Company NameBellegrove Ceramics Plc
Company StatusActive
Company Number00591557
CategoryPublic Limited Company
Incorporation Date7 October 1957(66 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47530Retail sale of carpets, rugs, wall and floor coverings in specialised stores

Directors

Director NameMr Marco Fregni
Date of BirthAugust 1976 (Born 47 years ago)
NationalityItalian
StatusCurrent
Appointed29 June 2020(62 years, 9 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressBellegrove House
651-661 Princes Road
Dartford
Kent
DA2 6EF
Director NameMr Carlo Raimondi
Date of BirthAugust 1962 (Born 61 years ago)
NationalityItalian
StatusCurrent
Appointed16 April 2021(63 years, 6 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressBellegrove House
651-661 Princes Road
Dartford
Kent
DA2 6EF
Director NameMr Sebastiano Stocchetti
Date of BirthJune 1976 (Born 47 years ago)
NationalityItalian
StatusCurrent
Appointed16 April 2021(63 years, 6 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressBellegrove House
651-661 Princes Road
Dartford
Kent
DA2 6EF
Secretary NameMr Neill Martin Lebbell
StatusCurrent
Appointed01 November 2023(66 years, 1 month after company formation)
Appointment Duration6 months, 1 week
RoleCompany Director
Correspondence AddressBellegrove House
651-661 Princes Road
Dartford
Kent
DA2 6EF
Director NameMr Robert Ephraim Palmer
Date of BirthMay 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1992(34 years, 8 months after company formation)
Appointment Duration1 year (resigned 16 June 1993)
RoleCompany Director
Correspondence AddressVrangle House
Lane Vrangue
St Peter Port
Guernsey
Channel
Director NameMr Gregory James Palmer
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1992(34 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 05 November 1998)
RoleCompany Director
Correspondence AddressHeatherfield
Warren Road
Crowborough
East Sussex
TN6 1TU
Director NameMrs Eileen Palmer
Date of BirthJuly 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1992(34 years, 8 months after company formation)
Appointment Duration1 year (resigned 16 June 1993)
RoleCompany Director
Correspondence AddressVrangue House
Lane Vrangue
St Peter Port
Guernsey
Channel
Director NameBrian Francis Carroll
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1992(34 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 05 November 1998)
RoleCompany Director
Correspondence AddressColumbine
Kemnal Road
Chislehurst
Kent
BR7 6LY
Director NameLawrence Charles George Chescoe
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1992(34 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 April 1998)
RoleCompany Director
Correspondence Address175 Kent House Road
Beckenham
Kent
BR3 1JZ
Secretary NameKevin Robert Gale
NationalityBritish
StatusResigned
Appointed16 June 1992(34 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 17 July 1998)
RoleCompany Director
Correspondence Address7 Cambridge Avenue
Welling
Kent
DA16 2PJ
Director NameUrban Binz
Date of BirthMay 1930 (Born 94 years ago)
NationalitySwiss
StatusResigned
Appointed30 July 1992(34 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 09 October 1998)
RoleCompany Director
Correspondence Address1 Chemain Du Louvain
St Sulpice
Switzerland
Foreign
Director NameDr Thomas Gerster
Date of BirthApril 1934 (Born 90 years ago)
NationalitySwiss
StatusResigned
Appointed30 July 1992(34 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 09 October 1998)
RoleCompany Director
Correspondence AddressWahlenstrasse 46
4242 Laufen
Switzerland
Foreign
Director NameAlex Kummer
Date of BirthNovember 1952 (Born 71 years ago)
NationalitySwiss
StatusResigned
Appointed16 June 1993(35 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 03 September 1993)
RoleCompany Director
Correspondence AddressWahlenstrasse 46
4242 Laufen
Switzerland
Foreign
Director NameNicholas Ounstead
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1994(36 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 April 1997)
RoleMarketing Director
Correspondence AddressFir Tree Cottage
Ely Grange
Frant Tunbridge Wells
Kent
TN3 9DY
Director NameDr Jan Lipton
Date of BirthFebruary 1952 (Born 72 years ago)
NationalitySwitzerland
StatusResigned
Appointed10 November 1997(40 years, 1 month after company formation)
Appointment Duration11 months (resigned 09 October 1998)
RoleCompany Director
Correspondence AddressBramhalden 9
Hirzel
Ch 8816
Switzerland
Director NameMarc Dentand
Date of BirthApril 1964 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed10 November 1997(40 years, 1 month after company formation)
Appointment Duration11 months (resigned 09 October 1998)
RoleCompany Director
Correspondence AddressUnterer Rheinweg 116
Basel Ch 4057
Switzerland
Foreign
Secretary NameAdrian Leo Erwin Dawson
NationalityBritish
StatusResigned
Appointed17 July 1998(40 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 09 October 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Tower Lane
