First Floor
London
EC2A 4AP
Director Name | Mr Mario Germano Giuliani |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 23 January 2018(6 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | 26 Cowper Street First Floor London EC2A 4AP |
Director Name | Lynn Atallah |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 25 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Unit 2 5 Baldwin Street London EC1V 9NU |
Director Name | Mr Oreste Severgnini |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 05 October 2012(11 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 21 May 2015) |
Role | Company Director |
Country of Residence | Italy |
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 |
1.2m at £1 | Societe Immobiliere La Feudataire 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £868,639 |
Cash | £32,578 |
Current Liabilities | £612,560 |
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 13 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 27 February 2025 (10 months, 1 week from now) |
15 February 2021 | Confirmation statement made on 13 February 2021 with no updates (3 pages) |
---|---|
18 February 2020 | Micro company accounts made up to 31 October 2019 (6 pages) |
14 February 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
11 July 2019 | Micro company accounts made up to 31 October 2018 (6 pages) |
19 March 2019 | Confirmation statement made on 13 February 2019 with no updates (3 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) |
14 March 2018 | Micro company accounts made up to 31 October 2017 (6 pages) |
13 February 2018 | Cessation of Oreste Severgnini as a person with significant control on 15 January 2018 (1 page) |
13 February 2018 | Confirmation statement made on 13 February 2018 with updates (4 pages) |
13 February 2018 | Cessation of Achille Gregory Severgnini as a person with significant control on 15 January 2018 (1 page) |
13 February 2018 | Notification of Mario Germano Giuliani as a person with significant control on 15 January 2018 (2 pages) |
24 January 2018 | Appointment of Mr Mario Germano Giuliani as a director on 23 January 2018 (2 pages) |
24 January 2018 | Appointment of Mr Mario Germano Giuliani as a director on 23 January 2018 (2 pages) |
17 July 2017 | Change of details for Mr Achille Gregory Severgnini as a person with significant control on 28 June 2017 (2 pages) |
17 July 2017 | Confirmation statement made on 17 July 2017 with updates (4 pages) |
17 July 2017 | Notification of Oreste Severgnini as a person with significant control on 17 July 2017 (2 pages) |
17 July 2017 | Confirmation statement made on 17 July 2017 with updates (4 pages) |
17 July 2017 | Notification of Oreste Severgnini as a person with significant control on 28 June 2017 (2 pages) |
17 July 2017 | Change of details for Mr Achille Gregory Severgnini as a person with significant control on 28 June 2017 (2 pages) |
17 July 2017 | Notification of Oreste Severgnini as a person with significant control on 28 June 2017 (2 pages) |
7 July 2017 | Micro company accounts made up to 31 October 2016 (5 pages) |
7 July 2017 | Micro company accounts made up to 31 October 2016 (5 pages) |
9 November 2016 | Amended total exemption small company accounts made up to 31 October 2015 (5 pages) |
9 November 2016 | Amended total exemption small company accounts made up to 31 October 2015 (5 pages) |
26 October 2016 | Confirmation statement made on 26 October 2016 with updates (4 pages) |
26 October 2016 | Confirmation statement made on 26 October 2016 with updates (4 pages) |
7 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
7 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
9 March 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
9 March 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
12 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
27 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
21 May 2015 | Termination of appointment of Oreste Severgnini as a director on 21 May 2015 (1 page) |
21 May 2015 | Termination of appointment of Oreste Severgnini as a director on 21 May 2015 (1 page) |
21 May 2015 | Appointment of Mr Achille Gregory Severgnini as a director on 21 May 2015 (2 pages) |
21 May 2015 | Appointment of Mr Achille Gregory Severgnini as a director on 21 May 2015 (2 pages) |
6 May 2015 | Amended total exemption small company accounts made up to 31 October 2013 (5 pages) |
6 May 2015 | Amended total exemption small company accounts made up to 31 October 2013 (5 pages) |
24 October 2014 | Statement of capital following an allotment of shares on 21 October 2014
|
24 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Statement of capital following an allotment of shares on 21 October 2014
|
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
25 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
21 March 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
21 March 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
4 March 2013 | Statement of capital following an allotment of shares on 31 October 2012
|
4 March 2013 | Statement of capital following an allotment of shares on 31 October 2012
|
17 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (3 pages) |
17 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (3 pages) |
17 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (3 pages) |
5 October 2012 | Termination of appointment of Lynn Atallah as a director (1 page) |
5 October 2012 | Appointment of Mr Oreste Severgnini as a director (2 pages) |
5 October 2012 | Director's details changed for Mr Oreste Severgnini on 5 October 2012 (2 pages) |
5 October 2012 | Termination of appointment of Lynn Atallah as a director (1 page) |
5 October 2012 | Appointment of Mr Oreste Severgnini as a director (2 pages) |
5 October 2012 | Director's details changed for Mr Oreste Severgnini on 5 October 2012 (2 pages) |
5 October 2012 | Director's details changed for Mr Oreste Severgnini on 5 October 2012 (2 pages) |
11 July 2012 | Registered office address changed from Unit 2 5 Baldwin Street London EC1V 9NU England on 11 July 2012 (1 page) |
11 July 2012 | Registered office address changed from Unit 2 5 Baldwin Street London EC1V 9NU England on 11 July 2012 (1 page) |
25 October 2011 | Incorporation
|
25 October 2011 | Incorporation
|