Beckenham
Kent
BR3 1AG
Director Name | Mr Andrew Anthony Stevens |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2007(same day as company formation) |
Role | Paralegal |
Correspondence Address | Upper Flat 18 Vauxhall Grove Vauxhall London SW8 1SY |
Director Name | Aoife Cantillon |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 13 December 2007) |
Role | Trainee Solicitor |
Correspondence Address | 17 Sale Place London W2 1PX |
Director Name | Johannes Buiteman |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 13 December 2007(3 months, 4 weeks after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 11 March 2008) |
Role | Company Director |
Correspondence Address | Terneuzenstraat 13 1234tl Almere The Netherlands |
Director Name | Stefano Percassi |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 13 December 2007(3 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 8 months (resigned 02 September 2015) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 3 Corso Venezia Milan 20121 |
Director Name | Ms Rossella Giulia Maria Spadini |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 11 March 2008(6 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 August 2011) |
Role | Company Director |
Correspondence Address | Houthavenkade 26 Zaandam 1506pd The Netherlands |
Director Name | Mr Antonio Castiglioni |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 August 2011(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 29 January 2016) |
Role | Consultant |
Country of Residence | Italy |
Correspondence Address | Royalty House 32 Sackville Street Mayfair London W1S 3EA |
Director Name | Ms Laura Alfonsa Manelli |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 02 September 2015(8 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 06 July 2016) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Royalty House 32 Sackville Street Mayfair London W1S 3EA |
Director Name | Mr Massimo Dell'Acqua |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 29 January 2016(8 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 06 July 2016) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Royalty House 32 Sackville Street Mayfair London W1S 3EA |
Director Name | Mr Ennio Antonio Fontana |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 06 July 2016(8 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 02 October 2020) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 73 Cornhill London EC3V 3QQ |
Secretary Name | Forsters Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2007(same day as company formation) |
Correspondence Address | 31 Hill Street London W1J 5LS |
Secretary Name | Wk Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2007(3 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 05 December 2012) |
Correspondence Address | Greytown House 221-227 High Street Orpington Kent BR6 0NZ |
Secretary Name | Brockley Coombe Crawford Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2012(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 October 2014) |
Correspondence Address | Palladium House 1-4 Argyll Street London W1F 7LD |
Secretary Name | Optima Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2014(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 March 2019) |
Correspondence Address | Royalty House 32 Sackville Street Mayfair London W1S 3EA |
Secretary Name | Bradley Carr Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2019(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 2020) |
Correspondence Address | 3rd Floor Palladium House 1-4 Argyll Street London W1F 7LD |
Website | billionairecouture.com |
---|
Registered Address | High Street Centre 137-139 High Street Beckenham Kent BR3 1AG |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Copers Cope |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | Billionaire Italian Couture Srl 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,162,814 |
Gross Profit | £1,967,919 |
Net Worth | -£629,919 |
Cash | £193,209 |
Current Liabilities | £4,740,677 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 16 August 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 30 August 2024 (5 months from now) |
15 January 2008 | Delivered on: 19 January 2008 Persons entitled: Sloane Street Commercial Properties Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit balance,. See the mortgage charge document for full details. Outstanding |
---|
23 October 2020 | Confirmation statement made on 16 August 2020 with no updates (3 pages) |
---|---|
20 October 2020 | Termination of appointment of Bradley Carr Limited as a secretary on 30 September 2020 (1 page) |
16 October 2020 | Change of details for Mr Philipp Patrick Hannes Plein as a person with significant control on 1 July 2016 (2 pages) |
13 October 2020 | Change of details for Mr Philipp Patrick Hannes Plein as a person with significant control on 1 July 2016 (2 pages) |
13 October 2020 | Registered office address changed from Royalty House 32 Sackville Street Mayfair London W1S 3EA to 73 Cornhill London EC3V 3QQ on 13 October 2020 (1 page) |
13 October 2020 | Termination of appointment of Ennio Antonio Fontana as a director on 2 October 2020 (1 page) |
13 October 2020 | Cessation of Philip Patrick Hannes Plein as a person with significant control on 1 July 2016 (1 page) |
