Company NameItalia Conti Agency Limited
Company StatusActive
Company Number00961589
CategoryPrivate Limited Company
Incorporation Date8 September 1969(54 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMiss Anne Margaret Sheward
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 1973(4 years, 2 months after company formation)
Appointment Duration50 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor 45 Pall Mall
London
SW1Y 5JG
Director NameMiss Gaynor Sheward
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 1990(20 years, 8 months after company formation)
Appointment Duration33 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Kashmir Close
New Haw
Addlestone
Surrey
KT15 3JD
Director NameMrs Samantha Linda Carole Newton
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2016(46 years, 9 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor 45 Pall Mall
London
SW1Y 5JG
Director NameMrs Edith Minnie Sheward
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1969(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Linnet Grove
Guildford
Surrey
GU4 7DT
Director NameMr Donald Walter Sheward
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1980(10 years, 12 months after company formation)
Appointment Duration33 years, 8 months (resigned 22 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Linnet Grove
Guildford
Surrey
GU4 7DT
Secretary NameMr Donald Walter Sheward
NationalityBritish
StatusResigned
Appointed19 January 1992(22 years, 4 months after company formation)
Appointment Duration22 years, 3 months (resigned 22 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Linnet Grove
Guildford
Surrey
GU4 7DT

Contact

Websiteitaliaconti.co.uk

Location

Registered AddressGround Floor
45 Pall Mall
London
SW1Y 5JG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

99 at £1Italia Conti Holdings LTD
99.00%
Ordinary
1 at £1Ms Anne Sheward & Italia Conti Holdings LTD
1.00%
Ordinary

Financials

Year2014
Net Worth-£257,788
Cash£23,473
Current Liabilities£300,008

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 August

Returns

Latest Return3 January 2024 (3 months, 3 weeks ago)
Next Return Due17 January 2025 (8 months, 3 weeks from now)

