Company NamePiaggio Limited
Company StatusActive
Company Number02707127
CategoryPrivate Limited Company
Incorporation Date9 April 1992(32 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr Mauro Prignoli
Date of BirthJune 1962 (Born 61 years ago)
NationalityItalian
StatusCurrent
Appointed18 October 2011(19 years, 6 months after company formation)
Appointment Duration12 years, 6 months
RoleManager
Country of ResidenceItaly
Correspondence AddressCentral Court 1b Knoll Rise
Orpington
BR6 0JA
Director NameMs Silvia D'Addario
Date of BirthJune 1981 (Born 42 years ago)
NationalityItalian
StatusCurrent
Appointed11 April 2019(27 years after company formation)
Appointment Duration5 years
RoleManager
Country of ResidenceEngland
Correspondence AddressCentral Court 1b Knoll Rise
Orpington
BR6 0JA
Director NameMr Julio Enrique Lorenzana Del Rio
Date of BirthJuly 1967 (Born 56 years ago)
NationalitySpanish
StatusCurrent
Appointed30 October 2023(31 years, 7 months after company formation)
Appointment Duration5 months, 4 weeks
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressCentral Court 1b Knoll Rise
Orpington
BR6 0JA
Director NameMr Giuseppe Tranchina
Date of BirthNovember 1951 (Born 72 years ago)
NationalityItalian
StatusResigned
Appointed09 April 1992(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address94 Southborough Road
Bromley
Kent
BR1 2ER
Secretary NameCarlo Gambuzzi
NationalityItalian
StatusResigned
Appointed09 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address69 York Mansions
Prince Of Wales Drive
London
SW11 4BP
Director NameMr Matteo Righero
Date of BirthJune 1944 (Born 79 years ago)
NationalityItalian
StatusResigned
Appointed23 April 1992(2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 30 May 1996)
RoleSales Manager
Correspondence Address12 Strada Saretto
Cantalupa
Torino
Foreign
Director NameMr Saverio Rennis
Date of BirthNovember 1947 (Born 76 years ago)
NationalityItalian
StatusResigned
Appointed23 April 1992(2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 01 April 1994)
RoleManager
Correspondence Address47 Via Aprile
Pescia
Pistoia
Italy
Secretary NameMr Saverio Rennis
NationalityItalian
StatusResigned
Appointed05 May 1992(3 weeks, 5 days after company formation)
Appointment Duration1 year, 11 months (resigned 01 April 1994)
RoleManager
Correspondence Address47 Via Aprile
Pescia
Pistoia
Italy
Director NameDott Enzo Monti
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityItalian
StatusResigned
Appointed01 April 1994(1 year, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 May 1996)
RoleCompany Director
Correspondence AddressVia Riccardo Zandonaj
29 Empoli
Italy
Secretary NameDott Enzo Monti
NationalityItalian
StatusResigned
Appointed01 April 1994(1 year, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 May 1996)
RoleCompany Director
Correspondence AddressVia Riccardo Zandonaj
29 Empoli
Italy
Director NameBalduccio De Nardis Di Prata
Date of BirthOctober 1932 (Born 91 years ago)
NationalityItalian
StatusResigned
Appointed01 January 1995(2 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 March 2000)
RoleCompany Director
Correspondence Address18 Chelsea Square
London
SW3 6LF
Director NameFerdinando Rossi
Date of BirthOctober 1935 (Born 88 years ago)
NationalityItalian
StatusResigned
Appointed30 May 1996(4 years, 1 month after company formation)
Appointment Duration11 months (resigned 01 May 1997)
RoleCompany Director
Correspondence AddressVia Delle
5 Giornate
Firenze
52
Director NameSergio Scuero
Date of BirthMarch 1962 (Born 62 years ago)
NationalityItalian
StatusResigned
Appointed30 May 1996(4 years, 1 month after company formation)
Appointment Duration11 months (resigned 01 May 1997)
RoleCompany Director
Correspondence AddressCorso Francia
Torino
202
Director NameRolf Lemberg
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityGerman
StatusResigned
Appointed30 May 1996(4 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 1997)
RoleCompany Director
Correspondence AddressDurkheimerstr 15
Ludwigshafen
67071
Secretary NameMr Robert Francis Cocoracchio
NationalityEnglish
StatusResigned
