Company NameRonchetti & Co. Limited
Company StatusActive
Company Number00845242
CategoryPrivate Limited Company
Incorporation Date9 April 1965(59 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameLuigi Ronchetti
Date of BirthJuly 1931 (Born 92 years ago)
NationalityItalian
StatusCurrent
Appointed24 April 1992(27 years after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceEdgware, United Kingdom
Correspondence Address58 Highview Gardens
Edgware
Middlesex
HA8 9UF
Director NameAnna Maria Ronchetti
Date of BirthOctober 1938 (Born 85 years ago)
NationalityItalian
StatusCurrent
Appointed22 January 2008(42 years, 9 months after company formation)
Appointment Duration16 years, 3 months
RoleCompany Director
Correspondence Address28 Snaresbrook Drive
Stanmore
Middlesex
HA7 4QW
Secretary NameMr Matteo Rosario Teuma
StatusCurrent
Appointed07 March 2019(53 years, 11 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Correspondence Address58 Highview Gardens
Edgware
Middlesex
HA8 9UF
Director NameAdalgisa Domenica Teuma
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityEnglish
StatusCurrent
Appointed01 April 2019(54 years after company formation)
Appointment Duration5 years
RoleShop Assistant
Country of ResidenceUnited Kingdom
Correspondence Address28 Snaresbrook Drive
Stanmore
Middlesex
HA7 4QN
Director NameGiancarlo Ronchetti
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(27 years after company formation)
Appointment Duration15 years, 7 months (resigned 07 December 2007)
RoleManager
Correspondence AddressOak Tree Cottage
Hampstead Lane
London
N6 4LL
Secretary NameLuigi Ronchetti
NationalityItalian
StatusResigned
Appointed24 April 1992(27 years after company formation)
Appointment Duration15 years, 7 months (resigned 07 December 2007)
RoleCompany Director
Country of ResidenceEdgware, United Kingdom
Correspondence Address58 Highview Gardens
Edgware
Middlesex
HA8 9UF
Secretary NameCavendish Secretarial Limited (Corporation)
StatusResigned
Appointed07 December 2007(42 years, 8 months after company formation)
Appointment Duration11 years, 3 months (resigned 07 March 2019)
Correspondence Address12 Helmet Row
London
EC1V 3QJ

Location

Registered Address12 Helmet Row
London
EC1V 3QJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

75 at £1Luigi Ronchetti
75.00%
Ordinary
25 at £1Anna Maria Ronchetti
25.00%
Ordinary

Financials

Year2014
Net Worth£390,988
Cash£313,406
Current Liabilities£36,359

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return22 July 2023 (9 months, 1 week ago)
Next Return Due5 August 2024 (3 months, 1 week from now)

