Company NameR.E.B.I.I. Limited
Company StatusActive
Company Number03881401
CategoryPrivate Limited Company
Incorporation Date22 November 1999(24 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Antonino Lo Monaco
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityItalian
StatusCurrent
Appointed30 June 2012(12 years, 7 months after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Country of ResidenceItaly
Correspondence Address24 Via Piave
Rome
Italy
Director NameMrs Rosanna Gibellino
Date of BirthNovember 1950 (Born 73 years ago)
NationalityItalian
StatusCurrent
Appointed01 July 2012(12 years, 7 months after company formation)
Appointment Duration11 years, 10 months
RoleBank Consultant
Country of ResidenceItaly
Correspondence Address24 Via Piave
Frosinone
Italy
Director NameMr Raul Lo Monaco
Date of BirthAugust 1972 (Born 51 years ago)
NationalityItalian
StatusCurrent
Appointed01 July 2012(12 years, 7 months after company formation)
Appointment Duration11 years, 10 months
RoleArchitect
Country of ResidenceItaly
Correspondence Address55/C Via Raoul Chiodelli
Rome
Italy
Secretary NameRidgway Financial Services Limited (Corporation)
StatusCurrent
Appointed22 November 1999(same day as company formation)
Correspondence Address9 Seagrave Road
London
SW6 1RP
Director NameAntonino Lomonaco
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityItalian
StatusResigned
Appointed22 November 1999(same day as company formation)
RoleBusinessman
Correspondence AddressVia Di Val Cannuta 148
Rome
Italy
Foreign
Director NameFrancesco Magoni
Date of BirthApril 1943 (Born 81 years ago)
NationalityItalian
StatusResigned
Appointed01 January 2002(2 years, 1 month after company formation)
Appointment Duration10 years, 6 months (resigned 30 June 2012)
RoleBusinessman
Country of ResidenceItaly
Correspondence Address148 Via De Val Cannota
Rome
Italy
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed22 November 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressC/O Kingston Accountants Ltd 87 Chancery Lane
Ground Floor
London
WC2A 1ET
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Antonino Lo Monaco
100.00%
Ordinary

Financials

Year2014
Net Worth£80,843
Cash£2
Current Liabilities£41,650

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return22 November 2023 (5 months, 1 week ago)
Next Return Due6 December 2024 (7 months, 1 week from now)

