Company NameIMMO Green Limited
DirectorMatteo Mazzon
Company StatusActive
Company Number07693742
CategoryPrivate Limited Company
Incorporation Date5 July 2011(12 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Matteo Mazzon
Date of BirthAugust 1972 (Born 51 years ago)
NationalityItalian
StatusCurrent
Appointed06 January 2024(12 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceItaly
Correspondence Address80-83 Long Lane
London
EC1A 9ET
Director NameMr Auteri Vincenzo
Date of BirthMay 1946 (Born 78 years ago)
NationalityItalian
StatusResigned
Appointed05 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressVia Di San Luca 6/2
Bologna Bo
40135
Director NameMr Davide D'Amico
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityItalian
StatusResigned
Appointed03 January 2012(6 months after company formation)
Appointment Duration9 months (resigned 01 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address106a Alberta Street
London
SE17 3RT
Secretary NameMatteo Mazzon
StatusResigned
Appointed03 January 2012(6 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 25 January 2012)
RoleCompany Director
Correspondence Address42 Copperfield Street
London
SE1 0DY
Director NameMr Roger Claude Maibach
Date of BirthJuly 1964 (Born 59 years ago)
NationalitySwiss
StatusResigned
Appointed01 October 2012(1 year, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 March 2017)
RoleBusiness Administration, Consultancy
Country of ResidenceSwitzerland
Correspondence Address24 Sent. Delle Vigne
Locarno
6605
Director NameMiliti Antonino
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityItalian
StatusResigned
Appointed01 March 2017(5 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 2020)
RoleEntrepreneur
Country of ResidenceItaly
Correspondence Address10/10 Via Matteotti 10/10
Cuggiono
Lombardia
20012
Director NameMr Matteo Mazzon
Date of BirthAugust 1972 (Born 51 years ago)
NationalityItalian
StatusResigned
Appointed30 December 2020(9 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 December 2023)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address80-83 Long Lane
London
EC1A 9ET
Director NameMs Simona De Pascalis
Date of BirthAugust 1968 (Born 55 years ago)
NationalityItalian
StatusResigned
Appointed01 December 2023(12 years, 5 months after company formation)
Appointment Duration1 month (resigned 06 January 2024)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address80-83 Long Lane
London
EC1A 9ET
Secretary NameNominee Secretary Ltd (Corporation)
StatusResigned
Appointed05 July 2011(same day as company formation)
Correspondence AddressSuite B 29 Harley Street
London
W1G 9QR

Location

Registered Address80-83 Long Lane
London
EC1A 9ET
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

10k at £20Rober Maibach
100.00%
Ordinary

Financials

Year2014
Net Worth£171,122
Cash£5,391
Current Liabilities£7,108

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return1 April 2024 (3 weeks, 4 days ago)
Next Return Due15 April 2025 (11 months, 3 weeks from now)

