Trebovir Road
London
SW5 9TQ
Director Name | Mr Giancarlo Lanfranchi |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | South African |
Status | Current |
Appointed | 14 June 2018(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | C/O Ka Property Services Limited 42 Kensington Man Trebovir Road London SW5 9TQ |
Registered Address | 42 Kensington Mansions Trebovir Road London SW5 9TQ |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Earl's Court |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 11 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (1 month from now) |
27 February 2018 | Delivered on: 28 February 2018 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 25 finborough road, london, SW10 9DF. Outstanding |
---|
11 May 2023 | Confirmation statement made on 11 May 2023 with no updates (3 pages) |
---|---|
24 April 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
17 May 2022 | Confirmation statement made on 11 May 2022 with no updates (3 pages) |
28 February 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
11 June 2021 | Confirmation statement made on 11 May 2021 with no updates (3 pages) |
27 May 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
16 April 2021 | Director's details changed for Ms Kim Terry Killeen on 1 April 2021 (2 pages) |
16 April 2021 | Director's details changed for Mr Giancarlo Lanfranchi on 1 April 2021 (2 pages) |
22 January 2021 | Registered office address changed from 58 Queen Anne Street London W1G 8HW United Kingdom to 42 Kensington Mansions Trebovir Road London SW5 9TQ on 22 January 2021 (1 page) |
15 May 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
25 February 2020 | Micro company accounts made up to 31 May 2019 (4 pages) |
14 May 2019 | Confirmation statement made on 11 May 2019 with no updates (3 pages) |
11 February 2019 | Micro company accounts made up to 31 May 2018 (7 pages) |
11 July 2018 | Appointment of Mr Giancarlo Lanfranchi as a director on 14 June 2018 (2 pages) |
22 May 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
22 May 2018 | Register(s) moved to registered office address 58 Queen Anne Street London W1G 8HW (1 page) |
28 February 2018 | Registration of charge 107671510001, created on 27 February 2018 (3 pages) |
19 May 2017 | Register(s) moved to registered inspection location Edelman House 1238 High Road Whetstone London N20 0LH (1 page) |
19 May 2017 | Register(s) moved to registered inspection location Edelman House 1238 High Road Whetstone London N20 0LH (1 page) |
19 May 2017 | Register inspection address has been changed to Edelman House 1238 High Road Whetstone London N20 0LH (1 page) |
19 May 2017 | Register inspection address has been changed to Edelman House 1238 High Road Whetstone London N20 0LH (1 page) |
12 May 2017 | Incorporation
Statement of capital on 2017-05-12
|
12 May 2017 | Incorporation
Statement of capital on 2017-05-12
|