Company NamePartes Real Estate Limited
DirectorEnzo Bruno Ceravolo
Company StatusActive
Company Number04394856
CategoryPrivate Limited Company
Incorporation Date14 March 2002(22 years, 1 month ago)
Previous NamesFinconsultants Limited and Partes Chemicals Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Enzo Bruno Ceravolo
Date of BirthJune 1956 (Born 67 years ago)
NationalityItalian
StatusCurrent
Appointed24 October 2014(12 years, 7 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21a Galsworthy Road
London
NW2 2SD
Director NameGiovanna Krieg
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2003(1 year, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 03 May 2009)
RoleCompany Director
Correspondence AddressAvenue De La Grotte 63
Esneux Tilff
4130
Belgium
Director NameMr Severino Albertoni
Date of BirthDecember 1948 (Born 75 years ago)
NationalitySwiss
StatusResigned
Appointed14 September 2007(5 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 26 January 2010)
RoleManager
Country of ResidenceSwitzerland
Correspondence AddressSentiero Alla Cappelletta 1
Montagnola
6926 Ticino
Switzerland
Director NameMr Severino Albertoni
Date of BirthDecember 1948 (Born 75 years ago)
NationalitySwiss
StatusResigned
Appointed14 September 2007(5 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 26 January 2010)
RoleManager
Country of ResidenceSwitzerland
Correspondence AddressSentiero Alla Cappelletta 1
Montagnola
6926 Ticino
Switzerland
Director NameMr Felix Fualefac Ndeloa
Date of BirthNovember 1980 (Born 43 years ago)
NationalityCameroonian
StatusResigned
Appointed26 January 2010(7 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 18 September 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Berberis Walk
West Drayton
Middlesex
UB7 7TZ
Director NameMr Fabio Castaldi
Date of BirthOctober 1965 (Born 58 years ago)
NationalityItalian
StatusResigned
Appointed17 September 2013(11 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Chichele Road
London
NW2 3AN
Secretary NameTeam Secretary Corporation (Corporation)
StatusResigned
Appointed14 March 2002(same day as company formation)
Correspondence Address1 De Lesseps Building 7th Floor
Manuel Ma. Icaza Avenue
Panama City
Non
Foreign

Location

Registered AddressOffice Me-123 1 St. Katharines Way
London
E1W 1YL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

10k at £1Enzo Bruno Ceravolo
100.00%
Ordinary

Financials

Year2014
Net Worth-£36,741

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return29 March 2023 (1 year, 1 month ago)
Next Return Due12 April 2024 (overdue)

