Barking
Essex
IG11 7BZ
Director Name | Mr Gebhard Boito |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 01 January 1997(1 year, 1 month after company formation) |
Appointment Duration | 27 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Town Quay Wharf Abbey Road Barking Essex IG11 7BZ |
Director Name | Davide Gnerre |
---|---|
Date of Birth | March 1994 (Born 30 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 08 May 2018(22 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 1 Town Quay Wharf Abbey Road Barking Essex IG11 7BZ |
Secretary Name | Wendy Webster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1995(3 days after company formation) |
Appointment Duration | 22 years, 3 months (resigned 18 March 2018) |
Role | Company Director |
Correspondence Address | 1 Town Quay Wharf Abbey Road Barking Essex IG11 7BZ |
Director Name | Alessandra Bucci-Gnerre |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 22 January 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 22 years, 4 months (resigned 24 May 2018) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Via A Ruiz Naples 83 Italy Foreign |
Director Name | Gianlucca Bucci |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 07 April 2000(4 years, 4 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 21 May 2018) |
Role | Student |
Country of Residence | United States |
Correspondence Address | 240 E.47th St 11g New York New York 10017 United States |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 1995(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 | 27 November 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | bucci.co.uk |
---|---|
Telephone | 020 73922200 |
Telephone region | London |
Registered Address | 1 Town Quay Wharf Abbey Road Barking Essex IG11 7BZ |
---|---|
Region | London |
Constituency | Barking |
County | Greater London |
Ward | Gascoigne |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
170k at £1 | Roberto Bucci (Uk) LTD 100.00% Ordinary |
---|---|
1 at £1 | Roberto Bucci Inc. Usa 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £16,144,780 |
Gross Profit | £2,142,583 |
Net Worth | £5,155,996 |
Cash | £1,239,413 |
Current Liabilities | £2,358,737 |
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 | 17 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 3 March 2025 (10 months, 1 week from now) |
28 April 2005 | Delivered on: 10 May 2005 Persons entitled: Banco Popolare Di Verona E Novara S.C.R.L. Classification: Charge on deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Blocked cash deposit account number 03968017 or any other account opened in substitution to this account and all monies from time to time credited to and for the time being standing to the credit of the deposit account. See the mortgage charge document for full details. Outstanding |
---|---|
19 May 2004 | Delivered on: 5 June 2004 Persons entitled: Banco Popolare Di Verona E Novara S.C.R.L., London Branch Classification: Charge on deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Cash deposit account number 03968016 or any other account in substitution to this account and all monies credited to the deposit account. See the mortgage charge document for full details. Outstanding |
17 July 2003 | Delivered on: 19 July 2003 Persons entitled: Banco Popolare Di Verona E Novara S.C.R.L., London Branch Classification: Charge on deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Blocked cash deposit account number 03968015 or any other account opened in substitution to this account and all monies from time to time credited to and for the time being standing to the credit of the deposit account and all interest from time to time payable thereon. Outstanding |
26 May 2000 | Delivered on: 8 June 2000 Persons entitled: Banca Popolare Di Novara Classification: Deed of assignment of a trade indemnity policy Secured details: All monies due or to become due from the company to the chargee pursuant to a facility letter of even date. Particulars: All rights title and interest in and benefits under trade indemnity insurance policty number YP08/00/111667301 dated 1 march 2000. Outstanding |
26 May 2000 | Delivered on: 8 June 2000 Persons entitled: Banca Popolare Di Novara Classification: Charge on deposit Secured details: All monies due or to become due from the company to the chargee pursuant to a facility letter of even date. Particulars: Blocked cash deposit account number 03968003 and all monies from time to time standing to the credit of the deposit account. Outstanding |