13 October 2020 | Appointment of Elena Guzzardi as a director on 2 October 2020 (2 pages) |
30 September 2019 | Accounts for a small company made up to 31 December 2018 (8 pages) |
3 September 2019 | Confirmation statement made on 16 August 2019 with no updates (3 pages) |
10 April 2019 | Termination of appointment of Optima Secretaries Limited as a secretary on 31 March 2019 (1 page) |
10 April 2019 | Appointment of Bradley Carr Limited as a secretary on 31 March 2019 (2 pages) |
28 September 2018 | Accounts for a small company made up to 31 December 2017 (8 pages) |
31 August 2018 | Confirmation statement made on 16 August 2018 with no updates (3 pages) |
9 October 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
9 October 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
17 August 2017 | Confirmation statement made on 16 August 2017 with updates (4 pages) |
17 August 2017 | Confirmation statement made on 16 August 2017 with updates (4 pages) |
17 August 2017 | Notification of Philip Patrick Hannes Plein as a person with significant control on 1 July 2016 (2 pages) |
17 August 2017 | Notification of Philip Patrick Hannes Plein as a person with significant control on 1 July 2016 (2 pages) |
22 September 2016 | Confirmation statement made on 16 August 2016 with updates (6 pages) |
22 September 2016 | Confirmation statement made on 16 August 2016 with updates (6 pages) |
12 July 2016 | Appointment of Mr Ennio Antonio Fontana as a director on 6 July 2016 (2 pages) |
12 July 2016 | Termination of appointment of Laura Alfonsa Manelli as a director on 6 July 2016 (1 page) |
12 July 2016 | Termination of appointment of Laura Alfonsa Manelli as a director on 6 July 2016 (1 page) |
12 July 2016 | Termination of appointment of Massimo Dell'acqua as a director on 6 July 2016 (1 page) |
12 July 2016 | Termination of appointment of Massimo Dell'acqua as a director on 6 July 2016 (1 page) |
12 July 2016 | Appointment of Mr Ennio Antonio Fontana as a director on 6 July 2016 (2 pages) |
8 July 2016 | Full accounts made up to 31 December 2015 (16 pages) |
8 July 2016 | Full accounts made up to 31 December 2015 (16 pages) |
23 February 2016 | Appointment of Mr Massimo Dell'acqua as a director on 29 January 2016 (2 pages) |
23 February 2016 | Appointment of Mr Massimo Dell'acqua as a director on 29 January 2016 (2 pages) |
23 February 2016 | Termination of appointment of Antonio Castiglioni as a director on 29 January 2016 (1 page) |
23 February 2016 | Termination of appointment of Antonio Castiglioni as a director on 29 January 2016 (1 page) |
9 February 2016 | Termination of appointment of Stefano Percassi as a director on 2 September 2015 (1 page) |
9 February 2016 | Termination of appointment of Stefano Percassi as a director on 2 September 2015 (1 page) |
5 February 2016 | Appointment of Ms Laura Alfonsa Manelli as a director on 2 September 2015 (2 pages) |
5 February 2016 | Appointment of Ms Laura Alfonsa Manelli as a director on 2 September 2015 (2 pages) |
3 October 2015 | Accounts for a small company made up to 31 December 2014 (15 pages) |
3 October 2015 | Accounts for a small company made up to 31 December 2014 (15 pages) |
9 September 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
4 December 2014 | Director's details changed for Antonio Castiglioni on 4 November 2014 (2 pages) |
4 December 2014 | Director's details changed for Antonio Castiglioni on 4 November 2014 (2 pages) |
4 December 2014 | Director's details changed for Antonio Castiglioni on 4 December 2014 (2 pages) |
4 December 2014 | Director's details changed for Antonio Castiglioni on 4 November 2014 (2 pages) |
4 December 2014 | Director's details changed for Antonio Castiglioni on 4 December 2014 (2 pages) |
4 December 2014 | Director's details changed for Antonio Castiglioni on 4 December 2014 (2 pages) |
27 October 2014 | Appointment of Optima Secretaries Limited as a secretary on 27 October 2014 (2 pages) |
27 October 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Termination of appointment of Brockley Coombe Crawford Ltd as a secretary on 27 October 2014 (1 page) |
27 October 2014 | Termination of appointment of Brockley Coombe Crawford Ltd as a secretary on 27 October 2014 (1 page) |
27 October 2014 | Appointment of Optima Secretaries Limited as a secretary on 27 October 2014 (2 pages) |
27 October 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
20 October 2014 | Registered office address changed from 5Th Floor 70 Conduit Street London W1S 2GF to Royalty House 32 Sackville Street Mayfair London W1S 3EA on 20 October 2014 (1 page) |
20 October 2014 | Registered office address changed from 5Th Floor 70 Conduit Street London W1S 2GF to Royalty House 32 Sackville Street Mayfair London W1S 3EA on 20 October 2014 (1 page) |
19 June 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
19 June 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
13 September 2013 | Secretary's details changed for Brockley Coombe Crawford Ltd on 5 December 2012 (2 pages) |
13 September 2013 | Secretary's details changed for Brockley Coombe Crawford Ltd on 5 December 2012 (2 pages) |
13 September 2013 | Secretary's details changed for Brockley Coombe Crawford Ltd on 5 December 2012 (2 pages) |
13 September 2013 | Director's details changed for Stefano Percassi on 22 August 2013 (2 pages) |