Filing History

18 March 2021Appointment of Mr Matteo Mazzon as a director on 30 December 2020 (2 pages)
13 March 2021Cessation of Roger Claude Maibach as a person with significant control on 13 March 2021 (1 page)
8 December 2020Micro company accounts made up to 31 December 2019 (6 pages)
28 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
31 October 2019Micro company accounts made up to 31 December 2018 (4 pages)
10 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
25 October 2018Micro company accounts made up to 31 December 2017 (2 pages)
18 October 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
5 October 2018Micro company accounts made up to 31 December 2016 (2 pages)
18 August 2018Compulsory strike-off action has been discontinued (1 page)
14 August 2018First Gazette notice for compulsory strike-off (1 page)
24 March 2018Compulsory strike-off action has been discontinued (1 page)
9 January 2018Compulsory strike-off action has been suspended (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
31 August 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
20 March 2017Registered office address changed from Office 14 10-12 Baches Street London N1 6DL to 80-83 Long Lane London EC1A 9ET on 20 March 2017 (1 page)
20 March 2017Registered office address changed from Office 14 10-12 Baches Street London N1 6DL to 80-83 Long Lane London EC1A 9ET on 20 March 2017 (1 page)
8 March 2017Appointment of Militi Antonino as a director on 1 March 2017 (2 pages)
8 March 2017Appointment of Militi Antonino as a director on 1 March 2017 (2 pages)
2 March 2017Termination of appointment of Roger Claude Maibach as a director on 1 March 2017 (1 page)
2 March 2017Termination of appointment of Roger Claude Maibach as a director on 1 March 2017 (1 page)
11 January 2017Total exemption small company accounts made up to 31 December 2015 (5 pages)
11 January 2017Total exemption small company accounts made up to 31 December 2015 (5 pages)
20 October 2016Confirmation statement made on 5 July 2016 with updates (6 pages)
20 October 2016Confirmation statement made on 5 July 2016 with updates (6 pages)
15 October 2016Compulsory strike-off action has been discontinued (1 page)
15 October 2016Compulsory strike-off action has been discontinued (1 page)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
17 March 2016Registered office address changed from 80-83 Long Lane London EC1A 9ET to Office 14 10-12 Baches Street London N1 6DL on 17 March 2016 (2 pages)
17 March 2016Registered office address changed from 80-83 Long Lane London EC1A 9ET to Office 14 10-12 Baches Street London N1 6DL on 17 March 2016 (2 pages)
9 November 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
9 November 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
14 August 2015Registered office address changed from 42 Copperfield Street London SE1 0DY to 80-83 Long Lane London EC1A 9ET on 14 August 2015 (1 page)
14 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 200,000
(3 pages)
14 August 2015Registered office address changed from 42 Copperfield Street London SE1 0DY to 80-83 Long Lane London EC1A 9ET on 14 August 2015 (1 page)
14 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 200,000
(3 pages)
14 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 200,000
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
18 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 200,000
(3 pages)
18 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 200,000
(3 pages)
18 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 200,000
(3 pages)
15 November 2013Current accounting period extended from 31 July 2013 to 31 December 2013 (1 page)
15 November 2013Current accounting period extended from 31 July 2013 to 31 December 2013 (1 page)
2 October 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 200,000
(3 pages)
2 October 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 200,000
(3 pages)
2 October 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 200,000
(3 pages)
27 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
27 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
29 October 2012Termination of appointment of Davide D'amico as a director (1 page)
29 October 2012Appointment of Mr Roger Claude Maibach as a director (2 pages)
29 October 2012Appointment of Mr Roger Claude Maibach as a director (2 pages)
29 October 2012Termination of appointment of Davide D'amico as a director (1 page)
3 October 2012Termination of appointment of Nominee Secretary Ltd as a secretary (1 page)
3 October 2012Termination of appointment of Nominee Secretary Ltd as a secretary (1 page)
31 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (3 pages)
31 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (3 pages)
31 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (3 pages)
1 March 2012Director's details changed for Mr Davide D'amico on 1 March 2012 (2 pages)
1 March 2012Director's details changed for Mr Davide D'amico on 1 March 2012 (2 pages)
1 March 2012Director's details changed for Mr Davide D'amico on 1 March 2012 (2 pages)
9 February 2012Termination of appointment of Matteo Mazzon as a secretary (1 page)
9 February 2012Termination of appointment of Matteo Mazzon as a secretary (1 page)
12 January 2012Appointment of Matteo Mazzon as a secretary (1 page)
12 January 2012Appointment of Matteo Mazzon as a secretary (1 page)
11 January 2012Termination of appointment of Nominee Secretary Ltd as a secretary (1 page)
11 January 2012Termination of appointment of Nominee Secretary Ltd as a secretary (1 page)
5 January 2012Appointment of Mr Davide D'amico as a director (2 pages)
5 January 2012Termination of appointment of Auteri Vincenzo as a director (1 page)
5 January 2012Appointment of Mr Davide D'amico as a director (2 pages)
5 January 2012Termination of appointment of Auteri Vincenzo as a director (1 page)
17 November 2011Registered office address changed from Suite B 29 Harley Street London W1G 9QR England on 17 November 2011 (2 pages)
17 November 2011Registered office address changed from Suite B 29 Harley Street London W1G 9QR England on 17 November 2011 (2 pages)
5 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
5 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)