Company NameG.Parmigiani Figlio Limited
DirectorsPeter Louis Parmigiani and Susanna Gelmetti
Company StatusActive
Company Number00237258
CategoryPrivate Limited Company
Incorporation Date18 February 1929(95 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMr Peter Louis Parmigiani
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 1991(62 years, 3 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 New Cavendish Street
London
W1G 8TB
Secretary NameMs Susanna Gelmetti
NationalityItalian
StatusCurrent
Appointed07 February 2005(76 years after company formation)
Appointment Duration19 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 New Cavendish Street
London
W1G 8TB
Director NameMs Susanna Gelmetti
Date of BirthMarch 1961 (Born 63 years ago)
NationalityItalian
StatusCurrent
Appointed07 February 2020(91 years after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 New Cavendish Street
London
W1G 8TB
Director NameMr Giovanni Parmigiani
Date of BirthJuly 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(62 years, 3 months after company formation)
Appointment Duration13 years, 8 months (resigned 07 February 2005)
RoleWine And Provision Merchant
Correspondence Address8 Woburn Court
Bernard Street
London
W1N 1LJ
Director NameMr John Parmigiani
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(62 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 02 March 1996)
RoleCompany Director
Correspondence Address23 Ruskin Walk
London
SE24 9NA
Secretary NameMr Giovanni Parmigiani
NationalityBritish
StatusResigned
Appointed29 May 1991(62 years, 3 months after company formation)
Appointment Duration13 years, 8 months (resigned 07 February 2005)
RoleCompany Director
Correspondence Address8 Woburn Court
Bernard Street
London
W1N 1LJ

Location

Registered Address101 New Cavendish Street
1st Floor South
London
W1W 6XH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

3k at £1Peter Parmigiani
56.60%
Preference
2.3k at £1Peter Parmigiani
43.40%
Ordinary

Financials

Year2014
Net Worth£1,203,156
Cash£125,102
Current Liabilities£348,048

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due28 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 December

Returns

Latest Return29 May 2023 (11 months ago)
Next Return Due12 June 2024 (1 month, 2 weeks from now)

Charges

30 July 2020Delivered on: 4 August 2020
Persons entitled: Paragon Development Finance Limited

Classification: A registered charge
Particulars: The freehold land known as 22 wyvil road, south lambeth, SW8 2TG and registered at the land registry under title number SGL398568.
Outstanding
7 September 2017Delivered on: 8 September 2017
Persons entitled: Csbf Common Sense Business Funding LTD

Classification: A registered charge
Particulars: Property known as 37 crawthew grove london t/n 244283.
Outstanding
18 March 2015Delivered on: 21 March 2015
Persons entitled: A S Securities Limited

Classification: A registered charge
Particulars: 45 pottery lane london t/no BGL61150.
Outstanding
29 June 2010Delivered on: 6 July 2010
Satisfied on: 12 October 2013
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
Fully Satisfied
8 January 2008Delivered on: 17 January 2008
Satisfied on: 19 March 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 29 godfrey street london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
28 November 2007Delivered on: 7 December 2007
Satisfied on: 19 March 2015
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
27 June 2002Delivered on: 9 July 2002
Satisfied on: 8 February 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at 29 godfrey street chelsea london SW3 3SX t/n LN46207. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
3 July 2002Delivered on: 5 July 2002
Satisfied on: 19 March 2015
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
14 September 1964Delivered on: 21 September 1964
Satisfied on: 19 March 2015
Persons entitled: Midland Bank Limited

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: 43, frith st and 26A, old compton st london W.1 with all fixtures present & future.
Fully Satisfied

