Company NameThe Italian Plumber Ltd.
DirectorSamuele Alberton
Company StatusActive
Company Number08055902
CategoryPrivate Limited Company
Incorporation Date3 May 2012(12 years ago)
Previous NameReemshore Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Samuele Alberton
Date of BirthMarch 1982 (Born 42 years ago)
NationalityItalian
StatusCurrent
Appointed20 August 2012(3 months, 2 weeks after company formation)
Appointment Duration11 years, 8 months
RolePlumber
Country of ResidenceEngland
Correspondence AddressThird Floor 3 Shortlands
Hammersmith
London
W6 8DA
Director NameMr Jonathan Gardner Purdon
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 47 14 Evan Cook Close
London
SE15 2HN
Director NameMiss Charlotte Anne Bailey
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(3 years, 8 months after company formation)
Appointment Duration10 months (resigned 01 November 2016)
RoleAdministration Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Printer's Yard
90a The Broadway
London
SW19 1RD
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed03 May 2012(same day as company formation)
Correspondence AddressGlobal House 5a Sandys Row
London
E1 7HW

Location

Registered Address2 Printer's Yard
90a The Broadway
London
SW19 1RD
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardTrinity
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Samuele Alberton
100.00%
Ordinary

Financials

Year2014
Net Worth£62,475
Cash£192,691
Current Liabilities£156,286

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return17 November 2023 (5 months, 2 weeks ago)
Next Return Due1 December 2024 (7 months from now)

