About

Registered Number: 03984657
Date of Incorporation: 03/05/2000 (23 years and 11 months ago)
Company Status: Active
Registered Address: 7 Granard Business Centre, Bunns Lane, Mill Lane, London, NW7 2DQ

 

Montenapoleone Ltd was founded on 03 May 2000 and has its registered office in Mill Lane, London. Currently we aren't aware of the number of employees at the this organisation. Schiff, Leslie Adele, Schiff, Lesley Adele, Nicoletti, Stefano, Cattaneo, Umberto, Gavello, Elisabetta, Gavello, Rinaldo are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCHIFF, Lesley Adele 03 May 2000 - 1
CATTANEO, Umberto 12 January 2001 15 June 2004 1
GAVELLO, Elisabetta 15 June 2004 18 January 2008 1
GAVELLO, Rinaldo 02 October 2000 12 January 2001 1
Secretary Name Appointed Resigned Total Appointments
SCHIFF, Leslie Adele 19 January 2008 - 1
NICOLETTI, Stefano 03 May 2000 18 January 2008 1

Filing History

Document Type Date
CS01 - N/A 13 July 2020
AA - Annual Accounts 25 September 2019
DISS40 - Notice of striking-off action discontinued 04 September 2019
CS01 - N/A 03 September 2019
GAZ1 - First notification of strike-off action in London Gazette 20 August 2019
AA - Annual Accounts 13 September 2018
CS01 - N/A 30 July 2018
AA - Annual Accounts 26 September 2017
PSC01 - N/A 20 July 2017
CS01 - N/A 20 July 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 18 July 2016
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 23 July 2015
CH01 - Change of particulars for director 23 July 2015
CH03 - Change of particulars for secretary 23 July 2015
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 19 June 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 04 July 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 01 June 2012
CH01 - Change of particulars for director 01 June 2012
AA - Annual Accounts 01 November 2011
AR01 - Annual Return 03 August 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 28 June 2010
AA - Annual Accounts 23 November 2009
363a - Annual Return 01 August 2009
363a - Annual Return 26 February 2009
288a - Notice of appointment of directors or secretaries 18 February 2009
AA - Annual Accounts 05 February 2009
288b - Notice of resignation of directors or secretaries 17 June 2008
288b - Notice of resignation of directors or secretaries 17 June 2008
AA - Annual Accounts 01 November 2007
363s - Annual Return 17 July 2007
288c - Notice of change of directors or secretaries or in their particulars 01 February 2007
225 - Change of Accounting Reference Date 25 January 2007
AA - Annual Accounts 28 July 2006
363s - Annual Return 11 May 2006
287 - Change in situation or address of Registered Office 31 October 2005
AA - Annual Accounts 28 July 2005
363s - Annual Return 09 May 2005
363a - Annual Return 08 September 2004
288b - Notice of resignation of directors or secretaries 10 August 2004
288a - Notice of appointment of directors or secretaries 10 August 2004
287 - Change in situation or address of Registered Office 29 July 2004
AA - Annual Accounts 14 June 2004
AA - Annual Accounts 02 October 2003
363s - Annual Return 14 May 2003
363s - Annual Return 20 May 2002
AA - Annual Accounts 04 March 2002
225 - Change of Accounting Reference Date 30 October 2001
363s - Annual Return 11 May 2001
288a - Notice of appointment of directors or secretaries 07 February 2001
288b - Notice of resignation of directors or secretaries 24 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 November 2000
288a - Notice of appointment of directors or secretaries 03 November 2000
288b - Notice of resignation of directors or secretaries 18 September 2000
288b - Notice of resignation of directors or secretaries 18 September 2000
288a - Notice of appointment of directors or secretaries 18 September 2000
288a - Notice of appointment of directors or secretaries 18 September 2000
RESOLUTIONS - N/A 03 August 2000
MEM/ARTS - N/A 01 June 2000
CERTNM - Change of name certificate 30 May 2000
NEWINC - New incorporation documents 03 May 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.