Company NameAuto Italia South East Limited
Company StatusActive
Company Number07490255
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 January 2011(13 years, 3 months ago)
Previous NameAuto Italia South East C.I.C.

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Ben Vickers
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2014(3 years, 8 months after company formation)
Appointment Duration9 years, 6 months
RoleCurator
Country of ResidenceEngland
Correspondence AddressAuto Italia South East 44 Bonner Road
London
E2 9JS
Director NameMiss Beatrice Pembroke
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2015(4 years, 2 months after company formation)
Appointment Duration9 years
RoleDirector Of Creative Economy, British Council
Country of ResidenceEngland
Correspondence AddressAuto Italia South East 44 Bonner Road
London
E2 9JS
Secretary NameMr Edward George William Gillman
StatusCurrent
Appointed11 May 2019(8 years, 4 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Correspondence AddressAuto Italia South East 44 Bonner Road
London
E2 9JS
Director NameMr Ali Eisa
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2019(8 years, 7 months after company formation)
Appointment Duration4 years, 8 months
RoleArtist/Public Programme Manager
Country of ResidenceEngland
Correspondence AddressAuto Italia South East 44 Bonner Road
London
E2 9JS
Director NameMr Matthew John Leitch
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2020(9 years, 3 months after company formation)
Appointment Duration3 years, 11 months
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence AddressAuto Italia South East 44 Bonner Road
London
E2 9JS
Director NameAmira Gad
Date of BirthDecember 1986 (Born 37 years ago)
NationalityFrench
StatusCurrent
Appointed15 October 2020(9 years, 9 months after company formation)
Appointment Duration3 years, 6 months
RoleHead Of Programmes
Country of ResidenceNetherlands
Correspondence AddressAuto Italia South East 44 Bonner Road
London
E2 9JS
Director NameMohammed Khuroum Ali Bukhari
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2020(9 years, 9 months after company formation)
Appointment Duration3 years, 5 months
RoleSelf-Employed PR Professional
Country of ResidenceEngland
Correspondence AddressAuto Italia South East 44 Bonner Road
London
E2 9JS
Director NameSunil Gupta
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish,Canadian
StatusCurrent
Appointed21 March 2022(11 years, 2 months after company formation)
Appointment Duration2 years
RoleArtist
Country of ResidenceEngland
Correspondence AddressAuto Italia South East 44 Bonner Road
London
E2 9JS
Director NameMs Bo Escritt
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2022(11 years, 2 months after company formation)
Appointment Duration2 years
RoleHuman Resources & Equality, Diversity And Inclusio
Country of ResidenceEngland
Correspondence AddressAuto Italia South East 44 Bonner Road
London
E2 9JS
Director NameMr Richard John Jones
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Glengall Road
London
SE15 6NJ
Director NameAmanda Dennis
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOxford House Derbyshire Street
London
E2 6HG
Director NameKate Cooper
Date of BirthMay 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Glengall Road
London
SE15 6NJ
Director NameLorna Gemmell
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2013(2 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 24 October 2020)
RoleHead Of Communications, Barbican
Country of ResidenceBritain
Correspondence AddressAuto Italia South East 44 Bonner Road
London
E2 9JS
Director NameMs Katherine Jennifer Noble
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2013(2 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2014)
RoleCurator
Country of ResidenceBritain
Correspondence AddressUnit 2 3 York Way
London
N1C 4AE
Director NameBen Drew
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityAustralian
StatusResigned
Appointed04 October 2014(3 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 11 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAuto Italia South East 44 Bonner Road
London
E2 9JS
Secretary NameMarianne Elizabeth Forrest
StatusResigned
Appointed23 July 2015(4 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 11 May 2019)
RoleCompany Director
Correspondence AddressAuto Italia South East 44 Bonner Road
London
E2 9JS
Director NameMs Francesca Gavin
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2017(6 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 March 2019)
RoleCurator And Writer
Country of ResidenceEngland
Correspondence AddressAuto Italia South East 44 Bonner Road
London
E2 9JS
Director NameMs Mary Cork
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2017(6 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 24 October 2020)
RoleGallery Director
Country of ResidenceEngland
Correspondence AddressAuto Italia South East 44 Bonner Road
London
E2 9JS
Director NameMs Katheryn Megan Guggenheim
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2017(6 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 07 June 2022)
RoleCurator
Country of ResidenceEngland
Correspondence AddressAuto Italia South East 44 Bonner Road
London
E2 9JS
Director NameMs Lynn Mary Edwards
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2018(6 years, 12 months after company formation)
Appointment Duration4 years, 5 months (resigned 07 June 2022)
RoleCommunications And Fundraising Consultant
Country of ResidenceEngland
Correspondence AddressAuto Italia South East 44 Bonner Road
London
E2 9JS
Director NameMs Kate Cooper
Date of BirthMay 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2019(8 years, 4 months after company formation)
Appointment Duration3 years (resigned 07 June 2022)
RoleArtist
Country of ResidenceNetherlands
Correspondence AddressAuto Italia South East 44 Bonner Road
London
E2 9JS
Director NameMs Marianne Elizabeth Forrest
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2019(8 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 June 2022)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence Address44 Bonner Road
London
E2 9JS
Director NameMs CÉCile Barnett Evans
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBelgian
StatusResigned
Appointed26 August 2019(8 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 March 2022)
RoleArtist
Country of ResidenceEngland
Correspondence AddressAuto Italia South East 44 Bonner Road
London
E2 9JS
Director NameMr Kevin Joseph Brady
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2020(9 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 June 2022)
RoleTalent Agent
Country of ResidenceEngland
Correspondence AddressAuto Italia South East 44 Bonner Road
London
E2 9JS