Appointed30 May 1996(4 years, 1 month after company formation)
Appointment Duration15 years, 6 months (resigned 19 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Linden House
153 And 155 Masons Hill
Bromley
Kent
BR2 9HY
Director NameLuigi Roux
Date of BirthMay 1948 (Born 76 years ago)
NationalityItalian
StatusResigned
Appointed12 May 1997(5 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 March 1998)
RoleSales Manager
Correspondence AddressVia Morghen 22
Torino
10144
Director NameEnrico Arrigo
Date of BirthAugust 1939 (Born 84 years ago)
NationalityItalian
StatusResigned
Appointed30 September 1997(5 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 January 1999)
RoleCompany Director
Correspondence Address83 Boulevard Suchet
16 Eme
Paris
Foreign
Director NameGiuseppe Boni
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityItalian
StatusResigned
Appointed30 April 1998(6 years after company formation)
Appointment Duration3 years, 9 months (resigned 15 February 2002)
RoleCompany Director
Correspondence AddressTreviglio (Bergamo)
Via Prof Pl Della Torre
N4
Italy
Director NameMassimo Mirosi
Date of BirthApril 1956 (Born 68 years ago)
NationalityItalian
StatusResigned
Appointed10 July 1998(6 years, 3 months after company formation)
Appointment Duration10 years, 5 months (resigned 15 December 2008)
RoleCompany Director
Correspondence Address21 Overstrand Mansion
Prince Of Wales Drive
London
SW11 4EZ
Director NamePietro Antonelli
Date of BirthMarch 1924 (Born 100 years ago)
NationalityItalian
StatusResigned
Appointed10 July 1998(6 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 March 2000)
RoleCompany Director
Correspondence Address45 Burton Court
Franklins Row
London
SW3 4SZ
Director NameBinetti Giancarlo
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityItalian
StatusResigned
Appointed29 January 1999(6 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 23 September 2004)
RoleCompany Director
Correspondence AddressViele Regina Giovonna 33
Milano
20129
Italy
Director NameMartin Christopher Marshall
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2004(11 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 March 2005)
RoleGeneral Manager
Correspondence Address79 Highcross Road
Southfleet
Kent
DA13 9PH
Director NamePaolo Timoni
Date of BirthJune 1962 (Born 61 years ago)
NationalityItalian
StatusResigned
Appointed16 March 2005(12 years, 11 months after company formation)
Appointment Duration4 months, 1 week (resigned 25 July 2005)
RoleGeneral Manager
Correspondence Address845 United Nations Plaza
New York
10017
United States
Director NameSilvia Biagiotti
Date of BirthMarch 1970 (Born 54 years ago)
NationalityItalian
StatusResigned
Appointed16 March 2005(12 years, 11 months after company formation)
Appointment Duration1 year (resigned 29 March 2006)
RoleController
Correspondence AddressVia Forlt H.7 Viareggio
Lucca
55043
Italy
Director NameGabriele Galli
Date of BirthJune 1969 (Born 54 years ago)
NationalityItalian
StatusResigned
Appointed25 July 2005(13 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 18 October 2011)
RoleFinancial Controller
Country of ResidenceItaly
Correspondence Address2nd Floor Linden House
153 And 155 Masons Hill
Bromley
Kent
BR2 9HY
Director NameAnthony David Campbell
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2005(13 years, 3 months after company formation)
Appointment Duration12 years (resigned 01 August 2017)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address2nd Floor Linden House
153 And 155 Masons Hill
Bromley
Kent
BR2 9HY
Director NameMr Massimo Granata
Date of BirthMarch 1969 (Born 55 years ago)
NationalityItalian
StatusResigned
Appointed01 March 2007(14 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 December 2008)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address19 Tabacco Factory
Manchester
M4 4TF
Director NameDr Stefano Sterpone
Date of BirthAugust 1960 (Born 63 years ago)
NationalityItalian
StatusResigned
Appointed01 October 2009(17 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 17 July 2014)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address2nd Floor Linden House
153 And 155 Masons Hill
Bromley
