Company NameChild Heart Specialist Ltd
DirectorAlessandro Giardini
Company StatusActive
Company Number08922300
CategoryPrivate Limited Company
Incorporation Date4 March 2014(10 years, 1 month ago)
Previous NameLustal Ltd

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameDr Alessandro Giardini
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2015(1 year, 8 months after company formation)
Appointment Duration8 years, 5 months
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressCare Of Italian Accountants Limited Unit 2
Bedford Mews
London
N2 9DF
Director NameAlessandro De Angelis
Date of BirthAugust 1973 (Born 50 years ago)
NationalityItalian
StatusResigned
Appointed04 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address4 Via Baccarani
Ancona
60122
Director NameMr Vincenzo Quinto
Date of BirthOctober 1972 (Born 51 years ago)
NationalityItalian
StatusResigned
Appointed01 October 2015(1 year, 7 months after company formation)
Appointment Duration1 month (resigned 31 October 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOffice 311 Winston House 2 Dollis Park
London
N3 1HF

Location

Registered AddressCare Of Italian Accountants Limited Unit 2
Bedford Mews
London
N2 9DF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Iq Nominees LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 October 2023 (6 months, 1 week ago)
Next Return Due25 October 2024 (6 months, 1 week from now)

Filing History

19 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
17 October 2023Confirmation statement made on 11 October 2023 with no updates (3 pages)
21 June 2023Change of details for Dr Alessandro Giardini as a person with significant control on 21 June 2023 (2 pages)
21 October 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
11 October 2022Confirmation statement made on 11 October 2022 with updates (3 pages)
19 April 2022Confirmation statement made on 23 March 2022 with no updates (3 pages)
16 December 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
7 June 2021Registered office address changed from Central House Office 3.2 Care of Italian Accountants Limited 1 Ballards Lane Finchley Central London N3 1LQ United Kingdom to Care of Italian Accountants Limited Unit 2 Bedford Mews London N2 9DF on 7 June 2021 (1 page)
20 May 2021Confirmation statement made on 23 March 2021 with no updates (3 pages)
21 December 2020Total exemption full accounts made up to 31 March 2020 (13 pages)
7 May 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
9 May 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
3 January 2019Total exemption full accounts made up to 31 March 2018 (11 pages)
12 June 2018Registered office address changed from Office 311 Winston House 2 Dollis Park London United Kingdom N3 1HF to Central House Office 3.2 Care of Italian Accountants Limited 1 Ballards Lane Finchley Central London N3 1LQ on 12 June 2018 (1 page)
26 March 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
23 March 2017Confirmation statement made on 23 March 2017 with updates (6 pages)
23 March 2017Confirmation statement made on 23 March 2017 with updates (6 pages)
22 March 2017Confirmation statement made on 2 March 2017 with updates (4 pages)
22 March 2017Confirmation statement made on 2 March 2017 with updates (4 pages)
20 March 2017Statement of capital following an allotment of shares on 31 January 2017
  • GBP 1
(3 pages)
20 March 2017Statement of capital following an allotment of shares on 31 January 2017
  • GBP 1
(3 pages)
16 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
16 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
3 March 2016Company name changed lustal LTD\certificate issued on 03/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-29
(3 pages)
3 March 2016Company name changed lustal LTD\certificate issued on 03/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-29
(3 pages)
2 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
(3 pages)
2 March 2016Termination of appointment of Vincenzo Quinto as a director on 31 October 2015 (1 page)
2 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
(3 pages)
2 March 2016Appointment of Mr Alessandro Giardini as a director on 1 November 2015 (2 pages)
2 March 2016Termination of appointment of Vincenzo Quinto as a director on 31 October 2015 (1 page)
2 March 2016Appointment of Mr Alessandro Giardini as a director on 1 November 2015 (2 pages)
17 November 2015Termination of appointment of Alessandro De Angelis as a director on 1 October 2015 (1 page)
17 November 2015Appointment of Mr Vincenzo Quinto as a director on 1 October 2015 (2 pages)
17 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
17 November 2015Termination of appointment of Alessandro De Angelis as a director on 1 October 2015 (1 page)
17 November 2015Appointment of Mr Vincenzo Quinto as a director on 1 October 2015 (2 pages)
17 November 2015Termination of appointment of Alessandro De Angelis as a director on 1 October 2015 (1 page)
17 November 2015Appointment of Mr Vincenzo Quinto as a director on 1 October 2015 (2 pages)
17 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
1 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(3 pages)
1 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(3 pages)
1 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(3 pages)
4 March 2014Incorporation
Statement of capital on 2014-03-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
4 March 2014Incorporation
Statement of capital on 2014-03-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
4 March 2014Incorporation
Statement of capital on 2014-03-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)