Bedford Mews
London
N2 9DF
Director Name | Mr Juan Manuel Romera Wade |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2019(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Gateway House 4 Penman Way Grove Business Park Leicester Leicestershire LE19 1SY |
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 | 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 | 10 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 24 January 2025 (9 months, 1 week from now) |
28 September 2023 | Total exemption full accounts made up to 31 December 2022 (5 pages) |
---|---|
18 January 2023 | Confirmation statement made on 10 January 2023 with no updates (3 pages) |
20 July 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
21 January 2022 | Confirmation statement made on 10 January 2022 with no updates (3 pages) |
23 September 2021 | Termination of appointment of Juan Manuel Romera Wade as a director on 23 September 2021 (1 page) |
29 July 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
7 June 2021 | Registered office address changed from Central House Office 3.2 Care of Italian Accountants Limited 1 Ballards Lane Finchley Central London N3 1LQ United Kingdom to Care of Italian Accountants Limited Unit 2 Bedford Mews London N2 9DF on 7 June 2021 (1 page) |
22 February 2021 | Confirmation statement made on 10 January 2021 with no updates (3 pages) |
16 July 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
3 February 2020 | Confirmation statement made on 10 January 2020 with no updates (3 pages) |
3 July 2019 | Appointment of Mr Juan Manuel Romera Wade as a director on 2 July 2019 (2 pages) |
27 June 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
5 February 2019 | Confirmation statement made on 10 January 2019 with no updates (3 pages) |
6 August 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
12 June 2018 | Registered office address changed from Wistone House Office 311 2 Dollis Park London N3 1HF 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) |
23 January 2018 | Director's details changed for Mr Marco Casale on 23 January 2018 (2 pages) |
23 January 2018 | Change of details for Mr Marco Casale as a person with significant control on 22 January 2018 (2 pages) |
23 January 2018 | Confirmation statement made on 10 January 2018 with updates (5 pages) |
27 June 2017 | Registered office address changed from Arlington Square Downshire Way Bracknell RG12 1WA to Wistone House Office 311 2 Dollis Park London N3 1HF on 27 June 2017 (2 pages) |
27 June 2017 | Registered office address changed from Arlington Square Downshire Way Bracknell RG12 1WA to Wistone House Office 311 2 Dollis Park London N3 1HF on 27 June 2017 (2 pages) |
26 June 2017 | Current accounting period shortened from 31 January 2018 to 31 December 2017 (1 page) |
26 June 2017 | Current accounting period shortened from 31 January 2018 to 31 December 2017 (1 page) |
23 June 2017 | Statement of capital following an allotment of shares on 24 May 2017
|
23 June 2017 | Statement of capital following an allotment of shares on 24 May 2017
|
13 June 2017 | Resolutions
|
13 June 2017 | Resolutions
|
13 June 2017 | Redenomination of shares. Statement of capital 24 May 2017
|
13 June 2017 | Consolidation of shares on 24 May 2017 (5 pages) |
13 June 2017 | Consolidation of shares on 24 May 2017 (5 pages) |
13 June 2017 | Redenomination of shares. Statement of capital 24 May 2017
|
7 June 2017 | Registered office address changed from Intershore Suites Room 414 88 Kingsway London WC2B 6AA England to Arlington Square Downshire Way Bracknell RG12 1WA on 7 June 2017 (1 page) |
7 June 2017 | Registered office address changed from Intershore Suites Room 414 88 Kingsway London WC2B 6AA England to Arlington Square Downshire Way Bracknell RG12 1WA on 7 June 2017 (1 page) |
11 January 2017 | Incorporation Statement of capital on 2017-01-11
|
11 January 2017 | Incorporation Statement of capital on 2017-01-11
|