Company NameDisegno Abitante Limited
DirectorGiuseppe Bisotto
Company StatusActive
Company Number04020751
CategoryPrivate Limited Company
Incorporation Date23 June 2000(23 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameGiuseppe Bisotto
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityItalian
StatusCurrent
Appointed28 June 2000(5 days after company formation)
Appointment Duration23 years, 10 months
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressFlat 6, 204-205 Grange Road
London
SE1 3AA
Secretary NameCristina Bisotto
NationalityItalian
StatusCurrent
Appointed28 June 2000(5 days after company formation)
Appointment Duration23 years, 10 months
RoleDesigner
Correspondence AddressFlat 6, 204-205 Grange Road
London
SE1 3AA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed23 June 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed23 June 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address19 Matthias Court Church Road
Richmond
TW10 6LL
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London

Shareholders

10 at £10Guiseppe Bisotto
100.00%
Preference

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return28 July 2023 (9 months, 1 week ago)
Next Return Due11 August 2024 (3 months, 1 week from now)

Filing History

10 August 2023Confirmation statement made on 28 July 2023 with no updates (3 pages)
10 August 2023Director's details changed for Giuseppe Bisotto on 28 July 2023 (2 pages)
5 July 2023Registered office address changed from Flat 6, 204-205 Grange Road London SE1 3AA England to 19 Matthias Court Church Road Richmond TW10 6LL on 5 July 2023 (1 page)
28 June 2023Previous accounting period extended from 30 June 2022 to 31 December 2022 (1 page)
1 September 2022Confirmation statement made on 28 July 2022 with no updates (3 pages)
30 June 2022Micro company accounts made up to 30 June 2021 (5 pages)
16 August 2021Director's details changed for Giuseppe Bisotto on 10 August 2021 (2 pages)
16 August 2021Registered office address changed from 31 Coopers Lodge 255 Tooley Street London SE1 2LA England to Flat 6, 204-205 Grange Road London SE1 3AA on 16 August 2021 (1 page)
16 August 2021Change of details for Mr Giuseppe Bisotto as a person with significant control on 10 August 2021 (2 pages)
16 August 2021Confirmation statement made on 28 July 2021 with updates (3 pages)
30 June 2021Micro company accounts made up to 30 June 2020 (5 pages)
28 July 2020Confirmation statement made on 28 July 2020 with updates (3 pages)
31 March 2020Micro company accounts made up to 30 June 2019 (6 pages)
29 July 2019Confirmation statement made on 28 July 2019 with no updates (3 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (6 pages)
9 August 2018Confirmation statement made on 28 July 2018 with updates (4 pages)
28 July 2018Compulsory strike-off action has been discontinued (1 page)
26 July 2018Micro company accounts made up to 30 June 2017 (5 pages)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
25 August 2017Registered office address changed from 19 Matthias Court 119 Church Road Richmond Surrey TW10 6LL to 31 Coopers Lodge 255 Tooley Street London SE1 2LA on 25 August 2017 (1 page)
25 August 2017Registered office address changed from 19 Matthias Court 119 Church Road Richmond Surrey TW10 6LL to 31 Coopers Lodge 255 Tooley Street London SE1 2LA on 25 August 2017 (1 page)
24 August 2017Director's details changed for Giuseppe Bisotto on 10 August 2017 (2 pages)
24 August 2017Director's details changed for Giuseppe Bisotto on 10 August 2017 (2 pages)
24 August 2017Change of details for Mr Giuseppe Bisotto as a person with significant control on 10 August 2017 (2 pages)
24 August 2017Change of details for Mr Giuseppe Bisotto as a person with significant control on 10 August 2017 (2 pages)
28 July 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
31 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
31 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
9 July 2016Annual return made up to 15 June 2016 with a full list of shareholders (6 pages)
9 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
9 July 2016Annual return made up to 15 June 2016 with a full list of shareholders (6 pages)
9 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
31 January 2016Accounts for a dormant company made up to 30 June 2015 (4 pages)
31 January 2016Accounts for a dormant company made up to 30 June 2015 (4 pages)
16 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(3 pages)
16 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(3 pages)
2 April 2015Accounts for a dormant company made up to 30 June 2014 (5 pages)
2 April 2015Accounts for a dormant company made up to 30 June 2014 (5 pages)
18 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(3 pages)
18 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(3 pages)
3 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
3 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
9 July 2013Annual return made up to 15 June 2013 with a full list of shareholders (3 pages)
9 July 2013Annual return made up to 15 June 2013 with a full list of shareholders (3 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
19 September 2012Total exemption small company accounts made up to 22 December 2011 (4 pages)
19 September 2012Total exemption small company accounts made up to 22 December 2011 (4 pages)
