Company Name+33 Real Estate Ltd
DirectorsPaolo Giuseppe Maria Ballocci and Marta Ballocci
Company StatusActive
Company Number06834192
CategoryPrivate Limited Company
Incorporation Date2 March 2009(15 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Paolo Giuseppe Maria Ballocci
Date of BirthApril 1961 (Born 63 years ago)
NationalityItalian
StatusCurrent
Appointed01 October 2019(10 years, 7 months after company formation)
Appointment Duration4 years, 6 months
RoleManager
Country of ResidenceFrance
Correspondence AddressC/O Kingston Accountants Ltd 87 Chancery Lane
Ground Floor
London
WC2A 1ET
Director NameMiss Marta Ballocci
Date of BirthJune 1994 (Born 29 years ago)
NationalityItalian
StatusCurrent
Appointed15 September 2021(12 years, 6 months after company formation)
Appointment Duration2 years, 7 months
RoleStudent
Country of ResidenceItaly
Correspondence AddressC/O Kingston Accountants Ltd 87 Chancery Lane
Ground Floor
London
WC2A 1ET
Director NameMr John Anthony King
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address10 Deacons Way
Hitchin
Hertfordshire
SG5 2UF
Secretary NameACI Secretaries Limited (Corporation)
StatusResigned
Appointed02 March 2009(same day as company formation)
Correspondence Address27 Holywell Row
London
EC2A 4JB
Director NameMantel Nominees Limited (Corporation)
StatusResigned
Appointed07 May 2009(2 months after company formation)
Appointment Duration10 years, 6 months (resigned 01 November 2019)
Correspondence Address27 Holywell Row
London
EC2A 4JB

Location

Registered AddressC/O Kingston Accountants Ltd 87 Chancery Lane
Ground Floor
London
WC2A 1ET
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Aci Directors LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return6 November 2023 (5 months, 2 weeks ago)
Next Return Due20 November 2024 (7 months from now)

Filing History

9 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
17 November 2022Confirmation statement made on 6 November 2022 with no updates (3 pages)
8 November 2021Confirmation statement made on 6 November 2021 with no updates (3 pages)
12 October 2021Micro company accounts made up to 31 March 2021 (3 pages)
16 September 2021Appointment of Miss Marta Ballocci as a director on 15 September 2021 (2 pages)
15 November 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
6 November 2020Confirmation statement made on 6 November 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
6 November 2019Notification of Paolo Giuseppe Maria Ballocci as a person with significant control on 1 November 2019 (2 pages)
6 November 2019Termination of appointment of John Anthony King as a director on 1 November 2019 (1 page)
6 November 2019Termination of appointment of Mantel Nominees Limited as a director on 1 November 2019 (1 page)
6 November 2019Confirmation statement made on 6 November 2019 with updates (4 pages)
6 November 2019Termination of appointment of Aci Secretaries Limited as a secretary on 1 November 2019 (1 page)
25 October 2019Registered office address changed from 1-5 Clerkenwell Road London EC1M 5PA to 9 Seagrave Road London SW6 1RP on 25 October 2019 (2 pages)
13 October 2019Appointment of Mr Paolo Giuseppe Maria Ballocci as a director on 1 October 2019 (2 pages)
5 July 2019Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2019-07-05
  • GBP 1
(19 pages)
5 July 2019Accounts for a dormant company made up to 31 March 2017 (2 pages)
5 July 2019Confirmation statement made on 2 March 2017 with updates (2 pages)
5 July 2019Confirmation statement made on 2 March 2018 with no updates (2 pages)
5 July 2019Administrative restoration application (3 pages)
5 July 2019Confirmation statement made on 2 March 2019 with no updates (2 pages)
5 July 2019Accounts for a dormant company made up to 31 March 2018 (2 pages)
5 July 2019Accounts for a dormant company made up to 31 March 2016 (2 pages)
16 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
16 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 July 2016Compulsory strike-off action has been suspended (1 page)
19 July 2016Compulsory strike-off action has been suspended (1 page)
31 May 2016First Gazette notice for compulsory strike-off (1 page)
31 May 2016First Gazette notice for compulsory strike-off (1 page)
6 May 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
6 May 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
(5 pages)
6 May 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
(5 pages)
6 May 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
6 May 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
(5 pages)
5 June 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
5 June 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(5 pages)
5 June 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
5 June 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(5 pages)
5 June 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(5 pages)
3 April 2014Registered office address changed from 27 Holywell Row London EC2A 4JB on 3 April 2014 (1 page)
3 April 2014Registered office address changed from 27 Holywell Row London EC2A 4JB on 3 April 2014 (1 page)
3 April 2014Registered office address changed from , 27 Holywell Row, London, EC2A 4JB on 3 April 2014 (1 page)
9 May 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
9 May 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
9 May 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
9 May 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
9 May 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
5 April 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
5 April 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
5 April 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
5 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
5 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
15 April 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
15 April 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
15 April 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
12 April 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
12 April 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
18 May 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
18 May 2010Secretary's details changed for Aci Secretaries Limited on 1 October 2009 (2 pages)
18 May 2010Secretary's details changed for Aci Secretaries Limited on 1 October 2009 (2 pages)
18 May 2010Director's details changed for Mantel Nominees Limited on 1 October 2009 (2 pages)
18 May 2010Director's details changed for Mantel Nominees Limited on 1 October 2009 (2 pages)
18 May 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
18 May 2010Director's details changed for Mantel Nominees Limited on 1 October 2009 (2 pages)
18 May 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
18 May 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
18 May 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
18 May 2010Secretary's details changed for Aci Secretaries Limited on 1 October 2009 (2 pages)
7 May 2009Director appointed mantel nominees LIMITED (1 page)
7 May 2009Director appointed mantel nominees LIMITED (1 page)
2 March 2009Incorporation (13 pages)
2 March 2009Incorporation (13 pages)