Hampton
Middlesex
TW12 2AL
Director Name | Adrian Marini |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2010(same day as company formation) |
Role | Caterer |
Country of Residence | Gb/Eng |
Correspondence Address | 149 Station Road Hampton Middlesex TW12 2AL |
Director Name | Audrey Jane Marini |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2010(same day as company formation) |
Role | Fish Shop Owner |
Country of Residence | United Kingdom |
Correspondence Address | 51 Saxonbury Avenue Sunbury-On-Thames Middlesex TW16 5EY |
Director Name | Franco Giuseppe Marini |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2010(same day as company formation) |
Role | Fish Shop Owner |
Country of Residence | United Kingdom |
Correspondence Address | 51 Saxonbury Avenue Sunbury-On-Thames Middlesex TW16 5EY |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 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 |
Registered Address | 171 Ballards Lane Finchley London N3 1LP |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Adam Marini 25.00% Ordinary |
---|---|
1 at £1 | Adrian Marini 25.00% Ordinary |
1 at £1 | Audrey Jane Marini 25.00% Ordinary |
1 at £1 | Franco Giuseppe Marini 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £13,627 |
Cash | £1,945 |
Current Liabilities | £31,882 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 24 August 2023 (8 months ago) |
---|---|
Next Return Due | 7 September 2024 (4 months, 2 weeks from now) |
16 June 2011 | Delivered on: 29 June 2011 Persons entitled: Barclays 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: 115 station road, hampton, middx. Outstanding |
---|
6 September 2023 | Confirmation statement made on 24 August 2023 with no updates (3 pages) |
---|---|
17 April 2023 | Micro company accounts made up to 31 August 2022 (4 pages) |
9 September 2022 | Confirmation statement made on 24 August 2022 with no updates (3 pages) |
26 May 2022 | Micro company accounts made up to 31 August 2021 (4 pages) |
28 September 2021 | Confirmation statement made on 24 August 2021 with no updates (3 pages) |
27 May 2021 | Micro company accounts made up to 31 August 2020 (4 pages) |
25 August 2020 | Confirmation statement made on 24 August 2020 with no updates (3 pages) |
6 May 2020 | Micro company accounts made up to 31 August 2019 (4 pages) |
29 August 2019 | Confirmation statement made on 24 August 2019 with no updates (3 pages) |
15 May 2019 | Micro company accounts made up to 31 August 2018 (6 pages) |
24 August 2018 | Confirmation statement made on 24 August 2018 with no updates (3 pages) |
8 May 2018 | Micro company accounts made up to 31 August 2017 (7 pages) |
7 September 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
7 September 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
23 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
23 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
1 September 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
1 September 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
12 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
12 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
26 August 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
20 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
20 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
28 August 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
22 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
22 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
11 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
16 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
16 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
4 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (6 pages) |
4 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (6 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
13 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (7 pages) |
13 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (7 pages) |
29 June 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 June 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 October 2010 | Appointment of Adrian Marini as a director (2 pages) |
1 October 2010 | Appointment of Adrian Marini as a director (2 pages) |
29 September 2010 | Director's details changed for Audrey Jane Marini on 29 September 2010 (2 pages) |
29 September 2010 | Director's details changed for Audrey Jane Marini on 29 September 2010 (2 pages) |
24 September 2010 | Appointment of Franco Giuseppe Marini as a director (3 pages) |
24 September 2010 | Appointment of Franco Giuseppe Marini as a director (3 pages) |
24 September 2010 | Appointment of Audrey Jane Marini as a director (3 pages) |
24 September 2010 | Appointment of Audrey Jane Marini as a director (3 pages) |
23 September 2010 | Appointment of Adam Marini as a director (3 pages) |
23 September 2010 | Appointment of Adam Marini as a director (3 pages) |
27 August 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
27 August 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
24 August 2010 | Incorporation
|
24 August 2010 | Incorporation
|
24 August 2010 | Incorporation
|