Company NameLewden Ltd
Company StatusActive
Company Number00425180
CategoryPrivate Limited Company
Incorporation Date6 December 1946(77 years, 5 months ago)
Previous NameLewden Metal Products Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameLuigi Moretti
Date of BirthOctober 1945 (Born 78 years ago)
NationalityItalian
StatusCurrent
Appointed31 August 2007(60 years, 9 months after company formation)
Appointment Duration16 years, 7 months
RoleManager
Country of ResidenceItaly
Correspondence AddressPalazzoli S.P.A Via F. Palazzoli 31
Brescia
25128
Director NamePatrizia Davanzo
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityItalian
StatusCurrent
Appointed25 October 2011(64 years, 11 months after company formation)
Appointment Duration12 years, 5 months
RoleManager
Country of ResidenceItaly
Correspondence AddressPalazzoli.P.A
Via F.Palazzoli, 31
Brescia
25128
Italy
Secretary NameMr Andrew Michael Warren Trinder
NationalityBritish
StatusCurrent
Appointed22 October 2014(67 years, 11 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Correspondence AddressUnit 4 Bradbury Drive
Braintree
Essex
CM7 2SD
Director NameMr Giovanni Baccini
Date of BirthJuly 1974 (Born 49 years ago)
NationalityItalian
StatusCurrent
Appointed29 September 2016(69 years, 10 months after company formation)
Appointment Duration7 years, 6 months
RoleManaging Director
Country of ResidenceItaly
Correspondence AddressUnit 4 Bradbury Drive
Braintree
Essex
CM7 2SD
Director NameMr Andrea Moretti
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityItalian
StatusCurrent
Appointed30 June 2017(70 years, 7 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceItaly
Correspondence Address31 Via Federico Palazzoli
Brescia
25128
Director NameDr Joseph Rezek
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityCanadian
StatusResigned
Appointed05 June 1992(45 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 February 1995)
RoleCompany Director
Correspondence AddressFlat 3
No 9 Malal Street
Neve Shanaan
Haifa
Israel
Director NameGarry William Palmer
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(45 years, 6 months after company formation)
Appointment Duration9 years, 5 months (resigned 22 November 2001)
RoleManufacturing Director
Correspondence AddressThe Bungalow Mallets Farm
London Road
Billericay
Essex
CM12 9HS
Director NameMr James Francis Mills
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(45 years, 6 months after company formation)
Appointment Duration4 years (resigned 02 July 1996)
RoleRetired
Country of ResidenceEngland
Correspondence Address3 Lansdowne Crescent Lane
Worcester
Worcestershire
WR3 8JG
Director NameMr Michael John Lewis
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(45 years, 6 months after company formation)
Appointment Duration15 years, 3 months (resigned 31 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Pilgrims Lane
London
NW3 1SN
Director NameSydney Levy
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(45 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 February 1995)
RoleCompany Director
Correspondence Address9 Beaufort Gardens
London
NW4 3QN
Director NameMr David Alexander Josephs
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(45 years, 6 months after company formation)
Appointment Duration21 years, 7 months (resigned 09 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11-11a Argall Avenue
Leyton
London
E10 7QE
Director NameBrenda Sylvia Josephs
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(45 years, 6 months after company formation)
Appointment Duration15 years, 3 months (resigned 31 August 2007)
RoleCompany Director
Correspondence Address33 York Terrace West
Regents Park
London
NW1 4QA
Director NameEric Charles Johnson
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(45 years, 6 months after company formation)
Appointment Duration8 years, 10 months (resigned 12 April 2001)
RoleFinance Director
Correspondence Address32 Ferrers Avenue
West Drayton
Middx
UB7 7AA
Director NameTillie Denfield
Date of BirthAugust 1906 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(45 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 1994)
RoleCompany Director
Correspondence Address20 Edinburgh House
London
NW4 1TL
Secretary NameMr Sidney Sanders
NationalityBritish
StatusResigned
Appointed05 June 1992(45 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 18 December 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address454 Clayhall Avenue
Barkingside Ilford
Essex
IG5 0SH
Director NameRaina Joy Levy
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(48 years, 1 month after company formation)
Appointment Duration1 month, 4 weeks (resigned 28 February 1995)
RoleBarrister
Correspondence Address9 Beaufort Gardens
Hendon
London
NW4 3QN
Secretary NameEric Charles Johnson
NationalityBritish
StatusResigned
Appointed18 December 1995(49 years after company formation)
Appointment Duration5 years, 3 months (resigned 12 April 2001)
