Company number 04657842
Status Active
Incorporation Date 5 February 2003
Company Type Private Limited Company
Address SUMMIT HOUSE, 170 FINCHLEY ROAD, LONDON, NW3 6BP
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 5 February 2017 with updates; Secretary's details changed for Mrs Michelle Paggetti on 17 October 2016; Director's details changed for Mr Mario Paggetti on 17 October 2016. The most likely internet sites of PAGGETTI HOLDINGS LIMITED are www.paggettiholdings.co.uk, and www.paggetti-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Paggetti Holdings Limited is a Private Limited Company.
The company registration number is 04657842. Paggetti Holdings Limited has been working since 05 February 2003.
The present status of the company is Active. The registered address of Paggetti Holdings Limited is Summit House 170 Finchley Road London Nw3 6bp. . PAGGETTI, Michele is a Secretary of the company. PAGGETTI, Mario is a Director of the company. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 14 February 2003
Appointed Date: 05 February 2003
Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 14 February 2003
Appointed Date: 05 February 2003
Persons With Significant Control
Mr Mario Paggetti
Notified on: 6 April 2016
88 years old
Nature of control: Ownership of shares – 75% or more
PAGGETTI HOLDINGS LIMITED Events
15 Feb 2017
Confirmation statement made on 5 February 2017 with updates
12 Dec 2016
Secretary's details changed for Mrs Michelle Paggetti on 17 October 2016
12 Dec 2016
Director's details changed for Mr Mario Paggetti on 17 October 2016
22 Aug 2016
Total exemption small company accounts made up to 31 January 2016
10 Feb 2016
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
...
... and 39 more events
19 Feb 2003
Resolutions
-
RES01 ‐
Resolution of Memorandum and/or Articles of Association
19 Feb 2003
Resolutions
-
RES04 ‐
Resolution of increasing authorised share capital
19 Feb 2003
£ nc 100/500000 14/02/03
18 Feb 2003
Company name changed fondale consultants LIMITED\certificate issued on 18/02/03
05 Feb 2003
Incorporation
30 October 2015
Charge code 0465 7842 0005
Delivered: 31 October 2015
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a 33 & 35 nottingham street melton mowbray…
30 October 2015
Charge code 0465 7842 0004
Delivered: 31 October 2015
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a 25 to 31 (odd) nottingham street melton…
27 September 2013
Charge code 0465 7842 0003
Delivered: 5 October 2013
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Freehold property known as 29 high street camberley t/n…
27 September 2013
Charge code 0465 7842 0002
Delivered: 5 October 2013
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Freehold property known as 161 whiteladies road bristol t/n…
27 September 2013
Charge code 0465 7842 0001
Delivered: 5 October 2013
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Notification of addition to or amendment of charge…