Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ITALIAN CLASSIC DESIGN COMPANY LIMITED
Company Information for

ITALIAN CLASSIC DESIGN COMPANY LIMITED

Defunct Address, 19 Leyden Street, London, E1 7LE,
Company Registration Number
06421495
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Italian Classic Design Company Ltd
ITALIAN CLASSIC DESIGN COMPANY LIMITED was founded on 2007-11-08 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Italian Classic Design Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ITALIAN CLASSIC DESIGN COMPANY LIMITED
 
Legal Registered Office
Defunct Address
19 Leyden Street
London
E1 7LE
Other companies in SW6
 
Previous Names
SOATH LTD18/01/2016
RE INVESTMENTS LTD20/09/2011
ABC X LIMITED02/06/2010
Filing Information
Company Number 06421495
Company ID Number 06421495
Date formed 2007-11-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-11-30
Account next due 2024-08-31
Latest return 2023-02-07
Return next due 2024-02-21
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB931730146  
Last Datalog update: 2024-04-26 16:45:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ITALIAN CLASSIC DESIGN COMPANY LIMITED
The accountancy firm based at this address is VECO TRUST (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ITALIAN CLASSIC DESIGN COMPANY LIMITED

Current Directors
Officer Role Date Appointed
JEFFERY JOHN WHELAN
Director 2016-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
KATARZYNA JOANNA SIUDA
Director 2009-11-11 2016-01-09
MARIO AIELLO
Director 2007-11-08 2009-11-11
FRANCO VILLA
Director 2007-11-08 2009-07-01
FABIO CASTALDI
Company Secretary 2007-11-08 2008-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEFFERY JOHN WHELAN BLU OCEAN ESTATE LIMITED Director 2018-06-13 CURRENT 2013-03-11 Active - Proposal to Strike off
JEFFERY JOHN WHELAN SM SPORT ASSIST LTD Director 2018-04-18 CURRENT 2012-09-03 Liquidation
JEFFERY JOHN WHELAN GOLDSTRAND LAND LTD Director 2018-02-21 CURRENT 2018-02-21 Active - Proposal to Strike off
JEFFERY JOHN WHELAN WOLDTOWN LIMITED Director 2017-11-03 CURRENT 2016-12-01 Active
JEFFERY JOHN WHELAN CASTLESHORE LTD Director 2017-10-27 CURRENT 2017-10-27 Active - Proposal to Strike off
JEFFERY JOHN WHELAN DEVONWOOD LTD Director 2017-10-27 CURRENT 2017-10-27 Active
JEFFERY JOHN WHELAN CAPETOWN PROPERTIES LIMITED Director 2017-10-26 CURRENT 2017-10-26 Active - Proposal to Strike off
JEFFERY JOHN WHELAN MARINE YACHT SERVICE AND MANAGEMENT LTD Director 2017-10-10 CURRENT 2017-10-10 Active
JEFFERY JOHN WHELAN GALLERIA VIRGILIO LTD Director 2017-09-28 CURRENT 2017-09-28 Active - Proposal to Strike off
JEFFERY JOHN WHELAN FACTATO LIMITED Director 2017-09-22 CURRENT 2002-06-06 Active - Proposal to Strike off
JEFFERY JOHN WHELAN THE PENINSULA REAL ESTATE LTD. Director 2017-09-01 CURRENT 2016-12-28 Active - Proposal to Strike off
JEFFERY JOHN WHELAN W P ENTERPRISE LIMITED Director 2017-06-01 CURRENT 2013-03-15 Active - Proposal to Strike off
JEFFERY JOHN WHELAN JOON LTD Director 2017-04-30 CURRENT 2013-04-30 Active - Proposal to Strike off
JEFFERY JOHN WHELAN BROOKSBY MEWS LTD Director 2017-03-28 CURRENT 2017-03-28 Active - Proposal to Strike off
JEFFERY JOHN WHELAN MAGNIFLEX UK LTD Director 2017-03-09 CURRENT 2016-07-29 Active
JEFFERY JOHN WHELAN MANAGEMENT TECHNICAL SERVICE LTD Director 2017-02-13 CURRENT 2007-03-07 Active
JEFFERY JOHN WHELAN BUSINESS & LEGAL CONSULTING LIMITED Director 2016-05-01 CURRENT 2007-09-10 Dissolved 2017-09-19
JEFFERY JOHN WHELAN ATIUS LIMITED Director 2016-04-26 CURRENT 2015-02-06 Active