RoleCompany Director
Correspondence Address32 Ferrers Avenue
West Drayton
Middx
UB7 7AA
Director NamePaul Howells
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(54 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 15 November 2002)
RoleDesign
Correspondence Address46 Elton Parade
Darlington
County Durham
DL3 8PQ
Secretary NamePeter Wake
NationalityBritish
StatusResigned
Appointed12 April 2001(54 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 24 January 2002)
RoleCompany Director
Correspondence Address67 Empress Avenue
Woodford Green
Essex
IG8 9DZ
Director NameCarsten Rumpf
Date of BirthJune 1963 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed03 September 2001(54 years, 9 months after company formation)
Appointment Duration1 year (resigned 13 September 2002)
RoleManaging Director
Correspondence Address2 Waring Drive
Green Street Green
Orpington
Kent
BR6 6DW
Secretary NameMrs Kim Lesley Ochiltree
NationalityBritish
StatusResigned
Appointed24 January 2002(55 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 13 September 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address25 Nesta Road
Woodford Green
Essex
IG8 9RG
Director NameMrs Kim Lesley Ochiltree
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2002(55 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 13 September 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address25 Nesta Road
Woodford Green
Essex
IG8 9RG
Director NameGlenn Richard McGuinness
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2002(55 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 August 2007)
RoleAccountant
Correspondence Address28 Crown Meadow
Braintree
Essex
CM7 9EX
Secretary NameGlenn Richard McGuinness
NationalityBritish
StatusResigned
Appointed13 September 2002(55 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 16 August 2010)
RoleAccountant
Correspondence Address5 Argall Avenue
Leyton
London
E10 7QD
Director NameAlan Ralph Green
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2005(58 years, 10 months after company formation)
Appointment Duration11 years, 9 months (resigned 30 June 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Bradbury Drive
Braintree
Essex
CM7 2SD
Director NameGino Priora
Date of BirthDecember 1939 (Born 84 years ago)
NationalityItalian
StatusResigned
Appointed31 August 2007(60 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 25 October 2011)
RoleManager
Country of ResidenceItaly
Correspondence Address5 Argall Avenue
Leyton
London
E10 7QD
Director NameMr Michael Stanley Josephs
Date of BirthFebruary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2007(60 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 25 March 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Argall Avenue
Leyton
London
E10 7QD
Secretary NameIan Charles Dunston
StatusResigned
Appointed16 August 2010(63 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 22 October 2014)
RoleCompany Director
Correspondence Address11-11a Argall Avenue Leyton
London
E10 7QE
Director NameBruno Levi
Date of BirthJuly 1950 (Born 73 years ago)
NationalityItalian
StatusResigned
Appointed29 January 2013(66 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 29 September 2016)
RoleNon Executive Director
Country of ResidenceItaly
Correspondence AddressPalazzoli S.P.A. Via Federico Palazzoli, 31
Brescia
25128
Italy
Director NameRobin Paul Forsyth
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2014(67 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 April 2016)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressUnit 4 Bradbury Drive
Braintree
Essex
CM7 2SD

Contact

Websitelewden.com
Telephone01376 336200
Telephone regionBraintree

Location

Registered AddressUnit 4
Bradbury Drive
Braintree
Essex
CM7 2SD
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBocking South
Built Up AreaBraintree

Shareholders

700k at £1Palazzoli Spa
100.00%
Ordinary

Financials

Year2014
Turnover£11,779,103
Gross Profit£4,438,421
Net Worth£2,810,721
Cash£408,715
Current Liabilities£3,335,994

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return5 June 2023 (10 months, 2 weeks ago)
Next Return Due19 June 2024 (2 months from now)

Charges

28 April 2009Delivered on: 13 May 2009
Satisfied on: 23 April 2010
Persons entitled: West Central Holdings Limited

Classification: Charge over shares
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Borrower's shares in the capital stocks warrants or other securities rights see image for full details.
Fully Satisfied
20 February 2002Delivered on: 4 March 2002
Satisfied on: 2 November 2005
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
22 February 2002Delivered on: 4 March 2002
Satisfied on: 2 November 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Escalia works, argall avenue, leyton and land adjoining and land at the rear of escalia works, argall avenue, leyton, l/b of waltham forest t/no. NGL80761.
