Company NameBelstaff International Limited
Company StatusActive
Company Number01447390
CategoryPrivate Limited Company
Incorporation Date7 September 1979(44 years, 7 months ago)
Previous NameVectagate Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Jonathan Frank Ginns
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2019(40 years after company formation)
Appointment Duration4 years, 7 months
RoleLegal Manager
Country of ResidenceUnited Kingdom
Correspondence Address15 - 19 Britten Street
London
SW3 3TY
Director NameFrances Alexandra Chisholm Millar
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2020(41 years, 1 month after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 - 19 Britten Street
London
SW3 3TY
Director NameMr Mark Turner
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2023(43 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 - 19 Britten Street
London
SW3 3TY
Director NameMr Geoffrey Halstead
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1992(13 years, 3 months after company formation)
Appointment Duration11 years, 6 months (resigned 14 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrow Oak House
Whitefield
Manchester
M26 1TJ
Director NameGraham Charles Pegg
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1992(13 years, 3 months after company formation)
Appointment Duration2 weeks, 3 days (resigned 31 December 1992)
RoleCompany Director
Correspondence Address11 Woodland Drive
Lymm
Cheshire
WA13 0BL
Director NameJohn Maguire
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1992(13 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 29 June 1993)
RoleCompany Director
Correspondence Address12 Natan Road
Mudgeeraba
Queensland 4213
Foreign
Director NameMr Patrick Stephen Provis Knight
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1992(13 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 11 May 2000)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressHafod Wen
Rhoscolyn
Anglesey Gwynedd
LL65 2NJ
Wales
Director NameGraham John Evans
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1992(13 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 29 June 1993)
RoleCompany Director
Correspondence Address8 Glamis Close
Oakwood
Derby
DE21 2QJ
Secretary NameGraham Arthur Coles
NationalityBritish
StatusResigned
Appointed14 December 1992(13 years, 3 months after company formation)
Appointment Duration7 years (resigned 10 January 2000)
RoleCompany Director
Correspondence AddressHalfpenny Cottage 6 Broad Lane
Grappenhall
Warrington
Cheshire
WA4 3ER
Secretary NameWilliam Jack Whittaker
NationalityBritish
StatusResigned
Appointed10 January 2000(20 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 14 June 2004)
RoleSecretary
Correspondence Address179 Newchurch Road
Rossendale
Lancashire
BB4 7SU
Director NameMr Gordon Richard Oliver
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityEnglish
StatusResigned
Appointed12 May 2000(20 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 14 June 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBradley House 115 Heath Lane
Croft
Warrington
Cheshire
WA3 7DT
Director NameFranco Malenotti
Date of BirthNovember 1945 (Born 78 years ago)
NationalityItalian
StatusResigned
Appointed09 June 2004(24 years, 9 months after company formation)
Appointment Duration7 years (resigned 09 June 2011)
RoleCompany Director
Correspondence AddressVia Bonisiolo 15
Mogliano Veneto
31021
Secretary NameMichele Malenotti
NationalityItalian
StatusResigned
Appointed15 June 2004(24 years, 9 months after company formation)
Appointment Duration1 month (resigned 21 July 2004)
RoleCompany Director
Correspondence AddressVia Peschiera, 21
Treviso
31100
Italy
Secretary NameMr Brian Harry Fox
NationalityBritish
StatusResigned
Appointed21 July 2004(24 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillboro
Grange Lane, Alvechurch
Birmingham
West Midlands
B48 7DJ
Secretary NameMichele Malenotti
Date of BirthJune 1981 (Born 42 years ago)
NationalityItalian
StatusResigned
Appointed01 April 2005(25 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 09 June 2011)
RoleCompany Director
Correspondence AddressVia Peschiera, 21
Treviso
31100
Italy
Director NameFabio Fusco
Date of BirthMay 1969 (Born 55 years ago)
NationalityItalian
StatusResigned
Appointed09 June 2011(31 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 24 January 2012)
RoleLabelux Group Cfo
Country of ResidenceSwitzerland
Correspondence Address1
Via Industria
Caslano
Ch 6987
Switzerland
Director NameMiheala Smickoski
Date of BirthJanuary 1973 (Born 51 years ago)
NationalitySwiss
StatusResigned
Appointed09 June 2011(31 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 24 January 2012)
RoleLegal Counsel
Country of ResidenceSwitzerland
Correspondence Address1
Via Industria
Caslano
Ch 6987
Switzerland
Director NameJonathan Wood
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2011(31 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 August 2012)
RoleChief Operating Officer
Country of ResidenceItaly
Correspondence Address1
Via Industria
Caslano
Ch 6987
Switzerland
Director NameHarry Slatkin
Date of BirthAugust 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed24 January 2012(32 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 October 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressBelstaff Group S.A. Via Industria 1
Ch-6987
Caslana
Switzerland
Director NameAlessandra Giraldo
Date of BirthOctober 1967 (Born 56 years ago)
NationalityItalian
StatusResigned
Appointed24 January 2012(32 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 31 August 2012)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressBelstaff Group S.A. Via Industria 1
Ch-6987
Caslano Ch 6987
Switzerland
Director NamePaolo Fontanelli
Date of BirthMarch 1957 (Born 67 years ago)
NationalityItalian
StatusResigned
Appointed01 August 2012(32 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 12 March 2013)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressVia Lorenzo Il Magnifico 94/A
Firenze
Italy
Director NameFrancesca Bonalumi
Date of BirthDecember 1970 (Born 53 years ago)
NationalityItalian
StatusResigned
Appointed31 August 2012(33 years after company formation)
Appointment Duration1 year, 10 months (resigned 21 July 2014)
RoleLegal Counsel
Country of ResidenceItaly
Correspondence AddressVia Industria 1
Caslano
Ch 6987
Director NameFabio Fusco
Date of BirthMay 1969 (Born 55 years ago)
NationalityItalian
StatusResigned
Appointed13 March 2013(33 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 July 2014)
RoleLabelux Group Cfo
Country of ResidenceSwitzerland
Correspondence Address1 Via Industna
Caslano
Ch 6987
Director NameReinhard Mieck
Date of BirthApril 1967 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed01 October 2013(34 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 21 July 2014)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressC/O Labelux Group Gmbh Via Industria 1
Caslano
6987
Director NameFranco Giovanni De Bochdanovits
Date of BirthDecember 1963 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed21 July 2014(34 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 03 July 2015)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Director NameElena Mauri
Date of BirthMay 1971 (Born 53 years ago)
NationalityItalian
StatusResigned
Appointed21 July 2014(34 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 January 2016)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Director NameGavin Scott Haig
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2014(34 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 05 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Director NameMr Michael John Woodcock
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2015(36 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 04 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Director NameMrs Helen Elizabeth Wright
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2018(38 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 05 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address135-137 New Bond Street
London
W1S 2TQ
Director NameMrs Jayne Mary Worden
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2020(40 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 June 2023)
RoleAccountant / Director
Country of ResidenceUnited Kingdom
Correspondence Address15 - 19 Britten Street
London
SW3 3TY

