Scarperia
Florence
50038
Director Name | Mr Kent Paul Bakke |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | American |
Status | Current |
Appointed | 19 August 2012(6 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Business Manager |
Country of Residence | United States |
Correspondence Address | 6 Willow Street Hackney London EC2A 4BH |
Director Name | Mr Paul Kelly |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2018(6 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | None Supplied |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 24 Chiswell Street London EC1Y 4YX |
Director Name | Massimiliano Valenti |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 25 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Via La Torre 14/H Localita La Torre Scarperia Florence 50038 |
Website | www.lamarzoccostore.com/ |
---|---|
Telephone | 020 76356247 |
Telephone region | London |
Registered Address | 6 Willow Street Hackney London EC2A 4BH |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
85 at £1 | La Marzocco International Llc 85.00% Ordinary |
---|---|
15 at £1 | La Marzocco Srl 15.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,757,574 |
Gross Profit | £1,247,573 |
Net Worth | £496,799 |
Cash | £139,533 |
Current Liabilities | £566,948 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 25 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 8 February 2025 (9 months, 3 weeks from now) |
3 March 2016 | Delivered on: 12 March 2016 Persons entitled: Banca Monte Dei Paschi Di Siena S.P.a London Branch Classification: A registered charge Outstanding |
---|
28 September 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
---|---|
2 February 2017 | Confirmation statement made on 25 January 2017 with updates (6 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
12 March 2016 | Registration of charge 079243320001, created on 3 March 2016 (59 pages) |
11 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
3 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
10 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
7 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
11 March 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
7 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
4 June 2013 | Previous accounting period shortened from 31 January 2013 to 31 December 2012 (1 page) |
25 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (3 pages) |
7 September 2012 | Appointment of Mr Kent Paul Bakke as a director (2 pages) |
7 September 2012 | Termination of appointment of Massimiliano Valenti as a director (1 page) |
26 January 2012 | Statement of capital following an allotment of shares on 25 January 2012
|
25 January 2012 | Incorporation
|