Company NameMondo Visione Limited
DirectorsMarina Bellin and Herbert Skeete
Company StatusActive
Company Number02828001
CategoryPrivate Limited Company
Incorporation Date17 June 1993(30 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMarina Bellin
Date of BirthJune 1952 (Born 71 years ago)
NationalityItalian
StatusCurrent
Appointed17 June 1993(same day as company formation)
RoleHousewife
Correspondence Address2a Raffin Park
Datchworth
Knebworth
Hertfordshire
SG3 6RR
Director NameHerbert Skeete
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish,Italian
StatusCurrent
Appointed05 September 2005(12 years, 2 months after company formation)
Appointment Duration18 years, 7 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address2a Raffin Park
Knebworth
Hertfordshire
SG3 6RR
Secretary NameCompany Secretaries Limited (Corporation)
StatusCurrent
Appointed17 June 1993(same day as company formation)
Correspondence Address8th Floor Aldwych House
81 Aldwych
London
WC2B 4HN
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed17 June 1993(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitemondovisione.com

Location

Registered AddressThorne Lancaster Parker, 5th Floor Palladium House
1-4 Argyll Street
London
W1F 7TA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

55 at £1Herbert L. Skeete
55.00%
Ordinary
35 at £1Marina Bellin
35.00%
Ordinary
10 at £1John Reginald Hall
10.00%
Ordinary

Financials

Year2014
Net Worth-£362,743
Cash£297
Current Liabilities£369,184

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return1 June 2023 (10 months, 3 weeks ago)
Next Return Due15 June 2024 (1 month, 3 weeks from now)

