Company NamePrima Image Italia Limited
DirectorGiovanni Manzi
Company StatusActive
Company Number03304453
CategoryPrivate Limited Company
Incorporation Date20 January 1997(27 years, 3 months ago)
Previous NamesPelletteria Italia Limited and Prima Pelletteria Italia Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameGiovanni Manzi
Date of BirthNovember 1948 (Born 75 years ago)
NationalityItalian
StatusCurrent
Appointed20 January 1997(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address37 Kings Avenue
Woodford Green
Essex
IG8 0JD
Secretary NameMiss Sara Manzi
StatusCurrent
Appointed01 November 2019(22 years, 9 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Correspondence Address37 Kings Avenue
Woodford Green
Essex
IG8 0JD
Director NameRaffaele Panariello
Date of BirthJuly 1950 (Born 73 years ago)
NationalityItalian
StatusResigned
Appointed20 January 1997(same day as company formation)
RoleFood Importer
Correspondence AddressVia Roma No 28
Pompei
Napoli
Italy
Director NameArmando Principato
Date of BirthApril 1963 (Born 61 years ago)
NationalityItalian
StatusResigned
Appointed20 January 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Walpole Road
London
N17 6BJ
Director NameCatello Verino
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityItalian
StatusResigned
Appointed20 January 1997(same day as company formation)
RoleCompany Director
Correspondence AddressVia Ospizio 19
Pompei
Napoli
Italy
Director NameFrancesco Verino
Date of BirthDecember 1955 (Born 68 years ago)
NationalityItalian
StatusResigned
Appointed20 January 1997(same day as company formation)
RoleFood Exporter
Correspondence AddressVia Aldo Moro No 71
Pompei (Na)
Italy
Secretary NameArmando Principato
NationalityItalian
StatusResigned
Appointed20 January 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Walpole Road
London
N17 6BJ
Secretary NameDavenport Gracielena
NationalityBrazilian
StatusResigned
Appointed06 June 1997(4 months, 2 weeks after company formation)
Appointment Duration22 years, 5 months (resigned 01 November 2019)
RoleCompany Director
Correspondence Address37 Kings Avenue
Woodford Green
Essex
IG8 0JD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 January 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 January 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address37 Kings Avenue
Woodford Green
Essex
IG8 0JD
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardMonkhams
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2013
Net Worth£109,727
Cash£60,613
Current Liabilities£232,826

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return20 January 2024 (3 months, 1 week ago)
Next Return Due3 February 2025 (9 months from now)

Charges

10 October 2000Delivered on: 14 October 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units 2 to 13 jubilee market hall tavistock st,covent garden,london WC2.
Outstanding