Contact

Websitebelstaff.co.uk
Telephone0800 2100302
Telephone regionFreephone

Location

Registered Address15 - 19 Britten Street
London
SW3 3TY
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardStanley
Built Up AreaGreater London

Shareholders

30.9m at £1Belstaff Group Sa
100.00%
Ordinary

Financials

Year2014
Turnover£8,158,529
Gross Profit£1,266,945
Net Worth-£15,802,368
Cash£137,159
Current Liabilities£28,373,552

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 December

Returns

Latest Return14 December 2023 (4 months, 1 week ago)
Next Return Due28 December 2024 (8 months, 1 week from now)

Charges

27 March 2018Delivered on: 10 April 2018
Persons entitled: Ineos Industries Holdings Limited

Classification: A registered charge
Particulars: By the instrument, the borrower charges in favour of the lender all and any of its right, title and interest from time to time in and to: (a) by way of first legal mortgage, all real property vested in the borrower at the date of the instrument, (b) by way of first fixed charge: (I) all real property vested in the borrower at the date of the instrument (except that which is mortgaged under paragraph (a) above) and all other real property in which the borrower has an interest (including any right to acquire or right of use or occupation) from time to time; and [...] the intellectual property rights. For more details of land, ship, aircraft or intellectual property charged, please refer to the instrument.
Outstanding
11 September 2012Delivered on: 13 September 2012
Persons entitled: Bicester Nominees Limited and Bicester Ii Nominees Limited

Classification: Rent deposit deed
Secured details: £152,315 and all other monies due or to become due from the company to the chargee.
Particulars: Its interest in the deposit account see image for full details.
Outstanding
25 January 1982Delivered on: 29 January 1982
Persons entitled: Royal Exchange Assurance.

