Company NameBillionaire Retail (UK) Limited
DirectorElena Guzzardi
Company StatusActive
Company Number06345197
CategoryPrivate Limited Company
Incorporation Date16 August 2007(16 years, 7 months ago)
Previous NameForsters Shelfco 276 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameElena Guzzardi
Date of BirthApril 1976 (Born 48 years ago)
NationalityItalian
StatusCurrent
Appointed02 October 2020(13 years, 1 month after company formation)
Appointment Duration3 years, 5 months
RoleDirector Of Administration
Country of ResidenceItaly
Correspondence AddressHigh Street Centre 137-139 High Street
Beckenham
Kent
BR3 1AG
Director NameMr Andrew Anthony Stevens
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2007(same day as company formation)
RoleParalegal
Correspondence AddressUpper Flat
18 Vauxhall Grove
Vauxhall
London
SW8 1SY
Director NameAoife Cantillon
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2007(1 month, 2 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 13 December 2007)
RoleTrainee Solicitor
Correspondence Address17 Sale Place
London
W2 1PX
Director NameJohannes Buiteman
Date of BirthApril 1953 (Born 71 years ago)
NationalityDutch
StatusResigned
Appointed13 December 2007(3 months, 4 weeks after company formation)
Appointment Duration2 months, 4 weeks (resigned 11 March 2008)
RoleCompany Director
Correspondence AddressTerneuzenstraat 13
1234tl Almere
The Netherlands
Director NameStefano Percassi
Date of BirthNovember 1975 (Born 48 years ago)
NationalityItalian
StatusResigned
Appointed13 December 2007(3 months, 4 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 02 September 2015)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address3 Corso Venezia
Milan
20121
Director NameMs Rossella Giulia Maria Spadini
Date of BirthApril 1956 (Born 68 years ago)
NationalityDutch
StatusResigned
Appointed11 March 2008(6 months, 4 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 01 August 2011)
RoleCompany Director
Correspondence AddressHouthavenkade 26
Zaandam
1506pd
The Netherlands
Director NameMr Antonio Castiglioni
Date of BirthAugust 1960 (Born 63 years ago)
NationalityItalian
StatusResigned
Appointed01 August 2011(3 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 29 January 2016)
RoleConsultant
Country of ResidenceItaly
Correspondence AddressRoyalty House 32 Sackville Street
Mayfair
London
W1S 3EA
Director NameMs Laura Alfonsa Manelli
Date of BirthNovember 1966 (Born 57 years ago)
NationalityItalian
StatusResigned
Appointed02 September 2015(8 years after company formation)
Appointment Duration10 months, 1 week (resigned 06 July 2016)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressRoyalty House 32 Sackville Street
Mayfair
London
W1S 3EA
Director NameMr Massimo Dell'Acqua
Date of BirthNovember 1969 (Born 54 years ago)
NationalityItalian
StatusResigned
Appointed29 January 2016(8 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 06 July 2016)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressRoyalty House 32 Sackville Street
Mayfair
London
W1S 3EA
Director NameMr Ennio Antonio Fontana
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityItalian
StatusResigned
Appointed06 July 2016(8 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 02 October 2020)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address73 Cornhill
London
EC3V 3QQ
Secretary NameForsters Secretaries Limited (Corporation)
StatusResigned
Appointed16 August 2007(same day as company formation)
Correspondence Address31 Hill Street
London
W1J 5LS
Secretary NameWk Corporate Services Limited (Corporation)
StatusResigned
Appointed13 December 2007(3 months, 4 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 05 December 2012)
Correspondence AddressGreytown House
221-227 High Street
Orpington
Kent
BR6 0NZ
Secretary NameBrockley Coombe Crawford Ltd (Corporation)
StatusResigned
Appointed05 December 2012(5 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 October 2014)
Correspondence AddressPalladium House 1-4 Argyll Street
London
W1F 7LD
Secretary NameOptima Secretaries Limited (Corporation)
StatusResigned
Appointed27 October 2014(7 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 March 2019)
Correspondence AddressRoyalty House 32 Sackville Street
Mayfair
London
W1S 3EA
Secretary NameBradley Carr Limited (Corporation)
StatusResigned
Appointed31 March 2019(11 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 2020)
Correspondence Address3rd Floor Palladium House 1-4 Argyll Street
London
W1F 7LD

