About

Registered Number: 00582564
Date of Incorporation: 18/04/1957 (67 years ago)
Company Status: Active
Registered Address: Units G9a & G9b Design Centre East, Chelsea Harbour, London, SW10 0XF,

 

Rubelli Ltd was established in 1957, it's status at Companies House is "Active". We don't currently know the number of employees at this company. This organisation has 11 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CASTAGNETTI, Antonio 26 June 2015 - 1
FAVARETTO RUBBELLI, Nicolo 07 August 2002 - 1
BARDOU, Yves N/A 01 January 1992 1
BASCHIERA, Massimo 01 February 2005 10 October 2009 1
CASANOVA, Marie Therese 01 January 1992 11 April 1997 1
EVANS-JONES, Susan 01 May 1999 09 April 2002 1
LEPSCHY, Paolo 07 August 2002 31 December 2004 1
MARGETTS, Brian John N/A 25 July 1994 1
PETIT, Jean Francois N/A 07 August 2002 1
RUBELLI, Alessandro Favaretto N/A 26 June 2015 1
Secretary Name Appointed Resigned Total Appointments
VON ZWEIGBERGK, David Anthony 28 February 1994 31 May 1999 1

Filing History

Document Type Date
CH01 - Change of particulars for director 24 October 2019
CH01 - Change of particulars for director 24 October 2019
CH01 - Change of particulars for director 24 October 2019
CS01 - N/A 22 October 2019
AD01 - Change of registered office address 22 October 2019
AA - Annual Accounts 06 October 2019
PARENT_ACC - N/A 06 October 2019
GUARANTEE2 - N/A 06 October 2019
AGREEMENT2 - N/A 06 October 2019
AA - Annual Accounts 30 October 2018
AGREEMENT2 - N/A 30 October 2018
CS01 - N/A 15 October 2018
PARENT_ACC - N/A 08 October 2018
GUARANTEE2 - N/A 08 October 2018
CS01 - N/A 23 October 2017
PARENT_ACC - N/A 16 October 2017
GUARANTEE2 - N/A 16 October 2017
AGREEMENT2 - N/A 16 October 2017
CH01 - Change of particulars for director 13 October 2017
AA - Annual Accounts 02 October 2017
AGREEMENT2 - N/A 02 October 2017
PARENT_ACC - N/A 02 October 2017
GUARANTEE2 - N/A 02 October 2017
CS01 - N/A 09 November 2016
AA - Annual Accounts 05 October 2016
PARENT_ACC - N/A 05 October 2016
GUARANTEE2 - N/A 05 October 2016
AGREEMENT2 - N/A 05 October 2016
AA - Annual Accounts 08 December 2015
AGREEMENT2 - N/A 04 December 2015
PARENT_ACC - N/A 12 November 2015
AR01 - Annual Return 29 October 2015
GUARANTEE2 - N/A 14 October 2015
AP01 - Appointment of director 16 July 2015
TM01 - Termination of appointment of director 16 July 2015
AR01 - Annual Return 22 October 2014
PARENT_ACC - N/A 24 September 2014
AGREEMENT2 - N/A 24 September 2014
AA - Annual Accounts 05 June 2014
GUARANTEE2 - N/A 14 April 2014
MR04 - N/A 14 November 2013
MR04 - N/A 14 November 2013
AR01 - Annual Return 07 November 2013
AD01 - Change of registered office address 07 November 2013
AA - Annual Accounts 03 June 2013
AR01 - Annual Return 16 October 2012
RESOLUTIONS - N/A 13 July 2012
AA - Annual Accounts 25 June 2012
AR01 - Annual Return 02 November 2011
CH01 - Change of particulars for director 02 November 2011
CH01 - Change of particulars for director 02 November 2011
AA - Annual Accounts 21 July 2011
MISC - Miscellaneous document 05 April 2011
TM01 - Termination of appointment of director 25 March 2011
AD01 - Change of registered office address 15 March 2011
MG01 - Particulars of a mortgage or charge 05 February 2011
AR01 - Annual Return 10 December 2010
AA - Annual Accounts 13 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 August 2010
AR01 - Annual Return 29 December 2009
AA - Annual Accounts 24 August 2009
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 11 May 2009
AA - Annual Accounts 07 November 2008
363a - Annual Return 22 October 2008
288b - Notice of resignation of directors or secretaries 21 October 2008
363a - Annual Return 22 July 2008
AA - Annual Accounts 03 November 2007
288a - Notice of appointment of directors or secretaries 03 November 2007
288b - Notice of resignation of directors or secretaries 21 May 2007
395 - Particulars of a mortgage or charge 20 February 2007
363a - Annual Return 25 October 2006
353 - Register of members 25 October 2006
287 - Change in situation or address of Registered Office 25 October 2006
