Company NameP & R Holdings Ltd.
DirectorPaola Bossi
Company StatusActive
Company Number02606372
CategoryPrivate Limited Company
Incorporation Date30 April 1991(33 years ago)

Business Activity

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

Directors

Secretary NameMr Domenic Pini
NationalityBritish
StatusCurrent
Appointed21 March 1995(3 years, 10 months after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22-24 Ely Place
London
EC1N 6TE
Director NameMs Paola Bossi
Date of BirthJuly 1957 (Born 66 years ago)
NationalityItalian
StatusCurrent
Appointed05 February 2010(18 years, 9 months after company formation)
Appointment Duration14 years, 2 months
RoleAccountant
Country of ResidenceItaly
Correspondence Address22-24 Ely Place
London
EC1N 6TE
Director NameMr Nicola Cutrera
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityItalian
StatusResigned
Appointed30 April 1991(same day as company formation)
RoleCo Director
Correspondence Address68 Kensington Court
London
W8 5DS
Secretary NameMr David Charles Freeman
NationalityBritish
StatusResigned
Appointed30 April 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCombe End
Danes Hill The Hockering
Woking
Surrey
GU22 7HQ
Director NameMarco Bossi
Date of BirthAugust 1921 (Born 102 years ago)
NationalityItalian
StatusResigned
Appointed02 December 1991(7 months after company formation)
Appointment Duration18 years, 2 months (resigned 05 February 2010)
RoleCompany Director
Correspondence AddressVia Vigoni 11
Milano 20122
Italy
Secretary NameNorman Julian Ziman
NationalityBritish
StatusResigned
Appointed02 December 1992(1 year, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 March 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFargaze Lee Road
Saunderton Lee
Princes Risborough
Buckinghamshire
HP27 9NX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed30 April 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 April 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.mazzinigaribaldiclub.org

Location

Registered Address22-24 Ely Place
London
EC1N 6TE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2012
Net Worth£2,388,579
Cash£31,594
Current Liabilities£30,411

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return5 December 2023 (4 months, 4 weeks ago)
Next Return Due19 December 2024 (7 months, 3 weeks from now)

