Company NameRicambio Limited
DirectorFranco Roselli
Company StatusActive
Company Number00987997
CategoryPrivate Limited Company
Incorporation Date27 August 1970(53 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMr Franco Roselli
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2011(41 years, 3 months after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 9a 15 Gloucester Court
Overton Road
Sutton
Surrey
SM2 6QZ
Secretary NameMr Franco Roselli
StatusCurrent
Appointed31 January 2020(49 years, 5 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Correspondence Address8-10 South Street
Epsom
Surrey
KT18 7PF
Director NameMr Felice Roselli
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityItalian
StatusResigned
Appointed30 April 1991(20 years, 8 months after company formation)
Appointment Duration27 years, 5 months (resigned 12 October 2018)
RoleMotor Factor Trader
Country of ResidenceEngland
Correspondence Address35 Castle Avenue
Ewell
Epsom
Surrey
KT17 2PL
Director NameMrs Philomena Roselli
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityIrish
StatusResigned
Appointed30 April 1991(20 years, 8 months after company formation)
Appointment Duration28 years, 9 months (resigned 31 January 2020)
RoleHousewife
Correspondence Address35 Castle Avenue
Ewell
Epsom
Surrey
KT17 2PL
Secretary NameMrs Philomena Roselli
NationalityIrish
StatusResigned
Appointed30 April 1991(20 years, 8 months after company formation)
Appointment Duration28 years, 9 months (resigned 31 January 2020)
RoleCompany Director
Correspondence Address35 Castle Avenue
Ewell
Epsom
Surrey
KT17 2PL

Contact

Websitewww.ricambio.co.uk/
Telephone020 86693800
Telephone regionLondon

Location

Registered Address11 Manor Road
Wallington
Surrey
SM6 0BW
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWallington North
Built Up AreaGreater London

Shareholders

2.3k at £1Felice Roselli
75.97%
Ordinary
720 at £1Franco Roselli
24.00%
Ordinary
1 at £1Mrs Philomena Roselli
0.03%
Ordinary

Financials

Year2014
Net Worth£107,327
Cash£33,488
Current Liabilities£107,320

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return24 February 2024 (2 months ago)
Next Return Due10 March 2025 (10 months, 2 weeks from now)

Charges

27 December 1989Delivered on: 4 January 1990
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: 158 high street, banstead, surrey. Title no. Sy 498207.
Outstanding
21 April 1989Delivered on: 27 April 1989
Satisfied on: 21 October 2008
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including trade fixtures. 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

