Company NameSilostop Agri Limited
DirectorsSean Rickard Milbank and Matthew James Sparrow
Company StatusActive
Company Number00345931
CategoryPrivate Limited Company
Incorporation Date8 November 1938(85 years, 7 months ago)
Previous NameBruno Rimini Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Sean Rickard Milbank
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2021(83 years, 2 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEarls Colne Business Park Earls Colne
Colchester
Essex
CO6 2NS
Director NameMr Matthew James Sparrow
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2021(83 years, 2 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEarls Colne Business Park Earls Colne
Colchester
Essex
CO6 2NS
Director NameMr Riccardo Rimini
Date of BirthNovember 1928 (Born 95 years ago)
NationalityItalian
StatusResigned
Appointed05 June 1991(52 years, 7 months after company formation)
Appointment Duration20 years (resigned 01 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address309 Ballards Lane
North Finchley
London
N12 8LY
Director NameValentina Rimini
Date of BirthMay 1938 (Born 86 years ago)
NationalityItalian
StatusResigned
Appointed05 June 1991(52 years, 7 months after company formation)
Appointment Duration20 years (resigned 01 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address309 Ballards Lane
North Finchley
London
N12 8LY
Director NameCarlo Vittorio Rimini
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(52 years, 7 months after company formation)
Appointment Duration30 years, 7 months (resigned 31 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEarls Colne Business Park Earls Colne
Colchester
Essex
CO6 2NS
Director NameMarco Riccardo Rimini
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(52 years, 7 months after company formation)
Appointment Duration30 years, 7 months (resigned 31 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEarls Colne Business Park Earls Colne
Colchester
Essex
CO6 2NS
Secretary NameMr Riccardo Rimini
NationalityItalian
StatusResigned
Appointed05 June 1991(52 years, 7 months after company formation)
Appointment Duration10 years, 4 months (resigned 22 October 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Branscombe Gardens
London
N21 3BP
Director NameAnna Rimini
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish Italian
StatusResigned
Appointed06 March 1995(56 years, 4 months after company formation)
Appointment Duration11 years, 10 months (resigned 28 December 2006)
RoleRepresentative
Correspondence Address45 Via S Movo
33043 Cividale
(Ud)
Italy
Director NameCristina Rimini
Date of BirthJune 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1995(56 years, 4 months after company formation)
Appointment Duration11 years, 10 months (resigned 28 December 2006)
RoleTeacher
Correspondence Address5 Manor Court
Pinehurst
Cambridge
Cambridgeshire
CB3 9BE
Secretary NameCarlo Vittorio Rimini
NationalityBritish
StatusResigned
Appointed22 October 2001(62 years, 12 months after company formation)
Appointment Duration9 years, 7 months (resigned 01 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address309 Ballards Lane
North Finchley
London
N12 8LY
Director NameFrancesca Gill
Date of BirthOctober 1964 (Born 59 years ago)
NationalityItalian
StatusResigned
Appointed01 January 2008(69 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 02 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 High Street
Brentwood
Essex
CM14 4AB
Director NameSimon Wigley
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(72 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 12 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTal-London 14th Floor
76 Shoe Lane
London
EC4A 3JB
Director NameProf John Michael Wilkinson
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(72 years, 7 months after company formation)
Appointment Duration3 years (resigned 03 June 2014)
RoleCompany Director
Country of ResidenceEngland United Kingdom
Correspondence AddressTal-London 14th Floor
76 Shoe Lane
London
EC4A 3JB
Director NameCristina Rimini
Date of BirthJune 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(72 years, 7 months after company formation)
Appointment Duration10 years, 7 months (resigned 31 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTal-London 14th Floor
76 Shoe Lane
London
EC4A 3JB
Secretary NameFrancesca Gill
NationalityBritish
StatusResigned
Appointed01 June 2011(72 years, 7 months after company formation)
Appointment Duration3 years (resigned 02 June 2014)
RoleCompany Director
Correspondence AddressTal-London 14th Floor
76 Shoe Lane
London
EC4A 3JB
Secretary NameCarlo Vittorio Rimini
StatusResigned
Appointed07 July 2014(75 years, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 December 2021)
RoleCompany Director
Correspondence Address8 High Street
Brentwood
Essex
CM14 4AB

Contact

Websitebrunorimini.com
Email address[email protected]
Telephone020 84463646
Telephone regionLondon

