20131
Milano
Italy
Secretary Name | Massimo Soncini |
---|---|
Nationality | Italian |
Status | Current |
Appointed | 06 September 1996(5 months, 3 weeks after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Company Director |
Correspondence Address | Finson.Com Srl Viale Abruzzi 81 20131 Milano Italy |
Secretary Name | Clifford Donald Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 253 Bury Street West Edmonton London N9 9JN |
Director Name | Mr David Moore |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1996(3 days after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 06 September 1996) |
Role | Manager |
Country of Residence | England |
Correspondence Address | White Eaves 6 The Mount Esher Surrey KT10 8LQ |
Secretary Name | Mr David Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1996(3 days after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 06 September 1996) |
Role | Manager |
Country of Residence | England |
Correspondence Address | White Eaves 6 The Mount Esher Surrey KT10 8LQ |
Director Name | Alessandro Ardrizzi |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 04 September 1996(5 months, 3 weeks after company formation) |
Appointment Duration | 10 months (resigned 07 July 1997) |
Role | Sales Director |
Correspondence Address | Via Capranica N.5 20131 Milano Italy Foreign |
Director Name | Divo Soncini |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 07 July 1997(1 year, 3 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 25 June 2014) |
Role | Company Director |
Correspondence Address | Via Amendole 24 Segrate Mid Glamorgan 20 090 |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 1996(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Telephone | 020 89828022 |
---|---|
Telephone region | London |
Registered Address | 75 Springfield Road Chelmsford Essex CM2 6JB |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 400 other UK companies use this postal address |
121k at £1 | Massimo Soncini 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 15 March 2023 (1 year ago) |
---|---|
Next Return Due | 29 March 2024 (0 days from now) |
4 April 1997 | Delivered on: 16 April 1997 Persons entitled: North End Oil Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the lease of even date. Particulars: £6,000. Outstanding |
---|
18 August 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
---|---|
5 April 2023 | Confirmation statement made on 15 March 2023 with no updates (3 pages) |
22 March 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
16 March 2022 | Confirmation statement made on 15 March 2022 with no updates (3 pages) |
3 August 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
24 March 2021 | Confirmation statement made on 15 March 2021 with no updates (3 pages) |
30 December 2020 | Secretary's details changed for Massimo Soncini on 30 December 2020 (1 page) |
30 December 2020 | Change of details for Mr Massimo Soncini as a person with significant control on 30 December 2020 (2 pages) |
30 December 2020 | Director's details changed for Massimo Soncini on 30 December 2020 (2 pages) |
28 December 2020 | Secretary's details changed for Massimo Soncini on 1 December 2020 (1 page) |
28 December 2020 | Director's details changed for Massimo Soncini on 1 December 2020 (2 pages) |
28 December 2020 | Change of details for Mr Massimo Soncini as a person with significant control on 1 December 2020 (2 pages) |
19 August 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
10 April 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
6 September 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
25 April 2019 | Confirmation statement made on 15 March 2019 with updates (4 pages) |
4 September 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
9 May 2018 | Confirmation statement made on 15 March 2018 with updates (4 pages) |
22 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
22 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
30 May 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
3 May 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
3 May 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
17 April 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
17 April 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
7 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
28 July 2014 | Termination of appointment of Divo Soncini as a director on 25 June 2014 (1 page) |
28 July 2014 | Termination of appointment of Divo Soncini as a director on 25 June 2014 (1 page) |
24 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
24 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
9 June 2014 | Secretary's details changed for Massimo Soncini on 1 March 2014 (1 page) |
9 June 2014 | Director's details changed for Divo Soncini on 1 March 2014 (2 pages) |
9 June 2014 | Director's details changed for Massimo Soncini on 1 March 2014 (2 pages) |
9 June 2014 | Director's details changed for Divo Soncini on 1 March 2014 (2 pages) |
9 June 2014 | Director's details changed for Massimo Soncini on 1 March 2014 (2 pages) |
9 June 2014 | Secretary's details changed for Massimo Soncini on 1 March 2014 (1 page) |
9 June 2014 | Director's details changed for Divo Soncini on 1 March 2014 (2 pages) |
9 June 2014 | Director's details changed for Massimo Soncini on 1 March 2014 (2 pages) |
9 June 2014 | Secretary's details changed for Massimo Soncini on 1 March 2014 (1 page) |
20 May 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (11 pages) |
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (11 pages) |
19 June 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (5 pages) |
19 June 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (5 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
18 May 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (5 pages) |
18 May 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (5 pages) |
19 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
19 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
6 April 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (5 pages) |
7 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
7 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
30 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
15 May 2009 | Return made up to 15/03/09; full list of members (4 pages) |
15 May 2009 | Return made up to 15/03/09; full list of members (4 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
21 May 2008 | Return made up to 15/03/08; full list of members (4 pages) |
