Company NamePaolo Moschino Limited
DirectorsPaolo Moschino and Philip Vergeylen
Company StatusActive
Company Number03106295
CategoryPrivate Limited Company
Incorporation Date25 September 1995(28 years, 7 months ago)
Previous NameNicholas Haslam Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Paolo Moschino
Date of BirthApril 1961 (Born 63 years ago)
NationalityItalian
StatusCurrent
Appointed25 September 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Carlisle Place
London
SW1P 1HY
Secretary NameMr Paolo Moschino
NationalityItalian
StatusCurrent
Appointed25 September 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Carlisle Place
London
SW1P 1HY
Director NameMr Philip Vergeylen
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBelgian
StatusCurrent
Appointed20 December 2002(7 years, 2 months after company formation)
Appointment Duration21 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Carlisle Place
London
SW1P 1HY
Director NameNicholas Ponsonby Haslam
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1995(same day as company formation)
RoleInterior Designer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Brompton Lodge
9 Cromwell Road
London
SW7 2JA
Director NameTamsin Bennett
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1999(3 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 January 2003)
RoleCompany Director
Correspondence Address18 Rainham Road
London
NW10 5DJ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed25 September 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed25 September 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitenicholashaslam.com
Email address[email protected]
Telephone020 77308623
Telephone regionLondon

Location

Registered Address10-14 Holbein Place
London
SW1W 8NL
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRoyal Hospital
Built Up AreaGreater London

Shareholders

100 at £1Paolo Moschino
100.00%
Ordinary

Financials

Year2014
Turnover£3,338,183
Gross Profit£1,259,855
Net Worth£575,904
Cash£745,950
Current Liabilities£683,893

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return25 September 2023 (7 months ago)
Next Return Due9 October 2024 (5 months, 2 weeks from now)

Charges

13 July 2000Delivered on: 14 July 2000
Persons entitled: Alan Best Contracts Limited

Classification: Rent deposit deed
Secured details: £9,400 due or to become due from the company to the chargee.
Particulars: A cash deposit of £9,400.
Outstanding
13 October 1995Delivered on: 19 October 1995
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

