Company NameDeparture Limited
DirectorsDavid Birkett and Paolo Gabrielli
Company StatusActive
Company Number04042131
CategoryPrivate Limited Company
Incorporation Date27 July 2000(23 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NamePaolo Gabrielli
NationalityItalian
StatusCurrent
Appointed27 July 2000(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address32 Byron Hill Road
Harrow On The Hill
Middlesex
HA2 0HY
Director NameMr David Birkett
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2016(15 years, 9 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Byron Hill Road
Harrow On The Hill
Middlesex
HA2 0HY
Director NameMr Paolo Gabrielli
Date of BirthJune 1963 (Born 60 years ago)
NationalityItalian
StatusCurrent
Appointed29 July 2020(20 years after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Byron Hill Road
Harrow On The Hill
Middlesex
HA2 0HY
Director NameMaria Luisa Ramadori Mosca
Date of BirthNovember 1937 (Born 86 years ago)
NationalityItalian
StatusResigned
Appointed27 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressVia Fontana Della Girandola 7
Monte Porzio Catone
Roma
Italy
Director NameMr Paolo Gabrielli
Date of BirthJune 1963 (Born 60 years ago)
NationalityItalian
StatusResigned
Appointed27 July 2000(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressHill House The Hill
Langport
Somerset
TA10 9PU
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed27 July 2000(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed27 July 2000(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered Address32 Byron Hill Road
Harrow On The Hill
Middlesex
HA2 0HY
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHarrow on the Hill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Mr Paolo Gabrielli
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,082
Cash£150
Current Liabilities£7,460

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return27 July 2023 (9 months ago)
Next Return Due10 August 2024 (3 months, 2 weeks from now)