Fully Satisfied
22 February 2002Delivered on: 4 March 2002
Satisfied on: 2 November 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Hieratica works, argall avenue, walthamstow, l/b of waltham forest t/no. EGL70436.
Fully Satisfied
22 February 2002Delivered on: 4 March 2002
Satisfied on: 2 November 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the south side of argall avenue, leyton, l/b of waltham forest t/no. EGL34113.
Fully Satisfied
10 August 1998Delivered on: 21 August 1998
Satisfied on: 11 June 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or robert lewis (regal) limited to the chargee on any account whatsoever.
Particulars: Hieratica works argall avenue walthamstow london borough of waltham forest t/n EGL70436.
Fully Satisfied
10 August 1998Delivered on: 21 August 1998
Satisfied on: 2 November 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or robert lewis (regal) limited to the chargee on any account whatsoever.
Particulars: Escalia works argall avenue leyton and land adjoining escalia works and and land at the rear of escalia works leyton london borough of waltham forest t/n NGL80761.
Fully Satisfied
10 August 1998Delivered on: 21 August 1998
Satisfied on: 2 November 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or robert lewis (regal) limited to the chargee on any account whatsoever.
Particulars: Land and buildings at argall avenue leyton london borough of waltham forest t/n EGL34113.
Fully Satisfied
11 June 2007Delivered on: 21 June 2007
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
29 October 2015Delivered on: 3 November 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
20 October 2014Delivered on: 21 October 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

26 September 2023Group of companies' accounts made up to 31 December 2022 (38 pages)
5 June 2023Confirmation statement made on 5 June 2023 with no updates (3 pages)
19 April 2023Director's details changed for Mr Giovanni Baccini on 1 May 2022 (2 pages)
20 September 2022Group of companies' accounts made up to 31 December 2021 (38 pages)
6 June 2022Confirmation statement made on 5 June 2022 with no updates (3 pages)
21 September 2021Group of companies' accounts made up to 31 December 2020 (38 pages)
7 June 2021Confirmation statement made on 5 June 2021 with no updates (3 pages)
25 September 2020Group of companies' accounts made up to 31 December 2019 (39 pages)
8 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
23 December 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-13
(3 pages)
1 October 2019Group of companies' accounts made up to 31 December 2018 (37 pages)
1 July 2019Secretary's details changed for Andrew Michael Trinder on 1 July 2019 (1 page)
6 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
29 October 2018Auditor's resignation (3 pages)
24 August 2018Group of companies' accounts made up to 31 December 2017 (33 pages)
6 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
25 January 2018Director's details changed for Mr Giovanni Baccini on 25 January 2018 (2 pages)
11 September 2017Group of companies' accounts made up to 31 December 2016 (33 pages)
11 September 2017Group of companies' accounts made up to 31 December 2016 (33 pages)
29 August 2017Satisfaction of charge 004251800010 in full (1 page)
29 August 2017Satisfaction of charge 004251800010 in full (1 page)
3 July 2017Termination of appointment of Alan Ralph Green as a director on 30 June 2017 (1 page)
3 July 2017Termination of appointment of Alan Ralph Green as a director on 30 June 2017 (1 page)
3 July 2017Appointment of Mr Andrea Moretti as a director on 30 June 2017 (2 pages)
3 July 2017Appointment of Mr Andrea Moretti as a director on 30 June 2017 (2 pages)
9 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
31 October 2016Satisfaction of charge 8 in full (1 page)
31 October 2016Satisfaction of charge 8 in full (1 page)
30 September 2016Appointment of Mr Giovanni Baccini as a director on 29 September 2016 (2 pages)
30 September 2016Termination of appointment of Bruno Levi as a director on 29 September 2016 (1 page)
30 September 2016Appointment of Mr Giovanni Baccini as a director on 29 September 2016 (2 pages)
30 September 2016Termination of appointment of Bruno Levi as a director on 29 September 2016 (1 page)
23 August 2016Group of companies' accounts made up to 31 December 2015 (31 pages)
23 August 2016Group of companies' accounts made up to 31 December 2015 (31 pages)
13 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 700,000
