Company NameChostner Ltd
DirectorSelene Diana Bueno Capuano
Company StatusActive
Company Number08913137
CategoryPrivate Limited Company
Incorporation Date26 February 2014(10 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods
Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameSelene Diana Bueno Capuano
Date of BirthNovember 1994 (Born 29 years ago)
NationalitySpanish
StatusCurrent
Appointed09 December 2021(7 years, 9 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Vivian Mansions
Vivian Avenue
London
NW4 3XJ
Director NameMr Peter Matovu Mwanje
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2014(same day as company formation)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence AddressAscot House 2 Woodberry Grove
London
N12 0FB
Director NameMr Enzo Parmiggiano
Date of BirthOctober 1953 (Born 70 years ago)
NationalityItalian
StatusResigned
Appointed11 September 2014(6 months, 2 weeks after company formation)
Appointment Duration7 years, 3 months (resigned 09 December 2021)
RoleConsultant
Country of ResidenceItaly
Correspondence AddressVia Ferrante Imparato 181
Napoli Na
80146
Director NameCorporate Directors Limited (Corporation)
StatusResigned
Appointed26 February 2014(same day as company formation)
Correspondence Address4th Floor Lawford House
Albert Place
London
N3 1RL
Secretary NameCorporate Secretaries Limited (Corporation)
StatusResigned
Appointed26 February 2014(same day as company formation)
Correspondence AddressAscot House 2 Woodberry Grove
London
N12 0FB

Location

Registered Address2nd Floor
9 Chapel Place
London
EC2A 3DQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Intellivoice Sa
100.00%
Ordinary

Financials

Year2014
Net Worth-£16,682
Cash£3,610
Current Liabilities£20,292

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return25 October 2023 (6 months ago)
Next Return Due8 November 2024 (6 months, 2 weeks from now)

Filing History

7 February 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
24 August 2020Total exemption full accounts made up to 29 February 2020 (7 pages)
7 February 2020Confirmation statement made on 7 February 2020 with updates (3 pages)
26 July 2019Director's details changed for Mr Enzo Parmiggiano on 26 July 2019 (2 pages)
24 July 2019Total exemption full accounts made up to 28 February 2019 (6 pages)
23 July 2019Director's details changed for Mr Enzo Parmiggiano on 23 July 2019 (2 pages)
17 April 2019Director's details changed for Mr Enzo Parmiggiano on 17 April 2019 (2 pages)
28 March 2019Confirmation statement made on 28 March 2019 with updates (5 pages)
6 November 2018Total exemption full accounts made up to 28 February 2018 (6 pages)
21 August 2018Confirmation statement made on 21 August 2018 with updates (4 pages)
1 November 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
1 November 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
21 August 2017Confirmation statement made on 21 August 2017 with updates (4 pages)
21 August 2017Confirmation statement made on 21 August 2017 with updates (4 pages)
8 June 2017Second filing of Confirmation Statement dated 21/08/2016 (4 pages)
8 June 2017Second filing of Confirmation Statement dated 21/08/2016 (4 pages)
2 December 2016Registered office address changed from Ascot House 2 Woodberry Grove London N12 0FB to Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG on 2 December 2016 (1 page)
2 December 2016Registered office address changed from Ascot House 2 Woodberry Grove London N12 0FB to Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG on 2 December 2016 (1 page)
24 August 2016Confirmation statement made on 21 August 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 08/06/2017.
(6 pages)
24 August 2016Confirmation statement made on 21 August 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 08/06/2017.
(6 pages)
18 August 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
18 August 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
29 March 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(3 pages)
29 March 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(3 pages)
28 October 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
28 October 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
21 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(3 pages)
21 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(3 pages)
12 June 2015Termination of appointment of Corporate Secretaries Limited as a secretary on 11 June 2015 (1 page)
12 June 2015Termination of appointment of Corporate Secretaries Limited as a secretary on 11 June 2015 (1 page)
16 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(4 pages)
16 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(4 pages)
11 September 2014Appointment of Enzo Parmiggiano as a director on 11 September 2014 (2 pages)
11 September 2014Appointment of Enzo Parmiggiano as a director on 11 September 2014 (2 pages)
11 September 2014Termination of appointment of Peter Matovu Mwanje as a director on 11 September 2014 (1 page)
11 September 2014Termination of appointment of Peter Matovu Mwanje as a director on 11 September 2014 (1 page)
2 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
2 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
2 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
2 April 2014Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL United Kingdom on 2 April 2014 (1 page)
2 April 2014Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL United Kingdom on 2 April 2014 (1 page)
2 April 2014Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL United Kingdom on 2 April 2014 (1 page)
26 February 2014Incorporation
Statement of capital on 2014-02-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
26 February 2014Incorporation
Statement of capital on 2014-02-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
26 February 2014Termination of appointment of Corporate Directors Limited as a director (1 page)
26 February 2014Termination of appointment of Corporate Directors Limited as a director (1 page)