Classification: Deed of assurance
Secured details: 6 1/2% debenture stock 1982/87 of james halstead (holdings) limited amounting to £15,940 supplemental tr a trust deed dated 20 feb 63 and deeds supplemental thereto.
Particulars: F/H property on the north side of caroline street, longton staffs t/n sf 155999 and all buildings, erections, fixtures and fixed plant and machinery thereon owned by the company.
Outstanding
27 April 1981Delivered on: 6 May 1981
Persons entitled: The Royal Exchange Assurance.

Classification: Supplemental trust deed
Secured details: Supplemental trust deed for securing 6 1/2% debenture stock 1982/87 of james halstead(holdings) LTD amounting to £420,700 & all other monies intended to be secured under the terms of a trust deed d/d 20.2.63 & deeds supplemental thereto.
Particulars: 35 caroline st longton title no sf 145846 sunderland rd morden title no du 74605 9 tower st. Hartlepool ce 39579 11 tower st hartlepool ce 25982 all buildings erections fixtures & fixed plant & machinery. Floating charge over the for details see doc M22.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

6 January 2024Full accounts made up to 31 December 2022 (40 pages)
3 January 2024Confirmation statement made on 14 December 2023 with no updates (3 pages)
10 July 2023Appointment of Mr Mark Turner as a director on 3 July 2023 (2 pages)
7 July 2023Termination of appointment of Jayne Mary Worden as a director on 30 June 2023 (1 page)
6 June 2023Change of details for Mr James Arthur Ratcliffe as a person with significant control on 22 May 2023 (2 pages)
23 January 2023Confirmation statement made on 14 December 2022 with updates (3 pages)
7 January 2023Full accounts made up to 31 December 2021 (41 pages)
13 October 2022Change of details for Mr James Arthur Ratcliffe as a person with significant control on 31 March 2022 (2 pages)
12 January 2022Register inspection address has been changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to Anchor House 15 - 19 Britten Street London SW3 3TY (1 page)
11 January 2022Confirmation statement made on 14 December 2021 with no updates (3 pages)
4 October 2021Registered office address changed from 15 - 19 Britten Street London SW3 3TY England to 15 - 19 Britten Street London SW3 3TY on 4 October 2021 (1 page)
20 September 2021Full accounts made up to 31 December 2020 (41 pages)
15 September 2021Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH to 15 - 19 Britten Street London SW3 3TY on 15 September 2021 (1 page)
11 February 2021Full accounts made up to 31 December 2019 (37 pages)
21 December 2020Confirmation statement made on 14 December 2020 with no updates (3 pages)
12 November 2020Appointment of Frances Alexandra Chisholm Millar as a director on 5 October 2020 (2 pages)
12 November 2020Termination of appointment of Helen Elizabeth Wright as a director on 5 October 2020 (1 page)
16 April 2020Appointment of Mrs Jayne Mary Worden as a director on 25 February 2020 (2 pages)
2 January 2020Full accounts made up to 31 December 2018 (34 pages)
23 December 2019Confirmation statement made on 14 December 2019 with no updates (3 pages)
7 December 2019Compulsory strike-off action has been discontinued (1 page)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
5 September 2019Termination of appointment of Michael John Woodcock as a director on 4 September 2019 (1 page)
5 September 2019Appointment of Mr. Jonathan Frank Ginns as a director on 5 September 2019 (2 pages)
28 February 2019Full accounts made up to 31 December 2017 (30 pages)
23 January 2019Notification of James Arthur Ratcliffe as a person with significant control on 1 December 2017 (2 pages)
23 January 2019Withdrawal of a person with significant control statement on 23 January 2019 (2 pages)
2 January 2019Confirmation statement made on 14 December 2018 with no updates (3 pages)
25 April 2018Appointment of Mrs Helen Elizabeth Wright as a director on 12 January 2018 (2 pages)
25 April 2018Termination of appointment of Gavin Scott Haig as a director on 5 January 2018 (1 page)
10 April 2018Registration of charge 014473900004, created on 27 March 2018 (62 pages)
16 January 2018Confirmation statement made on 14 December 2017 with no updates (3 pages)
11 January 2018Notification of a person with significant control statement (2 pages)
11 January 2018Withdrawal of a person with significant control statement on 11 January 2018 (2 pages)
