UKBizDB.co.uk

THE ITALIAN VILLAGE FOUNDRY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Italian Village Foundry Limited. The company was founded 34 years ago and was given the registration number 02458345. The firm's registered office is in LONDON. You can find them at C/o David Innocent, Quadrant Property Company Kennedy House, Hammersmith Road, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:THE ITALIAN VILLAGE FOUNDRY LIMITED
Company Number:02458345
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 January 1990
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:C/o David Innocent, Quadrant Property Company Kennedy House, Hammersmith Road, London, England, W14 0QH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O D Bishop The London Property Hub, 42-44 Arundel Terrace, London, England, SW13 8DS

Director20 February 2012Active
C/O D Bishop The London Property Hub, 42-44 Arundel Terrace, London, England, SW13 8DS

Director02 September 2015Active
C/O D Bishop The London Property Hub, 42-44 Arundel Terrace, London, England, SW13 8DS

Director01 October 2020Active
344, Kings Road, London, England, SW3 5UR

Director05 July 2018Active
Studio G, 416 Fulham Road, London, SW6 1EB

Secretary11 February 1999Active
Studio G Chelsea Studios, Fulham Road, London, United Kingdom, SW6 1EB

Secretary25 November 2011Active
Studio L, 416 Fulham Road, London, SW6 1EB

Secretary07 September 2000Active
Studio A Chelsea Studios, 414-416 Fulham Road, London, United Kingdom, SW6 1EB

Secretary01 January 2011Active
Studio L Chelsea Studios, 416 Fulham Road, London, SW6 1EB

Secretary14 March 2005Active
100 Portland Road, Kingston Upon Thames, KT1 2SW

Secretary-Active
Studio A Chelsea Studios, 414 - 416 Fulham Road, London, United Kingdom, SW6 1EB

Secretary01 October 2009Active
Kfh House, Norstead Place Roehampton, London, SW15 3SA

Corporate Secretary01 April 1996Active
Quadrant Property Managemant, Kennedy House, 115 Hammersmith Road, London, England, W14 0QH

Director02 September 2015Active
Studio K Chelsea Studios, 416 Fulham Road, London, SW6 1EB

Director-Active
Studio X Chelsea Studios, 416 Fulham Road, London, United Kingdom, SW6 1EB

Director25 November 2011Active
22 Bramham Gardens, London, SW5 0JE

Director-Active
Studio X Chelsea Studios, 416 Fulham Road, London, United Kingdom, SW6 1EB

Director25 November 2011Active
Studio N, 416 Fulham Road, London, SW6 1EB

Director20 February 1999Active
Gooseberry Hall, Lindsey Tye Hadleigh, Ipswich, IP7 6PP

Director-Active
Studio G Chelsea Studios, Fulham Road, London, United Kingdom, SW6 1EB

Director01 October 2009Active
100 Portland Road, Kingston Upon Thames, KT1 2SW

Director-Active
Studio G Chelsea Studios, Fulham Road, London, United Kingdom, SW6 1EB

Director12 March 1997Active
Studio G Chelsea Studios, Fulham Road, London, United Kingdom, SW6 1EB

Director01 October 2009Active
Studio L Chelsea Studios 416 Fulham Road, London, SW6 1HP

Director-Active
13 Routh Road, Wandsworth, London, SW18 3SW

Director-Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-09Gazette

Gazette filings brought up to date.

Download
2024-03-06Confirmation statement

Confirmation statement with updates.

Download
2024-02-27Gazette

Gazette notice compulsory.

Download
2024-02-19Officers

Change person director company with change date.

Download
2024-02-19Officers

Change person director company with change date.

Download
2024-02-19Officers

Change person director company with change date.

Download
2024-02-19Address

Change registered office address company with date old address new address.

Download
2023-03-29Accounts

Accounts with accounts type micro entity.

Download
2023-02-08Confirmation statement

Confirmation statement with updates.

Download
2022-02-04Confirmation statement

Confirmation statement with updates.

Download
2021-09-29Accounts

Accounts with accounts type micro entity.

Download
2021-02-26Confirmation statement

Confirmation statement with updates.

Download
2021-02-26Officers

Appoint person director company with name date.

Download
2021-02-26Address

Change registered office address company with date old address new address.

Download
2020-11-13Accounts

Accounts with accounts type micro entity.

Download
2020-01-24Confirmation statement

Confirmation statement with no updates.

Download
2020-01-24Officers

Change person director company with change date.

Download
2020-01-24Officers

Change person director company with change date.

Download
2020-01-24Address

Change registered office address company with date old address new address.

Download
2019-04-16Accounts

Accounts with accounts type micro entity.

Download
2019-01-09Confirmation statement

Confirmation statement with no updates.

Download
2018-09-29Accounts

Accounts with accounts type micro entity.

Download
2018-09-17Officers

Appoint person director company with name date.

Download
2018-06-02Officers

Termination director company with name termination date.

Download
2018-01-09Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.