AUTO ITALIA SOUTH EAST LIMITED

Register to unlock more data on OkredoRegister

AUTO ITALIA SOUTH EAST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07490255

Incorporation date

12/01/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Auto Italia South East, 44 Bonner Road, London E2 9JSCopy
copy info iconCopy
See on map
Latest events (Record since 12/01/2011)
dot icon03/03/2026
Termination of appointment of Ben Vickers as a director on 2026-03-03
dot icon05/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon12/12/2025
Confirmation statement made on 2025-12-08 with no updates
dot icon07/08/2025
Director's details changed for Mr Bilal Akkouche on 2025-08-07
dot icon07/08/2025
Director's details changed for Lauren Buckley on 2025-08-07
dot icon26/06/2025
Director's details changed for Miss Kitty Malton on 2025-06-25
dot icon26/06/2025
Director's details changed for Joanna Woodcock on 2025-06-25
dot icon25/06/2025
Director's details changed for Ms Helen Elizabeth Joy Delaney on 2025-06-25
dot icon25/06/2025
Director's details changed for Miss Kitty Malton on 2025-06-25
dot icon25/06/2025
Director's details changed for Joanna Woodcock on 2025-06-25
dot icon18/06/2025
Appointment of Miss Kitty Malton as a director on 2025-06-17
dot icon18/06/2025
Appointment of Lauren Buckley as a director on 2025-06-17
dot icon18/06/2025
Appointment of Joanna Woodcock as a director on 2025-06-17
dot icon17/06/2025
Termination of appointment of Matthew John Leitch as a director on 2025-06-13
dot icon17/06/2025
Termination of appointment of Beatrice Pembroke as a director on 2025-06-13
dot icon17/06/2025
Appointment of Mr Bilal Akkouche as a director on 2025-06-17
dot icon17/06/2025
Appointment of Ms Helen Elizabeth Joy Delaney as a director on 2025-06-17
dot icon07/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon19/12/2024
Confirmation statement made on 2024-12-08 with no updates
dot icon06/12/2024
Termination of appointment of Edward George William Gillman as a secretary on 2024-12-03
dot icon06/12/2024
Appointment of Dr Margaret Maureen Matich as a secretary on 2024-11-27
dot icon06/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon08/12/2023
Confirmation statement made on 2023-12-08 with no updates
dot icon26/07/2023
Termination of appointment of Ali Eisa as a director on 2023-07-26
dot icon26/07/2023
Termination of appointment of Mohammed Khuroum Ali Bukhari as a director on 2023-07-26
dot icon25/04/2023
Termination of appointment of Andrew Durbin as a director on 2023-04-25
dot icon10/03/2023
Appointment of Ms Eleanor Pinfield as a director on 2023-03-09
dot icon23/12/2022
Micro company accounts made up to 2022-03-31
dot icon22/12/2022
Confirmation statement made on 2022-12-22 with no updates
dot icon31/10/2022
Termination of appointment of Amira Gad as a director on 2022-10-18
dot icon31/10/2022
Appointment of Mr Andrew Durbin as a director on 2022-10-31
dot icon07/06/2022
Termination of appointment of Katheryn Megan Guggenheim as a director on 2022-06-07
dot icon07/06/2022
Termination of appointment of Lynn Mary Edwards as a director on 2022-06-07
dot icon07/06/2022
Termination of appointment of Kate Cooper as a director on 2022-06-07
dot icon07/06/2022
Termination of appointment of Marianne Elizabeth Forrest as a director on 2022-06-07
dot icon07/06/2022
Termination of appointment of Kevin Joseph Brady as a director on 2022-06-07
dot icon06/04/2022
Appointment of Ms Bo Escritt as a director on 2022-03-28
dot icon01/04/2022
Appointment of Sunil Gupta as a director on 2022-03-21
dot icon30/03/2022
Termination of appointment of Cécile Barnett Evans as a director on 2022-03-21
dot icon24/01/2022
Confirmation statement made on 2022-01-14 with no updates
dot icon23/12/2021
Micro company accounts made up to 2021-03-31
dot icon05/02/2021
Micro company accounts made up to 2020-03-31
dot icon25/01/2021
Confirmation statement made on 2021-01-14 with no updates
dot icon04/11/2020
Appointment of Mohammed Khuroum Ali Bukhari as a director on 2020-10-24
dot icon28/10/2020
Termination of appointment of Lorna Gemmell as a director on 2020-10-24
dot icon28/10/2020
Termination of appointment of Mary Cork as a director on 2020-10-24
dot icon15/10/2020
Appointment of Amira Gad as a director on 2020-10-15
dot icon29/07/2020
Appointment of Mr Kevin Joseph Brady as a director on 2020-07-29
dot icon06/05/2020
Appointment of Mr Matthew John Leitch as a director on 2020-05-02
dot icon16/01/2020
Confirmation statement made on 2020-01-14 with no updates
dot icon24/12/2019
Micro company accounts made up to 2019-03-31
dot icon09/09/2019
Appointment of Ms Cécile Barnett Evans as a director on 2019-08-26
dot icon23/08/2019
Appointment of Mr Ali Eisa as a director on 2019-08-10
dot icon18/07/2019
Appointment of Ms Marianne Elizabeth Forrest as a director on 2019-07-08
dot icon16/05/2019
Appointment of Ms Kate Cooper as a director on 2019-05-11
dot icon16/05/2019
Appointment of Mr Edward George William Gillman as a secretary on 2019-05-11
dot icon16/05/2019
Termination of appointment of Marianne Elizabeth Forrest as a secretary on 2019-05-11
dot icon16/05/2019
Termination of appointment of Ben Drew as a director on 2019-05-11
dot icon12/03/2019
Termination of appointment of Francesca Gavin as a director on 2019-03-05
dot icon14/01/2019
Confirmation statement made on 2019-01-14 with no updates
dot icon20/12/2018
Micro company accounts made up to 2018-03-31
dot icon11/09/2018
Director's details changed for Ms Lynn Mary Hanna on 2018-09-11
dot icon28/03/2018
Registered office address changed from Oxford House Derbyshire Street London E2 6HG England to Auto Italia South East 44 Bonner Road London E2 9JS on 2018-03-28
dot icon25/01/2018
Appointment of Ms Lynn Mary Hanna as a director on 2018-01-05
dot icon24/01/2018
Confirmation statement made on 2018-01-12 with no updates
dot icon22/12/2017
Micro company accounts made up to 2017-03-31
dot icon20/12/2017
Appointment of Ms Katheryn Megan Guggenheim as a director on 2017-09-30
dot icon26/06/2017
Appointment of Ms Mary Cork as a director on 2017-06-18
dot icon26/06/2017
Appointment of Ms Francesca Gavin as a director on 2017-06-18
dot icon23/03/2017
Current accounting period extended from 2017-01-31 to 2017-03-31
dot icon12/01/2017
Confirmation statement made on 2017-01-12 with updates
dot icon26/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon22/03/2016
Termination of appointment of Amanda Dennis as a director on 2016-02-20
dot icon08/02/2016
Annual return made up to 2016-01-12 no member list
dot icon14/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon23/07/2015
Appointment of Marianne Elizabeth Forrest as a secretary on 2015-07-23
dot icon09/07/2015
Appointment of Miss Beatrice Pembroke as a director on 2015-04-11
dot icon18/03/2015
Registered office address changed from Unit 2 3 York Way London N1C 4AE to Oxford House Derbyshire Street London E2 6HG on 2015-03-18
dot icon04/02/2015
Annual return made up to 2015-01-12 no member list
dot icon04/02/2015
Director's details changed for Amanda Dennis on 2015-01-01
dot icon02/02/2015
Appointment of Mr Ben Drew as a director
dot icon30/01/2015
Appointment of Ben Drew as a director on 2014-10-04
dot icon21/01/2015
Termination of appointment of Katherine Jennifer Noble as a director on 2014-12-31
dot icon20/01/2015
Appointment of Mr Ben Vickers as a director on 2014-10-04
dot icon30/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon06/02/2014
Annual return made up to 2014-01-12 no member list
dot icon06/02/2014
Registered office address changed from Unit 2 3 York Way London N1C 4AE England on 2014-02-06
dot icon06/02/2014
Registered office address changed from C/O Purple Patch 14 Rosebery Avenue London EC1R 4TD United Kingdom on 2014-02-06
dot icon31/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon09/07/2013
Resolutions
dot icon30/04/2013
Certificate of change of name
dot icon30/04/2013
Change of name
dot icon30/04/2013
Change of name notice
dot icon17/04/2013
Appointment of Lorna Gemmell as a director
dot icon17/04/2013
Appointment of Ms Katherine Jennifer Noble as a director
dot icon09/04/2013
Termination of appointment of Kate Cooper as a director
dot icon05/02/2013
Annual return made up to 2013-01-12 no member list
dot icon05/02/2013
Termination of appointment of Richard Jones as a director
dot icon17/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon27/03/2012
Registered office address changed from 434-452 Old Kent Road London SE1 5AG on 2012-03-27
dot icon26/01/2012
Annual return made up to 2012-01-12 no member list
dot icon23/01/2012
Appointment of Mr Richard John Jones as a director
dot icon26/10/2011
Registered office address changed from 1 Glengall Road London SE15 6NJ on 2011-10-26
dot icon12/01/2011
Incorporation of a Community Interest Company
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
198.24K
-
0.00
-
-
2022
0
238.83K
-
0.00
-
-
2022
0
238.83K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

