Orpington
BR6 0JA
Director Name | Ms Silvia D'Addario |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 11 April 2019(27 years after company formation) |
Appointment Duration | 5 years |
Role | Manager |
Country of Residence | England |
Correspondence Address | Central Court 1b Knoll Rise Orpington BR6 0JA |
Director Name | Mr Julio Enrique Lorenzana Del Rio |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 30 October 2023(31 years, 7 months after company formation) |
Appointment Duration | 5 months, 4 weeks |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Central Court 1b Knoll Rise Orpington BR6 0JA |
Director Name | Mr Giuseppe Tranchina |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 09 April 1992(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 94 Southborough Road Bromley Kent BR1 2ER |
Secretary Name | Carlo Gambuzzi |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 09 April 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 69 York Mansions Prince Of Wales Drive London SW11 4BP |
Director Name | Mr Matteo Righero |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 23 April 1992(2 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 May 1996) |
Role | Sales Manager |
Correspondence Address | 12 Strada Saretto Cantalupa Torino Foreign |
Director Name | Mr Saverio Rennis |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 23 April 1992(2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 April 1994) |
Role | Manager |
Correspondence Address | 47 Via Aprile Pescia Pistoia Italy |
Secretary Name | Mr Saverio Rennis |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 05 May 1992(3 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 April 1994) |
Role | Manager |
Correspondence Address | 47 Via Aprile Pescia Pistoia Italy |
Director Name | Dott Enzo Monti |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 April 1994(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 May 1996) |
Role | Company Director |
Correspondence Address | Via Riccardo Zandonaj 29 Empoli Italy |
Secretary Name | Dott Enzo Monti |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 01 April 1994(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 May 1996) |
Role | Company Director |
Correspondence Address | Via Riccardo Zandonaj 29 Empoli Italy |
Director Name | Balduccio De Nardis Di Prata |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 January 1995(2 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 March 2000) |
Role | Company Director |
Correspondence Address | 18 Chelsea Square London SW3 6LF |
Director Name | Ferdinando Rossi |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 30 May 1996(4 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 01 May 1997) |
Role | Company Director |
Correspondence Address | Via Delle 5 Giornate Firenze 52 |
Director Name | Sergio Scuero |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 30 May 1996(4 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 01 May 1997) |
Role | Company Director |
Correspondence Address | Corso Francia Torino 202 |
Director Name | Rolf Lemberg |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 May 1996(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 1997) |
Role | Company Director |
Correspondence Address | Durkheimerstr 15 Ludwigshafen 67071 |
Secretary Name | Mr Robert Francis Cocoracchio |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 30 May 1996(4 years, 1 month after company formation) |
Appointment Duration | 15 years, 6 months (resigned 19 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Linden House 153 And 155 Masons Hill Bromley Kent BR2 9HY |
Director Name | Luigi Roux |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 12 May 1997(5 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 March 1998) |
Role | Sales Manager |
Correspondence Address | Via Morghen 22 Torino 10144 |
Director Name | Enrico Arrigo |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 30 September 1997(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 January 1999) |
Role | Company Director |
Correspondence Address | 83 Boulevard Suchet 16 Eme Paris Foreign |
Director Name | Giuseppe Boni |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 30 April 1998(6 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 February 2002) |
Role | Company Director |
Correspondence Address | Treviglio (Bergamo) Via Prof Pl Della Torre N4 Italy |
Director Name | Massimo Mirosi |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 10 July 1998(6 years, 3 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 15 December 2008) |