29 December 2017Full accounts made up to 31 December 2016 (33 pages)
18 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
18 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
16 January 2017Confirmation statement made on 14 December 2016 with updates (5 pages)
16 January 2017Confirmation statement made on 14 December 2016 with updates (5 pages)
5 January 2017Full accounts made up to 31 December 2015 (29 pages)
5 January 2017Full accounts made up to 31 December 2015 (29 pages)
1 February 2016Termination of appointment of Elena Mauri as a director on 31 January 2016 (1 page)
1 February 2016Termination of appointment of Elena Mauri as a director on 31 January 2016 (1 page)
4 January 2016Appointment of Michael John Woodcock as a director on 4 December 2015 (2 pages)
4 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 30,853,387
(5 pages)
4 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 30,853,387
(5 pages)
4 January 2016Appointment of Michael John Woodcock as a director on 4 December 2015 (2 pages)
18 November 2015Statement of capital following an allotment of shares on 23 October 2015
  • GBP 30,853,387.00
(4 pages)
18 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
18 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
18 November 2015Statement of capital following an allotment of shares on 23 October 2015
  • GBP 30,853,387.00
(4 pages)
16 November 2015Full accounts made up to 31 January 2015 (22 pages)
16 November 2015Full accounts made up to 31 January 2015 (22 pages)
21 July 2015Termination of appointment of Franco Giovanni De Bochdanovits as a director on 3 July 2015 (1 page)
21 July 2015Termination of appointment of Franco Giovanni De Bochdanovits as a director on 3 July 2015 (1 page)
21 July 2015Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
21 July 2015Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
21 July 2015Termination of appointment of Franco Giovanni De Bochdanovits as a director on 3 July 2015 (1 page)
21 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-21
  • GBP 2,500,000
(5 pages)
21 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-21
  • GBP 2,500,000
(5 pages)
23 October 2014Accounts for a small company made up to 31 January 2014 (8 pages)
23 October 2014Accounts for a small company made up to 31 January 2014 (8 pages)
29 July 2014Termination of appointment of Fabio Fusco as a director on 21 July 2014 (1 page)
29 July 2014Termination of appointment of Francesca Bonalumi as a director on 21 July 2014 (1 page)
29 July 2014Termination of appointment of Reinhard Mieck as a director on 21 July 2014 (1 page)
29 July 2014Appointment of Gavin Scott Haig as a director on 21 July 2014 (2 pages)
29 July 2014Appointment of Elena Mauri as a director on 21 July 2014 (2 pages)
29 July 2014Appointment of Elena Mauri as a director on 21 July 2014 (2 pages)
29 July 2014Termination of appointment of Reinhard Mieck as a director on 21 July 2014 (1 page)
29 July 2014Appointment of Gavin Scott Haig as a director on 21 July 2014 (2 pages)
29 July 2014Appointment of Franco Giovanni De Bochdanovits as a director on 21 July 2014 (2 pages)
29 July 2014Termination of appointment of Francesca Bonalumi as a director on 21 July 2014 (1 page)
29 July 2014Termination of appointment of Fabio Fusco as a director on 21 July 2014 (1 page)
29 July 2014Appointment of Franco Giovanni De Bochdanovits as a director on 21 July 2014 (2 pages)
16 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 2,500,000
(7 pages)
16 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 2,500,000
(7 pages)
25 October 2013Termination of appointment of Harry Slatkin as a director (1 page)
25 October 2013Appointment of Reinhard Mieck as a director (2 pages)
25 October 2013Appointment of Reinhard Mieck as a director (2 pages)
25 October 2013Termination of appointment of Harry Slatkin as a director (1 page)
15 October 2013Accounts for a small company made up to 31 January 2013 (8 pages)
15 October 2013Accounts for a small company made up to 31 January 2013 (8 pages)
25 March 2013Termination of appointment of Paolo Fontanelli as a director (1 page)
25 March 2013Termination of appointment of Paolo Fontanelli as a director (1 page)
25 March 2013Appointment of Fabio Fusco as a director (2 pages)
25 March 2013Appointment of Fabio Fusco as a director (2 pages)