Filing History

5 January 2024Registered office address changed from 9 Seagrave Road London SW6 1RP to C/O Kingston Accountants Ltd 87 Chancery Lane Ground Floor London WC2A 1ET on 5 January 2024 (1 page)
5 January 2024Confirmation statement made on 22 November 2023 with no updates (3 pages)
30 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
30 December 2022Confirmation statement made on 22 November 2022 with no updates (3 pages)
31 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
23 December 2021Confirmation statement made on 22 November 2021 with no updates (3 pages)
17 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
6 February 2021Confirmation statement made on 22 November 2020 with no updates (3 pages)
31 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
10 December 2019Confirmation statement made on 22 November 2019 with no updates (3 pages)
28 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
17 December 2018Confirmation statement made on 22 November 2018 with no updates (3 pages)
2 December 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
2 December 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
22 October 2017Micro company accounts made up to 30 June 2017 (2 pages)
22 October 2017Micro company accounts made up to 30 June 2017 (2 pages)
30 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
30 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
29 December 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
29 December 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
14 February 2016Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2016-02-14
  • GBP 2
(6 pages)
14 February 2016Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2016-02-14
  • GBP 2
(6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
6 January 2015Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(6 pages)
6 January 2015Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(6 pages)
6 May 2014Total exemption full accounts made up to 30 June 2013 (11 pages)
6 May 2014Total exemption full accounts made up to 30 June 2013 (11 pages)
28 January 2014Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2
(6 pages)
28 January 2014Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2
(6 pages)
4 September 2013Total exemption full accounts made up to 30 November 2012 (11 pages)
4 September 2013Total exemption full accounts made up to 30 November 2012 (11 pages)
25 February 2013Secretary's details changed for Ridgway Financial Services Limited on 1 January 2013 (2 pages)
25 February 2013Annual return made up to 22 November 2012 with a full list of shareholders (6 pages)
25 February 2013Secretary's details changed for Ridgway Financial Services Limited on 1 January 2013 (2 pages)
25 February 2013Annual return made up to 22 November 2012 with a full list of shareholders (6 pages)
25 February 2013Secretary's details changed for Ridgway Financial Services Limited on 1 January 2013 (2 pages)
6 January 2013Appointment of Mr Raul Lo Monaco as a director (2 pages)
6 January 2013Appointment of Mrs Rosanna Gibellino as a director (2 pages)
6 January 2013Appointment of Mr Raul Lo Monaco as a director (2 pages)
6 January 2013Appointment of Mrs Rosanna Gibellino as a director (2 pages)
2 January 2013Current accounting period shortened from 30 November 2013 to 30 June 2013 (1 page)
2 January 2013Registered office address changed from 1-5 Lillie Road London SW6 1TX on 2 January 2013 (1 page)
2 January 2013Registered office address changed from 1-5 Lillie Road London SW6 1TX on 2 January 2013 (1 page)
2 January 2013Termination of appointment of Francesco Magoni as a director (1 page)
2 January 2013Appointment of Mr Antonino Lo Monaco as a director (2 pages)
2 January 2013Current accounting period shortened from 30 November 2013 to 30 June 2013 (1 page)
2 January 2013Termination of appointment of Francesco Magoni as a director (1 page)
2 January 2013Registered office address changed from 1-5 Lillie Road London SW6 1TX on 2 January 2013 (1 page)
2 January 2013Appointment of Mr Antonino Lo Monaco as a director (2 pages)
7 November 2012Total exemption full accounts made up to 30 November 2010 (12 pages)
7 November 2012Total exemption full accounts made up to 30 November 2011 (11 pages)
7 November 2012Total exemption full accounts made up to 30 November 2010 (12 pages)
7 November 2012Administrative restoration application (3 pages)
7 November 2012Annual return made up to 22 November 2010 with a full list of shareholders (14 pages)
7 November 2012Administrative restoration application (3 pages)
7 November 2012Annual return made up to 22 November 2011 with a full list of shareholders (14 pages)
7 November 2012Total exemption full accounts made up to 30 November 2011 (11 pages)
7 November 2012Annual return made up to 22 November 2010 with a full list of shareholders (14 pages)
7 November 2012Annual return made up to 22 November 2011 with a full list of shareholders (14 pages)
12 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
12 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
29 March 2011First Gazette notice for compulsory strike-off (1 page)
29 March 2011First Gazette notice for compulsory strike-off (1 page)
31 August 2010Total exemption full accounts made up to 30 November 2009 (11 pages)
31 August 2010Total exemption full accounts made up to 30 November 2009 (11 pages)
25 November 2009Director's details changed for Francesco Magoni on 25 November 2009 (2 pages)
25 November 2009Annual return made up to 22 November 2009 with a full list of shareholders (4 pages)
25 November 2009Secretary's details changed for Ridgway Financial Services Limited on 25 November 2009 (2 pages)
25 November 2009Director's details changed for Francesco Magoni on 25 November 2009 (2 pages)
25 November 2009Annual return made up to 22 November 2009 with a full list of shareholders (4 pages)
25 November 2009Secretary's details changed for Ridgway Financial Services Limited on 25 November 2009 (2 pages)
12 August 2009Total exemption full accounts made up to 30 November 2008 (11 pages)
12 August 2009Total exemption full accounts made up to 30 November 2008 (11 pages)
3 June 2009Compulsory strike-off action has been discontinued (1 page)
3 June 2009Compulsory strike-off action has been discontinued (1 page)
2 June 2009Return made up to 22/11/08; full list of members (3 pages)
2 June 2009Return made up to 22/11/08; full list of members (3 pages)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
18 November 2008Total exemption full accounts made up to 30 November 2007 (11 pages)
18 November 2008Total exemption full accounts made up to 30 November 2007 (11 pages)
11 February 2008Return made up to 22/11/07; full list of members (2 pages)
11 February 2008Return made up to 22/11/07; full list of members (2 pages)
11 February 2008Director's particulars changed (1 page)
11 February 2008Director's particulars changed (1 page)
29 November 2007Total exemption full accounts made up to 30 November 2006 (10 pages)
29 November 2007Total exemption full accounts made up to 30 November 2006 (10 pages)
19 August 2007Total exemption full accounts made up to 30 November 2005 (10 pages)
19 August 2007Total exemption full accounts made up to 30 November 2005 (10 pages)
4 August 2007Return made up to 22/11/06; full list of members (6 pages)
4 August 2007Return made up to 22/11/06; full list of members (6 pages)
15 May 2007First Gazette notice for compulsory strike-off (1 page)
15 May 2007First Gazette notice for compulsory strike-off (1 page)
12 December 2005Total exemption full accounts made up to 30 November 2004 (10 pages)
12 December 2005Total exemption full accounts made up to 30 November 2004 (10 pages)
16 November 2005Return made up to 22/11/05; full list of members (6 pages)
16 November 2005Return made up to 22/11/05; full list of members (6 pages)
7 November 2005Total exemption full accounts made up to 30 November 2003 (10 pages)
7 November 2005Total exemption full accounts made up to 30 November 2003 (10 pages)
23 February 2005Return made up to 22/11/04; full list of members (6 pages)
23 February 2005Return made up to 22/11/04; full list of members (6 pages)
16 December 2003Accounts for a dormant company made up to 30 November 2002 (3 pages)
16 December 2003Accounts for a dormant company made up to 30 November 2002 (3 pages)
14 November 2003Return made up to 22/11/03; full list of members (6 pages)
14 November 2003Return made up to 22/11/03; full list of members (6 pages)
9 January 2003Accounts for a dormant company made up to 30 November 2001 (3 pages)
9 January 2003Accounts for a dormant company made up to 30 November 2001 (3 pages)
7 January 2003Return made up to 22/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 07/01/03
(6 pages)
7 January 2003Return made up to 22/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 07/01/03
(6 pages)
23 January 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
23 January 2002Accounts for a dormant company made up to 30 November 2000 (3 pages)
23 January 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
23 January 2002Accounts for a dormant company made up to 30 November 2000 (3 pages)
22 January 2002Director resigned (1 page)
22 January 2002New director appointed (2 pages)
22 January 2002New director appointed (2 pages)
22 January 2002Director resigned (1 page)
22 January 2001Return made up to 22/11/00; full list of members (6 pages)
22 January 2001Return made up to 22/11/00; full list of members (6 pages)
11 January 2000Ad 11/12/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 January 2000Ad 11/12/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 December 1999Secretary resigned (1 page)
17 December 1999Secretary resigned (1 page)
22 November 1999Incorporation (19 pages)
22 November 1999Incorporation (19 pages)