Company Information for RAPPRESENTANZE ITALIARREDO LIMITED
37-38 LONG ACRE, LONDON, WC2E 9JT,
|
Company Registration Number
04738136
Private Limited Company
Active |
Company Name | |
---|---|
RAPPRESENTANZE ITALIARREDO LIMITED | |
Legal Registered Office | |
37-38 LONG ACRE LONDON WC2E 9JT Other companies in SW1A | |
Company Number | 04738136 | |
---|---|---|
Company ID Number | 04738136 | |
Date formed | 2003-04-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2023 | |
Account next due | 30/06/2025 | |
Latest return | 17/04/2016 | |
Return next due | 15/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB830597909 |
Last Datalog update: | 2024-07-05 19:34:42 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PEGASUS PARTICIPATION LIMITED |
||
MARTIN STEIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HECTOR RAMOS |
Company Secretary | ||
MCS FORMATIONS LIMITED |
Nominated Secretary | ||
MCS INCORPORATIONS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MIDDLETON (UK) LIMITED | Company Secretary | 2004-04-08 | CURRENT | 2002-06-19 | Active - Proposal to Strike off | |
GOBELL LIMITED | Company Secretary | 2004-04-08 | CURRENT | 2002-03-28 | Active - Proposal to Strike off | |
GB BACKSWING LIMITED | Director | 2018-01-23 | CURRENT | 2018-01-23 | Active - Proposal to Strike off | |
STRONGBOND INVESTMENTS LIMITED | Director | 2016-10-11 | CURRENT | 1996-08-22 | Active - Proposal to Strike off | |
OSIRIS NETWORK LIMITED | Director | 2015-03-10 | CURRENT | 2015-03-10 | Active - Proposal to Strike off | |
HYDRO DRILLING OFFSHORE LIMITED | Director | 2015-01-14 | CURRENT | 1999-06-16 | Dissolved 2016-07-05 | |
GOTHARD STOCKALPER LIMITED | Director | 2014-12-18 | CURRENT | 2014-12-18 | Active - Proposal to Strike off | |
SKILA SERVICES LIMITED | Director | 2014-10-09 | CURRENT | 2014-10-09 | Active - Proposal to Strike off | |
MATISSE BUTTERFLY LIMITED | Director | 2014-07-25 | CURRENT | 2014-07-25 | Active - Proposal to Strike off | |
MALOZ LIMITED | Director | 2014-05-07 | CURRENT | 2014-05-07 | Dissolved 2015-02-17 | |
PREMIUM YACHT COMPANY LIMITED | Director | 2013-03-04 | CURRENT | 2013-03-04 | Dissolved 2016-04-26 | |
WYAM LIMITED | Director | 2012-03-01 | CURRENT | 2012-03-01 | Active - Proposal to Strike off | |
TEXTILE ART INVESTMENTS LIMITED | Director | 2011-06-22 | CURRENT | 2011-06-22 | Dissolved 2014-09-30 | |
SAIL DREAM LIMITED | Director | 2011-06-09 | CURRENT | 2011-06-09 | Active - Proposal to Strike off | |
DOVER VIKING LIMITED | Director | 2011-06-08 | CURRENT | 2011-06-08 | Dissolved 2017-06-27 | |
SANDBEAM LIMITED | Director | 2011-03-09 | CURRENT | 2009-03-11 | Dissolved 2017-02-21 | |
RIVERINA INVESTMENTS LIMITED | Director | 2011-02-01 | CURRENT | 1997-07-07 | Active | |
UNIFIN LIMITED | Director | 2011-02-01 | CURRENT | 1992-03-12 | Active | |
STEGRE LIMITED | Director | 2010-12-14 | CURRENT | 2010-12-14 | Dissolved 2014-06-17 | |
GREMI CONSULTING LIMITED | Director | 2010-12-13 | CURRENT | 2010-12-13 | Dissolved 2013-10-15 | |
MPI FURNITURE LIMITED | Director | 2010-08-03 | CURRENT | 2010-08-03 | Dissolved 2015-06-30 | |
CADERLI LIMITED | Director | 2010-01-27 | CURRENT | 2010-01-27 | Active - Proposal to Strike off | |
VENTURE FINANCIAL LIMITED | Director | 2009-10-09 | CURRENT | 2009-10-09 | Dissolved 2014-07-15 | |
SYNERGY BUSINESS PARTICIPATION LIMITED | Director | 2009-05-28 | CURRENT | 2009-05-27 | Dissolved 2016-12-13 | |
I.C.S. (LONDON) LIMITED | Director | 2009-05-07 | CURRENT | 2009-05-07 | Active | |
