Company NameMediterraneo Limited
DirectorsClorinda Baroncelli and Giovanni Corrado
Company StatusActive
Company Number02919610
CategoryPrivate Limited Company
Incorporation Date15 April 1994(29 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameClorinda Baroncelli
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityItalian
StatusCurrent
Appointed20 December 1995(1 year, 8 months after company formation)
Appointment Duration28 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit C3 The Old Imperial Laundry
87 Warriner Gardens
London
SW11 4XW
Director NameGiovanni Corrado
Date of BirthJuly 1974 (Born 49 years ago)
NationalityItalian
StatusCurrent
Appointed20 December 1995(1 year, 8 months after company formation)
Appointment Duration28 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit C3 The Old Imperial Laundry
87 Warriner Gardens
London
SW11 4XW
Secretary NameGiovanni Corrado
NationalityItalian
StatusCurrent
Appointed20 December 1995(1 year, 8 months after company formation)
Appointment Duration28 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit C3 The Old Imperial Laundry
87 Warriner Gardens
London
SW11 4XW
Director NameGuardheath Securities Limited (Corporation)
StatusResigned
Appointed15 April 1994(same day as company formation)
Correspondence Address2 Duke Street
St James'S
London
SW1Y 6BJ
Secretary NameM & N Secretaries Limited (Corporation)
StatusResigned
Appointed15 April 1994(same day as company formation)
Correspondence AddressThe Quadrant 118 London Road
Kingston Upon Thames
Surrey
KT2 6QJ

Contact

Websitewww.baroncelli.com/
Telephone020 77206556
Telephone regionLondon

Location

Registered AddressUnit C3 The Old Imperial Laundry
87 Warriner Gardens
London
SW11 4XW
RegionLondon
ConstituencyBattersea
CountyGreater London
WardQueenstown
Built Up AreaGreater London

Shareholders

90 at £1Clorinda Baroncelli
90.00%
Ordinary
5 at £1Giovanni Corrado
5.00%
Ordinary
5 at £1Giulio Corrado
5.00%
Ordinary

Financials

Year2014
Net Worth-£4,508
Cash£87,585
Current Liabilities£566,979

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due29 February 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End29 May

Returns

Latest Return8 July 2023 (8 months, 3 weeks ago)
Next Return Due22 July 2024 (3 months, 3 weeks from now)

Filing History

27 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(4 pages)
10 November 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
20 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
29 January 2015Statement of capital following an allotment of shares on 1 July 2014
  • GBP 100
(5 pages)
29 January 2015Statement of capital following an allotment of shares on 1 July 2014
  • GBP 100
(5 pages)
23 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
(4 pages)
8 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 20
(4 pages)
8 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 20
(4 pages)
10 January 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
13 June 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
13 June 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
12 December 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
16 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (3 pages)
16 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (3 pages)
27 February 2012Total exemption small company accounts made up to 30 May 2011 (4 pages)
7 June 2011Annual return made up to 1 April 2011 with a full list of shareholders (3 pages)
7 June 2011Annual return made up to 1 April 2011 with a full list of shareholders (3 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
29 April 2010Director's details changed for Giovanni Corrado on 1 April 2010 (2 pages)
29 April 2010Director's details changed for Clorinda Baroncelli on 1 April 2010 (2 pages)
29 April 2010Secretary's details changed for Giovanni Corrado on 1 April 2010 (1 page)
29 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
29 April 2010Secretary's details changed for Giovanni Corrado on 1 April 2010 (1 page)
29 April 2010Director's details changed for Clorinda Baroncelli on 1 April 2010 (2 pages)
29 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
29 April 2010Director's details changed for Giovanni Corrado on 1 April 2010 (2 pages)
16 January 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
8 April 2009Return made up to 01/04/09; full list of members (4 pages)
12 February 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
15 April 2008Director's change of particulars / clorinda barroncelli / 15/04/2008 (1 page)
15 April 2008Return made up to 03/04/08; full list of members (4 pages)
25 October 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
20 April 2007Return made up to 03/04/07; no change of members (7 pages)
13 November 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
13 April 2006Return made up to 03/04/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 November 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
11 April 2005Return made up to 12/04/05; full list of members (7 pages)
24 November 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
8 April 2004Return made up to 12/04/04; full list of members (7 pages)
23 December 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
22 May 2003Director's particulars changed (1 page)
22 May 2003Secretary's particulars changed;director's particulars changed (1 page)
11 April 2003Return made up to 12/04/03; full list of members
  • 363(287) ‐ Registered office changed on 11/04/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 December 2002Total exemption small company accounts made up to 31 May 2002 (6 pages)
11 April 2002Return made up to 12/04/02; full list of members (6 pages)
29 January 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
27 April 2001Return made up to 12/04/01; full list of members
  • 363(287) ‐ Registered office changed on 27/04/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 April 2001Accounts for a small company made up to 31 May 2000 (6 pages)
27 June 2000Return made up to 15/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 March 2000Full accounts made up to 31 May 1999 (10 pages)
7 September 1999Ad 14/05/99--------- £ si 18@1=18 £ ic 2/20 (2 pages)
13 April 1999Return made up to 15/04/99; no change of members (4 pages)
1 April 1999Full accounts made up to 31 May 1998 (11 pages)
15 April 1998Return made up to 15/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 March 1998Full accounts made up to 31 May 1997 (11 pages)
20 January 1998Registered office changed on 20/01/98 from: craven house 16 northumberland avenue london WC2N 5AP (1 page)
3 June 1997Return made up to 15/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
14 May 1997Full accounts made up to 31 May 1996 (9 pages)
29 April 1997Secretary's particulars changed (1 page)
22 May 1996Return made up to 15/04/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
19 February 1996Full accounts made up to 31 May 1995 (10 pages)
10 January 1996Secretary resigned;new secretary appointed;new director appointed (2 pages)
10 January 1996Director resigned;new director appointed (2 pages)
18 May 1995Return made up to 15/04/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
17 March 1995Registered office changed on 17/03/95 from: 19 cornwall gardens london SW7 4AW (1 page)
15 April 1994Incorporation (19 pages)