21 May 2008 | Return made up to 15/03/08; full list of members (4 pages) |
14 November 2007 | Return made up to 15/03/07; full list of members (2 pages) |
14 November 2007 | Return made up to 15/03/07; full list of members (2 pages) |
3 November 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
3 November 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
9 June 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
9 June 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
7 June 2006 | Memorandum and Articles of Association (10 pages) |
7 June 2006 | Memorandum and Articles of Association (10 pages) |
24 May 2006 | Company name changed finson (uk) LIMITED\certificate issued on 24/05/06 (2 pages) |
24 May 2006 | Company name changed finson (uk) LIMITED\certificate issued on 24/05/06 (2 pages) |
26 April 2006 | Return made up to 15/03/06; full list of members
|
26 April 2006 | Return made up to 15/03/06; full list of members
|
1 June 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
1 June 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
20 April 2005 | Return made up to 15/03/05; full list of members (7 pages) |
20 April 2005 | Return made up to 15/03/05; full list of members (7 pages) |
24 March 2004 | Return made up to 15/03/04; full list of members
|
24 March 2004 | Return made up to 15/03/04; full list of members
|
24 February 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
24 February 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
24 May 2003 | Return made up to 15/03/03; full list of members (7 pages) |
24 May 2003 | Return made up to 15/03/03; full list of members (7 pages) |
7 April 2003 | Registered office changed on 07/04/03 from: salisbury house 31 finsbury circus london EC2M 5SQ (1 page) |
7 April 2003 | Registered office changed on 07/04/03 from: salisbury house 31 finsbury circus london EC2M 5SQ (1 page) |
6 April 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
6 April 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
6 April 2003 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
6 April 2003 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
3 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
3 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
3 October 2002 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
3 October 2002 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
20 August 2002 | Registered office changed on 20/08/02 from: barbican house 26-34 old street london EC1V 9QR (1 page) |
20 August 2002 | Return made up to 15/03/02; full list of members (7 pages) |
20 August 2002 | Registered office changed on 20/08/02 from: barbican house 26-34 old street london EC1V 9QR (1 page) |
20 August 2002 | Return made up to 15/03/02; full list of members (7 pages) |
27 March 2001 | Return made up to 15/03/01; full list of members (5 pages) |
27 March 2001 | Return made up to 15/03/01; full list of members (5 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
13 September 2000 | Accounts for a small company made up to 31 December 1998 (6 pages) |
13 September 2000 | Accounts for a small company made up to 31 December 1998 (6 pages) |
4 August 2000 | Return made up to 15/03/00; full list of members (5 pages) |
4 August 2000 | Return made up to 15/03/00; full list of members (5 pages) |
30 June 2000 | Registered office changed on 30/06/00 from: european business centre edgware road the hyde london NW9 5AE (1 page) |
30 June 2000 | Registered office changed on 30/06/00 from: european business centre edgware road the hyde london NW9 5AE (1 page) |
18 May 1999 | Return made up to 15/03/99; no change of members (4 pages) |
18 May 1999 | Return made up to 15/03/99; no change of members (4 pages) |
17 March 1999 | Registered office changed on 17/03/99 from: 100 new cavendish street london W1M 7FA (1 page) |
17 March 1999 | Registered office changed on 17/03/99 from: 100 new cavendish street london W1M 7FA (1 page) |
12 August 1998 | Ad 23/12/96--------- £ si 120000@1 (2 pages) |
12 August 1998 | Ad 23/12/96--------- £ si 120000@1 (2 pages) |
5 August 1998 | Resolutions
|
5 August 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
5 August 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
5 August 1998 | Resolutions
|
5 August 1998 | £ nc 10000/200000 23/12/96 (1 page) |
5 August 1998 | £ nc 10000/200000 23/12/96 (1 page) |
14 April 1998 | Return made up to 15/03/98; no change of members (4 pages) |
14 April 1998 | Return made up to 15/03/98; no change of members (4 pages) |
29 August 1997 | New director appointed (2 pages) |
29 August 1997 | New director appointed (2 pages) |
29 August 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
29 August 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
29 August 1997 | Director resigned (1 page) |
29 August 1997 | Director resigned (1 page) |
27 May 1997 | Return made up to 15/03/97; full list of members (6 pages) |
27 May 1997 | Return made up to 15/03/97; full list of members (6 pages) |
16 April 1997 | Particulars of mortgage/charge (3 pages) |
16 April 1997 | Particulars of mortgage/charge (3 pages) |
30 September 1996 | New director appointed (2 pages) |
30 September 1996 | Secretary resigned;director resigned (1 page) |
30 September 1996 | New secretary appointed (2 pages) |
30 September 1996 | New secretary appointed (2 pages) |
30 September 1996 | New director appointed (2 pages) |
30 September 1996 | Secretary resigned;director resigned (1 page) |
15 September 1996 | Registered office changed on 15/09/96 from: 1 park road hampton wick kingston upon thames surrey KT1 4AS (1 page) |
15 September 1996 | Ad 06/09/96--------- £ si 1000@1=1000 £ ic 1/1001 (2 pages) |
15 September 1996 | Registered office changed on 15/09/96 from: 1 park road hampton wick kingston upon thames surrey KT1 4AS (1 page) |
15 September 1996 | Ad 06/09/96--------- £ si 1000@1=1000 £ ic 1/1001 (2 pages) |
25 July 1996 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
25 July 1996 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
31 March 1996 | New secretary appointed;new director appointed (2 pages) |
31 March 1996 | New director appointed (2 pages) |
31 March 1996 | New secretary appointed;new director appointed (2 pages) |
31 March 1996 | New director appointed (2 pages) |
27 March 1996 | Director resigned (2 pages) |
27 March 1996 | Director resigned (2 pages) |
27 March 1996 | Secretary resigned (2 pages) |
27 March 1996 | Secretary resigned (2 pages) |
15 March 1996 | Incorporation (17 pages) |
15 March 1996 | Incorporation (17 pages) |