Location

Registered AddressEarls Colne Business Park
Earls Colne
Colchester
Essex
CO6 2NS
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishEarls Colne
WardThe Colnes
Built Up AreaIndustrial Estate, nr Earls Colne
Address Matches9 other UK companies use this postal address

Shareholders

3k at £1Valentina Rimini
29.65%
Ordinary A
1.8k at £1Anna Rimini
17.59%
Ordinary B
1.8k at £1Carlo Vittorio Rimini
17.59%
Ordinary B
1.8k at £1Cristina Rimini
17.59%
Ordinary B
1.8k at £1Marco Riccardo Rimini
17.59%
Ordinary B

Financials

Year2014
Net Worth£1,230,688
Cash£3,916
Current Liabilities£1,405,764

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return5 June 2023 (11 months, 2 weeks ago)
Next Return Due19 June 2024 (1 month from now)

Charges

9 May 2022Delivered on: 12 May 2022
Persons entitled: Arbuthnot Commercial Asset Based Lending Limited

Classification: A registered charge
Outstanding
25 April 2014Delivered on: 30 April 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
24 August 1990Delivered on: 3 September 1990
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all book & other debts floating charge over. Undertaking and all property and assets present and future including uncalled capital.
Outstanding
19 March 1981Delivered on: 30 March 1981
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all book & other debts due owing or incurred to the company present & future. Floating charge over (see doc M73).. Undertaking and all property and assets present and future including uncalled capital.
Outstanding
18 November 1983Delivered on: 22 November 1983
Satisfied on: 8 July 1994
Persons entitled: P. S. Refson & Co Limited.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: For short particular of property charged please see schedule attached to doc M74.
Fully Satisfied