Filing History

24 July 2023Confirmation statement made on 22 July 2023 with no updates (3 pages)
28 November 2022Micro company accounts made up to 31 March 2022 (4 pages)
25 July 2022Confirmation statement made on 22 July 2022 with no updates (3 pages)
22 July 2021Cessation of Anna Maria Ronchetti as a person with significant control on 12 April 2017 (1 page)
22 July 2021Change of details for Adalgisa Domenica Teuma as a person with significant control on 22 July 2021 (2 pages)
22 July 2021Cessation of Luigi Ronchetti as a person with significant control on 15 January 2019 (1 page)
22 July 2021Cessation of Anna Maria Ronchetti as a person with significant control on 12 April 2017 (1 page)
22 July 2021Cessation of Luigi Ronchetti as a person with significant control on 12 April 2017 (1 page)
22 July 2021Confirmation statement made on 22 July 2021 with updates (3 pages)
22 July 2021Cessation of Luigi Ronchetti as a person with significant control on 15 January 2019 (1 page)
13 July 2021Micro company accounts made up to 31 March 2021 (4 pages)
10 July 2021Amended micro company accounts made up to 31 March 2020 (3 pages)
7 May 2021Second filing of Confirmation Statement dated 24 April 2019 (3 pages)
26 April 2021Confirmation statement made on 24 April 2021 with no updates (3 pages)
25 March 2021Micro company accounts made up to 31 March 2020 (4 pages)
27 April 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
4 October 2019Micro company accounts made up to 31 March 2019 (4 pages)
26 June 2019Appointment of Adalgisa Domenica Teuma as a director on 1 April 2019 (2 pages)
25 April 2019Confirmation statement made on 24 April 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 07/05/21
(4 pages)
25 April 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
7 March 2019Termination of appointment of Cavendish Secretarial Limited as a secretary on 7 March 2019 (1 page)
7 March 2019Appointment of Mr Matteo Rosario Teuma as a secretary on 7 March 2019 (2 pages)
10 May 2018Micro company accounts made up to 31 March 2018 (4 pages)
26 April 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
10 May 2017Micro company accounts made up to 31 March 2017 (3 pages)
10 May 2017Micro company accounts made up to 31 March 2017 (3 pages)
9 May 2017Confirmation statement made on 24 April 2017 with updates (6 pages)
9 May 2017Confirmation statement made on 24 April 2017 with updates (6 pages)
8 May 2017Confirmation statement made on 12 April 2017 with updates (7 pages)
8 May 2017Confirmation statement made on 12 April 2017 with updates (7 pages)
4 May 2017Confirmation statement made on 31 March 2017 with updates (7 pages)
4 May 2017Confirmation statement made on 31 March 2017 with updates (7 pages)
11 August 2016Secretary's details changed for Cavendish Secretarial Limited on 11 August 2016 (1 page)
11 August 2016Secretary's details changed for Cavendish Secretarial Limited on 11 August 2016 (1 page)
12 May 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 May 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(5 pages)
4 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(5 pages)
18 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(5 pages)
29 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(5 pages)
20 May 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
20 May 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(5 pages)
7 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(5 pages)
22 July 2013Registered office address changed from 72 New Cavendish Street London W1G 8AU on 22 July 2013 (1 page)
22 July 2013Registered office address changed from 72 New Cavendish Street London W1G 8AU on 22 July 2013 (1 page)
29 May 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
29 May 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
1 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (5 pages)
1 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (5 pages)
3 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 May 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 May 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (5 pages)
3 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (5 pages)
25 May 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 May 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 April 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
30 April 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
26 May 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 May 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 April 2009Return made up to 24/04/09; full list of members (4 pages)
24 April 2009Return made up to 24/04/09; full list of members (4 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 April 2008Return made up to 24/04/08; full list of members (4 pages)
30 April 2008Return made up to 24/04/08; full list of members (4 pages)
23 January 2008New director appointed (1 page)
23 January 2008New director appointed (1 page)
7 December 2007Secretary resigned (1 page)
7 December 2007New secretary appointed (1 page)
7 December 2007Secretary resigned (1 page)
7 December 2007Director resigned (1 page)
7 December 2007New secretary appointed (1 page)
7 December 2007Director resigned (1 page)
13 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
13 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
30 May 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 May 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 May 2007Return made up to 24/04/07; full list of members (3 pages)
1 May 2007Return made up to 24/04/07; full list of members (3 pages)
7 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
24 April 2006Return made up to 24/04/06; full list of members (3 pages)
24 April 2006Return made up to 24/04/06; full list of members (3 pages)
6 February 2006Director's particulars changed (1 page)
6 February 2006Director's particulars changed (1 page)
19 May 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
19 May 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
9 May 2005Return made up to 24/04/05; full list of members (3 pages)
9 May 2005Return made up to 24/04/05; full list of members (3 pages)
16 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
16 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
27 May 2004Secretary's particulars changed;director's particulars changed (1 page)
27 May 2004Secretary's particulars changed;director's particulars changed (1 page)
11 May 2004Return made up to 24/04/04; full list of members (5 pages)
11 May 2004Return made up to 24/04/04; full list of members (5 pages)
18 June 2003Director's particulars changed (1 page)
18 June 2003Director's particulars changed (1 page)
11 June 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
11 June 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
20 May 2003Return made up to 24/04/03; full list of members (5 pages)
20 May 2003Return made up to 24/04/03; full list of members (5 pages)
19 June 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
19 June 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
28 May 2002Return made up to 24/04/02; no change of members (4 pages)
28 May 2002Return made up to 24/04/02; no change of members (4 pages)
13 June 2001Accounts for a small company made up to 31 March 2001 (6 pages)
13 June 2001Accounts for a small company made up to 31 March 2001 (6 pages)
21 May 2001Return made up to 24/04/01; full list of members (5 pages)
21 May 2001Return made up to 24/04/01; full list of members (5 pages)
31 May 2000Accounts for a small company made up to 31 March 2000 (5 pages)
31 May 2000Accounts for a small company made up to 31 March 2000 (5 pages)
17 May 2000Return made up to 24/04/00; full list of members (6 pages)
17 May 2000Return made up to 24/04/00; full list of members (6 pages)
19 January 2000Director's particulars changed (1 page)
19 January 2000Director's particulars changed (1 page)
26 May 1999Accounts for a small company made up to 31 March 1999 (5 pages)
26 May 1999Accounts for a small company made up to 31 March 1999 (5 pages)
13 May 1999Return made up to 24/04/99; full list of members (6 pages)
13 May 1999Return made up to 24/04/99; full list of members (6 pages)
19 October 1998Accounts for a small company made up to 31 March 1998 (5 pages)
19 October 1998Accounts for a small company made up to 31 March 1998 (5 pages)
2 July 1998Registered office changed on 02/07/98 from: 27-31 blandford st london W1H 3AD (1 page)
2 July 1998Registered office changed on 02/07/98 from: 27-31 blandford st london W1H 3AD (1 page)
22 June 1998Return made up to 24/04/98; full list of members (7 pages)
22 June 1998Return made up to 24/04/98; full list of members (7 pages)
10 July 1997Return made up to 24/04/97; full list of members (6 pages)
10 July 1997Return made up to 24/04/97; full list of members (6 pages)
4 July 1997Accounts for a small company made up to 31 March 1997 (5 pages)
4 July 1997Accounts for a small company made up to 31 March 1997 (5 pages)
31 May 1996Accounts for a small company made up to 31 March 1996 (5 pages)
31 May 1996Accounts for a small company made up to 31 March 1996 (5 pages)
10 May 1996Return made up to 24/04/96; full list of members (6 pages)
10 May 1996Return made up to 24/04/96; full list of members (6 pages)
22 August 1995Accounts for a small company made up to 31 March 1995 (5 pages)
22 August 1995Accounts for a small company made up to 31 March 1995 (5 pages)
4 July 1995Return made up to 24/04/95; full list of members (14 pages)
4 July 1995Return made up to 24/04/95; full list of members (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (11 pages)
9 April 1965Incorporation (10 pages)
9 April 1965Incorporation (10 pages)