London
WC2N 5NG
Director Name | Mr Scott Ian Duxbury |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 2020(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Chair Person |
Country of Residence | United Kingdom |
Correspondence Address | Vicarage Road Stadium Vicarage Road Watford Hertfordshire WD18 0ER |
Director Name | Mr Marco Juri |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 16 September 2020(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | Luxembourg |
Correspondence Address | 92 Rue De Bonnevoie Luxembourg |
Director Name | Mr Marco Marano |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 20 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Director Name | Mr Raffaele Felice Giulio Riva |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 20 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 15-17 Grosvenor Gardens London SW1W 0BD |
Director Name | Mr Lorenzo Gallucci |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 23 September 2015(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 11 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15-17 Grosvenor Gardens London SW1W 0BD |
Secretary Name | Ashfield Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2012(same day as company formation) |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Registered Address | 38 Craven Street London WC2N 5NG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
300k at £1 | Hornets Investment Sa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £16,690,000 |
Gross Profit | £1,888,000 |
Net Worth | -£6,775,000 |
Cash | £396,000 |
Current Liabilities | £12,239,000 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 30 June |
Latest Return | 6 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (10 months from now) |
21 December 2018 | Delivered on: 7 January 2019 Persons entitled: Xxiii Capital E Limited Classification: A registered charge Outstanding |
---|---|
4 August 2017 | Delivered on: 22 August 2017 Persons entitled: Xxiii Capital Limited Classification: A registered charge Outstanding |
1 August 2016 | Delivered on: 2 August 2016 Persons entitled: Xxiii Capital Limited Classification: A registered charge Outstanding |
29 June 2012 | Delivered on: 9 July 2012 Satisfied on: 26 November 2015 Persons entitled: Fordwat Limited as Security Trustee for Each of the Secured Parties (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the obligors to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixed plant & machinery. Fully Satisfied |
31 March 2023 | Group of companies' accounts made up to 30 June 2022 (58 pages) |
---|---|
7 February 2023 | Confirmation statement made on 6 February 2023 with updates (4 pages) |
10 January 2023 | Resolutions
|
10 January 2023 | Memorandum and Articles of Association (23 pages) |
31 October 2022 | Resolutions
|
31 October 2022 | Memorandum and Articles of Association (23 pages) |
31 October 2022 | Memorandum and Articles of Association (22 pages) |
31 October 2022 | Resolutions
|
7 April 2022 | Group of companies' accounts made up to 30 June 2021 (56 pages) |
21 February 2022 | Confirmation statement made on 6 February 2022 with updates (4 pages) |
29 September 2021 | Satisfaction of charge 081126240002 in full (1 page) |
29 September 2021 | Satisfaction of charge 081126240003 in full (1 page) |
11 July 2021 | Group of companies' accounts made up to 30 June 2020 (51 pages) |
24 March 2021 | Confirmation statement made on 6 February 2021 with updates (4 pages) |
17 February 2021 | Change of details for Mr Gino Pozzo as a person with significant control on 1 February 2021 (2 pages) |
12 February 2021 | Registered office address changed from 15-17 Grosvenor Gardens London SW1W 0BD England to 38 Craven Street London WC2N 5NG on 12 February 2021 (1 page) |
30 September 2020 | Appointment of Mr Marco Juri as a director on 16 September 2020 (2 pages) |
30 September 2020 | Termination of appointment of Lorenzo Gallucci as a director on 11 September 2020 (1 page) |
30 September 2020 | Appointment of Mr Scott Ian Duxbury as a director on 16 September 2020 (2 pages) |
8 April 2020 | Group of companies' accounts made up to 30 June 2019 (45 pages) |
24 March 2020 | Appointment of Mr Damiano Pietro Battista Jarmorini as a director on 24 March 2020 (2 pages) |
7 February 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
10 October 2019 | Satisfaction of charge 081126240004 in full (1 page) |
10 October 2019 | Resolutions
|
