Hatfield Peverel
Chelmsford
Essex
CM3 2JF
Director Name | Ms Benedetta Gobbi Frattini Pusiol |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 28 December 2016(12 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Office 3, Peverel House Maldon Road Hatfield Peverel Chelmsford Essex CM3 2JF |
Secretary Name | ABT Advisory Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 May 2016(12 years after company formation) |
Appointment Duration | 7 years, 11 months |
Correspondence Address | Office 3, Peverel House Maldon Road Hatfield Peverel Chelmsford Essex CM3 2JF |
Director Name | Fabrizio Moretti |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 27 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Office 3, Peverel House Maldon Road Hatfield Peverel Chelmsford Essex CM3 2JF |
Secretary Name | Mrs Pauline Blair McAlpine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2008(3 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 20 June 2008) |
Role | Chartered Accountant |
Correspondence Address | 117 Fentiman Road London SW8 1JZ |
Director Name | RWL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2004(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2004(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | Rysaffe Secretaries (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2004(same day as company formation) |
Correspondence Address | Lion House Redlion Street London WC1R 4GB |
Secretary Name | Kingsley Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2008(4 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 06 August 2014) |
Correspondence Address | Second Floor De Burgh House Market Road Wickford Essex SS12 0FD |
Secretary Name | Ameera Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2014(10 years, 2 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 01 May 2015) |
Correspondence Address | 6 Exhibition House Addison Bridge Place London W14 8XP |
Secretary Name | Woodford Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2015(10 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 27 May 2016) |
Correspondence Address | 3 The Shrubberies George Lane London E18 1BG |
Website | morettigallery.com |
---|---|
Email address | [email protected] |
Telephone | 020 74910533 |
Telephone region | London |
Registered Address | Office 3, Peverel House Maldon Road Hatfield Peverel Chelmsford Essex CM3 2JF |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Hatfield Peverel |
Ward | Hatfield Peverel & Terling |
Built Up Area | Hatfield Peverel |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Moretti Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £228,825 |
Cash | £42,544 |
Current Liabilities | £3,537,739 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 26 September 2023 (7 months ago) |
---|---|
Next Return Due | 10 October 2024 (5 months, 1 week from now) |
26 May 2023 | Delivered on: 6 June 2023 Persons entitled: Sotheby's Financial Services, Inc. Classification: A registered charge Outstanding |
---|---|
26 May 2023 | Delivered on: 30 May 2023 Persons entitled: Sotheby's Financial Services, Inc. Classification: A registered charge Outstanding |
26 May 2023 | Delivered on: 30 May 2023 Persons entitled: Sotheby's Financial Services, Inc. Classification: A registered charge Outstanding |
21 December 2011 | Delivered 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 |
19 December 2023 | Satisfaction of charge 051393360005 in full (1 page) |
---|---|
18 December 2023 | Part of the property or undertaking has been released from charge 051393360006 (1 page) |
18 December 2023 | All of the property or undertaking has been released from charge 051393360005 (1 page) |
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
27 September 2023 | Confirmation statement made on 26 September 2023 with no updates (3 pages) |
7 September 2023 | Registration of charge 051393360006, created on 6 September 2023 (24 pages) |
7 September 2023 | Registration of charge 051393360005, created on 6 September 2023 (12 pages) |
6 June 2023 | Registration of charge 051393360004, created on 26 May 2023 (20 pages) |
30 May 2023 | Registration of charge 051393360002, created on 26 May 2023 (14 pages) |
30 May 2023 | Registration of charge 051393360003, created on 26 May 2023 (90 pages) |
8 March 2023 | Cessation of Max Pietro Maria Spiess as a person with significant control on 8 March 2023 (1 page) |
8 March 2023 | Cessation of Luca Antonio Beniamino Moretti as a person with significant control on 8 March 2023 (1 page) |
8 March 2023 | Cessation of Guglielmo Carbonero as a person with significant control on 8 March 2023 (1 page) |
8 March 2023 | Notification of Savvas Charalambous as a person with significant control on 8 March 2021 (2 pages) |
23 February 2023 | Termination of appointment of Benedetta Gobbi Frattini Pusiol as a director on 15 December 2022 (1 page) |
23 February 2023 | Termination of appointment of Gabriele Caioni as a director on 1 January 2023 (1 page) |
23 February 2023 | Appointment of Mr Gary James Shilling as a director on 1 January 2023 (2 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
26 September 2022 | Confirmation statement made on 26 September 2022 with updates (4 pages) |