AA - Annual Accounts 04 October 2006
CERTNM - Change of name certificate 10 August 2006
363a - Annual Return 10 November 2005
AA - Annual Accounts 12 October 2005
288a - Notice of appointment of directors or secretaries 09 March 2005
288b - Notice of resignation of directors or secretaries 19 January 2005
AA - Annual Accounts 20 October 2004
363a - Annual Return 19 October 2004
AUD - Auditor's letter of resignation 07 June 2004
363a - Annual Return 24 October 2003
AA - Annual Accounts 14 October 2003
363a - Annual Return 28 November 2002
288b - Notice of resignation of directors or secretaries 06 September 2002
288a - Notice of appointment of directors or secretaries 06 September 2002
288a - Notice of appointment of directors or secretaries 06 September 2002
AA - Annual Accounts 19 August 2002
288a - Notice of appointment of directors or secretaries 16 July 2002
288b - Notice of resignation of directors or secretaries 16 July 2002
AA - Annual Accounts 28 June 2002
287 - Change in situation or address of Registered Office 19 June 2002
288b - Notice of resignation of directors or secretaries 19 June 2002
363s - Annual Return 07 February 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 05 February 2002
AUD - Auditor's letter of resignation 19 December 2001
225 - Change of Accounting Reference Date 06 November 2001
288b - Notice of resignation of directors or secretaries 21 May 2001
AA - Annual Accounts 29 January 2001
288b - Notice of resignation of directors or secretaries 22 January 2001
363s - Annual Return 08 January 2001
288a - Notice of appointment of directors or secretaries 08 January 2001
RESOLUTIONS - N/A 19 December 2000
288b - Notice of resignation of directors or secretaries 09 November 2000
287 - Change in situation or address of Registered Office 20 October 2000
AA - Annual Accounts 24 December 1999
RESOLUTIONS - N/A 08 December 1999
169 - Return by a company purchasing its own shares 08 December 1999
363s - Annual Return 06 December 1999
288b - Notice of resignation of directors or secretaries 01 July 1999
288a - Notice of appointment of directors or secretaries 01 July 1999
288a - Notice of appointment of directors or secretaries 01 July 1999
AA - Annual Accounts 15 January 1999
287 - Change in situation or address of Registered Office 18 November 1998
363s - Annual Return 04 November 1998
287 - Change in situation or address of Registered Office 11 March 1998
AA - Annual Accounts 02 March 1998
395 - Particulars of a mortgage or charge 20 December 1997
363s - Annual Return 19 December 1997
288b - Notice of resignation of directors or secretaries 29 April 1997
AA - Annual Accounts 19 February 1997
363s - Annual Return 21 January 1997
169 - Return by a company purchasing its own shares 25 November 1996
395 - Particulars of a mortgage or charge 14 November 1996
AA - Annual Accounts 29 March 1996
363s - Annual Return 22 November 1995
AA - Annual Accounts 01 March 1995
363s - Annual Return 27 October 1994
288 - N/A 25 October 1994
288 - N/A 18 April 1994
363x - Annual Return 25 November 1993
AA - Annual Accounts 06 October 1993
363s - Annual Return 13 February 1993
AA - Annual Accounts 24 January 1993
288 - N/A 06 May 1992
AA - Annual Accounts 16 October 1991
363x - Annual Return 16 October 1991
AA - Annual Accounts 08 May 1991
288 - N/A 19 February 1991
363 - Annual Return 29 January 1991
363 - Annual Return 30 March 1990
AA - Annual Accounts 30 March 1990
363 - Annual Return 17 February 1989
AA - Annual Accounts 17 February 1989
AA - Annual Accounts 08 December 1987
363 - Annual Return 25 November 1987
AA - Annual Accounts 07 November 1986
363 - Annual Return 07 November 1986
MISC - Miscellaneous document 18 April 1957

Mortgages & Charges

Description Date Status Charge by
Rent security deposit deed 03 February 2011 Outstanding

N/A

Deed of rent deposit 19 February 2007 Fully Satisfied

N/A

Deed of deposit 17 December 1997 Fully Satisfied

N/A

Debenture 31 October 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.