London
SE5 7ST
Director Name | Mr Gilberto Zarucchi |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 07 September 2023(6 years, 7 months after company formation) |
Appointment Duration | 7 months, 4 weeks |
Role | Chef |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Cottage Green London SE5 7ST |
Director Name | Mrs Vicky Collins |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2017(same day as company formation) |
Role | Property Owner |
Country of Residence | United Kingdom |
Correspondence Address | 83 Southampton Way London SE5 7SX |
Director Name | Noor Abdulsatar Itrakjy |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2017(4 days after company formation) |
Appointment Duration | 6 years, 7 months (resigned 06 September 2023) |
Role | Landscape Architect |
Country of Residence | United Kington |
Correspondence Address | Flat 1 2a Cottage Green London SE5 7ST |
Registered Address | 2a Flat 1 Cottage Green Camberwell London SE5 7ST |
---|---|
Region | London |
Constituency | Camberwell and Peckham |
County | Greater London |
Ward | Brunswick Park |
Built Up Area | Greater London |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 29 January 2024 (3 months ago) |
---|---|
Next Return Due | 12 February 2025 (9 months, 2 weeks from now) |
31 January 2024 | Confirmation statement made on 29 January 2024 with no updates (3 pages) |
---|---|
28 October 2023 | Micro company accounts made up to 31 January 2023 (5 pages) |
20 September 2023 | Appointment of Mr Gilberto Zarucchi as a director on 7 September 2023 (2 pages) |
20 September 2023 | Cessation of Noor Itrakjy as a person with significant control on 9 June 2023 (1 page) |
20 September 2023 | Termination of appointment of Noor Abdulsatar Itrakjy as a director on 6 September 2023 (1 page) |
20 September 2023 | Notification of Gilberto Zarucchi as a person with significant control on 7 September 2023 (2 pages) |
31 January 2023 | Confirmation statement made on 29 January 2023 with no updates (3 pages) |
14 April 2022 | Micro company accounts made up to 31 January 2022 (5 pages) |
4 March 2022 | Confirmation statement made on 29 January 2022 with no updates (3 pages) |
28 February 2021 | Micro company accounts made up to 31 January 2021 (5 pages) |
1 February 2021 | Confirmation statement made on 29 January 2021 with no updates (3 pages) |
2 November 2020 | Micro company accounts made up to 31 January 2020 (5 pages) |
29 January 2020 | Confirmation statement made on 29 January 2020 with no updates (3 pages) |
17 September 2019 | Micro company accounts made up to 31 January 2019 (5 pages) |
30 January 2019 | Confirmation statement made on 29 January 2019 with updates (4 pages) |
19 October 2018 | Micro company accounts made up to 31 January 2018 (6 pages) |
13 March 2018 | Registered office address changed from 6 Marlborough Place Brighton East Sussex BN1 1UB to 2a Flat 1 Cottage Green Camberwell London SE5 7st on 13 March 2018 (1 page) |
9 March 2018 | Notification of Noor Itrakjy as a person with significant control on 3 February 2017 (2 pages) |
9 March 2018 | Cessation of Vicky Collins as a person with significant control on 3 February 2017 (1 page) |
9 March 2018 | Notification of Lucy Allen as a person with significant control on 3 February 2017 (2 pages) |
9 March 2018 | Confirmation statement made on 29 January 2018 with updates (4 pages) |
21 March 2017 | Appointment of Noor Abdulsatar Itrakjy as a director on 3 February 2017 (3 pages) |
21 March 2017 | Appointment of Noor Abdulsatar Itrakjy as a director on 3 February 2017 (3 pages) |
21 March 2017 | Termination of appointment of Vicky Collins as a director on 3 February 2017 (2 pages) |
21 March 2017 | Termination of appointment of Vicky Collins as a director on 3 February 2017 (2 pages) |
21 March 2017 | Registered office address changed from 83 Southampton Way London SE5 7SX United Kingdom to 6 Marlborough Place Brighton East Sussex BN1 1UB on 21 March 2017 (2 pages) |
21 March 2017 | Registered office address changed from 83 Southampton Way London SE5 7SX United Kingdom to 6 Marlborough Place Brighton East Sussex BN1 1UB on 21 March 2017 (2 pages) |
13 February 2017 | Appointment of Lucy May Allen as a director on 3 February 2017 (3 pages) |
13 February 2017 | Appointment of Lucy May Allen as a director on 3 February 2017 (3 pages) |
30 January 2017 | Incorporation Statement of capital on 2017-01-30
|
30 January 2017 | Incorporation Statement of capital on 2017-01-30
|