London
W1G 9XN
Director Name | Mr Luigi Francesco Antonio Sidoli |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Welbeck Street London W1G 9XN |
Director Name | Mr Richard Grant Simpson |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2016(1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 July 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 49 Welbeck Street London W1G 9XN |
Registered Address | 49 Welbeck Street London W1G 9XN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 10 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 24 December 2024 (9 months from now) |
15 April 2016 | Delivered on: 21 April 2016 Persons entitled: Europa Mezzanine Finance S.A.R.L Classification: A registered charge Outstanding |
---|---|
15 April 2016 | Delivered on: 21 April 2016 Persons entitled: Europa Mezzanine Finance S.A.R.L Classification: A registered charge Outstanding |
15 April 2016 | Delivered on: 20 April 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
15 April 2016 | Delivered on: 20 April 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
11 December 2023 | Confirmation statement made on 10 December 2023 with no updates (3 pages) |
---|---|
24 July 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
26 June 2023 | Appointment of Mr Francesco Pietro Giovanni Sidoli as a director on 25 April 2023 (2 pages) |
26 June 2023 | Termination of appointment of Francesco Pietro Giovanni Sidoli as a director on 25 April 2023 (1 page) |
26 April 2023 | Termination of appointment of Luigi Francesco Antonio Sidoli as a director on 25 April 2023 (1 page) |
26 April 2023 | Appointment of Mr Francesco Pietro Giovanni Sidoli as a director on 25 April 2023 (2 pages) |
12 December 2022 | Confirmation statement made on 10 December 2022 with no updates (3 pages) |
27 July 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
20 December 2021 | Confirmation statement made on 10 December 2021 with no updates (3 pages) |
19 July 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
11 December 2020 | Confirmation statement made on 10 December 2020 with no updates (3 pages) |
25 June 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
6 April 2020 | Confirmation statement made on 10 December 2019 with no updates (3 pages) |
5 August 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
29 March 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
20 July 2018 | Termination of appointment of Richard Grant Simpson as a director on 6 July 2018 (1 page) |
20 July 2018 | Termination of appointment of Richard Grant Simpson as a director on 6 July 2018 (1 page) |
21 June 2018 | Total exemption full accounts made up to 31 October 2017 (6 pages) |
3 April 2018 | Notification of Sologlade Mezzco Limited as a person with significant control on 13 April 2016 (1 page) |
3 April 2018 | Cessation of Sarah Louise Bisset as a person with significant control on 13 April 2016 (1 page) |
3 April 2018 | Cessation of Jonathan Naggar as a person with significant control on 13 April 2016 (1 page) |
3 April 2018 | Cessation of Peter Richard Klimt as a person with significant control on 13 April 2016 (1 page) |
3 April 2018 | Cessation of Francesco Pietro Giovanni Sidoli as a person with significant control on 13 April 2016 (1 page) |
3 April 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
3 April 2018 | Cessation of Guido Anthony Isaac Naggar as a person with significant control on 13 April 2016 (1 page) |
3 April 2018 | Cessation of Nss Trustees Limited as a person with significant control on 13 April 2016 (1 page) |
9 June 2017 | Total exemption full accounts made up to 31 October 2016 (10 pages) |
9 June 2017 | Total exemption full accounts made up to 31 October 2016 (10 pages) |
12 April 2017 | Confirmation statement made on 28 March 2017 with updates (10 pages) |
12 April 2017 | Confirmation statement made on 28 March 2017 with updates (10 pages) |
14 March 2017 | Statement of capital following an allotment of shares on 13 April 2016
|
14 March 2017 | Statement of capital following an allotment of shares on 13 April 2016
|
17 May 2016 | Memorandum and Articles of Association (31 pages) |
17 May 2016 | Memorandum and Articles of Association (31 pages) |
5 May 2016 | Resolutions
|
5 May 2016 | Resolutions
|
21 April 2016 | Registration of charge 100862970003, created on 15 April 2016 (26 pages) |
21 April 2016 | Registration of charge 100862970004, created on 15 April 2016 (31 pages) |
21 April 2016 | Registration of charge 100862970003, created on 15 April 2016 (26 pages) |
21 April 2016 | Registration of charge 100862970004, created on 15 April 2016 (31 pages) |
20 April 2016 | Registration of charge 100862970002, created on 15 April 2016 (24 pages) |
20 April 2016 | Current accounting period shortened from 31 March 2017 to 31 October 2016 (1 page) |
20 April 2016 | Registration of charge 100862970001, created on 15 April 2016 (24 pages) |
20 April 2016 | Registration of charge 100862970001, created on 15 April 2016 (24 pages) |
20 April 2016 | Current accounting period shortened from 31 March 2017 to 31 October 2016 (1 page) |
20 April 2016 | Registration of charge 100862970002, created on 15 April 2016 (24 pages) |
6 April 2016 | Appointment of Mr Richard Grant Simpson as a director on 5 April 2016 (2 pages) |
6 April 2016 | Appointment of Mr Richard Grant Simpson as a director on 5 April 2016 (2 pages) |
29 March 2016 | Incorporation Statement of capital on 2016-03-29
|
29 March 2016 | Incorporation Statement of capital on 2016-03-29
|