Filing History

13 February 2024Micro company accounts made up to 31 May 2023 (4 pages)
27 November 2023Confirmation statement made on 17 November 2023 with updates (4 pages)
24 February 2023Micro company accounts made up to 31 May 2022 (5 pages)
18 November 2022Confirmation statement made on 17 November 2022 with updates (5 pages)
10 August 2022Statement of capital following an allotment of shares on 19 July 2022
  • GBP 100
(4 pages)
10 August 2022Memorandum and Articles of Association (15 pages)
10 August 2022Change of details for Mr Samuele Alberton as a person with significant control on 19 July 2022 (5 pages)
10 August 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
9 August 2022Notification of Cassius in the House Ltd as a person with significant control on 19 July 2022 (4 pages)
31 May 2022Registered office address changed from C/O Morgan Reach Accountants 239 Kensington High Street 1st Floor London Greater London W8 6SN England to 2 Printer's Yard 90a the Broadway London SW19 1rd on 31 May 2022 (1 page)
19 November 2021Confirmation statement made on 17 November 2021 with no updates (3 pages)
26 August 2021Micro company accounts made up to 31 May 2021 (5 pages)
12 March 2021Micro company accounts made up to 31 May 2020 (5 pages)
22 December 2020Confirmation statement made on 17 November 2020 with no updates (3 pages)
14 May 2020Registered office address changed from C/O Finling Associates Ltd 2 Printer's Yard 90a the Broadway London SW19 1rd to C/O Morgan Reach Accountants 239 Kensington High Street 1st Floor London Greater London W8 6SN on 14 May 2020 (1 page)
10 February 2020Micro company accounts made up to 31 May 2019 (4 pages)
18 November 2019Confirmation statement made on 17 November 2019 with updates (4 pages)
19 November 2018Confirmation statement made on 17 November 2018 with updates (4 pages)
24 October 2018Micro company accounts made up to 31 May 2018 (6 pages)
26 February 2018Micro company accounts made up to 31 May 2017 (5 pages)
20 November 2017Confirmation statement made on 17 November 2017 with updates (4 pages)
20 November 2017Confirmation statement made on 17 November 2017 with updates (4 pages)
30 January 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
30 January 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
25 November 2016Confirmation statement made on 17 November 2016 with updates (6 pages)
25 November 2016Confirmation statement made on 17 November 2016 with updates (6 pages)
24 November 2016Director's details changed for Mr Samuele Bailey on 24 November 2016 (2 pages)
24 November 2016Director's details changed for Mr Samuele Bailey on 24 November 2016 (2 pages)
21 November 2016Director's details changed for Mr Samuele Alberton on 18 November 2016 (2 pages)
21 November 2016Director's details changed for Mr Samuele Alberton on 18 November 2016 (2 pages)
18 November 2016Director's details changed for Samuele Alberton on 18 November 2016 (2 pages)
18 November 2016Director's details changed for Samuele Alberton on 18 November 2016 (2 pages)
18 November 2016Termination of appointment of Charlotte Anne Bailey as a director on 1 November 2016 (1 page)
18 November 2016Termination of appointment of Charlotte Anne Bailey as a director on 1 November 2016 (1 page)
17 February 2016Appointment of Miss Charlotte Anne Bailey as a director on 1 January 2016 (2 pages)
17 February 2016Appointment of Miss Charlotte Anne Bailey as a director on 1 January 2016 (2 pages)
17 February 2016Statement of capital following an allotment of shares on 1 February 2016
  • GBP 2
(3 pages)
17 February 2016Statement of capital following an allotment of shares on 1 February 2016
  • GBP 2
(3 pages)
3 December 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
3 December 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
17 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1
(3 pages)
17 November 2015Director's details changed for Samuele Alberton on 17 November 2015 (2 pages)
17 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1
(3 pages)
17 November 2015Director's details changed for Samuele Alberton on 17 November 2015 (2 pages)
25 February 2015Registered office address changed from 9 Seagrave Road London SW6 1RP to C/O Finling Associates Ltd 2 Printer's Yard 90a the Broadway London SW19 1RD on 25 February 2015 (1 page)
25 February 2015Registered office address changed from 9 Seagrave Road London SW6 1RP to C/O Finling Associates Ltd 2 Printer's Yard 90a the Broadway London SW19 1RD on 25 February 2015 (1 page)
1 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1
(3 pages)
1 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1
(3 pages)
17 July 2014Total exemption full accounts made up to 31 May 2014 (8 pages)
17 July 2014Total exemption full accounts made up to 31 May 2014 (8 pages)
11 June 2014Amended accounts made up to 31 May 2013 (8 pages)
11 June 2014Amended accounts made up to 31 May 2013 (8 pages)
13 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
(3 pages)
13 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
(3 pages)
13 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
(3 pages)
7 February 2014Total exemption full accounts made up to 31 May 2013 (8 pages)
7 February 2014Total exemption full accounts made up to 31 May 2013 (8 pages)
6 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (3 pages)
6 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (3 pages)
6 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (3 pages)
5 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
5 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
30 August 2012Registered office address changed from Global House 5a Sandys Row London E1 7HW England on 30 August 2012 (1 page)
30 August 2012Registered office address changed from Global House 5a Sandys Row London E1 7HW England on 30 August 2012 (1 page)
22 August 2012Appointment of Samuele Alberton as a director (2 pages)
22 August 2012Termination of appointment of Jonathan Purdon as a director (1 page)
22 August 2012Termination of appointment of Chalfen Secretaries Limited as a secretary (1 page)
22 August 2012Termination of appointment of Jonathan Purdon as a director (1 page)
22 August 2012Termination of appointment of Chalfen Secretaries Limited as a secretary (1 page)
22 August 2012Appointment of Samuele Alberton as a director (2 pages)
20 August 2012Company name changed reemshore LIMITED\certificate issued on 20/08/12
  • RES15 ‐ Change company name resolution on 2012-08-17
  • NM01 ‐ Change of name by resolution
(3 pages)
20 August 2012Company name changed reemshore LIMITED\certificate issued on 20/08/12
  • RES15 ‐ Change company name resolution on 2012-08-17
  • NM01 ‐ Change of name by resolution
(3 pages)
3 May 2012Incorporation (25 pages)
3 May 2012Incorporation (25 pages)