Filing History

24 October 2023Micro company accounts made up to 31 January 2023 (3 pages)
9 February 2023Confirmation statement made on 20 January 2023 with no updates (3 pages)
27 October 2022Micro company accounts made up to 31 January 2022 (3 pages)
22 January 2022Confirmation statement made on 20 January 2022 with no updates (3 pages)
31 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
6 February 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
29 September 2020Micro company accounts made up to 31 January 2020 (4 pages)
5 February 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
3 December 2019Termination of appointment of Davenport Gracielena as a secretary on 1 November 2019 (1 page)
3 December 2019Appointment of Miss Sara Manzi as a secretary on 1 November 2019 (2 pages)
4 September 2019Total exemption full accounts made up to 31 January 2019 (5 pages)
23 January 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
13 September 2018Micro company accounts made up to 31 January 2018 (7 pages)
24 January 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
9 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
9 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
1 February 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
18 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
18 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
2 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(3 pages)
2 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(3 pages)
9 November 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
9 November 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
26 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(3 pages)
26 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
26 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-26
  • GBP 100
(3 pages)
26 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-26
  • GBP 100
(3 pages)
23 July 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
23 July 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
30 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (3 pages)
30 January 2013Director's details changed for Giovanni Manzi on 30 January 2013 (2 pages)
30 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (3 pages)
30 January 2013Secretary's details changed for Davenport Gracielena on 30 January 2013 (1 page)
30 January 2013Secretary's details changed for Davenport Gracielena on 30 January 2013 (1 page)
30 January 2013Director's details changed for Giovanni Manzi on 30 January 2013 (2 pages)
2 November 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
2 November 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
23 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (4 pages)
23 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (4 pages)
18 April 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
18 April 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
23 January 2011Annual return made up to 20 January 2011 with a full list of shareholders (4 pages)
23 January 2011Annual return made up to 20 January 2011 with a full list of shareholders (4 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
22 January 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
22 January 2010Director's details changed for Giovanni Manzi on 22 January 2010 (2 pages)
22 January 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
22 January 2010Director's details changed for Giovanni Manzi on 22 January 2010 (2 pages)
24 June 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
24 June 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
11 May 2009Return made up to 20/01/09; full list of members (3 pages)
11 May 2009Return made up to 20/01/09; full list of members (3 pages)
10 April 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
10 April 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
26 February 2008Return made up to 20/01/08; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 February 2008Return made up to 20/01/08; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 June 2007Total exemption full accounts made up to 31 January 2007 (10 pages)
26 June 2007Total exemption full accounts made up to 31 January 2007 (10 pages)
21 February 2007Return made up to 20/01/07; full list of members (6 pages)
21 February 2007Return made up to 20/01/07; full list of members (6 pages)
1 June 2006Total exemption full accounts made up to 31 January 2006 (9 pages)
1 June 2006Total exemption full accounts made up to 31 January 2006 (9 pages)
6 March 2006Return made up to 20/01/06; full list of members (6 pages)
6 March 2006Return made up to 20/01/06; full list of members (6 pages)
16 August 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
16 August 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
11 February 2005Return made up to 20/01/05; full list of members (6 pages)
11 February 2005Return made up to 20/01/05; full list of members (6 pages)
4 August 2004Total exemption full accounts made up to 31 January 2004 (9 pages)
4 August 2004Total exemption full accounts made up to 31 January 2004 (9 pages)
13 February 2004Return made up to 20/01/04; full list of members (6 pages)
13 February 2004Return made up to 20/01/04; full list of members (6 pages)
29 August 2003Total exemption full accounts made up to 31 January 2003 (10 pages)
29 August 2003Total exemption full accounts made up to 31 January 2003 (10 pages)
10 February 2003Return made up to 20/01/03; full list of members (6 pages)
10 February 2003Return made up to 20/01/03; full list of members (6 pages)
23 August 2002Total exemption full accounts made up to 31 January 2002 (10 pages)
23 August 2002Total exemption full accounts made up to 31 January 2002 (10 pages)
20 February 2002Return made up to 20/01/02; full list of members (6 pages)
20 February 2002Return made up to 20/01/02; full list of members (6 pages)
3 December 2001Registered office changed on 03/12/01 from: abbey business centre unit 53 ingate place london SW8 3NS (1 page)
3 December 2001Registered office changed on 03/12/01 from: abbey business centre unit 53 ingate place london SW8 3NS (1 page)
3 December 2001Total exemption full accounts made up to 31 January 2001 (10 pages)
3 December 2001Total exemption full accounts made up to 31 January 2001 (10 pages)
15 March 2001Return made up to 20/01/01; full list of members (5 pages)
15 March 2001Return made up to 20/01/01; full list of members (5 pages)
27 February 2001Memorandum and Articles of Association (9 pages)
27 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
27 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
27 February 2001Memorandum and Articles of Association (9 pages)
30 November 2000Full accounts made up to 31 January 2000 (9 pages)
30 November 2000Full accounts made up to 31 January 2000 (9 pages)
14 October 2000Particulars of mortgage/charge (3 pages)
14 October 2000Particulars of mortgage/charge (3 pages)
4 April 2000Return made up to 20/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 April 2000Return made up to 20/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 November 1999Full accounts made up to 31 January 1999 (10 pages)
26 November 1999Full accounts made up to 31 January 1999 (10 pages)
17 February 1999Return made up to 20/01/99; full list of members (5 pages)
17 February 1999Return made up to 20/01/99; full list of members (5 pages)
3 November 1998Registered office changed on 03/11/98 from: abbey business centre unit 49 ingate place london SW8 3NS (1 page)
3 November 1998Registered office changed on 03/11/98 from: abbey business centre unit 49 ingate place london SW8 3NS (1 page)
2 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 November 1998Accounts for a dormant company made up to 31 January 1998 (4 pages)
2 November 1998Accounts for a dormant company made up to 31 January 1998 (4 pages)
22 June 1998Registered office changed on 22/06/98 from: 75 cambridge mansions cambridge road london SW11 4RX (1 page)
22 June 1998Registered office changed on 22/06/98 from: 75 cambridge mansions cambridge road london SW11 4RX (1 page)
5 March 1998Return made up to 20/01/98; full list of members (5 pages)
5 March 1998Return made up to 20/01/98; full list of members (5 pages)
2 March 1998Registered office changed on 02/03/98 from: 56A haverstock hill london NW3 2BH (1 page)
2 March 1998Registered office changed on 02/03/98 from: 56A haverstock hill london NW3 2BH (1 page)
18 February 1998Company name changed prima pelletteria italia LIMITED\certificate issued on 19/02/98 (3 pages)
18 February 1998Company name changed prima pelletteria italia LIMITED\certificate issued on 19/02/98 (3 pages)
7 October 1997Company name changed pelletteria italia LIMITED\certificate issued on 08/10/97 (2 pages)
7 October 1997Company name changed pelletteria italia LIMITED\certificate issued on 08/10/97 (2 pages)
17 July 1997Secretary resigned;director resigned (1 page)
17 July 1997Director resigned (1 page)
17 July 1997New secretary appointed (2 pages)
17 July 1997Secretary resigned;director resigned (1 page)
17 July 1997Director resigned (1 page)
17 July 1997Director resigned (1 page)
17 July 1997Director resigned (1 page)
17 July 1997New secretary appointed (2 pages)
17 July 1997Director resigned (1 page)
17 July 1997Director resigned (1 page)
18 March 1997Director resigned (1 page)
18 March 1997Director resigned (1 page)
18 March 1997New director appointed (2 pages)
18 March 1997New director appointed (2 pages)
18 March 1997New director appointed (2 pages)
18 March 1997New director appointed (2 pages)
18 March 1997New director appointed (2 pages)
18 March 1997New director appointed (2 pages)
18 March 1997Secretary resigned (1 page)
18 March 1997New secretary appointed;new director appointed (2 pages)
18 March 1997Secretary resigned (1 page)
18 March 1997New director appointed (2 pages)
18 March 1997New director appointed (2 pages)
18 March 1997New secretary appointed;new director appointed (2 pages)
26 February 1997Ad 21/01/97--------- £ si 100@1=100 £ ic 2/102 (2 pages)
26 February 1997Ad 21/01/97--------- £ si 100@1=100 £ ic 2/102 (2 pages)
20 January 1997Incorporation (17 pages)
20 January 1997Incorporation (17 pages)