5 March 2013Registered office address changed from 11-15 Emerald Street Bloomsbury London WC1N 3QL on 5 March 2013 (1 page)
5 March 2013Registered office address changed from 11-15 Emerald Street Bloomsbury London WC1N 3QL on 5 March 2013 (1 page)
5 March 2013Registered office address changed from 11-15 Emerald Street Bloomsbury London WC1N 3QL on 5 March 2013 (1 page)
15 January 2013Register inspection address has been changed from 12 York Gate London NW1 4QS United Kingdom (1 page)
15 January 2013Register inspection address has been changed from 12 York Gate London NW1 4QS United Kingdom (1 page)
17 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (7 pages)
17 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (7 pages)
17 December 2012Accounts for a small company made up to 31 January 2012 (8 pages)
17 December 2012Accounts for a small company made up to 31 January 2012 (8 pages)
28 November 2012Appointment of Francesca Bonalumi as a director (2 pages)
28 November 2012Appointment of Francesca Bonalumi as a director (2 pages)
27 November 2012Termination of appointment of Alessandra Giraldo as a director (1 page)
27 November 2012Termination of appointment of Alessandra Giraldo as a director (1 page)
13 September 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
13 September 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
2 August 2012Termination of appointment of Jonathan Wood as a director (1 page)
2 August 2012Appointment of Paolo Fontanelli as a director (2 pages)
2 August 2012Appointment of Paolo Fontanelli as a director (2 pages)
2 August 2012Termination of appointment of Jonathan Wood as a director (1 page)
22 March 2012Director's details changed for Jonathan Wood on 1 September 2011 (2 pages)
22 March 2012Annual return made up to 14 December 2011 with a full list of shareholders (7 pages)
22 March 2012Director's details changed for Jonathan Wood on 1 September 2011 (2 pages)
22 March 2012Director's details changed for Jonathan Wood on 1 September 2011 (2 pages)
22 March 2012Appointment of Alessandra Giraldo as a director (3 pages)
22 March 2012Annual return made up to 14 December 2011 with a full list of shareholders (7 pages)
22 March 2012Appointment of Alessandra Giraldo as a director (3 pages)
17 February 2012Termination of appointment of Fabio Fusco as a director (2 pages)
17 February 2012Appointment of Harry Slatkin as a director (3 pages)
17 February 2012Termination of appointment of Fabio Fusco as a director (2 pages)
17 February 2012Termination of appointment of Miheala Smickoski as a director (2 pages)
17 February 2012Appointment of Harry Slatkin as a director (3 pages)
17 February 2012Termination of appointment of Miheala Smickoski as a director (2 pages)
26 September 2011Current accounting period extended from 31 December 2011 to 31 January 2012 (1 page)
26 September 2011Current accounting period extended from 31 December 2011 to 31 January 2012 (1 page)
23 June 2011Appointment of Jonathan Wood as a director (3 pages)
23 June 2011Termination of appointment of Michele Malenotti as a secretary (2 pages)
23 June 2011Appointment of Fabio Fusco as a director (3 pages)
23 June 2011Termination of appointment of Michele Malenotti as a secretary (2 pages)
23 June 2011Appointment of Fabio Fusco as a director (3 pages)
23 June 2011Termination of appointment of Franco Malenotti as a director (2 pages)
23 June 2011Appointment of Miheala Smickoski as a director (3 pages)
23 June 2011Termination of appointment of Franco Malenotti as a director (2 pages)
23 June 2011Appointment of Miheala Smickoski as a director (3 pages)
23 June 2011Appointment of Jonathan Wood as a director (3 pages)
9 May 2011Accounts for a small company made up to 31 December 2010 (8 pages)
9 May 2011Accounts for a small company made up to 31 December 2010 (8 pages)
17 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (6 pages)
17 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (6 pages)
5 July 2010Accounts for a small company made up to 31 December 2009 (6 pages)
5 July 2010Accounts for a small company made up to 31 December 2009 (6 pages)
21 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (4 pages)
21 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (4 pages)
20 December 2009Register(s) moved to registered inspection location (1 page)
