Cavendish Square
London
W1G 9DQ
Secretary Name | Lea Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 11 February 2016(3 years after company formation) |
Appointment Duration | 8 years, 2 months |
Correspondence Address | 5th Floor 7-10 Chandos Street Cavendish Square London W1G 9DQ |
Director Name | Mr Franco Mignemi |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 21 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Moorgate House 5-8 Dysart Street London EC2A 2BX |
Director Name | Mr Mario Gesue' |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 10 October 2014(1 year, 8 months after company formation) |
Appointment Duration | 9 months (resigned 07 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5-8 Moorgate House Dysart Street London EC2A 2BX |
Registered Address | 5th Floor, North Side 7/10 Chandos Street London W1G 9DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Milton Fid Sa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 24 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 7 August 2024 (3 months, 1 week from now) |
14 January 2021 | Cessation of Orville Benetti as a person with significant control on 30 December 2020 (1 page) |
---|---|
19 November 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
28 July 2020 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
5 October 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
25 July 2019 | Confirmation statement made on 24 July 2019 with updates (4 pages) |
3 October 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
3 August 2018 | Confirmation statement made on 24 July 2018 with updates (4 pages) |
1 February 2018 | Withdrawal of a person with significant control statement on 1 February 2018 (2 pages) |
28 December 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
27 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
27 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
25 July 2017 | Notification of Silvio Pederzoli as a person with significant control on 6 April 2016 (2 pages) |
25 July 2017 | Notification of Silvio Pederzoli as a person with significant control on 6 April 2016 (2 pages) |
25 July 2017 | Notification of Orville Benetti as a person with significant control on 6 April 2016 (2 pages) |
25 July 2017 | Confirmation statement made on 24 July 2017 with updates (4 pages) |
25 July 2017 | Notification of Orville Benetti as a person with significant control on 6 April 2016 (2 pages) |
25 July 2017 | Confirmation statement made on 24 July 2017 with updates (4 pages) |
25 July 2017 | Notification of Fabrizio Iodice Delgado as a person with significant control on 6 April 2016 (2 pages) |
25 July 2017 | Notification of Fabrizio Iodice Delgado as a person with significant control on 6 April 2016 (2 pages) |
6 January 2017 | Registered office address changed from C/O Laggan & Associates Ltd 5th Floor, North Side 7/10 Chandos Street Cavendish Square London W1G 9DQ to 5th Floor, North Side 7/10 Chandos Street London W1G 9DQ on 6 January 2017 (1 page) |
6 January 2017 | Registered office address changed from C/O Laggan & Associates Ltd 5th Floor, North Side 7/10 Chandos Street Cavendish Square London W1G 9DQ to 5th Floor, North Side 7/10 Chandos Street London W1G 9DQ on 6 January 2017 (1 page) |
12 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
12 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
28 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
28 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
24 March 2016 | Previous accounting period shortened from 31 January 2016 to 31 December 2015 (1 page) |
24 March 2016 | Previous accounting period shortened from 31 January 2016 to 31 December 2015 (1 page) |
23 February 2016 | Appointment of Lea Secretaries Limited as a secretary on 11 February 2016 (2 pages) |
23 February 2016 | Appointment of Lea Secretaries Limited as a secretary on 11 February 2016 (2 pages) |
21 November 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
21 November 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
8 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Register inspection address has been changed from C/O Laggan & Associates Ltd 5th Floor, North Side 7/10 Chandos Street Cavendish Square London W1G 9DQ England to C/O Laggan & Associates Ltd 5th Floor, North Side 7/10 Chandos Street Cavendish Square London W1G 9DQ (1 page) |
8 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Register inspection address has been changed from C/O Laggan & Associates Ltd 5th Floor, North Side 7/10 Chandos Street Cavendish Square London W1G 9DQ England to C/O Laggan & Associates Ltd 5th Floor, North Side 7/10 Chandos Street Cavendish Square London W1G 9DQ (1 page) |