Contact

Websiteautoitaliasoutheast.org
Email address[email protected]
Telephone023 32813214
Telephone regionSouthampton / Portsmouth

Location

Registered AddressAuto Italia South East
44 Bonner Road
London
E2 9JS
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSt Peter's
Built Up AreaGreater London

Financials

Year2014
Cash£20,508
Current Liabilities£25,899

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 December 2023 (4 months, 1 week ago)
Next Return Due22 December 2024 (8 months, 1 week from now)

Filing History

6 January 2024Total exemption full accounts made up to 31 March 2023 (20 pages)
8 December 2023Confirmation statement made on 8 December 2023 with no updates (3 pages)
26 July 2023Termination of appointment of Mohammed Khuroum Ali Bukhari as a director on 26 July 2023 (1 page)
26 July 2023Termination of appointment of Ali Eisa as a director on 26 July 2023 (1 page)
25 April 2023Termination of appointment of Andrew Durbin as a director on 25 April 2023 (1 page)
10 March 2023Appointment of Ms Eleanor Pinfield as a director on 9 March 2023 (2 pages)
23 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
22 December 2022Confirmation statement made on 22 December 2022 with no updates (3 pages)
31 October 2022Appointment of Mr Andrew Durbin as a director on 31 October 2022 (2 pages)
31 October 2022Termination of appointment of Amira Gad as a director on 18 October 2022 (1 page)
7 June 2022Termination of appointment of Katheryn Megan Guggenheim as a director on 7 June 2022 (1 page)
7 June 2022Termination of appointment of Kate Cooper as a director on 7 June 2022 (1 page)
7 June 2022Termination of appointment of Marianne Elizabeth Forrest as a director on 7 June 2022 (1 page)
7 June 2022Termination of appointment of Lynn Mary Edwards as a director on 7 June 2022 (1 page)
7 June 2022Termination of appointment of Kevin Joseph Brady as a director on 7 June 2022 (1 page)
6 April 2022Appointment of Ms Bo Escritt as a director on 28 March 2022 (2 pages)
1 April 2022Appointment of Sunil Gupta as a director on 21 March 2022 (2 pages)
30 March 2022Termination of appointment of Cécile Barnett Evans as a director on 21 March 2022 (1 page)
24 January 2022Confirmation statement made on 14 January 2022 with no updates (3 pages)
23 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
5 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
25 January 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
4 November 2020Appointment of Mohammed Khuroum Ali Bukhari as a director on 24 October 2020 (2 pages)
28 October 2020Termination of appointment of Mary Cork as a director on 24 October 2020 (1 page)
28 October 2020Termination of appointment of Lorna Gemmell as a director on 24 October 2020 (1 page)
15 October 2020Appointment of Amira Gad as a director on 15 October 2020 (2 pages)
29 July 2020Appointment of Mr Kevin Joseph Brady as a director on 29 July 2020 (2 pages)
6 May 2020Appointment of Mr Matthew John Leitch as a director on 2 May 2020 (2 pages)
16 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
24 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
9 September 2019Appointment of Ms Cécile Barnett Evans as a director on 26 August 2019 (2 pages)
23 August 2019Appointment of Mr Ali Eisa as a director on 10 August 2019 (2 pages)
18 July 2019Appointment of Ms Marianne Elizabeth Forrest as a director on 8 July 2019 (2 pages)
16 May 2019Appointment of Mr Edward George William Gillman as a secretary on 11 May 2019 (2 pages)
16 May 2019Termination of appointment of Ben Drew as a director on 11 May 2019 (1 page)
16 May 2019Termination of appointment of Marianne Elizabeth Forrest as a secretary on 11 May 2019 (1 page)
