Roxwell Road
Chelmsford
Essex
CM1 3ST
Secretary Name | Mr Jacopo Zappia |
---|---|
Status | Current |
Appointed | 15 January 2019(27 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Correspondence Address | 12 Via Vioron Bassano Del Grappa 36061 |
Secretary Name | Kate Helen Denton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1992(1 year after company formation) |
Appointment Duration | 4 years, 12 months (resigned 30 May 1997) |
Role | Company Director |
Correspondence Address | 49 Manor Road Erith Kent DA8 2AE |
Secretary Name | Giovanni Campana |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1997(5 years, 12 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 22 October 2018) |
Role | Company Director |
Correspondence Address | Via Campane 8 San Vazario Vicenza 36020 |
Telephone | 01708 866171 |
---|---|
Telephone region | Romford |
Registered Address | Unit 9a Reeds Farm Estate Roxwell Road Chelmsford Essex CM1 3ST |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Writtle |
Ward | Writtle |
Address Matches | Over 10 other UK companies use this postal address |
5k at £1 | Piergiorgio Maria Zappia 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,075 |
Cash | £23,098 |
Current Liabilities | £273,158 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 3 June 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 17 June 2024 (1 month, 1 week from now) |
13 December 2017 | Registered office address changed from 9B Reeds Farm Estate Roxwell Road Writtle Chelmsford CM1 3st England to Unit 9a Reeds Farm Estate Roxwell Road Chelmsford Essex CM1 3st on 13 December 2017 (1 page) |
---|---|
21 August 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
19 July 2017 | Confirmation statement made on 3 June 2017 with no updates (3 pages) |
17 July 2017 | Notification of Piergiorgio Maria Zappia as a person with significant control on 6 April 2016 (2 pages) |
8 August 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-08-08
|
16 May 2016 | Registered office address changed from Nelson House Motherwell Way Grays Essex RM20 3XD to 9B Reeds Farm Estate Roxwell Road Writtle Chelmsford CM1 3st on 16 May 2016 (1 page) |
12 May 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
6 July 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
11 May 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
12 September 2014 | Annual return made up to 3 June 2014 with a full list of shareholders (3 pages) |
12 September 2014 | Annual return made up to 3 June 2014 with a full list of shareholders (3 pages) |
18 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
22 July 2013 | Director's details changed for Piergiorgio Maria Zappia on 3 June 2013 (2 pages) |
22 July 2013 | Annual return made up to 3 June 2013 with a full list of shareholders Statement of capital on 2013-07-22
|
22 July 2013 | Director's details changed for Piergiorgio Maria Zappia on 3 June 2013 (2 pages) |
22 July 2013 | Annual return made up to 3 June 2013 with a full list of shareholders Statement of capital on 2013-07-22
|
28 March 2013 | Registered office address changed from Haslers Old Station Road Loughton Essex IG10 4PL on 28 March 2013 (1 page) |
26 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (4 pages) |
11 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
12 July 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
1 July 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (4 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
16 July 2009 | Return made up to 03/06/09; full list of members (3 pages) |
23 July 2008 | Return made up to 03/06/08; full list of members (3 pages) |
6 May 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
20 July 2007 | Return made up to 03/06/07; full list of members (2 pages) |
8 May 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
13 September 2006 | Return made up to 03/06/06; full list of members (2 pages) |
28 June 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
10 February 2006 | Registered office changed on 10/02/06 from: haslers old station road loughton essex IG10 4PL (1 page) |
3 January 2006 | Return made up to 03/06/05; full list of members (2 pages) |
26 September 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
27 July 2005 | Registered office changed on 27/07/05 from: johnston house johnston road woodford green essex, IG8 0XA (1 page) |
8 July 2004 | Return made up to 03/06/04; full list of members (6 pages) |
10 May 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
7 August 2003 | Return made up to 03/06/03; full list of members (6 pages) |
14 May 2003 | Full accounts made up to 31 December 2002 (11 pages) |
16 July 2002 | Return made up to 03/06/02; full list of members (6 pages) |
21 May 2002 | Full accounts made up to 31 December 2001 (11 pages) |
24 July 2001 | Return made up to 03/06/01; full list of members (6 pages) |
2 April 2001 | Full accounts made up to 31 December 2000 (10 pages) |
25 September 2000 | Full accounts made up to 31 December 1999 (11 pages) |
17 July 2000 | Return made up to 03/06/00; full list of members (6 pages) |
9 December 1999 | Full accounts made up to 31 December 1998 (10 pages) |
19 July 1999 | Return made up to 03/06/99; no change of members (4 pages) |
15 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
27 July 1998 | Return made up to 03/06/98; full list of members (5 pages) |
13 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
29 July 1997 | Return made up to 03/06/97; no change of members (4 pages) |
27 June 1997 | New secretary appointed (2 pages) |
27 June 1997 | Secretary resigned (1 page) |
3 November 1996 | Full accounts made up to 31 December 1995 (12 pages) |
10 July 1996 | Return made up to 03/06/96; no change of members (4 pages) |
8 November 1995 | Full accounts made up to 31 December 1994 (13 pages) |
17 July 1995 | Return made up to 03/06/95; full list of members (6 pages) |
25 June 1991 | Director resigned;new director appointed (2 pages) |
3 June 1991 | Incorporation (15 pages) |