Bearsted
Kent
ME14 4JH
Director NameFranco Bruni
Date of BirthJune 1948 (Born 75 years ago)
NationalityItalian
StatusResigned
Appointed05 November 1998(41 years, 1 month after company formation)
Appointment Duration2 months, 1 week (resigned 13 January 1999)
RoleCompany Director
Correspondence AddressAlfed Via Corassori 1006
Formigine
Modena Italy
Foreign
Director NameJohn Fredrick Paul Dove
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1998(41 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 28 June 1999)
RoleCompany Director
Correspondence AddressCoppins
Fairview Lane
Crowborough
East Sussex
TN6 1BT
Director NameCarl Measday
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1998(41 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 28 February 1999)
RoleCompany Director
Correspondence AddressLittle Finches Frinstead Road
Milstead
Sittingbourne
Kent
ME9 0SB
Director NameMr Gary Montague Cutts
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1998(41 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 18 March 1999)
RoleCompany Director
Correspondence Address4 Boleyn Road
Kemsing
Sevenoaks
Kent
TN15 6RY
Director NameMr Gregory James Palmer
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1998(41 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 21 December 1998)
RoleCompany Director
Correspondence AddressHeatherfield
Warren Road
Crowborough
East Sussex
TN6 1TU
Director NameRenzo Arletti
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityItalian
StatusResigned
Appointed05 November 1998(41 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 24 June 2000)
RoleCompany Director
Correspondence AddressVia Fenuzzi 6
Sassuolo
Mo 41049
Italy
Secretary NameMr Gregory James Palmer
NationalityBritish
StatusResigned
Appointed05 November 1998(41 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 21 December 1998)
RoleCompany Director
Correspondence AddressHeatherfield
Warren Road
Crowborough
East Sussex
TN6 1TU
Director NameAdrian Leo Erwin Dawson
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1998(41 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 March 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Tower Lane
Bearsted
Kent
ME14 4JH
Director NameNedo Brogi
Date of BirthJuly 1949 (Born 74 years ago)
NationalityItalian
StatusResigned
Appointed21 December 1998(41 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 April 2002)
RoleCompany Director
Correspondence AddressPiazza Rubbiani 17
Sassuolo
Modena
41049
Italy
Director NameMichael Richard Cutter
Date of BirthJuly 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed03 March 1999(41 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 May 2000)
RoleConsultant
Correspondence Address2915 Scarborough Lane West
Texas
Colleyville
76034
United States
Director NameMr Paul Martin Burridge
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1999(42 years, 2 months after company formation)
Appointment Duration1 year (resigned 31 December 2000)
RoleLogistics Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Tanners Hill Gardens
Hythe
Kent
CT21 5HY
Secretary NameMr Philip Charles Roberts
NationalityBritish
StatusResigned
Appointed03 March 2000(42 years, 5 months after company formation)
Appointment Duration23 years, 8 months (resigned 01 November 2023)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence Address28 The Priory
Blackheath
London
SE3 9XA
Director NameFrancesco Farina
Date of BirthJune 1971 (Born 52 years ago)
NationalityItalian
StatusResigned
Appointed01 May 2001(43 years, 7 months after company formation)
Appointment Duration3 weeks, 3 days (resigned 25 May 2001)
RoleSales Manager
Correspondence AddressVia Aicardi 41/1
Reggio
Emilia 42100
Italy
Director NameDarren John Clements
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2001(43 years, 9 months after company formation)
Appointment Duration6 months (resigned 31 December 2001)
RoleCompany Director
Correspondence Address49 Queens House
Fennel Road
Maidstone
Kent
ME16 0SZ
Director NameIvano Franchini
Date of BirthMay 1961 (Born 63 years ago)
NationalityItalian
StatusResigned
Appointed15 July 2004(46 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 18 February 2011)
RoleManager
Country of ResidenceItaly
Correspondence AddressVia: Stradello San Giuliano 143
Modena
Emilia/Romagna 41100
Italy
Director NameMr Matteo Davoli
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityItalian
StatusResigned
Appointed22 November 2019(62 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 11 February 2020)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressBellegrove House
651-661 Princes Road
Dartford
Kent
DA2 6EF
Director NameSimona Manzini
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityItalian
StatusResigned
Appointed22 November 2019(62 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 April 2021)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressBellegrove House
651-661 Princes Road
Dartford
Kent
DA2 6EF