Filing History

25 September 2023Accounts for a small company made up to 31 December 2022 (15 pages)
18 July 2023Confirmation statement made on 5 June 2023 with no updates (3 pages)
2 December 2022Company name changed bruno rimini LIMITED\certificate issued on 02/12/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-28
(3 pages)
10 October 2022Accounts for a small company made up to 31 December 2021 (10 pages)
15 July 2022Confirmation statement made on 5 June 2022 with updates (5 pages)
25 May 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
25 May 2022Memorandum and Articles of Association (11 pages)
12 May 2022Registration of charge 003459310005, created on 9 May 2022 (60 pages)
11 May 2022Satisfaction of charge 003459310004 in full (1 page)
11 May 2022Satisfaction of charge 3 in full (1 page)
11 May 2022Satisfaction of charge 1 in full (1 page)
17 January 2022Notification of Milbank Ventures Limited as a person with significant control on 31 December 2021 (2 pages)
14 January 2022Termination of appointment of Carlo Vittorio Rimini as a director on 31 December 2021 (1 page)
14 January 2022Registered office address changed from 3rd Floor Paternoster House 65 st Paul's Churchyard London EC4M 8AB to Earls Colne Business Park Earls Colne Colchester Essex CO6 2NS on 14 January 2022 (1 page)
14 January 2022Termination of appointment of Marco Riccardo Rimini as a director on 31 December 2021 (1 page)
14 January 2022Termination of appointment of Cristina Rimini as a director on 31 December 2021 (1 page)
14 January 2022Withdrawal of a person with significant control statement on 14 January 2022 (2 pages)
14 January 2022Appointment of Mr Sean Rickard Milbank as a director on 31 December 2021 (2 pages)
14 January 2022Appointment of Mr Matthew James Sparrow as a director on 31 December 2021 (2 pages)
14 January 2022Termination of appointment of Carlo Vittorio Rimini as a secretary on 31 December 2021 (1 page)
9 June 2021Confirmation statement made on 5 June 2021 with no updates (3 pages)
23 April 2021Accounts for a small company made up to 31 December 2020 (10 pages)
9 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
28 May 2020Accounts for a small company made up to 31 December 2019 (10 pages)
17 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
14 March 2019Accounts for a small company made up to 31 December 2018 (10 pages)
3 October 2018Accounts for a small company made up to 31 December 2017 (11 pages)
19 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
16 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
19 May 2017Accounts for a small company made up to 31 December 2016 (14 pages)
19 May 2017Accounts for a small company made up to 31 December 2016 (14 pages)
17 June 2016Accounts for a small company made up to 31 December 2015 (7 pages)
17 June 2016Accounts for a small company made up to 31 December 2015 (7 pages)
14 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 10,234
(5 pages)
14 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 10,234
(5 pages)
3 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
3 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
9 September 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 10,234
(5 pages)
9 September 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 10,234
(5 pages)
9 September 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 10,234
(5 pages)
24 June 2015Registered office address changed from Paternoster House St. Paul's Churchyard London EC4M 8AB England to 3rd Floor Paternoster House 65 st Paul's Churchyard London EC4M 8AB on 24 June 2015 (1 page)
24 June 2015Registered office address changed from Paternoster House St. Paul's Churchyard London EC4M 8AB England to 3rd Floor Paternoster House 65 st Paul's Churchyard London EC4M 8AB on 24 June 2015 (1 page)
23 June 2015Registered office address changed from 8 High Street Brentwood Essex CM14 4AB to Paternoster House St. Paul's Churchyard London EC4M 8AB on 23 June 2015 (1 page)
23 June 2015Registered office address changed from 8 High Street Brentwood Essex CM14 4AB to Paternoster House St. Paul's Churchyard London EC4M 8AB on 23 June 2015 (1 page)
24 March 2015Purchase of own shares. (3 pages)
24 March 2015Purchase of own shares. (3 pages)
12 March 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
12 March 2015Cancellation of shares. Statement of capital on 22 January 2015
  • GBP 10,234
(4 pages)
12 March 2015Cancellation of shares. Statement of capital on 22 January 2015
  • GBP 10,234
(4 pages)
30 January 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
30 January 2015Solvency Statement dated 15/12/14 (1 page)
30 January 2015Solvency Statement dated 15/12/14 (1 page)
30 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
30 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
30 January 2015Statement of capital on 30 January 2015
  • GBP 10,534
(4 pages)
30 January 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
30 January 2015Particulars of variation of rights attached to shares (2 pages)