Role | Company Director |
Correspondence Address | 21 Overstrand Mansion Prince Of Wales Drive London SW11 4EZ |
Director Name | Pietro Antonelli |
---|---|
Date of Birth | March 1924 (Born 100 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 10 July 1998(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 March 2000) |
Role | Company Director |
Correspondence Address | 45 Burton Court Franklins Row London SW3 4SZ |
Director Name | Binetti Giancarlo |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 29 January 1999(6 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 23 September 2004) |
Role | Company Director |
Correspondence Address | Viele Regina Giovonna 33 Milano 20129 Italy |
Director Name | Martin Christopher Marshall |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2004(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 March 2005) |
Role | General Manager |
Correspondence Address | 79 Highcross Road Southfleet Kent DA13 9PH |
Director Name | Paolo Timoni |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 16 March 2005(12 years, 11 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 25 July 2005) |
Role | General Manager |
Correspondence Address | 845 United Nations Plaza New York 10017 United States |
Director Name | Silvia Biagiotti |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 16 March 2005(12 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 29 March 2006) |
Role | Controller |
Correspondence Address | Via Forlt H.7 Viareggio Lucca 55043 Italy |
Director Name | Gabriele Galli |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 25 July 2005(13 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 18 October 2011) |
Role | Financial Controller |
Country of Residence | Italy |
Correspondence Address | 2nd Floor Linden House 153 And 155 Masons Hill Bromley Kent BR2 9HY |
Director Name | Anthony David Campbell |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2005(13 years, 3 months after company formation) |
Appointment Duration | 12 years (resigned 01 August 2017) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 2nd Floor Linden House 153 And 155 Masons Hill Bromley Kent BR2 9HY |
Director Name | Mr Massimo Granata |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 March 2007(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 December 2008) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 19 Tabacco Factory Manchester M4 4TF |
Director Name | Dr Stefano Sterpone |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 October 2009(17 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 17 July 2014) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 2nd Floor Linden House 153 And 155 Masons Hill Bromley Kent BR2 9HY |
Director Name | Mrs Iardena Checchin |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 18 October 2011(19 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 July 2014) |
Role | Manager |
Country of Residence | Italy |
Correspondence Address | 2nd Floor Linden House 153 And 155 Masons Hill Bromley Kent BR2 9HY |
Director Name | Mr Shehryar Khan |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 30 July 2014(22 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 14 November 2014) |
Role | Chartered Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Linden House 153 And 155 Masons Hill Bromley Kent BR2 9HY |
Director Name | Mr Alberto Ruzzon |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 21 July 2015(23 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 January 2019) |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | Linden House 53 & 155 Masons Hill Bromley Kent BR2 9HY |
Director Name | Mr Mark Graham Knight |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2017(25 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 October 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Central Court 1b Knoll Rise Orpington BR6 0JA |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Director Name | Piaggio Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2008(16 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 06 December 2008) |
Correspondence Address | 2nd Floor Linden House 153-155 Masons Hill Bromley Kent BR2 9HY |
Secretary Name | Collyer Bristow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2011(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 April 2013) |
Correspondence Address | 4 Bedford Row London WC1R 4DF |
Website | www.piaggio.co.uk |
---|
Registered Address | Central Court 1b Knoll Rise Orpington BR6 0JA |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Orpington |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £2,474,045 |