26 September 2022 | Notification of Luca Antonio Beniamino Moretti as a person with significant control on 12 September 2021 (2 pages) |
26 September 2022 | Notification of Guglielmo Carbonero as a person with significant control on 12 September 2021 (2 pages) |
30 May 2022 | Confirmation statement made on 28 May 2022 with no updates (3 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
28 May 2021 | Confirmation statement made on 28 May 2021 with no updates (3 pages) |
30 September 2020 | Withdrawal of a person with significant control statement on 30 September 2020 (2 pages) |
30 September 2020 | Notification of Max Pietro Maria Spiess as a person with significant control on 25 June 2020 (2 pages) |
23 September 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
20 July 2020 | Confirmation statement made on 28 May 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
5 June 2019 | Confirmation statement made on 28 May 2019 with updates (4 pages) |
1 October 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
18 July 2018 | Cessation of Gordon Ralph Stewart as a person with significant control on 3 April 2017 (1 page) |
18 July 2018 | Confirmation statement made on 28 May 2018 with updates (4 pages) |
18 July 2018 | Notification of a person with significant control statement (2 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
9 June 2017 | Confirmation statement made on 28 May 2017 with updates (6 pages) |
9 June 2017 | Confirmation statement made on 28 May 2017 with updates (6 pages) |
24 January 2017 | Appointment of Mr Gabriele Caioni as a director on 28 December 2016 (2 pages) |
24 January 2017 | Appointment of Ms Benedetta Gobbi Frattini Pusiol as a director on 28 December 2016 (2 pages) |
24 January 2017 | Termination of appointment of Fabrizio Moretti as a director on 28 December 2016 (1 page) |
24 January 2017 | Appointment of Ms Benedetta Gobbi Frattini Pusiol as a director on 28 December 2016 (2 pages) |
24 January 2017 | Appointment of Mr Gabriele Caioni as a director on 28 December 2016 (2 pages) |
24 January 2017 | Termination of appointment of Fabrizio Moretti as a director on 28 December 2016 (1 page) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
1 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
31 May 2016 | Appointment of Abt Advisory Limited as a secretary on 27 May 2016 (2 pages) |
31 May 2016 | Appointment of Abt Advisory Limited as a secretary on 27 May 2016 (2 pages) |
31 May 2016 | Termination of appointment of Woodford Services Limited as a secretary on 27 May 2016 (1 page) |
31 May 2016 | Registered 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 2016 | Registered 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 2016 | Termination of appointment of Woodford Services Limited as a secretary on 27 May 2016 (1 page) |
20 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
20 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
7 July 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
28 May 2015 | Appointment of Woodford Services Limited as a secretary on 1 May 2015 (2 pages) |
28 May 2015 | Termination of appointment of Ameera Secretaries Limited as a secretary on 1 May 2015 (1 page) |
28 May 2015 | Appointment of Woodford Services Limited as a secretary on 1 May 2015 (2 pages) |
28 May 2015 | Termination of appointment of Ameera Secretaries Limited as a secretary on 1 May 2015 (1 page) |
28 May 2015 | Termination of appointment of Ameera Secretaries Limited as a secretary on 1 May 2015 (1 page) |
28 May 2015 | Registered 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 2015 | Appointment of Woodford Services Limited as a secretary on 1 May 2015 (2 pages) |
28 May 2015 | Registered 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 2015 | Full accounts made up to 31 December 2013 (17 pages) |
18 February 2015 | Full accounts made up to 31 December 2013 (17 pages) |
7 August 2014 | Termination of appointment of Kingsley Secretaries Limited as a secretary on 6 August 2014 (1 page) |
7 August 2014 | Termination of appointment of Kingsley Secretaries Limited as a secretary on 6 August 2014 (1 page) |
7 August 2014 | Registered 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 2014 | Registered 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 2014 | Termination of appointment of Kingsley Secretaries Limited as a secretary on 6 August 2014 (1 page) |
7 August 2014 | Appointment of Ameera Secretaries Limited as a secretary on 6 August 2014 (2 pages) |
7 August 2014 | Appointment of Ameera Secretaries Limited as a secretary on 6 August 2014 (2 pages) |
7 August 2014 | Registered 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 2014 | Appointment of Ameera Secretaries Limited as a secretary on 6 August 2014 (2 pages) |
6 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
26 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
26 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
25 March 2014 | Accounts for a small company made up to 31 December 2012 (5 pages) |
25 March 2014 | Accounts for a small company made up to 31 December 2012 (5 pages) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (3 pages) |
3 June 2013 | Director's details changed for Fabrizio Moretti on 11 September 2012 (2 pages) |
3 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (3 pages) |