20 December 2009Register(s) moved to registered inspection location (1 page)
20 December 2009Register(s) moved to registered inspection location (1 page)
20 December 2009Register(s) moved to registered inspection location (1 page)
20 December 2009Register(s) moved to registered inspection location (1 page)
20 December 2009Register(s) moved to registered inspection location (1 page)
20 December 2009Register(s) moved to registered inspection location (1 page)
20 December 2009Register(s) moved to registered inspection location (1 page)
18 December 2009Director's details changed for Franco Malenotti on 27 November 2009 (2 pages)
18 December 2009Register inspection address has been changed (1 page)
18 December 2009Director's details changed for Franco Malenotti on 27 November 2009 (2 pages)
18 December 2009Register inspection address has been changed (1 page)
2 June 2009Full accounts made up to 31 December 2008 (16 pages)
2 June 2009Full accounts made up to 31 December 2008 (16 pages)
6 February 2009Return made up to 14/12/08; full list of members (5 pages)
6 February 2009Return made up to 14/12/08; full list of members (5 pages)
8 September 2008Full accounts made up to 31 December 2007 (15 pages)
8 September 2008Full accounts made up to 31 December 2007 (15 pages)
10 January 2008Return made up to 14/12/07; full list of members (5 pages)
10 January 2008Return made up to 14/12/07; full list of members (5 pages)
15 September 2007Full accounts made up to 31 December 2006 (14 pages)
15 September 2007Full accounts made up to 31 December 2006 (14 pages)
19 April 2007Secretary's particulars changed (1 page)
19 April 2007Secretary's particulars changed (1 page)
17 January 2007Return made up to 14/12/06; full list of members (5 pages)
17 January 2007Return made up to 14/12/06; full list of members (5 pages)
1 September 2006Full accounts made up to 31 December 2005 (15 pages)
1 September 2006Full accounts made up to 31 December 2005 (15 pages)
7 March 2006Return made up to 14/12/05; full list of members (5 pages)
7 March 2006Return made up to 14/12/05; full list of members (5 pages)
21 July 2005Full accounts made up to 31 December 2004 (14 pages)
21 July 2005Full accounts made up to 31 December 2004 (14 pages)
3 May 2005Secretary resigned (1 page)
3 May 2005New secretary appointed (1 page)
3 May 2005Secretary resigned (1 page)
3 May 2005New secretary appointed (1 page)
29 December 2004Return made up to 14/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 December 2004Return made up to 14/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 July 2004New director appointed (2 pages)
28 July 2004New director appointed (2 pages)
27 July 2004Accounting reference date extended from 30/06/04 to 31/12/04 (1 page)
27 July 2004Secretary resigned (1 page)
27 July 2004Accounting reference date extended from 30/06/04 to 31/12/04 (1 page)
27 July 2004New secretary appointed (2 pages)
27 July 2004New secretary appointed (2 pages)
27 July 2004Secretary resigned (1 page)
6 July 2004Registered office changed on 06/07/04 from: beechfield hollinhurst road radcliffe manchester M26 1JN (1 page)
6 July 2004Registered office changed on 06/07/04 from: beechfield hollinhurst road radcliffe manchester M26 1JN (1 page)
6 July 2004New secretary appointed (2 pages)
6 July 2004New secretary appointed (2 pages)
1 July 2004Director resigned (1 page)
1 July 2004Director resigned (1 page)
1 July 2004Director resigned (1 page)
1 July 2004Secretary resigned (1 page)
1 July 2004Director resigned (1 page)
1 July 2004Secretary resigned (1 page)
15 April 2004Accounts for a dormant company made up to 30 June 2003 (8 pages)
15 April 2004Accounts for a dormant company made up to 30 June 2003 (8 pages)
8 January 2004Return made up to 14/12/03; full list of members (7 pages)
8 January 2004Return made up to 14/12/03; full list of members (7 pages)
3 May 2003Accounts for a dormant company made up to 30 June 2002 (8 pages)
3 May 2003Accounts for a dormant company made up to 30 June 2002 (8 pages)
18 February 2003Auditor's resignation (1 page)
18 February 2003Auditor's resignation (1 page)
8 January 2003Return made up to 14/12/02; full list of members (7 pages)
8 January 2003Return made up to 14/12/02; full list of members (7 pages)
11 March 2002Accounts for a dormant company made up to 30 June 2001 (8 pages)