Filing History

16 January 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
16 April 2020Audit exemption subsidiary accounts made up to 31 August 2019 (8 pages)
16 April 2020Consolidated accounts of parent company for subsidiary company period ending 31/08/19 (34 pages)
9 April 2020Notice of agreement to exemption from audit of accounts for period ending 31/08/19 (1 page)
9 April 2020Audit exemption statement of guarantee by parent company for period ending 31/08/19 (3 pages)
9 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
19 September 2019Audit exemption subsidiary accounts made up to 31 August 2018 (9 pages)
19 September 2019Notice of agreement to exemption from audit of accounts for period ending 31/08/18 (1 page)
19 September 2019Consolidated accounts of parent company for subsidiary company period ending 31/08/18 (35 pages)
19 September 2019Audit exemption statement of guarantee by parent company for period ending 31/08/18 (3 pages)
31 July 2019Compulsory strike-off action has been discontinued (1 page)
30 July 2019First Gazette notice for compulsory strike-off (1 page)
15 February 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
7 June 2018Accounts for a small company made up to 31 August 2017 (10 pages)
29 January 2018Confirmation statement made on 19 January 2018 with updates (4 pages)
9 November 2017Accounts for a small company made up to 31 August 2016 (7 pages)
9 November 2017Accounts for a small company made up to 31 August 2016 (7 pages)
11 October 2017Compulsory strike-off action has been discontinued (1 page)
11 October 2017Compulsory strike-off action has been discontinued (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
14 February 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
14 September 2016Accounts for a small company made up to 31 August 2015 (5 pages)
14 September 2016Accounts for a small company made up to 31 August 2015 (5 pages)
8 June 2016Appointment of Samantha Linda Carole Newton as a director on 26 May 2016 (2 pages)
8 June 2016Appointment of Samantha Linda Carole Newton as a director on 26 May 2016 (2 pages)
11 March 2016Registered office address changed from Third Floor North Dukes Court 32 Duke Street St James's London SW1Y 6DF to Ground Floor 45 Pall Mall London SW1Y 5JG on 11 March 2016 (1 page)
11 March 2016Registered office address changed from Third Floor North Dukes Court 32 Duke Street St James's London SW1Y 6DF to Ground Floor 45 Pall Mall London SW1Y 5JG on 11 March 2016 (1 page)
21 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(6 pages)
21 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(6 pages)
8 June 2015Accounts for a small company made up to 31 August 2014 (5 pages)
8 June 2015Accounts for a small company made up to 31 August 2014 (5 pages)
22 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(6 pages)
22 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(6 pages)
17 December 2014Termination of appointment of Donald Walter Sheward as a secretary on 22 April 2014 (1 page)
17 December 2014Termination of appointment of Donald Walter Sheward as a director on 22 April 2014 (1 page)
17 December 2014Termination of appointment of Donald Walter Sheward as a director on 22 April 2014 (1 page)
17 December 2014Termination of appointment of Donald Walter Sheward as a secretary on 22 April 2014 (1 page)
4 June 2014Accounts for a small company made up to 31 August 2013 (5 pages)
4 June 2014Accounts for a small company made up to 31 August 2013 (5 pages)
27 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(7 pages)
27 February 2014Termination of appointment of Edith Sheward as a director (1 page)
27 February 2014Termination of appointment of Edith Sheward as a director (1 page)
27 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(7 pages)
6 June 2013Accounts for a small company made up to 31 August 2012 (5 pages)
6 June 2013Accounts for a small company made up to 31 August 2012 (5 pages)
21 March 2013Annual return made up to 19 January 2013 with a full list of shareholders (16 pages)
21 March 2013Annual return made up to 19 January 2013 with a full list of shareholders (16 pages)
9 July 2012Statement of capital following an allotment of shares on 31 August 2011
  • GBP 100
(3 pages)
9 July 2012Statement of capital following an allotment of shares on 31 August 2011
  • GBP 100
(3 pages)
29 June 2012Accounts for a small company made up to 31 August 2011 (5 pages)
29 June 2012Accounts for a small company made up to 31 August 2011 (5 pages)
24 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (7 pages)
24 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (7 pages)
3 June 2011Accounts for a small company made up to 31 August 2010 (5 pages)
3 June 2011Accounts for a small company made up to 31 August 2010 (5 pages)
11 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (7 pages)
11 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (7 pages)
2 June 2010Full accounts made up to 31 August 2009 (12 pages)
2 June 2010Full accounts made up to 31 August 2009 (12 pages)
24 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (6 pages)
24 February 2010Register(s) moved to registered inspection location (1 page)
24 February 2010Register(s) moved to registered inspection location (1 page)
24 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (6 pages)
23 February 2010Director's details changed for Miss Gaynor Sheward on 10 April 2008 (1 page)
23 February 2010Register inspection address has been changed (1 page)
23 February 2010Register inspection address has been changed (1 page)
23 February 2010Director's details changed for Miss Gaynor Sheward on 10 April 2008 (1 page)
15 February 2010Registered office address changed from 10 Dover Street London W1S 4LQ on 15 February 2010 (1 page)
15 February 2010Registered office address changed from 10 Dover Street London W1S 4LQ on 15 February 2010 (1 page)
29 June 2009Accounts for a small company made up to 31 August 2008 (5 pages)
29 June 2009Accounts for a small company made up to 31 August 2008 (5 pages)
3 March 2009Return made up to 19/01/09; full list of members (4 pages)
3 March 2009Return made up to 19/01/09; full list of members (4 pages)
24 September 2008Full accounts made up to 31 August 2007 (11 pages)
24 September 2008Full accounts made up to 31 August 2007 (11 pages)
18 February 2008Return made up to 19/01/08; full list of members (3 pages)
18 February 2008Return made up to 19/01/08; full list of members (3 pages)
19 November 2007Full accounts made up to 31 August 2006 (11 pages)
19 November 2007Full accounts made up to 31 August 2006 (11 pages)
4 June 2007Return made up to 19/01/07; full list of members (3 pages)
4 June 2007Return made up to 19/01/07; full list of members (3 pages)
3 November 2006Full accounts made up to 31 August 2005 (10 pages)
3 November 2006Full accounts made up to 31 August 2005 (10 pages)
26 May 2006Return made up to 19/01/06; full list of members (3 pages)
26 May 2006Return made up to 19/01/06; full list of members (3 pages)
6 July 2005Full accounts made up to 31 August 2004 (10 pages)
6 July 2005Full accounts made up to 31 August 2004 (10 pages)
13 June 2005Return made up to 19/01/05; full list of members (3 pages)
13 June 2005Return made up to 19/01/05; full list of members (3 pages)
8 March 2004Full accounts made up to 31 August 2003 (9 pages)
8 March 2004Full accounts made up to 31 August 2003 (9 pages)
18 February 2004Return made up to 19/01/04; full list of members (8 pages)
18 February 2004Return made up to 19/01/04; full list of members (8 pages)
21 June 2003Full accounts made up to 31 August 2002 (10 pages)
21 June 2003Full accounts made up to 31 August 2002 (10 pages)
4 July 2002Full accounts made up to 31 August 2001 (9 pages)
4 July 2002Full accounts made up to 31 August 2001 (9 pages)
10 April 2002Return made up to 19/01/02; full list of members (7 pages)
10 April 2002Return made up to 19/01/02; full list of members (7 pages)
25 October 2001Full accounts made up to 31 August 2000 (9 pages)
25 October 2001Registered office changed on 25/10/01 from: 8 baker street london W1M 1DA (1 page)
25 October 2001Registered office changed on 25/10/01 from: 8 baker street london W1M 1DA (1 page)
25 October 2001Full accounts made up to 31 August 2000 (9 pages)
6 September 2001Return made up to 19/01/01; full list of members (7 pages)
6 September 2001Return made up to 19/01/01; full list of members (7 pages)
20 August 2001Auditor's resignation (1 page)
20 August 2001Auditor's resignation (1 page)
7 August 2001Full accounts made up to 31 August 1999 (13 pages)
7 August 2001Full accounts made up to 31 August 1999 (13 pages)
8 February 2000Return made up to 19/01/00; full list of members (7 pages)
8 February 2000Return made up to 19/01/00; full list of members (7 pages)
21 December 1999Full accounts made up to 31 August 1998 (11 pages)
21 December 1999Full accounts made up to 31 August 1998 (11 pages)
22 February 1999Return made up to 19/01/99; full list of members (5 pages)
22 February 1999Return made up to 19/01/99; full list of members (5 pages)
29 October 1998Full accounts made up to 31 August 1997 (11 pages)
29 October 1998Full accounts made up to 31 August 1997 (11 pages)
1 June 1998Return made up to 19/01/98; no change of members (4 pages)
1 June 1998Return made up to 19/01/98; no change of members (4 pages)
2 October 1997Return made up to 19/01/97; no change of members (4 pages)
2 October 1997Return made up to 19/01/97; no change of members (4 pages)
26 June 1997Full accounts made up to 31 August 1996 (12 pages)
26 June 1997Full accounts made up to 31 August 1996 (12 pages)
2 July 1996Full accounts made up to 31 August 1995 (12 pages)
2 July 1996Full accounts made up to 31 August 1995 (12 pages)
13 March 1996Return made up to 19/01/96; full list of members (6 pages)
13 March 1996Return made up to 19/01/96; full list of members (6 pages)
9 April 1995Full accounts made up to 31 August 1994 (12 pages)
9 April 1995Full accounts made up to 31 August 1994 (12 pages)