26 May 2000 | Delivered on: 8 June 2000 Persons entitled: Banca Popolare Di Novara London Branch Classification: Letter of subordination of a loan Secured details: All monies due or to become due from the company to the chargee pursuant to a facility letter dated 26TH may 2000. Particulars: Letter of subordination of all monies from time to time owing by the company to roberto bucci (UK) limited including a loan of £284,729. Outstanding |
13 February 1997 | Delivered on: 19 February 1997 Satisfied on: 2 June 2000 Persons entitled: Australia and New Zealand Banking Group Limited Classification: Floating charge debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over all and every interest in all book debts present and future. Fully Satisfied |
17 February 2021 | Confirmation statement made on 17 February 2021 with updates (4 pages) |
---|---|
14 December 2020 | Confirmation statement made on 27 November 2020 with no updates (3 pages) |
14 July 2020 | Full accounts made up to 31 December 2019 (25 pages) |
28 November 2019 | Confirmation statement made on 27 November 2019 with no updates (3 pages) |
13 June 2019 | Full accounts made up to 31 December 2018 (25 pages) |
14 December 2018 | Confirmation statement made on 27 November 2018 with no updates (3 pages) |
13 September 2018 | Full accounts made up to 31 December 2017 (25 pages) |
25 May 2018 | Termination of appointment of Alessandra Bucci-Gnerre as a director on 24 May 2018 (1 page) |
25 May 2018 | Director's details changed for Gebhard Boito on 25 May 2018 (2 pages) |
25 May 2018 | Termination of appointment of Gianlucca Bucci as a director on 21 May 2018 (1 page) |
25 May 2018 | Director's details changed for Roberto Bucci on 25 May 2018 (2 pages) |
17 May 2018 | Appointment of Davide Gnerre as a director on 8 May 2018 (2 pages) |
17 May 2018 | Termination of appointment of Wendy Webster as a secretary on 18 March 2018 (1 page) |
16 May 2018 | Registered office address changed from 4 Gwynn House 94 Lower Sloane Street London SW1W 8BX to 1 Town Quay Wharf Abbey Road Barking Essex IG11 7BZ on 16 May 2018 (1 page) |
30 November 2017 | Confirmation statement made on 27 November 2017 with updates (4 pages) |
30 November 2017 | Confirmation statement made on 27 November 2017 with updates (4 pages) |
25 October 2017 | Satisfaction of charge 7 in full (2 pages) |
25 October 2017 | Satisfaction of charge 5 in full (2 pages) |
25 October 2017 | Satisfaction of charge 4 in full (1 page) |
25 October 2017 | Satisfaction of charge 6 in full (1 page) |
25 October 2017 | Satisfaction of charge 4 in full (1 page) |
25 October 2017 | Satisfaction of charge 5 in full (2 pages) |
25 October 2017 | Satisfaction of charge 3 in full (1 page) |
25 October 2017 | Satisfaction of charge 6 in full (1 page) |
25 October 2017 | Satisfaction of charge 2 in full (1 page) |
25 October 2017 | Satisfaction of charge 7 in full (2 pages) |
25 October 2017 | Satisfaction of charge 3 in full (1 page) |
25 October 2017 | Satisfaction of charge 2 in full (1 page) |
15 September 2017 | Full accounts made up to 31 December 2016 (22 pages) |
15 September 2017 | Full accounts made up to 31 December 2016 (22 pages) |
29 November 2016 | Confirmation statement made on 27 November 2016 with updates (5 pages) |
29 November 2016 | Confirmation statement made on 27 November 2016 with updates (5 pages) |
27 July 2016 | Full accounts made up to 31 December 2015 (20 pages) |
27 July 2016 | Full accounts made up to 31 December 2015 (20 pages) |
16 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
30 July 2015 | Full accounts made up to 30 December 2014 (26 pages) |
30 July 2015 | Full accounts made up to 30 December 2014 (26 pages) |
1 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
30 July 2014 | Full accounts made up to 31 December 2013 (23 pages) |
30 July 2014 | Full accounts made up to 31 December 2013 (23 pages) |
3 December 2013 | Secretary's details changed for Wendy Webster on 20 September 2013 (1 page) |
3 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Secretary's details changed for Wendy Webster on 20 September 2013 (1 page) |
3 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
31 July 2013 | Full accounts made up to 31 December 2012 (23 pages) |
31 July 2013 | Full accounts made up to 31 December 2012 (23 pages) |
4 December 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (7 pages) |
4 December 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (7 pages) |
24 July 2012 | Full accounts made up to 31 December 2011 (24 pages) |
24 July 2012 | Full accounts made up to 31 December 2011 (24 pages) |
14 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (7 pages) |
14 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (7 pages) |
