London
W1T 6EJ
Director Name | Mr Lorenzo Silvano Giuseppe Tosonotti |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 01 February 2018(6 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Fitzroy Square London W1T 6EJ |
Director Name | Mr Douglas James Morley Hulme |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | 3 The Shrubberies George Lane South Woodford London E18 1BG |
Director Name | Mrs Sarah Lynn Hulme |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2014(2 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 March 2015) |
Role | None Supplied |
Country of Residence | Guernsey |
Correspondence Address | Third Floor East 12 Bridewell Place London EC4V 6AP |
Director Name | Mr Massimilano Dall'Osso |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 31 March 2015(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 February 2018) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 219-225 Baker Street London NW1 6XE |
Secretary Name | Thornton Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2011(same day as company formation) |
Correspondence Address | Turnberry House 1404-1410 High Road Whetstone London N20 9BH |
Registered Address | 20 Fitzroy Square London W1T 6EJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
100 at €1 | Massimiliano Dall'osso 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £9,800,584 |
Gross Profit | £2,493,425 |
Net Worth | £1,135,499 |
Cash | £501,711 |
Current Liabilities | £498,886 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 23 April 2023 (1 year ago) |
---|---|
Next Return Due | 7 May 2024 (1 week, 2 days from now) |
26 October 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
---|---|
1 October 2020 | Change of details for Mr Massimiliano Dall'osso as a person with significant control on 1 October 2020 (2 pages) |
1 October 2020 | Secretary's details changed for Mr Lorenzo Silvano Giuseppe Tosonotti on 1 October 2020 (1 page) |
1 October 2020 | Director's details changed for Mr Lorenzo Silvano Giuseppe Tosonotti on 1 October 2020 (2 pages) |
1 October 2020 | Registered office address changed from 402a City Gate House 246-250 Romford Road London E7 9HZ to 20 Fitzroy Square London W1T6EJ on 1 October 2020 (1 page) |
27 April 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
19 February 2020 | Secretary's details changed for Mr Lorenzo Silvano Giuseppe Tosonotti on 19 February 2020 (1 page) |
5 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
23 April 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
16 April 2019 | Confirmation statement made on 16 April 2019 with updates (5 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
25 April 2018 | Confirmation statement made on 16 April 2018 with updates (5 pages) |
20 February 2018 | Appointment of Mr Lorenzo Silvano Giuseppe Tosonotti as a director on 1 February 2018 (2 pages) |
20 February 2018 | Termination of appointment of Massimilano Dall'osso as a director on 1 February 2018 (1 page) |
14 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
14 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
28 April 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
28 April 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
1 November 2016 | Registered office address changed from 201 Great Portland Street London W1W 5AB to 402a City Gate House 246-250 Romford Road London E7 9HZ on 1 November 2016 (1 page) |
1 November 2016 | Registered office address changed from 201 Great Portland Street London W1W 5AB to 402a City Gate House 246-250 Romford Road London E7 9HZ on 1 November 2016 (1 page) |
16 September 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
16 September 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
9 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
10 February 2016 | Amended total exemption full accounts made up to 31 December 2014 (15 pages) |
10 February 2016 | Amended total exemption full accounts made up to 31 December 2014 (15 pages) |
5 October 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
5 October 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
16 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
31 March 2015 | Termination of appointment of Sarah Lynn Hulme as a director on 31 March 2015 (1 page) |
31 March 2015 | Registered office address changed from 3 the Shrubberies George Lane South Woodford London E18 1BG to 201 Great Portland Street London W1W 5AB on 31 March 2015 (1 page) |
31 March 2015 | Registered office address changed from 3 the Shrubberies George Lane South Woodford London E18 1BG to 201 Great Portland Street London W1W 5AB on 31 March 2015 (1 page) |
31 March 2015 | Termination of appointment of Thornton Secretarial Services Ltd as a secretary on 31 March 2015 (1 page) |
31 March 2015 | Appointment of Mr Lorenzo Silvano Giuseppe Tosonotti as a secretary on 31 March 2015 (2 pages) |
31 March 2015 | Appointment of Mr Massimilano Dall'osso as a director on 31 March 2015 (2 pages) |
31 March 2015 | Appointment of Mr Lorenzo Silvano Giuseppe Tosonotti as a secretary on 31 March 2015 (2 pages) |
31 March 2015 | Termination of appointment of Sarah Lynn Hulme as a director on 31 March 2015 (1 page) |
31 March 2015 | Termination of appointment of Thornton Secretarial Services Ltd as a secretary on 31 March 2015 (1 page) |
31 March 2015 | Appointment of Mr Massimilano Dall'osso as a director on 31 March 2015 (2 pages) |
28 October 2014 | Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page) |
28 October 2014 | Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page) |
22 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
25 June 2014 | Appointment of Ms Sarah Lynn Hulme as a director (2 pages) |
25 June 2014 | Termination of appointment of Douglas Hulme as a director (1 page) |
25 June 2014 | Termination of appointment of Douglas Hulme as a director (1 page) |
25 June 2014 | Appointment of Ms Sarah Lynn Hulme as a director (2 pages) |
7 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
7 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
23 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
25 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
25 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
5 September 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (3 pages) |
5 September 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (3 pages) |
28 July 2011 | Incorporation
|
28 July 2011 | Incorporation
|