West Wickham
Kent
BR4 9LN
Director Name | Miss Maria Grazia Vacca |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 23 September 2021(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Produce House 1a Wickham Court Road West Wickham Kent BR4 9LN |
Director Name | Simonetta Held |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 16 December 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA |
Registered Address | Produce House 1a Wickham Court Road West Wickham Kent BR4 9LN |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | West Wickham |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 3 weeks from now) |
9 December 2023 | Confirmation statement made on 1 December 2023 with updates (5 pages) |
---|---|
7 August 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
1 December 2022 | Confirmation statement made on 1 December 2022 with updates (5 pages) |
21 September 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
3 December 2021 | Confirmation statement made on 1 December 2021 with updates (5 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
23 September 2021 | Appointment of Miss Maria Grazia Vacca as a director on 23 September 2021 (2 pages) |
17 December 2020 | Micro company accounts made up to 31 December 2019 (6 pages) |
8 December 2020 | Confirmation statement made on 1 December 2020 with no updates (3 pages) |
6 December 2019 | Confirmation statement made on 1 December 2019 with updates (4 pages) |
28 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
18 July 2019 | Cessation of Simonetta Held as a person with significant control on 22 March 2019 (1 page) |
18 July 2019 | Registered office address changed from Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA United Kingdom to Produce House 1a Wickham Court Road West Wickham Kent BR4 9LN on 18 July 2019 (1 page) |
18 July 2019 | Termination of appointment of Simonetta Held as a director on 22 March 2019 (1 page) |
14 December 2018 | Confirmation statement made on 1 December 2018 with no updates (3 pages) |
14 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
19 December 2017 | Notification of Vincenzo Fusaro as a person with significant control on 14 June 2017 (2 pages) |
19 December 2017 | Change of details for Simonetta Held as a person with significant control on 14 June 2017 (2 pages) |
19 December 2017 | Notification of Vincenzo Fusaro as a person with significant control on 14 June 2017 (2 pages) |
19 December 2017 | Confirmation statement made on 1 December 2017 with updates (4 pages) |
19 December 2017 | Change of details for Simonetta Held as a person with significant control on 14 June 2017 (2 pages) |
19 December 2017 | Confirmation statement made on 1 December 2017 with updates (4 pages) |
22 March 2017 | Appointment of Mr Vincenzo Fusaro as a director on 8 March 2017 (2 pages) |
22 March 2017 | Appointment of Mr Vincenzo Fusaro as a director on 8 March 2017 (2 pages) |
16 December 2016 | Incorporation Statement of capital on 2016-12-16
|
16 December 2016 | Incorporation Statement of capital on 2016-12-16
|