Company NameMontenapoleone Limited
Company StatusDissolved
Company Number03984657
CategoryPrivate Limited Company
Incorporation Date3 May 2000(23 years, 12 months ago)
Dissolution Date27 December 2022 (1 year, 4 months ago)
Previous NameGavello UK Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47770Retail sale of watches and jewellery in specialised stores

Directors

Director NameMs Lesley Adele Schiff
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Gerrard Road
London
N1 8AY
Secretary NameLeslie Adele Schiff
NationalityBritish
StatusClosed
Appointed19 January 2008(7 years, 8 months after company formation)
Appointment Duration14 years, 11 months (closed 27 December 2022)
RoleCompany Director
Correspondence Address4 Gerrard Road
London
N1 8AY
Secretary NameStefano Nicoletti
NationalityItalian
StatusResigned
Appointed03 May 2000(same day as company formation)
RoleCompany Director
Correspondence AddressV V Monti 56
Milano
20123
Italy
Director NameRinaldo Gavello
Date of BirthJune 1946 (Born 77 years ago)
NationalityItalian
StatusResigned
Appointed02 October 2000(5 months after company formation)
Appointment Duration3 months, 1 week (resigned 12 January 2001)
RoleCompany Director
Correspondence AddressVia Washington Giorgio 14
Milan
20146
Foreign
Director NameUmberto Cattaneo
Date of BirthAugust 1966 (Born 57 years ago)
NationalityItalian
StatusResigned
Appointed12 January 2001(8 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 15 June 2004)
RoleBusiness Consultant
Correspondence AddressVia San Vittone N 7
Milano
20123
Italy
Director NameElisabetta Gavello
Date of BirthNovember 1976 (Born 47 years ago)
NationalityItalian
StatusResigned
Appointed15 June 2004(4 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 18 January 2008)
RoleCompany Director
Correspondence AddressVia Giorgio Washington 14
Milano
Foreign
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 May 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 May 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address7 Granard Business Centre
Bunns Lane
Mill Lane
London
NW7 2DQ
RegionLondon
ConstituencyHendon
CountyGreater London
WardHale
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth-£68,080
Cash£4,822
Current Liabilities£239,748

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

26 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
20 July 2017Notification of Lesley Schiff as a person with significant control on 30 May 2017 (2 pages)
20 July 2017Confirmation statement made on 30 May 2017 with no updates (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
18 July 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 100
(6 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
23 July 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(4 pages)
23 July 2015Secretary's details changed for Leslie Adele Schiff on 21 July 2015 (1 page)
23 July 2015Director's details changed for Ms Lesley Adele Schiff on 21 July 2013 (2 pages)
30 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
19 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(4 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
4 July 2013Annual return made up to 30 May 2013 with a full list of shareholders (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
1 June 2012Director's details changed for Lesley Adele Schiff on 30 May 2012 (2 pages)
1 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (4 pages)
1 November 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
3 August 2011Annual return made up to 27 June 2011 with a full list of shareholders (14 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (10 pages)
23 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
1 August 2009Return made up to 03/05/09; full list of members (5 pages)
26 February 2009Return made up to 03/05/08; full list of members (5 pages)
18 February 2009Secretary appointed leslie adele schiff (1 page)
5 February 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
17 June 2008Appointment terminated secretary stefano nicoletti (1 page)
17 June 2008Appointment terminated director elisabetta gavello (1 page)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
17 July 2007Return made up to 03/05/07; no change of members
  • 363(287) ‐ Registered office changed on 17/07/07
(7 pages)
1 February 2007Director's particulars changed (1 page)
25 January 2007Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
28 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
11 May 2006Return made up to 03/05/06; full list of members (7 pages)
31 October 2005Registered office changed on 31/10/05 from: 3 granard business centre bunns lane mill hill london NW7 2DQ (1 page)
28 July 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
9 May 2005Return made up to 03/05/05; full list of members (7 pages)
8 September 2004Return made up to 03/05/04; full list of members (5 pages)
10 August 2004Director resigned (1 page)
10 August 2004New director appointed (1 page)
29 July 2004Registered office changed on 29/07/04 from: gable house 239 regents park road, london N3 3LF (1 page)
14 June 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
2 October 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
14 May 2003Return made up to 03/05/03; full list of members (7 pages)
20 May 2002Return made up to 03/05/02; full list of members (7 pages)
4 March 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
30 October 2001Accounting reference date extended from 31/05/01 to 30/09/01 (1 page)
11 May 2001Return made up to 03/05/01; full list of members (6 pages)
7 February 2001New director appointed (1 page)
24 January 2001Director resigned (1 page)
3 November 2000New director appointed (2 pages)
3 November 2000Ad 03/10/00--------- £ si 49@1=49 £ ic 51/100 (2 pages)
3 November 2000Ad 03/10/00--------- £ si 50@1=50 £ ic 1/51 (2 pages)
18 September 2000New secretary appointed (2 pages)
18 September 2000New director appointed (2 pages)
18 September 2000Director resigned (1 page)
18 September 2000Secretary resigned (1 page)
3 August 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
1 June 2000Memorandum and Articles of Association (11 pages)
30 May 2000Company name changed gavello uk LIMITED\certificate issued on 31/05/00 (2 pages)
3 May 2000Incorporation (17 pages)