London
W5 1BB
Director Name | Mr Archimede Del Vecchio |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 08 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Via Tino Buazzelli 21 Rome 00137 |
Director Name | Mr Alan Charles Rutland |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2015(3 years after company formation) |
Appointment Duration | 5 years, 12 months (resigned 11 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Leyden Street London E1 7EL |
Secretary Name | Vistra Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2012(same day as company formation) |
Correspondence Address | First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Registered Address | Regina House, 124 Finchley Road London NW3 5JS |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
50 at £1 | Mr Antonino Caridi 50.00% Ordinary |
---|---|
50 at £1 | Mr Archimede Del Vecchio 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100,852 |
Cash | £245,523 |
Current Liabilities | £149,751 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
29 December 2020 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
---|---|
6 August 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
3 February 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
10 June 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
5 April 2019 | Secretary's details changed for Jordan Cosec Limited on 5 April 2019 (1 page) |
16 November 2018 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
8 June 2018 | Confirmation statement made on 8 June 2018 with updates (5 pages) |
9 April 2018 | Cessation of Archimede Del Vecchio as a person with significant control on 6 April 2018 (1 page) |
9 April 2018 | Change of details for Mr Antonino Caridi as a person with significant control on 6 April 2018 (2 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
26 January 2018 | Resolutions
|
22 January 2018 | Resolutions
|
31 August 2017 | Change of details for Mr Antonino Caridi as a person with significant control on 31 August 2017 (2 pages) |
31 August 2017 | Change of details for Mr Antonino Caridi as a person with significant control on 31 August 2017 (2 pages) |
31 August 2017 | Change of details for Mr Archimede Del Vecchio as a person with significant control on 31 August 2017 (2 pages) |
31 August 2017 | Change of details for Mr Archimede Del Vecchio as a person with significant control on 31 August 2017 (2 pages) |
16 August 2017 | Secretary's details changed for Jordan Cosec Limited on 16 August 2017 (1 page) |
16 August 2017 | Secretary's details changed for Jordan Cosec Limited on 16 August 2017 (1 page) |
30 June 2017 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 30 June 2017 (1 page) |
30 June 2017 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 30 June 2017 (1 page) |
8 June 2017 | Confirmation statement made on 8 June 2017 with updates (7 pages) |
8 June 2017 | Confirmation statement made on 8 June 2017 with updates (7 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
8 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
25 November 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
25 November 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
3 November 2015 | Director's details changed for Mr Alan Charles Rutland on 2 November 2015 (2 pages) |
3 November 2015 | Director's details changed for Mr Alan Charles Rutland on 2 November 2015 (2 pages) |
3 November 2015 | Director's details changed for Mr Alan Charles Rutland on 2 November 2015 (2 pages) |
22 June 2015 | Appointment of Mr Alan Charles Rutland as a director on 17 June 2015 (2 pages) |
22 June 2015 | Appointment of Mr Alan Charles Rutland as a director on 17 June 2015 (2 pages) |
19 June 2015 | Termination of appointment of Archimede Del Vecchio as a director on 17 June 2015 (1 page) |
19 June 2015 | Termination of appointment of Archimede Del Vecchio as a director on 17 June 2015 (1 page) |
8 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
5 August 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
5 August 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
10 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
15 October 2013 | Total exemption small company accounts made up to 30 June 2013 (11 pages) |
15 October 2013 | Total exemption small company accounts made up to 30 June 2013 (11 pages) |
10 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
10 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
10 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
23 July 2012 | Statement of capital following an allotment of shares on 23 July 2012
|
23 July 2012 | Statement of capital following an allotment of shares on 23 July 2012
|
23 July 2012 | Statement of capital following an allotment of shares on 23 July 2012
|
23 July 2012 | Statement of capital following an allotment of shares on 23 July 2012
|
8 June 2012 | Incorporation (23 pages) |
8 June 2012 | Incorporation (23 pages) |