RUBELLI LIMITED
LONDON H.A.PERCHERON LIMITED

Hellopages » Greater London » Hammersmith and Fulham » SW10 0XF

Company number 00582564
Status Active
Incorporation Date 18 April 1957
Company Type Private Limited Company
Address DESIGN CENTRE EAST UNIT C9 A&B, CHELSEA HARBOUR, LONDON, SW10 0XF
Home Country United Kingdom
Nature of Business 46150 - Agents involved in the sale of furniture, household goods, hardware and ironmongery, 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Confirmation statement made on 14 October 2016 with updates; Audit exemption subsidiary accounts made up to 31 December 2015; Consolidated accounts of parent company for subsidiary company period ending 31/12/15. The most likely internet sites of RUBELLI LIMITED are www.rubelli.co.uk, and www.rubelli.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-eight years and six months. The distance to to Barnes Bridge Rail Station is 3 miles; to Brondesbury Park Rail Station is 4.6 miles; to Barbican Rail Station is 4.7 miles; to Brentford Rail Station is 5.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rubelli Limited is a Private Limited Company. The company registration number is 00582564. Rubelli Limited has been working since 18 April 1957. The present status of the company is Active. The registered address of Rubelli Limited is Design Centre East Unit C9 A B Chelsea Harbour London Sw10 0xf. . CASTAGNETTI, Antonio is a Director of the company. FAVARETTO RUBBELLI, Nicolo is a Director of the company. Secretary MARGETTS, Brian John has been resigned. Secretary VON ZWEIGBERGK, David Anthony has been resigned. Secretary WINGFIELD, Annie Odette has been resigned. Secretary CASTLEGATE SECRETARIES LIMITED has been resigned. Secretary LEE ASSOCIATES (SECRETARIES) LIMITED has been resigned. Secretary MP SECRETARIES LIMITED has been resigned. Director BARDOU, Yves has been resigned. Director BASCHIERA, Massimo has been resigned. Director CASANOVA, Marie Therese has been resigned. Director EVANS-JONES, Susan has been resigned. Director HAMER, Charles Meredith has been resigned. Director LEPSCHY, Paolo has been resigned. Director MARGETTS, Brian John has been resigned. Director PETIT, Jean Francois has been resigned. Director RUBELLI, Alessandro Favaretto has been resigned. The company operates in "Agents involved in the sale of furniture, household goods, hardware and ironmongery".


Current Directors

Director
CASTAGNETTI, Antonio
Appointed Date: 26 June 2015
63 years old

Director
FAVARETTO RUBBELLI, Nicolo
Appointed Date: 07 August 2002
60 years old

Resigned Directors

Secretary
MARGETTS, Brian John
Resigned: 28 February 1994

Secretary
VON ZWEIGBERGK, David Anthony
Resigned: 31 May 1999
Appointed Date: 28 February 1994

Secretary
WINGFIELD, Annie Odette
Resigned: 12 October 2000
Appointed Date: 14 June 1999

Secretary
CASTLEGATE SECRETARIES LIMITED
Resigned: 13 March 2007
Appointed Date: 05 June 2002

Secretary
LEE ASSOCIATES (SECRETARIES) LIMITED
Resigned: 05 June 2002
Appointed Date: 13 October 1999

Secretary
MP SECRETARIES LIMITED
Resigned: 30 April 2008
Appointed Date: 13 March 2007

Director
BARDOU, Yves
Resigned: 01 January 1992
94 years old

Director
BASCHIERA, Massimo
Resigned: 10 October 2009
Appointed Date: 01 February 2005
73 years old

Director
CASANOVA, Marie Therese
Resigned: 11 April 1997
Appointed Date: 01 January 1992
87 years old

Director
EVANS-JONES, Susan
Resigned: 09 April 2002
Appointed Date: 01 May 1999
72 years old

Director
HAMER, Charles Meredith
Resigned: 31 March 2001
73 years old

Director
LEPSCHY, Paolo
Resigned: 31 December 2004
Appointed Date: 07 August 2002
59 years old

Director
MARGETTS, Brian John
Resigned: 25 July 1994
95 years old

Director
PETIT, Jean Francois
Resigned: 07 August 2002
81 years old

Director
RUBELLI, Alessandro Favaretto
Resigned: 26 June 2015
94 years old

RUBELLI LIMITED Events

09 Nov 2016
Confirmation statement made on 14 October 2016 with updates
05 Oct 2016
Audit exemption subsidiary accounts made up to 31 December 2015
05 Oct 2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
05 Oct 2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
05 Oct 2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
...
... and 117 more events
08 Dec 1987
Full accounts made up to 30 April 1987

25 Nov 1987
Return made up to 15/10/87; full list of members

07 Nov 1986
Full accounts made up to 30 April 1986

07 Nov 1986
Return made up to 15/10/86; full list of members

18 Apr 1957
Certificate of incorporation

RUBELLI LIMITED Charges

3 February 2011
Rent security deposit deed
Delivered: 5 February 2011
Status: Outstanding
Persons entitled: Chelsea Harbour Limited
Description: The company's interest in the deposit of £19,287.63 and…
19 February 2007
Deed of rent deposit
Delivered: 20 February 2007
Status: Satisfied on 14 November 2013
Persons entitled: Chelsea Harbour Limited
Description: The sum of £8,530.50. see the mortgage charge document for…
17 December 1997
Deed of deposit
Delivered: 20 December 1997
Status: Satisfied on 14 November 2013
Persons entitled: Chelsea Harbour Limited
Description: The deposit of £7,172 deposit.
31 October 1996
Debenture
Delivered: 14 November 1996
Status: Satisfied on 20 August 2010
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…