JEFFERY JOHN WHELAN YACHTS INVEST LONDON LTD Director 2016-03-22 CURRENT 2014-01-27 Active
JEFFERY JOHN WHELAN DOMUS FINE DESIGN COMPANY LIMITED Director 2016-01-13 CURRENT 2016-01-13 Active - Proposal to Strike off
JEFFERY JOHN WHELAN DINGO 64 LIMITED Director 2016-01-07 CURRENT 2016-01-07 Active
JEFFERY JOHN WHELAN PRONTO FORMATIONS LTD Director 2015-12-14 CURRENT 2015-12-14 Dissolved 2017-05-30
JEFFERY JOHN WHELAN STILEBAY LTD Director 2015-05-06 CURRENT 2006-12-07 Active - Proposal to Strike off
JEFFERY JOHN WHELAN SECURIX LOGITECH LIMITED Director 2014-05-01 CURRENT 2014-05-01 Dissolved 2016-11-08
JEFFERY JOHN WHELAN GOLDSTRAND LIMITED Director 2014-02-01 CURRENT 2013-12-06 Active
JEFFERY JOHN WHELAN NORTHWIND METAL UK LTD Director 2014-01-21 CURRENT 2014-01-21 Dissolved 2015-09-22
JEFFERY JOHN WHELAN WAVETONE LIMITED Director 2013-11-07 CURRENT 2013-04-08 Dissolved 2015-11-17
JEFFERY JOHN WHELAN JAVARED LTD Director 2013-10-30 CURRENT 2013-10-30 Dissolved 2014-06-17
JEFFERY JOHN WHELAN AVENDALE LIMITED Director 2013-07-11 CURRENT 2013-07-11 Dissolved 2015-12-29
JEFFERY JOHN WHELAN A.M.C.I. ASSETS MANAGEMENT AND CORPORATE INVESTMENTS LIMITED Director 2013-05-23 CURRENT 2013-05-23 Dissolved 2016-12-13
JEFFERY JOHN WHELAN NEW TEAM UK LTD Director 2012-08-01 CURRENT 2006-11-14 Active - Proposal to Strike off
JEFFERY JOHN WHELAN AGROMETAL INVESTRADE UK LTD Director 2012-03-20 CURRENT 2012-03-20 Dissolved 2015-12-15
JEFFERY JOHN WHELAN GGS&T LIMITED Director 2010-12-31 CURRENT 2010-12-31 Dissolved 2014-05-20
JEFFERY JOHN WHELAN ALMER STEEL TRADING LTD Director 2010-02-16 CURRENT 2010-02-16 Dissolved 2014-09-09
JEFFERY JOHN WHELAN ELPEC TRADING LIMITED Director 2009-12-15 CURRENT 2009-12-15 Dissolved 2015-01-06
JEFFERY JOHN WHELAN BUTEO TRADING LTD Director 2009-09-03 CURRENT 2009-09-03 Dissolved 2015-12-29
JEFFERY JOHN WHELAN EASTERN REAL ESTATE CONSULTANCY LIMITED Director 2009-02-06 CURRENT 2004-11-16 Dissolved 2014-01-14
JEFFERY JOHN WHELAN COLORIFICIO CERAMICO BONET LTD Director 2007-11-29 CURRENT 2007-11-29 Active - Proposal to Strike off
JEFFERY JOHN WHELAN AQUACOURT LIMITED Director 2006-05-23 CURRENT 2006-05-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-26REGISTERED OFFICE CHANGED ON 26/04/24 FROM 19 Leyden Street London E1 7LE England
2024-03-12FIRST GAZETTE notice for voluntary strike-off
2024-02-29Application to strike the company off the register
2023-08-25MICRO ENTITY ACCOUNTS MADE UP TO 30/11/22
2023-04-12CONFIRMATION STATEMENT MADE ON 07/02/23, WITH NO UPDATES
2022-09-02MICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2022-09-02AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2022-02-07CONFIRMATION STATEMENT MADE ON 07/02/22, WITH UPDATES
2022-02-07CS01CONFIRMATION STATEMENT MADE ON 07/02/22, WITH UPDATES
2021-11-08CS01CONFIRMATION STATEMENT MADE ON 08/11/21, WITH NO UPDATES
2021-08-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/20
2021-07-13CH01Director's details changed for Mr. Jeffery John Whelan on 2021-07-10
2021-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/21 FROM Unit 203 401 Edgware Road Second Floor China House London NW2 6GY England
2020-12-07CS01CONFIRMATION STATEMENT MADE ON 08/11/20, WITH NO UPDATES
2020-11-28AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-22CS01CONFIRMATION STATEMENT MADE ON 08/11/19, WITH NO UPDATES
2019-08-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/18
2019-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/19 FROM 108-110 Finchley Road London NW3 5JJ England
2018-11-14CS01CONFIRMATION STATEMENT MADE ON 08/11/18, WITH NO UPDATES
