SPIRITO ITALIANO LIMITED
MIDDLESEX

Hellopages » Greater London » Ealing » UB1 2HF

Company number 04653855
Status Active
Incorporation Date 31 January 2003
Company Type Private Limited Company
Address 387 ALLENBY ROAD, SOUTHALL, MIDDLESEX, UB1 2HF
Home Country United Kingdom
Nature of Business 79120 - Tour operator activities
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-03-23 GBP 2 . The most likely internet sites of SPIRITO ITALIANO LIMITED are www.spiritoitaliano.co.uk, and www.spirito-italiano.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Spirito Italiano Limited is a Private Limited Company. The company registration number is 04653855. Spirito Italiano Limited has been working since 31 January 2003. The present status of the company is Active. The registered address of Spirito Italiano Limited is 387 Allenby Road Southall Middlesex Ub1 2hf. The company`s financial liabilities are £22.44k. It is £4.34k against last year. And the total assets are £25.99k, which is £-6.34k against last year. KIMTI, Juzer is a Secretary of the company. MCAULIFFE, Michael Andrew is a Director of the company. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Tour operator activities".


spirito italiano Key Finiance

LIABILITIES £22.44k
+23%
CASH n/a
TOTAL ASSETS £25.99k
-20%
All Financial Figures

Current Directors

Secretary
KIMTI, Juzer
Appointed Date: 31 January 2003

Director
MCAULIFFE, Michael Andrew
Appointed Date: 31 January 2003
67 years old

Resigned Directors

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 03 February 2003
Appointed Date: 31 January 2003

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 03 February 2003
Appointed Date: 31 January 2003

Persons With Significant Control

Mr Michael Mcauliffe
Notified on: 1 May 2016
67 years old
Nature of control: Ownership of shares – 75% or more

SPIRITO ITALIANO LIMITED Events

20 Feb 2017
Confirmation statement made on 31 January 2017 with updates
19 Jul 2016
Total exemption small company accounts made up to 31 January 2016
23 Mar 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2

11 Jul 2015
Total exemption small company accounts made up to 31 January 2015
28 Mar 2015
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-03-28
  • GBP 2

...
... and 26 more events
04 Jun 2003
New secretary appointed
10 Feb 2003
Secretary resigned
10 Feb 2003
Director resigned
10 Feb 2003
Registered office changed on 10/02/03 from: 44 upper belgrave road clifton bristol BS8 2XN
31 Jan 2003
Incorporation

SPIRITO ITALIANO LIMITED Charges

10 December 2007
Charge of deposit
Delivered: 12 December 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…