London
EC4M 7AN
Director Name | Mr Gianluca Giusti |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 15 March 2016(6 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Third Floor 20 Old Bailey London EC4M 7AN |
Director Name | Mr Barry Norman Fredirick Mills |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2016(6 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Third Floor 20 Old Bailey London EC4M 7AN |
Director Name | Andrea Tieghi |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 16 June 2009(same day as company formation) |
Role | Manager |
Correspondence Address | Via Nuova Regina 51a Laglio 22010 Italy |
Secretary Name | Temple Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2009(same day as company formation) |
Correspondence Address | 16 Old Bailey London EC4M 7EG |
Website | moncler.com |
---|---|
Telephone | 020 50461207 |
Telephone region | London |
Registered Address | Third Floor 20 Old Bailey London EC4M 7AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
2m at £1 | Industries Spa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £19,834,077 |
Gross Profit | £7,152,191 |
Net Worth | £4,694,766 |
Cash | £4,339,315 |
Current Liabilities | £9,468,550 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 16 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 30 June 2024 (2 months from now) |
17 November 2010 | Delivered on: 24 November 2010 Persons entitled: Bicester Nominees Limited and Bicester Ii Nominees Limited Classification: Rent deposit deed Secured details: £47,616.00 and all other monies due or to become due. Particulars: The interest in the account and in the deposit balance see image for full details. Outstanding |
---|---|
14 January 2010 | Delivered on: 23 January 2010 Persons entitled: Bicester Nominees Limited and Bicester Ii Nominees Limited Classification: Rent deposit deed Secured details: £48,096.00 due or to become due from the company to the chargee. Particulars: All those sums held from time to time as defines in the rent deposit deed see image for full details. Outstanding |
28 June 2023 | Confirmation statement made on 16 June 2023 with no updates (3 pages) |
---|---|
26 June 2023 | Full accounts made up to 31 December 2022 (20 pages) |
4 October 2022 | Director's details changed for Mr Barry Norman Fredirick Mills on 30 September 2022 (2 pages) |
27 June 2022 | Confirmation statement made on 16 June 2022 with no updates (3 pages) |
20 June 2022 | Full accounts made up to 31 December 2021 (20 pages) |
28 July 2021 | Full accounts made up to 31 December 2020 (22 pages) |
1 July 2021 | Confirmation statement made on 16 June 2021 with no updates (3 pages) |
15 July 2020 | Full accounts made up to 31 December 2019 (25 pages) |
1 July 2020 | Confirmation statement made on 16 June 2020 with no updates (3 pages) |
13 September 2019 | Full accounts made up to 31 December 2018 (24 pages) |
17 June 2019 | Confirmation statement made on 16 June 2019 with no updates (3 pages) |
6 August 2018 | Registered office address changed from 16 Old Bailey London EC4M 7EG to Third Floor 20 Old Bailey London EC4M 7AN on 6 August 2018 (2 pages) |
22 June 2018 | Confirmation statement made on 16 June 2018 with no updates (3 pages) |
19 June 2018 | Full accounts made up to 31 December 2017 (21 pages) |
30 October 2017 | Full accounts made up to 31 December 2016 (21 pages) |
30 October 2017 | Full accounts made up to 31 December 2016 (21 pages) |
24 August 2017 | Auditor's resignation (1 page) |
24 August 2017 | Auditor's resignation (1 page) |
21 June 2017 | Confirmation statement made on 16 June 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 16 June 2017 with updates (5 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
27 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
24 June 2016 | Termination of appointment of Temple Secretarial Limited as a secretary on 1 April 2016 (1 page) |
24 June 2016 | Termination of appointment of Temple Secretarial Limited as a secretary on 1 April 2016 (1 page) |
10 May 2016 | Memorandum and Articles of Association (13 pages) |
10 May 2016 | Memorandum and Articles of Association (13 pages) |
8 April 2016 | Termination of appointment of Andrea Tieghi as a director on 15 March 2016 (1 page) |
8 April 2016 | Termination of appointment of Andrea Tieghi as a director on 15 March 2016 (1 page) |
6 April 2016 | Appointment of Mr Barry Norman Fredirick Mills as a director on 15 March 2016 (2 pages) |
6 April 2016 | Appointment of Mr Barry Norman Fredirick Mills as a director on 15 March 2016 (2 pages) |
6 April 2016 | Appointment of Mr Robert Philippe Eggs as a director on 15 March 2016 (2 pages) |
6 April 2016 | Appointment of Mr Gianluca Giusti as a director on 15 March 2016 (2 pages) |
6 April 2016 | Appointment of Mr Gianluca Giusti as a director on 15 March 2016 (2 pages) |
6 April 2016 | Appointment of Mr Robert Philippe Eggs as a director on 15 March 2016 (2 pages) |
5 April 2016 | Resolutions
|
5 April 2016 | Resolutions
|
14 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
18 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
10 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
8 January 2015 | Full accounts made up to 31 December 2013 (16 pages) |
8 January 2015 | Full accounts made up to 31 December 2013 (16 pages) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
19 December 2013 | Full accounts made up to 31 December 2012 (17 pages) |
19 December 2013 | Full accounts made up to 31 December 2012 (17 pages) |
21 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (4 pages) |
21 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (4 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
22 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (4 pages) |
22 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (4 pages) |
16 June 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (4 pages) |
16 June 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (4 pages) |
25 February 2011 | Full accounts made up to 31 December 2010 (15 pages) |
25 February 2011 | Full accounts made up to 31 December 2010 (15 pages) |
14 December 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
14 December 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
24 November 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
24 November 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
7 September 2010 | Statement of capital following an allotment of shares on 16 December 2009
|
7 September 2010 | Statement of capital following an allotment of shares on 16 December 2009
|
7 September 2010 | Resolutions
|
7 September 2010 | Resolutions
|
16 June 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Previous accounting period shortened from 30 June 2010 to 31 December 2009 (3 pages) |
29 January 2010 | Previous accounting period shortened from 30 June 2010 to 31 December 2009 (3 pages) |
23 January 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 January 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 June 2009 | Incorporation (17 pages) |
16 June 2009 | Incorporation (17 pages) |