30 January 2015Statement by Directors (1 page)
30 January 2015Statement by Directors (1 page)
30 January 2015Particulars of variation of rights attached to shares (2 pages)
30 January 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
30 January 2015Statement of capital on 30 January 2015
  • GBP 10,534
(4 pages)
3 October 2014Accounts for a small company made up to 31 December 2013 (8 pages)
3 October 2014Accounts for a small company made up to 31 December 2013 (8 pages)
10 September 2014Appointment of Carlo Vittorio Rimini as a secretary on 7 July 2014 (2 pages)
10 September 2014Appointment of Carlo Vittorio Rimini as a secretary on 7 July 2014 (2 pages)
10 September 2014Appointment of Carlo Vittorio Rimini as a secretary on 7 July 2014 (2 pages)
12 August 2014Termination of appointment of Simon Wigley as a director on 12 July 2014 (1 page)
12 August 2014Termination of appointment of Simon Wigley as a director on 12 July 2014 (1 page)
21 July 2014Termination of appointment of Francesca Gill as a director on 2 June 2014 (1 page)
21 July 2014Termination of appointment of John Michael Wilkinson as a director on 3 June 2014 (1 page)
21 July 2014Termination of appointment of Francesca Gill as a director on 2 June 2014 (1 page)
21 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 13,034
(7 pages)
21 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 13,034
(7 pages)
21 July 2014Termination of appointment of Francesca Gill as a secretary on 2 June 2014 (1 page)
21 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 13,034
(7 pages)
21 July 2014Termination of appointment of John Michael Wilkinson as a director on 3 June 2014 (1 page)
21 July 2014Termination of appointment of Francesca Gill as a director on 2 June 2014 (1 page)
21 July 2014Termination of appointment of Francesca Gill as a secretary on 2 June 2014 (1 page)
21 July 2014Termination of appointment of John Michael Wilkinson as a director on 3 June 2014 (1 page)
21 July 2014Termination of appointment of Francesca Gill as a secretary on 2 June 2014 (1 page)
30 April 2014Registration of charge 003459310004 (26 pages)
30 April 2014Registration of charge 003459310004 (26 pages)
4 July 2013Accounts for a small company made up to 31 December 2012 (7 pages)
4 July 2013Accounts for a small company made up to 31 December 2012 (7 pages)
19 June 2013Annual return made up to 5 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-19
(10 pages)
19 June 2013Annual return made up to 5 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-19
(10 pages)
19 June 2013Annual return made up to 5 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-19
(10 pages)
7 January 2013Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT England on 7 January 2013 (1 page)
7 January 2013Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT England on 7 January 2013 (1 page)
7 January 2013Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT England on 7 January 2013 (1 page)
17 October 2012Auditor's resignation (2 pages)
17 October 2012Auditor's resignation (2 pages)
6 September 2012Registered office address changed from 14Th Floor 76 Shoe Lane London EC4A 3JB United Kingdom on 6 September 2012 (1 page)
6 September 2012Registered office address changed from 14Th Floor 76 Shoe Lane London EC4A 3JB United Kingdom on 6 September 2012 (1 page)
6 September 2012Registered office address changed from 14Th Floor 76 Shoe Lane London EC4A 3JB United Kingdom on 6 September 2012 (1 page)
7 August 2012Full accounts made up to 31 December 2011 (13 pages)
7 August 2012Full accounts made up to 31 December 2011 (13 pages)
20 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (9 pages)
20 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (9 pages)
20 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (9 pages)
8 June 2012Director's details changed for Carlo Vittorio Rimini on 8 June 2012 (2 pages)
8 June 2012Secretary's details changed for Francesca Gill on 5 June 2012 (2 pages)
8 June 2012Director's details changed for Professor John Michael Wilkinson on 5 June 2012 (2 pages)
8 June 2012Director's details changed for Carlo Vittorio Rimini on 8 June 2012 (2 pages)
8 June 2012Director's details changed for Professor John Michael Wilkinson on 5 June 2012 (2 pages)
8 June 2012Director's details changed for Cristina Rimini on 5 June 2012 (2 pages)
8 June 2012Director's details changed for Francesca Gill on 4 June 2012 (2 pages)
8 June 2012Director's details changed for Marco Riccardo Rimini on 8 June 2012 (2 pages)
8 June 2012Secretary's details changed for Francesca Gill on 5 June 2012 (2 pages)
8 June 2012Director's details changed for Cristina Rimini on 5 June 2012 (2 pages)
8 June 2012Director's details changed for Simon Wigley on 5 June 2012 (2 pages)
8 June 2012Director's details changed for Simon Wigley on 5 June 2012 (2 pages)
8 June 2012Director's details changed for Francesca Gill on 4 June 2012 (2 pages)
8 June 2012Director's details changed for Marco Riccardo Rimini on 8 June 2012 (2 pages)