16 May 2019Appointment of Ms Kate Cooper as a director on 11 May 2019 (2 pages)
12 March 2019Termination of appointment of Francesca Gavin as a director on 5 March 2019 (1 page)
14 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
11 September 2018Director's details changed for Ms Lynn Mary Hanna on 11 September 2018 (2 pages)
28 March 2018Registered office address changed from Oxford House Derbyshire Street London E2 6HG England to Auto Italia South East 44 Bonner Road London E2 9JS on 28 March 2018 (1 page)
25 January 2018Appointment of Ms Lynn Mary Hanna as a director on 5 January 2018 (2 pages)
24 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 December 2017Appointment of Ms Katheryn Megan Guggenheim as a director on 30 September 2017 (2 pages)
26 June 2017Appointment of Ms Mary Cork as a director on 18 June 2017 (2 pages)
26 June 2017Appointment of Ms Mary Cork as a director on 18 June 2017 (2 pages)
26 June 2017Appointment of Ms Francesca Gavin as a director on 18 June 2017 (2 pages)
26 June 2017Appointment of Ms Francesca Gavin as a director on 18 June 2017 (2 pages)
23 March 2017Current accounting period extended from 31 January 2017 to 31 March 2017 (1 page)
23 March 2017Current accounting period extended from 31 January 2017 to 31 March 2017 (1 page)
12 January 2017Confirmation statement made on 12 January 2017 with updates (4 pages)
12 January 2017Confirmation statement made on 12 January 2017 with updates (4 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
22 March 2016Termination of appointment of Amanda Dennis as a director on 20 February 2016 (1 page)
22 March 2016Termination of appointment of Amanda Dennis as a director on 20 February 2016 (1 page)
8 February 2016Annual return made up to 12 January 2016 no member list (4 pages)
8 February 2016Annual return made up to 12 January 2016 no member list (4 pages)
14 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
14 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
23 July 2015Appointment of Marianne Elizabeth Forrest as a secretary on 23 July 2015 (2 pages)
23 July 2015Appointment of Marianne Elizabeth Forrest as a secretary on 23 July 2015 (2 pages)
9 July 2015Appointment of Miss Beatrice Pembroke as a director on 11 April 2015 (2 pages)
9 July 2015Appointment of Miss Beatrice Pembroke as a director on 11 April 2015 (2 pages)
18 March 2015Registered office address changed from Unit 2 3 York Way London N1C 4AE to Oxford House Derbyshire Street London E2 6HG on 18 March 2015 (1 page)
18 March 2015Registered office address changed from Unit 2 3 York Way London N1C 4AE to Oxford House Derbyshire Street London E2 6HG on 18 March 2015 (1 page)
4 February 2015Director's details changed for Amanda Dennis on 1 January 2015 (2 pages)
4 February 2015Annual return made up to 12 January 2015 no member list (3 pages)
4 February 2015Annual return made up to 12 January 2015 no member list (3 pages)
4 February 2015Director's details changed for Amanda Dennis on 1 January 2015 (2 pages)
4 February 2015Director's details changed for Amanda Dennis on 1 January 2015 (2 pages)
2 February 2015Appointment of Mr Ben Drew as a director (2 pages)
2 February 2015Appointment of Mr Ben Drew as a director (2 pages)
30 January 2015Appointment of Ben Drew as a director on 4 October 2014 (3 pages)
30 January 2015Appointment of Ben Drew as a director on 4 October 2014 (3 pages)
30 January 2015Appointment of Ben Drew as a director on 4 October 2014 (3 pages)
21 January 2015Termination of appointment of Katherine Jennifer Noble as a director on 31 December 2014 (1 page)
