London
NW2 2HL
Director Name | Mr Rinaldo Mollura |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 14 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Perrins Court Hamsptead London NW3 1QS |
Website | www.villabiancanw3.com |
---|
Registered Address | 1 Perrins Court London NW3 1QS |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Hampstead Town |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£287,082 |
Cash | £11,376 |
Current Liabilities | £460,559 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 4 January 2025 (8 months from now) |
28 December 2022 | Confirmation statement made on 21 December 2022 with no updates (3 pages) |
---|---|
23 December 2022 | Total exemption full accounts made up to 31 March 2022 (5 pages) |
19 January 2022 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
7 January 2022 | Confirmation statement made on 21 December 2021 with updates (4 pages) |
14 December 2021 | Registered 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 2021 | Confirmation statement made on 21 December 2020 with no updates (3 pages) |
26 March 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
18 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
17 March 2020 | Confirmation statement made on 21 December 2019 with no updates (3 pages) |
10 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
7 February 2019 | Confirmation statement made on 21 December 2018 with no updates (3 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
31 October 2018 | Previous accounting period extended from 31 January 2018 to 31 March 2018 (1 page) |
22 December 2017 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
22 December 2017 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
3 November 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
3 November 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
21 December 2016 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
21 December 2016 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
4 March 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
12 November 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
12 November 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
11 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
6 November 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
6 November 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
31 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
28 May 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
20 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
5 November 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
29 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
29 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
28 May 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (5 pages) |
28 May 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (5 pages) |
24 May 2013 | Registered office address changed from 21 Bedford Square London WC1B 3HH on 24 May 2013 (1 page) |
24 May 2013 | Registered office address changed from 21 Bedford Square London WC1B 3HH on 24 May 2013 (1 page) |
21 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
3 April 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (5 pages) |
5 July 2011 | Registered office address changed from Brentmead House 2 Britannia Road London London N12 9RU United Kingdom on 5 July 2011 (1 page) |
5 July 2011 | Registered office address changed from Brentmead House 2 Britannia Road London London N12 9RU United Kingdom on 5 July 2011 (1 page) |
5 July 2011 | Registered office address changed from Brentmead House 2 Britannia Road London London N12 9RU United Kingdom on 5 July 2011 (1 page) |
14 January 2011 | Incorporation (31 pages) |
14 January 2011 | Incorporation (31 pages) |