81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Director Name | Mr Dario Guarascio |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 03 March 2014(1 month, 3 weeks after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS |
Registered Address | C/O Michael Filiou Ltd 81 High Street Potters Bar Hertfordshire EN6 5AS |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Oakmere |
Built Up Area | Potters Bar |
880 at €1 | Hermes Corporate Services LTD 88.00% Ordinary |
---|---|
120 at €1 | Sarrasins LTD 12.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,096 |
Cash | £34,607 |
Current Liabilities | £60,605 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 3 weeks from now) |
30 June 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
---|---|
1 June 2023 | Unaudited abridged accounts made up to 31 December 2022 (8 pages) |
14 October 2022 | Unaudited abridged accounts made up to 31 December 2021 (8 pages) |
1 August 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
30 September 2021 | Unaudited abridged accounts made up to 31 December 2020 (8 pages) |
13 September 2021 | Previous accounting period extended from 28 December 2020 to 31 December 2020 (1 page) |
1 July 2021 | Confirmation statement made on 30 June 2021 with updates (4 pages) |
30 June 2021 | Notification of Muguelaco Limited (Cy) as a person with significant control on 8 March 2021 (2 pages) |
30 June 2021 | Cessation of Jucunda Ltd (Cy) as a person with significant control on 8 March 2021 (1 page) |
23 December 2020 | Total exemption full accounts made up to 28 December 2019 (8 pages) |
30 June 2020 | Director's details changed for Mr Dario Guarascio on 23 September 2019 (2 pages) |
30 June 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
19 March 2020 | Unaudited abridged accounts made up to 28 December 2018 (7 pages) |
20 December 2019 | Previous accounting period shortened from 29 December 2018 to 28 December 2018 (1 page) |
29 October 2019 | Director's details changed for Mr Dario Guarascio on 23 September 2019 (2 pages) |
29 October 2019 | Director's details changed for Ms Patricia Ann Petrou on 23 September 2019 (2 pages) |
29 October 2019 | Change of details for Mr Marco Giorgi as a person with significant control on 23 September 2019 (2 pages) |
29 October 2019 | Registered office address changed from C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Herts EN6 5AS to C/O Michael Filiou Ltd 81 High Street Potters Bar Hertfordshire EN6 5AS on 29 October 2019 (1 page) |
23 September 2019 | Previous accounting period shortened from 30 December 2018 to 29 December 2018 (1 page) |
24 July 2019 | Confirmation statement made on 30 June 2019 with updates (4 pages) |
24 July 2019 | Notification of Jucunda Ltd (Cy) as a person with significant control on 16 May 2016 (2 pages) |
24 July 2019 | Confirmation statement made on 24 June 2019 with updates (4 pages) |
17 December 2018 | Total exemption full accounts made up to 30 December 2017 (7 pages) |
28 September 2018 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page) |
18 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
17 September 2018 | Confirmation statement made on 25 June 2018 with updates (4 pages) |
11 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
12 September 2017 | Director's details changed for Ms Patricia Ann Petrou on 4 September 2017 (2 pages) |
12 September 2017 | Director's details changed for Ms Patricia Ann Petrou on 4 September 2017 (2 pages) |
17 August 2017 | Notification of Marco Giorgi as a person with significant control on 6 April 2016 (2 pages) |
17 August 2017 | Confirmation statement made on 25 June 2017 with updates (5 pages) |
17 August 2017 | Notification of Marco Giorgi as a person with significant control on 17 August 2017 (2 pages) |
17 August 2017 | Confirmation statement made on 25 June 2017 with updates (5 pages) |
17 August 2017 | Notification of Marco Giorgi as a person with significant control on 6 April 2016 (2 pages) |
27 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
23 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
23 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
24 February 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
11 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
11 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
9 March 2015 | Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page) |
9 March 2015 | Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page) |
20 February 2015 | Director's details changed for Ms Patricia Ann Petrou on 10 January 2015 (2 pages) |
20 February 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Director's details changed for Ms Patricia Ann Petrou on 10 January 2015 (2 pages) |
4 March 2014 | Appointment of Mr Dario Guarascio as a director (2 pages) |
4 March 2014 | Appointment of Mr Dario Guarascio as a director (2 pages) |
10 January 2014 | Incorporation Statement of capital on 2014-01-10
|
10 January 2014 | Incorporation Statement of capital on 2014-01-10
|
10 January 2014 | Incorporation Statement of capital on 2014-01-10
|