238.83K £Ascended20.47 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brady, Kevin Joseph
Director
29/07/2020 - 07/06/2022
4
Gavin, Francesca
Director
18/06/2017 - 05/03/2019
4
Pembroke, Beatrice
Director
11/04/2015 - 13/06/2025
3
Cork, Mary
Director
18/06/2017 - 24/10/2020
3
Vickers, Ben
Director
04/10/2014 - 03/03/2026
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,001
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AUTO ITALIA SOUTH EAST LIMITED

AUTO ITALIA SOUTH EAST LIMITED is an(a) Active company incorporated on 12/01/2011 with the registered office located at Auto Italia South East, 44 Bonner Road, London E2 9JS. There are currently 9 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AUTO ITALIA SOUTH EAST LIMITED?

toggle

AUTO ITALIA SOUTH EAST LIMITED is currently Active. It was registered on 12/01/2011 .

Where is AUTO ITALIA SOUTH EAST LIMITED located?

toggle

AUTO ITALIA SOUTH EAST LIMITED is registered at Auto Italia South East, 44 Bonner Road, London E2 9JS.

What does AUTO ITALIA SOUTH EAST LIMITED do?

toggle

AUTO ITALIA SOUTH EAST LIMITED operates in the Artistic creation (90.03 - SIC 2007) sector.

What is the latest filing for AUTO ITALIA SOUTH EAST LIMITED?

toggle

The latest filing was on 03/03/2026: Termination of appointment of Ben Vickers as a director on 2026-03-03.