HENRIETTA MOLINARO LIMITED

Register to unlock more data on OkredoRegister

HENRIETTA MOLINARO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02228504

Incorporation date

09/03/1988

Size

Micro Entity

Contacts

Registered address

Registered address

70-78 Studio D, York Central, 70-78 York Way, London N1 9AGCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/1988)
dot icon09/02/2026
Certificate of change of name
dot icon16/12/2025
Director's details changed for Gerard O'connell on 2025-12-04
dot icon16/12/2025
Confirmation statement made on 2025-12-08 with no updates
dot icon08/12/2025
Micro company accounts made up to 2025-03-31
dot icon04/09/2025
Registered office address changed from Victoria House Victoria Mount Prenton CH43 5th England to 70-78 Studio D, York Central 70-78 York Way London N1 9AG on 2025-09-04
dot icon10/12/2024
Director's details changed for Gez O'connell on 2024-12-04
dot icon10/12/2024
Confirmation statement made on 2024-12-08 with updates
dot icon16/07/2024
Micro company accounts made up to 2024-03-31
dot icon10/12/2023
Notification of Henrietta Leila Molinaro as a person with significant control on 2023-12-01
dot icon10/12/2023
Confirmation statement made on 2023-12-08 with no updates
dot icon09/12/2023
Director's details changed for Gez O'connell on 2023-12-01
dot icon09/12/2023
Cessation of Gerard O'connell as a person with significant control on 2023-12-01
dot icon20/10/2023
Micro company accounts made up to 2023-03-31
dot icon05/07/2023
Appointment of Mr Andrew David Brown as a secretary on 2023-07-04
dot icon04/07/2023
Registered office address changed from 167 Southborough Lane Bromley BR2 8AP to Victoria House Victoria Mount Prenton CH43 5th on 2023-07-04
dot icon04/07/2023
Termination of appointment of Angela Mead as a secretary on 2023-07-04
dot icon16/12/2022
Confirmation statement made on 2022-12-08 with no updates
dot icon10/11/2022
Micro company accounts made up to 2022-03-31
dot icon05/01/2022
Confirmation statement made on 2021-12-08 with no updates
dot icon07/12/2021
Micro company accounts made up to 2021-03-31
dot icon30/03/2021
Micro company accounts made up to 2020-03-31
dot icon08/12/2020
Confirmation statement made on 2020-12-08 with no updates
dot icon20/12/2019
Confirmation statement made on 2019-12-20 with no updates
dot icon18/12/2019
Micro company accounts made up to 2019-03-31
dot icon08/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon18/12/2018
Micro company accounts made up to 2018-03-31
dot icon02/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon12/10/2017
Micro company accounts made up to 2017-03-31
dot icon09/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon28/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon30/08/2016
Appointment of Ms Henrietta Leila Molinaro as a director on 2015-02-23
dot icon05/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon03/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/03/2015
Statement of capital following an allotment of shares on 2015-02-23
dot icon22/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon22/01/2015
Appointment of Ms Angela Mead as a secretary on 2014-11-01
dot icon22/01/2015
Termination of appointment of David William Warwick Hitchcock as a secretary on 2014-11-01
dot icon03/10/2014
Registered office address changed from 44a Floral Street London WC2E 9DA to 167 Southborough Lane Bromley BR2 8AP on 2014-10-03
dot icon20/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon12/01/2014
Registered office address changed from 8 the Glasshouse 49a Goldhawk Road London W12 8QP on 2014-01-12
dot icon24/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/02/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon19/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon05/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/02/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon29/12/2010
Particulars of a mortgage or charge / charge no: 5
dot icon17/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon09/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon09/02/2010
Director's details changed for Gez O'connell on 2009-10-01
dot icon30/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon05/02/2009
Return made up to 31/12/08; full list of members
dot icon05/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon18/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon08/01/2008
Return made up to 31/12/07; full list of members
dot icon17/01/2007
Return made up to 31/12/06; full list of members
dot icon11/12/2006
Total exemption full accounts made up to 2006-03-31
dot icon17/06/2006
Particulars of mortgage/charge
dot icon05/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon09/01/2006
Return made up to 31/12/05; full list of members
dot icon24/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon18/01/2005
Return made up to 31/12/04; full list of members
dot icon25/03/2004
Return made up to 31/12/03; full list of members
dot icon28/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon14/01/2003
Return made up to 31/12/02; full list of members
dot icon26/11/2002
Total exemption full accounts made up to 2002-03-31
dot icon18/11/2002
Director resigned
dot icon26/04/2002
Registered office changed on 26/04/02 from: 220A blythe road london W14 0HH
dot icon11/03/2002
Return made up to 31/12/01; full list of members
dot icon28/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon15/02/2001
Return made up to 31/12/00; full list of members
dot icon02/02/2001
Accounts made up to 2000-03-31
dot icon31/01/2001
Particulars of mortgage/charge
dot icon31/01/2001
Declaration of satisfaction of mortgage/charge
dot icon02/10/2000
Particulars of mortgage/charge
dot icon05/04/2000
Accounts made up to 1999-03-31
dot icon04/02/2000
Return made up to 31/12/99; full list of members
dot icon31/01/1999
Accounts made up to 1998-03-31
dot icon21/01/1999
Return made up to 31/12/98; no change of members
dot icon09/11/1998
Registered office changed on 09/11/98 from: nomis studios 45/53 sinclair road london W14 0NS
dot icon02/02/1998
Accounts for a small company made up to 1997-03-31
dot icon12/01/1998
Return made up to 31/12/97; full list of members
dot icon18/12/1997
Registered office changed on 18/12/97 from: 118B hamlet court road westcliff-on-sea essex, SS0 7LP
dot icon05/11/1997
Certificate of change of name
dot icon02/10/1997
Secretary resigned
dot icon02/10/1997
New secretary appointed
dot icon21/04/1997
Accounts for a small company made up to 1996-03-31
dot icon28/01/1997
Return made up to 31/12/96; full list of members
dot icon03/01/1997
Resolutions
dot icon02/01/1997
Certificate of change of name
dot icon12/11/1996
Secretary resigned;director resigned
dot icon12/11/1996
New secretary appointed
dot icon01/02/1996
Accounts for a small company made up to 1995-03-31
dot icon01/02/1996
Return made up to 31/12/95; full list of members
dot icon01/05/1995
Accounts for a small company made up to 1994-03-31
dot icon16/03/1995
Return made up to 31/12/94; change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon18/02/1994
Return made up to 31/12/93; full list of members
dot icon11/02/1994
Accounts for a small company made up to 1993-03-31
dot icon14/10/1993
Particulars of mortgage/charge
dot icon25/03/1993
Return made up to 31/12/92; full list of members
dot icon24/12/1992
Ad 17/11/92--------- £ si 80@1=80 £ ic 130/210
dot icon26/10/1992
Accounts made up to 1992-03-31
dot icon28/07/1992
Certificate of change of name
dot icon30/06/1992
Accounts made up to 1991-03-31
dot icon11/02/1992
Return made up to 31/12/91; no change of members
dot icon08/04/1991
Accounts made up to 1990-03-31
dot icon08/04/1991
Return made up to 31/12/90; full list of members
dot icon13/06/1990
Accounts made up to 1989-03-31
dot icon20/02/1990
Return made up to 31/12/89; full list of members
dot icon07/09/1989
Return made up to 31/12/88; full list of members
dot icon18/07/1989
Registered office changed on 18/07/89 from: 2 baches street london N1 6UB
dot icon02/09/1988
Certificate of change of name
dot icon30/08/1988
Resolutions
dot icon09/03/1988
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