8 June 2012Director's details changed for Carlo Vittorio Rimini on 8 June 2012 (2 pages)
8 June 2012Director's details changed for Cristina Rimini on 5 June 2012 (2 pages)
8 June 2012Director's details changed for Simon Wigley on 5 June 2012 (2 pages)
8 June 2012Director's details changed for Marco Riccardo Rimini on 8 June 2012 (2 pages)
8 June 2012Director's details changed for Professor John Michael Wilkinson on 5 June 2012 (2 pages)
8 June 2012Secretary's details changed for Francesca Gill on 5 June 2012 (2 pages)
8 June 2012Director's details changed for Francesca Gill on 4 June 2012 (2 pages)
28 February 2012Director's details changed for Francesca Gill on 10 February 2012 (2 pages)
28 February 2012Director's details changed for Francesca Gill on 10 February 2012 (2 pages)
1 November 2011Appointment of Simon Wigley as a director (3 pages)
1 November 2011Appointment of Simon Wigley as a director (3 pages)
20 October 2011Appointment of Cristina Rimini as a director (3 pages)
20 October 2011Appointment of Cristina Rimini as a director (3 pages)
6 October 2011Statement of capital following an allotment of shares on 1 June 2011
  • GBP 13,034
(6 pages)
6 October 2011Statement of capital following an allotment of shares on 1 June 2011
  • GBP 13,034
(6 pages)
6 October 2011Statement of capital following an allotment of shares on 1 June 2011
  • GBP 13,034
(6 pages)
22 September 2011Termination of appointment of Valentina Rimini as a director (2 pages)
22 September 2011Termination of appointment of Carlo Rimini as a secretary (2 pages)
22 September 2011Appointment of Professor John Michael Wilkinson as a director (3 pages)
22 September 2011Termination of appointment of Valentina Rimini as a director (2 pages)
22 September 2011Appointment of Professor John Michael Wilkinson as a director (3 pages)
22 September 2011Appointment of Francesca Gill as a secretary (4 pages)
22 September 2011Appointment of Francesca Gill as a secretary (4 pages)
22 September 2011Termination of appointment of Riccardo Rimini as a director (2 pages)
22 September 2011Termination of appointment of Riccardo Rimini as a director (2 pages)
22 September 2011Termination of appointment of Carlo Rimini as a secretary (2 pages)
21 September 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
21 September 2011Change of share class name or designation (2 pages)
21 September 2011Memorandum and Articles of Association (11 pages)
21 September 2011Statement of capital following an allotment of shares on 22 May 2011
  • GBP 3,034.00
(4 pages)
21 September 2011Particulars of variation of rights attached to shares (4 pages)
21 September 2011Particulars of variation of rights attached to shares (4 pages)
21 September 2011Memorandum and Articles of Association (11 pages)
21 September 2011Change of share class name or designation (2 pages)
21 September 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
21 September 2011Statement of capital following an allotment of shares on 22 May 2011
  • GBP 3,034.00
(4 pages)
16 September 2011Registered office address changed from Target Winters 3Rd Floor 29 Ludgate Hill London EC4M 7JE on 16 September 2011 (1 page)
16 September 2011Registered office address changed from Target Winters 3Rd Floor 29 Ludgate Hill London EC4M 7JE on 16 September 2011 (1 page)
17 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (8 pages)
17 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (8 pages)
17 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (8 pages)
8 June 2011Full accounts made up to 31 December 2010 (12 pages)
8 June 2011Full accounts made up to 31 December 2010 (12 pages)
30 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (6 pages)
30 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (6 pages)
30 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (6 pages)
29 June 2010Director's details changed for Carlo Vittorio Rimini on 5 June 2010 (2 pages)
29 June 2010Director's details changed for Carlo Vittorio Rimini on 5 June 2010 (2 pages)
29 June 2010Director's details changed for Carlo Vittorio Rimini on 5 June 2010 (2 pages)
29 June 2010Director's details changed for Mr Riccardo Rimini on 5 June 2010 (2 pages)
29 June 2010Director's details changed for Francesca Gill on 5 June 2010 (2 pages)
29 June 2010Director's details changed for Valentina Rimini on 5 June 2010 (2 pages)
29 June 2010Director's details changed for Mr Riccardo Rimini on 5 June 2010 (2 pages)
29 June 2010Director's details changed for Marco Riccardo Rimini on 5 June 2010 (2 pages)
29 June 2010Director's details changed for Francesca Gill on 5 June 2010 (2 pages)
29 June 2010Director's details changed for Francesca Gill on 5 June 2010 (2 pages)
29 June 2010Director's details changed for Mr Riccardo Rimini on 5 June 2010 (2 pages)
29 June 2010Director's details changed for Marco Riccardo Rimini on 5 June 2010 (2 pages)
29 June 2010Director's details changed for Marco Riccardo Rimini on 5 June 2010 (2 pages)
