London
SW1W 9LT
Director Name | Mr Matteo Tessarollo |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 15 December 2010(1 week, 1 day after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 1st Floor, 129 Maygrove Road London NW6 2EP |
Telephone | 020 79250283 |
---|---|
Telephone region | London |
Registered Address | 1st Floor, 21-22 Grosvenor Street London W1K 4QJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
112k at £1 | Mechanema Investments LTD 34.15% Ordinary |
---|---|
72k at £1 | Immobilmar Srl 21.95% Ordinary |
72k at £1 | Market Combined Opportunities LTD 21.95% Ordinary |
72k at £1 | Spitfire Investment Holdings LTD 21.95% Ordinary |
Year | 2014 |
---|---|
Net Worth | £371,858 |
Cash | £23,572 |
Current Liabilities | £8,033 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 9 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 23 June 2024 (2 months, 3 weeks from now) |
5 July 2011 | Delivered on: 22 July 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: L/H property k/a 29 pall mall, london t/no NGL817702. Outstanding |
---|---|
25 March 2011 | Delivered on: 7 April 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: £465,500.00 due or to become due from the company to the chargee. Particulars: All that l/h property k/a 29 pall mall london t/no. NGL817702. Outstanding |
15 March 2024 | Satisfaction of charge 1 in full (1 page) |
---|---|
15 March 2024 | Satisfaction of charge 2 in full (1 page) |
8 November 2023 | Director's details changed for Mr Matteo Tessarollo on 7 November 2023 (2 pages) |
27 June 2023 | Total exemption full accounts made up to 31 October 2022 (8 pages) |
9 June 2023 | Confirmation statement made on 9 June 2023 with no updates (3 pages) |
29 July 2022 | Total exemption full accounts made up to 31 October 2021 (9 pages) |
10 June 2022 | Confirmation statement made on 10 June 2022 with updates (4 pages) |
27 April 2022 | Notification of Paul Weir as a person with significant control on 30 March 2022 (2 pages) |
27 April 2022 | Notification of Julie Zingiloglu as a person with significant control on 30 March 2022 (2 pages) |
27 April 2022 | Cessation of Jodi Hill as a person with significant control on 30 March 2022 (1 page) |
8 December 2021 | Director's details changed for Mr Matteo Tessarollo on 8 December 2021 (2 pages) |
7 December 2021 | Register inspection address has been changed from 15-17 Grosvenor Gardens London SW1W 0BD United Kingdom to 1st Floor 21-22 Grosvenor Street London W1K 4QJ (1 page) |
7 December 2021 | Confirmation statement made on 7 December 2021 with no updates (3 pages) |
19 July 2021 | Total exemption full accounts made up to 31 October 2020 (8 pages) |
11 June 2021 | Registered office address changed from 15-17 Grosvenor Gardens London SW1W 0BD England to 1st Floor, 21-22 Grosvenor Street London W1K 4QJ on 11 June 2021 (1 page) |
10 December 2020 | Registered office address changed from 29 Pall Mall London SW1Y 5LP to 15-17 Grosvenor Gardens London SW1W 0BD on 10 December 2020 (1 page) |
9 December 2020 | Confirmation statement made on 7 December 2020 with no updates (3 pages) |
24 July 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
19 February 2020 | Cessation of Gareth Richard Corbin as a person with significant control on 7 February 2020 (1 page) |
19 February 2020 | Cessation of Walter Alexander Ferrari as a person with significant control on 7 February 2020 (1 page) |
19 February 2020 | Notification of Rosalind Gemma Le Page as a person with significant control on 7 February 2020 (2 pages) |
19 February 2020 | Notification of Jodi Hill as a person with significant control on 7 February 2020 (2 pages) |
10 December 2019 | Confirmation statement made on 7 December 2019 with no updates (3 pages) |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
13 December 2018 | Register inspection address has been changed to 15-17 Grosvenor Gardens London SW1W 0BD (1 page) |
13 December 2018 | Register(s) moved to registered inspection location 15-17 Grosvenor Gardens London SW1W 0BD (1 page) |
13 December 2018 | Confirmation statement made on 7 December 2018 with no updates (3 pages) |
30 July 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
2 January 2018 | Confirmation statement made on 7 December 2017 with no updates (3 pages) |
26 June 2017 | Director's details changed for Mr Matteo Tessarollo on 30 April 2017 (2 pages) |
26 June 2017 | Director's details changed for Mr Matteo Tessarollo on 30 April 2017 (2 pages) |
29 December 2016 | Total exemption full accounts made up to 31 October 2016 (15 pages) |
29 December 2016 | Total exemption full accounts made up to 31 October 2016 (15 pages) |
23 December 2016 | Confirmation statement made on 7 December 2016 with updates (6 pages) |
23 December 2016 | Confirmation statement made on 7 December 2016 with updates (6 pages) |
31 October 2016 | Previous accounting period shortened from 31 December 2016 to 31 October 2016 (1 page) |
31 October 2016 | Previous accounting period shortened from 31 December 2016 to 31 October 2016 (1 page) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
8 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
17 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
22 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
1 March 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
1 March 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
12 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
25 February 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
11 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (4 pages) |
11 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (4 pages) |
11 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
13 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
26 January 2012 | Second filing of AR01 previously delivered to Companies House made up to 7 December 2011 (16 pages) |
26 January 2012 | Second filing of AR01 previously delivered to Companies House made up to 7 December 2011 (16 pages) |
26 January 2012 | Second filing of AR01 previously delivered to Companies House made up to 7 December 2011 (16 pages) |
16 January 2012 | Sub-division of shares on 6 December 2011 (5 pages) |
16 January 2012 | Sub-division of shares on 6 December 2011 (5 pages) |
16 January 2012 | Sub-division of shares on 6 December 2011 (5 pages) |
13 January 2012 | Second filing of AR01 previously delivered to Companies House made up to 7 December 2011 (16 pages) |
13 January 2012 | Second filing of AR01 previously delivered to Companies House made up to 7 December 2011 (16 pages) |
13 January 2012 | Second filing of AR01 previously delivered to Companies House made up to 7 December 2011 (16 pages) |
4 January 2012 | Cancellation of shares. Statement of capital on 4 January 2012
|
4 January 2012 | Cancellation of shares. Statement of capital on 4 January 2012
|
4 January 2012 | Purchase of own shares. (3 pages) |
4 January 2012 | Purchase of own shares. (3 pages) |
4 January 2012 | Cancellation of shares. Statement of capital on 4 January 2012
|
28 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders
|
28 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders
|
28 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders
|
22 July 2011 | Particulars of a mortgage or charge / charge no: 2
|
22 July 2011 | Particulars of a mortgage or charge / charge no: 2
|
19 May 2011 | Registered office address changed from , 2Nd Floor Victory House, 99-101 Regent Street, London, W1B 4EZ, England on 19 May 2011 (1 page) |
19 May 2011 | Registered office address changed from , 2Nd Floor Victory House, 99-101 Regent Street, London, W1B 4EZ, England on 19 May 2011 (1 page) |
7 April 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 April 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 December 2010 | Appointment of Mr Matteo Tessarollo as a director (2 pages) |
15 December 2010 | Appointment of Mr Matteo Tessarollo as a director (2 pages) |
7 December 2010 | Incorporation
|
7 December 2010 | Incorporation
|