Filing History

12 February 2024Director's details changed for Mr David Birkett on 8 January 2024 (2 pages)
12 February 2024Change of details for Mr David Birkett as a person with significant control on 8 January 2024 (2 pages)
12 February 2024Director's details changed for Mr Paolo Gabrielli on 8 January 2024 (2 pages)
12 February 2024Change of details for Mr Paolo Gabrielli as a person with significant control on 8 January 2024 (2 pages)
29 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
28 July 2023Confirmation statement made on 27 July 2023 with no updates (3 pages)
21 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
5 August 2022Confirmation statement made on 27 July 2022 with updates (5 pages)
30 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
30 July 2021Confirmation statement made on 27 July 2021 with updates (5 pages)
11 March 2021Appointment of Mr Paolo Gabrielli as a director on 29 July 2020 (2 pages)
19 October 2020Micro company accounts made up to 31 December 2019 (3 pages)
29 July 2020Change of details for Mr Paolo Gabrielli as a person with significant control on 19 April 2016 (2 pages)
28 July 2020Secretary's details changed for Paolo Gabrielli on 28 July 2019 (1 page)
28 July 2020Confirmation statement made on 27 July 2020 with updates (5 pages)
26 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
1 August 2019Change of details for Mr Paolo Gabrielli as a person with significant control on 19 April 2016 (2 pages)
30 July 2019Change of details for Mr David Birkett as a person with significant control on 19 April 2016 (2 pages)
30 July 2019Confirmation statement made on 27 July 2019 with updates (5 pages)
30 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
1 August 2018Confirmation statement made on 27 July 2018 with updates (5 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
8 August 2017Confirmation statement made on 27 July 2017 with updates (5 pages)
8 August 2017Confirmation statement made on 27 July 2017 with updates (5 pages)
1 August 2017Change of details for Mr Paolo Gabrielli as a person with significant control on 12 August 2016 (2 pages)
1 August 2017Change of details for Mr Paolo Gabrielli as a person with significant control on 12 August 2016 (2 pages)
30 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
30 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
10 August 2016Confirmation statement made on 27 July 2016 with updates (7 pages)
10 August 2016Confirmation statement made on 27 July 2016 with updates (7 pages)
3 August 2016Termination of appointment of Maria Luisa Ramadori Mosca as a director on 19 April 2016 (1 page)
3 August 2016Termination of appointment of Maria Luisa Ramadori Mosca as a director on 19 April 2016 (1 page)
2 August 2016Termination of appointment of Paolo Gabrielli as a director on 19 April 2016 (1 page)
2 August 2016Appointment of Mr David Birkett as a director on 19 April 2016 (2 pages)
2 August 2016Termination of appointment of Paolo Gabrielli as a director on 19 April 2016 (1 page)
2 August 2016Appointment of Mr David Birkett as a director on 19 April 2016 (2 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
19 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2
(4 pages)
19 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
28 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(4 pages)
28 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
27 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2
(4 pages)
27 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2
(4 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
29 August 2012Secretary's details changed for Paolo Gabrielli on 1 June 2012 (2 pages)
29 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (5 pages)
29 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (5 pages)
29 August 2012Secretary's details changed for Paolo Gabrielli on 1 June 2012 (2 pages)
29 August 2012Director's details changed for Paolo Gabrielli on 1 June 2012 (2 pages)
29 August 2012Secretary's details changed for Paolo Gabrielli on 1 June 2012 (2 pages)
29 August 2012Director's details changed for Paolo Gabrielli on 1 June 2012 (2 pages)
29 August 2012Director's details changed for Paolo Gabrielli on 1 June 2012 (2 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
27 September 2011Annual return made up to 27 July 2011 with a full list of shareholders (5 pages)
27 September 2011Annual return made up to 27 July 2011 with a full list of shareholders (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
3 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (5 pages)
3 August 2010Director's details changed for Paolo Gabrielli on 27 July 2010 (2 pages)
3 August 2010Director's details changed for Maria Luisa Ramadori Mosca on 27 July 2010 (2 pages)
3 August 2010Director's details changed for Paolo Gabrielli on 27 July 2010 (2 pages)
3 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (5 pages)
3 August 2010Director's details changed for Maria Luisa Ramadori Mosca on 27 July 2010 (2 pages)
2 December 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
2 December 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
25 August 2009Return made up to 27/07/09; full list of members (3 pages)
25 August 2009Return made up to 27/07/09; full list of members (3 pages)
27 November 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
27 November 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
26 August 2008Return made up to 27/07/08; full list of members (3 pages)
26 August 2008Return made up to 27/07/08; full list of members (3 pages)
20 March 2008Total exemption full accounts made up to 31 December 2006 (10 pages)
20 March 2008Total exemption full accounts made up to 31 December 2006 (10 pages)
1 August 2007Return made up to 27/07/07; full list of members (2 pages)
1 August 2007Return made up to 27/07/07; full list of members (2 pages)
10 May 2007Total exemption full accounts made up to 31 December 2005 (10 pages)
10 May 2007Total exemption full accounts made up to 31 December 2005 (10 pages)
30 August 2006Return made up to 27/07/06; full list of members (2 pages)
30 August 2006Return made up to 27/07/06; full list of members (2 pages)
18 November 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
18 November 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
29 July 2005Return made up to 27/07/05; full list of members (2 pages)
29 July 2005Return made up to 27/07/05; full list of members (2 pages)
12 November 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
12 November 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
31 October 2004Total exemption full accounts made up to 31 December 2002 (7 pages)
31 October 2004Total exemption full accounts made up to 31 December 2002 (7 pages)
12 August 2004Return made up to 27/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 August 2004Return made up to 27/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 August 2003Return made up to 27/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 August 2003Return made up to 27/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 March 2003Registered office changed on 13/03/03 from: 60 high street harrow middlesex HA1 3LL (1 page)
13 March 2003Registered office changed on 13/03/03 from: 60 high street harrow middlesex HA1 3LL (1 page)
5 August 2002Return made up to 27/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 August 2002Return made up to 27/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 May 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
31 May 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
31 July 2001Return made up to 27/07/01; full list of members (6 pages)
31 July 2001Return made up to 27/07/01; full list of members (6 pages)
22 June 2001Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
22 June 2001Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
18 October 2000New director appointed (2 pages)
18 October 2000New director appointed (2 pages)
4 September 2000New secretary appointed;new director appointed (2 pages)
4 September 2000Ad 30/08/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 September 2000Ad 30/08/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 September 2000New secretary appointed;new director appointed (2 pages)
31 July 2000Registered office changed on 31/07/00 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
31 July 2000Secretary resigned (1 page)
31 July 2000Director resigned (1 page)
31 July 2000Secretary resigned (1 page)
31 July 2000Registered office changed on 31/07/00 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
31 July 2000Director resigned (1 page)
27 July 2000Incorporation (15 pages)
27 July 2000Incorporation (15 pages)