29 June 2010Director's details changed for Valentina Rimini on 5 June 2010 (2 pages)
29 June 2010Director's details changed for Valentina Rimini on 5 June 2010 (2 pages)
17 May 2010Full accounts made up to 31 December 2009 (16 pages)
17 May 2010Full accounts made up to 31 December 2009 (16 pages)
17 October 2009Full accounts made up to 31 December 2008 (20 pages)
17 October 2009Full accounts made up to 31 December 2008 (20 pages)
17 July 2009Return made up to 05/06/09; full list of members (5 pages)
17 July 2009Registered office changed on 17/07/2009 from 29 ludgate hill london EC4M 7JE (1 page)
17 July 2009Director's change of particulars / riccardo rimini / 04/06/2009 (1 page)
17 July 2009Registered office changed on 17/07/2009 from 29 ludgate hill london EC4M 7JE (1 page)
17 July 2009Return made up to 05/06/09; full list of members (5 pages)
17 July 2009Director's change of particulars / riccardo rimini / 04/06/2009 (1 page)
16 July 2009Director and secretary's change of particulars / carlo rimini / 04/06/2009 (1 page)
16 July 2009Director and secretary's change of particulars / carlo rimini / 04/06/2009 (1 page)
24 June 2008Return made up to 05/06/08; full list of members (5 pages)
24 June 2008Return made up to 05/06/08; full list of members (5 pages)
6 June 2008Full accounts made up to 31 December 2007 (15 pages)
6 June 2008Full accounts made up to 31 December 2007 (15 pages)
27 March 2008Director appointed francesca gill (2 pages)
27 March 2008Director appointed francesca gill (2 pages)
19 July 2007Return made up to 05/06/07; full list of members (3 pages)
19 July 2007Director's particulars changed (1 page)
19 July 2007Return made up to 05/06/07; full list of members (3 pages)
19 July 2007Director's particulars changed (1 page)
6 July 2007Full accounts made up to 31 December 2006 (15 pages)
6 July 2007Full accounts made up to 31 December 2006 (15 pages)
3 March 2007Director resigned (1 page)
3 March 2007Director resigned (1 page)
3 March 2007Director resigned (1 page)
3 March 2007Director resigned (1 page)
31 October 2006Full accounts made up to 31 December 2005 (15 pages)
31 October 2006Full accounts made up to 31 December 2005 (15 pages)
12 June 2006Return made up to 05/06/06; full list of members (3 pages)
12 June 2006Return made up to 05/06/06; full list of members (3 pages)
8 July 2005Full accounts made up to 31 December 2004 (15 pages)
8 July 2005Return made up to 05/06/05; full list of members (3 pages)
8 July 2005Full accounts made up to 31 December 2004 (15 pages)
8 July 2005Return made up to 05/06/05; full list of members (3 pages)
7 September 2004Return made up to 05/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
7 September 2004Return made up to 05/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
23 February 2004Full accounts made up to 31 August 2003 (13 pages)
23 February 2004Full accounts made up to 31 August 2003 (13 pages)
19 February 2004Accounting reference date extended from 31/08/04 to 31/12/04 (1 page)
19 February 2004Accounting reference date extended from 31/08/04 to 31/12/04 (1 page)
20 June 2003Return made up to 05/06/03; full list of members (9 pages)
20 June 2003Return made up to 05/06/03; full list of members (9 pages)
20 March 2003Full accounts made up to 31 August 2002 (13 pages)
20 March 2003Full accounts made up to 31 August 2002 (13 pages)
18 June 2002Return made up to 05/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 June 2002Return made up to 05/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 January 2002Full accounts made up to 31 August 2001 (12 pages)
18 January 2002Full accounts made up to 31 August 2001 (12 pages)
22 November 2001New secretary appointed (2 pages)
22 November 2001Secretary resigned (1 page)
22 November 2001Secretary resigned (1 page)
22 November 2001New secretary appointed (2 pages)
13 June 2001Return made up to 05/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 June 2001Return made up to 05/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 February 2001Full accounts made up to 31 August 2000 (12 pages)
13 February 2001Full accounts made up to 31 August 2000 (12 pages)
22 August 2000Return made up to 05/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 August 2000Return made up to 05/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 January 2000Full accounts made up to 31 August 1999 (12 pages)
18 January 2000Full accounts made up to 31 August 1999 (12 pages)
10 June 1999Return made up to 05/06/99; full list of members (7 pages)
10 June 1999Return made up to 05/06/99; full list of members (7 pages)
23 December 1998Full accounts made up to 31 August 1998 (12 pages)
23 December 1998Full accounts made up to 31 August 1998 (12 pages)
16 July 1998Return made up to 05/06/98; full list of members (7 pages)
16 July 1998Return made up to 05/06/98; full list of members (7 pages)
8 July 1998Director's particulars changed (1 page)
8 July 1998Director's particulars changed (1 page)
8 January 1998Full accounts made up to 31 August 1997 (12 pages)