Filing History

18 December 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
4 August 2020Registration of charge 002372580009, created on 30 July 2020 (20 pages)
29 June 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
3 March 2020Appointment of Ms Susanna Gelmetti as a director on 7 February 2020 (2 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
5 June 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
28 September 2018Previous accounting period shortened from 30 December 2017 to 29 December 2017 (1 page)
11 June 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
28 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
28 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
8 September 2017Registration of charge 002372580008, created on 7 September 2017 (37 pages)
8 September 2017Registration of charge 002372580008, created on 7 September 2017 (37 pages)
30 August 2017Registered office address changed from C/O Leigh Philip & Partners 2nd Floor Devonshire House 1 Devonshire Street London W1W 5DS to 64 New Cavendish Street London W1G 8TB on 30 August 2017 (1 page)
30 August 2017Registered office address changed from C/O Leigh Philip & Partners 2nd Floor Devonshire House 1 Devonshire Street London W1W 5DS to 64 New Cavendish Street London W1G 8TB on 30 August 2017 (1 page)
14 June 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
30 September 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
30 September 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
22 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 5,300
(4 pages)
22 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 5,300
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
5 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 5,300
(4 pages)
5 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 5,300
(4 pages)
21 March 2015Registration of charge 002372580007, created on 18 March 2015 (40 pages)
21 March 2015Registration of charge 002372580007, created on 18 March 2015 (40 pages)
19 March 2015Satisfaction of charge 1 in full (4 pages)
19 March 2015Satisfaction of charge 2 in full (4 pages)
19 March 2015Satisfaction of charge 5 in full (4 pages)
19 March 2015Satisfaction of charge 4 in full (4 pages)
19 March 2015Satisfaction of charge 2 in full (4 pages)
19 March 2015Satisfaction of charge 5 in full (4 pages)
19 March 2015Satisfaction of charge 1 in full (4 pages)
19 March 2015Satisfaction of charge 4 in full (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
9 June 2014Director's details changed for Peter Louis Parmigiani on 29 May 2013 (2 pages)
9 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 5,300
(4 pages)
9 June 2014Secretary's details changed for Mrs Susanna Gelmetti on 29 May 2014 (1 page)
9 June 2014Secretary's details changed for Mrs Susanna Gelmetti on 29 May 2014 (1 page)
9 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 5,300
(4 pages)
9 June 2014Director's details changed for Peter Louis Parmigiani on 29 May 2013 (2 pages)
12 October 2013Satisfaction of charge 6 in full (4 pages)
12 October 2013Satisfaction of charge 6 in full (4 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
7 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (5 pages)
7 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (5 pages)
10 December 2012Registered office address changed from 1-6 Clay Street London W1U 6DA on 10 December 2012 (1 page)
10 December 2012Registered office address changed from 1-6 Clay Street London W1U 6DA on 10 December 2012 (1 page)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
27 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (5 pages)
27 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (5 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
11 July 2011Annual return made up to 29 May 2011 with a full list of shareholders (5 pages)
11 July 2011Annual return made up to 29 May 2011 with a full list of shareholders (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
24 July 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
24 July 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
6 July 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
6 July 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
19 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
19 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
8 June 2009Total exemption small company accounts made up to 31 October 2007 (8 pages)
8 June 2009Total exemption small company accounts made up to 31 October 2007 (8 pages)
3 June 2009Return made up to 29/05/09; full list of members (3 pages)
3 June 2009Return made up to 29/05/09; full list of members (3 pages)
12 May 2009Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
12 May 2009Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
19 August 2008Return made up to 29/05/08; no change of members (6 pages)
19 August 2008Return made up to 29/05/08; no change of members (6 pages)
30 May 2008Total exemption small company accounts made up to 31 October 2006 (7 pages)
30 May 2008Total exemption small company accounts made up to 31 October 2006 (7 pages)
8 February 2008Declaration of satisfaction of mortgage/charge (1 page)
8 February 2008Declaration of satisfaction of mortgage/charge (1 page)
17 January 2008Particulars of mortgage/charge (3 pages)
17 January 2008Particulars of mortgage/charge (3 pages)
7 December 2007Particulars of mortgage/charge (3 pages)
7 December 2007Particulars of mortgage/charge (3 pages)
22 June 2007Return made up to 29/05/07; no change of members (6 pages)
