London
W1T 6LQ
Registered Address | 29/30 Fitzroy Square London W1T 6LQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 30 April 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 29 April 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 April |
Latest Return | 4 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 18 June 2024 (2 months, 3 weeks from now) |
7 August 2014 | Delivered on: 9 August 2014 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: Property k/a 24 coleherne road kensington london title no BGL9191. Outstanding |
---|---|
7 August 2014 | Delivered on: 9 August 2014 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: Property k/a 24 coleherne road kensington london title no BGL9191. Outstanding |
5 June 2023 | Confirmation statement made on 4 June 2023 with no updates (3 pages) |
---|---|
27 April 2023 | Total exemption full accounts made up to 30 April 2022 (7 pages) |
7 July 2022 | Confirmation statement made on 4 June 2022 with no updates (3 pages) |
28 April 2022 | Total exemption full accounts made up to 30 April 2021 (8 pages) |
10 June 2021 | Confirmation statement made on 4 June 2021 with no updates (3 pages) |
29 April 2021 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
5 June 2020 | Confirmation statement made on 4 June 2020 with no updates (3 pages) |
29 January 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
28 June 2019 | Confirmation statement made on 4 June 2019 with no updates (3 pages) |
13 March 2019 | Director's details changed for Mr Gian-Franco Cencelli on 13 March 2019 (2 pages) |
13 March 2019 | Change of details for Fornacelli Ltd. as a person with significant control on 13 March 2019 (2 pages) |
13 March 2019 | Registered office address changed from 46 Mizen Way Cobham Surrey KT11 2RH to 29/30 Fitzroy Square London W1T 6LQ on 13 March 2019 (1 page) |
1 February 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
19 June 2018 | Confirmation statement made on 4 June 2018 with no updates (3 pages) |
1 May 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
30 January 2018 | Previous accounting period shortened from 30 April 2017 to 29 April 2017 (1 page) |
16 June 2017 | Confirmation statement made on 4 June 2017 with updates (5 pages) |
16 June 2017 | Confirmation statement made on 4 June 2017 with updates (5 pages) |
3 February 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
3 February 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
13 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
9 February 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
9 February 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
9 December 2015 | Previous accounting period shortened from 30 June 2015 to 30 April 2015 (1 page) |
9 December 2015 | Previous accounting period shortened from 30 June 2015 to 30 April 2015 (1 page) |
12 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
9 August 2014 | Registration of charge 090711430002, created on 7 August 2014 (22 pages) |
9 August 2014 | Registration of charge 090711430002, created on 7 August 2014 (22 pages) |
9 August 2014 | Registration of charge 090711430001, created on 7 August 2014 (39 pages) |
9 August 2014 | Registration of charge 090711430001, created on 7 August 2014 (39 pages) |
9 August 2014 | Registration of charge 090711430001, created on 7 August 2014 (39 pages) |
9 August 2014 | Registration of charge 090711430002, created on 7 August 2014 (22 pages) |
4 June 2014 | Incorporation Statement of capital on 2014-06-04
|
4 June 2014 | Incorporation Statement of capital on 2014-06-04
|