81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Director Name | Mr Giuseppe Pinelli |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 09 September 2010(same day as company formation) |
Role | Lawyer |
Country of Residence | Italy |
Correspondence Address | Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS |
Director Name | Mr Luciano Capaldo |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 December 2012(2 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 06 December 2017) |
Role | Architect |
Country of Residence | England |
Correspondence Address | Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS |
Director Name | Ms Patricia Ann Petrou |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2012(2 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 15 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2010(same day as company formation) |
Correspondence Address | 21 St Thomas Street Bristol BS1 6JS |
Registered Address | 5th Floor Grove House 248a Marylebone Road London NW1 6BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £467,914 |
Cash | £116,011 |
Current Liabilities | £313,965 |
Latest Accounts | 29 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 March |
8 April 2020 | Registered office address changed from C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS England to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 8 April 2020 (2 pages) |
---|---|
27 March 2020 | Resolutions
|
27 March 2020 | Declaration of solvency (5 pages) |
27 March 2020 | Appointment of a voluntary liquidator (4 pages) |
11 March 2020 | Total exemption full accounts made up to 29 March 2019 (9 pages) |
15 January 2020 | Termination of appointment of Patricia Ann Petrou as a director on 15 January 2020 (1 page) |
21 December 2019 | Confirmation statement made on 17 December 2019 with no updates (3 pages) |
17 December 2019 | Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page) |
28 October 2019 | Registered office address changed from C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS to C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 28 October 2019 (1 page) |
28 October 2019 | Change of details for Mr Carlo Antoniazzi as a person with significant control on 23 September 2019 (2 pages) |
28 October 2019 | Director's details changed for Mr Carlo Antoniazzi on 23 September 2019 (2 pages) |
28 October 2019 | Director's details changed for Ms Patricia Ann Petrou on 23 September 2019 (2 pages) |
8 March 2019 | Withdrawal of a person with significant control statement on 8 March 2019 (2 pages) |
8 March 2019 | Notification of Carlo Antoniazzi as a person with significant control on 17 December 2018 (2 pages) |
8 March 2019 | Confirmation statement made on 17 December 2018 with updates (4 pages) |
27 December 2018 | Total exemption full accounts made up to 30 March 2018 (11 pages) |
2 July 2018 | Confirmation statement made on 25 June 2018 with no updates (3 pages) |
15 May 2018 | Total exemption small company accounts made up to 30 March 2017 (10 pages) |
20 April 2018 | Resolutions
|
20 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
20 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
7 December 2017 | Termination of appointment of Luciano Capaldo as a director on 6 December 2017 (1 page) |
7 December 2017 | Termination of appointment of Luciano Capaldo as a director on 6 December 2017 (1 page) |
26 September 2017 | Previous accounting period extended from 30 December 2016 to 31 March 2017 (1 page) |
26 September 2017 | Previous accounting period extended from 30 December 2016 to 31 March 2017 (1 page) |
16 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
16 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 September 2017 | Confirmation statement made on 25 June 2017 with updates (5 pages) |
14 September 2017 | Confirmation statement made on 25 June 2017 with updates (5 pages) |
13 September 2017 | Notification of a person with significant control statement (2 pages) |
13 September 2017 | Notification of a person with significant control statement (2 pages) |
12 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2017 | Director's details changed for Ms Patricia Ann Petrou on 4 September 2017 (2 pages) |
12 September 2017 | Director's details changed for Ms Patricia Ann Petrou on 4 September 2017 (2 pages) |
12 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2017 | Director's details changed for Mr Carlo Antoniazzi on 27 June 2017 (2 pages) |
7 August 2017 | Director's details changed for Mr Carlo Antoniazzi on 27 June 2017 (2 pages) |
7 August 2017 | Appointment of Mr Carlo Antoniazzi as a director on 27 June 2017 (2 pages) |
7 August 2017 | Appointment of Mr Carlo Antoniazzi as a director on 27 June 2017 (2 pages) |
28 December 2016 | Total exemption small company accounts made up to 30 December 2015 (9 pages) |
28 December 2016 | Total exemption small company accounts made up to 30 December 2015 (9 pages) |
28 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page) |
28 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page) |
16 July 2016 | Statement of capital following an allotment of shares on 16 July 2016
|
16 July 2016 | Statement of capital following an allotment of shares on 16 July 2016
|
28 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
29 December 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
19 November 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
8 December 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
29 January 2014 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
29 January 2014 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
13 November 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Appointment of Mr Luciano Capaldo as a director (2 pages) |
13 November 2013 | Appointment of Mr Luciano Capaldo as a director (2 pages) |
13 November 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
3 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders (3 pages) |
3 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders (3 pages) |
3 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders (3 pages) |
9 September 2013 | Termination of appointment of Giuseppe Pinelli as a director (1 page) |
9 September 2013 | Termination of appointment of Giuseppe Pinelli as a director (1 page) |
9 September 2013 | Appointment of Ms Patricia Petrou as a director (2 pages) |
9 September 2013 | Appointment of Ms Patricia Petrou as a director (2 pages) |
16 November 2012 | Director's details changed for Mr Giuseppe Pinelli on 3 October 2012 (2 pages) |
16 November 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (3 pages) |
16 November 2012 | Director's details changed for Mr Giuseppe Pinelli on 3 October 2012 (2 pages) |
16 November 2012 | Director's details changed for Mr Giuseppe Pinelli on 3 October 2012 (2 pages) |
16 November 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (3 pages) |
16 November 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (3 pages) |
13 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
13 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
11 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (3 pages) |
3 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (3 pages) |
3 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (3 pages) |
29 September 2011 | Termination of appointment of Jordan Company Secretaries Limited as a secretary (2 pages) |
29 September 2011 | Current accounting period extended from 30 September 2011 to 31 December 2011 (3 pages) |
29 September 2011 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom on 29 September 2011 (2 pages) |
29 September 2011 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom on 29 September 2011 (2 pages) |
29 September 2011 | Termination of appointment of Jordan Company Secretaries Limited as a secretary (2 pages) |
29 September 2011 | Current accounting period extended from 30 September 2011 to 31 December 2011 (3 pages) |
9 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (4 pages) |
9 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (4 pages) |
9 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (4 pages) |
9 September 2010 | Incorporation (24 pages) |
9 September 2010 | Incorporation (24 pages) |