3 April 2019 | Group of companies' accounts made up to 30 June 2018 (46 pages) |
27 February 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
7 January 2019 | Registration of charge 081126240004, created on 21 December 2018 (28 pages) |
29 March 2018 | Group of companies' accounts made up to 30 June 2017 (45 pages) |
6 February 2018 | Confirmation statement made on 6 February 2018 with updates (4 pages) |
22 August 2017 | Registration of charge 081126240003, created on 4 August 2017 (30 pages) |
22 August 2017 | Registration of charge 081126240003, created on 4 August 2017 (30 pages) |
4 August 2017 | Resolutions
|
4 August 2017 | Resolutions
|
4 July 2017 | Notification of Gino Pozzo as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
4 July 2017 | Notification of Gino Pozzo as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
5 May 2017 | Group of companies' accounts made up to 30 June 2016 (36 pages) |
5 May 2017 | Group of companies' accounts made up to 30 June 2016 (36 pages) |
3 November 2016 | Termination of appointment of Raffaele Felice Giulio Riva as a director on 2 November 2016 (1 page) |
3 November 2016 | Termination of appointment of Raffaele Felice Giulio Riva as a director on 2 November 2016 (1 page) |
26 October 2016 | Director's details changed for Mr Lorenzo Gallucci on 24 June 2016 (2 pages) |
26 October 2016 | Director's details changed for Mr Raffaele Felice Giulio Riva on 24 June 2016 (2 pages) |
26 October 2016 | Director's details changed for Mr Lorenzo Gallucci on 24 June 2016 (2 pages) |
26 October 2016 | Director's details changed for Mr Raffaele Felice Giulio Riva on 24 June 2016 (2 pages) |
11 August 2016 | Resolutions
|
11 August 2016 | Resolutions
|
2 August 2016 | Registration of charge 081126240002, created on 1 August 2016 (29 pages) |
2 August 2016 | Registration of charge 081126240002, created on 1 August 2016 (29 pages) |
19 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
19 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
24 June 2016 | Registered office address changed from 29 Pall Mall London SW1Y 5LP England to 15-17 Grosvenor Gardens London SW1W 0BD on 24 June 2016 (1 page) |
24 June 2016 | Registered office address changed from 29 Pall Mall London SW1Y 5LP England to 15-17 Grosvenor Gardens London SW1W 0BD on 24 June 2016 (1 page) |
1 March 2016 | Full accounts made up to 30 June 2015 (29 pages) |
1 March 2016 | Full accounts made up to 30 June 2015 (29 pages) |
26 November 2015 | Satisfaction of charge 1 in full (4 pages) |
26 November 2015 | Satisfaction of charge 1 in full (4 pages) |
23 September 2015 | Appointment of Mr. Lorenzo Gallucci as a director on 23 September 2015 (2 pages) |
23 September 2015 | Appointment of Mr. Lorenzo Gallucci as a director on 23 September 2015 (2 pages) |
23 September 2015 | Termination of appointment of Marco Marano as a director on 23 September 2015 (1 page) |
23 September 2015 | Registered office address changed from 5th Floor 86 Jermyn Street London SW1Y 6AW to 29 Pall Mall London SW1Y 5LP on 23 September 2015 (1 page) |
23 September 2015 | Termination of appointment of Marco Marano as a director on 23 September 2015 (1 page) |
23 September 2015 | Termination of appointment of Ashfield Secretaries Limited as a secretary on 23 September 2015 (1 page) |
23 September 2015 | Registered office address changed from 5th Floor 86 Jermyn Street London SW1Y 6AW to 29 Pall Mall London SW1Y 5LP on 23 September 2015 (1 page) |
23 September 2015 | Termination of appointment of Ashfield Secretaries Limited as a secretary on 23 September 2015 (1 page) |
22 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
12 March 2015 | Amended full accounts made up to 30 June 2014 (26 pages) |
12 March 2015 | Amended full accounts made up to 30 June 2014 (26 pages) |
26 November 2014 | Full accounts made up to 30 June 2014 (16 pages) |
26 November 2014 | Full accounts made up to 30 June 2014 (16 pages) |
20 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
5 December 2013 | Group of companies' accounts made up to 30 June 2013 (26 pages) |
5 December 2013 | Group of companies' accounts made up to 30 June 2013 (26 pages) |
20 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (5 pages) |
20 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (5 pages) |
9 July 2012 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
9 July 2012 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
20 June 2012 | Incorporation
|
20 June 2012 | Incorporation
|