Company NameB&B Italia London Limited
DirectorDemetrio Apolloni
Company StatusActive
Company Number03950688
CategoryPrivate Limited Company
Incorporation Date17 March 2000(24 years, 1 month ago)
Previous Name250 Brompton Road Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Demetrio Apolloni
Date of BirthDecember 1960 (Born 63 years ago)
NationalityItalian
StatusCurrent
Appointed26 January 2024(23 years, 10 months after company formation)
Appointment Duration3 months, 1 week
RoleCompany Director
Country of ResidenceItaly
Correspondence Address250 Brompton Road
London
SW3 2AS
Director NameKevin Jarrett
Date of BirthNovember 1950 (Born 73 years ago)
NationalityAustralian
StatusResigned
Appointed17 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address84 O'Riordan Street
Alexandria
New South Wales
2015
Australia
Secretary NameKevin Jarrett
NationalityBritish
StatusResigned
Appointed17 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address111 Flinders St
Darlinghurst
New South Wales
2010
Australia
Director NameMaurizio Mazzucchelli
Date of BirthOctober 1943 (Born 80 years ago)
NationalityItalian
StatusResigned
Appointed02 August 2000(4 months, 2 weeks after company formation)
Appointment Duration10 years, 7 months (resigned 01 March 2011)
RoleManager
Country of ResidenceSwitzerland
Correspondence AddressVia Ciusaretta 8
Muzzano
9633
Switzerland
Director NameGerald Harvey
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityAustralian
StatusResigned
Appointed24 October 2000(7 months, 1 week after company formation)
Appointment Duration5 years, 8 months (resigned 26 June 2006)
RoleCompany Director
Correspondence AddressGosper Rawlings - Level 8
37 York Street
Sydney
New South Wales 2000
Foreign
Director NameKay Lesley Page
Date of BirthOctober 1956 (Born 67 years ago)
NationalityAustralian
StatusResigned
Appointed24 October 2000(7 months, 1 week after company formation)
Appointment Duration5 years, 8 months (resigned 26 June 2006)
RoleCompany Director
Correspondence AddressGosper Rawlings - Level 8
37 York Street
Sydney
New South Wales 2000
Foreign
Director NameRaymond John Skippen
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityAustralian
StatusResigned
Appointed24 October 2000(7 months, 1 week after company formation)
Appointment Duration5 years, 8 months (resigned 26 June 2006)
RoleCompany Director
Correspondence Address31 Delmar Parade
Gladesville
New South Wales 2111
Australia
Director NameGiorgio Busnelli
Date of BirthMay 1952 (Born 72 years ago)
NationalityItalian
StatusResigned
Appointed24 October 2000(7 months, 1 week after company formation)
Appointment Duration21 years, 4 months (resigned 01 March 2022)
RoleManager
Country of ResidenceItaly
Correspondence AddressVia Del Ronco 46
Carimate
Como 22060
Italy
Secretary NameRaymond John Skippen
NationalityAustralian
StatusResigned
Appointed24 October 2000(7 months, 1 week after company formation)
Appointment Duration5 years, 8 months (resigned 26 June 2006)
RoleCompany Director
Correspondence Address31 Delmar Parade
Gladesville
New South Wales 2111
Australia
Director NamePaola Centemero
Date of BirthJune 1961 (Born 62 years ago)
NationalityItalian
StatusResigned
Appointed26 June 2006(6 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 March 2010)
RoleCompany Director
Correspondence AddressVia P Mascagni 15
Arcore
Milano
20043
Foreign
Secretary NamePaola Centemero
NationalityItalian
StatusResigned
Appointed26 June 2006(6 years, 3 months after company formation)
Appointment Duration17 years, 3 months (resigned 10 October 2023)
RoleCompany Director
Correspondence AddressVia P Mascagni 15
Arcore
Milano
20043
Foreign
Director NameLuca Fuso
Date of BirthOctober 1961 (Born 62 years ago)
NationalityItalian
StatusResigned
Appointed18 July 2007(7 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 September 2009)
RoleManager
Correspondence AddressVia Franchi Nr 10
Mason Vicentino
36064
Italy
Director NameStefano Ferro
Date of BirthNovember 1952 (Born 71 years ago)
NationalityItalian
StatusResigned
Appointed30 June 2009(9 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 March 2011)
RoleManger
Country of ResidenceItaly
Correspondence AddressVia Alzaia Naviglio Grande 38
Milan
20144
Director NamePaola Centemero
Date of BirthJune 1961 (Born 62 years ago)
NationalityItalian
StatusResigned
Appointed01 March 2011(10 years, 11 months after company formation)
Appointment Duration12 years, 7 months (resigned 10 October 2023)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressVia P.Mascagni 15 Arcore
Milan
20043
Director NameMr Andrea Rossi
Date of BirthOctober 1974 (Born 49 years ago)
NationalityItalian
StatusResigned
Appointed06 June 2023(23 years, 2 months after company formation)
Appointment Duration10 months (resigned 04 April 2024)
RoleManager
Country of ResidenceItaly
Correspondence Address15 Strada Provinciale 32
Novedrate
Lombardia
22060
Director NameMr Gilberto Negrini
Date of BirthApril 1970 (Born 54 years ago)
NationalityItalian
StatusResigned
Appointed10 October 2023(23 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 26 January 2024)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address250 Brompton Road
London
SW3 2AS
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed17 March 2000(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed17 March 2000(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Contact