13 September 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Director's details changed for Stefano Percassi on 22 August 2013 (2 pages) |
13 September 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Director's details changed for Antonio Castiglioni on 13 September 2013 (2 pages) |
13 September 2013 | Director's details changed for Antonio Castiglioni on 13 September 2013 (2 pages) |
7 June 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
7 June 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
15 January 2013 | Appointment of Brockley Coombe Crawford Ltd as a secretary (2 pages) |
15 January 2013 | Termination of appointment of Wk Corporate Services Limited as a secretary (1 page) |
15 January 2013 | Termination of appointment of Wk Corporate Services Limited as a secretary (1 page) |
15 January 2013 | Appointment of Brockley Coombe Crawford Ltd as a secretary (2 pages) |
10 September 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (5 pages) |
10 September 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
12 June 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
11 May 2012 | Registered office address changed from 1 Knightsbridge Green 6Th Floor London W1X 7QA United Kingdom on 11 May 2012 (2 pages) |
11 May 2012 | Registered office address changed from 1 Knightsbridge Green 6Th Floor London W1X 7QA United Kingdom on 11 May 2012 (2 pages) |
12 January 2012 | Section 519 (1 page) |
12 January 2012 | Section 519 (1 page) |
16 September 2011 | Resolutions
|
16 September 2011 | Memorandum and Articles of Association (7 pages) |
16 September 2011 | Resolutions
|
16 September 2011 | Memorandum and Articles of Association (7 pages) |
31 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (5 pages) |
31 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Resolutions
|
10 August 2011 | Memorandum and Articles of Association (7 pages) |
10 August 2011 | Resolutions
|
10 August 2011 | Memorandum and Articles of Association (7 pages) |
8 August 2011 | Appointment of Antonio Castiglioni as a director (3 pages) |
8 August 2011 | Appointment of Antonio Castiglioni as a director (3 pages) |
1 August 2011 | Termination of appointment of Rossella Spadini as a director (1 page) |
1 August 2011 | Termination of appointment of Rossella Spadini as a director (1 page) |
25 May 2011 | Full accounts made up to 31 December 2010 (16 pages) |
25 May 2011 | Full accounts made up to 31 December 2010 (16 pages) |
17 March 2011 | Registered office address changed from 8 Beauchamp Place London SW3 1NQ on 17 March 2011 (1 page) |
17 March 2011 | Registered office address changed from 8 Beauchamp Place London SW3 1NQ on 17 March 2011 (1 page) |
16 August 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Full accounts made up to 31 December 2009 (15 pages) |
9 July 2010 | Full accounts made up to 31 December 2009 (15 pages) |
17 August 2009 | Return made up to 16/08/09; full list of members (3 pages) |
17 August 2009 | Return made up to 16/08/09; full list of members (3 pages) |
6 August 2009 | Full accounts made up to 31 December 2008 (17 pages) |
6 August 2009 | Full accounts made up to 31 December 2008 (17 pages) |
18 August 2008 | Return made up to 16/08/08; full list of members (4 pages) |
18 August 2008 | Return made up to 16/08/08; full list of members (4 pages) |
26 March 2008 | Director appointed ms rossella giulia maria spadini (1 page) |
26 March 2008 | Director appointed ms rossella giulia maria spadini (1 page) |
25 March 2008 | Appointment terminated director johannes buiteman (1 page) |
25 March 2008 | Registered office changed on 25/03/2008 from 154 brompton road london SW3 1HX (1 page) |
25 March 2008 | Registered office changed on 25/03/2008 from 154 brompton road london SW3 1HX (1 page) |
25 March 2008 | Appointment terminated director johannes buiteman (1 page) |
8 March 2008 | Curr ext from 31/08/2008 to 31/12/2008 (1 page) |
8 March 2008 | Curr ext from 31/08/2008 to 31/12/2008 (1 page) |
19 January 2008 | Particulars of mortgage/charge (5 pages) |
19 January 2008 | Particulars of mortgage/charge (5 pages) |
7 January 2008 | New director appointed (2 pages) |
7 January 2008 | New director appointed (2 pages) |
7 January 2008 | New director appointed (2 pages) |
7 January 2008 | New director appointed (2 pages) |
22 December 2007 | Director resigned (1 page) |
22 December 2007 | New secretary appointed (2 pages) |
22 December 2007 | Registered office changed on 22/12/07 from: 31 hill street london W1J 5LS (1 page) |
22 December 2007 | Secretary resigned (1 page) |
22 December 2007 | Secretary resigned (1 page) |
22 December 2007 | New secretary appointed (2 pages) |
22 December 2007 | Director resigned (1 page) |
22 December 2007 | Registered office changed on 22/12/07 from: 31 hill street london W1J 5LS (1 page) |
13 December 2007 | Company name changed forsters shelfco 276 LIMITED\certificate issued on 13/12/07 (2 pages) |
13 December 2007 | Company name changed forsters shelfco 276 LIMITED\certificate issued on 13/12/07 (2 pages) |
5 October 2007 | New director appointed (2 pages) |
5 October 2007 | New director appointed (2 pages) |
5 October 2007 | Director resigned (1 page) |
5 October 2007 | Director resigned (1 page) |
16 August 2007 | Incorporation (20 pages) |
16 August 2007 | Incorporation (20 pages) |