B&B ITALIA LONDON LIMITED

Register to unlock more data on OkredoRegister

B&B ITALIA LONDON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03950688

Incorporation date

17/03/2000

Size

Full

Contacts

Registered address

Registered address

250 Brompton Road, London SW3 2ASCopy
copy info iconCopy
See on map
Latest events (Record since 17/03/2000)
dot icon20/01/2026
Appointment of Paolo De Bona Bottegal as a director on 2025-12-31
dot icon20/01/2026
Termination of appointment of Demetrio Apolloni as a director on 2025-12-31
dot icon04/12/2025
Appointment of Giovanni Melotti as a director on 2025-10-17
dot icon04/12/2025
Appointment of Giovanni Melotti as a secretary on 2025-10-17
dot icon04/12/2025
Termination of appointment of Elisabetta Scotti as a director on 2025-10-17
dot icon22/09/2025
Full accounts made up to 2024-12-31
dot icon25/03/2025
Confirmation statement made on 2025-03-14 with no updates
dot icon30/05/2024
Appointment of Elisabetta Scotti as a director on 2024-04-16
dot icon19/04/2024
Accounts for a small company made up to 2023-12-31
dot icon17/04/2024
Termination of appointment of Andrea Rossi as a director on 2024-04-04
dot icon27/03/2024
Confirmation statement made on 2024-03-14 with no updates
dot icon16/02/2024
Appointment of Mr Demetrio Apolloni as a director on 2024-01-26
dot icon14/02/2024
Termination of appointment of Gilberto Negrini as a director on 2024-01-26
dot icon25/10/2023
Termination of appointment of Paola Centemero as a director on 2023-10-10
dot icon25/10/2023
Termination of appointment of Paola Centemero as a secretary on 2023-10-10
dot icon25/10/2023
Appointment of Mr Gilberto Negrini as a director on 2023-10-10
dot icon17/10/2023
Accounts for a small company made up to 2022-12-31
dot icon16/06/2023
Appointment of Mr Andrea Rossi as a director on 2023-06-06
dot icon27/03/2023
Confirmation statement made on 2023-03-14 with no updates
dot icon11/11/2022
Accounts for a small company made up to 2021-12-31
dot icon14/03/2022
Termination of appointment of Giorgio Busnelli as a director on 2022-03-01
dot icon14/03/2022
Confirmation statement made on 2022-03-14 with no updates
dot icon29/12/2021
Full accounts made up to 2020-12-31
dot icon20/04/2021
Confirmation statement made on 2021-04-20 with no updates
dot icon19/03/2021
Confirmation statement made on 2021-03-17 with no updates
dot icon13/01/2021
Full accounts made up to 2019-12-31
dot icon30/03/2020
Confirmation statement made on 2020-03-17 with no updates
dot icon10/10/2019
Full accounts made up to 2018-12-31
dot icon19/03/2019
Confirmation statement made on 2019-03-17 with no updates
dot icon03/10/2018
Full accounts made up to 2017-12-31
dot icon19/03/2018
Confirmation statement made on 2018-03-17 with no updates
dot icon04/10/2017
Full accounts made up to 2016-12-31
dot icon28/03/2017
Confirmation statement made on 2017-03-17 with updates
dot icon07/12/2016
Compulsory strike-off action has been discontinued
dot icon06/12/2016
Full accounts made up to 2015-12-31
dot icon06/12/2016
First Gazette notice for compulsory strike-off
dot icon05/04/2016
Annual return made up to 2016-03-17 with full list of shareholders
dot icon09/10/2015
Full accounts made up to 2014-12-31
dot icon14/04/2015
Annual return made up to 2015-03-17 with full list of shareholders
dot icon14/04/2015
Registered office address changed from 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA to 250 Brompton Road London SW3 2AS on 2015-04-14
dot icon09/10/2014
Full accounts made up to 2013-12-31
dot icon23/04/2014
Annual return made up to 2014-03-17 with full list of shareholders
dot icon08/10/2013
Full accounts made up to 2012-12-31
dot icon08/04/2013
Annual return made up to 2013-03-17 with full list of shareholders
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon15/08/2012
Registered office address changed from Emerald House East Street Epsom Surrey KT17 1HS on 2012-08-15
dot icon18/06/2012
Annual return made up to 2012-03-17 with full list of shareholders
dot icon18/06/2012
Termination of appointment of Maurizio Mazzucchelli as a director
dot icon20/03/2012
Appointment of Paola Centemero as a director
dot icon10/10/2011
Full accounts made up to 2010-12-31
dot icon12/04/2011
Annual return made up to 2011-03-17 with full list of shareholders
dot icon12/04/2011
Director's details changed for Maurizio Mazzucchelli on 2010-03-17
dot icon12/04/2011
Termination of appointment of Stefano Ferro as a director
dot icon05/10/2010
Full accounts made up to 2009-12-31
dot icon14/04/2010
Annual return made up to 2010-03-17 with full list of shareholders
dot icon12/04/2010
Register(s) moved to registered inspection location
dot icon12/04/2010
Director's details changed for Giorgio Busnelli on 2009-10-01
