London
W1K 3NP
Director Name | Mr Riccardo Fiori |
---|---|
Date of Birth | July 1966 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2006(90 years, 11 months after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Caterer |
Country of Residence | England |
Correspondence Address | 24 Hyde Park Square London W2 2NN |
Director Name | Luigia Fiori |
---|---|
Date of Birth | August 1925 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(76 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 January 1995) |
Role | Company Director |
Correspondence Address | 2 Barn Rise Wembley Middlesex HA9 9NA |
Director Name | Stefano Bartholomeo Guisseppe Fiori |
---|---|
Date of Birth | April 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(76 years, 1 month after company formation) |
Appointment Duration | 21 years, 11 months (resigned 27 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Heath Road Little Heath Potters Bar Hertfordshire EN6 1LW |
Director Name | Mr Marco Fiori |
---|---|
Date of Birth | March 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(76 years, 1 month after company formation) |
Appointment Duration | 29 years, 1 month (resigned 03 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 123 Mount Street London W1K 3NP |
Director Name | Giovanni Pirroni |
---|---|
Date of Birth | February 1953 (Born 70 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 12 December 1991(76 years, 1 month after company formation) |
Appointment Duration | 23 years, 8 months (resigned 29 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Lodge Trotters Bottom Dyrham Park Barnet Herts EN5 4RD |
Secretary Name | Luigia Fiori |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(76 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 January 1995) |
Role | Company Director |
Correspondence Address | 2 Barn Rise Wembley Middlesex HA9 9NA |
Secretary Name | Stefano Bartholomeo Guisseppe Fiori |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1995(79 years, 3 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 27 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Heath Road Little Heath Potters Bar Hertfordshire EN6 1LW |
Secretary Name | Mr Marco Fiori |
---|---|
Status | Resigned |
Appointed | 28 November 2013(98 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 03 January 2021) |
Role | Company Director |
Correspondence Address | 123 Mount Street London W1K 3NP |
Website | finos.co.uk |
---|---|
Telephone | 020 74911640 |
Telephone region | London |
Registered Address | 123 Mount Street London W1K 3NP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
418 at £2 | Antonio Fiori 6.38% Preference |
---|---|
418 at £2 | Daniella Pirroni 6.38% Preference |
418 at £2 | Marco Fiori 6.38% Preference |
418 at £2 | Ricardo Fiori 6.38% Preference |
1.2k at £2 | Antonio Fiori 18.62% Ordinary |
1.2k at £2 | Daniella Pirroni 18.62% Ordinary |
1.2k at £2 | Marco Fiori 18.62% Ordinary |
1.2k at £2 | Ricardo Fiori 18.62% Ordinary |
Year | 2014 |
---|---|
Net Worth | £165,788 |
Current Liabilities | £3,229 |
Latest Accounts | 31 October 2021 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2023 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 25 February 2022 (1 year ago) |
---|---|
Next Return Due | 11 March 2023 (overdue) |
11 July 1996 | Delivered on: 24 July 1996 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/as 87-88 mount street & 33 south audley street london borough city of westminster and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
---|---|
5 July 1993 | Delivered on: 13 July 1993 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property being or k/a 87-88 mount street london W1 and the proceeds of sale thereof with assigns the goodwill of the business and the full benefit of all licences together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
20 January 1986 | Delivered on: 28 January 1986 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from mount street caterers limited to the chargee on any account whatsoever. Particulars: Leasehold 87/88 mount street london W1 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
20 January 1981 | Delivered on: 23 January 1981 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from mount street caterers limited to the chargee on any acount whatsoever. Particulars: 31/32 south audley street, london W1 title no:- ngl 107823. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
20 January 1981 | Delivered on: 23 January 1981 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from mount street caterers limited to the chargee on anyaccount whatsoever. Particulars: Ground floor and basement 31/32, south audley street, london W1. Title no: ngl 1LMKOO. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
20 January 1981 | Delivered on: 23 January 1981 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from mount street caterers limited to the chargee on any account whatsoever. Particulars: L/H ground floor and basement 87/88, mount street, london W1. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
31 December 2021 | Total exemption full accounts made up to 31 October 2021 (7 pages) |
---|---|
22 December 2021 | Compulsory strike-off action has been discontinued (1 page) |
21 December 2021 | Confirmation statement made on 12 December 2021 with no updates (3 pages) |
6 November 2021 | Compulsory strike-off action has been suspended (1 page) |
5 October 2021 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2021 | Termination of appointment of Marco Fiori as a director on 3 January 2021 (1 page) |