25 July 2011 | Full accounts made up to 31 December 2010 (19 pages) |
25 July 2011 | Full accounts made up to 31 December 2010 (19 pages) |
2 December 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (7 pages) |
2 December 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (7 pages) |
8 June 2010 | Full accounts made up to 31 December 2009 (21 pages) |
8 June 2010 | Full accounts made up to 31 December 2009 (21 pages) |
15 December 2009 | Annual return made up to 27 November 2009 with a full list of shareholders (6 pages) |
15 December 2009 | Annual return made up to 27 November 2009 with a full list of shareholders (6 pages) |
14 December 2009 | Director's details changed for Alessandra Bucci-Gnerre on 27 November 2009 (2 pages) |
14 December 2009 | Director's details changed for Alessandra Bucci-Gnerre on 27 November 2009 (2 pages) |
14 December 2009 | Director's details changed for Roberto Bucci on 27 November 2009 (2 pages) |
14 December 2009 | Director's details changed for Gebhard Boito on 27 November 2009 (2 pages) |
14 December 2009 | Director's details changed for Gianlucca Bucci on 27 November 2009 (2 pages) |
14 December 2009 | Director's details changed for Roberto Bucci on 27 November 2009 (2 pages) |
14 December 2009 | Director's details changed for Gianlucca Bucci on 27 November 2009 (2 pages) |
14 December 2009 | Director's details changed for Gebhard Boito on 27 November 2009 (2 pages) |
3 July 2009 | Full accounts made up to 31 December 2008 (21 pages) |
3 July 2009 | Full accounts made up to 31 December 2008 (21 pages) |
17 December 2008 | Return made up to 27/11/08; full list of members (4 pages) |
17 December 2008 | Return made up to 27/11/08; full list of members (4 pages) |
7 August 2008 | Full accounts made up to 31 December 2007 (20 pages) |
7 August 2008 | Full accounts made up to 31 December 2007 (20 pages) |
19 December 2007 | Location of register of members (1 page) |
19 December 2007 | Location of register of members (1 page) |
19 December 2007 | Return made up to 27/11/07; full list of members (3 pages) |
19 December 2007 | Return made up to 27/11/07; full list of members (3 pages) |
18 December 2007 | Location of debenture register (1 page) |
18 December 2007 | Registered office changed on 18/12/07 from: 4 gwynne house 94 lower sloane street london SW1W 8BX (1 page) |
18 December 2007 | Registered office changed on 18/12/07 from: 4 gwynne house 94 lower sloane street london SW1W 8BX (1 page) |
18 December 2007 | Location of debenture register (1 page) |
11 October 2007 | Full accounts made up to 31 December 2006 (27 pages) |
11 October 2007 | Full accounts made up to 31 December 2006 (27 pages) |
19 December 2006 | Return made up to 27/11/06; full list of members (8 pages) |
19 December 2006 | Return made up to 27/11/06; full list of members (8 pages) |
23 June 2006 | Full accounts made up to 31 December 2005 (22 pages) |
23 June 2006 | Full accounts made up to 31 December 2005 (22 pages) |
12 December 2005 | Return made up to 27/11/05; full list of members (8 pages) |
12 December 2005 | Return made up to 27/11/05; full list of members (8 pages) |
29 September 2005 | Full accounts made up to 31 December 2004 (22 pages) |
29 September 2005 | Full accounts made up to 31 December 2004 (22 pages) |
12 August 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
12 August 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
10 May 2005 | Particulars of mortgage/charge (3 pages) |
10 May 2005 | Particulars of mortgage/charge (3 pages) |
11 January 2005 | Return made up to 27/11/04; full list of members (8 pages) |
11 January 2005 | Return made up to 27/11/04; full list of members (8 pages) |
1 December 2004 | Full accounts made up to 31 December 2003 (15 pages) |
1 December 2004 | Full accounts made up to 31 December 2003 (15 pages) |
5 June 2004 | Particulars of mortgage/charge (3 pages) |
5 June 2004 | Particulars of mortgage/charge (3 pages) |
16 March 2004 | Ad 31/12/03--------- £ si 60000@1=60000 £ ic 110000/170000 (2 pages) |
16 March 2004 | Ad 31/12/03--------- £ si 60000@1=60000 £ ic 110000/170000 (2 pages) |
18 January 2004 | Return made up to 27/11/03; full list of members (8 pages) |
18 January 2004 | Return made up to 27/11/03; full list of members (8 pages) |
30 July 2003 | Full accounts made up to 31 December 2002 (15 pages) |
30 July 2003 | Full accounts made up to 31 December 2002 (15 pages) |
19 July 2003 | Particulars of mortgage/charge (4 pages) |
19 July 2003 | Particulars of mortgage/charge (4 pages) |
19 February 2003 | £ nc 150000/200000 17/12/02 (1 page) |
19 February 2003 | £ nc 150000/200000 17/12/02 (1 page) |
