page) |
20 September 2013 | Registered office address changed from C/O Davenport Lyons 30 Old Burlington Street London W1S 3NL United Kingdom on 20 September 2013 (1 page) |
20 September 2013 | Registered office address changed from C/O Davenport Lyons 30 Old Burlington Street London W1S 3NL United Kingdom on 20 September 2013 (1 page) |
27 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
12 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
12 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
22 November 2012 | Resolutions
|
22 November 2012 | Resolutions
|
21 September 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (6 pages) |
21 September 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (6 pages) |
11 September 2012 | Director's details changed for Marco Mongiello on 3 September 2012 (2 pages) |
11 September 2012 | Director's details changed for Marco Mongiello on 3 September 2012 (2 pages) |
11 September 2012 | Director's details changed for Marco Mongiello on 3 September 2012 (2 pages) |
10 April 2012 | Total exemption full accounts made up to 31 July 2011 (11 pages) |
10 April 2012 | Total exemption full accounts made up to 31 July 2011 (11 pages) |
13 March 2012 | Director's details changed for Giuseppe Mongiello on 13 March 2012 (2 pages) |
13 March 2012 | Director's details changed for Giuseppe Mongiello on 13 March 2012 (2 pages) |
25 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (5 pages) |
25 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (5 pages) |
25 August 2011 | Director's details changed for Marco Mongiello on 23 July 2011 (2 pages) |
25 August 2011 | Director's details changed for Rosa Regina Rosnati on 23 July 2011 (2 pages) |
25 August 2011 | Director's details changed for Rosa Regina Rosnati on 23 July 2011 (2 pages) |
25 August 2011 | Director's details changed for Marco Mongiello on 23 July 2011 (2 pages) |
25 August 2011 | Director's details changed for Giuseppe Mongiello on 23 July 2011 (2 pages) |
25 August 2011 | Director's details changed for Giuseppe Mongiello on 23 July 2011 (2 pages) |
5 April 2011 | Appointment of Dlc Company Services Limited as a secretary (2 pages) |
5 April 2011 | Appointment of Dlc Company Services Limited as a secretary (2 pages) |
4 April 2011 | Registered office address changed from Flat 5 60 Redcliffe Square London London SW10 9SJ United Kingdom on 4 April 2011 (1 page) |
4 April 2011 | Registered office address changed from Flat 5 60 Redcliffe Square London London SW10 9SJ United Kingdom on 4 April 2011 (1 page) |
4 April 2011 | Registered office address changed from Flat 5 60 Redcliffe Square London London SW10 9SJ United Kingdom on 4 April 2011 (1 page) |
16 February 2011 | Director's details changed for Marco Mongiello on 22 November 2010 (2 pages) |
16 February 2011 | Director's details changed for Marco Mongiello on 22 November 2010 (2 pages) |
15 February 2011 | Appointment of Marco Mongiello as a director (2 pages) |
15 February 2011 | Appointment of Marco Mongiello as a director (2 pages) |
23 November 2010 | Appointment of Rosa Regina Rosnati as a director (2 pages) |
23 November 2010 | Appointment of Giuseppe Mongiello as a director (2 pages) |
23 November 2010 | Appointment of Rosa Regina Rosnati as a director (2 pages) |
23 November 2010 | Appointment of Giuseppe Mongiello as a director (2 pages) |
22 November 2010 | Termination of appointment of Ian Saunders as a director (1 page) |
22 November 2010 | Statement of capital following an allotment of shares on 22 November 2010
|
22 November 2010 | Statement of capital following an allotment of shares on 22 November 2010
|
22 November 2010 | Termination of appointment of Ian Saunders as a director (1 page) |
22 November 2010 | Registered office address changed from 235 Old Marylebone Road London NW1 5QT United Kingdom on 22 November 2010 (1 page) |
22 November 2010 | Registered office address changed from 235 Old Marylebone Road London NW1 5QT United Kingdom on 22 November 2010 (1 page) |
23 July 2010 | Incorporation
|
23 July 2010 | Incorporation
|
23 July 2010 | Incorporation
|