Filing History

22 March 2023Confirmation statement made on 24 February 2023 with updates (5 pages)
14 November 2022Total exemption full accounts made up to 30 June 2022 (9 pages)
22 March 2022Confirmation statement made on 24 February 2022 with updates (4 pages)
22 February 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
5 November 2021Change of details for Mr Franco Roselli as a person with significant control on 5 November 2021 (2 pages)
25 March 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
24 February 2021Confirmation statement made on 24 February 2021 with updates (4 pages)
1 May 2020Confirmation statement made on 30 April 2020 with updates (5 pages)
6 February 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
4 February 2020Appointment of Mr Franco Roselli as a director on 1 December 2011 (2 pages)
31 January 2020Termination of appointment of Philomena Roselli as a secretary on 31 January 2020 (1 page)
31 January 2020Appointment of Mr Franco Roselli as a secretary on 31 January 2020 (2 pages)
31 January 2020Termination of appointment of Philomena Roselli as a director on 31 January 2020 (1 page)
2 August 2019Notification of Franco Roselli as a person with significant control on 30 June 2019 (2 pages)
2 August 2019Termination of appointment of Felice Roselli as a director on 12 October 2018 (1 page)
2 August 2019Cessation of Felice Roselli as a person with significant control on 12 October 2018 (1 page)
27 June 2019Confirmation statement made on 30 April 2019 with updates (4 pages)
8 February 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
25 June 2018Confirmation statement made on 30 April 2018 with updates (4 pages)
26 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
5 July 2017Notification of Felice Roselli as a person with significant control on 5 July 2017 (2 pages)
5 July 2017Notification of Felice Roselli as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Felice Roselli as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 30 April 2017 with updates (4 pages)
29 June 2017Confirmation statement made on 30 April 2017 with updates (4 pages)
21 December 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
13 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 3,000
(6 pages)
13 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 3,000
(6 pages)
22 December 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
10 July 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 3,000
(6 pages)
10 July 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 3,000
(6 pages)
12 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
12 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
17 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 3,000
(6 pages)
17 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 3,000
(6 pages)
18 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
18 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
1 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (6 pages)
1 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (6 pages)
20 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
20 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
19 June 2012Annual return made up to 30 April 2012 with a full list of shareholders (6 pages)
19 June 2012Annual return made up to 30 April 2012 with a full list of shareholders (6 pages)
9 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
9 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
9 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
9 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
8 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
8 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
24 January 2011Registered office address changed from 8-10 South Street Epsom Surrey KT18 7PF on 24 January 2011 (2 pages)
24 January 2011Registered office address changed from 8-10 South Street Epsom Surrey KT18 7PF on 24 January 2011 (2 pages)
9 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
9 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
9 February 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
9 February 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
19 May 2009Return made up to 30/04/09; full list of members (4 pages)
19 May 2009Return made up to 30/04/09; full list of members (4 pages)
12 November 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
12 November 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
22 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
22 October 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (1 page)
22 October 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (1 page)
22 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
13 October 2008Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page)
13 October 2008Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page)
30 July 2008Return made up to 30/04/08; no change of members (7 pages)
30 July 2008Return made up to 30/04/08; no change of members (7 pages)
24 June 2008Registered office changed on 24/06/2008 from 158 high street banstead surrey SM7 2NZ (1 page)
24 June 2008Registered office changed on 24/06/2008 from 158 high street banstead surrey SM7 2NZ (1 page)
12 July 2007Return made up to 30/04/07; full list of members (7 pages)
12 July 2007Return made up to 30/04/07; full list of members (7 pages)
20 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
20 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
29 June 2006Return made up to 30/04/06; full list of members (7 pages)
29 June 2006Return made up to 30/04/06; full list of members (7 pages)
20 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
20 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
28 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
28 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
20 May 2005Return made up to 30/04/05; full list of members (7 pages)
20 May 2005Return made up to 30/04/05; full list of members (7 pages)
11 June 2004Return made up to 30/04/04; full list of members (7 pages)
11 June 2004Return made up to 30/04/04; full list of members (7 pages)
6 April 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
6 April 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
14 July 2003Return made up to 30/04/03; full list of members
  • 363(287) ‐ Registered office changed on 14/07/03
(7 pages)
14 July 2003Return made up to 30/04/03; full list of members
  • 363(287) ‐ Registered office changed on 14/07/03
(7 pages)
15 April 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
15 April 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
20 June 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
20 June 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
20 May 2002Return made up to 30/04/02; full list of members (7 pages)
20 May 2002Return made up to 30/04/02; full list of members (7 pages)
25 October 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
25 October 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
15 May 2001Return made up to 30/04/01; full list of members (6 pages)
15 May 2001Return made up to 30/04/01; full list of members (6 pages)
2 June 2000Return made up to 30/04/00; full list of members (6 pages)
2 June 2000Return made up to 30/04/00; full list of members (6 pages)
7 April 2000Accounts for a small company made up to 31 December 1999 (5 pages)
7 April 2000Accounts for a small company made up to 31 December 1999 (5 pages)
16 May 1999Return made up to 30/04/99; no change of members (4 pages)
16 May 1999Return made up to 30/04/99; no change of members (4 pages)
29 March 1999Accounts for a small company made up to 31 December 1998 (7 pages)
29 March 1999Accounts for a small company made up to 31 December 1998 (7 pages)
7 May 1998Return made up to 30/04/98; no change of members (4 pages)
7 May 1998Return made up to 30/04/98; no change of members (4 pages)
20 April 1998Accounts for a small company made up to 31 December 1997 (7 pages)
20 April 1998Accounts for a small company made up to 31 December 1997 (7 pages)
7 October 1997Return made up to 30/04/97; full list of members (6 pages)
7 October 1997Return made up to 30/04/97; full list of members (6 pages)
27 March 1997Accounts made up to 31 December 1996 (13 pages)
27 March 1997Accounts made up to 31 December 1996 (13 pages)
1 July 1996Return made up to 30/04/96; no change of members (4 pages)
1 July 1996Return made up to 30/04/96; no change of members (4 pages)
17 June 1996Accounts made up to 31 December 1995 (12 pages)
17 June 1996Accounts made up to 31 December 1995 (12 pages)
17 July 1995Return made up to 30/04/95; no change of members (4 pages)
17 July 1995Return made up to 30/04/95; no change of members (4 pages)
28 April 1995Accounts made up to 31 December 1994 (14 pages)
28 April 1995Accounts made up to 31 December 1994 (14 pages)
27 August 1970Certificate of incorporation (1 page)
27 August 1970Certificate of incorporation (1 page)