SHORETOURS LIMITED | Director | 2009-01-29 | CURRENT | 2008-11-04 | Active | |
GIRAUDI INTERNATIONAL LIMITED | Director | 2008-06-26 | CURRENT | 2008-06-26 | Dissolved 2014-04-22 | |
TREEGOLD LIMITED | Director | 2008-03-19 | CURRENT | 2008-01-24 | Active - Proposal to Strike off | |
CLEVEBEAM LIMITED | Director | 2007-07-30 | CURRENT | 2007-06-18 | Active - Proposal to Strike off | |
CLIVENDALE LIMITED | Director | 2007-03-28 | CURRENT | 2007-03-28 | Dissolved 2016-07-05 | |
TOWERPLOT LIMITED | Director | 2007-03-15 | CURRENT | 1998-07-21 | Active - Proposal to Strike off | |
STORY OF O LIMITED | Director | 2007-02-05 | CURRENT | 2007-02-05 | Dissolved 2014-04-01 | |
HAYDON ESTATES LIMITED | Director | 2007-01-15 | CURRENT | 2003-04-13 | Active | |
FINRITE HOLDING LIMITED | Director | 2007-01-15 | CURRENT | 1995-10-17 | Active - Proposal to Strike off | |
FLOATGLADE LIMITED | Director | 2006-11-16 | CURRENT | 1983-07-28 | Active - Proposal to Strike off | |
STRONGBOND LIMITED | Director | 2006-03-30 | CURRENT | 2006-03-30 | Active - Proposal to Strike off | |
DUDLEY OVERSEAS LIMITED | Director | 2006-03-06 | CURRENT | 2006-02-07 | Active - Proposal to Strike off | |
TRENDSTON SOLUTIONS LIMITED | Director | 2006-02-10 | CURRENT | 2006-02-10 | Dissolved 2013-10-15 | |
SPEEDRACE MANAGEMENT SERVICES LIMITED | Director | 2006-01-22 | CURRENT | 2006-01-22 | Active - Proposal to Strike off | |
REAL DEVELOPMENT VALUE LIMITED | Director | 2005-09-12 | CURRENT | 2005-08-03 | Active - Proposal to Strike off | |
NEPTYS LIMITED | Director | 2005-03-30 | CURRENT | 2005-03-30 | Dissolved 2013-12-17 | |
NEW CHROMECLIFF LIMITED | Director | 2004-12-13 | CURRENT | 2004-12-13 | Active | |
JONES CONCEPT AND CONSULTING LIMITED | Director | 2004-10-29 | CURRENT | 2004-10-29 | Active | |
TEXTILE INTERNATIONAL AGENCY & TRADING LIMITED | Director | 2004-09-21 | CURRENT | 2004-09-21 | Dissolved 2017-09-12 | |
WORLD PHARMA TECH. LIMITED | Director | 2004-02-02 | CURRENT | 1999-05-07 | Dissolved 2013-09-10 | |
FURNISS PRODUCTS LIMITED | Director | 2004-01-15 | CURRENT | 1998-01-14 | Dissolved 2018-04-24 | |
SEVEN REALTY LIMITED | Director | 2003-12-11 | CURRENT | 2003-12-11 | Active | |
JEWELARC INTERNATIONAL LIMITED | Director | 2003-12-05 | CURRENT | 2003-12-05 | Active - Proposal to Strike off | |
WORLDWIDE CLAIMS & SERVICES LIMITED | Director | 2002-08-01 | CURRENT | 2002-08-01 | Active - Proposal to Strike off | |
STAFFORD STREET MANAGEMENT COMPANY LIMITED | Director | 2002-07-01 | CURRENT | 2000-07-04 | Active | |
GOBELL LIMITED | Director | 2002-06-24 | CURRENT | 2002-03-28 | Active - Proposal to Strike off | |
MIDDLETON (UK) LIMITED | Director | 2002-06-19 | CURRENT | 2002-06-19 | Active - Proposal to Strike off | |
MARKETING OVERVIEW LIMITED | Director | 2002-05-31 | CURRENT | 1996-11-15 | Dissolved 2018-03-27 | |
NM TECH NANOMATERIALS AND MICRODEVICES TECHNOLOGY LIMITED | Director | 2002-05-31 | CURRENT | 2000-09-06 | Active - Proposal to Strike off | |
UNIQUITY PUBLISHING LIMITED | Director | 2002-05-31 | CURRENT | 2001-03-07 | Active | |
EDENMATIC LIMITED | Director | 2002-05-21 | CURRENT | 1991-04-08 | Dissolved 2017-05-08 | |
CO.FIN.CO. INDUSTRIES LIMITED | Director | 2002-05-20 | CURRENT | 2000-05-23 | Active - Proposal to Strike off | |
ECOATING PHOTOCATALYST LIMITED | Director | 2002-01-02 | CURRENT | 1996-01-26 | Dissolved 2013-12-17 | |
HEAVY MUSIC LIMITED | Director | 2002-01-02 | CURRENT | 1998-02-09 | Dissolved 2016-06-07 | |
