Croydon
CR0 2EE
Director Name | Mr Francesco Menegazzo |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 08 January 2020(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | The Courtyard 14a Sydenham Road Croydon CR0 2EE |
Director Name | Mr Francesco Costa |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 26 June 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Palladium House 1-4 Argyll Street London W1F 7LD |
Registered Address | The Courtyard 14a Sydenham Road Croydon CR0 2EE |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 29 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 29 December |
Latest Return | 17 January 2024 (3 months ago) |
---|---|
Next Return Due | 31 January 2025 (9 months, 2 weeks from now) |
25 June 2020 | Delivered on: 13 July 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
25 June 2020 | Delivered on: 7 July 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
12 November 2020 | Full accounts made up to 31 December 2019 (30 pages) |
---|---|
13 July 2020 | Registration of charge 096601270002, created on 25 June 2020 (24 pages) |
7 July 2020 | Registration of charge 096601270001, created on 25 June 2020 (24 pages) |
21 May 2020 | Director's details changed for Janina Wolkow on 9 May 2020 (2 pages) |
21 May 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
9 April 2020 | Accounts for a small company made up to 31 December 2018 (18 pages) |
23 January 2020 | Termination of appointment of Francesco Costa as a director on 8 January 2020 (1 page) |
23 January 2020 | Appointment of Mr Francesco Menegazzo as a director on 8 January 2020 (2 pages) |
20 December 2019 | Previous accounting period shortened from 30 December 2018 to 29 December 2018 (1 page) |
24 September 2019 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page) |
28 June 2019 | Previous accounting period shortened from 27 March 2019 to 31 December 2018 (1 page) |
24 June 2019 | Accounts for a small company made up to 31 March 2018 (16 pages) |
9 May 2019 | Confirmation statement made on 9 May 2019 with updates (4 pages) |
9 May 2019 | Cessation of Dario Giordano Colombo as a person with significant control on 2 May 2019 (1 page) |
19 March 2019 | Previous accounting period shortened from 28 March 2018 to 27 March 2018 (1 page) |
27 February 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
19 February 2019 | Registered office address changed from Fifth Floor, 10 st Bride Street London EC4A 4AD to Palladium House 1-4 Argyll Street London W1F 7LD on 19 February 2019 (1 page) |
21 December 2018 | Previous accounting period shortened from 29 March 2018 to 28 March 2018 (1 page) |
23 July 2018 | Accounts for a small company made up to 31 March 2017 (10 pages) |
19 March 2018 | Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page) |
6 March 2018 | Confirmation statement made on 21 February 2018 with updates (5 pages) |
21 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
5 May 2017 | Statement of capital following an allotment of shares on 2 February 2017
|
5 May 2017 | Statement of capital following an allotment of shares on 2 February 2017
|
28 March 2017 | Confirmation statement made on 21 February 2017 with updates (13 pages) |
28 March 2017 | Confirmation statement made on 21 February 2017 with updates (13 pages) |
6 February 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
6 February 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
19 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
19 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
13 July 2016 | Previous accounting period shortened from 30 June 2016 to 31 March 2016 (3 pages) |
13 July 2016 | Previous accounting period shortened from 30 June 2016 to 31 March 2016 (3 pages) |
25 February 2016 | Resolutions
|
25 February 2016 | Resolutions
|
25 February 2016 | Statement of capital following an allotment of shares on 10 February 2016
|
25 February 2016 | Statement of capital following an allotment of shares on 10 February 2016
|
23 February 2016 | Statement of capital following an allotment of shares on 26 October 2015
|
23 February 2016 | Resolutions
|
23 February 2016 | Resolutions
|
23 February 2016 | Statement of capital following an allotment of shares on 26 October 2015
|
26 June 2015 | Incorporation Statement of capital on 2015-06-26
|
26 June 2015 | Incorporation Statement of capital on 2015-06-26
|