Company NameMoretti Fine Art Limited
DirectorsGabriele Caioni and Benedetta Gobbi Frattini Pusiol
Company StatusActive
Company Number05139336
CategoryPrivate Limited Company
Incorporation Date27 May 2004(19 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)

Directors

Director NameMr Gabriele Caioni
Date of BirthMarch 1976 (Born 48 years ago)
NationalityItalian
StatusCurrent
Appointed28 December 2016(12 years, 7 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 3, Peverel House Maldon Road
Hatfield Peverel
Chelmsford
Essex
CM3 2JF
Director NameMs Benedetta Gobbi Frattini Pusiol
Date of BirthSeptember 1969 (Born 54 years ago)
NationalitySwiss
StatusCurrent
Appointed28 December 2016(12 years, 7 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressOffice 3, Peverel House Maldon Road
Hatfield Peverel
Chelmsford
Essex
CM3 2JF
Secretary NameABT Advisory Limited (Corporation)
StatusCurrent
Appointed27 May 2016(12 years after company formation)
Appointment Duration7 years, 11 months
Correspondence AddressOffice 3, Peverel House Maldon Road
Hatfield Peverel
Chelmsford
Essex
CM3 2JF
Director NameFabrizio Moretti
Date of BirthDecember 1976 (Born 47 years ago)
NationalityItalian
StatusResigned
Appointed27 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressOffice 3, Peverel House Maldon Road
Hatfield Peverel
Chelmsford
Essex
CM3 2JF
Secretary NameMrs Pauline Blair McAlpine
NationalityBritish
StatusResigned
Appointed24 January 2008(3 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 20 June 2008)
RoleChartered Accountant
Correspondence Address117 Fentiman Road
London
SW8 1JZ
Director NameRWL Directors Limited (Corporation)
StatusResigned
Appointed27 May 2004(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed27 May 2004(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRysaffe Secretaries (Corporation)
StatusResigned
Appointed27 May 2004(same day as company formation)
Correspondence AddressLion House Redlion Street
London
WC1R 4GB
Secretary NameKingsley Secretaries Limited (Corporation)
StatusResigned
Appointed20 June 2008(4 years after company formation)
Appointment Duration6 years, 1 month (resigned 06 August 2014)
Correspondence AddressSecond Floor De Burgh House Market Road
Wickford
Essex
SS12 0FD
Secretary NameAmeera Secretaries Limited (Corporation)
StatusResigned
Appointed06 August 2014(10 years, 2 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 01 May 2015)
Correspondence Address6 Exhibition House Addison Bridge Place
London
W14 8XP
Secretary NameWoodford Services Limited (Corporation)
StatusResigned
Appointed01 May 2015(10 years, 11 months after company formation)
Appointment Duration1 year (resigned 27 May 2016)
Correspondence Address3 The Shrubberies George Lane
London
E18 1BG

Contact

Websitemorettigallery.com
Email address[email protected]
Telephone020 74910533
Telephone regionLondon

Location

Registered AddressOffice 3, Peverel House Maldon Road
Hatfield Peverel
Chelmsford
Essex
CM3 2JF
RegionEast of England
ConstituencyWitham
CountyEssex
ParishHatfield Peverel
WardHatfield Peverel & Terling
Built Up AreaHatfield Peverel
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Moretti Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£228,825
Cash£42,544
Current Liabilities£3,537,739

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return26 September 2023 (7 months ago)
Next Return Due10 October 2024 (5 months, 1 week from now)

Charges

26 May 2023Delivered on: 6 June 2023
Persons entitled: Sotheby's Financial Services, Inc.

Classification: A registered charge
Outstanding
26 May 2023Delivered on: 30 May 2023
Persons entitled: Sotheby's Financial Services, Inc.

Classification: A registered charge
Outstanding
26 May 2023Delivered on: 30 May 2023
Persons entitled: Sotheby's Financial Services, Inc.