23 February 2021 | Termination of appointment of Marco Fiori as a secretary on 3 January 2021 (1 page) |
23 February 2021 | Cessation of Marco Fiori as a person with significant control on 4 January 2021 (1 page) |
23 February 2021 | Confirmation statement made on 12 December 2020 with updates (4 pages) |
31 October 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
2 August 2020 | Director's details changed for Mr Marco Fiori on 31 July 2020 (2 pages) |
2 August 2020 | Director's details changed for Antonio Fiori on 31 July 2020 (2 pages) |
14 May 2020 | Registered office address changed from 123 Mount Street London W1Y 5HB to 123 Mount Street London W1K 3NP on 14 May 2020 (1 page) |
8 April 2020 | Amended total exemption full accounts made up to 31 October 2018 (6 pages) |
16 January 2020 | Confirmation statement made on 12 December 2019 with no updates (3 pages) |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
13 January 2019 | Confirmation statement made on 12 December 2018 with no updates (3 pages) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
21 January 2018 | Previous accounting period extended from 30 April 2017 to 31 October 2017 (1 page) |
27 December 2017 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
8 February 2017 | Confirmation statement made on 12 December 2016 with updates (8 pages) |
8 February 2017 | Confirmation statement made on 12 December 2016 with updates (8 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
5 January 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Termination of appointment of Giovanni Pirroni as a director on 29 August 2015 (1 page) |
5 January 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Termination of appointment of Giovanni Pirroni as a director on 29 August 2015 (1 page) |
5 February 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
5 February 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
7 January 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Termination of appointment of Stefano Bartholomeo Guisseppe Fiori as a secretary on 27 November 2013 (1 page) |
7 January 2015 | Termination of appointment of Stefano Bartholomeo Guisseppe Fiori as a director on 27 November 2013 (1 page) |
7 January 2015 | Appointment of Mr Marco Fiori as a secretary on 28 November 2013 (2 pages) |
7 January 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Termination of appointment of Stefano Bartholomeo Guisseppe Fiori as a secretary on 27 November 2013 (1 page) |
7 January 2015 | Appointment of Mr Marco Fiori as a secretary on 28 November 2013 (2 pages) |
7 January 2015 | Termination of appointment of Stefano Bartholomeo Guisseppe Fiori as a director on 27 November 2013 (1 page) |
14 March 2014 | Cancellation of shares. Statement of capital on 14 March 2014
|
14 March 2014 | Cancellation of shares. Statement of capital on 14 March 2014
|
13 March 2014 | Purchase of own shares. (3 pages) |
13 March 2014 | Purchase of own shares. (3 pages) |
25 February 2014 | Annual return made up to 12 December 2013 with a full list of shareholders (9 pages) |
25 February 2014 | Annual return made up to 12 December 2013 with a full list of shareholders (9 pages) |
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
11 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
11 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
19 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (9 pages) |
19 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (9 pages) |
3 January 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (9 pages) |
3 January 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (9 pages) |
24 November 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
24 November 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
4 February 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (9 pages) |
4 February 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (9 pages) |
2 November 2010 | Total exemption small company accounts made up to 1 May 2010 (6 pages) |
2 November 2010 | Total exemption small company accounts made up to 1 May 2010 (6 pages) |
2 November 2010 | Total exemption small company accounts made up to 1 May 2010 (6 pages) |
18 December 2009 | Annual return made up to 12 December 2009 with a full list of shareholders (9 pages) |
18 December 2009 | Director's details changed for Marco Fiori on 12 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Giovanni Pirroni on 12 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Riccardo Fiori on 12 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Antonio Fiori on 12 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Stefano Bartholomeo Guisseppe Fiori on 12 December 2009 (2 pages) |
18 December 2009 | Annual return made up to 12 December 2009 with a full list of shareholders (9 pages) |
18 December 2009 | Director's details changed for Marco Fiori on 12 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Giovanni Pirroni on 12 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Riccardo Fiori on 12 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Antonio Fiori on 12 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Stefano Bartholomeo Guisseppe Fiori on 12 December 2009 (2 pages) |
25 November 2009 | Total exemption small company accounts made up to 2 May 2009 (6 pages) |
25 November 2009 | Total exemption small company accounts made up to 2 May 2009 (6 pages) |
25 November 2009 | Total exemption small company accounts made up to 2 May 2009 (6 pages) |