Gross Profit | £2,474,045 |
Net Worth | £424,153 |
Cash | £151,579 |
Current Liabilities | £380,192 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 26 April 2023 (1 year ago) |
---|---|
Next Return Due | 10 May 2024 (2 weeks from now) |
16 December 1999 | Delivered 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 |
---|
26 April 2023 | Confirmation statement made on 26 April 2023 with no updates (3 pages) |
---|---|
13 April 2023 | Confirmation statement made on 9 April 2023 with no updates (3 pages) |
30 March 2023 | Full accounts made up to 31 December 2022 (25 pages) |
22 April 2022 | Confirmation statement made on 9 April 2022 with no updates (3 pages) |
20 April 2022 | Full accounts made up to 31 December 2021 (25 pages) |
4 November 2021 | Auditor's resignation (1 page) |
6 October 2021 | Full accounts made up to 31 December 2020 (25 pages) |
17 April 2021 | Full accounts made up to 31 December 2019 (27 pages) |
15 April 2021 | Confirmation statement made on 9 April 2021 with no updates (3 pages) |
8 April 2021 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2020 | Confirmation statement made on 9 April 2020 with no updates (3 pages) |
26 May 2020 | Register 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 2020 | Register(s) moved to registered office address Central Court 1B Knoll Rise Orpington BR6 0JA (1 page) |
22 May 2020 | Register(s) moved to registered office address Central Court 1B Knoll Rise Orpington BR6 0JA (1 page) |
22 May 2020 | Register(s) moved to registered inspection location 2nd Floor Linden House 153-155 Masons Hill Bromley Kent BR2 9HY (1 page) |
19 February 2020 | Registered 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 2020 | Registered 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 2019 | Full accounts made up to 31 December 2018 (24 pages) |
8 May 2019 | Confirmation statement made on 9 April 2019 with no updates (3 pages) |
23 April 2019 | Appointment of Ms Silvia D'addario as a director on 11 April 2019 (2 pages) |
18 February 2019 | Termination of appointment of Alberto Ruzzon as a director on 31 January 2019 (1 page) |
3 May 2018 | Full accounts made up to 31 December 2017 (25 pages) |
27 April 2018 | Confirmation statement made on 9 April 2018 with no updates (3 pages) |
1 August 2017 | Termination of appointment of Anthony David Campbell as a director on 1 August 2017 (1 page) |
1 August 2017 | Termination of appointment of Anthony David Campbell as a director on 1 August 2017 (1 page) |
31 July 2017 | Director's details changed for Mr Alberto Ruzzon on 9 June 2016 (2 pages) |
31 July 2017 | Director's details changed for Mr Alberto Ruzzon on 9 June 2016 (2 pages) |
31 July 2017 | Appointment of Mr Mark Graham Knight as a director on 25 July 2017 (2 pages) |
31 July 2017 | Appointment of Mr Mark Graham Knight as a director on 25 July 2017 (2 pages) |
21 April 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
21 April 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
12 April 2017 | Full accounts made up to 31 December 2016 (24 pages) |
12 April 2017 | Full accounts made up to 31 December 2016 (24 pages) |
4 May 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
22 March 2016 | Full accounts made up to 31 December 2015 (23 pages) |
22 March 2016 | Full accounts made up to 31 December 2015 (23 pages) |
3 August 2015 | Director's details changed for Mr Alberto ================================= Ruzzon on 21 July 2015 (2 pages) |
3 August 2015 | Appointment of Mr Alberto ================================= Ruzzon as a director on 21 July 2015 (2 pages) |
3 August 2015 | Director's details changed for Mr Alberto ================================= Ruzzon on 21 July 2015 (2 pages) |
3 August 2015 | Appointment of Mr Alberto ================================= Ruzzon as a director on 21 July 2015 (2 pages) |
5 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
2 March 2015 | Full accounts made up to 31 December 2014 (18 pages) |
2 March 2015 | Full accounts made up to 31 December 2014 (18 pages) |
14 November 2014 | Termination of appointment of Shehryar Khan as a director on 14 November 2014 (1 page) |
14 November 2014 | Termination of appointment of Shehryar Khan as a director on 14 November 2014 (1 page) |
29 October 2014 | Full accounts made up to 31 December 2013 (17 pages) |
29 October 2014 | Full accounts made up to 31 December 2013 (17 pages) |
5 August 2014 | Termination of appointment of Iardena Checchin as a director on 17 July 2014 (1 page) |
5 August 2014 | Termination of appointment of Stefano Sterpone as a director on 17 July 2014 (1 page) |
