Company NameStaibano Ltd
Company StatusActive
Company Number09569449
CategoryPrivate Limited Company
Incorporation Date30 April 2015(9 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameMr Thomas McGregor Shields
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2015(same day as company formation)
RoleAuthor
Country of ResidenceEngland
Correspondence Address12 King's Bench Walk Third Pair
Temple
London
EC4Y 7EL
Director NameMr Pier-Francesco Amodio
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2015(1 week, 6 days after company formation)
Appointment Duration8 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Edmunds House Colonial Drive
London
W4 5HA
Director NameMr Lawrence Stuart Mallinson
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2015(2 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Crieff Road
London
SW18 2EA
Director NameMr Peter Trevor Godfrey Phillips
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2019(3 years, 11 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPlantation Farm Shipbourne
Tonbridge
Kent
TN11 9PT
Secretary NameMiss Emma Shields
StatusCurrent
Appointed30 July 2019(4 years, 3 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Correspondence Address12 King's Bench Walk
Temple
London
EC4Y 7EL
Director NamePiero Amodio
Date of BirthMay 1947 (Born 77 years ago)
NationalityItalian
StatusResigned
Appointed03 July 2015(2 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Edmunds House Colonial Drive
London
W4 5HA
Secretary NameMrs Catherine Susan Gilmour
StatusResigned
Appointed31 October 2017(2 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 July 2019)
RoleCompany Director
Correspondence Address39 Strathearn Road
London
SW19 7LH

Location

Registered Address34 Edmunds House
Colonial Drive
London
W4 5HA
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouthfield
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2022 (2 years ago)
Next Accounts Due30 April 2024 (overdue)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return30 April 2023 (1 year ago)
Next Return Due14 May 2024 (1 week from now)

Filing History

16 June 2023Confirmation statement made on 30 April 2023 with updates (4 pages)
15 June 2023Statement of capital following an allotment of shares on 10 August 2022
  • GBP 667
(3 pages)
31 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
8 June 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
26 April 2022Micro company accounts made up to 30 April 2021 (3 pages)
1 July 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
16 June 2021Registered office address changed from Aldwych House Winchester Street Andover Hampshire SP10 2EA United Kingdom to 34 Edmunds House Colonial Drive London W4 5HA on 16 June 2021 (1 page)
29 April 2021Micro company accounts made up to 30 April 2020 (4 pages)
4 March 2021Director's details changed for Mr Thomas Mcgregor Shields on 26 February 2021 (2 pages)
4 March 2021Director's details changed for Mr Thomas Mcgregor Shields on 26 February 2021 (2 pages)
25 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
28 January 2020Micro company accounts made up to 30 April 2019 (4 pages)
3 October 2019Appointment of Miss Emma Shields as a secretary on 30 July 2019 (2 pages)
3 October 2019Appointment of Mr Peter Trevor Godfrey Phillips as a director on 17 April 2019 (2 pages)
3 October 2019Termination of appointment of Catherine Susan Gilmour as a secretary on 30 July 2019 (1 page)
4 July 2019Confirmation statement made on 30 April 2019 with updates (5 pages)
27 June 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (4 pages)
3 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
29 January 2018Micro company accounts made up to 30 April 2017 (4 pages)
31 October 2017Appointment of Mrs Catherine Susan Gilmour as a secretary on 31 October 2017 (2 pages)
31 October 2017Appointment of Mrs Catherine Susan Gilmour as a secretary on 31 October 2017 (2 pages)
12 June 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
12 June 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
24 November 2016Termination of appointment of Piero Amodio as a director on 16 November 2016 (1 page)
24 November 2016Termination of appointment of Piero Amodio as a director on 16 November 2016 (1 page)
20 July 2016Director's details changed for Mr Pier-Francesco Francesco Amodio on 9 December 2015 (3 pages)
20 July 2016Director's details changed for Mr Pier-Francesco Francesco Amodio on 9 December 2015 (3 pages)
11 July 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 600
(7 pages)
11 July 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 600
(7 pages)
10 July 2016Appointment of Piero Amodio as a director on 3 July 2015 (2 pages)
10 July 2016Appointment of Mr Lawrence Stuart Mallinson as a director on 3 July 2015 (2 pages)
10 July 2016Appointment of Piero Amodio as a director on 3 July 2015 (2 pages)
10 July 2016Appointment of Mr Lawrence Stuart Mallinson as a director on 3 July 2015 (2 pages)
28 June 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 13/07/2015.
(6 pages)
28 June 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 13/07/2015.
(6 pages)
8 January 2016Director's details changed for Mr Pier-Francesco Francesco Amodio on 8 December 2015 (2 pages)
8 January 2016Director's details changed for Mr Pier-Francesco Francesco Amodio on 8 December 2015 (2 pages)
20 August 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
20 August 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 August 2015Statement of capital following an allotment of shares on 13 July 2015
  • GBP 1,094
  • ANNOTATION Clarification a second filed SH01 was registered on 28/06/2016.
(5 pages)
5 August 2015Statement of capital following an allotment of shares on 13 July 2015
  • GBP 1,094
  • ANNOTATION Clarification a second filed SH01 was registered on 28/06/2016.
(5 pages)
5 August 2015Statement of capital following an allotment of shares on 13 July 2015
  • GBP 1,094
(4 pages)
29 May 2015Statement of capital following an allotment of shares on 12 May 2015
  • GBP 106
(4 pages)
29 May 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
29 May 2015Statement of capital following an allotment of shares on 12 May 2015
  • GBP 106
(4 pages)
18 May 2015Appointment of Pier Francesco Amodio as a director on 13 May 2015 (2 pages)
18 May 2015Appointment of Pier Francesco Amodio as a director on 13 May 2015 (2 pages)
30 April 2015Incorporation
Statement of capital on 2015-04-30
  • GBP 1
(35 pages)
30 April 2015Incorporation
Statement of capital on 2015-04-30
  • GBP 1
(35 pages)