Bedford Mews
London
N2 9DF
Director Name | Mr Giuliano Catalli |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 15 June 2016(same day as company formation) |
Role | Art Dealer |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 2, 63 Compton Street London EC1V 0BN |
Registered Address | Care Of Italian Accountants Limited Unit 2 Bedford Mews London N2 9DF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 30 June 2021 (2 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
11 August 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
---|---|
18 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
9 July 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
9 January 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
2 July 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
12 June 2018 | Registered office address changed from Office 311 Winston House 2 Dollis Park London N3 1HF England to Central House Office 3.2 Care of Italian Accountants Limited 1 Ballards Lane Finchley Central London N3 1LQ on 12 June 2018 (1 page) |
20 February 2018 | Change of details for Mr Giuliano Catalli as a person with significant control on 20 February 2018 (2 pages) |
20 February 2018 | Director's details changed for Mr Giuliano Catalli on 20 February 2018 (2 pages) |
19 February 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
20 July 2017 | Notification of Giuliano Catalli as a person with significant control on 20 July 2017 (2 pages) |
20 July 2017 | Notification of Giuliano Catalli as a person with significant control on 30 June 2016 (2 pages) |
20 July 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
20 July 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
19 July 2017 | Notification of Giuliano Catalli as a person with significant control on 30 June 2016 (2 pages) |
19 July 2017 | Registered office address changed from 19 Seymour Place Marble Arch London W1H 5BG United Kingdom to Office 311 Winston House 2 Dollis Park London N3 1HF on 19 July 2017 (1 page) |
19 July 2017 | Registered office address changed from 19 Seymour Place Marble Arch London W1H 5BG United Kingdom to Office 311 Winston House 2 Dollis Park London N3 1HF on 19 July 2017 (1 page) |
19 July 2017 | Notification of Giuliano Catalli as a person with significant control on 30 June 2016 (2 pages) |
15 June 2016 | Incorporation Statement of capital on 2016-06-15
|
15 June 2016 | Incorporation Statement of capital on 2016-06-15
|