Classification: A registered charge
Outstanding
21 December 2011Delivered on: 29 December 2011
Persons entitled: The Crown Estate Commissioners on Behalf of Her Majesty the Queen

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A first fixed charge over the amount from time to time standing to the credit in the deposit account being the initial deposit of £27,050.00 see image for full details.
Outstanding

Filing History

19 December 2023Satisfaction of charge 051393360005 in full (1 page)
18 December 2023Part of the property or undertaking has been released from charge 051393360006 (1 page)
18 December 2023All of the property or undertaking has been released from charge 051393360005 (1 page)
29 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
27 September 2023Confirmation statement made on 26 September 2023 with no updates (3 pages)
7 September 2023Registration of charge 051393360006, created on 6 September 2023 (24 pages)
7 September 2023Registration of charge 051393360005, created on 6 September 2023 (12 pages)
6 June 2023Registration of charge 051393360004, created on 26 May 2023 (20 pages)
30 May 2023Registration of charge 051393360002, created on 26 May 2023 (14 pages)
30 May 2023Registration of charge 051393360003, created on 26 May 2023 (90 pages)
8 March 2023Cessation of Max Pietro Maria Spiess as a person with significant control on 8 March 2023 (1 page)
8 March 2023Cessation of Luca Antonio Beniamino Moretti as a person with significant control on 8 March 2023 (1 page)
8 March 2023Cessation of Guglielmo Carbonero as a person with significant control on 8 March 2023 (1 page)
8 March 2023Notification of Savvas Charalambous as a person with significant control on 8 March 2021 (2 pages)
23 February 2023Termination of appointment of Benedetta Gobbi Frattini Pusiol as a director on 15 December 2022 (1 page)
23 February 2023Termination of appointment of Gabriele Caioni as a director on 1 January 2023 (1 page)
23 February 2023Appointment of Mr Gary James Shilling as a director on 1 January 2023 (2 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
26 September 2022Confirmation statement made on 26 September 2022 with updates (4 pages)
26 September 2022Notification of Luca Antonio Beniamino Moretti as a person with significant control on 12 September 2021 (2 pages)
26 September 2022Notification of Guglielmo Carbonero as a person with significant control on 12 September 2021 (2 pages)
30 May 2022Confirmation statement made on 28 May 2022 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
28 May 2021Confirmation statement made on 28 May 2021 with no updates (3 pages)
30 September 2020Withdrawal of a person with significant control statement on 30 September 2020 (2 pages)
30 September 2020Notification of Max Pietro Maria Spiess as a person with significant control on 25 June 2020 (2 pages)
23 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
20 July 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
5 June 2019Confirmation statement made on 28 May 2019 with updates (4 pages)
1 October 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
18 July 2018Cessation of Gordon Ralph Stewart as a person with significant control on 3 April 2017 (1 page)
18 July 2018Confirmation statement made on 28 May 2018 with updates (4 pages)
18 July 2018Notification of a person with significant control statement (2 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
9 June 2017Confirmation statement made on 28 May 2017 with updates (6 pages)
9 June 2017Confirmation statement made on 28 May 2017 with updates (6 pages)
24 January 2017Appointment of Mr Gabriele Caioni as a director on 28 December 2016 (2 pages)
24 January 2017Appointment of Ms Benedetta Gobbi Frattini Pusiol as a director on 28 December 2016 (2 pages)
24 January 2017Termination of appointment of Fabrizio Moretti as a director on 28 December 2016 (1 page)
24 January 2017Appointment of Ms Benedetta Gobbi Frattini Pusiol as a director on 28 December 2016 (2 pages)
24 January 2017Appointment of Mr Gabriele Caioni as a director on 28 December 2016 (2 pages)
24 January 2017Termination of appointment of Fabrizio Moretti as a director on 28 December 2016 (1 page)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
1 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
(3 pages)
1 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
(3 pages)
31 May 2016Appointment of Abt Advisory Limited as a secretary on 27 May 2016 (2 pages)
31 May 2016Appointment of Abt Advisory Limited as a secretary on 27 May 2016 (2 pages)
31 May 2016Termination of appointment of Woodford Services Limited as a secretary on 27 May 2016 (1 page)
31 May 2016Registered office address changed from 3 the Shrubberies George Lane South Woodford London E18 1BG to Office 3, Peverel House Maldon Road Hatfield Peverel Chelmsford Essex CM3 2JF on 31 May 2016 (1 page)
