London
WC2N 4JS
Director Name | Mr Gabriele Rozzi |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 24 April 2015(same day as company formation) |
Role | Doctor |
Country of Residence | Italy |
Correspondence Address | 62 St. Martin's Lane London WC2N 4JS |
Registered Address | 62 St. Martin's Lane London WC2N 4JS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
90 at £1 | Carla Fiorentino 90.00% Ordinary B |
---|---|
10 at £1 | Carla Fiorentino 10.00% Ordinary |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 24 April 2023 (1 year ago) |
---|---|
Next Return Due | 8 May 2024 (1 week, 4 days from now) |
19 June 2015 | Delivered on: 27 June 2015 Persons entitled: Banca Monte Dei Paschi Di Siena S.P.a London Branch Classification: A registered charge Particulars: Flat 9 coventry house 35 haymarket london t/no.NGL830549. Outstanding |
---|
26 January 2021 | Unaudited abridged accounts made up to 30 April 2020 (9 pages) |
---|---|
27 April 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
31 October 2019 | Unaudited abridged accounts made up to 30 April 2019 (8 pages) |
15 May 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
29 March 2019 | Director's details changed for Mr Gabriele Rozzi on 6 June 2017 (2 pages) |
27 November 2018 | Unaudited abridged accounts made up to 30 April 2018 (8 pages) |
27 June 2018 | Confirmation statement made on 26 April 2018 with no updates (3 pages) |
7 June 2018 | Satisfaction of charge 095608770001 in full (4 pages) |
6 October 2017 | Unaudited abridged accounts made up to 30 April 2017 (9 pages) |
6 October 2017 | Unaudited abridged accounts made up to 30 April 2017 (9 pages) |
6 June 2017 | Registered office address changed from 17 Grosvenor Gardens London SW1W 0BD to 62 st. Martin's Lane London WC2N 4JS on 6 June 2017 (1 page) |
6 June 2017 | Registered office address changed from 17 Grosvenor Gardens London SW1W 0BD to 62 st. Martin's Lane London WC2N 4JS on 6 June 2017 (1 page) |
9 May 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
10 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
10 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
29 April 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
27 June 2015 | Registration of charge 095608770001, created on 19 June 2015 (64 pages) |
27 June 2015 | Registration of charge 095608770001, created on 19 June 2015 (64 pages) |
26 April 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-04-26
|
26 April 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-04-26
|
24 April 2015 | Incorporation Statement of capital on 2015-04-24
|
24 April 2015 | Incorporation Statement of capital on 2015-04-24
|