HOUSE OF ITALY LIMITED(THE)

Hellopages » Greater London » Westminster » W1J 7PB

Company number 01037114
Status Active
Incorporation Date 5 January 1972
Company Type Private Limited Company
Address 3 SHEPHERDS MARKET, LONDON, W1J 7PB
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 eighty-three events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-02-01 GBP 10,000 . The most likely internet sites of HOUSE OF ITALY LIMITED(THE) are www.houseofitaly.co.uk, and www.house-of-italy.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and nine months. House of Italy Limited The is a Private Limited Company. The company registration number is 01037114. House of Italy Limited The has been working since 05 January 1972. The present status of the company is Active. The registered address of House of Italy Limited The is 3 Shepherds Market London W1j 7pb. . CIESCO, Yasemin Refet is a Secretary of the company. EZEN, Faik Aydin is a Director of the company. SNELL, Peter is a Director of the company. Director CIESCO, Yasemin Refet has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director
EZEN, Faik Aydin

84 years old

Director
SNELL, Peter

80 years old

Resigned Directors

Director
CIESCO, Yasemin Refet
Resigned: 24 November 2004
Appointed Date: 27 October 2004
60 years old

Persons With Significant Control

Pardoland Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Peter Snell
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HOUSE OF ITALY LIMITED(THE) Events

05 Jan 2017
Confirmation statement made on 31 December 2016 with updates
07 Oct 2016
Total exemption small company accounts made up to 31 December 2015
01 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 10,000

07 Jan 2016
Director's details changed for Faik Aydin Ezen on 22 December 2015
09 Oct 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 73 more events
04 Feb 1987
Particulars of mortgage/charge

30 Jan 1987
Full accounts made up to 31 December 1985

21 Aug 1986
Full accounts made up to 31 December 1984

23 May 1986
Return made up to 31/12/85; full list of members

05 Jan 1972
Incorporation

HOUSE OF ITALY LIMITED(THE) Charges

7 September 2007
Legal charge
Delivered: 12 September 2007
Status: Outstanding
Persons entitled: Zurich Bank
Description: F/H property k/a 150-154 (even) uxbridge road shepherds…
7 September 2007
Floating charge
Delivered: 12 September 2007
Status: Outstanding
Persons entitled: Zurich Bank
Description: First floating charge all the undertaking and assets of the…
17 March 1995
Legal charge
Delivered: 21 March 1995
Status: Outstanding
Persons entitled: Dunbar Bank PLC,
Description: All that leashold property known as and being carlton house…
17 March 1995
Debenture
Delivered: 21 March 1995
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: First floating charge over all the undertakings and assets…
27 February 1992
Further charge
Delivered: 5 March 1992
Status: Outstanding
Persons entitled: Allied Dunbar Assurance PLC
Description: F/H 150-154 uxbridge road (even) shephards bush london…
27 February 1992
Mortgage
Delivered: 3 March 1992
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Carlton house, post office street, exeter, title number…
6 November 1990
Legal mortgage
Delivered: 7 November 1990
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: By fixed legal mortgage the f/h property known as 150-154…
29 January 1987
Legal charge
Delivered: 4 February 1987
Status: Outstanding
Persons entitled: Allied Dunbar Assurance PLC.
Description: F/Hold 150/154 (ever) uxbridge road shepherds bush. Title…
6 February 1985
Legal charge
Delivered: 13 February 1985
Status: Outstanding
Persons entitled: Berkeley Applegate (Investment Consultants) Limited
Description: F/H property k/a 150/154 uxbridge road, shepherds bush…
21 December 1984
Legal charge
Delivered: 29 December 1984
Status: Outstanding
Persons entitled: Williams & Glyn's Banks PLC.
Description: 150/154, uxbridge road, shepherds bush green, london W12…
26 October 1983
Legal charge
Delivered: 14 November 1983
Status: Outstanding
Persons entitled: Berkeley Applegate (Investment Consultants) Limited
Description: L/Hold paris house, paris street, exeter, devon.
17 May 1983
Second mortgage
Delivered: 18 May 1983
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/Hold property known as paris house and princesshay court…
17 May 1983
Second mortgage
Delivered: 18 May 1983
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/Hold land and premises known as metropole court…
30 July 1982
Legal charge
Delivered: 17 August 1982
Status: Outstanding
Persons entitled: Berkeley Applegate (Investment Consultants) Limited.
Description: F/H land and premises situated and known as metropole…
11 November 1981
Mortgage
Delivered: 20 November 1981
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 1/3 warrior square, st. Leonards on sea, hastings. Title…
7 May 1981
Registered pursuant to an order of court dated 13TH may 82. legal charge
Delivered: 27 May 1982
Status: Outstanding
Persons entitled: Berkeley Applegate (Investment Consultants) Limited.
Description: Leasehold paris house paris street exeter devon. Title no…