7 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Registered office address changed from C/O Northern Fides Ltd One Aldgate London EC3N 1RE England to C/O Laggan & Associates Ltd 5th Floor, North Side 7/10 Chandos Street Cavendish Square London W1G 9DQ on 7 July 2015 (1 page) |
7 July 2015 | Registered office address changed from C/O Laggan & Associates Ltd 5th Floor, North Side 7/10 Chandos Street Cavendish Square London W1G 9DQ United Kingdom to C/O Laggan & Associates Ltd 5th Floor, North Side 7/10 Chandos Street Cavendish Square London W1G 9DQ on 7 July 2015 (1 page) |
7 July 2015 | Registered office address changed from C/O Northern Fides Ltd One Aldgate London EC3N 1RE England to C/O Laggan & Associates Ltd 5th Floor, North Side 7/10 Chandos Street Cavendish Square London W1G 9DQ on 7 July 2015 (1 page) |
7 July 2015 | Register inspection address has been changed from 110 Fenchurch Street London EC3M 5JT England to C/O Laggan & Associates Ltd 5th Floor, North Side 7/10 Chandos Street Cavendish Square London W1G 9DQ (1 page) |
7 July 2015 | Appointment of Mr Fabrizio Iodice Delgado as a director on 7 July 2015 (2 pages) |
7 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Registered office address changed from C/O Laggan & Associates Ltd 5th Floor, North Side 7/10 Chandos Street Cavendish Square London W1G 9DQ United Kingdom to C/O Laggan & Associates Ltd 5th Floor, North Side 7/10 Chandos Street Cavendish Square London W1G 9DQ on 7 July 2015 (1 page) |
7 July 2015 | Register inspection address has been changed from 110 Fenchurch Street London EC3M 5JT England to C/O Laggan & Associates Ltd 5th Floor, North Side 7/10 Chandos Street Cavendish Square London W1G 9DQ (1 page) |
7 July 2015 | Termination of appointment of Mario Gesue' as a director on 7 July 2015 (1 page) |
7 July 2015 | Appointment of Mr Fabrizio Iodice Delgado as a director on 7 July 2015 (2 pages) |
7 July 2015 | Termination of appointment of Mario Gesue' as a director on 7 July 2015 (1 page) |
7 July 2015 | Termination of appointment of Mario Gesue' as a director on 7 July 2015 (1 page) |
7 July 2015 | Appointment of Mr Fabrizio Iodice Delgado as a director on 7 July 2015 (2 pages) |
7 July 2015 | Registered office address changed from C/O Laggan & Associates Ltd 5th Floor, North Side 7/10 Chandos Street Cavendish Square London W1G 9DQ United Kingdom to C/O Laggan & Associates Ltd 5th Floor, North Side 7/10 Chandos Street Cavendish Square London W1G 9DQ on 7 July 2015 (1 page) |
7 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Registered office address changed from C/O Northern Fides Ltd One Aldgate London EC3N 1RE England to C/O Laggan & Associates Ltd 5th Floor, North Side 7/10 Chandos Street Cavendish Square London W1G 9DQ on 7 July 2015 (1 page) |
26 June 2015 | Registered office address changed from Moorgate House 5-8 Dysart Street London EC2A 2BX to C/O Northern Fides Ltd One Aldgate London EC3N 1RE on 26 June 2015 (1 page) |
26 June 2015 | Registered office address changed from Moorgate House 5-8 Dysart Street London EC2A 2BX to C/O Northern Fides Ltd One Aldgate London EC3N 1RE on 26 June 2015 (1 page) |
30 January 2015 | Register inspection address has been changed to 110 Fenchurch Street London EC3M 5JT (1 page) |
30 January 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Register inspection address has been changed to 110 Fenchurch Street London EC3M 5JT (1 page) |
30 January 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
20 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
20 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
16 October 2014 | Appointment of Mr Mario Gesue' as a director on 10 October 2014 (2 pages) |
16 October 2014 | Appointment of Mr Mario Gesue' as a director on 10 October 2014 (2 pages) |
16 October 2014 | Termination of appointment of Franco Mignemi as a director on 10 October 2014 (1 page) |
16 October 2014 | Termination of appointment of Franco Mignemi as a director on 10 October 2014 (1 page) |
25 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
18 December 2013 | Registered office address changed from 82 Great Eastern Street London EC2A 3JF United Kingdom on 18 December 2013 (1 page) |
18 December 2013 | Registered office address changed from 82 Great Eastern Street London EC2A 3JF United Kingdom on 18 December 2013 (1 page) |
21 January 2013 | Incorporation
|
21 January 2013 | Incorporation
|