Filing History

18 October 2023Accounts for a dormant company made up to 31 March 2023 (9 pages)
18 May 2023Confirmation statement made on 29 March 2023 with no updates (3 pages)
11 January 2023Registered office address changed from Office 2093 Fore Street London EC2Y 5EJ United Kingdom to Office Me-123 1 st. Katharines Way London E1W 1YL on 11 January 2023 (1 page)
11 January 2023Accounts for a dormant company made up to 31 March 2022 (9 pages)
29 March 2022Confirmation statement made on 29 March 2022 with no updates (3 pages)
21 December 2021Accounts for a dormant company made up to 31 March 2021 (9 pages)
14 June 2021Confirmation statement made on 29 March 2021 with no updates (3 pages)
29 May 2020Accounts for a dormant company made up to 31 March 2020 (8 pages)
10 April 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
4 December 2019Accounts for a dormant company made up to 31 March 2019 (7 pages)
5 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
17 December 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
29 March 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
20 December 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
20 December 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
18 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
18 April 2017Registered office address changed from C/O Office 2092 No.1 Fore Street London EC2Y 5EJ England to Office 2093 Fore Street London EC2Y 5EJ on 18 April 2017 (1 page)
18 April 2017Registered office address changed from C/O Office 2092 No.1 Fore Street London EC2Y 5EJ England to Office 2093 Fore Street London EC2Y 5EJ on 18 April 2017 (1 page)
18 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 March 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 10,000
(3 pages)
31 March 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 10,000
(3 pages)
30 March 2016Registered office address changed from Salisbury House, Room 405 London Wall London EC2M 5QQ England to C/O Office 2092 No.1 Fore Street London EC2Y 5EJ on 30 March 2016 (1 page)
30 March 2016Registered office address changed from Salisbury House, Room 405 London Wall London EC2M 5QQ England to C/O Office 2092 No.1 Fore Street London EC2Y 5EJ on 30 March 2016 (1 page)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 March 2015Registered office address changed from 29 Chichele Road London NW2 3AN England to Salisbury House, Room 405 London Wall London EC2M 5QQ on 11 March 2015 (1 page)
11 March 2015Registered office address changed from 29 Chichele Road London NW2 3AN England to Salisbury House, Room 405 London Wall London EC2M 5QQ on 11 March 2015 (1 page)
2 March 2015Registered office address changed from 4 Berberis Walk Berberis Walk West Drayton Middlesex UB7 7TZ England to 29 Chichele Road London NW2 3AN on 2 March 2015 (1 page)
2 March 2015Registered office address changed from 4 Berberis Walk Berberis Walk West Drayton Middlesex UB7 7TZ England to 29 Chichele Road London NW2 3AN on 2 March 2015 (1 page)
2 March 2015Registered office address changed from 4 Berberis Walk Berberis Walk West Drayton Middlesex UB7 7TZ England to 29 Chichele Road London NW2 3AN on 2 March 2015 (1 page)
24 February 2015Registered office address changed from 29 Chichele Road London NW2 3AN to 4 Berberis Walk Berberis Walk West Drayton Middlesex UB7 7TZ on 24 February 2015 (1 page)
24 February 2015Registered office address changed from 29 Chichele Road London NW2 3AN to 4 Berberis Walk Berberis Walk West Drayton Middlesex UB7 7TZ on 24 February 2015 (1 page)
28 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 10,000
(3 pages)
28 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 10,000
(3 pages)
5 December 2014Registered office address changed from 4 Berberis Walk West Drayton Middlesex UB7 7TZ to 29 Chichele Road London NW2 3AN on 5 December 2014 (1 page)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
5 December 2014Registered office address changed from 4 Berberis Walk West Drayton Middlesex UB7 7TZ to 29 Chichele Road London NW2 3AN on 5 December 2014 (1 page)
5 December 2014Registered office address changed from 4 Berberis Walk West Drayton Middlesex UB7 7TZ to 29 Chichele Road London NW2 3AN on 5 December 2014 (1 page)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 November 2014Termination of appointment of Fabio Castaldi as a director on 25 October 2014 (1 page)
3 November 2014Termination of appointment of Fabio Castaldi as a director on 25 October 2014 (1 page)
31 October 2014Appointment of Mr Enzo Bruno Ceravolo as a director on 24 October 2014 (2 pages)
31 October 2014Appointment of Mr Enzo Bruno Ceravolo as a director on 24 October 2014 (2 pages)
27 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 10,000
(3 pages)
27 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 10,000
(3 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 September 2013Termination of appointment of Felix Ndeloa as a director (1 page)
18 September 2013Termination of appointment of Felix Ndeloa as a director (1 page)
17 September 2013Appointment of Mr Fabio Castaldi as a director (2 pages)
17 September 2013Appointment of Mr Fabio Castaldi as a director (2 pages)
1 May 2013Annual return made up to 17 March 2013 with a full list of shareholders (3 pages)
1 May 2013Annual return made up to 17 March 2013 with a full list of shareholders (3 pages)
7 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 May 2012Annual return made up to 17 March 2011 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 27/06/2011 as it was not properly delivered.
(15 pages)
14 May 2012Annual return made up to 17 March 2011 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 27/06/2011 as it was not properly delivered.
(15 pages)
3 May 2012Annual return made up to 17 March 2012 with a full list of shareholders (3 pages)
3 May 2012Annual return made up to 17 March 2012 with a full list of shareholders (3 pages)
15 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 September 2011Registered office address changed from , 42 Hermit Road, London, E16 4LF, England on 29 September 2011 (2 pages)
29 September 2011Registered office address changed from , 42 Hermit Road, London, E16 4LF, England on 29 September 2011 (2 pages)
27 June 2011Annual return made up to 17 March 2011 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 14/05/2012.
(4 pages)
27 June 2011Annual return made up to 17 March 2011 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 14/05/2012.
(4 pages)
24 June 2011Termination of appointment of Team Secretary Corporation as a secretary (1 page)
24 June 2011Registered office address changed from , the Studio St. Judes Hall, Kenmont Garden, London, London, NW10 6BU, United Kingdom on 24 June 2011 (1 page)