Contact

Websitebillionairecouture.com

Location

Registered AddressHigh Street Centre
137-139 High Street
Beckenham
Kent
BR3 1AG
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardCopers Cope
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Billionaire Italian Couture Srl
100.00%
Ordinary

Financials

Year2014
Turnover£5,162,814
Gross Profit£1,967,919
Net Worth-£629,919
Cash£193,209
Current Liabilities£4,740,677

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 August 2023 (7 months, 2 weeks ago)
Next Return Due30 August 2024 (5 months from now)

Charges

15 January 2008Delivered 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

Filing History

23 October 2020Confirmation statement made on 16 August 2020 with no updates (3 pages)
20 October 2020Termination of appointment of Bradley Carr Limited as a secretary on 30 September 2020 (1 page)
16 October 2020Change of details for Mr Philipp Patrick Hannes Plein as a person with significant control on 1 July 2016 (2 pages)
13 October 2020Change of details for Mr Philipp Patrick Hannes Plein as a person with significant control on 1 July 2016 (2 pages)
13 October 2020Registered 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 2020Termination of appointment of Ennio Antonio Fontana as a director on 2 October 2020 (1 page)
13 October 2020Cessation of Philip Patrick Hannes Plein as a person with significant control on 1 July 2016 (1 page)
13 October 2020Appointment of Elena Guzzardi as a director on 2 October 2020 (2 pages)
30 September 2019Accounts for a small company made up to 31 December 2018 (8 pages)
3 September 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
10 April 2019Termination of appointment of Optima Secretaries Limited as a secretary on 31 March 2019 (1 page)
10 April 2019Appointment of Bradley Carr Limited as a secretary on 31 March 2019 (2 pages)
28 September 2018Accounts for a small company made up to 31 December 2017 (8 pages)
31 August 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
9 October 2017Accounts for a small company made up to 31 December 2016 (13 pages)
9 October 2017Accounts for a small company made up to 31 December 2016 (13 pages)
17 August 2017Confirmation statement made on 16 August 2017 with updates (4 pages)
17 August 2017Confirmation statement made on 16 August 2017 with updates (4 pages)
17 August 2017Notification of Philip Patrick Hannes Plein as a person with significant control on 1 July 2016 (2 pages)
17 August 2017Notification of Philip Patrick Hannes Plein as a person with significant control on 1 July 2016 (2 pages)
22 September 2016Confirmation statement made on 16 August 2016 with updates (6 pages)
22 September 2016Confirmation statement made on 16 August 2016 with updates (6 pages)
12 July 2016Appointment of Mr Ennio Antonio Fontana as a director on 6 July 2016 (2 pages)
12 July 2016Termination of appointment of Laura Alfonsa Manelli as a director on 6 July 2016 (1 page)
12 July 2016Termination of appointment of Laura Alfonsa Manelli as a director on 6 July 2016 (1 page)
12 July 2016Termination of appointment of Massimo Dell'acqua as a director on 6 July 2016 (1 page)
12 July 2016Termination of appointment of Massimo Dell'acqua as a director on 6 July 2016 (1 page)
12 July 2016Appointment of Mr Ennio Antonio Fontana as a director on 6 July 2016 (2 pages)
8 July 2016Full accounts made up to 31 December 2015 (16 pages)
8 July 2016Full accounts made up to 31 December 2015 (16 pages)
23 February 2016Appointment of Mr Massimo Dell'acqua as a director on 29 January 2016 (2 pages)
23 February 2016Appointment of Mr Massimo Dell'acqua as a director on 29 January 2016 (2 pages)
23 February 2016Termination of appointment of Antonio Castiglioni as a director on 29 January 2016 (1 page)
23 February 2016Termination of appointment of Antonio Castiglioni as a director on 29 January 2016 (1 page)
9 February 2016Termination of appointment of Stefano Percassi as a director on 2 September 2015 (1 page)
