36 Old Jewry
London
EC2R 8DD
Website | www.corneliafineart.com/ |
---|---|
Telephone | 020 76361045 |
Telephone region | London |
Registered Address | 8th Floor Becket House 36 Old Jewry London EC2R 8DD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1000 at £1 | De Primi Fine Art Sa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £577,227 |
Gross Profit | £577,227 |
Net Worth | £27,863 |
Cash | £156,741 |
Current Liabilities | £128,878 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 3 weeks from now) |
12 February 2024 | Micro company accounts made up to 31 May 2023 (4 pages) |
---|---|
7 August 2023 | Confirmation statement made on 31 May 2023 with no updates (3 pages) |
4 August 2023 | Notification of Carlo Repetto as a person with significant control on 6 April 2016 (2 pages) |
4 August 2023 | Cessation of Barberis International Sa as a person with significant control on 6 April 2016 (1 page) |
17 May 2023 | Micro company accounts made up to 31 May 2022 (4 pages) |
13 July 2022 | Confirmation statement made on 31 May 2022 with no updates (3 pages) |
6 July 2022 | Change of details for Barberis International Sa as a person with significant control on 6 July 2022 (2 pages) |
23 May 2022 | Micro company accounts made up to 31 May 2021 (4 pages) |
9 July 2021 | Director's details changed for Saverio Repetto on 9 July 2021 (2 pages) |
14 June 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
26 May 2021 | Micro company accounts made up to 31 May 2020 (4 pages) |
9 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
8 June 2020 | Director's details changed for Saverio Repetto on 8 June 2020 (2 pages) |
3 March 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
14 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
22 May 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
4 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
17 July 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
17 July 2017 | Notification of Barberis International Sa as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
17 July 2017 | Notification of Barberis International Sa as a person with significant control on 6 April 2016 (2 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
6 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
11 September 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Director's details changed for Saverio Repetto on 30 April 2015 (2 pages) |
11 September 2015 | Registered office address changed from 8th Floor Becket House 36 Old Jewry London EC2R 8DD to 8th Floor Becket House 36 Old Jewry London EC2R 8DD on 11 September 2015 (1 page) |
11 September 2015 | Director's details changed for Saverio Repetto on 30 April 2015 (2 pages) |
11 September 2015 | Registered office address changed from 8th Floor Becket House 36 Old Jewry London EC2R 8DD to 8th Floor Becket House 36 Old Jewry London EC2R 8DD on 11 September 2015 (1 page) |
26 February 2015 | Registered office address changed from Pied Bull Yard 68-69 Great Russell Street London WC1B 3BN to 8Th Floor Becket House 36 Old Jewry London EC2R 8DD on 26 February 2015 (2 pages) |
26 February 2015 | Registered office address changed from Pied Bull Yard 68-69 Great Russell Street London WC1B 3BN to 8Th Floor Becket House 36 Old Jewry London EC2R 8DD on 26 February 2015 (2 pages) |
30 July 2014 | Total exemption full accounts made up to 31 May 2014 (8 pages) |
30 July 2014 | Total exemption full accounts made up to 31 May 2014 (8 pages) |
10 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
18 February 2014 | Total exemption full accounts made up to 31 May 2013 (8 pages) |
18 February 2014 | Total exemption full accounts made up to 31 May 2013 (8 pages) |
18 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (3 pages) |
18 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (3 pages) |
30 May 2013 | Registered office address changed from Pied Bull Yard 68/69 Great Russel Street London WC1B 3BN United Kingdom on 30 May 2013 (1 page) |
30 May 2013 | Registered office address changed from Pied Bull Yard 68/69 Great Russel Street London WC1B 3BN United Kingdom on 30 May 2013 (1 page) |
13 July 2012 | Registered office address changed from 30 Arminger Road London W12 7BB on 13 July 2012 (1 page) |
13 July 2012 | Registered office address changed from 30 Arminger Road London W12 7BB on 13 July 2012 (1 page) |
31 May 2012 | Incorporation
|
31 May 2012 | Incorporation
|