52-54 High Holborn
London
WC1V 6RL
Director Name | Luigi Esposito |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 05 September 2012(10 months, 1 week after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Interior Designer |
Country of Residence | England |
Correspondence Address | C/O Quantuma Advisory Limited High Holborn House 52-54 High Holborn London WC1V 6RL |
Secretary Name | Hanover Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2011(same day as company formation) |
Correspondence Address | Waverley House 7-12 Noel Street London W1F 8GQ |
Secretary Name | Gordon Dadds Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2016(4 years, 8 months after company formation) |
Appointment Duration | 5 months (resigned 30 November 2016) |
Correspondence Address | 6 Agar Street London WC2N 4HN |
Website | orobiancointeriordesign.com |
---|---|
Telephone | 020 75911920 |
Telephone region | London |
Registered Address | St Andrew's House 18-20 St. Andrew Street London EC4A 3AG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £55,400 |
Cash | £29,397 |
Current Liabilities | £669,377 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Next Accounts Due | 31 December 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 June 2021 (2 years, 10 months ago) |
---|---|
Next Return Due | 28 June 2022 (overdue) |
15 April 2021 | Delivered on: 16 April 2021 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
1 June 2012 | Delivered on: 8 June 2012 Persons entitled: Alfred Place Limited, Thirdpart 2003 Limited and Michael David Wood Classification: Rent deposit deed Secured details: £12,500 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit balance. Outstanding |
6 October 2023 | Registered office address changed from St Andrew's House 18-20 st Andrew Street London EC4A 3AG to St Andrew's House 18-20 st. Andrew Street London EC4A 3AG on 6 October 2023 (2 pages) |
---|---|
24 August 2023 | Registered office address changed from C/O Quantuma Advisory Limited High Holborn House 52-54 High Holborn London WC1V 6RL to St Andrew's House 18-20 st Andrew Street London EC4A 3AG on 24 August 2023 (2 pages) |
23 August 2023 | Liquidators' statement of receipts and payments to 22 June 2023 (22 pages) |
7 July 2022 | Statement of affairs (9 pages) |
30 June 2022 | Registered office address changed from C/O Lewis Golden Llp 40 Queen Anne Street London W1G 9EL United Kingdom to C/O Quantuma Advisory Limited High Holborn House 52-54 High Holborn London WC1V 6RL on 30 June 2022 (2 pages) |
30 June 2022 | Appointment of a voluntary liquidator (3 pages) |
29 June 2022 | Resolutions
|
2 November 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
5 July 2021 | Confirmation statement made on 14 June 2021 with no updates (3 pages) |
16 April 2021 | Registration of charge 078291080002, created on 15 April 2021 (6 pages) |
6 April 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
15 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
11 July 2019 | Director's details changed for Killian Thomas Lynch on 14 June 2019 (2 pages) |
11 July 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
3 January 2019 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
26 June 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
18 October 2017 | Satisfaction of charge 1 in full (1 page) |
18 October 2017 | Satisfaction of charge 1 in full (1 page) |
10 October 2017 | Change of details for Killian Thomas Lynch as a person with significant control on 23 June 2017 (2 pages) |
10 October 2017 | Change of details for Killian Thomas Lynch as a person with significant control on 23 June 2017 (2 pages) |
10 October 2017 | Change of details for Luigi Esposito as a person with significant control on 23 June 2017 (2 pages) |
10 October 2017 | Change of details for Luigi Esposito as a person with significant control on 23 June 2017 (2 pages) |
5 September 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
5 September 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
23 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
23 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
17 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
17 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
30 November 2016 | Termination of appointment of Gordon Dadds Corporate Services Limited as a secretary on 30 November 2016 (1 page) |
30 November 2016 | Termination of appointment of Gordon Dadds Corporate Services Limited as a secretary on 30 November 2016 (1 page) |
30 November 2016 | Registered office address changed from C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN United Kingdom to C/O Lewis Golden Llp 40 Queen Anne Street London W1G 9EL on 30 November 2016 (1 page) |
30 November 2016 | Registered office address changed from C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN United Kingdom to C/O Lewis Golden Llp 40 Queen Anne Street London W1G 9EL on 30 November 2016 (1 page) |
14 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
14 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
2 September 2016 | Termination of appointment of Hanover Secretaries Limited as a secretary on 1 July 2016 (1 page) |
2 September 2016 | Appointment of Gordon Dadds Corporate Services Limited as a secretary on 1 July 2016 (2 pages) |
2 September 2016 | Appointment of Gordon Dadds Corporate Services Limited as a secretary on 1 July 2016 (2 pages) |
2 September 2016 | Termination of appointment of Hanover Secretaries Limited as a secretary on 1 July 2016 (1 page) |
9 August 2016 | Registered office address changed from C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN England to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 9 August 2016 (1 page) |
9 August 2016 | Registered office address changed from C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN England to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 9 August 2016 (1 page) |
6 April 2016 | Registered office address changed from Jeffrey Green Russell Waverley House 7-12 Noel Street London W1F 8GQ to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 6 April 2016 (1 page) |
6 April 2016 | Registered office address changed from Jeffrey Green Russell Waverley House 7-12 Noel Street London W1F 8GQ to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 6 April 2016 (1 page) |
6 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Director's details changed for Killian Thomas Lynch on 6 November 2015 (2 pages) |
6 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Director's details changed for Killian Thomas Lynch on 6 November 2015 (2 pages) |
6 November 2015 | Director's details changed for Killian Thomas Lynch on 6 November 2015 (2 pages) |
8 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
6 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
20 May 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
20 May 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
21 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
4 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
10 June 2013 | Resolutions
|
10 June 2013 | Statement of capital following an allotment of shares on 31 March 2013
|
10 June 2013 | Resolutions
|
10 June 2013 | Statement of capital following an allotment of shares on 31 March 2013
|
8 November 2012 | Director's details changed for Luigi Esposityo on 7 November 2012 (2 pages) |
8 November 2012 | Director's details changed for Luigi Esposityo on 7 November 2012 (2 pages) |
8 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
8 November 2012 | Director's details changed for Luigi Esposityo on 7 November 2012 (2 pages) |
8 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
17 September 2012 | Appointment of Luigi Esposityo as a director (3 pages) |
17 September 2012 | Appointment of Luigi Esposityo as a director (3 pages) |
8 June 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
8 June 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
15 March 2012 | Second filing of SH01 previously delivered to Companies House
|
15 March 2012 | Second filing of SH01 previously delivered to Companies House
|
5 January 2012 | Statement of capital following an allotment of shares on 31 October 2011
|
5 January 2012 | Statement of capital following an allotment of shares on 31 October 2011
|
3 January 2012 | Current accounting period extended from 31 October 2012 to 31 March 2013 (1 page) |
3 January 2012 | Current accounting period extended from 31 October 2012 to 31 March 2013 (1 page) |
31 October 2011 | Incorporation
|
31 October 2011 | Incorporation
|