8 January 1998Full accounts made up to 31 August 1997 (12 pages)
22 June 1997Return made up to 05/06/97; full list of members (8 pages)
22 June 1997Return made up to 05/06/97; full list of members (8 pages)
19 November 1996Full accounts made up to 31 August 1996 (12 pages)
19 November 1996Full accounts made up to 31 August 1996 (12 pages)
13 June 1996Return made up to 05/06/96; full list of members (8 pages)
13 June 1996Return made up to 05/06/96; full list of members (8 pages)
8 December 1995Full accounts made up to 31 August 1995 (12 pages)
8 December 1995Full accounts made up to 31 August 1995 (12 pages)
20 June 1995Return made up to 05/06/95; full list of members (8 pages)
20 June 1995Return made up to 05/06/95; full list of members (8 pages)
18 April 1995Memorandum and Articles of Association (24 pages)
18 April 1995Memorandum and Articles of Association (24 pages)
18 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 April 1995New director appointed (2 pages)
5 April 1995New director appointed (2 pages)
5 April 1995New director appointed (2 pages)
5 April 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
22 December 1994Accounts for a small company made up to 31 August 1994 (12 pages)
22 December 1994Accounts for a small company made up to 31 August 1994 (12 pages)
12 July 1994Return made up to 05/06/94; full list of members (6 pages)
12 July 1994Return made up to 05/06/94; full list of members (6 pages)
8 July 1994Declaration of satisfaction of mortgage/charge (1 page)
8 July 1994Declaration of satisfaction of mortgage/charge (1 page)
22 December 1993Registered office changed on 22/12/93 from: 6TH floor buchanan house 24/30 holborn london EC1N 2JB (1 page)
22 December 1993Registered office changed on 22/12/93 from: 6TH floor buchanan house 24/30 holborn london EC1N 2JB (1 page)
8 November 1993Full accounts made up to 31 August 1993 (11 pages)
8 November 1993Full accounts made up to 31 August 1993 (11 pages)
11 June 1993Return made up to 05/06/93; full list of members (5 pages)
11 June 1993Return made up to 05/06/93; full list of members (5 pages)
10 December 1992Full accounts made up to 31 August 1992 (11 pages)
10 December 1992Full accounts made up to 31 August 1992 (11 pages)
12 June 1992Return made up to 05/06/92; full list of members (5 pages)
12 June 1992Return made up to 05/06/92; full list of members (5 pages)
23 December 1991Full accounts made up to 31 August 1991 (12 pages)
23 December 1991Full accounts made up to 31 August 1991 (12 pages)
13 June 1991Return made up to 05/06/91; full list of members (7 pages)
13 June 1991Return made up to 05/06/91; full list of members (7 pages)
13 December 1990Full accounts made up to 31 August 1990 (11 pages)
13 December 1990Full accounts made up to 31 August 1990 (11 pages)
3 September 1990Particulars of mortgage/charge (3 pages)
3 September 1990Particulars of mortgage/charge (3 pages)
7 August 1990Return made up to 29/09/89; full list of members (4 pages)
7 August 1990Full accounts made up to 31 August 1989 (11 pages)
7 August 1990Full accounts made up to 31 August 1989 (11 pages)
7 August 1990Return made up to 29/09/89; full list of members (4 pages)
7 August 1990Return made up to 05/06/90; full list of members (4 pages)
7 August 1990Return made up to 05/06/90; full list of members (4 pages)
3 August 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 August 1990New director appointed (2 pages)
3 August 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 August 1990New director appointed (2 pages)
2 November 1989Full accounts made up to 31 August 1988 (10 pages)
2 November 1989Full accounts made up to 31 August 1988 (10 pages)
23 May 1989New director appointed (2 pages)
23 May 1989New director appointed (2 pages)
4 May 1989Return made up to 31/12/88; full list of members (4 pages)
4 May 1989Return made up to 31/12/88; full list of members (4 pages)
21 December 1988Full accounts made up to 31 August 1987 (10 pages)
21 December 1988Full accounts made up to 31 August 1987 (10 pages)
14 October 1988Return made up to 31/12/87; full list of members (4 pages)
14 October 1988Return made up to 31/12/87; full list of members (4 pages)
7 October 1988First gazette (1 page)
7 October 1988First gazette (1 page)
16 June 1987Full accounts made up to 31 August 1986 (10 pages)
16 June 1987Return made up to 31/12/86; full list of members (4 pages)
16 June 1987Full accounts made up to 31 August 1986 (10 pages)
16 June 1987Return made up to 31/12/86; full list of members (4 pages)
10 February 1987Full accounts made up to 31 August 1984 (10 pages)
10 February 1987Return made up to 31/12/85; full list of members (4 pages)
10 February 1987Return made up to 31/12/85; full list of members (4 pages)
10 February 1987Full accounts made up to 31 August 1984 (10 pages)
29 June 1946Company name changed\certificate issued on 29/06/46 (3 pages)
29 June 1946Company name changed\certificate issued on 29/06/46 (3 pages)
5 November 1938Incorporation (16 pages)
5 November 1938Incorporation (16 pages)