Company NameJUVE Limited
DirectorsSilvana Coghe and Francesco Coghe
Company StatusActive
Company Number02004485
CategoryPrivate Limited Company
Incorporation Date26 March 1986(38 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Silvana Coghe
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2011(24 years, 9 months after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63b Brighton Road
South Croydon
CR2 6EE
Director NameMr Francesco Coghe
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityItalian
StatusCurrent
Appointed22 March 2013(27 years after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address155 Main Road
Biggin Hill
Westerham
Kent
TN16 3JP
Director NameLoretta Conti
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 9 months after company formation)
Appointment Duration21 years, 2 months (resigned 22 March 2013)
RoleCaterer
Country of ResidenceUnited Kingdom
Correspondence Address74 Valleyfield Road
Streatham
London
SW16 2HU
Director NamePetro Conti
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 9 months after company formation)
Appointment Duration13 years, 11 months (resigned 29 November 2005)
RoleCaterer
Correspondence Address74 Valleyfield Road
Streatham
London
SW16 2HU
Director NameFranco Inzani
Date of BirthOctober 1937 (Born 86 years ago)
NationalityItalian
StatusResigned
Appointed31 December 1991(5 years, 9 months after company formation)
Appointment Duration14 years, 6 months (resigned 02 July 2006)
RoleCaterer
Correspondence Address16 Belltrees Grove
London
SW16 2HZ
Director NameCarlos Goumal
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2005(19 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 22 March 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCareli 3 The Alders
Winchmore Hill
London
N21 1AR
Director NameRosanna Inzani
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2006(20 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 December 2010)
RoleMarketing Co-Ordinator
Country of ResidenceUnited Kingdom
Correspondence Address16 Belltrees Grove
London
SW16 2HZ
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed31 December 1991(5 years, 9 months after company formation)
Appointment Duration21 years, 2 months (resigned 22 March 2013)
Correspondence Address134 Regis House 134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address63b Brighton Road
South Croydon
CR2 6EE
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

52 at £1Simply Casa LTD
66.67%
Ordinary
13 at £1Rosanna Inzani
16.67%
Ordinary
13 at £1Silvana Coghe
16.67%
Ordinary

Financials

Year2014
Net Worth£165,452
Cash£4,504
Current Liabilities£45,286

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return23 March 2024 (3 weeks, 5 days ago)
Next Return Due6 April 2025 (11 months, 3 weeks from now)

Filing History

10 April 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
18 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 78
(4 pages)
20 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
24 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 78
(4 pages)
16 February 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
30 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 78
(4 pages)
29 November 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
26 July 2013Director's details changed for Mr Francesco Coghe on 19 July 2013 (2 pages)
26 July 2013Director's details changed for Mrs Silvana Coghe on 19 July 2013 (2 pages)
13 May 2013Registered office address changed from 155 Main Road Biggin Hill Westerham Kent TN16 3JP England on 13 May 2013 (1 page)
13 May 2013Termination of appointment of Rwl Registrars Limited as a secretary (1 page)
13 May 2013Annual return made up to 23 March 2013 with a full list of shareholders (5 pages)
13 May 2013Registered office address changed from C/O C Goumal & Co 3 Wedmore Street London N19 4RU on 13 May 2013 (1 page)
17 April 2013Appointment of Mr Francesco Coghe as a director (2 pages)
17 April 2013Termination of appointment of Carlos Goumal as a director (1 page)
17 April 2013Termination of appointment of Loretta Conti as a director (1 page)
16 October 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
28 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (6 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
23 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (7 pages)
4 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (6 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
25 January 2011Termination of appointment of Rosanna Inzani as a director (1 page)
25 January 2011Appointment of Silvana Coghe as a director (2 pages)
1 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (15 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
12 January 2010Director's details changed for Rosanna Inzani on 31 December 2009 (2 pages)
12 January 2010Secretary's details changed for Rwl Registrars Limited on 31 December 2009 (2 pages)
12 January 2010Director's details changed for Loretta Conti on 31 December 2009 (2 pages)
12 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Carlos Goumal on 31 December 2009 (2 pages)
8 January 2009Return made up to 31/12/08; full list of members (4 pages)
4 December 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
2 September 2008Return made up to 31/12/07; full list of members; amend (10 pages)
29 May 2008Return made up to 31/12/07; full list of members (4 pages)
18 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
7 November 2007Director resigned (1 page)
5 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
9 January 2007Return made up to 31/12/06; full list of members (3 pages)
22 November 2006New director appointed (1 page)
25 January 2006Return made up to 31/12/05; full list of members (3 pages)
22 December 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
9 December 2005Director resigned (1 page)
11 July 2005New director appointed (2 pages)
9 February 2005Return made up to 31/12/04; full list of members (7 pages)
9 December 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
11 February 2004Return made up to 31/12/03; full list of members (7 pages)
5 January 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
4 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
4 February 2003Return made up to 31/12/02; full list of members (7 pages)
1 February 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 January 2002Total exemption full accounts made up to 30 April 2001 (11 pages)
25 June 2001Registered office changed on 25/06/01 from: 2ND floor the quadrangle 180 wardour street london W1F 8FY (1 page)
29 March 2001Accounts for a small company made up to 30 April 2000 (4 pages)
7 February 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 07/02/01
(7 pages)
12 June 2000Accounts for a small company made up to 30 April 1999 (4 pages)
8 May 2000Return made up to 31/12/99; full list of members (7 pages)
17 February 1999Accounts for a small company made up to 30 April 1998 (4 pages)
3 February 1999Return made up to 31/12/98; no change of members (4 pages)
3 March 1998Return made up to 31/12/97; full list of members
  • 363(287) ‐ Registered office changed on 03/03/98
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 March 1998Full accounts made up to 30 April 1997 (10 pages)
18 March 1997Registered office changed on 18/03/97 from: caprice house 7 new burlington street london W1X 1FE (1 page)
22 January 1997Return made up to 31/12/96; no change of members (4 pages)
10 September 1996Full accounts made up to 30 April 1996 (12 pages)
23 February 1996Full accounts made up to 30 April 1995 (11 pages)
8 February 1996Return made up to 31/12/95; no change of members (4 pages)
26 March 1986Incorporation (16 pages)