2
2023
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
Micro Entity
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
1
4.86K
-
0.00
-
-
2022
1
13.30K
-
0.00
-
-
2023
2
7.05K
-
0.00
-
-
2023
2
7.05K
-
0.00
-
-

Employees

2023

Employees

2 Ascended100 % *

Net Assets(GBP)

7.05K £Descended-46.97 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hitchcock, David William Warwick
Secretary
05/09/1997 - 01/11/2014
47
Ms Henrietta Leila Molinaro
Director
23/02/2015 - Present
-
Mead, Angela
Secretary
01/11/2014 - 04/07/2023
-
Watkins, Mark
Secretary
20/08/1996 - 05/09/1997
-
Brown, Andrew David
Secretary
04/07/2023 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About HENRIETTA MOLINARO LIMITED

HENRIETTA MOLINARO LIMITED is an(a) Active company incorporated on 09/03/1988 with the registered office located at 70-78 Studio D, York Central, 70-78 York Way, London N1 9AG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of HENRIETTA MOLINARO LIMITED?

toggle

HENRIETTA MOLINARO LIMITED is currently Active. It was registered on 09/03/1988 .

Where is HENRIETTA MOLINARO LIMITED located?

toggle

HENRIETTA MOLINARO LIMITED is registered at 70-78 Studio D, York Central, 70-78 York Way, London N1 9AG.

What does HENRIETTA MOLINARO LIMITED do?

toggle

HENRIETTA MOLINARO LIMITED operates in the Artistic creation (90.03 - SIC 2007) sector.

How many employees does HENRIETTA MOLINARO LIMITED have?

toggle

HENRIETTA MOLINARO LIMITED had 2 employees in 2023.

What is the latest filing for HENRIETTA MOLINARO LIMITED?

toggle

The latest filing was on 09/02/2026: Certificate of change of name.