Company NameItalian Rentals 4U Limited
Company StatusDissolved
Company Number07509751
CategoryPrivate Limited Company
Incorporation Date28 January 2011(13 years, 3 months ago)
Dissolution Date20 November 2018 (5 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 55209Other holiday and other collective accommodation

Directors

Director NameMr Massimo Provenza
Date of BirthMarch 1976 (Born 48 years ago)
NationalityItalian
StatusClosed
Appointed21 May 2013(2 years, 3 months after company formation)
Appointment Duration5 years, 6 months (closed 20 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Gower Street Gower Street
2nd Floor
London
WC1E 6HA
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD
Director NameMrs Raimonda Laugalyte
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityLithuanian
StatusResigned
Appointed28 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Glenmere Close
Cambridge
Cambridgeshire
CB1 8EF
Director NameMr Massimo Provenza
Date of BirthMarch 1976 (Born 48 years ago)
NationalityItalian
StatusResigned
Appointed28 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressC. So Ruggero 149
Cefalu Pa
90015

Contact

Websitewww.italianrentals4u.com/
Email address[email protected]
Telephone020 75548601
Telephone regionLondon

Location

Registered Address3 Gower Street Gower Street
2nd Floor
London
WC1E 6HA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Shareholders

143 at £1Massimo Provenza
71.50%
Ordinary
13 at £1Jay Patel
6.50%
Ordinary
6 at £1Mario D'andrea
3.00%
Ordinary
38 at £1S. Sharma
19.00%
Ordinary

Financials

Year2014
Net Worth-£146,184
Cash£56,677
Current Liabilities£206,380

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Charges

16 October 2014Delivered on: 17 October 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

18 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
6 February 2017Confirmation statement made on 5 December 2016 with updates (5 pages)
13 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
7 January 2016Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 200
(3 pages)
16 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
8 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 200
(4 pages)
8 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 200
(4 pages)
5 December 2014Director's details changed for Massimo Provenza on 5 December 2014 (2 pages)
5 December 2014Registered office address changed from Hamilton House Mabledon Place London WC1H 9BB to 3 Gower Street Gower Street 2Nd Floor London WC1E 6HA on 5 December 2014 (1 page)
5 December 2014Registered office address changed from Hamilton House Mabledon Place London WC1H 9BB to 3 Gower Street Gower Street 2Nd Floor London WC1E 6HA on 5 December 2014 (1 page)
5 December 2014Director's details changed for Massimo Provenza on 5 December 2014 (2 pages)
29 October 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 200
(4 pages)
17 October 2014Registration of charge 075097510001, created on 16 October 2014 (8 pages)
16 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
5 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 200
(4 pages)
5 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 200
(4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
2 August 2013Registered office address changed from 114-115 Tottenham Court Road Midford Place London W1T 5AH United Kingdom on 2 August 2013 (1 page)
2 August 2013Registered office address changed from 114-115 Tottenham Court Road Midford Place London W1T 5AH United Kingdom on 2 August 2013 (1 page)
14 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (4 pages)
7 June 2013Termination of appointment of Raimonda Laugalyte as a director (2 pages)
7 June 2013Appointment of Massimo Provenza as a director (3 pages)
9 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
9 July 2012Registered office address changed from Roxburghe House 273-287 Regent Street London W1B 2HA United Kingdom on 9 July 2012 (1 page)
9 July 2012Registered office address changed from Roxburghe House 273-287 Regent Street London W1B 2HA United Kingdom on 9 July 2012 (1 page)
28 May 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
22 March 2012Annual return made up to 28 January 2012 with a full list of shareholders (5 pages)
22 March 2012Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London NW1 1JD United Kingdom on 22 March 2012 (1 page)
29 February 2012Termination of appointment of Massimo Provenza as a director (1 page)
1 March 2011Appointment of Mr Massimo Provenza as a director (2 pages)
1 March 2011Appointment of Ms Raimonda Laugalyte as a director (2 pages)
1 March 2011Termination of appointment of Andrew Davis as a director (1 page)
28 January 2011Incorporation (43 pages)