5 August 2014 | Appointment of Mr Shehryar Khan as a director on 30 July 2014 (2 pages) |
5 August 2014 | Termination of appointment of Iardena Checchin as a director on 17 July 2014 (1 page) |
5 August 2014 | Termination of appointment of Stefano Sterpone as a director on 17 July 2014 (1 page) |
5 August 2014 | Appointment of Mr Shehryar Khan as a director on 30 July 2014 (2 pages) |
2 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
19 September 2013 | Accounts made up to 31 December 2012 (17 pages) |
19 September 2013 | Accounts made up to 31 December 2012 (17 pages) |
14 June 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (5 pages) |
14 June 2013 | Termination of appointment of Collyer Bristow Secretaries Limited as a secretary (1 page) |
14 June 2013 | Termination of appointment of Collyer Bristow Secretaries Limited as a secretary (1 page) |
14 June 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (5 pages) |
14 June 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (5 pages) |
12 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (6 pages) |
12 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (6 pages) |
12 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (6 pages) |
6 March 2012 | Accounts made up to 31 December 2011 (18 pages) |
6 March 2012 | Accounts made up to 31 December 2011 (18 pages) |
23 January 2012 | Appointment of Collyer Bristow Secretaries Limited as a secretary (2 pages) |
23 January 2012 | Appointment of Collyer Bristow Secretaries Limited as a secretary (2 pages) |
20 January 2012 | Appointment of Mrs. Iardena Checchin as a director (2 pages) |
20 January 2012 | Appointment of Mr Mauro Prignoli as a director (2 pages) |
20 January 2012 | Termination of appointment of Gabriele Galli as a director (1 page) |
20 January 2012 | Appointment of Mr Mauro Prignoli as a director (2 pages) |
20 January 2012 | Termination of appointment of Robert Cocoracchio as a secretary (1 page) |
20 January 2012 | Termination of appointment of Robert Cocoracchio as a secretary (1 page) |
20 January 2012 | Termination of appointment of Gabriele Galli as a director (1 page) |
20 January 2012 | Appointment of Mrs. Iardena Checchin as a director (2 pages) |
13 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (5 pages) |
13 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (5 pages) |
13 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (5 pages) |
11 March 2011 | Accounts made up to 31 December 2010 (18 pages) |
11 March 2011 | Accounts made up to 31 December 2010 (18 pages) |
3 October 2010 | Accounts made up to 31 December 2009 (19 pages) |
3 October 2010 | Accounts made up to 31 December 2009 (19 pages) |
5 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (6 pages) |
5 May 2010 | Register(s) moved to registered inspection location (1 page) |
5 May 2010 | Register inspection address has been changed (1 page) |
5 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (6 pages) |
5 May 2010 | Register(s) moved to registered inspection location (1 page) |
5 May 2010 | Register inspection address has been changed (1 page) |
5 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (6 pages) |
5 May 2010 | Register inspection address has been changed from 2Nd Floor Linden House 153-155 Masons Hill Bromley Kent BR2 9HY England (1 page) |
5 May 2010 | Register(s) moved to registered inspection location (1 page) |
5 May 2010 | Register(s) moved to registered inspection location (1 page) |
5 May 2010 | Register inspection address has been changed from 2Nd Floor Linden House 153-155 Masons Hill Bromley Kent BR2 9HY England (1 page) |
4 May 2010 | Director's details changed for Anthony David Campbell on 1 January 2010 (2 pages) |
4 May 2010 | Secretary's details changed for Mr Robert Francis Cocoracchio on 1 January 2010 (1 page) |
4 May 2010 | Appointment of Stefano Sterpone as a director (2 pages) |
4 May 2010 | Termination of appointment of Piaggio Limited as a director (1 page) |
4 May 2010 | Termination of appointment of Piaggio Limited as a director (1 page) |
4 May 2010 | Appointment of Stefano Sterpone as a director (2 pages) |
4 May 2010 | Secretary's details changed for Mr Robert Francis Cocoracchio on 1 January 2010 (1 page) |
4 May 2010 | Director's details changed for Gabriele Galli on 1 January 2010 (2 pages) |
4 May 2010 | Director's details changed for Anthony David Campbell on 1 January 2010 (2 pages) |
4 May 2010 | Appointment of Piaggio Limited as a director (1 page) |
4 May 2010 | Director's details changed for Gabriele Galli on 1 January 2010 (2 pages) |