dot icon12/04/2010
Director's details changed for Maurizio Mazzucchelli on 2009-10-01
dot icon12/04/2010
Termination of appointment of Paola Centemero as a director
dot icon12/04/2010
Director's details changed for Stefano Ferro on 2009-10-01
dot icon12/04/2010
Register inspection address has been changed
dot icon05/11/2009
Termination of appointment of Luca Fuso as a director
dot icon04/11/2009
Full accounts made up to 2008-12-31
dot icon07/08/2009
Director appointed stefano ferro
dot icon27/03/2009
Return made up to 17/03/09; full list of members
dot icon01/10/2008
Full accounts made up to 2007-12-31
dot icon06/05/2008
Return made up to 17/03/08; full list of members
dot icon06/05/2008
Director and secretary's change of particulars / paola centemero / 17/03/2008
dot icon01/02/2008
Certificate of change of name
dot icon12/09/2007
Full accounts made up to 2006-12-31
dot icon29/08/2007
New director appointed
dot icon16/04/2007
Return made up to 17/03/07; full list of members
dot icon13/02/2007
Auditor's resignation
dot icon04/12/2006
Accounting reference date extended from 30/06/06 to 31/12/06
dot icon26/07/2006
New secretary appointed;new director appointed
dot icon25/07/2006
Director resigned
dot icon25/07/2006
Secretary resigned;director resigned
dot icon25/07/2006
Director resigned
dot icon25/07/2006
Director resigned
dot icon13/04/2006
Return made up to 17/03/06; full list of members
dot icon13/04/2006
Secretary's particulars changed;director's particulars changed
dot icon18/10/2005
Full accounts made up to 2005-06-30
dot icon22/04/2005
Auditor's resignation
dot icon20/04/2005
Director's particulars changed
dot icon20/04/2005
Director's particulars changed
dot icon14/04/2005
Return made up to 17/03/05; full list of members
dot icon12/04/2005
Director's particulars changed
dot icon14/02/2005
Full accounts made up to 2004-06-30
dot icon07/12/2004
Return made up to 17/03/04; full list of members
dot icon07/12/2004
Director's particulars changed
dot icon07/12/2004
Director's particulars changed
dot icon09/02/2004
Full accounts made up to 2003-06-30
dot icon08/01/2004
Auditor's resignation
dot icon10/07/2003
Return made up to 17/03/03; full list of members
dot icon31/03/2003
Location of register of members
dot icon31/03/2003
Registered office changed on 31/03/03 from: 10 orange street london WC2H 7DQ
dot icon22/11/2002
Total exemption full accounts made up to 2001-06-30
dot icon17/09/2002
Full accounts made up to 2002-06-30
dot icon11/09/2002
Ad 31/07/02--------- £ si 300000@1=300000 £ ic 100/300100
dot icon29/06/2002
Return made up to 17/03/02; full list of members
dot icon18/01/2002
Delivery ext'd 3 mth 30/06/01
dot icon10/12/2001
Nc inc already adjusted 31/08/01
dot icon10/12/2001
Ad 31/08/01--------- £ si 199900@1=199900 £ ic 100/200000
dot icon10/12/2001
Resolutions
dot icon13/07/2001
Accounting reference date extended from 31/03/01 to 30/06/01
dot icon25/05/2001
Return made up to 17/03/01; full list of members
dot icon15/12/2000
Secretary resigned
dot icon10/11/2000
Ad 24/10/00--------- £ si 99@1=99 £ ic 1/100
dot icon10/11/2000
New director appointed
dot icon10/11/2000
New secretary appointed;new director appointed
dot icon10/11/2000
New director appointed
dot icon08/11/2000
New director appointed
dot icon21/08/2000
New director appointed
dot icon19/04/2000
Registered office changed on 19/04/00 from: 10 orange street london WC2H 7DQ
dot icon19/04/2000
New secretary appointed;new director appointed
dot icon13/04/2000
Director resigned
dot icon13/04/2000
Secretary resigned
dot icon17/03/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ASHCROFT CAMERON SECRETARIES LIMITED
Nominee Secretary
16/03/2000 - 16/03/2000
2863
Ashcroft Cameron Nominees Limited
Nominee Director
16/03/2000 - 16/03/2000
2796
Mazzucchelli, Maurizio
Director
01/08/2000 - 28/02/2011
-
Fuso, Luca
Director
17/07/2007 - 24/09/2009
-
Centemero, Paola
Secretary
26/06/2006 - 10/10/2023
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B&B ITALIA LONDON LIMITED

B&B ITALIA LONDON LIMITED is an(a) Active company incorporated on 17/03/2000 with the registered office located at 250 Brompton Road, London SW3 2AS. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of B&B ITALIA LONDON LIMITED?

toggle

B&B ITALIA LONDON LIMITED is currently Active. It was registered on 17/03/2000 .

Where is B&B ITALIA LONDON LIMITED located?

toggle

B&B ITALIA LONDON LIMITED is registered at 250 Brompton Road, London SW3 2AS.

What does B&B ITALIA LONDON LIMITED do?

toggle

B&B ITALIA LONDON LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for B&B ITALIA LONDON LIMITED?

toggle

The latest filing was on 20/01/2026: Appointment of Paolo De Bona Bottegal as a director on 2025-12-31.