Websitebebitalia.com
Telephone07 122350965
Telephone regionMobile

Location

Registered Address250 Brompton Road
London
SW3 2AS
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Shareholders

500k at £1B & B Italia Spa
100.00%
Ordinary

Financials

Year2014
Turnover£7,817,253
Gross Profit£2,380,166
Net Worth-£1,239,027
Cash£212,063
Current Liabilities£3,180,011

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return14 March 2024 (1 month, 3 weeks ago)
Next Return Due28 March 2025 (10 months, 3 weeks from now)

Filing History

13 January 2021Full accounts made up to 31 December 2019 (20 pages)
30 March 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
10 October 2019Full accounts made up to 31 December 2018 (20 pages)
19 March 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
3 October 2018Full accounts made up to 31 December 2017 (19 pages)
19 March 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
4 October 2017Full accounts made up to 31 December 2016 (19 pages)
4 October 2017Full accounts made up to 31 December 2016 (19 pages)
28 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
7 December 2016Compulsory strike-off action has been discontinued (1 page)
7 December 2016Compulsory strike-off action has been discontinued (1 page)
6 December 2016Full accounts made up to 31 December 2015 (19 pages)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016Full accounts made up to 31 December 2015 (19 pages)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 500,000
(6 pages)
5 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 500,000
(6 pages)
9 October 2015Full accounts made up to 31 December 2014 (16 pages)
9 October 2015Full accounts made up to 31 December 2014 (16 pages)
14 April 2015Registered office address changed from 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA to 250 Brompton Road London SW3 2AS on 14 April 2015 (1 page)
14 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 500,000
(6 pages)
14 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 500,000
(6 pages)
14 April 2015Registered office address changed from 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA to 250 Brompton Road London SW3 2AS on 14 April 2015 (1 page)
9 October 2014Full accounts made up to 31 December 2013 (16 pages)
9 October 2014Full accounts made up to 31 December 2013 (16 pages)
23 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 500,000
(6 pages)
23 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 500,000
(6 pages)
8 October 2013Full accounts made up to 31 December 2012 (16 pages)
8 October 2013Full accounts made up to 31 December 2012 (16 pages)
8 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (6 pages)
8 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (6 pages)
3 October 2012Full accounts made up to 31 December 2011 (16 pages)
3 October 2012Full accounts made up to 31 December 2011 (16 pages)
15 August 2012Registered office address changed from Emerald House East Street Epsom Surrey KT17 1HS on 15 August 2012 (1 page)
15 August 2012Registered office address changed from Emerald House East Street Epsom Surrey KT17 1HS on 15 August 2012 (1 page)
18 June 2012Annual return made up to 17 March 2012 with a full list of shareholders (6 pages)
18 June 2012Termination of appointment of Maurizio Mazzucchelli as a director (1 page)
18 June 2012Termination of appointment of Maurizio Mazzucchelli as a director (1 page)
18 June 2012Annual return made up to 17 March 2012 with a full list of shareholders (6 pages)
20 March 2012Appointment of Paola Centemero as a director (2 pages)
20 March 2012Appointment of Paola Centemero as a director (2 pages)
10 October 2011Full accounts made up to 31 December 2010 (16 pages)
10 October 2011Full accounts made up to 31 December 2010 (16 pages)
12 April 2011Director's details changed for Maurizio Mazzucchelli on 17 March 2010 (2 pages)
12 April 2011Termination of appointment of Stefano Ferro as a director (1 page)
12 April 2011Director's details changed for Maurizio Mazzucchelli on 17 March 2010 (2 pages)
12 April 2011Termination of appointment of Stefano Ferro as a director (1 page)
12 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (6 pages)
12 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (6 pages)