3 June 2013 | Director's details changed for Fabrizio Moretti on 11 September 2012 (2 pages) |
3 June 2013 | Registered 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 2013 | Registered 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 2013 | Secretary's details changed for Kingsley Secretaries Limited on 11 September 2012 (2 pages) |
3 June 2013 | Secretary's details changed for Kingsley Secretaries Limited on 11 September 2012 (2 pages) |
3 June 2013 | Registered 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 2013 | Accounts for a small company made up to 31 December 2011 (5 pages) |
30 January 2013 | Accounts for a small company made up to 31 December 2011 (5 pages) |
9 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
29 December 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
24 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (4 pages) |
24 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (4 pages) |
5 October 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
5 October 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
23 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Secretary's details changed for Kingsley Secretaries Limited on 1 October 2009 (2 pages) |
23 June 2010 | Secretary's details changed for Kingsley Secretaries Limited on 1 October 2009 (2 pages) |
23 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Secretary's details changed for Kingsley Secretaries Limited on 1 October 2009 (2 pages) |
14 January 2010 | Director's details changed for Fabrizio Moretti on 1 October 2009 (2 pages) |
14 January 2010 | Director's details changed for Fabrizio Moretti on 1 October 2009 (2 pages) |
14 January 2010 | Director's details changed for Fabrizio Moretti on 1 October 2009 (2 pages) |
20 November 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
20 November 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
8 June 2009 | Return made up to 27/05/09; full list of members (3 pages) |
8 June 2009 | Return made up to 27/05/09; full list of members (3 pages) |
24 April 2009 | Accounts for a small company made up to 31 December 2007 (10 pages) |
24 April 2009 | Accounts for a small company made up to 31 December 2007 (10 pages) |
28 August 2008 | Secretary's change of particulars / kingsley secretaries LIMITED / 20/08/2008 (1 page) |
28 August 2008 | Secretary's change of particulars / kingsley secretaries LIMITED / 20/08/2008 (1 page) |
23 June 2008 | Secretary appointed kingsley secretaries LIMITED (1 page) |
23 June 2008 | Appointment terminated secretary pauline mcalpine (1 page) |
23 June 2008 | Secretary appointed kingsley secretaries LIMITED (1 page) |
23 June 2008 | Appointment terminated secretary pauline mcalpine (1 page) |
18 June 2008 | Registered office changed on 18/06/2008 from sbm & co 117 fentiman road london SW8 1JZ (1 page) |
18 June 2008 | Registered office changed on 18/06/2008 from sbm & co 117 fentiman road london SW8 1JZ (1 page) |
4 June 2008 | Return made up to 27/05/08; full list of members (3 pages) |
4 June 2008 | Return made up to 27/05/08; full list of members (3 pages) |
15 May 2008 | Secretary appointed mrs pauline blair mcalpine (1 page) |
15 May 2008 | Appointment terminated secretary rysaffe secretaries (1 page) |
15 May 2008 | Appointment terminated secretary rysaffe secretaries (1 page) |
15 May 2008 | Return made up to 27/05/07; full list of members (3 pages) |
15 May 2008 | Return made up to 27/05/07; full list of members (3 pages) |
15 May 2008 | Secretary appointed mrs pauline blair mcalpine (1 page) |
24 January 2008 | Registered office changed on 24/01/08 from: lion house red lion street london WC1R 4GB (1 page) |
24 January 2008 | Registered office changed on 24/01/08 from: lion house red lion street london WC1R 4GB (1 page) |
25 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
25 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
25 August 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
25 August 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
21 June 2006 | Return made up to 27/05/06; full list of members (2 pages) |
21 June 2006 | Return made up to 27/05/06; full list of members (2 pages) |
21 September 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
21 September 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
8 June 2005 | Return made up to 27/05/05; full list of members (2 pages) |
8 June 2005 | Return made up to 27/05/05; full list of members (2 pages) |
6 July 2004 | New director appointed (2 pages) |
6 July 2004 | New secretary appointed (2 pages) |
6 July 2004 | New director appointed (2 pages) |
6 July 2004 | New secretary appointed (2 pages) |
23 June 2004 | Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page) |
23 June 2004 | Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page) |
2 June 2004 | Registered office changed on 02/06/04 from: lion house red lion street london WC1R 4BD (1 page) |
2 June 2004 | Registered office changed on 02/06/04 from: lion house red lion street london WC1R 4BD (1 page) |
27 May 2004 | Secretary resigned (1 page) |
27 May 2004 | Incorporation (11 pages) |
27 May 2004 | Secretary resigned (1 page) |
27 May 2004 | Incorporation (11 pages) |
27 May 2004 | Director resigned (1 page) |
27 May 2004 | Director resigned (1 page) |