One Mayfair Place
London
W1J 8AJ
Director Name | Mr Davide Cremonini |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 21 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ |
Director Name | Mr Oscar De Lazzari |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 21 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ |
Director Name | Mr Marco Emilio Tonini |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 21 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ |
Director Name | Ms Opal Ceccato |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 01 April 2019(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (closed 22 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ |
Director Name | LSG Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2015(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 16 January 2021) |
Correspondence Address | Mutual House 70 Conduit Street London W1S 2GF |
Registered Address | T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
8 at £1 | Oscar De Lazzari 8.00% Ordinary |
---|---|
42 at £1 | Er Europe LTD 42.00% Ordinary |
25 at £1 | Davide Cremonini 25.00% Ordinary |
25 at £1 | Marco Tonini 25.00% Ordinary |
Latest Accounts | 28 February 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
24 February 2021 | Termination of appointment of Lsg Corporate Services Limited as a director on 16 January 2021 (1 page) |
---|---|
18 June 2020 | Director's details changed for Ms Opal Ceccato on 10 June 2020 (2 pages) |
18 June 2020 | Director's details changed for Mr Davide Cremonini on 10 June 2020 (2 pages) |
18 June 2020 | Director's details changed for Mr Oscar De Lazzari on 10 June 2020 (2 pages) |
18 June 2020 | Registered office address changed from C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF England to T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ on 18 June 2020 (1 page) |
18 June 2020 | Director's details changed for Mr Marco Emilio Tonini on 10 June 2020 (2 pages) |
14 May 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
20 September 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
25 April 2019 | Appointment of Ms Opal Ceccato as a director on 1 April 2019 (2 pages) |
30 March 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
30 November 2018 | Micro company accounts made up to 28 February 2018 (3 pages) |
9 March 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
5 December 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
5 December 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
6 March 2017 | Confirmation statement made on 21 February 2017 with updates (7 pages) |
6 March 2017 | Confirmation statement made on 21 February 2017 with updates (7 pages) |
29 November 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
13 April 2016 | Appointment of Lsg Corporate Services Limited as a director on 10 June 2015 (2 pages) |
13 April 2016 | Appointment of Lsg Corporate Services Limited as a director on 10 June 2015 (2 pages) |
1 April 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
18 June 2015 | Registered office address changed from Clearwater House 4-7 Manchester Street London W1U 3AE to C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF on 18 June 2015 (1 page) |
18 June 2015 | Registered office address changed from Clearwater House 4-7 Manchester Street London W1U 3AE to C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF on 18 June 2015 (1 page) |
21 April 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 February 2014 | Incorporation Statement of capital on 2014-02-21
|
21 February 2014 | Incorporation Statement of capital on 2014-02-21
|