Company NameCelpart Ltd
DirectorPatrizia Iraldi
Company StatusActive
Company Number07774365
CategoryPrivate Limited Company
Incorporation Date14 September 2011(12 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Patrizia Iraldi
Date of BirthNovember 1967 (Born 56 years ago)
NationalityItalian
StatusCurrent
Appointed28 October 2019(8 years, 1 month after company formation)
Appointment Duration4 years, 5 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor North Side, 7/10 Chandos Street
Cavendish Square
London
W1G 9DQ
Director NameMrs Jane Lepori
Date of BirthDecember 1976 (Born 47 years ago)
NationalitySwiss
StatusResigned
Appointed14 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address17 Via Probello
Pregassona
Ticino
6963
Director NameMiss Jane Stapleton
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2014(2 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 28 May 2014)
RoleBusiness Consultant
Country of ResidenceCyprus
Correspondence Address67 Eleftherias Street
Parekklisia
Limassol
4520
Director NameWestco Directors Ltd (Corporation)
StatusResigned
Appointed14 September 2011(same day as company formation)
Correspondence AddressWestbury 2nd Floor
145-157 St John Street
London
EC1V 4PY
Secretary NameLea Secretaries Limited (Corporation)
StatusResigned
Appointed03 January 2014(2 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 22 July 2020)
Correspondence Address5th Floor
7-10 Chandos Street Cavendish Square
London
W1G 9DQ

Location

Registered Address7a High Street
Barnet
EN5 5UE
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardUnderhill
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Aldersbrook Enterprises LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£60,344
Cash£253,711
Current Liabilities£1,380,001

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return31 July 2023 (8 months, 3 weeks ago)
Next Return Due14 August 2024 (3 months, 3 weeks from now)

Filing History

28 July 2020Confirmation statement made on 28 July 2020 with updates (3 pages)
27 July 2020Registered office address changed from 5th Floor North Side, 7/10 Chandos Street Cavendish Square London W1G 9DQ to 7a High Street Barnet EN5 5UE on 27 July 2020 (1 page)
27 July 2020Termination of appointment of Lea Secretaries Limited as a secretary on 22 July 2020 (1 page)
25 November 2019Unaudited abridged accounts made up to 30 September 2019 (8 pages)
12 November 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
1 November 2019Termination of appointment of Jane Lepori as a director on 28 October 2019 (1 page)
31 October 2019Appointment of Ms Patrizia Iraldi as a director on 28 October 2019 (2 pages)
31 October 2019Change of details for Ms Patrizia Iraldi as a person with significant control on 1 August 2019 (2 pages)
30 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
8 November 2018Confirmation statement made on 20 October 2018 with updates (4 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
23 October 2017Confirmation statement made on 20 October 2017 with updates (4 pages)
23 October 2017Confirmation statement made on 20 October 2017 with updates (4 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
25 November 2016Confirmation statement made on 22 October 2016 with updates (6 pages)
25 November 2016Confirmation statement made on 22 October 2016 with updates (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
22 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1
(4 pages)
22 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1
(4 pages)
14 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1
(4 pages)
14 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1
(4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
22 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1
(4 pages)
22 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1
(4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
4 June 2014Termination of appointment of Jane Stapleton as a director (1 page)
4 June 2014Termination of appointment of Jane Stapleton as a director (1 page)
3 January 2014Registered office address changed from Westbury 2Nd Floor 145-157 St John Street London EC1V 4PY England on 3 January 2014 (1 page)
3 January 2014Registered office address changed from Westbury 2Nd Floor 145-157 St John Street London EC1V 4PY England on 3 January 2014 (1 page)
3 January 2014Registered office address changed from Westbury 2Nd Floor 145-157 St John Street London EC1V 4PY England on 3 January 2014 (1 page)
3 January 2014Appointment of Lea Secretaries Limited as a secretary (2 pages)
3 January 2014Appointment of Lea Secretaries Limited as a secretary (2 pages)
3 January 2014Appointment of Jane Stapleton as a director (2 pages)
3 January 2014Appointment of Jane Stapleton as a director (2 pages)
18 December 2013Termination of appointment of Westco Directors Ltd as a director (1 page)
18 December 2013Termination of appointment of Westco Directors Ltd as a director (1 page)
18 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1
(4 pages)
18 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1
(4 pages)
11 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
11 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
25 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (4 pages)
25 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (4 pages)
14 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
14 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)