Contact

Websitewww.bellegroveceramics.co.uk

Location

Registered AddressBellegrove House
651-661 Princes Road
Dartford
Kent
DA2 6EF
RegionSouth East
ConstituencyDartford
CountyKent
WardBrent
Built Up AreaGreater London

Shareholders

1.3m at £1Gruppo Ceramiche Ricchetti Spa
63.75%
Redeemable Preference
75k at £1United Tiles Sa
3.75%
Ordinary
425k at £1Gruppo Ceramiche Ricchetti Spa
21.25%
Ordinary
225k at £1United Tiles Sa
11.25%
Redeemable Preference

Financials

Year2014
Turnover£2,343,000
Gross Profit£1,034,000
Net Worth£778,000
Cash£2,000
Current Liabilities£1,030,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return2 June 2023 (11 months, 1 week ago)
Next Return Due16 June 2024 (1 month, 1 week from now)

Charges

25 July 1995Delivered on: 31 July 1995
Satisfied on: 21 March 2013
Persons entitled: Barclays 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: Land and buildings on the west side of salisbury road dartford (also k/a bellgrove house) kent t/n K374949.
Fully Satisfied
18 July 1995Delivered on: 24 July 1995
Satisfied on: 6 November 2002
Persons entitled: Barclays 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: Unit 1A orchard estate toddington gloucestershire t/n GR114656.
Fully Satisfied
12 July 1995Delivered on: 18 July 1995
Satisfied on: 21 March 2013
Persons entitled: Barclays 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: 651 to 675 princes road dartford kent t/no K667484.
Fully Satisfied
7 September 1989Delivered on: 28 September 1989
Satisfied on: 1 October 1993
Persons entitled: Barclays 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: Bellegrove house orchard trading estate toddington, gloucestershire title no gr 99570.
Fully Satisfied
7 September 1989Delivered on: 28 September 1989
Satisfied on: 1 October 1993
Persons entitled: Barclays 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: Bellegrove house salisbury road watling street dartford kent title no k 374949.
Fully Satisfied
20 October 1988Delivered on: 20 October 1988
Satisfied on: 22 April 1999
Persons entitled: Crusader Insurance PLC

Classification: Further charge
Secured details: £335,000 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Land & buildings on the west side of salisbury road, dartford kent title no k 374949.
Fully Satisfied
20 April 1988Delivered on: 7 May 1988
Satisfied on: 1 October 1993
Persons entitled: Barclays Bank PLC

Classification: Standard security was registered in scotland on 20/4/88
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 571/573 lawmoor street dixon's blayes, glasgow.
Fully Satisfied
23 December 1987Delivered on: 5 January 1988
Satisfied on: 22 April 1999
Persons entitled: Allied Arab Bank LTD

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 property k/a unit 1, orchard trading estate toddington, gloucestershire.
Fully Satisfied
4 June 1999Delivered on: 17 June 1999
Satisfied on: 6 November 2002
Persons entitled: Deutsche Bank Ag London as Security Trustee for the Benefit of the Banks (As Defined)

Classification: A standard security which was presented for registration in scotland on 7 june 1999 and
Secured details: All monies due or to become due from the company to the chargee under the terms of the facility agreement (as defined).
Particulars: 571-573 lawmoor street glasgow t/n GLA22143.
Fully Satisfied
4 June 1999Delivered on: 15 June 1999
Satisfied on: 6 November 2002
Persons entitled: Deutsche Bank Ag London as Agent and Trustee for Each of the Finance Parties