31 May 2016Registered office address changed from 3 the Shrubberies George Lane South Woodford London E18 1BG to Office 3, Peverel House Maldon Road Hatfield Peverel Chelmsford Essex CM3 2JF on 31 May 2016 (1 page)
31 May 2016Termination of appointment of Woodford Services Limited as a secretary on 27 May 2016 (1 page)
20 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
20 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
7 July 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
(3 pages)
7 July 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
(3 pages)
28 May 2015Appointment of Woodford Services Limited as a secretary on 1 May 2015 (2 pages)
28 May 2015Termination of appointment of Ameera Secretaries Limited as a secretary on 1 May 2015 (1 page)
28 May 2015Appointment of Woodford Services Limited as a secretary on 1 May 2015 (2 pages)
28 May 2015Termination of appointment of Ameera Secretaries Limited as a secretary on 1 May 2015 (1 page)
28 May 2015Termination of appointment of Ameera Secretaries Limited as a secretary on 1 May 2015 (1 page)
28 May 2015Registered office address changed from Office 3 the Green Hatfield Peverel Chelmsford CM3 2JF England to 3 the Shrubberies George Lane South Woodford London E18 1BG on 28 May 2015 (1 page)
28 May 2015Appointment of Woodford Services Limited as a secretary on 1 May 2015 (2 pages)
28 May 2015Registered office address changed from Office 3 the Green Hatfield Peverel Chelmsford CM3 2JF England to 3 the Shrubberies George Lane South Woodford London E18 1BG on 28 May 2015 (1 page)
18 February 2015Full accounts made up to 31 December 2013 (17 pages)
18 February 2015Full accounts made up to 31 December 2013 (17 pages)
7 August 2014Termination of appointment of Kingsley Secretaries Limited as a secretary on 6 August 2014 (1 page)
7 August 2014Termination of appointment of Kingsley Secretaries Limited as a secretary on 6 August 2014 (1 page)
7 August 2014Registered office address changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0FD to Office 3 the Green Hatfield Peverel Chelmsford CM3 2JF on 7 August 2014 (1 page)
7 August 2014Registered office address changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0FD to Office 3 the Green Hatfield Peverel Chelmsford CM3 2JF on 7 August 2014 (1 page)
7 August 2014Termination of appointment of Kingsley Secretaries Limited as a secretary on 6 August 2014 (1 page)
7 August 2014Appointment of Ameera Secretaries Limited as a secretary on 6 August 2014 (2 pages)
7 August 2014Appointment of Ameera Secretaries Limited as a secretary on 6 August 2014 (2 pages)
7 August 2014Registered office address changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0FD to Office 3 the Green Hatfield Peverel Chelmsford CM3 2JF on 7 August 2014 (1 page)
7 August 2014Appointment of Ameera Secretaries Limited as a secretary on 6 August 2014 (2 pages)
6 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1
(3 pages)
6 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1
(3 pages)
26 March 2014Compulsory strike-off action has been discontinued (1 page)
26 March 2014Compulsory strike-off action has been discontinued (1 page)
25 March 2014Accounts for a small company made up to 31 December 2012 (5 pages)
25 March 2014Accounts for a small company made up to 31 December 2012 (5 pages)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
3 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (3 pages)
3 June 2013Director's details changed for Fabrizio Moretti on 11 September 2012 (2 pages)
3 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (3 pages)
3 June 2013Director's details changed for Fabrizio Moretti on 11 September 2012 (2 pages)
3 June 2013Registered office address changed from 2Nd Floor, De Burgh House Market Road Market Road Wickford Essex SS12 0BB United Kingdom on 3 June 2013 (1 page)
3 June 2013Registered office address changed from 2Nd Floor, De Burgh House Market Road Market Road Wickford Essex SS12 0BB United Kingdom on 3 June 2013 (1 page)
3 June 2013Secretary's details changed for Kingsley Secretaries Limited on 11 September 2012 (2 pages)
3 June 2013Secretary's details changed for Kingsley Secretaries Limited on 11 September 2012 (2 pages)
3 June 2013Registered office address changed from 2Nd Floor, De Burgh House Market Road Market Road Wickford Essex SS12 0BB United Kingdom on 3 June 2013 (1 page)
30 January 2013Accounts for a small company made up to 31 December 2011 (5 pages)
30 January 2013Accounts for a small company made up to 31 December 2011 (5 pages)
9 January 2013Compulsory strike-off action has been discontinued (1 page)
9 January 2013Compulsory strike-off action has been discontinued (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