24 June 2011Director's details changed for Mr Felix Fualefac Ndeloa on 24 June 2011 (2 pages)
24 June 2011Registered office address changed from , the Studio St. Judes Hall, Kenmont Garden, London, London, NW10 6BU, United Kingdom on 24 June 2011 (1 page)
24 June 2011Director's details changed for Mr Felix Fualefac Ndeloa on 24 June 2011 (2 pages)
24 June 2011Termination of appointment of Team Secretary Corporation as a secretary (1 page)
16 February 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 February 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 June 2010Director's details changed for Mr Felix Fualefac Ndeloa on 2 February 2010 (2 pages)
2 June 2010Director's details changed for Mr Felix Fualefac Ndeloa on 2 February 2010 (2 pages)
2 June 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
2 June 2010Director's details changed for Mr Felix Fualefac Ndeloa on 2 February 2010 (2 pages)
2 June 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
1 June 2010Secretary's details changed for Team Secretary Corporation on 1 November 2009 (2 pages)
1 June 2010Secretary's details changed for Team Secretary Corporation on 1 November 2009 (2 pages)
1 June 2010Secretary's details changed for Team Secretary Corporation on 1 November 2009 (2 pages)
18 February 2010Total exemption full accounts made up to 31 March 2009 (13 pages)
18 February 2010Total exemption full accounts made up to 31 March 2009 (13 pages)
2 February 2010Appointment of Felix Ndeloa as a director (2 pages)
2 February 2010Registered office address changed from , Berkshire House, 252-256 Kings Road Reading, Berkshire, RG1 4HP on 2 February 2010 (1 page)
2 February 2010Registered office address changed from , Berkshire House, 252-256 Kings Road Reading, Berkshire, RG1 4HP on 2 February 2010 (1 page)
2 February 2010Termination of appointment of Severino Albertoni as a director (1 page)
2 February 2010Appointment of Felix Ndeloa as a director (2 pages)
2 February 2010Termination of appointment of Severino Albertoni as a director (1 page)
2 February 2010Registered office address changed from , Berkshire House, 252-256 Kings Road Reading, Berkshire, RG1 4HP on 2 February 2010 (1 page)
16 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 July 2009Appointment terminated director giovanna krieg (1 page)
16 July 2009Appointment terminated director giovanna krieg (1 page)
16 July 2009Ad 30/06/09\gbp si 90000@1=90000\gbp ic 10000/100000\ (2 pages)
16 July 2009Ad 30/06/09\gbp si 90000@1=90000\gbp ic 10000/100000\ (2 pages)
16 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 July 2009Gbp nc 10000/100000\30/06/09 (1 page)
16 July 2009Gbp nc 10000/100000\30/06/09 (1 page)
2 June 2009Total exemption full accounts made up to 31 March 2008 (13 pages)
2 June 2009Total exemption full accounts made up to 31 March 2008 (13 pages)
13 May 2009Compulsory strike-off action has been discontinued (1 page)
13 May 2009Compulsory strike-off action has been discontinued (1 page)
12 May 2009Return made up to 17/03/09; full list of members (5 pages)
12 May 2009Return made up to 17/03/09; full list of members (5 pages)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
15 April 2008Return made up to 17/03/08; full list of members (5 pages)
15 April 2008Return made up to 17/03/08; full list of members (5 pages)
13 March 2008Total exemption full accounts made up to 31 March 2007 (13 pages)
13 March 2008Total exemption full accounts made up to 31 March 2007 (13 pages)
12 February 2008Total exemption full accounts made up to 31 March 2006 (13 pages)
12 February 2008Total exemption full accounts made up to 31 March 2006 (13 pages)
12 February 2008Total exemption full accounts made up to 31 March 2005 (13 pages)
12 February 2008Total exemption full accounts made up to 31 March 2005 (13 pages)
28 October 2007Return made up to 14/03/07; full list of members (5 pages)
28 October 2007Return made up to 14/03/07; full list of members (5 pages)
19 September 2007New director appointed (2 pages)
19 September 2007New director appointed (2 pages)
19 September 2007Resolutions
  • RES13 ‐ Apt director 14/09/07
(1 page)
19 September 2007Resolutions
  • RES13 ‐ Apt director 14/09/07
(1 page)
4 September 2007First Gazette notice for compulsory strike-off (1 page)
4 September 2007First Gazette notice for compulsory strike-off (1 page)
6 March 2007Nc inc already adjusted 15/02/07 (1 page)
6 March 2007Nc inc already adjusted 15/02/07 (1 page)
6 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
6 March 2007Resolutions
  • RES13 ‐ Business meeting 14/02/07
(1 page)
6 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
6 March 2007Resolutions
  • RES13 ‐ Business meeting 14/02/07
(1 page)
29 November 2006Company name changed partes chemicals LIMITED\certificate issued on 29/11/06 (2 pages)
29 November 2006Company name changed partes chemicals LIMITED\certificate issued on 29/11/06 (2 pages)
31 October 2006Return made up to 14/03/06; full list of members (5 pages)
31 October 2006Return made up to 14/03/06; full list of members (5 pages)
29 August 2006First Gazette notice for compulsory strike-off (1 page)
29 August 2006First Gazette notice for compulsory strike-off (1 page)
8 April 2005Return made up to 14/03/05; full list of members (5 pages)
8 April 2005Return made up to 14/03/05; full list of members (5 pages)
21 January 2005Total exemption full accounts made up to 31 March 2004 (13 pages)
21 January 2005Total exemption full accounts made up to 31 March 2004 (13 pages)
26 March 2004Return made up to 14/03/04; full list of members (5 pages)
26 March 2004Return made up to 14/03/04; full list of members (5 pages)
3 October 2003New director appointed (3 pages)
3 October 2003Director resigned (1 page)
3 October 2003Director resigned (1 page)
3 October 2003New director appointed (3 pages)
16 September 2003Director's particulars changed (1 page)
16 September 2003Director's particulars changed (1 page)
11 May 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
11 May 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
23 March 2003Return made up to 14/03/03; full list of members (5 pages)
23 March 2003Return made up to 14/03/03; full list of members (5 pages)
30 December 2002Company name changed finconsultants LIMITED\certificate issued on 30/12/02 (2 pages)
30 December 2002Company name changed finconsultants LIMITED\certificate issued on 30/12/02 (2 pages)
16 July 2002Registered office changed on 16/07/02 from: 4 wilsford close, lower earley, reading, berkshire RG6 4BP (1 page)
16 July 2002Registered office changed on 16/07/02 from: 4 wilsford close, lower earley, reading, berkshire RG6 4BP (1 page)
14 March 2002Incorporation (18 pages)
14 March 2002Incorporation (18 pages)