Classification: Composite charge
Secured details: All monies due or to become due from the company to the chargee under each of the finance documents.
Particulars: By way of first fixed charge all book debts and other debts and a first floating charge all present and future assets and undertaking. See the mortgage charge document for full details.
Fully Satisfied
4 June 1999Delivered on: 15 June 1999
Satisfied on: 6 November 2002
Persons entitled: Deutsche Bank Ag London as Security Agent for the Benefit of Itself and the Banks

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the facility agreement or the legal charge.
Particulars: Freehold properties k/a 675 princes road dartford t/n K673464, property on the west side of salisbury road K374949 for further details please refer to form 395 together with the rental income by way of assignment the benefit of all guarantees all present and future insurance policies. See the mortgage charge document for full details.
Fully Satisfied
22 September 1995Delivered on: 29 September 1995
Satisfied on: 21 March 2013
Persons entitled: Barclays 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: Land and buildings on the west side of hilton fold lane, middleton, greater manchester t/no: gm 697885.
Fully Satisfied
15 August 1995Delivered on: 21 August 1995
Satisfied on: 6 November 2002
Persons entitled: Barclays 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: Unit 1 orchard trading estate toddington gloucestershire (also k/a bellgrove house) t/n-GR99570.
Fully Satisfied
10 September 1984Delivered on: 13 September 1984
Satisfied on: 22 April 1999
Persons entitled: Crusader Insurance PLC

Classification: Legal charge
Secured details: £340,000.
Particulars: F/H land and buildings on the west side of salisbury road dartford kent title no. K 374949.
Fully Satisfied
25 August 1995Delivered on: 30 August 1995
Persons entitled: Barclays Bank PLC

Classification: Standard security which was presented for registration in scotland
Secured details: All sums due or to become due from the company to the chargee in terms of personal bond dated 11TH august 1995.
Particulars: Subjects k/as and forming 571/573 lawmoor street, glasgow t/no GLA22143.
Outstanding
25 August 1995Delivered on: 30 August 1995
Persons entitled: Barclays Bank PLC

Classification: Standard security which was presented for registration in scotland
Secured details: All monies due or to become due from the company to the chargee in terms of personal bond dated 11TH august 1995.
Particulars: Subjects k/as and forming 571/573 lawmoor street, glasgow t/no GLA22143.
Outstanding