22 June 2007Return made up to 29/05/07; no change of members (6 pages)
31 October 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
31 October 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
22 August 2006Return made up to 29/05/06; full list of members (6 pages)
22 August 2006Return made up to 29/05/06; full list of members (6 pages)
19 June 2006Total exemption small company accounts made up to 31 October 2004 (7 pages)
19 June 2006Total exemption small company accounts made up to 31 October 2004 (7 pages)
1 September 2005Delivery ext'd 3 mth 31/10/04 (1 page)
1 September 2005Delivery ext'd 3 mth 31/10/04 (1 page)
18 August 2005Return made up to 29/05/05; full list of members (6 pages)
18 August 2005Return made up to 29/05/05; full list of members (6 pages)
3 August 2005Total exemption small company accounts made up to 31 October 2003 (7 pages)
3 August 2005Total exemption small company accounts made up to 31 October 2003 (7 pages)
5 April 2005Secretary resigned;director resigned (1 page)
5 April 2005New secretary appointed (2 pages)
5 April 2005New secretary appointed (2 pages)
5 April 2005Secretary resigned;director resigned (1 page)
30 September 2004Return made up to 29/05/04; full list of members (7 pages)
30 September 2004Return made up to 29/05/04; full list of members (7 pages)
2 March 2004Total exemption small company accounts made up to 31 October 2002 (7 pages)
2 March 2004Total exemption small company accounts made up to 31 October 2002 (7 pages)
21 July 2003Return made up to 29/05/03; full list of members (7 pages)
21 July 2003Delivery ext'd 3 mth 31/10/02 (2 pages)
21 July 2003Delivery ext'd 3 mth 31/10/02 (2 pages)
21 July 2003Return made up to 29/05/03; full list of members (7 pages)
4 February 2003Total exemption small company accounts made up to 31 October 2001 (6 pages)
4 February 2003Total exemption small company accounts made up to 31 October 2001 (6 pages)
2 September 2002Delivery ext'd 3 mth 31/10/01 (2 pages)
2 September 2002Delivery ext'd 3 mth 31/10/01 (2 pages)
9 July 2002Particulars of mortgage/charge (3 pages)
9 July 2002Particulars of mortgage/charge (3 pages)
5 July 2002Particulars of mortgage/charge (3 pages)
5 July 2002Particulars of mortgage/charge (3 pages)
1 July 2002Return made up to 29/05/02; full list of members (7 pages)
1 July 2002Return made up to 29/05/02; full list of members (7 pages)
4 October 2001Accounts for a small company made up to 31 October 2000 (7 pages)
4 October 2001Accounts for a small company made up to 31 October 2000 (7 pages)
18 September 2001Return made up to 29/05/01; full list of members (6 pages)
18 September 2001Return made up to 29/05/01; full list of members (6 pages)
28 August 2001Registered office changed on 28/08/01 from: 22 wyvill road nine elms london SW8 2TG (1 page)
28 August 2001Registered office changed on 28/08/01 from: 22 wyvill road nine elms london SW8 2TG (1 page)
2 July 2001Delivery ext'd 3 mth 31/10/00 (1 page)
2 July 2001Delivery ext'd 3 mth 31/10/00 (1 page)
16 January 2001£ ic 5850/5300 27/11/00 £ sr 550@1=550 (1 page)
16 January 2001£ ic 5850/5300 27/11/00 £ sr 550@1=550 (1 page)
7 December 2000Shareholds consent to pass res (3 pages)
7 December 2000Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(6 pages)
7 December 2000Shareholds consent to pass res (3 pages)
7 December 2000Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(6 pages)
15 June 2000Accounts for a small company made up to 31 October 1999 (6 pages)
15 June 2000Return made up to 29/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 June 2000Return made up to 29/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 June 2000Accounts for a small company made up to 31 October 1999 (6 pages)
22 June 1999Return made up to 29/05/99; change of members (6 pages)
22 June 1999Return made up to 29/05/99; change of members (6 pages)
22 April 1999Accounts for a medium company made up to 31 October 1998 (17 pages)
22 April 1999Accounts for a medium company made up to 31 October 1998 (17 pages)
4 December 1998£ ic 6000/5250 30/10/98 £ sr 750@1=750 (1 page)
4 December 1998£ ic 6000/5250 30/10/98 £ sr 750@1=750 (1 page)
12 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
12 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
19 June 1998Return made up to 29/05/98; full list of members (5 pages)
19 June 1998Return made up to 29/05/98; full list of members (5 pages)
21 May 1998Full accounts made up to 31 October 1997 (14 pages)
21 May 1998Full accounts made up to 31 October 1997 (14 pages)
30 July 1997Return made up to 29/05/97; full list of members (6 pages)
30 July 1997Return made up to 29/05/97; full list of members (6 pages)
14 March 1997Full accounts made up to 31 October 1996 (14 pages)
14 March 1997Full accounts made up to 31 October 1996 (14 pages)
17 June 1996Return made up to 29/05/96; no change of members (4 pages)
17 June 1996Return made up to 29/05/96; no change of members (4 pages)
9 May 1996Accounts for a small company made up to 31 October 1995 (7 pages)
9 May 1996Accounts for a small company made up to 31 October 1995 (7 pages)
12 March 1996Director resigned (1 page)
12 March 1996Director resigned (1 page)
3 July 1995Return made up to 29/05/95; no change of members (4 pages)
3 July 1995Return made up to 29/05/95; no change of members (4 pages)
20 April 1995Accounts for a small company made up to 31 October 1994 (8 pages)
20 April 1995Accounts for a small company made up to 31 October 1994 (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
18 February 1929Certificate of incorporation (1 page)
18 February 1929Certificate of incorporation (1 page)