London
W1D 3BU
Director Name | Mr Ferdinando Fusaro |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 26 October 2020(3 years after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Carlisle Street First Floor London W1D 3BU |
Director Name | Mr Alexander Phileas Ford |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2019(1 year, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 25 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Normandy Way Ashford TN23 5LN |
Director Name | Mr Pietro Rocca |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 26 November 2019(2 years, 1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 07 April 2020) |
Role | Entrepreneur |
Country of Residence | Spain |
Correspondence Address | 17 Carlisle Street London W1D 3BU |
Registered Address | 19 The Circle Queen Elizabeth Street London SE1 2JE |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 13 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 27 September 2024 (5 months, 1 week from now) |
15 November 2023 | Second filing of Confirmation Statement dated 13 September 2023 (4 pages) |
---|---|
15 November 2023 | Second filing of Confirmation Statement dated 4 October 2021 (4 pages) |
15 November 2023 | Second filing of Confirmation Statement dated 8 June 2022 (4 pages) |
6 October 2023 | Director's details changed for Mr Edoardo Narduzzi on 1 June 2021 (2 pages) |
13 September 2023 | 13/09/23 Statement of Capital gbp 30000.00
|
14 August 2023 | Change of details for Masada Ltd as a person with significant control on 9 August 2023 (2 pages) |
14 August 2023 | Director's details changed for Mr Ferdinando Fusaro on 9 August 2023 (2 pages) |
9 August 2023 | Registered office address changed from 17 Carlisle Street London W1D 3BU to 19 the Circle Queen Elizabeth Street London SE1 2JE on 9 August 2023 (1 page) |
8 June 2023 | Confirmation statement made on 8 June 2023 with updates
|
30 January 2023 | Total exemption full accounts made up to 30 April 2022 (8 pages) |
10 June 2022 | Notification of Masada Ltd as a person with significant control on 7 October 2019 (2 pages) |
8 June 2022 | Confirmation statement made on 8 June 2022 with updates (5 pages) |
8 June 2022 | Cessation of Edoardo Narduzzi as a person with significant control on 7 October 2019 (1 page) |
5 May 2022 | Amended total exemption full accounts made up to 30 April 2021 (12 pages) |
20 April 2022 | Director's details changed for Mr Ferdinando Fusaro on 20 April 2022 (2 pages) |
29 January 2022 | Total exemption full accounts made up to 30 April 2021 (8 pages) |
4 October 2021 | Confirmation statement made on 2 October 2021 with updates
|
12 May 2021 | Director's details changed for Mr Ferdinando Fusaro on 6 April 2021 (2 pages) |
14 April 2021 | Change of details for Mr Edoardo Narduzzi as a person with significant control on 14 April 2021 (2 pages) |
30 October 2020 | Appointment of Mr Ferdinando Fusaro as a director on 26 October 2020 (2 pages) |
30 October 2020 | Confirmation statement made on 2 October 2020 with no updates (3 pages) |
5 October 2020 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
27 April 2020 | Current accounting period extended from 31 October 2019 to 30 April 2020 (1 page) |
8 April 2020 | Termination of appointment of Pietro Rocca as a director on 7 April 2020 (1 page) |
26 November 2019 | Appointment of Mr Pietro Rocca as a director on 26 November 2019 (2 pages) |
26 November 2019 | Termination of appointment of Alexander Phileas Ford as a director on 25 November 2019 (1 page) |
2 October 2019 | Confirmation statement made on 2 October 2019 with no updates (3 pages) |
31 July 2019 | Resolutions
|
2 July 2019 | Micro company accounts made up to 31 October 2018 (7 pages) |
21 May 2019 | Appointment of Mr Alexander Phileas Ford as a director on 21 May 2019 (2 pages) |
21 May 2019 | Change of details for Mr Edoardo Narduzzi as a person with significant control on 29 March 2019 (2 pages) |
6 November 2018 | Registered office address changed from 17 Carlisle Street London W1D 3BV to 17 Carlisle Street London W1D 3BU on 6 November 2018 (3 pages) |
23 October 2018 | Registered office address changed from 111 Buckingham Palace Road London SW1W 0DT United Kingdom to 17 Carlisle Street London W1D 3BV on 23 October 2018 (2 pages) |
2 October 2018 | Confirmation statement made on 2 October 2018 with updates (4 pages) |
26 March 2018 | Resolutions
|
21 March 2018 | Statement of capital following an allotment of shares on 28 February 2018
|
27 December 2017 | Resolutions
|
27 December 2017 | Resolutions
|
14 December 2017 | Change of name notice (2 pages) |
14 December 2017 | Change of name notice (2 pages) |
3 October 2017 | Incorporation Statement of capital on 2017-10-03
|
3 October 2017 | Incorporation Statement of capital on 2017-10-03
|