Filing History

9 November 2023Appointment of Mr Neill Martin Lebbell as a secretary on 1 November 2023 (2 pages)
9 November 2023Termination of appointment of Philip Charles Roberts as a secretary on 1 November 2023 (1 page)
10 June 2023Full accounts made up to 31 December 2022 (23 pages)
9 June 2023Confirmation statement made on 2 June 2023 with no updates (3 pages)
15 June 2022Confirmation statement made on 2 June 2022 with no updates (3 pages)
7 April 2022Full accounts made up to 31 December 2021 (24 pages)
10 June 2021Secretary's details changed for Mr Philip Charles Roberts on 9 June 2021 (1 page)
8 June 2021Confirmation statement made on 2 June 2021 with no updates (3 pages)
30 April 2021Full accounts made up to 31 December 2020 (24 pages)
19 April 2021Appointment of Mr Sebastiano Stocchetti as a director on 16 April 2021 (2 pages)
19 April 2021Appointment of Mr Carlo Raimondi as a director on 16 April 2021 (2 pages)
19 April 2021Termination of appointment of Maurizio Piglione as a director on 16 April 2021 (1 page)
19 April 2021Termination of appointment of Simona Manzini as a director on 16 April 2021 (1 page)
23 July 2020Full accounts made up to 31 December 2019 (24 pages)
14 July 2020Appointment of Mr Marco Fregni as a director on 29 June 2020 (2 pages)
10 June 2020Confirmation statement made on 2 June 2020 with updates (4 pages)
17 February 2020Termination of appointment of Matteo Davoli as a director on 11 February 2020 (1 page)
22 November 2019Appointment of Mr Matteo Davoli as a director on 22 November 2019 (2 pages)
22 November 2019Appointment of Maurizio Piglione as a director on 22 November 2019 (2 pages)
22 November 2019Termination of appointment of Anna Zannoni as a director on 22 November 2019 (1 page)
22 November 2019Termination of appointment of Loredana Panzani as a director on 22 November 2019 (1 page)
22 November 2019Appointment of Simona Manzini as a director on 22 November 2019 (2 pages)
22 November 2019Termination of appointment of Andrea Zannoni as a director on 22 November 2019 (1 page)
4 July 2019Full accounts made up to 31 December 2018 (21 pages)
28 June 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
10 July 2018Notification of Gruppo Ceramiche Ricchetti Spa as a person with significant control on 6 April 2016 (2 pages)
3 July 2018Accounts for a small company made up to 31 December 2017 (19 pages)
29 June 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
29 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
29 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
13 April 2017Full accounts made up to 31 December 2016 (19 pages)
13 April 2017Full accounts made up to 31 December 2016 (19 pages)
28 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2,000,000
(5 pages)
28 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2,000,000
(5 pages)
11 May 2016Full accounts made up to 31 December 2015 (19 pages)
11 May 2016Full accounts made up to 31 December 2015 (19 pages)
16 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2,000,000
(5 pages)
16 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2,000,000
(5 pages)
1 July 2015Full accounts made up to 31 December 2014 (19 pages)
1 July 2015Full accounts made up to 31 December 2014 (19 pages)
25 June 2015Termination of appointment of Alfonso Panzani as a director on 5 May 2015 (1 page)
25 June 2015Termination of appointment of Alfonso Panzani as a director on 5 May 2015 (1 page)
25 June 2015Appointment of Ms Loredana Panzani as a director on 5 May 2015 (2 pages)
25 June 2015Termination of appointment of Alfonso Panzani as a director on 5 May 2015 (1 page)
25 June 2015Appointment of Ms Loredana Panzani as a director on 5 May 2015 (2 pages)
25 June 2015Appointment of Ms Loredana Panzani as a director on 5 May 2015 (2 pages)
7 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 2,000,000
(5 pages)
7 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 2,000,000
(5 pages)
30 June 2014Full accounts made up to 31 December 2013 (19 pages)
30 June 2014Full accounts made up to 31 December 2013 (19 pages)
25 July 2013Full accounts made up to 31 December 2012 (18 pages)
25 July 2013Full accounts made up to 31 December 2012 (18 pages)
25 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (5 pages)
25 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (5 pages)
27 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
27 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
27 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
27 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
27 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
27 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
20 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (5 pages)
20 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (5 pages)
6 June 2012Full accounts made up to 31 December 2011 (19 pages)