21 January 2015Termination of appointment of Katherine Jennifer Noble as a director on 31 December 2014 (1 page)
20 January 2015Appointment of Mr Ben Vickers as a director on 4 October 2014 (2 pages)
20 January 2015Appointment of Mr Ben Vickers as a director on 4 October 2014 (2 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
6 February 2014Annual return made up to 12 January 2014 no member list (3 pages)
6 February 2014Annual return made up to 12 January 2014 no member list (3 pages)
6 February 2014Registered office address changed from C/O Purple Patch 14 Rosebery Avenue London EC1R 4TD United Kingdom on 6 February 2014 (1 page)
6 February 2014Registered office address changed from Unit 2 3 York Way London N1C 4AE England on 6 February 2014 (1 page)
6 February 2014Registered office address changed from C/O Purple Patch 14 Rosebery Avenue London EC1R 4TD United Kingdom on 6 February 2014 (1 page)
6 February 2014Registered office address changed from C/O Purple Patch 14 Rosebery Avenue London EC1R 4TD United Kingdom on 6 February 2014 (1 page)
6 February 2014Registered office address changed from Unit 2 3 York Way London N1C 4AE England on 6 February 2014 (1 page)
6 February 2014Registered office address changed from Unit 2 3 York Way London N1C 4AE England on 6 February 2014 (1 page)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
9 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
9 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
30 April 2013Change of name notice (2 pages)
30 April 2013Company name changed auto italia south east C.I.C.\certificate issued on 30/04/13
  • RES15 ‐ Change company name resolution on 2013-04-12
(29 pages)
30 April 2013Company name changed auto italia south east C.I.C.\certificate issued on 30/04/13
  • RES15 ‐ Change company name resolution on 2013-04-12
(29 pages)
30 April 2013Change of name notice (2 pages)
17 April 2013Appointment of Lorna Gemmell as a director (3 pages)
17 April 2013Appointment of Ms Katherine Jennifer Noble as a director (3 pages)
17 April 2013Appointment of Ms Katherine Jennifer Noble as a director (3 pages)
17 April 2013Appointment of Lorna Gemmell as a director (3 pages)
9 April 2013Termination of appointment of Kate Cooper as a director (2 pages)
9 April 2013Termination of appointment of Kate Cooper as a director (2 pages)
5 February 2013Termination of appointment of Richard Jones as a director (1 page)
5 February 2013Annual return made up to 12 January 2013 no member list (3 pages)
5 February 2013Annual return made up to 12 January 2013 no member list (3 pages)
5 February 2013Termination of appointment of Richard Jones as a director (1 page)
17 October 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
17 October 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
27 March 2012Registered office address changed from 434-452 Old Kent Road London SE1 5AG on 27 March 2012 (1 page)
27 March 2012Registered office address changed from 434-452 Old Kent Road London SE1 5AG on 27 March 2012 (1 page)
26 January 2012Annual return made up to 12 January 2012 no member list (4 pages)
26 January 2012Annual return made up to 12 January 2012 no member list (4 pages)
23 January 2012Appointment of Mr Richard John Jones as a director (2 pages)
23 January 2012Appointment of Mr Richard John Jones as a director (2 pages)
26 October 2011Registered office address changed from 1 Glengall Road London SE15 6NJ on 26 October 2011 (2 pages)
26 October 2011Registered office address changed from 1 Glengall Road London SE15 6NJ on 26 October 2011 (2 pages)
12 January 2011Incorporation of a Community Interest Company (41 pages)
12 January 2011Incorporation of a Community Interest Company (41 pages)