(6 pages)
13 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 700,000
(6 pages)
3 May 2016Termination of appointment of Robin Paul Forsyth as a director on 29 April 2016 (1 page)
3 May 2016Termination of appointment of Robin Paul Forsyth as a director on 29 April 2016 (1 page)
3 November 2015Registration of charge 004251800011, created on 29 October 2015 (23 pages)
3 November 2015Registration of charge 004251800011, created on 29 October 2015 (23 pages)
6 July 2015Group of companies' accounts made up to 31 December 2014 (25 pages)
6 July 2015Group of companies' accounts made up to 31 December 2014 (25 pages)
30 June 2015Director's details changed for Alan Ralph Green on 5 January 2015 (2 pages)
30 June 2015Director's details changed for Alan Ralph Green on 5 January 2015 (2 pages)
30 June 2015Secretary's details changed for Andrew Michael Trinder on 5 January 2015 (1 page)
30 June 2015Director's details changed for Luigi Moretti on 5 January 2015 (2 pages)
30 June 2015Secretary's details changed for Andrew Michael Trinder on 5 January 2015 (1 page)
30 June 2015Director's details changed for Alan Ralph Green on 5 January 2015 (2 pages)
30 June 2015Secretary's details changed for Andrew Michael Trinder on 5 January 2015 (1 page)
30 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 700,000
(6 pages)
30 June 2015Director's details changed for Robin Paul Forsyth on 5 January 2015 (2 pages)
30 June 2015Director's details changed for Luigi Moretti on 5 January 2015 (2 pages)
30 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 700,000
(6 pages)
30 June 2015Director's details changed for Luigi Moretti on 5 January 2015 (2 pages)
30 June 2015Director's details changed for Robin Paul Forsyth on 5 January 2015 (2 pages)
30 June 2015Director's details changed for Robin Paul Forsyth on 5 January 2015 (2 pages)
30 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 700,000
(6 pages)
8 January 2015Registered office address changed from 11-11a Argall Avenue Leyton London E10 7QE to Unit 4 Bradbury Drive Braintree Essex CM7 2SD on 8 January 2015 (1 page)
8 January 2015Registered office address changed from 11-11a Argall Avenue Leyton London E10 7QE to Unit 4 Bradbury Drive Braintree Essex CM7 2SD on 8 January 2015 (1 page)
8 January 2015Registered office address changed from 11-11a Argall Avenue Leyton London E10 7QE to Unit 4 Bradbury Drive Braintree Essex CM7 2SD on 8 January 2015 (1 page)
29 October 2014Appointment of Andrew Michael Trinder as a secretary on 22 October 2014 (3 pages)
29 October 2014Termination of appointment of Ian Charles Dunston as a secretary on 22 October 2014 (2 pages)
29 October 2014Termination of appointment of Ian Charles Dunston as a secretary on 22 October 2014 (2 pages)
29 October 2014Appointment of Andrew Michael Trinder as a secretary on 22 October 2014 (3 pages)
21 October 2014Registration of charge 004251800010, created on 20 October 2014 (6 pages)
21 October 2014Registration of charge 004251800010, created on 20 October 2014 (6 pages)
14 July 2014Registered office address changed from 11-11a Argall Avenue Leyon London E10 7QE to 11-11a Argall Avenue Leyton London E10 7QE on 14 July 2014 (2 pages)
14 July 2014Registered office address changed from 11-11a Argall Avenue Leyon London E10 7QE to 11-11a Argall Avenue Leyton London E10 7QE on 14 July 2014 (2 pages)
2 July 2014Registered office address changed from Acre House 11-15 William Road London NW1 3ER on 2 July 2014 (2 pages)
2 July 2014Registered office address changed from Acre House 11-15 William Road London NW1 3ER on 2 July 2014 (2 pages)
2 July 2014Registered office address changed from Acre House 11-15 William Road London NW1 3ER on 2 July 2014 (2 pages)
5 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 700,000
(9 pages)
5 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 700,000
(9 pages)
5 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 700,000
(9 pages)
4 June 2014Group of companies' accounts made up to 31 December 2013 (25 pages)
4 June 2014Group of companies' accounts made up to 31 December 2013 (25 pages)
7 March 2014Appointment of Robin Paul Forsyth as a director (3 pages)
7 March 2014Appointment of Robin Paul Forsyth as a director (3 pages)
5 February 2014Group of companies' accounts made up to 31 December 2012 (25 pages)
5 February 2014Group of companies' accounts made up to 31 December 2012 (25 pages)
14 January 2014Termination of appointment of David Josephs as a director (2 pages)
