Company NameAntonio Montebello Limited
DirectorKhaled Bathish
Company StatusActive
Company Number10461577
CategoryPrivate Limited Company
Incorporation Date3 November 2016(7 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Khaled Bathish
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2020(3 years, 2 months after company formation)
Appointment Duration4 years, 3 months
RoleTailor
Country of ResidenceEngland
Correspondence Address28 Pine House 197 Townmead Road
London
SW6 2HF
Director NameMr Mohamed Bathich
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2016(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 18, 1, Hyde Park Square
London
W2 2JZ
Secretary NameMr Bilal Alhasan
StatusResigned
Appointed03 November 2016(same day as company formation)
RoleCompany Director
Correspondence Address27 Grasmere Avenue
London
W3 6JT

Location

Registered Address7 Broxholme House
New Kings Road
London
SW6 4AA
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardParsons Green and Walham
Built Up AreaGreater London

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return26 January 2024 (3 months, 1 week ago)
Next Return Due9 February 2025 (9 months, 1 week from now)

Filing History

18 August 2023Micro company accounts made up to 30 November 2022 (3 pages)
25 February 2023Confirmation statement made on 26 January 2023 with no updates (3 pages)
22 August 2022Micro company accounts made up to 30 November 2021 (3 pages)
16 February 2022Confirmation statement made on 26 January 2022 with no updates (3 pages)
24 August 2021Micro company accounts made up to 30 November 2020 (3 pages)
21 March 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
31 October 2020Micro company accounts made up to 30 November 2019 (3 pages)
26 January 2020Termination of appointment of Mohamed Bathich as a director on 20 January 2020 (1 page)
26 January 2020Appointment of Mr Khaled Bathish as a director on 20 January 2020 (2 pages)
26 January 2020Termination of appointment of Bilal Alhasan as a secretary on 18 January 2020 (1 page)
26 January 2020Notification of Khaled Bathish as a person with significant control on 20 January 2020 (2 pages)
26 January 2020Confirmation statement made on 26 January 2020 with updates (4 pages)
7 December 2019Confirmation statement made on 2 November 2019 with no updates (3 pages)
30 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
22 November 2018Confirmation statement made on 2 November 2018 with no updates (3 pages)
3 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
16 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
1 February 2017Registered office address changed from 27 Grasmere Avenue London W3 6JT United Kingdom to 7 Broxholme House New Kings Road London SW6 4AA on 1 February 2017 (1 page)
1 February 2017Registered office address changed from 27 Grasmere Avenue London W3 6JT United Kingdom to 7 Broxholme House New Kings Road London SW6 4AA on 1 February 2017 (1 page)
3 November 2016Incorporation
Statement of capital on 2016-11-03
  • GBP 100
(38 pages)
3 November 2016Incorporation
Statement of capital on 2016-11-03
  • GBP 100
(38 pages)