About

Registered Number: 06021062
Date of Incorporation: 06/12/2006 (17 years and 4 months ago)
Company Status: Active
Registered Address: Spirella House, 266-270 Regent Street, London, W1B 3AH

 

Based in London, Calzedonia Uk Ltd was established in 2006. There are 9 directors listed as Turato, Rossella, Fabiano, Sara, Field, Stephen David, Muraro, Matteo, Carletto, Marco, Luppi, Alessandro, Peter, Alfredo, Poli, Paola, Veronesi, Sandro, Dr for the business at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FABIANO, Sara 29 June 2020 - 1
FIELD, Stephen David 20 May 2013 - 1
MURARO, Matteo 07 December 2006 - 1
CARLETTO, Marco 07 December 2006 20 May 2013 1
LUPPI, Alessandro 11 April 2016 19 October 2018 1
PETER, Alfredo 19 October 2018 29 June 2020 1
POLI, Paola 05 August 2011 20 May 2013 1
VERONESI, Sandro, Dr 07 December 2006 30 June 2011 1
Secretary Name Appointed Resigned Total Appointments
TURATO, Rossella 07 December 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 02 July 2020
AP01 - Appointment of director 30 June 2020
TM01 - Termination of appointment of director 30 June 2020
CS01 - N/A 06 December 2019
AA - Annual Accounts 04 April 2019
CS01 - N/A 07 December 2018
AP01 - Appointment of director 22 October 2018
TM01 - Termination of appointment of director 19 October 2018
AA - Annual Accounts 16 March 2018
CS01 - N/A 06 December 2017
MR04 - N/A 31 July 2017
MR04 - N/A 14 July 2017
MR04 - N/A 14 July 2017
AA - Annual Accounts 30 March 2017
CS01 - N/A 21 December 2016
SH01 - Return of Allotment of shares 20 December 2016
AP01 - Appointment of director 11 April 2016
AA - Annual Accounts 23 March 2016
AR01 - Annual Return 10 December 2015
SH01 - Return of Allotment of shares 07 September 2015
AA - Annual Accounts 01 April 2015
AR01 - Annual Return 08 December 2014
AD01 - Change of registered office address 08 December 2014
SH01 - Return of Allotment of shares 22 September 2014
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 06 December 2013
SH01 - Return of Allotment of shares 23 September 2013
AP01 - Appointment of director 19 June 2013
TM01 - Termination of appointment of director 18 June 2013
TM01 - Termination of appointment of director 18 June 2013
AA - Annual Accounts 24 April 2013
AR01 - Annual Return 12 December 2012
AA - Annual Accounts 20 March 2012
AR01 - Annual Return 05 January 2012
AD01 - Change of registered office address 05 January 2012
CH01 - Change of particulars for director 05 January 2012
CH01 - Change of particulars for director 05 January 2012
AP01 - Appointment of director 01 September 2011
SH01 - Return of Allotment of shares 16 August 2011
RESOLUTIONS - N/A 26 July 2011
CC04 - Statement of companies objects 26 July 2011
AD01 - Change of registered office address 06 July 2011
TM01 - Termination of appointment of director 06 July 2011
AA - Annual Accounts 21 April 2011
AR01 - Annual Return 31 January 2011
MG01 - Particulars of a mortgage or charge 12 October 2010
AA - Annual Accounts 05 May 2010
AR01 - Annual Return 25 January 2010
AA - Annual Accounts 07 June 2009
RESOLUTIONS - N/A 06 May 2009
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 06 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 May 2009
123 - Notice of increase in nominal capital 06 May 2009
395 - Particulars of a mortgage or charge 17 February 2009
395 - Particulars of a mortgage or charge 17 February 2009
363a - Annual Return 30 January 2009
AA - Annual Accounts 17 September 2008
RESOLUTIONS - N/A 08 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 August 2008
123 - Notice of increase in nominal capital 08 August 2008
363s - Annual Return 05 March 2008
288c - Notice of change of directors or secretaries or in their particulars 04 January 2008
RESOLUTIONS - N/A 19 October 2007
RESOLUTIONS - N/A 19 October 2007
RESOLUTIONS - N/A 19 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 October 2007
123 - Notice of increase in nominal capital 19 October 2007
287 - Change in situation or address of Registered Office 23 May 2007
288a - Notice of appointment of directors or secretaries 13 April 2007
288a - Notice of appointment of directors or secretaries 13 April 2007
288a - Notice of appointment of directors or secretaries 13 April 2007
288a - Notice of appointment of directors or secretaries 13 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 April 2007
288b - Notice of resignation of directors or secretaries 07 December 2006
288b - Notice of resignation of directors or secretaries 07 December 2006
NEWINC - New incorporation documents 06 December 2006

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 01 October 2010 Fully Satisfied

N/A

Rent deposit deed 11 February 2009 Fully Satisfied

N/A

Rent deposit deed 11 February 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.