14 January 2014Termination of appointment of David Josephs as a director (2 pages)
12 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (8 pages)
12 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (8 pages)
12 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (8 pages)
15 April 2013Termination of appointment of Michael Josephs as a director (2 pages)
15 April 2013Termination of appointment of Michael Josephs as a director (2 pages)
5 March 2013Appointment of Bruno Levi as a director (3 pages)
5 March 2013Appointment of Bruno Levi as a director (3 pages)
5 September 2012Group of companies' accounts made up to 31 December 2011 (23 pages)
5 September 2012Group of companies' accounts made up to 31 December 2011 (23 pages)
25 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (9 pages)
25 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (9 pages)
25 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (9 pages)
21 June 2012Secretary's details changed for Ian Charles Dunston on 5 March 2012 (2 pages)
21 June 2012Director's details changed for Luigi Moretti on 5 March 2012 (2 pages)
21 June 2012Director's details changed for Mr David Alexander Josephs on 5 March 2012 (2 pages)
21 June 2012Director's details changed for Mr David Alexander Josephs on 5 March 2012 (2 pages)
21 June 2012Secretary's details changed for Ian Charles Dunston on 5 March 2012 (2 pages)
21 June 2012Director's details changed for Mr David Alexander Josephs on 5 March 2012 (2 pages)
21 June 2012Secretary's details changed for Ian Charles Dunston on 5 March 2012 (2 pages)
21 June 2012Director's details changed for Alan Ralph Green on 5 March 2012 (2 pages)
21 June 2012Director's details changed for Luigi Moretti on 5 March 2012 (2 pages)
21 June 2012Director's details changed for Alan Ralph Green on 5 March 2012 (2 pages)
21 June 2012Director's details changed for Alan Ralph Green on 5 March 2012 (2 pages)
21 June 2012Director's details changed for Luigi Moretti on 5 March 2012 (2 pages)
13 December 2011Amended group of companies' accounts made up to 31 December 2009 (22 pages)
13 December 2011Amended group of companies' accounts made up to 31 December 2009 (22 pages)
15 November 2011Appointment of Patrizia Davanzo as a director (3 pages)
15 November 2011Appointment of Patrizia Davanzo as a director (3 pages)
27 October 2011Termination of appointment of Gino Priora as a director (2 pages)
27 October 2011Termination of appointment of Gino Priora as a director (2 pages)
30 September 2011Group of companies' accounts made up to 31 December 2010 (21 pages)
30 September 2011Group of companies' accounts made up to 31 December 2010 (21 pages)
6 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (9 pages)
6 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (9 pages)
6 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (9 pages)
12 January 2011Compulsory strike-off action has been discontinued (1 page)
12 January 2011Compulsory strike-off action has been discontinued (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
31 December 2010Group of companies' accounts made up to 31 December 2009 (22 pages)
31 December 2010Group of companies' accounts made up to 31 December 2009 (22 pages)
3 September 2010Termination of appointment of Glenn Mcguinness as a secretary (1 page)
3 September 2010Appointment of Ian Charles Dunston as a secretary (2 pages)
3 September 2010Termination of appointment of Glenn Mcguinness as a secretary (1 page)
3 September 2010Appointment of Ian Charles Dunston as a secretary (2 pages)
25 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (7 pages)
25 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (7 pages)
25 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (7 pages)
17 June 2010Director's details changed for David Alexander Josephs on 4 June 2010 (2 pages)
17 June 2010Director's details changed for David Alexander Josephs on 4 June 2010 (2 pages)
17 June 2010Director's details changed for David Alexander Josephs on 4 June 2010 (2 pages)
16 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
16 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
14 June 2010Director's details changed for Luigi Moretti on 4 June 2010 (2 pages)
14 June 2010Director's details changed for David Alexander Josephs on 4 June 2010 (2 pages)
14 June 2010Director's details changed for Gino Priora on 4 June 2010 (2 pages)
14 June 2010Director's details changed for David Alexander Josephs on 4 June 2010 (2 pages)
