London
EC1V 3PP
Director Name | Mr Roberto Costa |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 17 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39a Chesterton Road London W10 6ES |
Director Name | Mr Cristiano Chiarin |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 December 2015(1 year, 9 months after company formation) |
Appointment Duration | 11 months (resigned 31 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 11 132 Battersea Church Road London SW11 3NA |
Director Name | Mr Samuele Sessarego |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 31 October 2016(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C61 Herbal Hill Gardens Herbal Hill London EC1R 5XB |
Secretary Name | Mr Giovanni Perri |
---|---|
Status | Resigned |
Appointed | 01 September 2018(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 October 2020) |
Role | Company Director |
Correspondence Address | 11 Ainsdale Road London W5 1JY |
Director Name | B&A Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2014(same day as company formation) |
Correspondence Address | 38 Craven Street London WC2N 5NG |
Website | IP |
---|
Registered Address | 46 Bruton Place London W1J 6PD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
300 at £1 | Metos S.r.l. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,522 |
Cash | £11,216 |
Current Liabilities | £64,252 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 3 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 17 December 2024 (8 months from now) |
26 February 2021 | Total exemption full accounts made up to 29 February 2020 (8 pages) |
---|---|
5 February 2021 | Director's details changed for Mr Andrea Mello Grosso on 5 February 2021 (2 pages) |
5 February 2021 | Change of details for Mr Andrea Mello Grosso as a person with significant control on 5 February 2021 (2 pages) |
5 February 2021 | Confirmation statement made on 3 December 2020 with updates (4 pages) |
5 February 2021 | Director's details changed for Mr Andrea Mello Grosso on 5 February 2021 (2 pages) |
7 October 2020 | Termination of appointment of Giovanni Perri as a secretary on 1 October 2020 (1 page) |
10 January 2020 | Confirmation statement made on 3 December 2019 with no updates (3 pages) |
24 October 2019 | Total exemption full accounts made up to 28 February 2019 (12 pages) |
4 December 2018 | Confirmation statement made on 3 December 2018 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 28 February 2018 (12 pages) |
3 September 2018 | Termination of appointment of Samuele Sessarego as a director on 1 September 2018 (1 page) |
3 September 2018 | Appointment of Mr Giovanni Perri as a secretary on 1 September 2018 (2 pages) |
19 December 2017 | Director's details changed for Mr Andrea Mello Grosso on 15 December 2017 (2 pages) |
19 December 2017 | Confirmation statement made on 3 December 2017 with updates (3 pages) |
19 December 2017 | Director's details changed for Mr Samuele Sessarego on 15 December 2017 (2 pages) |
28 November 2017 | Total exemption full accounts made up to 28 February 2017 (12 pages) |
28 November 2017 | Total exemption full accounts made up to 28 February 2017 (12 pages) |
27 April 2017 | Registered office address changed from 38 Craven Street London WC2N 5NG to 16 West Smithfield London EC1A 9HY on 27 April 2017 (1 page) |
27 April 2017 | Registered office address changed from 38 Craven Street London WC2N 5NG to 16 West Smithfield London EC1A 9HY on 27 April 2017 (1 page) |
15 December 2016 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
15 December 2016 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
18 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
18 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
14 November 2016 | Termination of appointment of Cristiano Chiarin as a director on 31 October 2016 (1 page) |
14 November 2016 | Termination of appointment of Cristiano Chiarin as a director on 31 October 2016 (1 page) |
9 November 2016 | Appointment of Mr Samuele Sessarego as a director on 31 October 2016 (2 pages) |
9 November 2016 | Appointment of Mr Samuele Sessarego as a director on 31 October 2016 (2 pages) |
3 December 2015 | Termination of appointment of Roberto Costa as a director on 1 December 2015 (1 page) |
3 December 2015 | Appointment of Mr Andrea Mello Grosso as a director on 1 December 2015 (2 pages) |
3 December 2015 | Appointment of Mr Cristiano Chiarin as a director on 1 December 2015 (2 pages) |
3 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Appointment of Mr Cristiano Chiarin as a director on 1 December 2015 (2 pages) |
3 December 2015 | Termination of appointment of Roberto Costa as a director on 1 December 2015 (1 page) |
3 December 2015 | Appointment of Mr Andrea Mello Grosso as a director on 1 December 2015 (2 pages) |
17 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
17 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
25 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
22 July 2014 | Resolutions
|
22 July 2014 | Resolutions
|
13 June 2014 | Statement of capital following an allotment of shares on 20 May 2014
|
13 June 2014 | Statement of capital following an allotment of shares on 20 May 2014
|
21 March 2014 | Termination of appointment of B&a Directors Ltd as a director (1 page) |
21 March 2014 | Termination of appointment of B&a Directors Ltd as a director (1 page) |
10 March 2014 | Director's details changed for Mr Roberto Costa on 17 February 2014 (2 pages) |
10 March 2014 | Director's details changed for Mr Roberto Costa on 17 February 2014 (2 pages) |
17 February 2014 | Incorporation (44 pages) |
17 February 2014 | Incorporation (44 pages) |