Company NameBagatelle Properties Limited
DirectorAymeric Clemente
Company StatusActive
Company Number07940129
CategoryPrivate Limited Company
Incorporation Date7 February 2012(12 years, 1 month ago)
Previous NamesQuattro Passi Properties Limited and QP Properties Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Aymeric Clemente
Date of BirthDecember 1973 (Born 50 years ago)
NationalityAmerican
StatusCurrent
Appointed04 October 2017(5 years, 8 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Secretary NameJean-Vincent Royer
StatusCurrent
Appointed18 March 2021(9 years, 1 month after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameIrina Bykova
Date of BirthJuly 1977 (Born 46 years ago)
NationalityUkrainian
StatusResigned
Appointed07 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Dover Street
London
W1S 4NG
Director NameMr Marco Auletta
Date of BirthJuly 1970 (Born 53 years ago)
NationalityItalian
StatusResigned
Appointed15 January 2016(3 years, 11 months after company formation)
Appointment Duration2 weeks, 5 days (resigned 03 February 2016)
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address34 Dover Street
London
W1S 4NG
Director NameMr Riccardo Silva
Date of BirthJune 1970 (Born 53 years ago)
NationalityItalian
StatusResigned
Appointed15 January 2016(3 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Dover Street
London
W1S 4NG
Director NameMr Roland Thomas Oakshett
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2016(3 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Dover Street
London
W1S 4NG
Director NameMiss Janet Treacy Paterson
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2016(3 years, 12 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Dover Street
London
W1S 4NG
Director NameMr Remi Emmanuel Bussereau Laba
Date of BirthApril 1976 (Born 48 years ago)
NationalityFrench,American
StatusResigned
Appointed27 September 2017(5 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 29 April 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressHanover House 14 Hanover Square
London
W1S 1HP

Contact

Websitequattropassi.co.uk

Location

Registered AddressElsley Court
20-22 Great Titchfield Street
London
W1W 8BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 900 other UK companies use this postal address

Shareholders

1 at £1Afb Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£586,600
Cash£104,512
Current Liabilities£9,320

Accounts

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

Returns

Latest Return10 January 2024 (2 months, 2 weeks ago)
Next Return Due24 January 2025 (10 months from now)

Charges

6 May 2021Delivered on: 6 May 2021
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Ground floor and basement floors, 34 dover street london W1 (land registry title no. NGL929755).
Outstanding
18 March 2021Delivered on: 9 April 2021
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
30 July 2012Delivered on: 9 August 2012
Persons entitled: Ringdove Properties Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A first fixed equitable charge over the deposit balance meaning the balance from time to time standing to the credit of the deposit account see image for full details.
Outstanding