10 July 2012Previous accounting period shortened from 22 December 2012 to 30 June 2012 (1 page)
10 July 2012Previous accounting period shortened from 22 December 2012 to 30 June 2012 (1 page)
26 June 2012Secretary's details changed for Cristina Bisotto on 15 June 2012 (1 page)
26 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (3 pages)
26 June 2012Secretary's details changed for Cristina Bisotto on 15 June 2012 (1 page)
26 June 2012Director's details changed for Giuseppe Bisotto on 15 June 2012 (2 pages)
26 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (3 pages)
26 June 2012Director's details changed for Giuseppe Bisotto on 15 June 2012 (2 pages)
7 December 2011Total exemption full accounts made up to 22 December 2010 (4 pages)
7 December 2011Total exemption full accounts made up to 22 December 2010 (4 pages)
12 July 2011Director's details changed for Giuseppe Bisotto on 15 June 2011 (2 pages)
12 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (4 pages)
12 July 2011Director's details changed for Giuseppe Bisotto on 15 June 2011 (2 pages)
12 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (4 pages)
2 December 2010Amended accounts made up to 22 December 2008 (3 pages)
2 December 2010Amended accounts made up to 22 December 2008 (3 pages)
16 November 2010Total exemption full accounts made up to 22 December 2009 (4 pages)
16 November 2010Total exemption full accounts made up to 22 December 2009 (4 pages)
1 October 2010Annual return made up to 11 July 2010 with a full list of shareholders (14 pages)
1 October 2010Annual return made up to 11 July 2010 with a full list of shareholders (14 pages)
26 October 2009Total exemption full accounts made up to 22 December 2008 (6 pages)
26 October 2009Total exemption full accounts made up to 22 December 2008 (6 pages)
15 July 2009Return made up to 15/06/09; no change of members (7 pages)
15 July 2009Return made up to 15/06/09; no change of members (7 pages)
30 December 2008Total exemption small company accounts made up to 22 December 2007 (7 pages)
30 December 2008Total exemption small company accounts made up to 22 December 2007 (7 pages)
6 October 2008Return made up to 15/06/08; full list of members (3 pages)
6 October 2008Return made up to 15/06/08; full list of members (3 pages)
15 November 2007Total exemption small company accounts made up to 22 December 2006 (3 pages)
15 November 2007Total exemption small company accounts made up to 22 December 2006 (3 pages)
17 October 2007Return made up to 15/06/07; no change of members
  • 363(287) ‐ Registered office changed on 17/10/07
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 October 2007Return made up to 15/06/07; no change of members
  • 363(287) ‐ Registered office changed on 17/10/07
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 November 2006Total exemption full accounts made up to 22 December 2005 (7 pages)
13 November 2006Total exemption full accounts made up to 22 December 2005 (7 pages)
19 July 2006Return made up to 15/06/06; full list of members (6 pages)
19 July 2006Return made up to 15/06/06; full list of members (6 pages)
15 June 2006Amended accounts made up to 22 December 2004 (5 pages)
15 June 2006Amended accounts made up to 22 December 2004 (5 pages)
2 November 2005Total exemption full accounts made up to 22 December 2004 (7 pages)
2 November 2005Total exemption full accounts made up to 22 December 2004 (7 pages)
21 July 2005Return made up to 15/06/05; full list of members (6 pages)
21 July 2005Return made up to 15/06/05; full list of members (6 pages)
26 October 2004Total exemption full accounts made up to 22 December 2003 (5 pages)
26 October 2004Total exemption full accounts made up to 22 December 2003 (5 pages)
26 July 2004Return made up to 15/06/04; full list of members (6 pages)
26 July 2004Return made up to 15/06/04; full list of members (6 pages)
25 September 2003Total exemption full accounts made up to 22 December 2002 (5 pages)
25 September 2003Total exemption full accounts made up to 22 December 2002 (5 pages)
2 September 2003Total exemption full accounts made up to 22 December 2001 (5 pages)
2 September 2003Total exemption full accounts made up to 22 December 2001 (5 pages)
13 August 2003Return made up to 15/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 August 2003New secretary appointed (2 pages)
13 August 2003New secretary appointed (2 pages)
13 August 2003Return made up to 15/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 July 2002Return made up to 15/06/02; full list of members (6 pages)
1 July 2002Return made up to 15/06/02; full list of members (6 pages)
27 July 2001Return made up to 23/06/01; full list of members (6 pages)
27 July 2001Return made up to 23/06/01; full list of members (6 pages)
15 June 2001Accounting reference date extended from 30/06/01 to 22/12/01 (1 page)
15 June 2001Accounting reference date extended from 30/06/01 to 22/12/01 (1 page)
20 July 2000New secretary appointed (2 pages)
20 July 2000New secretary appointed (2 pages)
20 July 2000New director appointed (2 pages)
20 July 2000New director appointed (2 pages)
30 June 2000Secretary resigned (1 page)
30 June 2000Director resigned (1 page)
30 June 2000Secretary resigned (1 page)
30 June 2000Director resigned (1 page)
23 June 2000Incorporation (12 pages)
23 June 2000Incorporation (12 pages)