Filing History

23 September 2020Unaudited abridged accounts made up to 31 December 2019 (9 pages)
5 December 2019Confirmation statement made on 5 December 2019 with updates (4 pages)
27 September 2019Unaudited abridged accounts made up to 31 December 2018 (9 pages)
12 February 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
25 September 2018Unaudited abridged accounts made up to 31 December 2017 (9 pages)
23 January 2018Confirmation statement made on 23 January 2018 with updates (4 pages)
21 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
7 August 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
7 August 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
7 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
26 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
26 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
18 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1,000
(3 pages)
18 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1,000
(3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
10 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1,000
(3 pages)
10 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1,000
(3 pages)
10 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1,000
(3 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
20 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1,000
(3 pages)
20 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1,000
(3 pages)
20 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1,000
(3 pages)
18 April 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
18 April 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
12 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
12 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
12 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
13 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
13 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
13 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
9 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
9 March 2011Secretary's details changed for Mr Domenic Pini on 1 January 2011 (1 page)
9 March 2011Secretary's details changed for Mr Domenic Pini on 1 January 2011 (1 page)
9 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
9 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
9 March 2011Secretary's details changed for Mr Domenic Pini on 1 January 2011 (1 page)
31 August 2010Registered office address changed from C/O Pini Franco Llp 30 St. John's Lane London EC1M 4NB on 31 August 2010 (1 page)
31 August 2010Registered office address changed from C/O Pini Franco Llp 30 St. John's Lane London EC1M 4NB on 31 August 2010 (1 page)
5 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
5 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
19 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
19 April 2010Director's details changed for Ms Paola Bossi on 7 March 2010 (2 pages)
19 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
19 April 2010Director's details changed for Ms Paola Bossi on 7 March 2010 (2 pages)
19 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
19 April 2010Director's details changed for Ms Paola Bossi on 7 March 2010 (2 pages)
8 February 2010Termination of appointment of Marco Bossi as a director (1 page)
8 February 2010Appointment of Ms Paola Bossi as a director (2 pages)
8 February 2010Appointment of Ms Paola Bossi as a director (2 pages)
8 February 2010Termination of appointment of Marco Bossi as a director (1 page)
25 November 2009Registered office address changed from Pini Bingham & Partners 30 St Johns Lane London EC1M 4NB on 25 November 2009 (1 page)
25 November 2009Registered office address changed from Pini Bingham & Partners 30 St Johns Lane London EC1M 4NB on 25 November 2009 (1 page)
15 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
15 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
6 April 2009Return made up to 07/03/09; full list of members (4 pages)
6 April 2009Return made up to 07/03/09; full list of members (4 pages)
20 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
20 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
10 March 2008Return made up to 07/03/08; full list of members (4 pages)
10 March 2008Return made up to 07/03/08; full list of members (4 pages)
25 October 2007Amended accounts made up to 31 December 2006 (7 pages)
25 October 2007Amended accounts made up to 31 December 2006 (7 pages)
21 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
21 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
14 March 2007Return made up to 09/03/07; full list of members (2 pages)
14 March 2007Return made up to 09/03/07; full list of members (2 pages)
27 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
27 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
14 March 2006Return made up to 09/03/06; full list of members (6 pages)
14 March 2006Return made up to 09/03/06; full list of members (6 pages)
18 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
18 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
17 March 2005Return made up to 11/03/05; full list of members (6 pages)
17 March 2005Return made up to 11/03/05; full list of members (6 pages)
7 January 2005Accounts for a small company made up to 31 December 2003 (6 pages)
7 January 2005Accounts for a small company made up to 31 December 2003 (6 pages)
22 September 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
22 September 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
29 March 2004Return made up to 23/03/04; full list of members (6 pages)
29 March 2004Return made up to 23/03/04; full list of members (6 pages)
1 July 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
1 July 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
23 April 2003Return made up to 10/04/03; full list of members (6 pages)
23 April 2003Return made up to 10/04/03; full list of members (6 pages)
18 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
18 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
22 April 2002Return made up to 15/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 April 2002Return made up to 15/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
17 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
27 April 2001Return made up to 23/04/01; full list of members (6 pages)
27 April 2001Return made up to 23/04/01; full list of members (6 pages)
18 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
18 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
4 May 2000Return made up to 30/04/00; full list of members
  • 363(287) ‐ Registered office changed on 04/05/00
(6 pages)
4 May 2000Return made up to 30/04/00; full list of members
  • 363(287) ‐ Registered office changed on 04/05/00
(6 pages)
23 July 1999Accounts for a small company made up to 31 December 1998 (6 pages)
23 July 1999Accounts for a small company made up to 31 December 1998 (6 pages)
22 June 1999Return made up to 30/04/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
22 June 1999Return made up to 30/04/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
28 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
28 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
24 April 1998Return made up to 30/04/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
24 April 1998Return made up to 30/04/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
3 November 1997Registered office changed on 03/11/97 from: 14 new street london EC2M 4TR (1 page)
3 November 1997Registered office changed on 03/11/97 from: 14 new street london EC2M 4TR (1 page)
1 July 1997Accounts for a small company made up to 31 December 1996 (6 pages)
1 July 1997Accounts for a small company made up to 31 December 1996 (6 pages)
6 May 1997Return made up to 30/04/97; full list of members (6 pages)
6 May 1997Return made up to 30/04/97; full list of members (6 pages)
28 February 1997Ad 17/02/97--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
28 February 1997Ad 17/02/97--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
21 February 1997Nc inc already adjusted 17/02/97 (1 page)
21 February 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
21 February 1997Nc inc already adjusted 17/02/97 (1 page)
21 February 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
21 February 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
24 September 1996Accounts for a small company made up to 31 December 1995 (6 pages)
24 September 1996Accounts for a small company made up to 31 December 1995 (6 pages)
10 May 1996Return made up to 30/04/96; no change of members (4 pages)
10 May 1996Return made up to 30/04/96; no change of members (4 pages)
11 December 1995Accounts for a small company made up to 31 December 1994 (6 pages)
11 December 1995Accounts for a small company made up to 31 December 1994 (6 pages)
26 September 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
26 September 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
8 June 1995Return made up to 30/04/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
8 June 1995Auditor's resignation (2 pages)
8 June 1995Return made up to 30/04/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
8 June 1995Auditor's resignation (2 pages)
18 May 1995Registered office changed on 18/05/95 from: second floor, 52, st john street, london. EC1M 4DT (1 page)
18 May 1995Registered office changed on 18/05/95 from: second floor, 52, st john street, london. EC1M 4DT (1 page)
25 April 1995Secretary resigned;new secretary appointed (2 pages)
25 April 1995Secretary resigned;new secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
25 October 1994Accounts for a small company made up to 31 December 1993 (5 pages)
25 October 1994Accounts for a small company made up to 31 December 1993 (5 pages)