London
W1J 7BU
Director Name | Mr Paolo Bassetti |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 30 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 1-6 Yarmouth Place London W1J 7BU |
Director Name | Ms Angela Di Caro |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1-6 Yarmouth Place London W1J 7BU |
Director Name | Miss Elisa Jeanne Marguerite Raffaelli |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 12 June 2017(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 July 2020) |
Role | Head Of Brand |
Country of Residence | United Kingdom |
Correspondence Address | 106 New Bond Street London W1S 1DN |
Director Name | Ms Arianna Giuseppa Cerrito |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 25 June 2018(3 years, 12 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 July 2020) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 1-6 Yarmouth Place London W1J 7BU |
Registered Address | 106 New Bond Street London W1S 1DN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 21 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 4 August 2024 (3 months, 1 week from now) |
10 March 2017 | Delivered on: 14 March 2017 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
---|---|
27 January 2016 | Delivered on: 27 January 2016 Persons entitled: Hitachi Capital (UK) PLC Classification: A registered charge Particulars: Debenture. Outstanding |
25 August 2023 | Confirmation statement made on 21 July 2023 with no updates (3 pages) |
---|---|
28 June 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
6 September 2022 | Confirmation statement made on 21 July 2022 with no updates (3 pages) |
28 April 2022 | Accounts for a dormant company made up to 31 July 2021 (8 pages) |
24 September 2021 | Confirmation statement made on 21 July 2021 with no updates (3 pages) |
30 July 2021 | Accounts for a small company made up to 31 July 2020 (10 pages) |
24 September 2020 | Confirmation statement made on 21 July 2020 with no updates (3 pages) |
5 August 2020 | Accounts for a small company made up to 31 July 2019 (10 pages) |
31 July 2020 | Termination of appointment of Angela Di Caro as a director on 31 July 2020 (1 page) |
31 July 2020 | Termination of appointment of Arianna Giuseppa Cerrito as a director on 31 July 2020 (1 page) |
31 July 2020 | Termination of appointment of Elisa Jeanne Marguerite Raffaelli as a director on 31 July 2020 (1 page) |
21 January 2020 | Satisfaction of charge 091070440001 in full (1 page) |
4 September 2019 | Registered office address changed from 1-6 Yarmouth Place London W1J 7BU to 106 New Bond Street London W1S 1DN on 4 September 2019 (1 page) |
20 August 2019 | Confirmation statement made on 21 July 2019 with no updates (3 pages) |
19 March 2019 | Accounts for a small company made up to 31 July 2018 (10 pages) |
19 March 2019 | S1096 Court Order to Rectify (2 pages) |
31 July 2018 | Confirmation statement made on 21 July 2018 with no updates (3 pages) |
5 July 2018 | Appointment of Ms Arianna Giuseppa Cerrito as a director on 25 June 2018 (2 pages) |
3 May 2018 | Accounts for a small company made up to 31 July 2017 (10 pages) |
19 October 2017 | Auditor's resignation (1 page) |
19 October 2017 | Auditor's resignation (1 page) |
21 July 2017 | Confirmation statement made on 21 July 2017 with updates (4 pages) |
21 July 2017 | Confirmation statement made on 21 July 2017 with updates (4 pages) |
21 June 2017 | Appointment of Miss Elisa Jeanne Marguerite Raffaelli as a director on 12 June 2017 (2 pages) |
21 June 2017 | Appointment of Miss Elisa Jeanne Marguerite Raffaelli as a director on 12 June 2017 (2 pages) |
9 May 2017 | Accounts for a small company made up to 31 July 2016 (6 pages) |
9 May 2017 | Accounts for a small company made up to 31 July 2016 (6 pages) |
14 March 2017 | Registration of charge 091070440002, created on 10 March 2017 (9 pages) |
14 March 2017 | Registration of charge 091070440002, created on 10 March 2017 (9 pages) |
9 March 2017 | Termination of appointment of Paolo Bassetti as a director on 31 January 2017 (1 page) |
9 March 2017 | Termination of appointment of Paolo Bassetti as a director on 31 January 2017 (1 page) |
9 March 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
9 March 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
14 March 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
27 January 2016 | Registration of charge 091070440001, created on 27 January 2016 (32 pages) |
27 January 2016 | Registration of charge 091070440001, created on 27 January 2016 (32 pages) |
17 November 2015 | Cancellation of shares. Statement of capital on 31 July 2015
|
17 November 2015 | Cancellation of shares. Statement of capital on 31 July 2015
|
28 October 2015 | Statement of capital following an allotment of shares on 1 August 2015
|
28 October 2015 | Statement of capital following an allotment of shares on 1 August 2015
|
12 February 2015 | Current accounting period extended from 30 June 2015 to 31 July 2015 (1 page) |
12 February 2015 | Current accounting period extended from 30 June 2015 to 31 July 2015 (1 page) |
2 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 September 2014 | Statement of capital following an allotment of shares on 30 June 2014
|
2 September 2014 | Statement of capital following an allotment of shares on 30 June 2014
|
30 June 2014 | Incorporation Statement of capital on 2014-06-30
|
30 June 2014 | Incorporation Statement of capital on 2014-06-30
|