First Floor
London
EC2A 4AP
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Director Name | Mr Claudio Pulze |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 27 August 2013(1 week after company formation) |
Appointment Duration | 5 months (resigned 24 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 42 Curzon Street London W1J 7UE |
Secretary Name | Lori Kelly-Pulze |
---|---|
Status | Resigned |
Appointed | 27 August 2013(1 week after company formation) |
Appointment Duration | 5 months (resigned 28 January 2014) |
Role | Company Director |
Correspondence Address | 5c Watts Lane Eastbourne BN21 1NP |
Director Name | Mr Santino Iafrate |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 February 2020(6 years, 5 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 19 March 2020) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 26 Cowper Street First Floor London EC2A 4AP |
Registered Address | 3rd Floor Norvin House 45-55 Commercial Street London E1 6BD |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
1000 at £1 | Marco Galante 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£15,560 |
Cash | £1,352 |
Current Liabilities | £16,912 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 May 2024 (1 month, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 August |
Latest Return | 13 April 2023 (1 year ago) |
---|---|
Next Return Due | 27 April 2024 (1 week, 2 days from now) |
11 December 2020 | Change of details for Mr Marco Galante as a person with significant control on 18 June 2018 (2 pages) |
---|---|
19 August 2020 | Confirmation statement made on 19 August 2020 with no updates (3 pages) |
16 June 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
26 March 2020 | Termination of appointment of Santino Iafrate as a director on 19 March 2020 (1 page) |
19 February 2020 | Appointment of Mr Santino Iafrate as a director on 1 February 2020 (2 pages) |
19 August 2019 | Confirmation statement made on 19 August 2019 with no updates (3 pages) |
7 June 2019 | Micro company accounts made up to 31 August 2018 (6 pages) |
24 May 2019 | Previous accounting period shortened from 31 August 2018 to 30 August 2018 (1 page) |
20 August 2018 | Confirmation statement made on 20 August 2018 with no updates (3 pages) |
18 June 2018 | Registered office address changed from Ground Floor Right 64 Paul Street London EC2A 4NG to 26 Cowper Street First Floor London EC2A 4AP on 18 June 2018 (1 page) |
7 June 2018 | Director's details changed for Mr Marco Galante on 1 December 2017 (2 pages) |
7 June 2018 | Change of details for Mr Marco Galante as a person with significant control on 1 December 2017 (2 pages) |
11 May 2018 | Micro company accounts made up to 31 August 2017 (6 pages) |
21 August 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
31 May 2017 | Micro company accounts made up to 31 August 2016 (5 pages) |
31 May 2017 | Micro company accounts made up to 31 August 2016 (5 pages) |
1 September 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
1 September 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
16 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
16 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
3 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
20 April 2015 | Statement of capital following an allotment of shares on 20 April 2015
|
20 April 2015 | Statement of capital following an allotment of shares on 20 April 2015
|
16 April 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
16 April 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
5 December 2014 | Second filing of AR01 previously delivered to Companies House made up to 20 August 2014 (16 pages) |
5 December 2014 | Second filing of AR01 previously delivered to Companies House made up to 20 August 2014 (16 pages) |
20 November 2014 | Statement of capital following an allotment of shares on 31 December 2013
|
20 November 2014 | Statement of capital following an allotment of shares on 31 December 2013
|
14 November 2014 | Registered office address changed from 5Th Floor Dudley House 169 Piccadilly London W1J 9EH to Ground Floor Right 64 Paul Street London EC2A 4NG on 14 November 2014 (1 page) |
14 November 2014 | Registered office address changed from 5Th Floor Dudley House 169 Piccadilly London W1J 9EH to Ground Floor Right 64 Paul Street London EC2A 4NG on 14 November 2014 (1 page) |
6 October 2014 | Statement of capital following an allotment of shares on 19 September 2014
|
6 October 2014 | Statement of capital following an allotment of shares on 19 September 2014
|
17 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
11 March 2014 | Appointment of Mr Marco Galante as a director (2 pages) |
11 March 2014 | Termination of appointment of Lori Kelly-Pulze as a secretary (1 page) |
11 March 2014 | Termination of appointment of Claudio Pulze as a director (1 page) |
11 March 2014 | Termination of appointment of Claudio Pulze as a director (1 page) |
11 March 2014 | Registered office address changed from Myton House 8 Baslow Road Eastbourne BN20 7UJ United Kingdom on 11 March 2014 (1 page) |
11 March 2014 | Appointment of Mr Marco Galante as a director (2 pages) |
11 March 2014 | Termination of appointment of Lori Kelly-Pulze as a secretary (1 page) |
11 March 2014 | Registered office address changed from Myton House 8 Baslow Road Eastbourne BN20 7UJ United Kingdom on 11 March 2014 (1 page) |
28 August 2013 | Director's details changed for Mr Claudio Pulze on 27 August 2013 (2 pages) |
28 August 2013 | Director's details changed for Mr Claudio Pulze on 27 August 2013 (2 pages) |
27 August 2013 | Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 27 August 2013 (1 page) |
27 August 2013 | Appointment of Mr Claudio Pulze as a director (2 pages) |
27 August 2013 | Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 27 August 2013 (1 page) |
27 August 2013 | Termination of appointment of Andrew Davis as a director (1 page) |
27 August 2013 | Termination of appointment of Andrew Davis as a director (1 page) |
27 August 2013 | Appointment of Lori Kelly-Pulze as a secretary (2 pages) |
27 August 2013 | Appointment of Mr Claudio Pulze as a director (2 pages) |
27 August 2013 | Appointment of Lori Kelly-Pulze as a secretary (2 pages) |
20 August 2013 | Incorporation Statement of capital on 2013-08-20
|
20 August 2013 | Incorporation Statement of capital on 2013-08-20
|