4 May 2010 | Director's details changed for Gabriele Galli on 1 January 2010 (2 pages) |
4 May 2010 | Appointment of Piaggio Limited as a director (1 page) |
4 May 2010 | Director's details changed for Anthony David Campbell on 1 January 2010 (2 pages) |
4 May 2010 | Secretary's details changed for Mr Robert Francis Cocoracchio on 1 January 2010 (1 page) |
27 July 2009 | Return made up to 09/04/09; full list of members (4 pages) |
27 July 2009 | Return made up to 09/04/09; full list of members (4 pages) |
27 July 2009 | Appointment terminated director massimo granata (1 page) |
27 July 2009 | Appointment terminated director massimo mirosi (1 page) |
27 July 2009 | Appointment terminated director massimo granata (1 page) |
27 July 2009 | Appointment terminated director massimo mirosi (1 page) |
2 June 2009 | Return made up to 09/04/07; full list of members (4 pages) |
2 June 2009 | Return made up to 09/04/07; full list of members (4 pages) |
2 June 2009 | Director appointed mr massimo granata (1 page) |
2 June 2009 | Return made up to 09/04/08; full list of members (4 pages) |
2 June 2009 | Return made up to 09/04/08; full list of members (4 pages) |
2 June 2009 | Director appointed mr massimo granata (1 page) |
28 March 2009 | Accounts made up to 31 December 2008 (17 pages) |
28 March 2009 | Accounts made up to 31 December 2008 (17 pages) |
23 December 2008 | Accounts made up to 31 December 2007 (17 pages) |
23 December 2008 | Accounts made up to 31 December 2007 (17 pages) |
31 October 2007 | Accounts made up to 31 December 2006 (17 pages) |
31 October 2007 | Accounts made up to 31 December 2006 (17 pages) |
19 September 2007 | Registered office changed on 19/09/07 from: 1 boundary row london SE1 8HP (1 page) |
19 September 2007 | Registered office changed on 19/09/07 from: 1 boundary row london SE1 8HP (1 page) |
19 September 2007 | Registered office changed on 19/09/07 from: 1 boundary row, london, SE1 8HP (1 page) |
2 May 2006 | Accounts made up to 31 December 2005 (16 pages) |
2 May 2006 | Return made up to 09/04/06; full list of members (8 pages) |
2 May 2006 | Accounts made up to 31 December 2005 (16 pages) |
2 May 2006 | Return made up to 09/04/06; full list of members (8 pages) |
26 April 2006 | Director resigned (1 page) |
26 April 2006 | Director resigned (1 page) |
10 November 2005 | New director appointed (2 pages) |
10 November 2005 | New director appointed (2 pages) |
25 August 2005 | Director resigned (1 page) |
25 August 2005 | New director appointed (2 pages) |
25 August 2005 | New director appointed (2 pages) |
25 August 2005 | Director resigned (1 page) |
7 July 2005 | Accounts made up to 31 December 2004 (16 pages) |
7 July 2005 | Accounts made up to 31 December 2004 (16 pages) |
31 May 2005 | New director appointed (1 page) |
31 May 2005 | New director appointed (1 page) |
18 May 2005 | New director appointed (2 pages) |
18 May 2005 | New director appointed (2 pages) |
9 May 2005 | Director resigned (1 page) |
9 May 2005 | Director resigned (1 page) |
20 April 2005 | Return made up to 09/04/05; full list of members
|
20 April 2005 | Return made up to 09/04/05; full list of members
|
5 October 2004 | Director resigned (1 page) |
5 October 2004 | Director resigned (1 page) |
17 May 2004 | Return made up to 09/04/04; full list of members (7 pages) |
17 May 2004 | Return made up to 09/04/04; full list of members (7 pages) |
17 May 2004 | New director appointed (2 pages) |
17 May 2004 | Director resigned (1 page) |
17 May 2004 | New director appointed (2 pages) |
17 May 2004 | Director resigned (1 page) |
5 May 2004 | Accounts made up to 31 December 2003 (17 pages) |
5 May 2004 | Accounts made up to 31 December 2003 (17 pages) |
25 March 2004 | Auditors resignation under S349 (1 page) |
25 March 2004 | Auditors resignation under S349 (1 page) |
9 March 2004 | Accounts made up to 31 December 2002 (18 pages) |
9 March 2004 | Accounts made up to 31 December 2002 (18 pages) |
13 November 2003 | Delivery ext'd 3 mth 31/12/03 (1 page) |
13 November 2003 | Delivery ext'd 3 mth 31/12/03 (1 page) |
18 April 2003 | Return made up to 09/04/03; full list of members
|
18 April 2003 | Return made up to 09/04/03; full list of members
|
4 August 2002 | Accounts made up to 31 December 2001 (16 pages) |
4 August 2002 | Accounts made up to 31 December 2001 (16 pages) |
21 June 2002 | Auditor's resignation (1 page) |
21 June 2002 | Auditor's resignation (1 page) |
6 June 2002 | Return made up to 09/04/02; full list of members (7 pages) |
6 June 2002 | Return made up to 09/04/02; full list of members (7 pages) |
14 March 2002 | Director resigned (1 page) |
14 March 2002 | Director resigned (1 page) |
