Company number 04882581
Status Active
Incorporation Date 1 September 2003
Company Type Private Limited Company
Address 35 BEAUFORT COURT, ADMIRALS WAY, LONDON, E14 9XL
Home Country United Kingdom
Nature of Business 74100 - specialised design activities
Phone, email, etc
Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 12 August 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-09-24
GBP 100
. The most likely internet sites of CELESTE DELL'ANNA UK LIMITED are www.celestedellannauk.co.uk, and www.celeste-dell-anna-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. Celeste Dell Anna Uk Limited is a Private Limited Company.
The company registration number is 04882581. Celeste Dell Anna Uk Limited has been working since 01 September 2003.
The present status of the company is Active. The registered address of Celeste Dell Anna Uk Limited is 35 Beaufort Court Admirals Way London E14 9xl. The company`s financial liabilities are £3.88k. It is £-41.89k against last year. . DELL'ANNA, Celeste is a Secretary of the company. DELLANNA, Celeste is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Secretary HOOK, Dawn has been resigned. Secretary JONES, Karen has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. The company operates in "specialised design activities".
celeste dell'anna uk Key Finiance
LIABILITIES
£3.88k
-92%
CASH
n/a
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
BHARDWAJ, Ashok
Resigned: 01 September 2003
Appointed Date: 01 September 2003
Secretary
HOOK, Dawn
Resigned: 30 April 2009
Appointed Date: 01 September 2003
Secretary
JONES, Karen
Resigned: 24 June 2011
Appointed Date: 30 April 2009
Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 01 September 2003
Appointed Date: 01 September 2003
Persons With Significant Control
Mr Celeste Dell'Anna
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more
CELESTE DELL'ANNA UK LIMITED Events
15 Aug 2016
Confirmation statement made on 12 August 2016 with updates
26 Apr 2016
Total exemption small company accounts made up to 30 September 2015
24 Sep 2015
Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-09-24
23 Jun 2015
Total exemption small company accounts made up to 30 September 2014
11 Mar 2015
Registered office address changed from Annecy Court Ferry Works Summer Road Thames Ditton Surrey KT7 0QJ to 35 Beaufort Court Admirals Way London E14 9XL on 11 March 2015
...
... and 34 more events
15 Sep 2003
New director appointed
11 Sep 2003
Company name changed fogu design consultants LIMITED\certificate issued on 11/09/03
10 Sep 2003
Secretary resigned
10 Sep 2003
Director resigned
01 Sep 2003
Incorporation
1 May 2012
Rent security deposit
Delivered: 5 May 2012
Status: Outstanding
Persons entitled: Chelsea Harbour Limited
Description: The deposit of £4,322.97 see image for full details.
7 May 2009
Rent security deposit deed
Delivered: 8 May 2009
Status: Outstanding
Persons entitled: Chelsea Harbour Limited
Description: The company's interest in the deposit of £4,322.97…
18 January 2007
Deed of rent deposit
Delivered: 20 January 2007
Status: Outstanding
Persons entitled: Chelsea Harbour Limited
Description: The sum of £4,322.97. see the mortgage charge document for…