First Floor
London
EC2A 4AP
Secretary Name | Finsbury Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 July 2013(2 years, 3 months after company formation) |
Appointment Duration | 10 years, 10 months |
Correspondence Address | 26 Cowper Street First Floor London EC2A 4AP |
Director Name | Mr Carlo Battaglia |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 29 March 2011(same day as company formation) |
Role | Asset Manager |
Country of Residence | England |
Correspondence Address | Ground Floor Right 64 Paul Street London EC2A 4NG |
Director Name | Ms Francesca Silvani |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 29 March 2011(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Suite 12 - 8 Shepherd Market London CR2 6LN |
Director Name | Mr Carlo Battaglia |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 13 December 2012(1 year, 8 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 01 July 2013) |
Role | Asset Manager |
Country of Residence | England |
Correspondence Address | Ground Floor Right 64 Paul Street London EC2A 4NG |
Director Name | Ms Francesca Silvani |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | Italian,British |
Status | Resigned |
Appointed | 13 December 2012(1 year, 8 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 01 July 2013) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Ground Floor Right 64 Paul Street London EC2A 4NG |
Director Name | Mr Peter Sotiris Haji-Savva |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2014(3 years, 5 months after company formation) |
Appointment Duration | 1 week, 6 days (resigned 09 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor Right 64 Paul Street London EC2A 4NG |
Registered Address | 3rd Floor Norvin House 45-55 Commercial Street London E1 6BD |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
45k at £1 | Finsbury Secretaries LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £307,123 |
Cash | £532,196 |
Current Liabilities | £2,845,760 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 25 October 2023 (6 months ago) |
---|---|
Next Return Due | 8 November 2024 (6 months, 2 weeks from now) |
24 October 2023 | Confirmation statement made on 24 October 2023 with no updates (3 pages) |
---|---|
12 May 2023 | Registered office address changed from 26 Cowper Street First Floor London EC2A 4AP England to 3rd Floor Norvin House 45-55 Commercial Street London E1 6BD on 12 May 2023 (1 page) |
3 February 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
24 October 2022 | Confirmation statement made on 24 October 2022 with no updates (3 pages) |
12 April 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
25 October 2021 | Confirmation statement made on 24 October 2021 with no updates (3 pages) |
20 April 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
26 October 2020 | Confirmation statement made on 24 October 2020 with no updates (3 pages) |
29 April 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
25 October 2019 | Confirmation statement made on 24 October 2019 with no updates (3 pages) |
23 May 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
9 January 2019 | Change of details for Mr Eduardo Alberto Kohner as a person with significant control on 18 June 2018 (2 pages) |
25 October 2018 | Confirmation statement made on 24 October 2018 with no updates (3 pages) |
9 August 2018 | Secretary's details changed for Finsbury Secretaries Limited on 25 May 2018 (1 page) |
13 July 2018 | Second filing of Confirmation Statement dated 24/10/2016 (6 pages) |
18 June 2018 | Registered office address changed from Ground Floor Right 64 Paul Street London EC2A 4NG to 26 Cowper Street First Floor London EC2A 4AP on 18 June 2018 (1 page) |
29 May 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
25 October 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
5 September 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
5 September 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
10 November 2016 | Confirmation statement made on 24 October 2016 with updates
|
10 November 2016 | Confirmation statement made on 24 October 2016 with updates (6 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
29 October 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
1 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
1 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
24 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
23 October 2014 | Resolutions
|
23 October 2014 | Statement of capital on 23 October 2014
|
23 October 2014 | Statement by Directors (1 page) |
23 October 2014 | Statement of capital on 23 October 2014
|
23 October 2014 | Resolutions
|
23 October 2014 | Statement by Directors (1 page) |
23 October 2014 | Solvency Statement dated 15/10/14 (1 page) |
23 October 2014 | Solvency Statement dated 15/10/14 (1 page) |
9 September 2014 | Termination of appointment of Peter Sotiris Haji-Savva as a director on 9 September 2014 (1 page) |
9 September 2014 | Termination of appointment of Peter Sotiris Haji-Savva as a director on 9 September 2014 (1 page) |
9 September 2014 | Termination of appointment of Peter Sotiris Haji-Savva as a director on 9 September 2014 (1 page) |
29 August 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
28 August 2014 | Statement of capital following an allotment of shares on 28 August 2014
|
28 August 2014 | Statement of capital following an allotment of shares on 28 August 2014
|
28 August 2014 | Appointment of Mr. Peter Sotiris Haji-Savva as a director on 27 August 2014 (2 pages) |
28 August 2014 | Appointment of Mr. Peter Sotiris Haji-Savva as a director on 27 August 2014 (2 pages) |
28 August 2014 | Statement of capital following an allotment of shares on 28 August 2014
|
28 August 2014 | Statement of capital following an allotment of shares on 28 August 2014
|
27 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
27 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
12 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 September 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
12 September 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
2 July 2013 | Termination of appointment of Francesca Silvani as a director (1 page) |
2 July 2013 | Appointment of Finsbury Secretaries Limited as a secretary (2 pages) |
2 July 2013 | Termination of appointment of Carlo Battaglia as a director (1 page) |
2 July 2013 | Appointment of Finsbury Secretaries Limited as a secretary (2 pages) |
2 July 2013 | Termination of appointment of Francesca Silvani as a director (1 page) |
2 July 2013 | Termination of appointment of Carlo Battaglia as a director (1 page) |
28 January 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (4 pages) |
28 January 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (4 pages) |
8 January 2013 | Director's details changed for Mr Soobaschland Seebaluck on 8 January 2013 (2 pages) |
8 January 2013 | Director's details changed for Mr Soobaschland Seebaluck on 8 January 2013 (2 pages) |
8 January 2013 | Director's details changed for Mr Soobaschland Seebaluck on 8 January 2013 (2 pages) |
13 December 2012 | Appointment of Ms Francesca Silvani as a director (2 pages) |
13 December 2012 | Appointment of Mr Soobaschand Seebaluck as a director (2 pages) |
13 December 2012 | Appointment of Ms Francesca Silvani as a director (2 pages) |
13 December 2012 | Termination of appointment of Francesca Silvani as a director (1 page) |
13 December 2012 | Appointment of Mr Carlo Battaglia as a director (2 pages) |
13 December 2012 | Appointment of Mr Carlo Battaglia as a director (2 pages) |
13 December 2012 | Termination of appointment of Carlo Battaglia as a director (1 page) |
13 December 2012 | Termination of appointment of Carlo Battaglia as a director (1 page) |
13 December 2012 | Termination of appointment of Francesca Silvani as a director (1 page) |
13 December 2012 | Appointment of Mr Soobaschand Seebaluck as a director (2 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
11 July 2012 | Registered office address changed from Unit 2 5 Baldwin Street London EC1V 9NU United Kingdom on 11 July 2012 (1 page) |
11 July 2012 | Registered office address changed from Unit 2 5 Baldwin Street London EC1V 9NU United Kingdom on 11 July 2012 (1 page) |
20 June 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
20 June 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
26 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (4 pages) |
12 April 2012 | Registered office address changed from 27 Hill Street Mayfair London W1J 5LP England on 12 April 2012 (1 page) |
12 April 2012 | Registered office address changed from 27 Hill Street Mayfair London W1J 5LP England on 12 April 2012 (1 page) |
13 April 2011 | Appointment of Mr Carlo Battaglia as a director (2 pages) |
13 April 2011 | Appointment of Mr Carlo Battaglia as a director (2 pages) |
29 March 2011 | Incorporation (20 pages) |
29 March 2011 | Incorporation (20 pages) |