14 June 2010Director's details changed for Gino Priora on 4 June 2010 (2 pages)
14 June 2010Director's details changed for Alan Ralph Green on 4 June 2010 (2 pages)
14 June 2010Director's details changed for Michael Stanley Josephs on 4 June 2010 (2 pages)
14 June 2010Director's details changed for Gino Priora on 4 June 2010 (2 pages)
14 June 2010Secretary's details changed for Glenn Richard Mcguinness on 4 June 2010 (1 page)
14 June 2010Director's details changed for Michael Stanley Josephs on 4 June 2010 (2 pages)
14 June 2010Director's details changed for Luigi Moretti on 4 June 2010 (2 pages)
14 June 2010Director's details changed for Michael Stanley Josephs on 4 June 2010 (2 pages)
14 June 2010Director's details changed for Alan Ralph Green on 4 June 2010 (2 pages)
14 June 2010Director's details changed for Luigi Moretti on 4 June 2010 (2 pages)
14 June 2010Secretary's details changed for Glenn Richard Mcguinness on 4 June 2010 (1 page)
14 June 2010Director's details changed for David Alexander Josephs on 4 June 2010 (2 pages)
14 June 2010Director's details changed for Alan Ralph Green on 4 June 2010 (2 pages)
14 June 2010Secretary's details changed for Glenn Richard Mcguinness on 4 June 2010 (1 page)
26 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
26 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
21 August 2009Return made up to 05/06/09; full list of members (5 pages)
21 August 2009Return made up to 05/06/09; full list of members (5 pages)
15 June 2009Accounts for a medium company made up to 31 December 2008 (12 pages)
15 June 2009Accounts for a medium company made up to 31 December 2008 (12 pages)
13 May 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
13 May 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
30 October 2008Accounts for a medium company made up to 31 December 2007 (11 pages)
30 October 2008Accounts for a medium company made up to 31 December 2007 (11 pages)
29 July 2008Return made up to 05/06/08; full list of members (7 pages)
29 July 2008Return made up to 05/06/08; full list of members (7 pages)
3 February 2008Accounts for a medium company made up to 31 December 2006 (13 pages)
3 February 2008Accounts for a medium company made up to 31 December 2006 (13 pages)
6 December 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 December 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
3 December 2007New director appointed (1 page)
3 December 2007Director resigned (1 page)
3 December 2007New director appointed (1 page)
3 December 2007New director appointed (1 page)
3 December 2007New director appointed (1 page)
3 December 2007Director resigned (1 page)
3 December 2007New director appointed (1 page)
3 December 2007New director appointed (1 page)
30 November 2007Director resigned (1 page)
30 November 2007Director resigned (1 page)
30 November 2007Ad 31/08/07-31/08/07 £ si [email protected]=250000 £ ic 450000/700000 (1 page)
30 November 2007Director resigned (1 page)
30 November 2007Ad 31/08/07-31/08/07 £ si [email protected]=250000 £ ic 450000/700000 (1 page)
30 November 2007Director resigned (1 page)
3 August 2007Return made up to 05/06/07; full list of members (4 pages)
3 August 2007Return made up to 05/06/07; full list of members (4 pages)
21 June 2007Particulars of mortgage/charge (9 pages)
21 June 2007Particulars of mortgage/charge (9 pages)
8 February 2007Accounts for a medium company made up to 31 December 2005 (13 pages)
8 February 2007Accounts for a medium company made up to 31 December 2005 (13 pages)
7 July 2006Return made up to 05/06/06; full list of members (4 pages)
7 July 2006Return made up to 05/06/06; full list of members (4 pages)
11 November 2005New director appointed (2 pages)
11 November 2005New director appointed (2 pages)
8 November 2005Accounts for a medium company made up to 31 December 2004 (15 pages)
8 November 2005Accounts for a medium company made up to 31 December 2004 (15 pages)
2 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 September 2005Return made up to 05/06/05; full list of members (4 pages)
8 September 2005Return made up to 05/06/05; full list of members (4 pages)
26 January 2005Return made up to 05/06/04; full list of members (7 pages)
26 January 2005Return made up to 05/06/04; full list of members (7 pages)
2 November 2004Accounts for a medium company made up to 31 December 2003 (15 pages)
2 November 2004Accounts for a medium company made up to 31 December 2003 (15 pages)
5 February 2004Director's particulars changed (1 page)
