741 High Road Finchley
London
N12 0BP
Director Name | Antonio Vernucci |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 31 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Via Giacomo Boni 39 Milano 20144 Italy |
Director Name | Guido Minerva |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 18 February 2011(2 weeks, 4 days after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 14 March 2011) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Via Manzoni 50 Napoli 80124 Italy |
Registered Address | 1st Floor - Balfour House 741 High Road Finchley London N12 0BP |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Antonio Vernucci 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £499,957 |
Cash | £47,378 |
Current Liabilities | £54,060 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
22 July 2022 | Delivered on: 22 July 2022 Persons entitled: Paratus Amc Limited Classification: A registered charge Particulars: Flat 3, 17A rathbone street london W1T 1ND. Outstanding |
---|---|
10 February 2015 | Delivered on: 12 February 2015 Persons entitled: Ahli United Bank (UK) PLC Classification: A registered charge Particulars: Flat 3 17 rathbone street london. Outstanding |
7 March 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
---|---|
30 January 2023 | Micro company accounts made up to 31 January 2022 (3 pages) |
22 July 2022 | Registration of charge 075099590002, created on 22 July 2022 (5 pages) |
22 July 2022 | Satisfaction of charge 075099590001 in full (1 page) |
3 March 2022 | Confirmation statement made on 31 January 2022 with updates (3 pages) |
29 January 2022 | Micro company accounts made up to 31 January 2021 (3 pages) |
1 April 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
31 January 2021 | Micro company accounts made up to 31 January 2020 (3 pages) |
17 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
31 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
14 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
31 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
14 February 2018 | Confirmation statement made on 31 January 2018 with updates (4 pages) |
14 February 2018 | Notification of Lorenzo Minerva as a person with significant control on 30 April 2017 (2 pages) |
14 February 2018 | Cessation of Antonio Vernucci as a person with significant control on 30 April 2017 (1 page) |
30 November 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
30 November 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
7 April 2017 | Termination of appointment of Antonio Vernucci as a director on 7 April 2017 (1 page) |
7 April 2017 | Appointment of Mr Lorenzo Minerva as a director on 7 April 2017 (2 pages) |
7 April 2017 | Appointment of Mr Lorenzo Minerva as a director on 7 April 2017 (2 pages) |
7 April 2017 | Termination of appointment of Antonio Vernucci as a director on 7 April 2017 (1 page) |
1 March 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
27 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-27
|
27 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-27
|
25 November 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
25 November 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
1 March 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-03-01
|
1 March 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-03-01
|
12 February 2015 | Registration of charge 075099590001, created on 10 February 2015 (23 pages) |
12 February 2015 | Registration of charge 075099590001, created on 10 February 2015 (23 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
12 March 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Director's details changed for Antonio Vernucci on 31 January 2014 (2 pages) |
12 March 2014 | Director's details changed for Antonio Vernucci on 31 January 2014 (2 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
15 September 2013 | Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 15 September 2013 (1 page) |
15 September 2013 | Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 15 September 2013 (1 page) |
31 January 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (3 pages) |
31 January 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (3 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
16 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (3 pages) |
16 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (3 pages) |
16 February 2012 | Termination of appointment of Guido Minerva as a director (1 page) |
16 February 2012 | Termination of appointment of Guido Minerva as a director (1 page) |
24 February 2011 | Appointment of Guido Minerva as a director (2 pages) |
24 February 2011 | Appointment of Guido Minerva as a director (2 pages) |
31 January 2011 | Incorporation
|
31 January 2011 | Incorporation
|