9 February 2009 | Return made up to 12/12/08; full list of members (7 pages) |
9 February 2009 | Return made up to 12/12/08; full list of members (7 pages) |
23 January 2009 | Total exemption small company accounts made up to 3 May 2008 (6 pages) |
23 January 2009 | Total exemption small company accounts made up to 3 May 2008 (6 pages) |
23 January 2009 | Total exemption small company accounts made up to 3 May 2008 (6 pages) |
30 January 2008 | Total exemption small company accounts made up to 28 April 2007 (6 pages) |
30 January 2008 | Total exemption small company accounts made up to 28 April 2007 (6 pages) |
11 January 2008 | Return made up to 12/12/07; full list of members (5 pages) |
11 January 2008 | Return made up to 12/12/07; full list of members (5 pages) |
9 January 2007 | Return made up to 12/12/06; full list of members (5 pages) |
9 January 2007 | Return made up to 12/12/06; full list of members (5 pages) |
31 October 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
31 October 2006 | New director appointed (2 pages) |
31 October 2006 | New director appointed (2 pages) |
31 October 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
31 October 2006 | New director appointed (2 pages) |
31 October 2006 | New director appointed (2 pages) |
3 January 2006 | Return made up to 12/12/05; full list of members (8 pages) |
3 January 2006 | Return made up to 12/12/05; full list of members (8 pages) |
11 November 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
11 November 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
12 January 2005 | Return made up to 12/12/04; full list of members (8 pages) |
12 January 2005 | Return made up to 12/12/04; full list of members (8 pages) |
9 November 2004 | Total exemption small company accounts made up to 1 May 2004 (7 pages) |
9 November 2004 | Total exemption small company accounts made up to 1 May 2004 (7 pages) |
9 November 2004 | Total exemption small company accounts made up to 1 May 2004 (7 pages) |
21 May 2004 | Return made up to 12/12/03; full list of members (8 pages) |
21 May 2004 | Return made up to 12/12/03; full list of members (8 pages) |
28 February 2004 | Accounts for a small company made up to 3 May 2003 (8 pages) |
28 February 2004 | Accounts for a small company made up to 3 May 2003 (8 pages) |
28 February 2004 | Accounts for a small company made up to 3 May 2003 (8 pages) |
1 March 2003 | Accounts for a small company made up to 27 April 2002 (8 pages) |
1 March 2003 | Accounts for a small company made up to 27 April 2002 (8 pages) |
11 December 2002 | Return made up to 12/12/02; full list of members (9 pages) |
11 December 2002 | Return made up to 12/12/02; full list of members (9 pages) |
26 February 2002 | Accounts for a small company made up to 28 April 2001 (8 pages) |
26 February 2002 | Accounts for a small company made up to 28 April 2001 (8 pages) |
15 January 2002 | Return made up to 12/12/01; full list of members (9 pages) |
15 January 2002 | Return made up to 12/12/01; full list of members (9 pages) |
25 January 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
25 January 2001 | Return made up to 12/12/00; full list of members (9 pages) |
25 January 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
25 January 2001 | Return made up to 12/12/00; full list of members (9 pages) |
22 May 2000 | Registered office changed on 22/05/00 from: 87-88 mount street, grosvenor square, london W1Y 5HG (1 page) |
22 May 2000 | Registered office changed on 22/05/00 from: 87-88 mount street, grosvenor square, london W1Y 5HG (1 page) |
25 February 2000 | Accounts for a small company made up to 1 May 1999 (7 pages) |
25 February 2000 | Accounts for a small company made up to 1 May 1999 (7 pages) |
25 February 2000 | Accounts for a small company made up to 1 May 1999 (7 pages) |
29 December 1999 | Return made up to 12/12/99; full list of members (9 pages) |
29 December 1999 | Return made up to 12/12/99; full list of members (9 pages) |
24 February 1999 | Accounts for a small company made up to 2 May 1998 (7 pages) |
24 February 1999 | Accounts for a small company made up to 2 May 1998 (7 pages) |
24 February 1999 | Accounts for a small company made up to 2 May 1998 (7 pages) |
16 December 1998 | Return made up to 12/12/98; full list of members (7 pages) |
16 December 1998 | Return made up to 12/12/98; full list of members (7 pages) |
31 January 1998 | Accounts for a small company made up to 3 May 1997 (7 pages) |
31 January 1998 | Accounts for a small company made up to 3 May 1997 (7 pages) |
31 January 1998 | Accounts for a small company made up to 3 May 1997 (7 pages) |
19 December 1997 | Return made up to 12/12/97; no change of members (5 pages) |
19 December 1997 | Return made up to 12/12/97; no change of members (5 pages) |
18 December 1996 | Return made up to 12/12/96; no change of members (5 pages) |
18 December 1996 | Return made up to 12/12/96; no change of members (5 pages) |
13 December 1996 | Accounts for a small company made up to 28 April 1996 (9 pages) |
13 December 1996 | Accounts for a small company made up to 28 April 1996 (9 pages) |
24 July 1996 | Particulars of mortgage/charge (3 pages) |
24 July 1996 | Particulars of mortgage/charge (3 pages) |
24 January 1996 | Return made up to 12/12/95; full list of members (7 pages) |
24 January 1996 | Return made up to 12/12/95; full list of members (7 pages) |
18 January 1996 | Accounts for a small company made up to 30 April 1995 (8 pages) |
18 January 1996 | Accounts for a small company made up to 30 April 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (62 pages) |