Ground Floor
London
W1G 7AJ
Director Name | Mr Fabio Santoro |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 28 June 2020(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 41 Devonshire Street Ground Floor London W1G 7AJ |
Director Name | Mr Oreste Maria Petrillo |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 08 May 2018(same day as company formation) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Riversdale Road Ashford TN23 7TR |
Registered Address | 41 Devonshire Street Ground Floor London W1G 7AJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 12 March 2024 (2 weeks, 2 days ago) |
---|---|
Next Return Due | 26 March 2025 (12 months from now) |
12 March 2024 | Confirmation statement made on 12 March 2024 with no updates (3 pages) |
---|---|
29 February 2024 | Total exemption full accounts made up to 31 May 2023 (6 pages) |
26 July 2023 | Amended total exemption full accounts made up to 31 May 2022 (4 pages) |
31 May 2023 | Total exemption full accounts made up to 31 May 2022 (5 pages) |
13 March 2023 | Confirmation statement made on 12 March 2023 with no updates (3 pages) |
22 February 2023 | Registered office address changed from Suite 127 West Link House 981 Great West Road Great West Road Brentford TW8 9DN England to 41 Devonshire Street Ground Floor London W1G 7AJ on 22 February 2023 (1 page) |
20 January 2023 | Notification of Fabio Santoro as a person with significant control on 18 January 2023 (2 pages) |
22 March 2022 | Confirmation statement made on 12 March 2022 with no updates (3 pages) |
17 February 2022 | Micro company accounts made up to 31 May 2021 (2 pages) |
20 May 2021 | Micro company accounts made up to 31 May 2020 (2 pages) |
12 March 2021 | Confirmation statement made on 12 March 2021 with updates (4 pages) |
17 February 2021 | Registered office address changed from 4 Riversdale Road Ashford TN23 7TR England to Suite 127 West Link House 981 Great West Road Great West Road Brentford TW8 9DN on 17 February 2021 (1 page) |
29 June 2020 | Appointment of Mr Fabio Santoro as a director on 28 June 2020 (2 pages) |
9 May 2020 | Confirmation statement made on 7 May 2020 with no updates (3 pages) |
10 March 2020 | Termination of appointment of Oreste Maria Petrillo as a director on 9 March 2020 (1 page) |
9 March 2020 | Appointment of Mrs Rosa Maria Petrillo as a director on 9 March 2020 (2 pages) |
29 January 2020 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
8 October 2019 | Registered office address changed from Gladwyn Victoria Crescent Ashford TN23 7HL England to 4 Riversdale Road Ashford TN23 7TR on 8 October 2019 (1 page) |
7 June 2019 | Confirmation statement made on 7 May 2019 with no updates (3 pages) |
9 May 2019 | Registered office address changed from 207 Broadway Bexleyheath DA6 7ER United Kingdom to Gladwyn Victoria Crescent Ashford TN23 7HL on 9 May 2019 (1 page) |
8 May 2018 | Incorporation Statement of capital on 2018-05-08
|