9 February 2016Termination of appointment of Stefano Percassi as a director on 2 September 2015 (1 page)
5 February 2016Appointment of Ms Laura Alfonsa Manelli as a director on 2 September 2015 (2 pages)
5 February 2016Appointment of Ms Laura Alfonsa Manelli as a director on 2 September 2015 (2 pages)
3 October 2015Accounts for a small company made up to 31 December 2014 (15 pages)
3 October 2015Accounts for a small company made up to 31 December 2014 (15 pages)
9 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 2
(4 pages)
9 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 2
(4 pages)
4 December 2014Director's details changed for Antonio Castiglioni on 4 November 2014 (2 pages)
4 December 2014Director's details changed for Antonio Castiglioni on 4 November 2014 (2 pages)
4 December 2014Director's details changed for Antonio Castiglioni on 4 December 2014 (2 pages)
4 December 2014Director's details changed for Antonio Castiglioni on 4 November 2014 (2 pages)
4 December 2014Director's details changed for Antonio Castiglioni on 4 December 2014 (2 pages)
4 December 2014Director's details changed for Antonio Castiglioni on 4 December 2014 (2 pages)
27 October 2014Appointment of Optima Secretaries Limited as a secretary on 27 October 2014 (2 pages)
27 October 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2
(5 pages)
27 October 2014Termination of appointment of Brockley Coombe Crawford Ltd as a secretary on 27 October 2014 (1 page)
27 October 2014Termination of appointment of Brockley Coombe Crawford Ltd as a secretary on 27 October 2014 (1 page)
27 October 2014Appointment of Optima Secretaries Limited as a secretary on 27 October 2014 (2 pages)
27 October 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2
(5 pages)
20 October 2014Registered 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 2014Registered 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 2014Accounts for a small company made up to 31 December 2013 (7 pages)
19 June 2014Accounts for a small company made up to 31 December 2013 (7 pages)
13 September 2013Secretary's details changed for Brockley Coombe Crawford Ltd on 5 December 2012 (2 pages)
13 September 2013Secretary's details changed for Brockley Coombe Crawford Ltd on 5 December 2012 (2 pages)
13 September 2013Secretary's details changed for Brockley Coombe Crawford Ltd on 5 December 2012 (2 pages)
13 September 2013Director's details changed for Stefano Percassi on 22 August 2013 (2 pages)
13 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 2
(5 pages)
13 September 2013Director's details changed for Stefano Percassi on 22 August 2013 (2 pages)
13 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 2
(5 pages)
13 September 2013Director's details changed for Antonio Castiglioni on 13 September 2013 (2 pages)
13 September 2013Director's details changed for Antonio Castiglioni on 13 September 2013 (2 pages)
7 June 2013Accounts for a small company made up to 31 December 2012 (6 pages)
7 June 2013Accounts for a small company made up to 31 December 2012 (6 pages)
15 January 2013Appointment of Brockley Coombe Crawford Ltd as a secretary (2 pages)
15 January 2013Termination of appointment of Wk Corporate Services Limited as a secretary (1 page)
15 January 2013Termination of appointment of Wk Corporate Services Limited as a secretary (1 page)
15 January 2013Appointment of Brockley Coombe Crawford Ltd as a secretary (2 pages)
10 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (5 pages)
10 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (5 pages)
12 June 2012Accounts for a small company made up to 31 December 2011 (7 pages)
12 June 2012Accounts for a small company made up to 31 December 2011 (7 pages)
11 May 2012Registered office address changed from 1 Knightsbridge Green 6Th Floor London W1X 7QA United Kingdom on 11 May 2012 (2 pages)