19 February 2003 | Ad 17/12/02--------- £ si 60000@1=60000 £ ic 110000/170000 (2 pages) |
19 February 2003 | Ad 17/12/02--------- £ si 60000@1=60000 £ ic 110000/170000 (2 pages) |
19 February 2003 | Resolutions
|
19 February 2003 | Resolutions
|
18 February 2003 | Nc inc already adjusted 17/12/02 (1 page) |
18 February 2003 | Nc inc already adjusted 17/12/02 (1 page) |
4 February 2003 | Full accounts made up to 31 December 2001 (14 pages) |
4 February 2003 | Full accounts made up to 31 December 2001 (14 pages) |
31 January 2003 | Resolutions
|
31 January 2003 | Resolutions
|
25 January 2003 | Return made up to 27/11/02; full list of members
|
25 January 2003 | Return made up to 27/11/02; full list of members
|
15 July 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
15 July 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
27 December 2001 | Return made up to 27/11/01; full list of members (7 pages) |
27 December 2001 | Return made up to 27/11/01; full list of members (7 pages) |
25 September 2001 | Full accounts made up to 31 December 2000 (14 pages) |
25 September 2001 | Full accounts made up to 31 December 2000 (14 pages) |
10 January 2001 | Full accounts made up to 31 December 1999 (13 pages) |
10 January 2001 | Full accounts made up to 31 December 1999 (13 pages) |
28 December 2000 | Return made up to 27/11/00; full list of members (7 pages) |
28 December 2000 | Return made up to 27/11/00; full list of members (7 pages) |
22 September 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
22 September 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
9 June 2000 | New director appointed (2 pages) |
9 June 2000 | New director appointed (2 pages) |
8 June 2000 | Particulars of mortgage/charge (3 pages) |
8 June 2000 | Particulars of mortgage/charge (3 pages) |
8 June 2000 | Particulars of mortgage/charge (3 pages) |
8 June 2000 | Particulars of mortgage/charge (3 pages) |
8 June 2000 | Particulars of mortgage/charge (3 pages) |
8 June 2000 | Particulars of mortgage/charge (3 pages) |
2 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 2000 | Full accounts made up to 31 December 1998 (13 pages) |
15 March 2000 | Full accounts made up to 31 December 1998 (13 pages) |
21 January 2000 | Return made up to 27/11/99; full list of members
|
21 January 2000 | Return made up to 27/11/99; full list of members
|
8 September 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
8 September 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
22 December 1998 | Return made up to 27/11/98; no change of members (4 pages) |
22 December 1998 | Return made up to 27/11/98; no change of members (4 pages) |
29 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
29 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
29 December 1997 | Return made up to 27/11/97; no change of members (4 pages) |
29 December 1997 | Full accounts made up to 31 December 1996 (10 pages) |
29 December 1997 | Return made up to 27/11/97; no change of members (4 pages) |
29 December 1997 | Full accounts made up to 31 December 1996 (10 pages) |
29 September 1997 | £ nc 1000/50000 31/12/96 (1 page) |
29 September 1997 | Ad 31/12/96--------- £ si 49000@1=49000 £ ic 1000/50000 (2 pages) |
29 September 1997 | Ad 31/12/96--------- £ si 49000@1=49000 £ ic 1000/50000 (2 pages) |
29 September 1997 | £ nc 1000/50000 31/12/96 (1 page) |
19 September 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
19 September 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
25 March 1997 | New director appointed (2 pages) |
25 March 1997 | New director appointed (2 pages) |
19 February 1997 | Particulars of mortgage/charge (3 pages) |
19 February 1997 | Particulars of mortgage/charge (3 pages) |
25 January 1997 | Return made up to 27/11/96; full list of members (6 pages) |
25 January 1997 | Return made up to 27/11/96; full list of members (6 pages) |
30 May 1996 | New director appointed (2 pages) |
30 May 1996 | Accounting reference date notified as 31/12 (1 page) |
30 May 1996 | Accounting reference date notified as 31/12 (1 page) |
30 May 1996 | New director appointed (2 pages) |
7 December 1995 | New director appointed (2 pages) |
7 December 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
7 December 1995 | Registered office changed on 07/12/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
7 December 1995 | New director appointed (2 pages) |
7 December 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
7 December 1995 | Registered office changed on 07/12/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
27 November 1995 | Incorporation (18 pages) |
27 November 1995 | Incorporation (18 pages) |