6 June 2012Full accounts made up to 31 December 2011 (19 pages)
23 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (5 pages)
23 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (5 pages)
19 April 2011Full accounts made up to 31 December 2010 (18 pages)
19 April 2011Full accounts made up to 31 December 2010 (18 pages)
14 April 2011Appointment of Dottoressa Anna Zannoni as a director (2 pages)
14 April 2011Appointment of Dottoressa Anna Zannoni as a director (2 pages)
13 April 2011Appointment of Dottore Andrea Zannoni as a director (2 pages)
13 April 2011Termination of appointment of Giancarlo Pellati as a director (1 page)
13 April 2011Termination of appointment of Giancarlo Pellati as a director (1 page)
13 April 2011Appointment of Dottore Andrea Zannoni as a director (2 pages)
23 March 2011Termination of appointment of Ivano Franchini as a director (1 page)
23 March 2011Termination of appointment of Ivano Franchini as a director (1 page)
20 July 2010Director's details changed for Ivano Franchini on 3 January 2010 (2 pages)
20 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (7 pages)
20 July 2010Director's details changed for Giancarlo Pellati on 3 January 2010 (2 pages)
20 July 2010Director's details changed for Ivano Franchini on 3 January 2010 (2 pages)
20 July 2010Director's details changed for Giancarlo Pellati on 3 January 2010 (2 pages)
20 July 2010Director's details changed for Ivano Franchini on 3 January 2010 (2 pages)
20 July 2010Director's details changed for Giancarlo Pellati on 3 January 2010 (2 pages)
20 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (7 pages)
25 May 2010Full accounts made up to 31 December 2009 (17 pages)
25 May 2010Full accounts made up to 31 December 2009 (17 pages)
15 December 2009Appointment of Mr Alfonso Panzani as a director (2 pages)
15 December 2009Appointment of Mr Alfonso Panzani as a director (2 pages)
30 October 2009Termination of appointment of Oscar Zannoni as a director (1 page)
30 October 2009Termination of appointment of Oscar Zannoni as a director (1 page)
15 July 2009Return made up to 16/06/09; full list of members (4 pages)
15 July 2009Return made up to 16/06/09; full list of members (4 pages)
19 June 2009Full accounts made up to 31 December 2008 (17 pages)
19 June 2009Full accounts made up to 31 December 2008 (17 pages)
11 July 2008Full accounts made up to 31 December 2007 (17 pages)
11 July 2008Full accounts made up to 31 December 2007 (17 pages)
10 July 2008Return made up to 16/06/08; full list of members (4 pages)
10 July 2008Return made up to 16/06/08; full list of members (4 pages)
9 July 2008Location of debenture register (1 page)
9 July 2008Location of debenture register (1 page)
4 July 2007Return made up to 16/06/07; full list of members (3 pages)
4 July 2007Return made up to 16/06/07; full list of members (3 pages)
20 June 2007Full accounts made up to 31 December 2006 (17 pages)
20 June 2007Full accounts made up to 31 December 2006 (17 pages)
23 June 2006Return made up to 16/06/06; full list of members (3 pages)
23 June 2006Return made up to 16/06/06; full list of members (3 pages)
13 June 2006Full accounts made up to 31 December 2005 (17 pages)
13 June 2006Full accounts made up to 31 December 2005 (17 pages)
2 August 2005Full accounts made up to 31 December 2004 (19 pages)
2 August 2005Full accounts made up to 31 December 2004 (19 pages)
4 July 2005Return made up to 16/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
4 July 2005Return made up to 16/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
28 July 2004New director appointed (2 pages)
28 July 2004Director resigned (2 pages)
28 July 2004Director resigned (2 pages)
28 July 2004New director appointed (2 pages)
28 June 2004Return made up to 16/06/04; full list of members
  • 363(287) ‐ Registered office changed on 28/06/04
(7 pages)
28 June 2004Return made up to 16/06/04; full list of members
  • 363(287) ‐ Registered office changed on 28/06/04
(7 pages)
25 June 2004Full accounts made up to 31 December 2003 (18 pages)
25 June 2004Full accounts made up to 31 December 2003 (18 pages)
30 July 2003Full accounts made up to 31 December 2002 (18 pages)
30 July 2003Full accounts made up to 31 December 2002 (18 pages)
25 June 2003Auditor's resignation (1 page)
25 June 2003Auditor's resignation (1 page)
24 June 2003Return made up to 16/06/03; full list of members
  • 363(287) ‐ Registered office changed on 24/06/03
(7 pages)
24 June 2003Return made up to 16/06/03; full list of members
  • 363(287) ‐ Registered office changed on 24/06/03
(7 pages)
6 November 2002Declaration of satisfaction of mortgage/charge (1 page)
6 November 2002Declaration of satisfaction of mortgage/charge (1 page)
6 November 2002Declaration of satisfaction of mortgage/charge (1 page)