Kent
BR2 9HY
Director NameMrs Iardena Checchin
Date of BirthApril 1970 (Born 54 years ago)
NationalityItalian
StatusResigned
Appointed18 October 2011(19 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 17 July 2014)
RoleManager
Country of ResidenceItaly
Correspondence Address2nd Floor Linden House
153 And 155 Masons Hill
Bromley
Kent
BR2 9HY
Director NameMr Shehryar Khan
Date of BirthMay 1986 (Born 38 years ago)
NationalityPakistani
StatusResigned
Appointed30 July 2014(22 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 14 November 2014)
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Linden House
153 And 155 Masons Hill
Bromley
Kent
BR2 9HY
Director NameMr Alberto Ruzzon
Date of BirthMay 1973 (Born 51 years ago)
NationalityItalian
StatusResigned
Appointed21 July 2015(23 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 January 2019)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence AddressLinden House 53 & 155 Masons Hill
Bromley
Kent
BR2 9HY
Director NameMr Mark Graham Knight
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2017(25 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentral Court 1b Knoll Rise
Orpington
BR6 0JA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed09 April 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed09 April 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Director NamePiaggio Limited (Corporation)
StatusResigned
Appointed06 December 2008(16 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 06 December 2008)
Correspondence Address2nd Floor Linden House
153-155 Masons Hill
Bromley
Kent
BR2 9HY
Secretary NameCollyer Bristow Secretaries Limited (Corporation)
StatusResigned
Appointed19 December 2011(19 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 April 2013)
Correspondence Address4 Bedford Row
London
WC1R 4DF

Contact

Websitewww.piaggio.co.uk

Location

Registered AddressCentral Court
1b Knoll Rise
Orpington
BR6 0JA
RegionLondon
ConstituencyOrpington
CountyGreater London
WardOrpington
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2012
Turnover£2,474,045
Gross Profit£2,474,045
Net Worth£424,153
Cash£151,579
Current Liabilities£380,192

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 End31 December

Returns

Latest Return26 April 2023 (1 year ago)
Next Return Due10 May 2024 (2 weeks from now)

Charges

16 December 1999Delivered on: 23 December 1999
Persons entitled: Partick Group Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement for lease dated 16TH december 1999.
Particulars: The depsoited sum of £76,400 plus vat placed by the landlords managing agents in a specifically designated deposit account in the name of the landlord (please refer to form 395 for full details).
Outstanding

Filing History

26 April 2023Confirmation statement made on 26 April 2023 with no updates (3 pages)
13 April 2023Confirmation statement made on 9 April 2023 with no updates (3 pages)
30 March 2023Full accounts made up to 31 December 2022 (25 pages)
22 April 2022Confirmation statement made on 9 April 2022 with no updates (3 pages)
20 April 2022Full accounts made up to 31 December 2021 (25 pages)
4 November 2021Auditor's resignation (1 page)
6 October 2021Full accounts made up to 31 December 2020 (25 pages)
17 April 2021Full accounts made up to 31 December 2019 (27 pages)
15 April 2021Confirmation statement made on 9 April 2021 with no updates (3 pages)
8 April 2021Compulsory strike-off action has been discontinued (1 page)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
27 May 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
26 May 2020Register inspection address has been changed from 2nd Floor Linden House 153-155 Masons Hill Bromley Kent BR2 9HY England to Central Court 1B Knoll Rise Orpington BR6 0JA (1 page)
22 May 2020Register(s) moved to registered office address Central Court 1B Knoll Rise Orpington BR6 0JA (1 page)
22 May 2020Register(s) moved to registered office address Central Court 1B Knoll Rise Orpington BR6 0JA (1 page)
22 May 2020Register(s) moved to registered inspection location 2nd Floor Linden House 153-155 Masons Hill Bromley Kent BR2 9HY (1 page)