5 February 2004Director's particulars changed (1 page)
22 October 2003Accounts made up to 31 December 2002 (20 pages)
22 October 2003Accounts made up to 31 December 2002 (20 pages)
16 July 2003Declaration of satisfaction of mortgage/charge (1 page)
16 July 2003Declaration of satisfaction of mortgage/charge (1 page)
2 July 2003Return made up to 05/06/03; full list of members (7 pages)
2 July 2003Return made up to 05/06/03; full list of members (7 pages)
9 December 2002Director resigned (1 page)
9 December 2002Director resigned (1 page)
4 November 2002Accounts made up to 31 December 2001 (20 pages)
4 November 2002Accounts made up to 31 December 2001 (20 pages)
24 September 2002Director resigned (1 page)
24 September 2002Secretary resigned;director resigned (1 page)
24 September 2002New secretary appointed;new director appointed (2 pages)
24 September 2002New secretary appointed;new director appointed (2 pages)
24 September 2002Director resigned (1 page)
24 September 2002Secretary resigned;director resigned (1 page)
10 July 2002Return made up to 05/06/02; full list of members (8 pages)
10 July 2002Return made up to 05/06/02; full list of members (8 pages)
18 June 2002New director appointed (2 pages)
18 June 2002Director resigned (1 page)
18 June 2002Director resigned (1 page)
18 June 2002New director appointed (2 pages)
4 March 2002Particulars of mortgage/charge (3 pages)
4 March 2002Particulars of mortgage/charge (4 pages)
4 March 2002Particulars of mortgage/charge (3 pages)
4 March 2002Particulars of mortgage/charge (3 pages)
4 March 2002Particulars of mortgage/charge (3 pages)
4 March 2002Particulars of mortgage/charge (4 pages)
4 March 2002Particulars of mortgage/charge (3 pages)
4 March 2002Particulars of mortgage/charge (3 pages)
19 February 2002Return made up to 05/06/01; full list of members (8 pages)
19 February 2002Return made up to 05/06/01; full list of members (8 pages)
12 February 2002New secretary appointed (2 pages)
12 February 2002Secretary resigned (1 page)
12 February 2002New secretary appointed (2 pages)
12 February 2002Secretary resigned (1 page)
12 February 2002New secretary appointed (2 pages)
12 February 2002New secretary appointed (2 pages)
25 January 2002New director appointed (2 pages)
25 January 2002New director appointed (2 pages)
12 November 2001Accounts made up to 31 December 2000 (18 pages)
12 November 2001Accounts made up to 31 December 2000 (18 pages)
23 October 2001Secretary resigned;director resigned (1 page)
23 October 2001Secretary resigned;director resigned (1 page)
21 August 2001New director appointed (2 pages)
21 August 2001New director appointed (2 pages)
30 October 2000Accounts made up to 31 December 1999 (21 pages)
30 October 2000Accounts made up to 31 December 1999 (21 pages)
1 August 2000Return made up to 05/06/00; full list of members (10 pages)
1 August 2000Return made up to 05/06/00; full list of members (10 pages)
2 November 1999Accounts made up to 31 December 1998 (21 pages)
2 November 1999Accounts made up to 31 December 1998 (21 pages)
23 September 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(19 pages)
23 September 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(19 pages)
14 July 1999Return made up to 05/06/99; full list of members (11 pages)
14 July 1999Return made up to 05/06/99; full list of members (11 pages)
8 September 1998Accounts made up to 31 December 1997 (18 pages)
8 September 1998Accounts made up to 31 December 1997 (18 pages)
21 August 1998Particulars of mortgage/charge (3 pages)
21 August 1998Particulars of mortgage/charge (3 pages)
21 August 1998Particulars of mortgage/charge (3 pages)
21 August 1998Particulars of mortgage/charge (3 pages)
21 August 1998Particulars of mortgage/charge (3 pages)
21 August 1998Particulars of mortgage/charge (3 pages)
13 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 June 1998Return made up to 05/06/98; full list of members (12 pages)
24 June 1998Return made up to 05/06/98; full list of members (12 pages)
16 October 1997Accounts made up to 31 December 1996 (19 pages)
16 October 1997Accounts made up to 31 December 1996 (19 pages)
17 July 1997Return made up to 05/06/97; full list of members (10 pages)
17 July 1997Return made up to 05/06/97; full list of members (10 pages)
27 September 1996Accounts made up to 31 December 1995 (17 pages)
27 September 1996Accounts made up to 31 December 1995 (17 pages)
24 September 1996Director resigned (1 page)
24 September 1996Director resigned (1 page)
