London
W1G 8TB
Secretary Name | Ms Susanna Gelmetti |
---|---|
Nationality | Italian |
Status | Current |
Appointed | 07 February 2005(76 years after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 64 New Cavendish Street London W1G 8TB |
Director Name | Ms Susanna Gelmetti |
---|---|
Date of Birth | March 1961 (Born 62 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 07 February 2020(91 years after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 64 New Cavendish Street London W1G 8TB |
Director Name | Mr Giovanni Parmigiani |
---|---|
Date of Birth | July 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(62 years, 3 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 07 February 2005) |
Role | Wine And Provision Merchant |
Correspondence Address | 8 Woburn Court Bernard Street London W1N 1LJ |
Director Name | Mr John Parmigiani |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(62 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 02 March 1996) |
Role | Company Director |
Correspondence Address | 23 Ruskin Walk London SE24 9NA |
Secretary Name | Mr Giovanni Parmigiani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(62 years, 3 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 07 February 2005) |
Role | Company Director |
Correspondence Address | 8 Woburn Court Bernard Street London W1N 1LJ |
Registered Address | 101 New Cavendish Street 1st Floor South London W1W 6XH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
3k at £1 | Peter Parmigiani 56.60% Preference |
---|---|
2.3k at £1 | Peter Parmigiani 43.40% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,203,156 |
Cash | £125,102 |
Current Liabilities | £348,048 |
Latest Accounts | 31 December 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 September 2024 (9 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 December |
Latest Return | 29 May 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 12 June 2024 (6 months from now) |
30 July 2020 | Delivered 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 2017 | Delivered 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 2015 | Delivered 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 2010 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 1964 | Delivered 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 |
18 December 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
---|---|
4 August 2020 | Registration of charge 002372580009, created on 30 July 2020 (20 pages) |
29 June 2020 | Confirmation statement made on 29 May 2020 with no updates (3 pages) |
3 March 2020 | Appointment of Ms Susanna Gelmetti as a director on 7 February 2020 (2 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
5 June 2019 | Confirmation statement made on 29 May 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
28 September 2018 | Previous accounting period shortened from 30 December 2017 to 29 December 2017 (1 page) |
11 June 2018 | Confirmation statement made on 29 May 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
28 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
28 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
8 September 2017 | Registration of charge 002372580008, created on 7 September 2017 (37 pages) |
8 September 2017 | Registration of charge 002372580008, created on 7 September 2017 (37 pages) |
30 August 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 29 May 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 29 May 2017 with updates (5 pages) |
30 September 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
30 September 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
22 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
5 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
21 March 2015 | Registration of charge 002372580007, created on 18 March 2015 (40 pages) |
21 March 2015 | Registration of charge 002372580007, created on 18 March 2015 (40 pages) |
19 March 2015 | Satisfaction of charge 1 in full (4 pages) |
19 March 2015 | Satisfaction of charge 2 in full (4 pages) |
19 March 2015 | Satisfaction of charge 5 in full (4 pages) |
19 March 2015 | Satisfaction of charge 4 in full (4 pages) |
19 March 2015 | Satisfaction of charge 2 in full (4 pages) |
19 March 2015 | Satisfaction of charge 5 in full (4 pages) |
19 March 2015 | Satisfaction of charge 1 in full (4 pages) |
19 March 2015 | Satisfaction of charge 4 in full (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
9 June 2014 | Director's details changed for Peter Louis Parmigiani on 29 May 2013 (2 pages) |
9 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Secretary's details changed for Mrs Susanna Gelmetti on 29 May 2014 (1 page) |
9 June 2014 | Secretary's details changed for Mrs Susanna Gelmetti on 29 May 2014 (1 page) |
9 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Director's details changed for Peter Louis Parmigiani on 29 May 2013 (2 pages) |
12 October 2013 | Satisfaction of charge 6 in full (4 pages) |
12 October 2013 | Satisfaction of charge 6 in full (4 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
7 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (5 pages) |
7 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (5 pages) |
10 December 2012 | Registered office address changed from 1-6 Clay Street London W1U 6DA on 10 December 2012 (1 page) |
10 December 2012 | Registered office address changed from 1-6 Clay Street London W1U 6DA on 10 December 2012 (1 page) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
27 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (5 pages) |
27 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (5 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
11 July 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
24 July 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
24 July 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
6 July 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