6 November 2002Declaration of satisfaction of mortgage/charge (1 page)
6 November 2002Declaration of satisfaction of mortgage/charge (1 page)
6 November 2002Declaration of satisfaction of mortgage/charge (1 page)
6 November 2002Declaration of satisfaction of mortgage/charge (1 page)
6 November 2002Declaration of satisfaction of mortgage/charge (1 page)
6 November 2002Declaration of satisfaction of mortgage/charge (1 page)
6 November 2002Declaration of satisfaction of mortgage/charge (1 page)
5 August 2002Full accounts made up to 31 December 2001 (19 pages)
5 August 2002Full accounts made up to 31 December 2001 (19 pages)
11 July 2002Return made up to 16/06/02; full list of members (8 pages)
11 July 2002Return made up to 16/06/02; full list of members (8 pages)
10 June 2002Director resigned (1 page)
10 June 2002Director resigned (1 page)
25 March 2002Director resigned (1 page)
25 March 2002Director resigned (1 page)
12 October 2001Full accounts made up to 31 December 2000 (19 pages)
12 October 2001Full accounts made up to 31 December 2000 (19 pages)
3 August 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
3 August 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
30 July 2001New director appointed (2 pages)
30 July 2001New director appointed (2 pages)
10 July 2001Return made up to 16/06/01; full list of members (7 pages)
10 July 2001Return made up to 16/06/01; full list of members (7 pages)
9 July 2001New director appointed (2 pages)
9 July 2001Director resigned (1 page)
9 July 2001Director resigned (1 page)
9 July 2001New director appointed (2 pages)
8 February 2001Director resigned (1 page)
8 February 2001Director resigned (1 page)
15 January 2001New director appointed (2 pages)
15 January 2001Director resigned (1 page)
15 January 2001Director resigned (1 page)
15 January 2001New director appointed (2 pages)
29 June 2000Full accounts made up to 31 December 1999 (20 pages)
29 June 2000Full accounts made up to 31 December 1999 (20 pages)
28 June 2000Return made up to 16/06/00; full list of members (8 pages)
28 June 2000Return made up to 16/06/00; full list of members (8 pages)
28 June 2000New director appointed (2 pages)
28 June 2000New director appointed (2 pages)
14 June 2000Director resigned (1 page)
14 June 2000Director resigned (1 page)
15 March 2000Secretary resigned;director resigned (1 page)
15 March 2000New secretary appointed (2 pages)
15 March 2000Secretary resigned;director resigned (1 page)
15 March 2000New secretary appointed (2 pages)
13 January 2000Return made up to 16/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 January 2000Return made up to 16/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 January 2000New director appointed (2 pages)
13 January 2000New director appointed (2 pages)
4 November 1999Full group accounts made up to 31 December 1998 (42 pages)
4 November 1999Full group accounts made up to 31 December 1998 (42 pages)
16 August 1999New director appointed (2 pages)
16 August 1999New director appointed (2 pages)
13 July 1999Director resigned (1 page)
13 July 1999Director resigned (1 page)
25 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 June 1999Memorandum and Articles of Association (23 pages)
25 June 1999Director resigned (1 page)
25 June 1999Memorandum and Articles of Association (23 pages)
25 June 1999Director resigned (1 page)
25 June 1999Director resigned (1 page)
25 June 1999Director resigned (1 page)
17 June 1999Particulars of mortgage/charge (6 pages)
17 June 1999Particulars of mortgage/charge (6 pages)
15 June 1999Particulars of mortgage/charge (7 pages)
15 June 1999Particulars of mortgage/charge (5 pages)
15 June 1999Particulars of mortgage/charge (5 pages)
15 June 1999Particulars of mortgage/charge (7 pages)
22 April 1999Declaration of satisfaction of mortgage/charge (1 page)
22 April 1999Declaration of satisfaction of mortgage/charge (1 page)
22 April 1999Declaration of satisfaction of mortgage/charge (1 page)
22 April 1999Declaration of satisfaction of mortgage/charge (1 page)
22 April 1999Declaration of satisfaction of mortgage/charge (1 page)
22 April 1999Declaration of satisfaction of mortgage/charge (1 page)
19 February 1999New secretary appointed;new director appointed (2 pages)
19 February 1999New secretary appointed;new director appointed (2 pages)
10 February 1999Director resigned (1 page)
10 February 1999Director resigned (1 page)
20 January 1999Director resigned (1 page)
20 January 1999Secretary resigned;director resigned (1 page)
20 January 1999Secretary resigned;director resigned (1 page)
20 January 1999Director resigned (1 page)
10 December 1998Auditor's resignation (1 page)
10 December 1998Auditor's resignation (1 page)
19 November 1998New director appointed (2 pages)
19 November 1998New director appointed (2 pages)
19 November 1998New director appointed (2 pages)
19 November 1998New director appointed (2 pages)