NEW PHOTOCATALYST SOLUTION LIMITED | Director | 2002-01-02 | CURRENT | 2000-06-01 | Active - Proposal to Strike off | |
MELLA ENTERPRISES LIMITED | Director | 2002-01-02 | CURRENT | 1997-04-11 | Active - Proposal to Strike off | |
IVYDREAM LIMITED | Director | 2002-01-01 | CURRENT | 1999-11-15 | Active | |
EMERALD COURT MANAGEMENT COMPANY LIMITED | Director | 1998-03-01 | CURRENT | 1991-02-20 | Active | |
COFID CORPORATE SERVICES LIMITED | Director | 1998-02-27 | CURRENT | 1992-06-24 | Active |
Date | Document Type | Document Description |
---|---|---|
30/09/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 20/03/24, WITH NO UPDATES | ||
30/09/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 20/03/23, WITH NO UPDATES | ||
AA | 30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/03/22, WITH NO UPDATES | |
RP04PSC01 | Second filing of notification of person of significant controlAndrea Cervi | |
CH01 | Director's details changed for Mr Ahmet Gecel on 2021-07-16 | |
AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/03/21, WITH NO UPDATES | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/04/20, WITH NO UPDATES | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR REGENT CORPORATE SECRETARIES LTD on 2019-05-31 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/04/19, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREA CERVI | |
PSC07 | CESSATION OF CROSSWAYS LONDON LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
TM02 | Termination of appointment of Pegasus Participation Limited on 2019-02-07 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN STEIN | |
AP01 | DIRECTOR APPOINTED MR AHMET GECEL | |
AP04 | Appointment of Regent Corporate Secretaries Ltd as company secretary on 2019-02-07 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/02/19 FROM C/O Cofid Corporate Services Limited Suite 112 23 King Street London London SW1Y 6QY | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 17/04/18 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/04/18, WITH UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/04/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/04/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 17/04/16 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/04/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 17/04/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 07/01/15 FROM C/O Cofid Corporate Services Limited Suite 12 4/5 Park Place London London SW1A 1LP | |
LATEST SOC | 29/04/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 17/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 24/02/14 FROM 16 Dover Street London W1S 4LR | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/04/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/04/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/04/11 ANNUAL RETURN FULL LIST | |
AR01 | 17/04/10 ANNUAL RETURN FULL LIST | |
AA | 30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 03/03/2009 FROM 6 ALBEMARLE STREET LONDON W1S 4HG | |
AA | 30/09/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05 | |
244 | DELIVERY EXT'D 3 MTH 30/09/05 | |
363a | RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/04/04 TO 30/09/04 | |
88(2)R | AD 02/05/03--------- £ SI 998@1=998 £ IC 2/1000 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RAPPRESENTANZE ITALIARREDO LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as RAPPRESENTANZE ITALIARREDO LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |