Company NameNick Atzeni Ltd
DirectorNicola Atzeni
Company StatusActive
Company Number09260206
CategoryPrivate Limited Company
Incorporation Date13 October 2014(9 years, 5 months ago)
Previous NamesItalian Family Business Limited and Italian Family Business Group Ltd

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Nicola Atzeni
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityItalian
StatusCurrent
Appointed13 October 2014(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address25 Garrick Crescent
Croydon
CR0 5PW
Director NameAlberto Atzeni
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityItalian
StatusResigned
Appointed13 October 2014(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address9 Seagrave Road
London
SW19 6LZ

Location

Registered Address71 Consort Road
London
SE15 3SS
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardThe Lane
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return3 October 2023 (5 months, 3 weeks ago)
Next Return Due17 October 2024 (6 months, 3 weeks from now)

Filing History

5 October 2023Change of details for Mr Nicola Atzeni as a person with significant control on 29 September 2023 (2 pages)
4 October 2023Company name changed italian family business group LTD\certificate issued on 04/10/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-10-03
(3 pages)
3 October 2023Confirmation statement made on 3 October 2023 with no updates (3 pages)
3 October 2023Registered office address changed from 25 Garrick Crescent Croydon CR0 5PW England to 71 Consort Road London SE15 3SS on 3 October 2023 (1 page)
3 October 2023Director's details changed for Mr Nicola Atzeni on 29 September 2023 (2 pages)
3 October 2023Change of details for Mr Nicola Atzeni as a person with significant control on 29 September 2023 (2 pages)
23 July 2023Total exemption full accounts made up to 31 October 2022 (4 pages)
1 November 2022Confirmation statement made on 13 October 2022 with no updates (3 pages)
21 July 2022Total exemption full accounts made up to 31 October 2021 (4 pages)
26 April 2022Director's details changed for Mr Nicola Atzeni on 26 April 2022 (2 pages)
26 April 2022Registered office address changed from 36 Court Bushes Road Whyteleafe CR3 0BX England to 25 Garrick Crescent Croydon CR0 5PW on 26 April 2022 (1 page)
26 April 2022Change of details for Mr Nicola Atzeni as a person with significant control on 26 April 2022 (2 pages)
23 November 2021Confirmation statement made on 13 October 2021 with no updates (3 pages)
16 July 2021Total exemption full accounts made up to 31 October 2020 (4 pages)
18 November 2020Confirmation statement made on 13 October 2020 with no updates (3 pages)
22 April 2020Total exemption full accounts made up to 31 October 2019 (2 pages)
1 January 2020Termination of appointment of Alberto Atzeni as a director on 1 January 2020 (1 page)
29 October 2019Confirmation statement made on 13 October 2019 with no updates (3 pages)
3 June 2019Change of details for Mr Nicola Atzeni as a person with significant control on 3 June 2019 (2 pages)
3 June 2019Registered office address changed from 40 Dennett Road Croydon CR0 3JA England to 36 Court Bushes Road Whyteleafe CR3 0BX on 3 June 2019 (1 page)
3 June 2019Director's details changed for Nicola Atzeni on 3 June 2019 (2 pages)
9 March 2019Change of details for Mr Nicola Atzeni as a person with significant control on 28 February 2019 (2 pages)
9 March 2019Director's details changed for Nicola Atzeni on 28 February 2019 (2 pages)
9 March 2019Registered office address changed from 56 Langdale Road Thornton Heath Surrey CR7 7PP England to 40 Dennett Road Croydon CR0 3JA on 9 March 2019 (1 page)
30 December 2018Total exemption full accounts made up to 31 October 2018 (2 pages)
2 November 2018Confirmation statement made on 13 October 2018 with no updates (3 pages)
14 February 2018Total exemption full accounts made up to 31 October 2017 (2 pages)
31 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
18 January 2017Total exemption full accounts made up to 31 October 2016 (3 pages)
18 January 2017Total exemption full accounts made up to 31 October 2016 (3 pages)
11 November 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
11 November 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
24 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-23
(3 pages)
24 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-23
(3 pages)
25 March 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
25 March 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
3 March 2016Registered office address changed from 9 Seagrave Road London SW6 1RP to 56 Langdale Road Thornton Heath Surrey CR7 7PP on 3 March 2016 (1 page)
3 March 2016Registered office address changed from 9 Seagrave Road London SW6 1RP to 56 Langdale Road Thornton Heath Surrey CR7 7PP on 3 March 2016 (1 page)
6 November 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1
(4 pages)
6 November 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1
(4 pages)
13 October 2014Incorporation
Statement of capital on 2014-10-13
  • GBP 1
(11 pages)
13 October 2014Incorporation
Statement of capital on 2014-10-13
  • GBP 1
(11 pages)