Minden Road
Sutton
SM3 9BL
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Mr Roy Terence Ware |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2011(same day as company formation) |
Role | Ship Broker |
Country of Residence | United Kingdom |
Correspondence Address | Beulah Hall 3 Beulah Road, Wimbledon London SW19 3SB |
Website | italiantraditions.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 85458234 |
Telephone region | London |
Registered Address | Unit 7 I/O Centre Kimpton Park Industrial Minden Road Sutton SM3 9BL |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Stonecot |
Built Up Area | Greater London |
685 at £1 | Oceanridge Sgps Lda 68.50% Ordinary |
---|---|
200 at £1 | Aequitas Investments LTD 20.00% Ordinary |
115 at £1 | Valley Marine LTD 11.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£261,553 |
Cash | £15,358 |
Current Liabilities | £672,169 |
Latest Accounts | 31 December 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
10 September 2012 | Delivered on: 13 September 2012 Persons entitled: Soho Estates Limited Classification: Rent deposit deed Secured details: £50,000 due or to become due from the company to the chargee. Particulars: Pursuant to the terms of the deed it was agreed that the monies standing to the credit in the account see image for full details. Outstanding |
---|
12 December 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
---|---|
11 December 2017 | Confirmation statement made on 5 December 2017 with updates (4 pages) |
23 January 2017 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
19 January 2017 | Confirmation statement made on 5 December 2016 with updates (6 pages) |
26 February 2016 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2016-02-26
|
18 February 2016 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
20 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2015 | Amended total exemption small company accounts made up to 31 December 2013 (5 pages) |
27 February 2015 | Registered office address changed from 2 Beulah Road Wimbledon London SW19 3SB to Unit 7 I/O Centre Kimpton Park Industrial Minden Road Sutton SM3 9BL on 27 February 2015 (2 pages) |
14 January 2015 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
7 January 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Registered office address changed from Beulah Hall 3 Beulah Road, Wimbledon London SW19 3SB to 2 Beulah Road Wimbledon London SW19 3SB on 7 January 2015 (1 page) |
7 January 2015 | Registered office address changed from Beulah Hall 3 Beulah Road, Wimbledon London SW19 3SB to 2 Beulah Road Wimbledon London SW19 3SB on 7 January 2015 (1 page) |
3 December 2014 | Termination of appointment of Roy Terence Ware as a director on 24 November 2014 (2 pages) |
18 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
10 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
23 May 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (3 pages) |
23 May 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (3 pages) |
22 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
6 July 2012 | Statement of capital following an allotment of shares on 20 June 2012
|
9 January 2012 | Appointment of Mr Roy Terence Ware as a director (3 pages) |
9 January 2012 | Appointment of Andrea Colombo as a director (3 pages) |
9 December 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
5 December 2011 | Incorporation
|
5 December 2011 | Incorporation
|