London
NW10 7SF
Director Name | Mr Pasquale Nicodemo |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 11 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Berridge Mews Hillfield Road London NW6 1RF |
Director Name | Mr Marco Vlassopulo |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 27 November 2018(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 December 2022) |
Role | Businessman |
Country of Residence | Italy |
Correspondence Address | 22-24 Ely Place London EC1N 6TE |
Website | www.timballino.com |
---|
Registered Address | Unit 12 Whitby Avenue London NW10 7SF |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Stonebridge |
Built Up Area | Greater London |
10k at £1 | Pasquale Nicodemo 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 8 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 22 May 2024 (1 month, 3 weeks from now) |
16 December 2014 | Delivered on: 16 December 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
25 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
8 May 2023 | Confirmation statement made on 8 May 2023 with no updates (3 pages) |
12 January 2023 | Appointment of Mr Pasquale Falco as a director on 30 December 2022 (2 pages) |
10 January 2023 | Termination of appointment of Marco Vlassopulo as a director on 30 December 2022 (1 page) |
22 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
17 May 2022 | Confirmation statement made on 8 May 2022 with no updates (3 pages) |
23 September 2021 | Total exemption full accounts made up to 31 December 2020 (15 pages) |
25 May 2021 | Confirmation statement made on 8 May 2021 with no updates (3 pages) |
24 September 2020 | Total exemption full accounts made up to 31 December 2019 (16 pages) |
28 July 2020 | Cessation of Maya Investments S.R.L. as a person with significant control on 27 July 2020 (1 page) |
27 July 2020 | Notification of Rossella Raiola as a person with significant control on 27 July 2020 (2 pages) |
8 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
8 August 2019 | Total exemption full accounts made up to 31 December 2018 (16 pages) |
20 May 2019 | Second filing for the cessation of Mr Pasquale Nicodemo as a person with significant control (6 pages) |
20 May 2019 | Second filing of Confirmation Statement dated 25/04/2019 (5 pages) |
20 May 2019 | Second filing for the notification of Maya Investments Srl as a person with significant control (7 pages) |
25 April 2019 | Confirmation statement made on 25 April 2019 with updates
|
25 April 2019 | Cessation of Pasquale Nicodemo as a person with significant control on 28 February 2019
|
25 April 2019 | Notification of Maya Investments S.R.L. as a person with significant control on 28 February 2019
|
25 April 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
27 November 2018 | Termination of appointment of Pasquale Nicodemo as a director on 27 November 2018 (1 page) |
27 November 2018 | Appointment of Mr Marco Vlassopulo as a director on 27 November 2018 (2 pages) |
17 May 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
13 April 2018 | Confirmation statement made on 11 February 2018 with updates (4 pages) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
16 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
16 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
2 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
9 December 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
23 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
16 December 2014 | Registration of charge 088858610001, created on 16 December 2014
|
16 December 2014 | Registration of charge 088858610001, created on 16 December 2014
|
13 February 2014 | Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
13 February 2014 | Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
11 February 2014 | Incorporation Statement of capital on 2014-02-11
|
11 February 2014 | Incorporation Statement of capital on 2014-02-11
|