SALE E PEPE OF KNIGHTSBRIDGE LIMITED
Status | ACTIVE |
Company No. | 01124760 |
Category | Private Limited Company |
Incorporated | 26 Jul 1973 |
Age | 50 years, 10 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
SALE E PEPE OF KNIGHTSBRIDGE LIMITED is an active private limited company with number 01124760. It was incorporated 50 years, 10 months, 2 days ago, on 26 July 1973. The company address is 14 David Mews, London, W1U 6EQ, England.
Company Fillings
Confirmation statement with no updates
Date: 04 Mar 2024
Action Date: 01 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-01
Documents
Gazette filings brought up to date
Date: 29 Nov 2023
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 28 Nov 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 24 Mar 2023
Action Date: 01 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-01
Documents
Change account reference date company current shortened
Date: 14 Dec 2022
Action Date: 31 Dec 2022
Category: Accounts
Type: AA01
Made up date: 2023-01-31
New date: 2022-12-31
Documents
Termination director company with name termination date
Date: 23 Jun 2022
Action Date: 17 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Antonio Corricelli
Termination date: 2022-06-17
Documents
Termination secretary company with name termination date
Date: 23 Jun 2022
Action Date: 17 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-06-17
Officer name: Sheila Corricelli
Documents
Appoint person director company with name date
Date: 23 Jun 2022
Action Date: 17 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-06-17
Officer name: Markus Alexander Thesleff
Documents
Change registered office address company with date old address new address
Date: 22 Jun 2022
Action Date: 22 Jun 2022
Category: Address
Type: AD01
Old address: 107 Walton Street London SW3 2HP
Change date: 2022-06-22
New address: 14 David Mews London W1U 6EQ
Documents
Notification of a person with significant control
Date: 22 Jun 2022
Action Date: 17 Jun 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Gruppo Sale E Pepe Ltd
Notification date: 2022-06-17
Documents
Cessation of a person with significant control
Date: 22 Jun 2022
Action Date: 17 Jun 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Grovemill Management Ltd
Cessation date: 2022-06-17
Documents
Cessation of a person with significant control
Date: 22 Jun 2022
Action Date: 17 Jun 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Antonio Corricelli
Cessation date: 2022-06-17
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 08 Mar 2022
Action Date: 01 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-01
Documents
Accounts with accounts type total exemption full
Date: 10 Sep 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 12 Apr 2021
Action Date: 01 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-01
Documents
Accounts with accounts type total exemption full
Date: 13 Mar 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 09 Mar 2020
Action Date: 01 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-01
Documents
Mortgage satisfy charge full
Date: 23 Jan 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 5
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 01 Mar 2019
Action Date: 01 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-01
Documents
Accounts with accounts type total exemption full
Date: 11 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 08 Mar 2018
Action Date: 01 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-01
Documents
Accounts with accounts type total exemption full
Date: 02 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with no updates
Date: 05 Jun 2017
Action Date: 01 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-01
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Confirmation statement with updates
Date: 11 Aug 2016
Action Date: 07 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-07
Documents
Annual return company with made up date full list shareholders
Date: 21 Aug 2015
Action Date: 07 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-07
Documents
Accounts with accounts type total exemption small
Date: 18 Jun 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Change registered office address company with date old address new address
Date: 21 Jan 2015
Action Date: 21 Jan 2015
Category: Address
Type: AD01
Old address: 13 Queen Annes Grove London W5 3XP
Change date: 2015-01-21
New address: 107 Walton Street London SW3 2HP
Documents
Mortgage satisfy charge full
Date: 25 Nov 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2014
Action Date: 07 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-07
Documents
Annual return company with made up date full list shareholders
Date: 05 Sep 2013
Action Date: 07 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-07
Documents
Change person secretary company with change date
Date: 04 Sep 2013
Action Date: 08 Aug 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Sheila Corricelli
Change date: 2012-08-08
Documents
Change person director company with change date
Date: 04 Sep 2013
Action Date: 08 Aug 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Antonio Corricelli
Change date: 2012-08-08
Documents
Accounts with accounts type total exemption small
Date: 06 Aug 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2012
Action Date: 07 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-07
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Change registered office address company with date old address
Date: 19 Mar 2012
Action Date: 19 Mar 2012
Category: Address
Type: AD01
Change date: 2012-03-19
Old address: 311 Ballards Lane North Finchley N12 8LY
Documents
Certificate change of name company
Date: 13 Dec 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed sandro tobi LIMITED\certificate issued on 13/12/11
Documents
Change of name notice
Date: 13 Dec 2011
Category: Change-of-name
Type: CONNOT
Documents
Legacy
Date: 29 Nov 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Legacy