25 May 2001 | Accounts made up to 31 December 2000 (16 pages) |
25 May 2001 | Accounts made up to 31 December 2000 (16 pages) |
18 April 2001 | Return made up to 09/04/01; full list of members (7 pages) |
18 April 2001 | Return made up to 09/04/01; full list of members (7 pages) |
23 November 2000 | Auditor's resignation (1 page) |
23 November 2000 | Auditor's resignation (1 page) |
8 June 2000 | Accounts made up to 31 December 1999 (12 pages) |
8 June 2000 | Accounts made up to 31 December 1999 (12 pages) |
14 April 2000 | Return made up to 09/04/00; full list of members
|
14 April 2000 | Return made up to 09/04/00; full list of members
|
5 April 2000 | Registered office changed on 05/04/00 from: unit 8 ravensway business centre cray avenue orpington kent BR5 4BQ (1 page) |
5 April 2000 | Director resigned (1 page) |
5 April 2000 | Director resigned (1 page) |
5 April 2000 | Director resigned (1 page) |
5 April 2000 | Registered office changed on 05/04/00 from: unit 8 ravensway business centre cray avenue orpington kent BR5 4BQ (1 page) |
5 April 2000 | Registered office changed on 05/04/00 from: unit 8, ravensway business centre, cray avenue orpington, kent BR5 4BQ (1 page) |
5 April 2000 | Director resigned (1 page) |
23 December 1999 | Particulars of mortgage/charge (3 pages) |
23 December 1999 | Particulars of mortgage/charge (3 pages) |
6 September 1999 | Return made up to 09/04/99; full list of members (7 pages) |
6 September 1999 | Return made up to 09/04/99; full list of members (7 pages) |
29 June 1999 | Accounts made up to 31 December 1998 (16 pages) |
29 June 1999 | Accounts made up to 31 December 1998 (16 pages) |
24 February 1999 | New director appointed (2 pages) |
24 February 1999 | Director resigned (1 page) |
24 February 1999 | New director appointed (2 pages) |
24 February 1999 | Director resigned (1 page) |
6 August 1998 | New director appointed (2 pages) |
6 August 1998 | New director appointed (2 pages) |
17 July 1998 | New director appointed (2 pages) |
17 July 1998 | New director appointed (2 pages) |
15 June 1998 | Accounts made up to 31 December 1997 (14 pages) |
15 June 1998 | Accounts made up to 31 December 1997 (14 pages) |
15 May 1998 | New director appointed (2 pages) |
15 May 1998 | New director appointed (2 pages) |
23 April 1998 | Return made up to 09/04/98; no change of members
|
23 April 1998 | Return made up to 09/04/98; no change of members
|
23 October 1997 | New director appointed (2 pages) |
23 October 1997 | New director appointed (2 pages) |
15 October 1997 | Director resigned (1 page) |
15 October 1997 | Director resigned (1 page) |
15 October 1997 | Director resigned (1 page) |
15 October 1997 | Director resigned (1 page) |
27 May 1997 | Accounts made up to 31 December 1996 (13 pages) |
27 May 1997 | Accounts made up to 31 December 1996 (13 pages) |
19 May 1997 | Director resigned (1 page) |
19 May 1997 | Director resigned (1 page) |
19 May 1997 | New director appointed (2 pages) |
19 May 1997 | New director appointed (2 pages) |
19 May 1997 | Director resigned (1 page) |
19 May 1997 | Director resigned (1 page) |
19 May 1997 | New director appointed (2 pages) |
19 May 1997 | New director appointed (2 pages) |
4 May 1997 | Return made up to 09/04/97; no change of members (6 pages) |
4 May 1997 | Return made up to 09/04/97; no change of members (6 pages) |
8 July 1996 | Accounts made up to 31 December 1995 (13 pages) |
8 July 1996 | Accounts made up to 31 December 1995 (13 pages) |
13 June 1996 | Return made up to 09/04/96; full list of members
|
13 June 1996 | New director appointed (2 pages) |
13 June 1996 | New director appointed (2 pages) |
13 June 1996 | Return made up to 09/04/96; full list of members
|
6 June 1996 | New director appointed (2 pages) |
6 June 1996 | New secretary appointed (2 pages) |
6 June 1996 | Director resigned (1 page) |
6 June 1996 | New director appointed (2 pages) |
6 June 1996 | New director appointed (2 pages) |
6 June 1996 | New secretary appointed (2 pages) |
6 June 1996 | Secretary resigned;director resigned (1 page) |
6 June 1996 | Secretary resigned;director resigned (1 page) |
6 June 1996 | New director appointed (2 pages) |
6 June 1996 | Director resigned (1 page) |
22 September 1995 | Accounts made up to 31 December 1994 (13 pages) |
22 September 1995 | Accounts made up to 31 December 1994 (13 pages) |
11 April 1995 | Return made up to 09/04/95; no change of members (4 pages) |
11 April 1995 | Return made up to 09/04/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
9 April 1992 | Incorporation (13 pages) |
9 April 1992 | Incorporation (13 pages) |