London
W1W 8BE
Director Name | Mr Matteo Carrara |
---|---|
Date of Birth | March 1979 (Born 42 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 02 May 2018(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Director Name | Mrs Marina Carrara |
---|---|
Date of Birth | February 1983 (Born 38 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 26 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 238 Kentish Town Road Flat 2 London NW5 2AB |
Director Name | Miss Sarah Ann-Maria Trillo-Blanco |
---|---|
Date of Birth | February 1980 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2014(9 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 05 February 2015) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | 3 The Shrubberies The Shrubberies George Lane London E18 1BD |
Director Name | Ms Andreea Ecaterina Mocanu |
---|---|
Date of Birth | November 1978 (Born 42 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 20 April 2015(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 The Shrubberies The Shrubberies George Lane London E18 1BD |
Registered Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
1 at £1 | Marina Carrara 100.00% Ordinary |
---|
Latest Accounts | 28 February 2019 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 26 May 2021 (1 month, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 26 February |
Latest Return | 27 March 2020 (1 year ago) |
---|---|
Next Return Due | 10 April 2021 (overdue) |
6 August 2020 | Delivered on: 21 August 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
---|
26 February 2021 | Current accounting period shortened from 27 February 2020 to 26 February 2020 (1 page) |
---|---|
10 February 2021 | Termination of appointment of Matteo Carrara as a director on 27 January 2021 (1 page) |
21 August 2020 | Registration of charge 089137240001, created on 6 August 2020 (24 pages) |
27 March 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
28 February 2020 | Total exemption full accounts made up to 28 February 2019 (10 pages) |
28 November 2019 | Previous accounting period shortened from 28 February 2019 to 27 February 2019 (1 page) |
14 October 2019 | Change of details for Mrs Benedetta Dall'olio as a person with significant control on 14 March 2019 (2 pages) |
10 October 2019 | Notification of Matteo Carrara as a person with significant control on 14 March 2019 (2 pages) |
20 August 2019 | Director's details changed for Mr Matteo Carrara on 23 May 2019 (2 pages) |
9 August 2019 | Statement of capital following an allotment of shares on 2 May 2018
|
2 August 2019 | Director's details changed for Mr Matteo Carrara on 23 May 2019 (2 pages) |
2 August 2019 | Change of details for Mrs Benedetta Dall'olio as a person with significant control on 23 May 2019 (2 pages) |
1 August 2019 | Director's details changed for Miss Benedetta Dall'olio on 23 May 2019 (2 pages) |
19 June 2019 | Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA United Kingdom to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019 (1 page) |
24 May 2019 | Registered office address changed from 300 Vauxhall Bridge Road London SW1V 1AA England to 5th Floor 89 New Bond Street London W1S 1DA on 24 May 2019 (1 page) |
15 May 2019 | Confirmation statement made on 28 March 2019 with updates (6 pages) |
28 March 2019 | Statement of capital following an allotment of shares on 14 March 2019
|
30 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
2 May 2018 | Registered office address changed from 26 Ebner Street London SW18 1BT England to 300 Vauxhall Bridge Road London SW1V 1AA on 2 May 2018 (1 page) |
2 May 2018 | Confirmation statement made on 2 May 2018 with updates (5 pages) |
2 May 2018 | Appointment of Mr Matteo Carrara as a director on 2 May 2018 (2 pages) |
9 November 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
9 November 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
14 July 2017 | Director's details changed for Miss Benedetta Dall'olio on 14 July 2017 (2 pages) |
14 July 2017 | Director's details changed for Miss Benedetta Dall'olio on 14 July 2017 (2 pages) |
4 July 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
4 July 2017 | Notification of Benedetta Dall'olio as a person with significant control on 15 June 2017 (2 pages) |
4 July 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
4 July 2017 | Notification of Benedetta Dall'olio as a person with significant control on 15 June 2017 (2 pages) |
15 March 2017 | Registered office address changed from 286 Mersea Road Colchester Essex CO2 8QY England to 26 Ebner Street London SW18 1BT on 15 March 2017 (1 page) |
15 March 2017 | Registered office address changed from 286 Mersea Road Colchester Essex CO2 8QY England to 26 Ebner Street London SW18 1BT on 15 March 2017 (1 page) |
5 December 2016 | Total exemption full accounts made up to 28 February 2016 (11 pages) |
5 December 2016 | Total exemption full accounts made up to 28 February 2016 (11 pages) |
18 October 2016 | Registered office address changed from 3 the Shrubberies the Shrubberies George Lane London E18 1BD to 286 Mersea Road Colchester Essex CO2 8QY on 18 October 2016 (1 page) |
18 October 2016 | Termination of appointment of Andreea Ecaterina Mocanu as a director on 30 September 2016 (1 page) |
18 October 2016 | Registered office address changed from 3 the Shrubberies the Shrubberies George Lane London E18 1BD to 286 Mersea Road Colchester Essex CO2 8QY on 18 October 2016 (1 page) |
18 October 2016 | Termination of appointment of Andreea Ecaterina Mocanu as a director on 30 September 2016 (1 page) |
15 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Termination of appointment of Marina Carrara as a director on 1 June 2016 (1 page) |
15 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Termination of appointment of Marina Carrara as a director on 1 June 2016 (1 page) |
24 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
4 January 2016 | Appointment of Miss Benedetta Dall'olio as a director on 28 December 2015 (2 pages) |
4 January 2016 | Appointment of Miss Benedetta Dall'olio as a director on 28 December 2015 (2 pages) |
13 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
13 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
27 April 2015 | Appointment of Mrs Andreea Ecaterina Mocanu as a director on 20 April 2015 (2 pages) |
27 April 2015 | Appointment of Mrs Andreea Ecaterina Mocanu as a director on 20 April 2015 (2 pages) |
12 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
5 February 2015 | Termination of appointment of Sarah Ann-Maria Trillo-Blanco as a director on 5 February 2015 (1 page) |
5 February 2015 | Termination of appointment of Sarah Ann-Maria Trillo-Blanco as a director on 5 February 2015 (1 page) |
5 February 2015 | Termination of appointment of Sarah Ann-Maria Trillo-Blanco as a director on 5 February 2015 (1 page) |
19 December 2014 | Appointment of Miss Sarah Ann-Maria Trillo-Blanco as a director on 15 December 2014 (2 pages) |
19 December 2014 | Registered office address changed from 238 Flat 2 Kentish Town Road London London NW5 2AB England to 3 the Shrubberies the Shrubberies George Lane London E18 1BD on 19 December 2014 (1 page) |
19 December 2014 | Appointment of Miss Sarah Ann-Maria Trillo-Blanco as a director on 15 December 2014 (2 pages) |
19 December 2014 | Registered office address changed from 238 Flat 2 Kentish Town Road London London NW5 2AB England to 3 the Shrubberies the Shrubberies George Lane London E18 1BD on 19 December 2014 (1 page) |
26 February 2014 | Incorporation
|
26 February 2014 | Incorporation
|