19 February 2020Registered office address changed from , 2nd Floor Linden House, 153 and 155 Masons Hill, Bromley, Kent, BR2 9HY to Central Court 1B Knoll Rise Orpington BR6 0JA on 19 February 2020 (1 page)
19 February 2020Registered office address changed from 2nd Floor Linden House 153 and 155 Masons Hill Bromley Kent BR2 9HY to Central Court 1B Knoll Rise Orpington BR6 0JA on 19 February 2020 (1 page)
22 May 2019Full accounts made up to 31 December 2018 (24 pages)
8 May 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
23 April 2019Appointment of Ms Silvia D'addario as a director on 11 April 2019 (2 pages)
18 February 2019Termination of appointment of Alberto Ruzzon as a director on 31 January 2019 (1 page)
3 May 2018Full accounts made up to 31 December 2017 (25 pages)
27 April 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
1 August 2017Termination of appointment of Anthony David Campbell as a director on 1 August 2017 (1 page)
1 August 2017Termination of appointment of Anthony David Campbell as a director on 1 August 2017 (1 page)
31 July 2017Director's details changed for Mr Alberto Ruzzon on 9 June 2016 (2 pages)
31 July 2017Director's details changed for Mr Alberto Ruzzon on 9 June 2016 (2 pages)
31 July 2017Appointment of Mr Mark Graham Knight as a director on 25 July 2017 (2 pages)
31 July 2017Appointment of Mr Mark Graham Knight as a director on 25 July 2017 (2 pages)
21 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
12 April 2017Full accounts made up to 31 December 2016 (24 pages)
12 April 2017Full accounts made up to 31 December 2016 (24 pages)
4 May 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 250,000
(5 pages)
4 May 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 250,000
(5 pages)
22 March 2016Full accounts made up to 31 December 2015 (23 pages)
22 March 2016Full accounts made up to 31 December 2015 (23 pages)
3 August 2015Director's details changed for Mr Alberto ================================= Ruzzon on 21 July 2015 (2 pages)
3 August 2015Appointment of Mr Alberto ================================= Ruzzon as a director on 21 July 2015 (2 pages)
3 August 2015Director's details changed for Mr Alberto ================================= Ruzzon on 21 July 2015 (2 pages)
3 August 2015Appointment of Mr Alberto ================================= Ruzzon as a director on 21 July 2015 (2 pages)
5 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 250,000
(4 pages)
5 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 250,000
(4 pages)
5 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 250,000
(4 pages)
2 March 2015Full accounts made up to 31 December 2014 (18 pages)
2 March 2015Full accounts made up to 31 December 2014 (18 pages)
14 November 2014Termination of appointment of Shehryar Khan as a director on 14 November 2014 (1 page)
14 November 2014Termination of appointment of Shehryar Khan as a director on 14 November 2014 (1 page)
29 October 2014Full accounts made up to 31 December 2013 (17 pages)
29 October 2014Full accounts made up to 31 December 2013 (17 pages)
5 August 2014Termination of appointment of Iardena Checchin as a director on 17 July 2014 (1 page)
5 August 2014Termination of appointment of Stefano Sterpone as a director on 17 July 2014 (1 page)
5 August 2014Appointment of Mr Shehryar Khan as a director on 30 July 2014 (2 pages)
5 August 2014Termination of appointment of Iardena Checchin as a director on 17 July 2014 (1 page)
5 August 2014Termination of appointment of Stefano Sterpone as a director on 17 July 2014 (1 page)
5 August 2014Appointment of Mr Shehryar Khan as a director on 30 July 2014 (2 pages)
2 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 250,000
(5 pages)
2 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 250,000
(5 pages)
2 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 250,000
(5 pages)
19 September 2013Accounts made up to 31 December 2012 (17 pages)
19 September 2013Accounts made up to 31 December 2012 (17 pages)
14 June 2013Annual return made up to 9 April 2013 with a full list of shareholders (5 pages)
14 June 2013Termination of appointment of Collyer Bristow Secretaries Limited as a secretary (1 page)