11 May 2012Registered office address changed from 1 Knightsbridge Green 6Th Floor London W1X 7QA United Kingdom on 11 May 2012 (2 pages)
12 January 2012Section 519 (1 page)
12 January 2012Section 519 (1 page)
16 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 September 2011Memorandum and Articles of Association (7 pages)
16 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 September 2011Memorandum and Articles of Association (7 pages)
31 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (5 pages)
31 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (5 pages)
10 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 August 2011Memorandum and Articles of Association (7 pages)
10 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 August 2011Memorandum and Articles of Association (7 pages)
8 August 2011Appointment of Antonio Castiglioni as a director (3 pages)
8 August 2011Appointment of Antonio Castiglioni as a director (3 pages)
1 August 2011Termination of appointment of Rossella Spadini as a director (1 page)
1 August 2011Termination of appointment of Rossella Spadini as a director (1 page)
25 May 2011Full accounts made up to 31 December 2010 (16 pages)
25 May 2011Full accounts made up to 31 December 2010 (16 pages)
17 March 2011Registered office address changed from 8 Beauchamp Place London SW3 1NQ on 17 March 2011 (1 page)
17 March 2011Registered office address changed from 8 Beauchamp Place London SW3 1NQ on 17 March 2011 (1 page)
16 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (5 pages)
16 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (5 pages)
9 July 2010Full accounts made up to 31 December 2009 (15 pages)
9 July 2010Full accounts made up to 31 December 2009 (15 pages)
17 August 2009Return made up to 16/08/09; full list of members (3 pages)
17 August 2009Return made up to 16/08/09; full list of members (3 pages)
6 August 2009Full accounts made up to 31 December 2008 (17 pages)
6 August 2009Full accounts made up to 31 December 2008 (17 pages)
18 August 2008Return made up to 16/08/08; full list of members (4 pages)
18 August 2008Return made up to 16/08/08; full list of members (4 pages)
26 March 2008Director appointed ms rossella giulia maria spadini (1 page)
26 March 2008Director appointed ms rossella giulia maria spadini (1 page)
25 March 2008Appointment terminated director johannes buiteman (1 page)
25 March 2008Registered office changed on 25/03/2008 from 154 brompton road london SW3 1HX (1 page)
25 March 2008Registered office changed on 25/03/2008 from 154 brompton road london SW3 1HX (1 page)
25 March 2008Appointment terminated director johannes buiteman (1 page)
8 March 2008Curr ext from 31/08/2008 to 31/12/2008 (1 page)
8 March 2008Curr ext from 31/08/2008 to 31/12/2008 (1 page)
19 January 2008Particulars of mortgage/charge (5 pages)
19 January 2008Particulars of mortgage/charge (5 pages)
7 January 2008New director appointed (2 pages)
7 January 2008New director appointed (2 pages)
7 January 2008New director appointed (2 pages)
7 January 2008New director appointed (2 pages)
22 December 2007Director resigned (1 page)
22 December 2007New secretary appointed (2 pages)
22 December 2007Registered office changed on 22/12/07 from: 31 hill street london W1J 5LS (1 page)
22 December 2007Secretary resigned (1 page)
22 December 2007Secretary resigned (1 page)
22 December 2007New secretary appointed (2 pages)
22 December 2007Director resigned (1 page)
22 December 2007Registered office changed on 22/12/07 from: 31 hill street london W1J 5LS (1 page)
13 December 2007Company name changed forsters shelfco 276 LIMITED\certificate issued on 13/12/07 (2 pages)
13 December 2007Company name changed forsters shelfco 276 LIMITED\certificate issued on 13/12/07 (2 pages)
5 October 2007New director appointed (2 pages)
5 October 2007New director appointed (2 pages)
5 October 2007Director resigned (1 page)
5 October 2007Director resigned (1 page)
16 August 2007Incorporation (20 pages)
16 August 2007Incorporation (20 pages)