London
W11 1BT
Secretary Name | Julie Andrea Lyons |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 March 2004(4 days after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Company Director |
Correspondence Address | 17 Abinger Mews London W9 3SP |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Website | www.gabrielecappelli.com |
---|
Registered Address | Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | Victoria |
Built Up Area | Southend-on-Sea |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Gabrielle Cappelli 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£55,639 |
Current Liabilities | £54,483 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 22 March 2025 (11 months from now) |
13 March 2023 | Confirmation statement made on 8 March 2023 with no updates (3 pages) |
---|---|
7 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
8 March 2022 | Confirmation statement made on 8 March 2022 with no updates (3 pages) |
9 November 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
10 March 2021 | Confirmation statement made on 8 March 2021 with no updates (3 pages) |
27 October 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
13 March 2020 | Confirmation statement made on 8 March 2020 with no updates (3 pages) |
12 November 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
14 March 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
12 October 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
9 March 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
16 October 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
16 October 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
3 April 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
16 March 2017 | Registered office address changed from 22 Chancery Lane London WC2A 1LS to Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL on 16 March 2017 (1 page) |
16 March 2017 | Registered office address changed from 22 Chancery Lane London WC2A 1LS to Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL on 16 March 2017 (1 page) |
19 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
19 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
16 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
9 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
9 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
27 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
21 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
21 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
21 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
24 December 2012 | Amended accounts made up to 31 March 2009 (6 pages) |
24 December 2012 | Amended accounts made up to 31 March 2009 (6 pages) |
24 December 2012 | Amended accounts made up to 31 March 2010 (6 pages) |
24 December 2012 | Amended accounts made up to 31 March 2011 (6 pages) |
24 December 2012 | Amended accounts made up to 31 March 2011 (6 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 December 2012 | Amended accounts made up to 31 March 2010 (6 pages) |
26 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
23 January 2012 | Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 23 January 2012 (2 pages) |
23 January 2012 | Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 23 January 2012 (2 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
11 May 2011 | Director's details changed for Mr Gabriele Cappelli on 10 May 2011 (2 pages) |
11 May 2011 | Director's details changed for Mr Gabriele Cappelli on 10 May 2011 (2 pages) |
25 March 2011 | Annual return made up to 8 March 2011 (4 pages) |
25 March 2011 | Annual return made up to 8 March 2011 (4 pages) |
25 March 2011 | Annual return made up to 8 March 2011 (4 pages) |
23 July 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
23 July 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
17 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
5 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
5 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 August 2009 | Registered office changed on 03/08/2009 from 8 the rutts bushey heath hertfordshire WD23 1LJ (1 page) |
3 August 2009 | Registered office changed on 03/08/2009 from 8 the rutts bushey heath hertfordshire WD23 1LJ (1 page) |
9 March 2009 | Return made up to 08/03/09; full list of members (3 pages) |
9 March 2009 | Return made up to 08/03/09; full list of members (3 pages) |
2 October 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
2 October 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
5 April 2008 | Return made up to 08/03/08; no change of members (6 pages) |
5 April 2008 | Return made up to 08/03/08; no change of members (6 pages) |
21 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
21 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
3 April 2007 | Return made up to 08/03/07; full list of members (6 pages) |
3 April 2007 | Return made up to 08/03/07; full list of members (6 pages) |
28 December 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
28 December 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
11 May 2006 | Return made up to 08/03/06; full list of members
|
11 May 2006 | Return made up to 08/03/06; full list of members
|
22 November 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
22 November 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
11 March 2005 | Return made up to 08/03/05; full list of members
|
11 March 2005 | Return made up to 08/03/05; full list of members
|
25 March 2004 | Registered office changed on 25/03/04 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page) |
25 March 2004 | New secretary appointed (2 pages) |
25 March 2004 | Secretary resigned (1 page) |
25 March 2004 | New director appointed (2 pages) |
25 March 2004 | Director resigned (1 page) |
25 March 2004 | New director appointed (2 pages) |
25 March 2004 | New secretary appointed (2 pages) |
25 March 2004 | Registered office changed on 25/03/04 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page) |
25 March 2004 | Director resigned (1 page) |
25 March 2004 | Secretary resigned (1 page) |
15 March 2004 | Incorporation (12 pages) |
15 March 2004 | Incorporation (12 pages) |