26 October 2023Total exemption full accounts made up to 31 January 2023 (11 pages)
27 September 2023Confirmation statement made on 25 September 2023 with no updates (3 pages)
27 October 2022Total exemption full accounts made up to 31 January 2022 (11 pages)
27 September 2022Confirmation statement made on 25 September 2022 with no updates (3 pages)
13 December 2021Company name changed nicholas haslam LIMITED\certificate issued on 13/12/21
  • RES15 ‐ Change company name resolution on 2021-11-18
(2 pages)
13 December 2021Change of name notice (2 pages)
20 October 2021Total exemption full accounts made up to 31 January 2021 (11 pages)
27 September 2021Confirmation statement made on 25 September 2021 with no updates (3 pages)
22 December 2020Total exemption full accounts made up to 31 January 2020 (10 pages)
30 September 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 31 January 2019 (11 pages)
2 October 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
28 February 2019Registered office address changed from 201 Great Portland Street London W1W 5AB to 10-14 Holbein Place London SW1W 8NL on 28 February 2019 (1 page)
25 October 2018Total exemption full accounts made up to 31 January 2018 (12 pages)
1 October 2018Confirmation statement made on 25 September 2018 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (13 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (13 pages)
28 September 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
8 November 2016Total exemption full accounts made up to 31 January 2016 (12 pages)
8 November 2016Total exemption full accounts made up to 31 January 2016 (12 pages)
17 October 2016Confirmation statement made on 25 September 2016 with updates (7 pages)
17 October 2016Confirmation statement made on 25 September 2016 with updates (7 pages)
11 November 2015Total exemption full accounts made up to 31 January 2015 (11 pages)
11 November 2015Total exemption full accounts made up to 31 January 2015 (11 pages)
29 September 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(5 pages)
29 September 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(5 pages)
20 November 2014Total exemption full accounts made up to 31 January 2014 (12 pages)
20 November 2014Total exemption full accounts made up to 31 January 2014 (12 pages)
7 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(5 pages)
7 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(5 pages)
14 November 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 100
(5 pages)
14 November 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 100
(5 pages)
11 October 2013Total exemption full accounts made up to 31 January 2013 (12 pages)
11 October 2013Total exemption full accounts made up to 31 January 2013 (12 pages)
23 October 2012Total exemption full accounts made up to 31 January 2012 (12 pages)
23 October 2012Total exemption full accounts made up to 31 January 2012 (12 pages)
18 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (5 pages)
18 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (5 pages)
24 October 2011Total exemption full accounts made up to 31 January 2011 (12 pages)
24 October 2011Total exemption full accounts made up to 31 January 2011 (12 pages)
28 September 2011Annual return made up to 25 September 2011 with a full list of shareholders (5 pages)
28 September 2011Annual return made up to 25 September 2011 with a full list of shareholders (5 pages)
8 November 2010Annual return made up to 25 September 2010 with a full list of shareholders (5 pages)
8 November 2010Director's details changed for Paolo Moschino on 1 October 2009 (2 pages)
8 November 2010Director's details changed for Philip Vergeylen on 1 October 2009 (2 pages)
8 November 2010Director's details changed for Paolo Moschino on 1 October 2009 (2 pages)
8 November 2010Director's details changed for Philip Vergeylen on 1 October 2009 (2 pages)
8 November 2010Director's details changed for Philip Vergeylen on 1 October 2009 (2 pages)
8 November 2010Annual return made up to 25 September 2010 with a full list of shareholders (5 pages)
8 November 2010Director's details changed for Paolo Moschino on 1 October 2009 (2 pages)
21 October 2010Total exemption full accounts made up to 31 January 2010 (11 pages)
21 October 2010Total exemption full accounts made up to 31 January 2010 (11 pages)
16 October 2009Total exemption full accounts made up to 31 January 2009 (10 pages)
16 October 2009Total exemption full accounts made up to 31 January 2009 (10 pages)
13 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (3 pages)
13 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (3 pages)
22 May 2009Registered office changed on 22/05/2009 from 5 wigmore street london W1U 1HY (1 page)
22 May 2009Registered office changed on 22/05/2009 from 5 wigmore street london W1U 1HY (1 page)
3 December 2008Appointment terminated director nicholas haslam (1 page)
3 December 2008Appointment terminated director nicholas haslam (1 page)
3 December 2008Total exemption full accounts made up to 31 January 2008 (11 pages)
3 December 2008Total exemption full accounts made up to 31 January 2008 (11 pages)
29 October 2008Return made up to 25/09/08; full list of members (4 pages)
29 October 2008Return made up to 25/09/08; full list of members (4 pages)
30 November 2007Total exemption full accounts made up to 31 January 2007 (11 pages)
30 November 2007Total exemption full accounts made up to 31 January 2007 (11 pages)
2 November 2007Return made up to 25/09/07; full list of members (2 pages)
2 November 2007Return made up to 25/09/07; full list of members (2 pages)
14 November 2006Total exemption full accounts made up to 31 January 2006 (11 pages)
14 November 2006Total exemption full accounts made up to 31 January 2006 (11 pages)
5 October 2006Return made up to 25/09/06; full list of members (2 pages)
5 October 2006Return made up to 25/09/06; full list of members (2 pages)
7 December 2005Total exemption full accounts made up to 31 January 2005 (11 pages)
7 December 2005Total exemption full accounts made up to 31 January 2005 (11 pages)
29 September 2005Return made up to 25/09/05; full list of members (2 pages)
29 September 2005Return made up to 25/09/05; full list of members (2 pages)
25 February 2005Full accounts made up to 31 January 2004 (15 pages)
25 February 2005Full accounts made up to 31 January 2004 (15 pages)
11 December 2004Return made up to 25/09/04; full list of members (7 pages)
11 December 2004Return made up to 25/09/04; full list of members (7 pages)
11 March 2004Full accounts made up to 31 January 2003 (14 pages)
11 March 2004Full accounts made up to 31 January 2003 (14 pages)
27 November 2003Return made up to 25/09/03; full list of members (7 pages)
27 November 2003Return made up to 25/09/03; full list of members (7 pages)
4 February 2003New director appointed (2 pages)
4 February 2003New director appointed (2 pages)
16 January 2003Director resigned (1 page)
16 January 2003Director resigned (1 page)
6 November 2002Full accounts made up to 31 January 2002 (13 pages)
6 November 2002Full accounts made up to 31 January 2002 (13 pages)
9 October 2002Return made up to 25/09/02; full list of members
  • 363(287) ‐ Registered office changed on 09/10/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 October 2002Return made up to 25/09/02; full list of members
  • 363(287) ‐ Registered office changed on 09/10/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 November 2001Return made up to 25/09/01; full list of members
  • 363(287) ‐ Registered office changed on 13/11/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 November 2001Full accounts made up to 31 January 2001 (16 pages)
13 November 2001Return made up to 25/09/01; full list of members
  • 363(287) ‐ Registered office changed on 13/11/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 November 2001Full accounts made up to 31 January 2001 (16 pages)
6 April 2001Full accounts made up to 31 January 2000 (17 pages)
6 April 2001Full accounts made up to 31 January 2000 (17 pages)
17 October 2000Return made up to 25/09/00; full list of members (7 pages)
17 October 2000Return made up to 25/09/00; full list of members (7 pages)
14 July 2000Particulars of mortgage/charge (3 pages)
14 July 2000Particulars of mortgage/charge (3 pages)
1 December 1999Return made up to 25/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 December 1999Return made up to 25/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 November 1999Full accounts made up to 31 January 1999 (17 pages)
24 November 1999Full accounts made up to 31 January 1999 (17 pages)
21 April 1999New director appointed (2 pages)
21 April 1999New director appointed (2 pages)
4 November 1998Full accounts made up to 31 January 1998 (18 pages)
4 November 1998Full accounts made up to 31 January 1998 (18 pages)
13 October 1998Return made up to 25/09/98; no change of members (4 pages)
13 October 1998Return made up to 25/09/98; no change of members (4 pages)
11 December 1997Full accounts made up to 31 January 1997 (17 pages)
11 December 1997Full accounts made up to 31 January 1997 (17 pages)
23 October 1997Return made up to 25/09/97; no change of members (4 pages)
23 October 1997Return made up to 25/09/97; no change of members (4 pages)
15 December 1996Accounting reference date extended from 30/09/96 to 31/01/97 (1 page)
15 December 1996Accounting reference date extended from 30/09/96 to 31/01/97 (1 page)
15 October 1996Return made up to 25/09/96; full list of members (6 pages)
15 October 1996Return made up to 25/09/96; full list of members (6 pages)
19 October 1995Particulars of mortgage/charge (3 pages)
17 October 1995Ad 25/09/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 October 1995Accounting reference date notified as 30/09 (1 page)
17 October 1995Ad 25/09/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 October 1995Accounting reference date notified as 30/09 (1 page)
27 September 1995Director resigned;new director appointed (2 pages)
27 September 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
27 September 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
27 September 1995Director resigned;new director appointed (2 pages)
25 September 1995Incorporation (28 pages)
25 September 1995Incorporation (28 pages)