London
UB2 4AB
Director Name | Mr Giuseppe Marco Grandinetti |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 12 January 2021(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit E2, Middlesex Business Centre Bridge Road London UB2 4AB |
Secretary Name | Mr Darragh Francis Corvan |
---|---|
Status | Current |
Appointed | 27 March 2023(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Correspondence Address | Unit E2, Middlesex Business Centre Bridge Road London UB2 4AB |
Director Name | Mr James O'Connell |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 November 2012(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Suite 208 Britannia House 1-11 Glenthorne Road London W6 0LH |
Director Name | Mr Declan Anthony Meehan |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 December 2017(5 years after company formation) |
Appointment Duration | Resigned same day (resigned 15 December 2017) |
Role | Construction |
Country of Residence | England |
Correspondence Address | Suite 208 Britannia House 1-11 Glenthorne Road London W6 0LH |
Director Name | Mr James O'Connell |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 December 2017(5 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 January 2020) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Suite 208 Britannia House 1-11 Glenthorne Road London W6 0LH |
Secretary Name | Darragh Francis Corvan |
---|---|
Status | Resigned |
Appointed | 09 August 2021(8 years, 8 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 16 December 2021) |
Role | Company Director |
Correspondence Address | Unit E2, Middlesex Business Centre Bridge Road London UB2 4AB |
Secretary Name | Giuseppe Grandinetti |
---|---|
Status | Resigned |
Appointed | 16 December 2021(9 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 March 2023) |
Role | Company Director |
Correspondence Address | Unit E2, Middlesex Business Centre Bridge Road London UB2 4AB |
Director Name | Mr Fergal Fegan |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 January 2022(9 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 31 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit E2, Middlesex Business Centre Bridge Road London UB2 4AB |
Director Name | Mr Thomas O'Reilly |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2023(10 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 19 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit E2, Middlesex Business Centre Bridge Road London UB2 4AB |
Registered Address | Unit E2, Middlesex Business Centre Bridge Road London UB2 4AB |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Norwood Green |
Built Up Area | Greater London |
1 at £1 | Declan Meehan 33.33% Ordinary |
---|---|
1 at £1 | James O'connell 33.33% Ordinary |
1 at £1 | Michael O'connell 33.33% Ordinary |
Year | 2014 |
---|---|
Turnover | £116,075 |
Net Worth | £65,245 |
Cash | £26,202 |
Current Liabilities | £40,789 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 15 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 29 December 2024 (8 months, 1 week from now) |
19 December 2023 | Confirmation statement made on 15 December 2023 with no updates (3 pages) |
---|---|
19 December 2023 | Termination of appointment of Thomas O'reilly as a director on 19 December 2023 (1 page) |
27 March 2023 | Appointment of Mr Darragh Francis Corvan as a secretary on 27 March 2023 (2 pages) |
27 March 2023 | Termination of appointment of Giuseppe Grandinetti as a secretary on 27 March 2023 (1 page) |
20 March 2023 | Unaudited abridged accounts made up to 31 December 2022 (9 pages) |
31 January 2023 | Termination of appointment of Fergal Fegan as a director on 31 January 2023 (1 page) |
31 January 2023 | Appointment of Mr Thomas O'reilly as a director on 31 January 2023 (2 pages) |
28 December 2022 | Confirmation statement made on 15 December 2022 with no updates (3 pages) |
8 February 2022 | Unaudited abridged accounts made up to 31 December 2021 (9 pages) |
11 January 2022 | Appointment of Mr Fergal Fegan as a director on 5 January 2022 (2 pages) |
21 December 2021 | Current accounting period extended from 29 November 2021 to 31 December 2021 (1 page) |
16 December 2021 | Appointment of Giuseppe Grandinetti as a secretary on 16 December 2021 (2 pages) |
16 December 2021 | Termination of appointment of Darragh Francis Corvan as a secretary on 16 December 2021 (1 page) |
16 December 2021 | Director's details changed for Mr Giuseppe Grandinetti on 16 December 2021 (2 pages) |
16 December 2021 | Director's details changed for Mr Darragh Francis Corvan on 16 December 2021 (2 pages) |
15 December 2021 | Cessation of Darragh Francis Corvan as a person with significant control on 8 December 2021 (1 page) |