8 June 2009 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
8 June 2009 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
3 June 2009 | Return made up to 29/05/09; full list of members (3 pages) |
3 June 2009 | Return made up to 29/05/09; full list of members (3 pages) |
12 May 2009 | Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page) |
12 May 2009 | Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page) |
19 August 2008 | Return made up to 29/05/08; no change of members (6 pages) |
19 August 2008 | Return made up to 29/05/08; no change of members (6 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
8 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2008 | Particulars of mortgage/charge (3 pages) |
17 January 2008 | Particulars of mortgage/charge (3 pages) |
7 December 2007 | Particulars of mortgage/charge (3 pages) |
7 December 2007 | Particulars of mortgage/charge (3 pages) |
22 June 2007 | Return made up to 29/05/07; no change of members (6 pages) |
22 June 2007 | Return made up to 29/05/07; no change of members (6 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
22 August 2006 | Return made up to 29/05/06; full list of members (6 pages) |
22 August 2006 | Return made up to 29/05/06; full list of members (6 pages) |
19 June 2006 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
19 June 2006 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
1 September 2005 | Delivery ext'd 3 mth 31/10/04 (1 page) |
1 September 2005 | Delivery ext'd 3 mth 31/10/04 (1 page) |
18 August 2005 | Return made up to 29/05/05; full list of members (6 pages) |
18 August 2005 | Return made up to 29/05/05; full list of members (6 pages) |
3 August 2005 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
3 August 2005 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
5 April 2005 | Secretary resigned;director resigned (1 page) |
5 April 2005 | New secretary appointed (2 pages) |
5 April 2005 | New secretary appointed (2 pages) |
5 April 2005 | Secretary resigned;director resigned (1 page) |
30 September 2004 | Return made up to 29/05/04; full list of members (7 pages) |
30 September 2004 | Return made up to 29/05/04; full list of members (7 pages) |
2 March 2004 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
2 March 2004 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
21 July 2003 | Return made up to 29/05/03; full list of members (7 pages) |
21 July 2003 | Delivery ext'd 3 mth 31/10/02 (2 pages) |
21 July 2003 | Delivery ext'd 3 mth 31/10/02 (2 pages) |
21 July 2003 | Return made up to 29/05/03; full list of members (7 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
2 September 2002 | Delivery ext'd 3 mth 31/10/01 (2 pages) |
2 September 2002 | Delivery ext'd 3 mth 31/10/01 (2 pages) |
9 July 2002 | Particulars of mortgage/charge (3 pages) |
9 July 2002 | Particulars of mortgage/charge (3 pages) |
5 July 2002 | Particulars of mortgage/charge (3 pages) |
5 July 2002 | Particulars of mortgage/charge (3 pages) |
1 July 2002 | Return made up to 29/05/02; full list of members (7 pages) |
1 July 2002 | Return made up to 29/05/02; full list of members (7 pages) |
4 October 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
4 October 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
18 September 2001 | Return made up to 29/05/01; full list of members (6 pages) |
18 September 2001 | Return made up to 29/05/01; full list of members (6 pages) |
28 August 2001 | Registered office changed on 28/08/01 from: 22 wyvill road nine elms london SW8 2TG (1 page) |
28 August 2001 | Registered office changed on 28/08/01 from: 22 wyvill road nine elms london SW8 2TG (1 page) |
2 July 2001 | Delivery ext'd 3 mth 31/10/00 (1 page) |
2 July 2001 | Delivery 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 2000 | Shareholds consent to pass res (3 pages) |
7 December 2000 | Resolutions
|
7 December 2000 | Shareholds consent to pass res (3 pages) |
7 December 2000 | Resolutions
|
15 June 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
15 June 2000 | Return made up to 29/05/00; full list of members
|
15 June 2000 | Return made up to 29/05/00; full list of members
|
15 June 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
22 June 1999 | Return made up to 29/05/99; change of members (6 pages) |
22 June 1999 | Return made up to 29/05/99; change of members (6 pages) |
22 April 1999 | Accounts for a medium company made up to 31 October 1998 (17 pages) |
22 April 1999 | Accounts 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 1998 | Resolutions
|
12 November 1998 | Resolutions
|
19 June 1998 | Return made up to 29/05/98; full list of members (5 pages) |
19 June 1998 | Return made up to 29/05/98; full list of members (5 pages) |
21 May 1998 | Full accounts made up to 31 October 1997 (14 pages) |
21 May 1998 | Full accounts made up to 31 October 1997 (14 pages) |
30 July 1997 | Return made up to 29/05/97; full list of members (6 pages) |
30 July 1997 | Return made up to 29/05/97; full list of members (6 pages) |
14 March 1997 | Full accounts made up to 31 October 1996 (14 pages) |
14 March 1997 | Full accounts made up to 31 October 1996 (14 pages) |
17 June 1996 | Return made up to 29/05/96; no change of members (4 pages) |
17 June 1996 | Return made up to 29/05/96; no change of members (4 pages) |
9 May 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
9 May 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
12 March 1996 | Director resigned (1 page) |
12 March 1996 | Director resigned (1 page) |
3 July 1995 | Return made up to 29/05/95; no change of members (4 pages) |
3 July 1995 | Return made up to 29/05/95; no change of members (4 pages) |
20 April 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |
20 April 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
18 February 1929 | Certificate of incorporation (1 page) |
18 February 1929 | Certificate of incorporation (1 page) |