5 October 2010Full accounts made up to 31 December 2009 (16 pages)
5 October 2010Full accounts made up to 31 December 2009 (16 pages)
14 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (6 pages)
14 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (6 pages)
12 April 2010Director's details changed for Giorgio Busnelli on 1 October 2009 (2 pages)
12 April 2010Director's details changed for Maurizio Mazzucchelli on 1 October 2009 (2 pages)
12 April 2010Director's details changed for Stefano Ferro on 1 October 2009 (2 pages)
12 April 2010Register(s) moved to registered inspection location (1 page)
12 April 2010Director's details changed for Maurizio Mazzucchelli on 1 October 2009 (2 pages)
12 April 2010Director's details changed for Stefano Ferro on 1 October 2009 (2 pages)
12 April 2010Director's details changed for Stefano Ferro on 1 October 2009 (2 pages)
12 April 2010Register inspection address has been changed (1 page)
12 April 2010Termination of appointment of Paola Centemero as a director (1 page)
12 April 2010Register inspection address has been changed (1 page)
12 April 2010Director's details changed for Giorgio Busnelli on 1 October 2009 (2 pages)
12 April 2010Termination of appointment of Paola Centemero as a director (1 page)
12 April 2010Director's details changed for Giorgio Busnelli on 1 October 2009 (2 pages)
12 April 2010Register(s) moved to registered inspection location (1 page)
12 April 2010Director's details changed for Maurizio Mazzucchelli on 1 October 2009 (2 pages)
5 November 2009Termination of appointment of Luca Fuso as a director (1 page)
5 November 2009Termination of appointment of Luca Fuso as a director (1 page)
4 November 2009Full accounts made up to 31 December 2008 (16 pages)
4 November 2009Full accounts made up to 31 December 2008 (16 pages)
7 August 2009Director appointed stefano ferro (1 page)
7 August 2009Director appointed stefano ferro (1 page)
27 March 2009Return made up to 17/03/09; full list of members (4 pages)
27 March 2009Return made up to 17/03/09; full list of members (4 pages)
1 October 2008Full accounts made up to 31 December 2007 (18 pages)
1 October 2008Full accounts made up to 31 December 2007 (18 pages)
6 May 2008Director and secretary's change of particulars / paola centemero / 17/03/2008 (1 page)
6 May 2008Director and secretary's change of particulars / paola centemero / 17/03/2008 (1 page)
6 May 2008Return made up to 17/03/08; full list of members (4 pages)
6 May 2008Return made up to 17/03/08; full list of members (4 pages)
1 February 2008Company name changed 250 brompton road LIMITED\certificate issued on 01/02/08 (2 pages)
1 February 2008Company name changed 250 brompton road LIMITED\certificate issued on 01/02/08 (2 pages)
12 September 2007Full accounts made up to 31 December 2006 (17 pages)
12 September 2007Full accounts made up to 31 December 2006 (17 pages)
29 August 2007New director appointed (2 pages)
29 August 2007New director appointed (2 pages)
16 April 2007Return made up to 17/03/07; full list of members (3 pages)
16 April 2007Return made up to 17/03/07; full list of members (3 pages)
13 February 2007Auditor's resignation (1 page)
13 February 2007Auditor's resignation (1 page)
4 December 2006Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
4 December 2006Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
26 July 2006New secretary appointed;new director appointed (2 pages)
26 July 2006New secretary appointed;new director appointed (2 pages)
25 July 2006Director resigned (1 page)
25 July 2006Secretary resigned;director resigned (1 page)
25 July 2006Director resigned (1 page)
25 July 2006Director resigned (1 page)
25 July 2006Secretary resigned;director resigned (1 page)
25 July 2006Director resigned (1 page)
25 July 2006Director resigned (1 page)
25 July 2006Director resigned (1 page)
13 April 2006Return made up to 17/03/06; full list of members (3 pages)
13 April 2006Secretary's particulars changed;director's particulars changed (1 page)
13 April 2006Return made up to 17/03/06; full list of members (3 pages)
13 April 2006Secretary's particulars changed;director's particulars changed (1 page)
18 October 2005Full accounts made up to 30 June 2005 (16 pages)
18 October 2005Full accounts made up to 30 June 2005 (16 pages)
22 April 2005Auditor's resignation (1 page)