18 July 1996Return made up to 05/06/96; full list of members (11 pages)
18 July 1996Return made up to 05/06/96; full list of members (11 pages)
27 December 1995Secretary resigned (2 pages)
27 December 1995New secretary appointed (2 pages)
27 December 1995Secretary resigned (2 pages)
27 December 1995New secretary appointed (2 pages)
17 October 1995Accounts made up to 31 December 1994 (17 pages)
17 October 1995Accounts made up to 31 December 1994 (17 pages)
12 July 1995Return made up to 05/06/95; full list of members (24 pages)
12 July 1995Return made up to 05/06/95; full list of members (24 pages)
28 March 1995Director resigned (2 pages)
28 March 1995Director resigned (2 pages)
28 March 1995Director resigned (2 pages)
28 March 1995Director resigned (2 pages)
28 March 1995Director resigned (2 pages)
28 March 1995Director resigned (2 pages)
2 February 1995Director resigned;new director appointed (2 pages)
2 February 1995Director resigned;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (105 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (5 pages)
8 October 1994Director's particulars changed (2 pages)
8 October 1994Director's particulars changed (2 pages)
18 August 1994Accounts made up to 31 December 1993 (17 pages)
18 August 1994Accounts made up to 31 December 1993 (17 pages)
26 July 1994Director's particulars changed (2 pages)
26 July 1994Director's particulars changed (2 pages)
21 July 1994Return made up to 05/06/94; full list of members (14 pages)
21 July 1994Return made up to 05/06/94; full list of members (14 pages)
16 September 1993Accounts made up to 31 December 1992 (17 pages)
16 September 1993Accounts made up to 31 December 1992 (17 pages)
1 July 1993Return made up to 05/06/93; full list of members (18 pages)
1 July 1993Return made up to 05/06/93; full list of members (18 pages)
1 April 1993Director's particulars changed (2 pages)
1 April 1993Director's particulars changed (2 pages)
1 April 1993Director's particulars changed (2 pages)
1 April 1993Director's particulars changed (2 pages)
1 April 1993Director's particulars changed (2 pages)
1 April 1993Director's particulars changed (2 pages)
30 June 1992Return made up to 05/06/92; full list of members (18 pages)
30 June 1992Return made up to 05/06/92; full list of members (18 pages)
4 December 1991New director appointed (2 pages)
4 December 1991New director appointed (2 pages)
17 July 1991New director appointed (2 pages)
17 July 1991New director appointed (2 pages)
19 February 1990Director resigned (2 pages)
19 February 1990Director resigned (2 pages)
21 January 1990Director resigned (2 pages)
21 January 1990Director resigned (2 pages)
18 May 1989New director appointed (2 pages)
18 May 1989New director appointed (2 pages)
27 January 1989New director appointed (2 pages)
27 January 1989New director appointed (2 pages)
27 January 1989New director appointed (2 pages)
27 January 1989New director appointed (2 pages)
29 July 1988Allotment of shares (2 pages)
29 July 1988Allotment of shares (2 pages)
29 July 1988Particulars of contract relating to shares (3 pages)
29 July 1988Particulars of contract relating to shares (3 pages)
20 March 1985Annual return made up to 31/03/84 (14 pages)
20 March 1985Annual return made up to 31/03/84 (14 pages)
20 March 1985Accounts made up to 31 March 1984 (14 pages)
20 March 1985Accounts made up to 31 March 1984 (14 pages)
3 August 1984Annual return made up to 14/11/83 (5 pages)
3 August 1984Annual return made up to 14/11/83 (5 pages)
2 August 1984Annual return made up to 01/12/82 (4 pages)
2 August 1984Annual return made up to 01/12/82 (4 pages)
12 December 1983Accounts made up to 31 March 1983 (14 pages)
12 December 1983Accounts made up to 31 March 1983 (14 pages)
20 December 1982Accounts made up to 31 March 1982 (13 pages)
20 December 1982Accounts made up to 31 March 1982 (13 pages)
20 January 1982Accounts made up to 31 March 1981 (12 pages)
20 January 1982Accounts made up to 31 March 1981 (12 pages)
29 December 1980Accounts made up to 31 March 1980 (10 pages)
29 December 1980Accounts made up to 31 March 1980 (10 pages)
2 January 1980Accounts made up to 31 March 1979 (10 pages)
2 January 1980Accounts made up to 31 March 1979 (10 pages)
9 October 1978Accounts made up to 31 March 1978 (9 pages)
9 October 1978Accounts made up to 31 March 1978 (9 pages)
19 December 1977Accounts made up to 31 March 1977 (9 pages)
19 December 1977Accounts made up to 31 March 1977 (9 pages)
6 December 1946Incorporation (12 pages)
6 December 1946Incorporation (12 pages)