Company NameVilla Bianca Of Hampstead Limited
DirectorsChristian Mollura and Rinaldo Mollura
Company StatusActive
Company Number07493283
CategoryPrivate Limited Company
Incorporation Date14 January 2011(13 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Christian Mollura
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Pattison Road
London
NW2 2HL
Director NameMr Rinaldo Mollura
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityItalian
StatusCurrent
Appointed14 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Perrins Court
Hamsptead
London
NW3 1QS

Contact

Websitewww.villabiancanw3.com

Location

Registered Address1 Perrins Court
London
NW3 1QS
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardHampstead Town
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2013
Net Worth-£287,082
Cash£11,376
Current Liabilities£460,559

Accounts

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

Returns

Latest Return21 December 2023 (4 months, 2 weeks ago)
Next Return Due4 January 2025 (8 months from now)

Filing History

28 December 2022Confirmation statement made on 21 December 2022 with no updates (3 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (5 pages)
19 January 2022Total exemption full accounts made up to 31 March 2021 (6 pages)
7 January 2022Confirmation statement made on 21 December 2021 with updates (4 pages)
14 December 2021Registered office address changed from C/O Shelley & Partners Brentmead House Britannia Road London N12 9RU to 1 Perrins Court London NW3 1QS on 14 December 2021 (1 page)
6 April 2021Confirmation statement made on 21 December 2020 with no updates (3 pages)
26 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
18 March 2020Compulsory strike-off action has been discontinued (1 page)
17 March 2020Confirmation statement made on 21 December 2019 with no updates (3 pages)
10 March 2020First Gazette notice for compulsory strike-off (1 page)
31 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
7 February 2019Confirmation statement made on 21 December 2018 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
31 October 2018Previous accounting period extended from 31 January 2018 to 31 March 2018 (1 page)
22 December 2017Confirmation statement made on 21 December 2017 with no updates (3 pages)
22 December 2017Confirmation statement made on 21 December 2017 with no updates (3 pages)
3 November 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
3 November 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
21 December 2016Confirmation statement made on 21 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 21 December 2016 with updates (5 pages)
9 November 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
9 November 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
4 March 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(5 pages)
4 March 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(5 pages)
12 November 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
12 November 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
11 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(5 pages)
11 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(5 pages)
6 November 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
6 November 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
31 May 2014Compulsory strike-off action has been discontinued (1 page)
31 May 2014Compulsory strike-off action has been discontinued (1 page)
28 May 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(5 pages)
28 May 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(5 pages)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
5 November 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
5 November 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
29 May 2013Compulsory strike-off action has been discontinued (1 page)
29 May 2013Compulsory strike-off action has been discontinued (1 page)
28 May 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
28 May 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
24 May 2013Registered office address changed from 21 Bedford Square London WC1B 3HH on 24 May 2013 (1 page)
24 May 2013Registered office address changed from 21 Bedford Square London WC1B 3HH on 24 May 2013 (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
3 April 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
3 April 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
5 July 2011Registered office address changed from Brentmead House 2 Britannia Road London London N12 9RU United Kingdom on 5 July 2011 (1 page)
5 July 2011Registered office address changed from Brentmead House 2 Britannia Road London London N12 9RU United Kingdom on 5 July 2011 (1 page)
5 July 2011Registered office address changed from Brentmead House 2 Britannia Road London London N12 9RU United Kingdom on 5 July 2011 (1 page)
14 January 2011Incorporation (31 pages)
14 January 2011Incorporation (31 pages)