London
WC2N 5NG
LLP Designated Member Name | Mr Luigi Belluzzo |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 03 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 38 Craven Street London WC2N 5NG |
LLP Member Name | Stefano Barone |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Status | Resigned |
Appointed | 03 June 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Via Goldoni 4, 37053 Cerea (Vr) Italy |
LLP Member Name | Umberto Belluzzo |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Status | Resigned |
Appointed | 03 June 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Via Calabri 15, 37045 Legnango (Vr) Italy |
LLP Member Name | Giacomo Francioni |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2012(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Craven Street London WC2N 5NG |
LLP Member Name | Mr Alessandro Barzaghini |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 05 November 2012(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Craven Street London WC2N 5NG |
LLP Member Name | Moshin Zahid |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2013(4 years, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 05 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Craven Street London WC2N 5NG |
Website | www.belluzzo.net |
---|---|
Telephone | 020 70042660 |
Telephone region | London |
Registered Address | 38 Craven Street London WC2N 5NG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £146,540 |
Cash | £30,977 |
Current Liabilities | £486,251 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
20 September 2010 | Delivered on: 30 September 2010 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
6 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
---|---|
6 July 2017 | Member's details changed for Mr Alessandro Belluzzo on 30 June 2017 (2 pages) |
6 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
2 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
4 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
8 July 2015 | Annual return made up to 30 June 2015 (3 pages) |
9 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
7 July 2014 | Member's details changed for Mr Luigi Belluzzo on 1 June 2014 (2 pages) |
7 July 2014 | Annual return made up to 30 June 2014 (3 pages) |
7 July 2014 | Member's details changed for Mr Luigi Belluzzo on 1 June 2014 (2 pages) |
30 April 2014 | Termination of appointment of Moshin Zahid as a member (1 page) |
30 April 2014 | Termination of appointment of Alessandro Barzaghini as a member (1 page) |
30 April 2014 | Member's details changed for Mr Alessandro Belluzzo on 1 January 2014 (2 pages) |
30 April 2014 | Member's details changed for Mr Alessandro Belluzzo on 1 January 2014 (2 pages) |
30 April 2014 | Termination of appointment of Giacomo Francioni as a member (1 page) |
3 January 2014 | Member's details changed for Mr Alessandro Belluzzo on 28 January 2013 (2 pages) |
9 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
5 July 2013 | Annual return made up to 30 June 2013 (6 pages) |
2 July 2013 | Appointment of Moshin Zahid as a member (3 pages) |
10 June 2013 | Amended accounts made up to 31 December 2011 (5 pages) |
13 February 2013 | Second filing of LLAP01 previously delivered to Companies House
|
14 January 2013 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
9 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2012 | Appointment of Alessandro Barzaghini as a member (3 pages) |
24 October 2012 | Appointment of Giacomo Francioni as a member
|
9 August 2012 | Company name changed belluzzo & associati LLP\certificate issued on 09/08/12
|
3 July 2012 | Annual return made up to 30 June 2012 (3 pages) |
5 April 2012 | Termination of appointment of Stefano Barone as a member (1 page) |
5 April 2012 | Termination of appointment of Umberto Belluzzo as a member (1 page) |
8 February 2012 | Member's details changed for Mr Alessandro Belluzzo on 28 June 2011 (2 pages) |
8 February 2012 | Member's details changed for Luigi Belluzzo on 5 January 2011 (2 pages) |
8 February 2012 | Member's details changed for Luigi Belluzzo on 5 January 2011 (2 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
4 July 2011 | Annual return made up to 30 June 2011 (9 pages) |
7 October 2010 | Registered office address changed from 32 St. James's Street London SW1A 1HD on 7 October 2010 (1 page) |
7 October 2010 | Registered office address changed from 32 St. James's Street London SW1A 1HD on 7 October 2010 (1 page) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
30 September 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages) |
12 July 2010 | Annual return made up to 30 June 2010 (3 pages) |
29 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
6 July 2009 | Annual return made up to 30/06/09 (3 pages) |
5 March 2009 | Prevsho from 30/06/2009 to 31/12/2008 (1 page) |
3 June 2008 | Incorporation document\certificate of incorporation (5 pages) |