Filing History

8 January 2024Registered office address changed from Thorne Lancaster Parker Venture House 4th Floor 27/29 Glasshouse Street London W1B 5DF to Thorne Lancaster Parker, 5th Floor Palladium House 1-4 Argyll Street London W1F 7TA on 8 January 2024 (1 page)
30 June 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
22 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
4 July 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
13 June 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
8 July 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
30 September 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
19 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
12 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
26 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
18 October 2017Total exemption full accounts made up to 30 September 2016 (10 pages)
18 October 2017Total exemption full accounts made up to 30 September 2016 (10 pages)
17 July 2017Confirmation statement made on 17 June 2017 with no updates (3 pages)
17 July 2017Notification of Marina Bellin as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Notification of Marina Bellin as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Notification of Herbert Skeete as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Confirmation statement made on 17 June 2017 with no updates (3 pages)
17 July 2017Notification of Herbert Skeete as a person with significant control on 6 April 2016 (2 pages)
3 August 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-08-03
  • GBP 100
(7 pages)
3 August 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-08-03
  • GBP 100
(7 pages)
6 July 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
6 July 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
17 September 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(5 pages)
17 September 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(5 pages)
26 April 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
26 April 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
9 October 2014Registered office address changed from Thorne Lancaster Parker 8Th Floor Aldwych House Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 9 October 2014 (1 page)
9 October 2014Registered office address changed from Thorne Lancaster Parker 8Th Floor Aldwych House Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 9 October 2014 (1 page)
9 October 2014Registered office address changed from Thorne Lancaster Parker 8Th Floor Aldwych House Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 9 October 2014 (1 page)
14 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(5 pages)
14 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(5 pages)
22 May 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
22 May 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
4 July 2013Annual return made up to 17 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(5 pages)
4 July 2013Annual return made up to 17 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(5 pages)
11 April 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
11 April 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
9 October 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
9 October 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
23 July 2012Annual return made up to 17 June 2012 with a full list of shareholders (5 pages)
23 July 2012Annual return made up to 17 June 2012 with a full list of shareholders (5 pages)
12 November 2011Compulsory strike-off action has been discontinued (1 page)
12 November 2011Compulsory strike-off action has been discontinued (1 page)
9 November 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
9 November 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
24 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (5 pages)
24 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (5 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
19 August 2010Current accounting period shortened from 31 December 2010 to 30 September 2010 (3 pages)
19 August 2010Current accounting period shortened from 31 December 2010 to 30 September 2010 (3 pages)
7 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (5 pages)
7 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (5 pages)
5 September 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
5 September 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
1 July 2009Return made up to 17/06/09; full list of members (4 pages)
1 July 2009Return made up to 17/06/09; full list of members (4 pages)
11 December 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
11 December 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
29 September 2008Return made up to 17/06/08; full list of members (7 pages)
29 September 2008Return made up to 17/06/08; full list of members (7 pages)
3 February 2008Total exemption small company accounts made up to 31 December 2006 (8 pages)
3 February 2008Total exemption small company accounts made up to 31 December 2006 (8 pages)
14 July 2007Return made up to 17/06/07; full list of members (7 pages)
14 July 2007Return made up to 17/06/07; full list of members (7 pages)
27 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
27 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
4 July 2006Return made up to 17/06/06; full list of members (8 pages)
4 July 2006Return made up to 17/06/06; full list of members (8 pages)
24 November 2005Nc inc already adjusted 11/10/05 (1 page)
24 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 November 2005Ad 11/10/05--------- £ si 90@1=90 £ ic 10/100 (2 pages)
24 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 November 2005Nc inc already adjusted 11/10/05 (1 page)
24 November 2005Ad 11/10/05--------- £ si 90@1=90 £ ic 10/100 (2 pages)
30 September 2005New director appointed (2 pages)
30 September 2005New director appointed (2 pages)
30 June 2005Return made up to 17/06/05; full list of members (6 pages)
30 June 2005Return made up to 17/06/05; full list of members (6 pages)
15 April 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
15 April 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
9 July 2004Return made up to 17/06/04; full list of members (6 pages)
9 July 2004Return made up to 17/06/04; full list of members (6 pages)
13 April 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
13 April 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
30 June 2003Return made up to 17/06/03; full list of members (6 pages)
30 June 2003Return made up to 17/06/03; full list of members (6 pages)
11 May 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
11 May 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
16 December 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
16 December 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
15 July 2002Return made up to 17/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 July 2002Return made up to 17/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 August 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
16 August 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
25 June 2001Return made up to 17/06/01; full list of members (6 pages)
25 June 2001Return made up to 17/06/01; full list of members (6 pages)
1 November 2000Full accounts made up to 31 December 1999 (7 pages)
1 November 2000Full accounts made up to 31 December 1999 (7 pages)
22 June 2000Return made up to 17/06/00; full list of members
  • 363(287) ‐ Registered office changed on 22/06/00
(6 pages)
22 June 2000Return made up to 17/06/00; full list of members
  • 363(287) ‐ Registered office changed on 22/06/00
(6 pages)
26 July 1999Return made up to 17/06/99; full list of members (6 pages)
26 July 1999Return made up to 17/06/99; full list of members (6 pages)
25 May 1999Full accounts made up to 31 December 1998 (7 pages)
25 May 1999Full accounts made up to 31 December 1998 (7 pages)
10 July 1998Full accounts made up to 31 December 1997 (7 pages)
10 July 1998Return made up to 17/06/98; no change of members (4 pages)
10 July 1998Full accounts made up to 31 December 1997 (7 pages)
10 July 1998Return made up to 17/06/98; no change of members (4 pages)
17 July 1997Return made up to 17/06/97; no change of members (4 pages)
17 July 1997Return made up to 17/06/97; no change of members (4 pages)
7 May 1997Full accounts made up to 31 December 1996 (7 pages)
7 May 1997Full accounts made up to 31 December 1996 (7 pages)
12 August 1996Return made up to 17/06/96; full list of members (6 pages)
12 August 1996Accounting reference date extended from 30/06/96 to 31/12/96 (1 page)
12 August 1996Return made up to 17/06/96; full list of members (6 pages)
12 August 1996Accounting reference date extended from 30/06/96 to 31/12/96 (1 page)
25 March 1996£ nc 2/10 02/01/96 (1 page)
25 March 1996Ad 31/12/95--------- £ si 8@1=8 £ ic 2/10 (2 pages)
25 March 1996£ nc 2/10 02/01/96 (1 page)
25 March 1996Ad 31/12/95--------- £ si 8@1=8 £ ic 2/10 (2 pages)
15 November 1995Full accounts made up to 30 June 1995 (7 pages)
15 November 1995Full accounts made up to 30 June 1995 (7 pages)
19 July 1995Return made up to 17/06/95; full list of members (6 pages)
19 July 1995Return made up to 17/06/95; full list of members (6 pages)
29 January 1995Accounts for a small company made up to 30 June 1994 (7 pages)
29 January 1995Accounts for a small company made up to 30 June 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
11 October 1994Return made up to 17/06/94; full list of members (5 pages)
11 October 1994Return made up to 17/06/94; full list of members (5 pages)
23 June 1993Secretary resigned (2 pages)
23 June 1993Secretary resigned (2 pages)
17 June 1993Incorporation (20 pages)
17 June 1993Incorporation (20 pages)