Date: 29 Nov 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Legacy
Date: 15 Nov 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Legacy
Date: 15 Nov 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
Documents
Legacy
Date: 15 Nov 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Termination director company with name
Date: 14 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Wendy Tobi
Documents
Change registered office address company with date old address
Date: 14 Nov 2011
Action Date: 14 Nov 2011
Category: Address
Type: AD01
Old address: 25 Harley Street London W1G 9BR
Change date: 2011-11-14
Documents
Termination director company with name
Date: 14 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Iain Finnie
Documents
Termination secretary company with name
Date: 14 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Stephen Khoo
Documents
Appoint person director company with name
Date: 14 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Antonio Corricelli
Documents
Appoint person secretary company with name
Date: 14 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Sheila Corricelli
Documents
Resolution
Date: 14 Nov 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 14 Nov 2011
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2011
Action Date: 07 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-07
Documents
Accounts with accounts type small
Date: 01 Jul 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Accounts with accounts type small
Date: 09 Sep 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2010
Action Date: 07 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-07
Documents
Accounts with accounts type small
Date: 18 Oct 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 27 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/08/09; full list of members
Documents
Accounts with accounts type small
Date: 17 Nov 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 22 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/08/08; full list of members
Documents
Accounts with accounts type small
Date: 28 Jan 2008
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 06 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 07/08/07; full list of members
Documents
Legacy
Date: 22 Oct 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 18 Oct 2007
Category: Capital
Type: 88(2)R
Description: Ad 19/09/07--------- £ si 14@1=14 £ ic 111/125
Documents
Legacy
Date: 18 Oct 2007
Category: Capital
Type: 123
Description: Nc inc already adjusted 17/09/07
Documents
Resolution
Date: 18 Oct 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Oct 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Oct 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Oct 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Oct 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Oct 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 05 Sep 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 16 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 07/08/06; full list of members
Documents
Legacy
Date: 18 Jul 2006
Category: Address
Type: 287
Description: Registered office changed on 18/07/06 from: summit house 170 finchley road london NW3 6BP
Documents
Legacy
Date: 18 Jul 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type small
Date: 03 Nov 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 09 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 07/08/05; full list of members
Documents
Accounts with accounts type small
Date: 26 Oct 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 04 Oct 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 07/08/04; full list of members
Documents
Legacy
Date: 02 Feb 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 07/08/03; full list of members
Documents
Accounts with accounts type small
Date: 04 Aug 2003
Action Date: 31 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-31
Documents
Accounts with accounts type small
Date: 24 Oct 2002
Action Date: 31 Jan 2002
Category: Accounts
Type: AA
Made up date: 2002-01-31
Documents
Legacy
Date: 29 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 07/08/02; full list of members
Documents
Legacy
Date: 24 Oct 2001
Category: Capital
Type: 128(3)
Description: Statement of rights variation attached to shares
Documents
Accounts with accounts type full
Date: 18 Sep 2001
Action Date: 31 Jan 2001
Category: Accounts
Type: AA
Made up date: 2001-01-31
Documents
Legacy
Date: 03 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 07/08/01; full list of members
Documents
Accounts with accounts type full
Date: 11 Oct 2000
Action Date: 31 Jan 2000
Category: Accounts
Type: AA
Made up date: 2000-01-31
Documents
Legacy
Date: 30 Aug 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 07/08/00; full list of members
Documents
Legacy
Date: 20 Jun 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 29 Oct 1999
Action Date: 31 Jan 1999
Category: Accounts
Type: AA
Made up date: 1999-01-31
Documents
Legacy
Date: 18 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 07/08/99; full list of members
Documents
Legacy
Date: 18 Mar 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 07 Oct 1998
Action Date: 31 Jan 1998
Category: Accounts
Type: AA
Made up date: 1998-01-31
Documents
Some Companies
ORCHARD HOUSE REDDY LANE,ALTRINCHAM,WA14 3RA
Number: | 06633480 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 RYEDALE AVENUE,MANSFIELD,NG18 3GT
Number: | 10799174 |
Status: | ACTIVE |
Category: | Private Limited Company |
592 EASTERN AVENUE,ILFORD,IG2 6PQ
Number: | 11702034 |
Status: | ACTIVE |
Category: | Private Limited Company |
SAPLINBRAE FARMING COMPANY (1994)
SAPLINBRAE,ABERDEENSHIRE,
Number: | SL002676 |
Status: | ACTIVE |
Category: | Limited Partnership |
23 HAZEL CLOSE,NORWICH,NR8 6YE
Number: | 09191774 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEAN CLARKE HOUSE,EXETER,EX1 1AP
Number: | 10018492 |
Status: | ACTIVE |
Category: | Private Limited Company |