2nd Floor
London
WC1E 6HA
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Director Name | Mrs Raimonda Laugalyte |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | Lithuanian |
Status | Resigned |
Appointed | 28 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Glenmere Close Cambridge Cambridgeshire CB1 8EF |
Director Name | Mr Massimo Provenza |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 28 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | C. So Ruggero 149 Cefalu Pa 90015 |
Website | www.italianrentals4u.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 75548601 |
Telephone region | London |
Registered Address | 3 Gower Street Gower Street 2nd Floor London WC1E 6HA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
143 at £1 | Massimo Provenza 71.50% Ordinary |
---|---|
13 at £1 | Jay Patel 6.50% Ordinary |
6 at £1 | Mario D'andrea 3.00% Ordinary |
38 at £1 | S. Sharma 19.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£146,184 |
Cash | £56,677 |
Current Liabilities | £206,380 |
Latest Accounts | 31 January 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
16 October 2014 | Delivered on: 17 October 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
18 December 2017 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
---|---|
6 February 2017 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
7 January 2016 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
16 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
8 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
5 December 2014 | Director's details changed for Massimo Provenza on 5 December 2014 (2 pages) |
5 December 2014 | Registered 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 2014 | Registered 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 2014 | Director's details changed for Massimo Provenza on 5 December 2014 (2 pages) |
29 October 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
17 October 2014 | Registration of charge 075097510001, created on 16 October 2014 (8 pages) |
16 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
5 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
2 August 2013 | Registered office address changed from 114-115 Tottenham Court Road Midford Place London W1T 5AH United Kingdom on 2 August 2013 (1 page) |
2 August 2013 | Registered office address changed from 114-115 Tottenham Court Road Midford Place London W1T 5AH United Kingdom on 2 August 2013 (1 page) |
14 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (4 pages) |
7 June 2013 | Termination of appointment of Raimonda Laugalyte as a director (2 pages) |
7 June 2013 | Appointment of Massimo Provenza as a director (3 pages) |
9 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (4 pages) |
9 July 2012 | Registered office address changed from Roxburghe House 273-287 Regent Street London W1B 2HA United Kingdom on 9 July 2012 (1 page) |
9 July 2012 | Registered office address changed from Roxburghe House 273-287 Regent Street London W1B 2HA United Kingdom on 9 July 2012 (1 page) |
28 May 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
22 March 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (5 pages) |
22 March 2012 | Registered 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 2012 | Termination of appointment of Massimo Provenza as a director (1 page) |
1 March 2011 | Appointment of Mr Massimo Provenza as a director (2 pages) |
1 March 2011 | Appointment of Ms Raimonda Laugalyte as a director (2 pages) |
1 March 2011 | Termination of appointment of Andrew Davis as a director (1 page) |
28 January 2011 | Incorporation (43 pages) |