19 November 1998New director appointed (2 pages)
19 November 1998New director appointed (2 pages)
16 November 1998New director appointed (2 pages)
16 November 1998New director appointed (2 pages)
11 November 1998New secretary appointed;new director appointed (2 pages)
11 November 1998New director appointed (2 pages)
11 November 1998Director resigned (1 page)
11 November 1998Director resigned (1 page)
11 November 1998Director resigned (1 page)
11 November 1998Director resigned (1 page)
11 November 1998Secretary resigned (1 page)
11 November 1998Director resigned (1 page)
11 November 1998New director appointed (2 pages)
11 November 1998New secretary appointed;new director appointed (2 pages)
11 November 1998New director appointed (2 pages)
11 November 1998Director resigned (1 page)
11 November 1998Director resigned (1 page)
11 November 1998Director resigned (1 page)
11 November 1998New director appointed (2 pages)
11 November 1998Secretary resigned (1 page)
11 November 1998Director resigned (1 page)
11 November 1998New director appointed (2 pages)
11 November 1998New director appointed (2 pages)
11 November 1998Director resigned (1 page)
11 November 1998Director resigned (1 page)
11 November 1998Director resigned (1 page)
11 November 1998New director appointed (2 pages)
11 November 1998New director appointed (2 pages)
11 November 1998Director resigned (1 page)
11 November 1998Director resigned (1 page)
30 July 1998Full group accounts made up to 31 December 1997 (23 pages)
30 July 1998Full group accounts made up to 31 December 1997 (23 pages)
23 July 1998New director appointed (2 pages)
23 July 1998New director appointed (2 pages)
15 July 1998Return made up to 16/06/98; full list of members
  • 363(287) ‐ Registered office changed on 15/07/98
  • 363(288) ‐ Director resigned
(8 pages)
15 July 1998Return made up to 16/06/98; full list of members
  • 363(287) ‐ Registered office changed on 15/07/98
  • 363(288) ‐ Director resigned
(8 pages)
13 January 1998Director resigned (1 page)
13 January 1998Director resigned (1 page)
13 January 1998New director appointed (2 pages)
13 January 1998New director appointed (2 pages)
25 July 1997Full group accounts made up to 31 December 1996 (25 pages)
25 July 1997Full group accounts made up to 31 December 1996 (25 pages)
11 July 1997Return made up to 16/06/97; no change of members (6 pages)
11 July 1997Return made up to 16/06/97; no change of members (6 pages)
25 April 1997New director appointed (2 pages)
25 April 1997Director resigned (1 page)
25 April 1997Director resigned (1 page)
25 April 1997New director appointed (2 pages)
24 March 1997Director's particulars changed (1 page)
24 March 1997Director's particulars changed (1 page)
10 July 1996Return made up to 16/06/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 July 1996Location of register of members (1 page)
10 July 1996Director's particulars changed (1 page)
10 July 1996Location of debenture register (1 page)
10 July 1996Location of register of members (1 page)
10 July 1996Director's particulars changed (1 page)
10 July 1996Location of debenture register (1 page)
10 July 1996Return made up to 16/06/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 June 1996Full accounts made up to 31 December 1995 (21 pages)
10 June 1996Full accounts made up to 31 December 1995 (21 pages)
29 September 1995Particulars of mortgage/charge (4 pages)
29 September 1995Particulars of mortgage/charge (4 pages)
30 August 1995Particulars of mortgage/charge (6 pages)
30 August 1995Particulars of mortgage/charge (6 pages)
30 August 1995Particulars of mortgage/charge (6 pages)
30 August 1995Particulars of mortgage/charge (6 pages)
21 August 1995Particulars of mortgage/charge (3 pages)
21 August 1995Particulars of mortgage/charge (3 pages)
31 July 1995Particulars of mortgage/charge (3 pages)
31 July 1995Particulars of mortgage/charge (3 pages)
24 July 1995Particulars of mortgage/charge (4 pages)
24 July 1995Particulars of mortgage/charge (4 pages)
18 July 1995Particulars of mortgage/charge (4 pages)
18 July 1995Particulars of mortgage/charge (4 pages)
2 May 1995Full accounts made up to 31 December 1994 (20 pages)
2 May 1995Full accounts made up to 31 December 1994 (20 pages)
15 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 March 1995Memorandum and Articles of Association (52 pages)
15 March 1995Memorandum and Articles of Association (52 pages)
15 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (101 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (22 pages)
14 August 1992Declaration on reregistration from private to PLC (2 pages)
14 August 1992Application for reregistration from private to PLC (34 pages)
14 August 1992Application for reregistration from private to PLC (34 pages)
14 August 1992Declaration on reregistration from private to PLC (2 pages)