Company NamePaggetti Holdings Limited
DirectorMario Paggetti
Company StatusActive
Company Number04657842
CategoryPrivate Limited Company
Incorporation Date5 February 2003(21 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Mario Paggetti
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2003(1 week, 2 days after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressSummit House 170 Finchley Road
London
NW3 6BP
Secretary NameMrs Michele Paggetti
NationalityItalian
StatusCurrent
Appointed14 February 2003(1 week, 2 days after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSummit House 170 Finchley Road
London
NW3 6BP
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed05 February 2003(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed05 February 2003(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Contact

Telephone020 75441222
Telephone regionLondon

Location

Registered AddressSummit House
170 Finchley Road
London
NW3 6BP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2013
Turnover£350,000
Net Worth£5,713,614
Cash£57,056
Current Liabilities£740,337

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return5 February 2024 (2 months, 2 weeks ago)
Next Return Due19 February 2025 (9 months, 4 weeks from now)

Charges

15 November 2017Delivered on: 22 November 2017
Persons entitled:
Carole Maedwyn Langford
Christopher Robin Langford

Classification: A registered charge
Particulars: F/H 15 cornhill bury st edmunds t/no SK111275.
Outstanding
30 October 2015Delivered on: 31 October 2015
Persons entitled: Aib Group (UK) PLC

Classification: A registered charge
Particulars: F/H property k/a 33 & 35 nottingham street melton mowbray leicestershire t/no LT230287.
Outstanding
30 October 2015Delivered on: 31 October 2015
Persons entitled: Aib Group (UK) PLC

Classification: A registered charge
Particulars: F/H property k/a 25 to 31 (odd) nottingham street melton mowbray leicestershire t/no LT335058.
Outstanding
27 September 2013Delivered on: 5 October 2013
Persons entitled: Aib Group (UK) PLC

Classification: A registered charge
Particulars: Freehold property known as 29 high street camberley t/n SY753085. Notification of addition to or amendment of charge.
Outstanding
27 September 2013Delivered on: 5 October 2013
Persons entitled: Aib Group (UK) PLC

Classification: A registered charge
Particulars: Freehold property known as 161 whiteladies road bristol t/n BL94888. Notification of addition to or amendment of charge.
Outstanding
27 September 2013Delivered on: 5 October 2013
Persons entitled: Aib Group (UK) PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