Filing History

22 June 2023Accounts for a small company made up to 31 December 2022 (7 pages)
16 February 2023Confirmation statement made on 10 January 2023 with no updates (3 pages)
27 July 2022Accounts for a small company made up to 31 December 2021 (7 pages)
12 May 2022Termination of appointment of Remi Emmanuel Bussereau Laba as a director on 29 April 2022 (1 page)
11 February 2022Confirmation statement made on 10 January 2022 with no updates (3 pages)
23 September 2021Accounts for a small company made up to 31 December 2020 (7 pages)
6 May 2021Registration of charge 079401290003, created on 6 May 2021 (8 pages)
9 April 2021Registration of charge 079401290002, created on 18 March 2021 (6 pages)
18 March 2021Confirmation statement made on 10 January 2021 with no updates (3 pages)
18 March 2021Appointment of Jean-Vincent Royer as a secretary on 18 March 2021 (2 pages)
26 June 2020Accounts for a small company made up to 29 December 2019 (7 pages)
29 January 2020Director's details changed for Mr Remi Emmanuel Bussereau Laba on 22 January 2020 (2 pages)
10 January 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
15 August 2019Accounts for a small company made up to 31 December 2018 (8 pages)
18 July 2019Director's details changed for Mr Aymeric Clemente on 18 June 2019 (2 pages)
18 June 2019Change of details for Bagatelle London Holdings Limited as a person with significant control on 18 June 2019 (2 pages)
18 June 2019Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA England to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 18 June 2019 (1 page)
6 March 2019Change of details for Bagatelle London Holdings Limited as a person with significant control on 27 September 2017 (2 pages)
26 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
11 February 2019Previous accounting period extended from 27 September 2018 to 31 December 2018 (1 page)
6 February 2019Change of details for Bagatelle London Holdings Limited as a person with significant control on 27 September 2017 (2 pages)
28 January 2019Total exemption full accounts made up to 27 September 2017 (7 pages)
25 January 2019Director's details changed for Clemente Aymeric on 25 January 2019 (2 pages)
12 November 2018Current accounting period shortened from 28 February 2018 to 27 September 2017 (1 page)
25 June 2018Registered office address changed from Hanover House Hanover Square London W1S 1HP United Kingdom to 5th Floor 89 New Bond Street London W1S 1DA on 25 June 2018 (1 page)
9 February 2018Confirmation statement made on 7 February 2018 with updates (5 pages)
4 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
4 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
16 October 2017Appointment of Clemente Aymeric as a director on 4 October 2017 (2 pages)
16 October 2017Appointment of Clemente Aymeric as a director on 4 October 2017 (2 pages)
11 October 2017Appointment of Mr Remi Remi Emmanuel Bussereau Laba as a director on 27 September 2017 (2 pages)
11 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-27
(3 pages)
11 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-27
(3 pages)
11 October 2017Appointment of Mr Remi Remi Emmanuel Bussereau Laba as a director on 27 September 2017 (2 pages)
10 October 2017Termination of appointment of Riccardo Silva as a director on 27 September 2017 (1 page)
10 October 2017Termination of appointment of Irina Bykova as a director on 27 September 2017 (1 page)
10 October 2017Termination of appointment of Roland Thomas Ashton Oakshett as a director on 27 September 2017 (1 page)
10 October 2017Registered office address changed from 34 Dover Street London W1S 4NG to Hanover House Hanover Square London W1S 1HP on 10 October 2017 (1 page)
10 October 2017Cessation of Fdm Restaurants Uk Ltd as a person with significant control on 27 September 2017 (1 page)
10 October 2017Cessation of Fdm Restaurants Uk Ltd as a person with significant control on 27 September 2017 (1 page)
10 October 2017Registered office address changed from 34 Dover Street London W1S 4NG to Hanover House Hanover Square London W1S 1HP on 10 October 2017 (1 page)
10 October 2017Termination of appointment of Riccardo Silva as a director on 27 September 2017 (1 page)
10 October 2017Termination of appointment of Roland Thomas Ashton Oakshett as a director on 27 September 2017 (1 page)
10 October 2017Notification of Bagatelle London Holdings Limited as a person with significant control on 27 September 2017 (1 page)
10 October 2017Notification of Bagatelle London Holdings Limited as a person with significant control on 27 September 2017 (1 page)
10 October 2017Termination of appointment of Janet Treacy Paterson as a director on 27 September 2017 (1 page)
10 October 2017Termination of appointment of Janet Treacy Paterson as a director on 27 September 2017 (1 page)
10 October 2017Termination of appointment of Irina Bykova as a director on 27 September 2017 (1 page)
27 September 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
27 September 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
7 June 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-04-07
(2 pages)
7 June 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-04-07
(2 pages)
7 June 2017Change of name notice (3 pages)
7 June 2017Change of name notice (3 pages)
7 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
7 December 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
7 December 2016Amended total exemption small company accounts made up to 28 February 2015 (5 pages)
7 December 2016Amended total exemption small company accounts made up to 28 February 2015 (5 pages)
7 December 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
29 May 2016Termination of appointment of Marco Auletta as a director on 3 February 2016 (1 page)
29 May 2016Termination of appointment of Marco Auletta as a director on 3 February 2016 (1 page)
22 April 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1
(19 pages)
22 April 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1
(19 pages)
18 February 2016Appointment of Janet Paterson as a director on 3 February 2016 (3 pages)
18 February 2016Appointment of Janet Paterson as a director on 3 February 2016 (3 pages)
2 February 2016Appointment of Roland Thomas Ashton Oakshett as a director on 15 January 2016 (3 pages)
2 February 2016Appointment of Roland Thomas Ashton Oakshett as a director on 15 January 2016 (3 pages)
2 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
2 February 2016Appointment of Marco Auletta as a director on 15 January 2016 (3 pages)
2 February 2016Appointment of Mr Riccardo Silva as a director on 15 January 2016 (3 pages)
2 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
2 February 2016Appointment of Marco Auletta as a director on 15 January 2016 (3 pages)
2 February 2016Appointment of Mr Riccardo Silva as a director on 15 January 2016 (3 pages)
15 January 2016Sub-division of shares on 22 December 2015 (5 pages)
15 January 2016Sub-division of shares on 22 December 2015 (5 pages)
23 September 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
23 September 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
2 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(3 pages)
2 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(3 pages)
2 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(3 pages)
12 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
12 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
11 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(3 pages)
11 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(3 pages)
11 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(3 pages)
29 October 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
29 October 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
11 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
11 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
11 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
8 March 2013Director's details changed for Irina Bykova on 1 January 2013 (2 pages)
8 March 2013Director's details changed for Irina Bykova on 1 January 2013 (2 pages)
8 March 2013Director's details changed for Irina Bykova on 1 January 2013 (2 pages)
20 August 2012Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom on 20 August 2012 (1 page)
20 August 2012Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom on 20 August 2012 (1 page)
9 August 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
9 August 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
17 February 2012Director's details changed for Irina Bykova on 17 February 2012 (2 pages)
17 February 2012Director's details changed for Irina Bykova on 17 February 2012 (2 pages)
7 February 2012Incorporation (21 pages)
7 February 2012Incorporation (21 pages)