14 June 2013Termination of appointment of Collyer Bristow Secretaries Limited as a secretary (1 page)
14 June 2013Annual return made up to 9 April 2013 with a full list of shareholders (5 pages)
14 June 2013Annual return made up to 9 April 2013 with a full list of shareholders (5 pages)
12 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (6 pages)
12 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (6 pages)
12 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (6 pages)
6 March 2012Accounts made up to 31 December 2011 (18 pages)
6 March 2012Accounts made up to 31 December 2011 (18 pages)
23 January 2012Appointment of Collyer Bristow Secretaries Limited as a secretary (2 pages)
23 January 2012Appointment of Collyer Bristow Secretaries Limited as a secretary (2 pages)
20 January 2012Appointment of Mrs. Iardena Checchin as a director (2 pages)
20 January 2012Appointment of Mr Mauro Prignoli as a director (2 pages)
20 January 2012Termination of appointment of Gabriele Galli as a director (1 page)
20 January 2012Appointment of Mr Mauro Prignoli as a director (2 pages)
20 January 2012Termination of appointment of Robert Cocoracchio as a secretary (1 page)
20 January 2012Termination of appointment of Robert Cocoracchio as a secretary (1 page)
20 January 2012Termination of appointment of Gabriele Galli as a director (1 page)
20 January 2012Appointment of Mrs. Iardena Checchin as a director (2 pages)
13 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 pages)
13 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 pages)
13 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 pages)
11 March 2011Accounts made up to 31 December 2010 (18 pages)
11 March 2011Accounts made up to 31 December 2010 (18 pages)
3 October 2010Accounts made up to 31 December 2009 (19 pages)
3 October 2010Accounts made up to 31 December 2009 (19 pages)
5 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (6 pages)
5 May 2010Register(s) moved to registered inspection location (1 page)
5 May 2010Register inspection address has been changed (1 page)
5 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (6 pages)
5 May 2010Register(s) moved to registered inspection location (1 page)
5 May 2010Register inspection address has been changed (1 page)
5 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (6 pages)
5 May 2010Register inspection address has been changed from 2Nd Floor Linden House 153-155 Masons Hill Bromley Kent BR2 9HY England (1 page)
5 May 2010Register(s) moved to registered inspection location (1 page)
5 May 2010Register(s) moved to registered inspection location (1 page)
5 May 2010Register inspection address has been changed from 2Nd Floor Linden House 153-155 Masons Hill Bromley Kent BR2 9HY England (1 page)
4 May 2010Director's details changed for Anthony David Campbell on 1 January 2010 (2 pages)
4 May 2010Secretary's details changed for Mr Robert Francis Cocoracchio on 1 January 2010 (1 page)
4 May 2010Appointment of Stefano Sterpone as a director (2 pages)
4 May 2010Termination of appointment of Piaggio Limited as a director (1 page)
4 May 2010Termination of appointment of Piaggio Limited as a director (1 page)
4 May 2010Appointment of Stefano Sterpone as a director (2 pages)
4 May 2010Secretary's details changed for Mr Robert Francis Cocoracchio on 1 January 2010 (1 page)
4 May 2010Director's details changed for Gabriele Galli on 1 January 2010 (2 pages)
4 May 2010Director's details changed for Anthony David Campbell on 1 January 2010 (2 pages)
4 May 2010Appointment of Piaggio Limited as a director (1 page)
4 May 2010Director's details changed for Gabriele Galli on 1 January 2010 (2 pages)
4 May 2010Director's details changed for Gabriele Galli on 1 January 2010 (2 pages)
4 May 2010Appointment of Piaggio Limited as a director (1 page)
4 May 2010Director's details changed for Anthony David Campbell on 1 January 2010 (2 pages)
4 May 2010Secretary's details changed for Mr Robert Francis Cocoracchio on 1 January 2010 (1 page)
27 July 2009Return made up to 09/04/09; full list of members (4 pages)
27 July 2009Return made up to 09/04/09; full list of members (4 pages)
