London
SW2 4PA
Director Name | Miss Maria Mugnano |
---|---|
Date of Birth | August 1992 (Born 31 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 22 November 2019(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17-21 Sternhold Avenue London SW2 4PA |
Director Name | Pascual Ouramdane |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 St Floor Southpoint House, 321 Chase Road London N14 6JT |
Director Name | Mr Cheng Liang Liao |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2012(4 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 12 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 St Floor Southpoint House, 321 Chase Road London N14 6JT |
Director Name | Mr Stefano Casanova |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 12 April 2013(6 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 10 months (resigned 20 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17-21 Sternhold Avenue London SW2 4PA |
Director Name | Ms Nadia Lionetti |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 17 February 2015(2 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 20 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17-21 Sternhold Avenue London SW2 4PA |
Registered Address | 17-21 Sternhold Avenue London SW2 4PA |
---|---|
Region | London |
Constituency | Streatham |
County | Greater London |
Ward | Streatham Hill |
Built Up Area | Greater London |
50 at £1 | Nadia Lionetti 50.00% Ordinary |
---|---|
50 at £1 | Stefano Casanova 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,191 |
Current Liabilities | £22,223 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 3 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 17 March 2025 (11 months from now) |
18 October 2012 | Delivered on: 26 October 2012 Persons entitled: Paul Chapple Simon Hobbs Classification: Rent deposit deed Secured details: £3750.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit account see image for full details. Outstanding |
---|
20 March 2023 | Confirmation statement made on 3 March 2023 with no updates (3 pages) |
---|---|
31 October 2022 | Micro company accounts made up to 31 October 2021 (7 pages) |
27 April 2022 | Confirmation statement made on 3 March 2022 with no updates (3 pages) |
28 October 2021 | Micro company accounts made up to 31 October 2020 (7 pages) |
12 May 2021 | Confirmation statement made on 3 March 2021 with no updates (3 pages) |
6 May 2021 | Termination of appointment of Stefano Casanova as a director on 20 February 2021 (1 page) |
6 May 2021 | Termination of appointment of Nadia Lionetti as a director on 20 February 2021 (1 page) |
19 July 2020 | Director's details changed for Mr Stefano Casanova on 19 July 2020 (2 pages) |
19 July 2020 | Director's details changed for Ms Nadia Lionetti on 19 July 2020 (2 pages) |
8 July 2020 | Appointment of Mr Stefano Casanova as a director on 12 April 2013 (2 pages) |
8 July 2020 | Appointment of Ms Nadia Lionetti as a director on 17 February 2015 (2 pages) |
8 July 2020 | Confirmation statement made on 3 March 2020 with updates (5 pages) |
1 July 2020 | Termination of appointment of Nadia Lionetti as a director on 22 November 2019 (1 page) |
1 July 2020 | Termination of appointment of Stefano Casanova as a director on 22 November 2019 (1 page) |
25 November 2019 | Appointment of Miss Maria Mugnano as a director on 22 November 2019 (2 pages) |
25 November 2019 | Notification of Don Luigi Group Ltd as a person with significant control on 22 November 2019 (2 pages) |
25 November 2019 | Cessation of Stefano Casanova as a person with significant control on 22 November 2019 (1 page) |
25 November 2019 | Appointment of Mr Alessio De Laureto as a director on 22 November 2019 (2 pages) |
4 November 2019 | Micro company accounts made up to 31 October 2019 (2 pages) |
1 November 2019 | Previous accounting period shortened from 31 March 2020 to 31 October 2019 (1 page) |
1 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
4 March 2019 | Confirmation statement made on 3 March 2019 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
16 March 2018 | Confirmation statement made on 3 March 2018 with no updates (3 pages) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
12 June 2017 | Registered office address changed from Tribec House 58 Edward Road Barnet Hertfordshire EN4 8AZ England to 17-21 Sternhold Avenue London SW2 4PA on 12 June 2017 (1 page) |
12 June 2017 | Registered office address changed from Tribec House 58 Edward Road Barnet Hertfordshire EN4 8AZ England to 17-21 Sternhold Avenue London SW2 4PA on 12 June 2017 (1 page) |
14 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
14 April 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Registered office address changed from 1 st Floor Southpoint House, 321 Chase Road London N14 6JT to Tribec House 58 Edward Road Barnet Hertfordshire EN4 8AZ on 14 April 2016 (1 page) |
14 April 2016 | Registered office address changed from 1 st Floor Southpoint House, 321 Chase Road London N14 6JT to Tribec House 58 Edward Road Barnet Hertfordshire EN4 8AZ on 14 April 2016 (1 page) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
5 March 2015 | Appointment of Nadia Lionetti as a director on 17 February 2015 (2 pages) |
5 March 2015 | Appointment of Nadia Lionetti as a director on 17 February 2015 (2 pages) |
5 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
20 November 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
9 January 2014 | Previous accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
9 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
9 January 2014 | Previous accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
9 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 December 2013 | Previous accounting period shortened from 31 March 2013 to 31 January 2013 (1 page) |
23 December 2013 | Previous accounting period shortened from 31 March 2013 to 31 January 2013 (1 page) |
4 December 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
15 April 2013 | Appointment of Stefano Casanova as a director (2 pages) |
15 April 2013 | Termination of appointment of Cheng Liao as a director (1 page) |
15 April 2013 | Previous accounting period shortened from 30 September 2013 to 31 March 2013 (1 page) |
15 April 2013 | Appointment of Stefano Casanova as a director (2 pages) |
15 April 2013 | Previous accounting period shortened from 30 September 2013 to 31 March 2013 (1 page) |
15 April 2013 | Termination of appointment of Cheng Liao as a director (1 page) |
26 October 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 October 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 October 2012 | Termination of appointment of Pascual Ouramdane as a director (1 page) |
25 October 2012 | Termination of appointment of Pascual Ouramdane as a director (1 page) |
19 October 2012 | Appointment of Cheng Liang Liao as a director (2 pages) |
19 October 2012 | Appointment of Cheng Liang Liao as a director (2 pages) |
19 September 2012 | Incorporation
|
19 September 2012 | Incorporation
|
19 September 2012 | Incorporation
|