London
SW14 8RZ
Director Name | Mr Michele Fragomeni |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2016(4 years after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat C 50 Aberdare Gardens London NW6 3QA |
Director Name | Ms Marta Ienco |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2021(8 years, 9 months after company formation) |
Appointment Duration | 3 years |
Role | Economist |
Country of Residence | United Kingdom |
Correspondence Address | Flat C 50 Aberdare Gardens London NW6 3QA |
Director Name | Mr Ugo Galvanetto |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 19 July 2012(same day as company formation) |
Role | Academic |
Country of Residence | United Kingdom |
Correspondence Address | ContrÀ Santa Corona 5 36100 Vicenza Italy |
Director Name | Ms Josephina Gabriella Eldon |
---|---|
Date of Birth | October 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2012(same day as company formation) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Flat A 50 Aberdare Gardens London NW6 3QA |
Director Name | Mr Mark Phillip Hendrick |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2012(same day as company formation) |
Role | Member Of Parliament |
Country of Residence | United Kingdom |
Correspondence Address | Flat B 50 Aberdare Gardens London NW6 3QA |
Secretary Name | Stardata Business Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2012(same day as company formation) |
Correspondence Address | Harben House Harben Parade Finchley Road London NW3 6LH |
Registered Address | 50 Aberdare Gardens London NW6 3QA |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Swiss Cottage |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Josephina Gabriella Eldon 25.00% Ordinary |
---|---|
1 at £1 | Mark Phillip Hendrick 25.00% Ordinary |
1 at £1 | Michele Fragomeni 25.00% Ordinary |
1 at £1 | Nurit Sharon 25.00% Ordinary |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 19 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 2 August 2024 (3 months from now) |
20 July 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
---|---|
11 November 2019 | Accounts for a dormant company made up to 31 July 2019 (6 pages) |
24 July 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
11 April 2019 | Accounts for a dormant company made up to 31 July 2018 (7 pages) |
26 July 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
27 April 2018 | Accounts for a dormant company made up to 31 July 2017 (7 pages) |
14 August 2017 | Confirmation statement made on 19 July 2017 with updates (4 pages) |
14 August 2017 | Termination of appointment of Josephina Gabriella Eldon as a director on 13 January 2017 (1 page) |
14 August 2017 | Termination of appointment of Josephina Gabriella Eldon as a director on 13 January 2017 (1 page) |
14 August 2017 | Confirmation statement made on 19 July 2017 with updates (4 pages) |
21 April 2017 | Accounts for a dormant company made up to 31 July 2016 (7 pages) |
21 April 2017 | Accounts for a dormant company made up to 31 July 2016 (7 pages) |
10 August 2016 | Appointment of Mr Michele Fragomeni as a director on 21 July 2016 (2 pages) |
10 August 2016 | Appointment of Mr Michele Fragomeni as a director on 21 July 2016 (2 pages) |
21 July 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
21 July 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
31 March 2016 | Accounts for a dormant company made up to 31 July 2015 (7 pages) |
31 March 2016 | Accounts for a dormant company made up to 31 July 2015 (7 pages) |
1 September 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
17 April 2015 | Accounts for a dormant company made up to 31 July 2014 (7 pages) |
17 April 2015 | Accounts for a dormant company made up to 31 July 2014 (7 pages) |
9 September 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
3 April 2014 | Termination of appointment of Ugo Galvanetto as a director (1 page) |
3 April 2014 | Termination of appointment of Ugo Galvanetto as a director (1 page) |
18 March 2014 | Accounts for a dormant company made up to 31 July 2013 (7 pages) |
18 March 2014 | Accounts for a dormant company made up to 31 July 2013 (7 pages) |
11 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-08-11
|
11 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-08-11
|
25 July 2012 | Director's details changed for Ms Nirit Sharon on 19 July 2012 (2 pages) |
25 July 2012 | Director's details changed for Ms Nirit Sharon on 19 July 2012 (2 pages) |
19 July 2012 | Incorporation (23 pages) |
19 July 2012 | Incorporation (23 pages) |