15 December 2021 | Registered office address changed from Suite 208 Britannia House 1-11 Glenthorne Road London W6 0LH England to Unit E2, Middlesex Business Centre Bridge Road London UB2 4AB on 15 December 2021 (1 page) |
15 December 2021 | Confirmation statement made on 15 December 2021 with updates (4 pages) |
15 December 2021 | Notification of Corvan Holdings Limited as a person with significant control on 8 December 2021 (1 page) |
13 September 2021 | Unaudited abridged accounts made up to 30 November 2020 (8 pages) |
9 August 2021 | Confirmation statement made on 9 August 2021 with updates (3 pages) |
9 August 2021 | Appointment of Darragh Francis Corvan as a secretary on 9 August 2021 (2 pages) |
12 January 2021 | Appointment of Mr Giuseppe Grandinetti as a director on 12 January 2021 (2 pages) |
12 January 2021 | Confirmation statement made on 21 October 2020 with no updates (3 pages) |
15 May 2020 | Resolutions
|
7 April 2020 | Unaudited abridged accounts made up to 30 November 2019 (7 pages) |
16 January 2020 | Resolutions
|
15 January 2020 | Termination of appointment of James O'connell as a director on 14 January 2020 (1 page) |
15 January 2020 | Notification of Darragh Francis Corvan as a person with significant control on 14 January 2020 (2 pages) |
15 January 2020 | Cessation of James O'connell as a person with significant control on 14 January 2020 (1 page) |
23 October 2019 | Appointment of Mr Darragh Francis Corvan as a director on 23 October 2019 (2 pages) |
21 October 2019 | Confirmation statement made on 21 October 2019 with updates (4 pages) |
29 July 2019 | Change of details for Mr James O'connell as a person with significant control on 20 July 2019 (2 pages) |
26 July 2019 | Director's details changed for Mr James O'connell on 20 July 2019 (2 pages) |
22 July 2019 | Director's details changed for Mr James O'connell on 20 July 2019 (2 pages) |
22 July 2019 | Change of details for Mr James O'connell as a person with significant control on 20 July 2019 (2 pages) |
31 January 2019 | Unaudited abridged accounts made up to 30 November 2018 (7 pages) |
21 December 2018 | Confirmation statement made on 21 November 2018 with updates (4 pages) |
5 September 2018 | Appointment of Mr James O'connell as a director on 15 December 2017 (2 pages) |
5 September 2018 | Termination of appointment of Declan Anthony Meehan as a director on 15 December 2017 (1 page) |
24 August 2018 | Unaudited abridged accounts made up to 30 November 2017 (7 pages) |
15 December 2017 | Appointment of Mr Declan Anthony Meehan as a director on 15 December 2017 (2 pages) |
15 December 2017 | Termination of appointment of James O'connell as a director on 15 December 2017 (1 page) |
8 December 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
8 December 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
7 November 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
7 November 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
29 August 2017 | Previous accounting period shortened from 30 November 2016 to 29 November 2016 (1 page) |
29 August 2017 | Previous accounting period shortened from 30 November 2016 to 29 November 2016 (1 page) |
15 February 2017 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
20 January 2017 | Registered office address changed from Suite 402 Britannia House 1-11 Glenthorne Road London W6 0LH to Suite 208 Britannia House 1-11 Glenthorne Road London W6 0LH on 20 January 2017 (1 page) |
20 January 2017 | Registered office address changed from Suite 402 Britannia House 1-11 Glenthorne Road London W6 0LH to Suite 208 Britannia House 1-11 Glenthorne Road London W6 0LH on 20 January 2017 (1 page) |
28 July 2016 | Total exemption full accounts made up to 30 November 2015 (10 pages) |
28 July 2016 | Total exemption full accounts made up to 30 November 2015 (10 pages) |
3 February 2016 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2016-02-03
|
26 August 2015 | Total exemption full accounts made up to 30 November 2014 (10 pages) |
26 August 2015 | Total exemption full accounts made up to 30 November 2014 (10 pages) |
8 December 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
20 February 2014 | Total exemption full accounts made up to 30 November 2013 (9 pages) |
20 February 2014 | Total exemption full accounts made up to 30 November 2013 (9 pages) |
31 December 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
15 October 2013 | Statement of capital following an allotment of shares on 15 October 2013
|
15 October 2013 | Statement of capital following an allotment of shares on 15 October 2013
|
21 November 2012 | Incorporation
|
21 November 2012 | Incorporation
|