2018-08-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/17
2017-11-16CS01CONFIRMATION STATEMENT MADE ON 08/11/17, WITH NO UPDATES
2017-08-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/16
2016-11-21LATEST SOC21/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-21CS01CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES
2016-09-08AA30/11/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-02-29AD01REGISTERED OFFICE CHANGED ON 29/02/16 FROM 9 Seagrave Road London SW6 1RP
2016-01-18RES15CHANGE OF NAME 17/01/2016
2016-01-18CERTNMCompany name changed soath LTD\certificate issued on 18/01/16
2016-01-13TM01APPOINTMENT TERMINATED, DIRECTOR KATARZYNA JOANNA SIUDA
2016-01-13AP01DIRECTOR APPOINTED MR JEFFERY JOHN WHELAN
2015-12-22AR0108/11/15 ANNUAL RETURN FULL LIST
2015-08-31AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-26LATEST SOC26/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-26AR0108/11/14 ANNUAL RETURN FULL LIST
2014-09-03AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-08AR0108/11/13 ANNUAL RETURN FULL LIST
2013-09-02AA30/11/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-11-08AR0108/11/12 ANNUAL RETURN FULL LIST
2012-08-22AA30/11/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-11-14AR0108/11/11 ANNUAL RETURN FULL LIST
2011-09-20MEM/ARTSARTICLES OF ASSOCIATION
2011-09-20RES01ADOPT ARTICLES 20/09/11
2011-09-20RES15CHANGE OF NAME 19/09/2011
2011-09-20CERTNMCompany name changed re investments LTD\certificate issued on 20/09/11
2011-09-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-06-01AA30/11/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-11-08AR0108/11/10 FULL LIST
2010-08-12AA30/11/09 TOTAL EXEMPTION FULL
2010-07-19MEM/ARTSARTICLES OF ASSOCIATION
2010-06-02RES15CHANGE OF NAME 01/06/2010
2010-06-02CERTNMCOMPANY NAME CHANGED ABC X LIMITED CERTIFICATE ISSUED ON 02/06/10
2010-06-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-11-11AR0108/11/09 FULL LIST
2009-11-11AP01DIRECTOR APPOINTED MISS KATARZYNA JOANNA SIUDA
2009-11-11TM01APPOINTMENT TERMINATED, DIRECTOR MARIO AIELLO
2009-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/2009 FROM 1- 5 LILLIE ROAD LONDON SW6 1TX
2009-07-13288bAPPOINTMENT TERMINATED DIRECTOR FRANCO VILLA
2009-04-13AA30/11/08 TOTAL EXEMPTION FULL
2009-03-10363aRETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS
2009-03-10288bAPPOINTMENT TERMINATED SECRETARY FABIO CASTALDI
2008-01-15287REGISTERED OFFICE CHANGED ON 15/01/08 FROM: 68, KING WILLIAM STREET LONDON EC4N 7DZ
2007-11-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ITALIAN CLASSIC DESIGN COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ITALIAN CLASSIC DESIGN COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ITALIAN CLASSIC DESIGN COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ITALIAN CLASSIC DESIGN COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of ITALIAN CLASSIC DESIGN COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ITALIAN CLASSIC DESIGN COMPANY LIMITED
Trademarks
We have not found any records of ITALIAN CLASSIC DESIGN COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ITALIAN CLASSIC DESIGN COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as ITALIAN CLASSIC DESIGN COMPANY LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where ITALIAN CLASSIC DESIGN COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ITALIAN CLASSIC DESIGN COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ITALIAN CLASSIC DESIGN COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.