27 July 2009Appointment terminated director massimo granata (1 page)
27 July 2009Appointment terminated director massimo mirosi (1 page)
27 July 2009Appointment terminated director massimo granata (1 page)
27 July 2009Appointment terminated director massimo mirosi (1 page)
2 June 2009Return made up to 09/04/07; full list of members (4 pages)
2 June 2009Return made up to 09/04/07; full list of members (4 pages)
2 June 2009Director appointed mr massimo granata (1 page)
2 June 2009Return made up to 09/04/08; full list of members (4 pages)
2 June 2009Return made up to 09/04/08; full list of members (4 pages)
2 June 2009Director appointed mr massimo granata (1 page)
28 March 2009Accounts made up to 31 December 2008 (17 pages)
28 March 2009Accounts made up to 31 December 2008 (17 pages)
23 December 2008Accounts made up to 31 December 2007 (17 pages)
23 December 2008Accounts made up to 31 December 2007 (17 pages)
31 October 2007Accounts made up to 31 December 2006 (17 pages)
31 October 2007Accounts made up to 31 December 2006 (17 pages)
19 September 2007Registered office changed on 19/09/07 from: 1 boundary row london SE1 8HP (1 page)
19 September 2007Registered office changed on 19/09/07 from: 1 boundary row london SE1 8HP (1 page)
19 September 2007Registered office changed on 19/09/07 from: 1 boundary row, london, SE1 8HP (1 page)
2 May 2006Accounts made up to 31 December 2005 (16 pages)
2 May 2006Return made up to 09/04/06; full list of members (8 pages)
2 May 2006Accounts made up to 31 December 2005 (16 pages)
2 May 2006Return made up to 09/04/06; full list of members (8 pages)
26 April 2006Director resigned (1 page)
26 April 2006Director resigned (1 page)
10 November 2005New director appointed (2 pages)
10 November 2005New director appointed (2 pages)
25 August 2005Director resigned (1 page)
25 August 2005New director appointed (2 pages)
25 August 2005New director appointed (2 pages)
25 August 2005Director resigned (1 page)
7 July 2005Accounts made up to 31 December 2004 (16 pages)
7 July 2005Accounts made up to 31 December 2004 (16 pages)
31 May 2005New director appointed (1 page)
31 May 2005New director appointed (1 page)
18 May 2005New director appointed (2 pages)
18 May 2005New director appointed (2 pages)
9 May 2005Director resigned (1 page)
9 May 2005Director resigned (1 page)
20 April 2005Return made up to 09/04/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
20 April 2005Return made up to 09/04/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
5 October 2004Director resigned (1 page)
5 October 2004Director resigned (1 page)
17 May 2004Return made up to 09/04/04; full list of members (7 pages)
17 May 2004Return made up to 09/04/04; full list of members (7 pages)
17 May 2004New director appointed (2 pages)
17 May 2004Director resigned (1 page)
17 May 2004New director appointed (2 pages)
17 May 2004Director resigned (1 page)
5 May 2004Accounts made up to 31 December 2003 (17 pages)
5 May 2004Accounts made up to 31 December 2003 (17 pages)
25 March 2004Auditors resignation under S349 (1 page)
25 March 2004Auditors resignation under S349 (1 page)
9 March 2004Accounts made up to 31 December 2002 (18 pages)
9 March 2004Accounts made up to 31 December 2002 (18 pages)
13 November 2003Delivery ext'd 3 mth 31/12/03 (1 page)
13 November 2003Delivery ext'd 3 mth 31/12/03 (1 page)
18 April 2003Return made up to 09/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 April 2003Return made up to 09/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 August 2002Accounts made up to 31 December 2001 (16 pages)
4 August 2002Accounts made up to 31 December 2001 (16 pages)
21 June 2002Auditor's resignation (1 page)
21 June 2002Auditor's resignation (1 page)
6 June 2002Return made up to 09/04/02; full list of members (7 pages)
6 June 2002Return made up to 09/04/02; full list of members (7 pages)
14 March 2002Director resigned (1 page)
14 March 2002Director resigned (1 page)
25 May 2001Accounts made up to 31 December 2000 (16 pages)
25 May 2001Accounts made up to 31 December 2000 (16 pages)
18 April 2001Return made up to 09/04/01; full list of members (7 pages)
18 April 2001Return made up to 09/04/01; full list of members (7 pages)