11 March 2002Accounts for a dormant company made up to 30 June 2001 (8 pages)
7 January 2002Return made up to 14/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 January 2002Return made up to 14/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 March 2001Full accounts made up to 30 June 2000 (9 pages)
22 March 2001Full accounts made up to 30 June 2000 (9 pages)
4 January 2001Return made up to 14/12/00; full list of members (6 pages)
4 January 2001Return made up to 14/12/00; full list of members (6 pages)
6 June 2000New director appointed (2 pages)
6 June 2000New director appointed (2 pages)
31 May 2000Director resigned (1 page)
31 May 2000Director resigned (1 page)
31 March 2000Full accounts made up to 30 June 1999 (10 pages)
31 March 2000Full accounts made up to 30 June 1999 (10 pages)
25 January 2000New secretary appointed (2 pages)
25 January 2000Secretary resigned (1 page)
25 January 2000New secretary appointed (2 pages)
25 January 2000Secretary resigned (1 page)
17 January 2000Return made up to 14/12/99; full list of members (6 pages)
17 January 2000Return made up to 14/12/99; full list of members (6 pages)
24 April 1999Full accounts made up to 30 June 1998 (9 pages)
24 April 1999Full accounts made up to 30 June 1998 (9 pages)
1 March 1999Auditor's resignation (1 page)
1 March 1999Auditor's resignation (1 page)
11 January 1999Return made up to 14/12/98; full list of members (6 pages)
11 January 1999Return made up to 14/12/98; full list of members (6 pages)
21 January 1998Full accounts made up to 30 June 1997 (9 pages)
21 January 1998Full accounts made up to 30 June 1997 (9 pages)
8 January 1998Return made up to 14/12/97; no change of members (4 pages)
8 January 1998Return made up to 14/12/97; no change of members (4 pages)
14 March 1997Registered office changed on 14/03/97 from: radcliffe new road whitefield manchester M45 7NR (1 page)
14 March 1997Registered office changed on 14/03/97 from: radcliffe new road whitefield manchester M45 7NR (1 page)
25 February 1997Full accounts made up to 30 June 1996 (10 pages)
25 February 1997Full accounts made up to 30 June 1996 (10 pages)
16 January 1997Return made up to 14/12/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
16 January 1997Return made up to 14/12/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
25 February 1996Full accounts made up to 30 June 1995 (10 pages)
25 February 1996Full accounts made up to 30 June 1995 (10 pages)
8 January 1996Return made up to 14/12/95; full list of members (6 pages)
8 January 1996Return made up to 14/12/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
4 January 1994Full accounts made up to 30 June 1993 (13 pages)
4 January 1994Full accounts made up to 30 June 1993 (13 pages)
11 January 1993Full accounts made up to 30 June 1992 (16 pages)
11 January 1993Full accounts made up to 30 June 1992 (16 pages)
18 January 1991Full accounts made up to 30 June 1990 (17 pages)
18 January 1991Full accounts made up to 30 June 1990 (17 pages)
1 August 1990Ad 30/06/90--------- £ si 2000000@1=2000000 £ ic 500000/2500000 (2 pages)
1 August 1990Ad 30/06/90--------- £ si 2000000@1=2000000 £ ic 500000/2500000 (2 pages)
26 July 1990£ nc 500000/2500000 27/06/90 (1 page)
26 July 1990£ nc 500000/2500000 27/06/90 (1 page)
12 March 1990Full accounts made up to 30 June 1989 (15 pages)
12 March 1990Full accounts made up to 30 June 1989 (15 pages)
5 June 1987Full accounts made up to 30 June 1986 (20 pages)
5 June 1987Full accounts made up to 30 June 1986 (20 pages)
24 April 1987Return made up to 18/12/86; full list of members (5 pages)
24 April 1987Return made up to 18/12/86; full list of members (5 pages)
31 August 1984Accounts made up to 30 June 1984 (13 pages)
31 August 1984Accounts made up to 30 June 1984 (13 pages)
4 February 1983Accounts made up to 30 June 1982 (9 pages)
4 February 1983Accounts made up to 30 June 1982 (9 pages)
20 February 1982Accounts made up to 30 June 1981 (10 pages)
20 February 1982Accounts made up to 30 June 1981 (10 pages)
14 February 1981Accounts made up to 30 June 1980 (11 pages)
14 February 1981Accounts made up to 30 June 1980 (11 pages)
7 December 1979Company name changed\certificate issued on 07/12/79 (2 pages)
7 September 1979Certificate of incorporation (1 page)
7 September 1979Certificate of incorporation (1 page)
7 September 1979Incorporation (13 pages)
7 September 1979Incorporation (13 pages)