London
W1J 8AJ
Director Name | Mr Nabaz Dara Hassen |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 February 2024(12 years, 2 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Level 1, Devonshire House One Mayfair Place London W1J 8AJ |
Director Name | Mr Stephen William Evans |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2011(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Harcourt Street London W1H 4HG |
Director Name | Mr Vittorio Giovanni Di Bello |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2014(2 years, 11 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 29 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 119 Windmill Lane Cheshunt Waltham Cross Hertfordshire EN8 9AR |
Director Name | Mrs Flavia De Stefano |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 31 January 2022(10 years, 1 month after company formation) |
Appointment Duration | 1 month, 1 week (resigned 10 March 2022) |
Role | Head Of Operations |
Country of Residence | England |
Correspondence Address | C/O William Evans & Partners 20 Harcourt Street London W1H 4HG |
Director Name | Mr Francesco Di Bello |
---|---|
Date of Birth | August 1999 (Born 24 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2022(10 years, 1 month after company formation) |
Appointment Duration | 1 month, 1 week (resigned 10 March 2022) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | C/O William Evans & Partners 20 Harcourt Street London W1H 4HG |
Registered Address | Level 1, Devonshire House One Mayfair Place London W1J 8AJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 29 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 3 weeks from now) |
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
17 January 2023 | Confirmation statement made on 18 December 2022 with no updates (3 pages) |
20 December 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
11 March 2022 | Termination of appointment of Francesco Di Bello as a director on 10 March 2022 (1 page) |
11 March 2022 | Termination of appointment of Flavia De Stefano as a director on 10 March 2022 (1 page) |
1 February 2022 | Appointment of Mr Francesco Di Bello as a director on 31 January 2022 (2 pages) |
1 February 2022 | Appointment of Mrs Flavia De Stefano as a director on 31 January 2022 (2 pages) |
1 February 2022 | Confirmation statement made on 18 December 2021 with no updates (3 pages) |
23 December 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
24 February 2021 | Confirmation statement made on 18 December 2020 with no updates (3 pages) |
17 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
18 December 2019 | Confirmation statement made on 18 December 2019 with no updates (3 pages) |
25 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
20 December 2018 | Confirmation statement made on 18 December 2018 with no updates (3 pages) |
25 October 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
18 December 2017 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
18 December 2017 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
19 December 2016 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
19 December 2016 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
25 February 2016 | Director's details changed for Mr Vittorio Di Bello on 24 February 2016 (3 pages) |
25 February 2016 | Director's details changed for Mr Vittorio Di Bello on 24 February 2016 (3 pages) |
21 December 2015 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
21 September 2015 | Termination of appointment of Stephen William Evans as a director on 1 September 2015 (1 page) |
21 September 2015 | Termination of appointment of Stephen William Evans as a director on 1 September 2015 (1 page) |
8 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
25 November 2014 | Appointment of Mr Vittorio Di Bello as a director on 25 November 2014 (2 pages) |
25 November 2014 | Appointment of Mr Vittorio Di Bello as a director on 25 November 2014 (2 pages) |
21 October 2014 | Company name changed taborelli trading LIMITED\certificate issued on 21/10/14
|
21 October 2014 | Company name changed taborelli trading LIMITED\certificate issued on 21/10/14
|
18 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
18 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
11 February 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-02-11
|
6 February 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (3 pages) |
6 February 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (3 pages) |
6 February 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
6 February 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
21 December 2011 | Incorporation (48 pages) |
21 December 2011 | Incorporation (48 pages) |