23 November 2000Auditor's resignation (1 page)
23 November 2000Auditor's resignation (1 page)
8 June 2000Accounts made up to 31 December 1999 (12 pages)
8 June 2000Accounts made up to 31 December 1999 (12 pages)
14 April 2000Return made up to 09/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 April 2000Return made up to 09/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 April 2000Registered office changed on 05/04/00 from: unit 8 ravensway business centre cray avenue orpington kent BR5 4BQ (1 page)
5 April 2000Director resigned (1 page)
5 April 2000Director resigned (1 page)
5 April 2000Director resigned (1 page)
5 April 2000Registered office changed on 05/04/00 from: unit 8 ravensway business centre cray avenue orpington kent BR5 4BQ (1 page)
5 April 2000Registered office changed on 05/04/00 from: unit 8, ravensway business centre, cray avenue orpington, kent BR5 4BQ (1 page)
5 April 2000Director resigned (1 page)
23 December 1999Particulars of mortgage/charge (3 pages)
23 December 1999Particulars of mortgage/charge (3 pages)
6 September 1999Return made up to 09/04/99; full list of members (7 pages)
6 September 1999Return made up to 09/04/99; full list of members (7 pages)
29 June 1999Accounts made up to 31 December 1998 (16 pages)
29 June 1999Accounts made up to 31 December 1998 (16 pages)
24 February 1999New director appointed (2 pages)
24 February 1999Director resigned (1 page)
24 February 1999New director appointed (2 pages)
24 February 1999Director resigned (1 page)
6 August 1998New director appointed (2 pages)
6 August 1998New director appointed (2 pages)
17 July 1998New director appointed (2 pages)
17 July 1998New director appointed (2 pages)
15 June 1998Accounts made up to 31 December 1997 (14 pages)
15 June 1998Accounts made up to 31 December 1997 (14 pages)
15 May 1998New director appointed (2 pages)
15 May 1998New director appointed (2 pages)
23 April 1998Return made up to 09/04/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
23 April 1998Return made up to 09/04/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
23 October 1997New director appointed (2 pages)
23 October 1997New director appointed (2 pages)
15 October 1997Director resigned (1 page)
15 October 1997Director resigned (1 page)
15 October 1997Director resigned (1 page)
15 October 1997Director resigned (1 page)
27 May 1997Accounts made up to 31 December 1996 (13 pages)
27 May 1997Accounts made up to 31 December 1996 (13 pages)
19 May 1997Director resigned (1 page)
19 May 1997Director resigned (1 page)
19 May 1997New director appointed (2 pages)
19 May 1997New director appointed (2 pages)
19 May 1997Director resigned (1 page)
19 May 1997Director resigned (1 page)
19 May 1997New director appointed (2 pages)
19 May 1997New director appointed (2 pages)
4 May 1997Return made up to 09/04/97; no change of members (6 pages)
4 May 1997Return made up to 09/04/97; no change of members (6 pages)
8 July 1996Accounts made up to 31 December 1995 (13 pages)
8 July 1996Accounts made up to 31 December 1995 (13 pages)
13 June 1996Return made up to 09/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 June 1996New director appointed (2 pages)
13 June 1996New director appointed (2 pages)
13 June 1996Return made up to 09/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 June 1996New director appointed (2 pages)
6 June 1996New secretary appointed (2 pages)
6 June 1996Director resigned (1 page)
6 June 1996New director appointed (2 pages)
6 June 1996New director appointed (2 pages)
6 June 1996New secretary appointed (2 pages)
6 June 1996Secretary resigned;director resigned (1 page)
6 June 1996Secretary resigned;director resigned (1 page)
6 June 1996New director appointed (2 pages)
6 June 1996Director resigned (1 page)
22 September 1995Accounts made up to 31 December 1994 (13 pages)
22 September 1995Accounts made up to 31 December 1994 (13 pages)
11 April 1995Return made up to 09/04/95; no change of members (4 pages)
11 April 1995Return made up to 09/04/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
9 April 1992Incorporation (13 pages)
9 April 1992Incorporation (13 pages)