London
NW4 4DJ
Director Name | Mr Andrea Nuvoli |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 05 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | ITA |
Correspondence Address | Via Cottoni 11 Sassari 07100 |
Registered Address | Churchill House 137-139 Brent Street London NW4 4DJ |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hendon |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Andrea Nuvoli 50.00% Ordinary |
---|---|
100 at £1 | Andrea Nuvoli 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £27,838 |
Cash | £14,306 |
Current Liabilities | £480,661 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 16 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 30 September 2024 (5 months, 1 week from now) |
16 July 2021 | Delivered on: 29 July 2021 Persons entitled: Hampshire Trust Bank PLC Classification: A registered charge Particulars: The leasehold property know as flat 6, 101-105 victoria park road, london, E9 7JJ registered under title number: EGL572296. Outstanding |
---|
16 September 2020 | Confirmation statement made on 16 September 2020 with updates (3 pages) |
---|---|
28 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
21 November 2019 | Confirmation statement made on 9 November 2019 with no updates (3 pages) |
30 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
2 January 2019 | Registered office address changed from 7 Holders Hill Drive London NW4 1NL England to Churchill House 137-139 Brent Street London NW4 4DJ on 2 January 2019 (1 page) |
24 November 2018 | Confirmation statement made on 9 November 2018 with updates (4 pages) |
9 March 2018 | Notification of David Kenneth Griffin as a person with significant control on 31 January 2018 (2 pages) |
8 March 2018 | Notification of Robert Edward Griffin as a person with significant control on 31 January 2018 (2 pages) |
25 February 2018 | Change of details for Ms Chiara Maria Schianchi as a person with significant control on 31 January 2018 (2 pages) |
30 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
11 December 2017 | Resolutions
|
11 December 2017 | Resolutions
|
21 November 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
21 November 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
9 November 2017 | Registered office address changed from 64 New Cavendish Street London W1G 8TB to 7 Holders Hill Drive London NW4 1NL on 9 November 2017 (1 page) |
9 November 2017 | Registered office address changed from 64 New Cavendish Street London W1G 8TB to 7 Holders Hill Drive London NW4 1NL on 9 November 2017 (1 page) |
3 October 2017 | Termination of appointment of Andrea Nuvoli as a director on 3 October 2017 (1 page) |
3 October 2017 | Termination of appointment of Andrea Nuvoli as a director on 3 October 2017 (1 page) |
3 October 2017 | Appointment of Ms Chiara Maria Schianchi as a director on 3 October 2017 (2 pages) |
3 October 2017 | Appointment of Ms Chiara Maria Schianchi as a director on 3 October 2017 (2 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
9 November 2016 | Confirmation statement made on 9 November 2016 with updates (4 pages) |
9 November 2016 | Confirmation statement made on 9 November 2016 with updates (4 pages) |
22 August 2016 | Previous accounting period extended from 29 November 2015 to 30 April 2016 (1 page) |
22 August 2016 | Previous accounting period extended from 29 November 2015 to 30 April 2016 (1 page) |
6 July 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
10 December 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
25 November 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
25 November 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
25 August 2015 | Previous accounting period shortened from 30 November 2014 to 29 November 2014 (1 page) |
25 August 2015 | Previous accounting period shortened from 30 November 2014 to 29 November 2014 (1 page) |
24 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
11 February 2014 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2014-02-11
|
28 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders (4 pages) |
28 November 2013 | Registered office address changed from 457 Southchurch Road Southend-on-Sea Essex SS1 2PH United Kingdom on 28 November 2013 (1 page) |
28 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders (4 pages) |
28 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders (4 pages) |
28 November 2013 | Registered office address changed from 457 Southchurch Road Southend-on-Sea Essex SS1 2PH United Kingdom on 28 November 2013 (1 page) |
13 August 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
13 August 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
8 February 2013 | Annual return made up to 5 November 2012 with a full list of shareholders (4 pages) |
8 February 2013 | Annual return made up to 5 November 2012 with a full list of shareholders (4 pages) |
8 February 2013 | Annual return made up to 5 November 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
6 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
19 January 2012 | Annual return made up to 5 November 2011 with a full list of shareholders (4 pages) |
19 January 2012 | Annual return made up to 5 November 2011 with a full list of shareholders (4 pages) |
19 January 2012 | Annual return made up to 5 November 2011 with a full list of shareholders (4 pages) |
29 November 2011 | Statement of capital following an allotment of shares on 1 June 2011
|
29 November 2011 | Statement of capital following an allotment of shares on 1 June 2011
|
29 November 2011 | Statement of capital following an allotment of shares on 1 June 2011
|
29 November 2010 | Registered office address changed from , Lynwood House 373/375 Station Road, Harrow, Middlesex, HA1 2AW, United Kingdom on 29 November 2010 (1 page) |
29 November 2010 | Registered office address changed from , Lynwood House 373/375 Station Road, Harrow, Middlesex, HA1 2AW, United Kingdom on 29 November 2010 (1 page) |
5 November 2010 | Incorporation
|
5 November 2010 | Incorporation
|
5 November 2010 | Incorporation
|