1 August 2023Total exemption full accounts made up to 31 January 2023 (10 pages)
17 February 2023Satisfaction of charge 046578420004 in full (1 page)
17 February 2023Satisfaction of charge 046578420001 in full (1 page)
17 February 2023Satisfaction of charge 046578420003 in full (1 page)
17 February 2023Satisfaction of charge 046578420002 in full (1 page)
14 February 2023Confirmation statement made on 5 February 2023 with no updates (3 pages)
27 October 2022Total exemption full accounts made up to 31 January 2022 (11 pages)
11 February 2022Confirmation statement made on 5 February 2022 with no updates (3 pages)
28 October 2021Total exemption full accounts made up to 31 January 2021 (11 pages)
17 March 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
25 March 2020Total exemption full accounts made up to 31 January 2020 (11 pages)
6 February 2020Confirmation statement made on 5 February 2020 with updates (4 pages)
30 May 2019Total exemption full accounts made up to 31 January 2019 (11 pages)
20 February 2019Change of details for Mr Mario Paggetti as a person with significant control on 1 March 2018 (2 pages)
20 February 2019Notification of Michele Paggetti as a person with significant control on 1 March 2018 (2 pages)
20 February 2019Confirmation statement made on 5 February 2019 with updates (4 pages)
8 February 2019Change of details for Mr Mario Paggetti as a person with significant control on 1 February 2019 (2 pages)
8 February 2019Director's details changed for Mr Mario Paggetti on 1 February 2019 (2 pages)
8 February 2019Secretary's details changed for Mrs Michele Paggetti on 1 February 2019 (1 page)
14 August 2018Total exemption full accounts made up to 31 January 2018 (12 pages)
23 February 2018Confirmation statement made on 5 February 2018 with updates (4 pages)
24 January 2018Satisfaction of charge 046578420005 in full (1 page)
22 November 2017Registration of charge 046578420006, created on 15 November 2017 (7 pages)
22 November 2017Registration of charge 046578420006, created on 15 November 2017 (7 pages)
26 October 2017Total exemption full accounts made up to 31 January 2017 (15 pages)
26 October 2017Total exemption full accounts made up to 31 January 2017 (15 pages)
15 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
12 December 2016Secretary's details changed for Mrs Michelle Paggetti on 17 October 2016 (1 page)
12 December 2016Director's details changed for Mr Mario Paggetti on 17 October 2016 (2 pages)
12 December 2016Secretary's details changed for Mrs Michelle Paggetti on 17 October 2016 (1 page)
12 December 2016Director's details changed for Mr Mario Paggetti on 17 October 2016 (2 pages)
22 August 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
22 August 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
10 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 255,436
(5 pages)
10 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 255,436
(5 pages)
9 November 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
9 November 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
31 October 2015Registration of charge 046578420005, created on 30 October 2015 (19 pages)
31 October 2015Registration of charge 046578420004, created on 30 October 2015 (19 pages)
31 October 2015Registration of charge 046578420005, created on 30 October 2015 (19 pages)
31 October 2015Registration of charge 046578420004, created on 30 October 2015 (19 pages)
12 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 255,436
(5 pages)
12 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 255,436
(5 pages)
12 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 255,436
(5 pages)
31 August 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
31 August 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
11 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 255,436
(5 pages)
11 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 255,436
(5 pages)
11 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 255,436
(5 pages)
5 October 2013Registration of charge 046578420001 (22 pages)
5 October 2013Registration of charge 046578420002 (20 pages)
5 October 2013Registration of charge 046578420003 (20 pages)
5 October 2013Registration of charge 046578420003 (20 pages)
5 October 2013Registration of charge 046578420001 (22 pages)
5 October 2013Registration of charge 046578420002 (20 pages)
23 September 2013Full accounts made up to 31 January 2013 (14 pages)
23 September 2013Full accounts made up to 31 January 2013 (14 pages)
7 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
7 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
7 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
14 September 2012Full accounts made up to 31 January 2012 (15 pages)
14 September 2012Full accounts made up to 31 January 2012 (15 pages)
27 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
27 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
27 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
26 October 2011Full accounts made up to 31 January 2011 (14 pages)
26 October 2011Full accounts made up to 31 January 2011 (14 pages)
14 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
14 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
14 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
28 October 2010Full accounts made up to 31 January 2010 (13 pages)
28 October 2010Full accounts made up to 31 January 2010 (13 pages)
16 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
16 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
16 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
25 October 2009Full accounts made up to 31 January 2009 (13 pages)
25 October 2009Full accounts made up to 31 January 2009 (13 pages)
2 March 2009Return made up to 05/02/09; full list of members (4 pages)
2 March 2009Return made up to 05/02/09; full list of members (4 pages)
1 December 2008Full accounts made up to 31 January 2008 (14 pages)
1 December 2008Full accounts made up to 31 January 2008 (14 pages)
4 March 2008Return made up to 05/02/08; full list of members (7 pages)
4 March 2008Return made up to 05/02/08; full list of members (7 pages)
27 November 2007Accounts for a small company made up to 31 January 2007 (7 pages)
27 November 2007Accounts for a small company made up to 31 January 2007 (7 pages)
9 March 2007Return made up to 05/02/07; full list of members (7 pages)
9 March 2007Return made up to 05/02/07; full list of members (7 pages)
19 October 2006Full accounts made up to 31 January 2006 (13 pages)
19 October 2006Full accounts made up to 31 January 2006 (13 pages)
9 March 2006Return made up to 05/02/06; full list of members (7 pages)
9 March 2006Return made up to 05/02/06; full list of members (7 pages)
8 December 2005Full accounts made up to 31 January 2005 (11 pages)
8 December 2005Full accounts made up to 31 January 2005 (11 pages)
23 March 2005Return made up to 05/02/05; full list of members (7 pages)
23 March 2005Return made up to 05/02/05; full list of members (7 pages)
3 December 2004Accounts for a small company made up to 31 January 2004 (6 pages)
3 December 2004Accounts for a small company made up to 31 January 2004 (6 pages)
18 February 2004Return made up to 05/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 February 2004Return made up to 05/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 February 2004Secretary's particulars changed (1 page)
2 February 2004Director's particulars changed (1 page)
2 February 2004Director's particulars changed (1 page)
2 February 2004Secretary's particulars changed (1 page)
9 December 2003Accounting reference date shortened from 29/02/04 to 31/01/04 (1 page)
9 December 2003Accounting reference date shortened from 29/02/04 to 31/01/04 (1 page)
8 October 2003Ad 19/06/03--------- £ si 255435@1=255435 £ ic 1/255436 (2 pages)
8 October 2003Ad 19/06/03--------- £ si 255435@1=255435 £ ic 1/255436 (2 pages)
8 October 2003Particulars of contract relating to shares (4 pages)
8 October 2003Particulars of contract relating to shares (4 pages)
21 February 2003Secretary resigned (1 page)
21 February 2003New director appointed (2 pages)
21 February 2003Secretary resigned (1 page)
21 February 2003Registered office changed on 21/02/03 from: temple house 20 holywell row london EC2A 4XH (1 page)
21 February 2003New secretary appointed (2 pages)
21 February 2003New director appointed (2 pages)
21 February 2003New secretary appointed (2 pages)
21 February 2003Registered office changed on 21/02/03 from: temple house 20 holywell row london EC2A 4XH (1 page)
20 February 2003Director resigned (1 page)
20 February 2003Director resigned (1 page)
19 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 February 2003£ nc 100/500000 14/02/03 (1 page)
19 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
19 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
19 February 2003£ nc 100/500000 14/02/03 (1 page)
18 February 2003Company name changed fondale consultants LIMITED\certificate issued on 18/02/03 (2 pages)
18 February 2003Company name changed fondale consultants LIMITED\certificate issued on 18/02/03 (2 pages)
5 February 2003Incorporation (7 pages)
5 February 2003Incorporation (7 pages)