22 April 2005Auditor's resignation (1 page)
20 April 2005Director's particulars changed (1 page)
20 April 2005Director's particulars changed (1 page)
20 April 2005Director's particulars changed (1 page)
20 April 2005Director's particulars changed (1 page)
14 April 2005Return made up to 17/03/05; full list of members (3 pages)
14 April 2005Return made up to 17/03/05; full list of members (3 pages)
12 April 2005Director's particulars changed (1 page)
12 April 2005Director's particulars changed (1 page)
14 February 2005Full accounts made up to 30 June 2004 (15 pages)
14 February 2005Full accounts made up to 30 June 2004 (15 pages)
7 December 2004Return made up to 17/03/04; full list of members (7 pages)
7 December 2004Director's particulars changed (1 page)
7 December 2004Director's particulars changed (1 page)
7 December 2004Director's particulars changed (1 page)
7 December 2004Return made up to 17/03/04; full list of members (7 pages)
7 December 2004Director's particulars changed (1 page)
9 February 2004Full accounts made up to 30 June 2003 (15 pages)
9 February 2004Full accounts made up to 30 June 2003 (15 pages)
8 January 2004Auditor's resignation (1 page)
8 January 2004Auditor's resignation (1 page)
10 July 2003Return made up to 17/03/03; full list of members (7 pages)
10 July 2003Return made up to 17/03/03; full list of members (7 pages)
31 March 2003Location of register of members (1 page)
31 March 2003Registered office changed on 31/03/03 from: 10 orange street london WC2H 7DQ (1 page)
31 March 2003Registered office changed on 31/03/03 from: 10 orange street london WC2H 7DQ (1 page)
31 March 2003Location of register of members (1 page)
22 November 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
22 November 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
17 September 2002Full accounts made up to 30 June 2002 (15 pages)
17 September 2002Full accounts made up to 30 June 2002 (15 pages)
11 September 2002Ad 31/07/02--------- £ si 300000@1=300000 £ ic 100/300100 (2 pages)
11 September 2002Ad 31/07/02--------- £ si 300000@1=300000 £ ic 100/300100 (2 pages)
29 June 2002Return made up to 17/03/02; full list of members (7 pages)
29 June 2002Return made up to 17/03/02; full list of members (7 pages)
18 January 2002Delivery ext'd 3 mth 30/06/01 (1 page)
18 January 2002Delivery ext'd 3 mth 30/06/01 (1 page)
10 December 2001Ad 31/08/01--------- £ si 199900@1=199900 £ ic 100/200000 (2 pages)
10 December 2001Ad 31/08/01--------- £ si 199900@1=199900 £ ic 100/200000 (2 pages)
10 December 2001Nc inc already adjusted 31/08/01 (1 page)
10 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 December 2001Nc inc already adjusted 31/08/01 (1 page)
13 July 2001Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
13 July 2001Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
25 May 2001Return made up to 17/03/01; full list of members (8 pages)
25 May 2001Return made up to 17/03/01; full list of members (8 pages)
15 December 2000Secretary resigned (1 page)
15 December 2000Secretary resigned (1 page)
10 November 2000New secretary appointed;new director appointed (2 pages)
10 November 2000New director appointed (2 pages)
10 November 2000New director appointed (2 pages)
10 November 2000New secretary appointed;new director appointed (2 pages)
10 November 2000New director appointed (2 pages)
10 November 2000Ad 24/10/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 November 2000Ad 24/10/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 November 2000New director appointed (2 pages)
8 November 2000New director appointed (2 pages)
8 November 2000New director appointed (2 pages)
21 August 2000New director appointed (2 pages)
21 August 2000New director appointed (2 pages)
19 April 2000Registered office changed on 19/04/00 from: 10 orange street london WC2H 7DQ (1 page)
19 April 2000New secretary appointed;new director appointed (2 pages)
19 April 2000New secretary appointed;new director appointed (2 pages)
19 April 2000Registered office changed on 19/04/00 from: 10 orange street london WC2H 7DQ (1 page)
13 April 2000Director resigned (1 page)
13 April 2000Director resigned (1 page)
13 April 2000Secretary resigned (1 page)
13 April 2000Secretary resigned (1 page)
17 March 2000Incorporation (16 pages)
17 March 2000Incorporation (16 pages)