19 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (4 pages)
19 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (4 pages)
29 December 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
29 December 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
4 October 2011Full accounts made up to 31 December 2010 (14 pages)
4 October 2011Full accounts made up to 31 December 2010 (14 pages)
24 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (4 pages)
24 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (4 pages)
5 October 2010Accounts for a small company made up to 31 December 2009 (5 pages)
5 October 2010Accounts for a small company made up to 31 December 2009 (5 pages)
23 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
23 June 2010Secretary's details changed for Kingsley Secretaries Limited on 1 October 2009 (2 pages)
23 June 2010Secretary's details changed for Kingsley Secretaries Limited on 1 October 2009 (2 pages)
23 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
23 June 2010Secretary's details changed for Kingsley Secretaries Limited on 1 October 2009 (2 pages)
14 January 2010Director's details changed for Fabrizio Moretti on 1 October 2009 (2 pages)
14 January 2010Director's details changed for Fabrizio Moretti on 1 October 2009 (2 pages)
14 January 2010Director's details changed for Fabrizio Moretti on 1 October 2009 (2 pages)
20 November 2009Accounts for a small company made up to 31 December 2008 (6 pages)
20 November 2009Accounts for a small company made up to 31 December 2008 (6 pages)
8 June 2009Return made up to 27/05/09; full list of members (3 pages)
8 June 2009Return made up to 27/05/09; full list of members (3 pages)
24 April 2009Accounts for a small company made up to 31 December 2007 (10 pages)
24 April 2009Accounts for a small company made up to 31 December 2007 (10 pages)
28 August 2008Secretary's change of particulars / kingsley secretaries LIMITED / 20/08/2008 (1 page)
28 August 2008Secretary's change of particulars / kingsley secretaries LIMITED / 20/08/2008 (1 page)
23 June 2008Secretary appointed kingsley secretaries LIMITED (1 page)
23 June 2008Appointment terminated secretary pauline mcalpine (1 page)
23 June 2008Secretary appointed kingsley secretaries LIMITED (1 page)
23 June 2008Appointment terminated secretary pauline mcalpine (1 page)
18 June 2008Registered office changed on 18/06/2008 from sbm & co 117 fentiman road london SW8 1JZ (1 page)
18 June 2008Registered office changed on 18/06/2008 from sbm & co 117 fentiman road london SW8 1JZ (1 page)
4 June 2008Return made up to 27/05/08; full list of members (3 pages)
4 June 2008Return made up to 27/05/08; full list of members (3 pages)
15 May 2008Secretary appointed mrs pauline blair mcalpine (1 page)
15 May 2008Appointment terminated secretary rysaffe secretaries (1 page)
15 May 2008Appointment terminated secretary rysaffe secretaries (1 page)
15 May 2008Return made up to 27/05/07; full list of members (3 pages)
15 May 2008Return made up to 27/05/07; full list of members (3 pages)
15 May 2008Secretary appointed mrs pauline blair mcalpine (1 page)
24 January 2008Registered office changed on 24/01/08 from: lion house red lion street london WC1R 4GB (1 page)
24 January 2008Registered office changed on 24/01/08 from: lion house red lion street london WC1R 4GB (1 page)
25 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
25 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
25 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
25 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
21 June 2006Return made up to 27/05/06; full list of members (2 pages)
21 June 2006Return made up to 27/05/06; full list of members (2 pages)
21 September 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
21 September 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
8 June 2005Return made up to 27/05/05; full list of members (2 pages)
8 June 2005Return made up to 27/05/05; full list of members (2 pages)
6 July 2004New director appointed (2 pages)
6 July 2004New secretary appointed (2 pages)
6 July 2004New director appointed (2 pages)
6 July 2004New secretary appointed (2 pages)
23 June 2004Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page)
23 June 2004Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page)
2 June 2004Registered office changed on 02/06/04 from: lion house red lion street london WC1R 4BD (1 page)
2 June 2004Registered office changed on 02/06/04 from: lion house red lion street london WC1R 4BD (1 page)
27 May 2004Secretary resigned (1 page)
27 May 2004Incorporation (11 pages)
27 May 2004Secretary resigned (1 page)
27 May 2004Incorporation (11 pages)
27 May 2004Director resigned (1 page)
27 May 2004Director resigned (1 page)