London
W2 2NN
Director Name | Mr Antonio Fiori |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2006(47 years, 4 months after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Caterer |
Country of Residence | England |
Correspondence Address | 123 Mount Street London W1K 3NP |
Director Name | Luigia Fiori |
---|---|
Date of Birth | August 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(32 years, 6 months 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 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(32 years, 6 months 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 | Giovanni Pirroni |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 12 December 1991(32 years, 6 months 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 |
Director Name | Mr Marco Fiori |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(32 years, 6 months after company formation) |
Appointment Duration | 29 years, 1 month (resigned 03 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | East Lodge Trotters Bottom Dyrham Park Barnet Herts EN5 4RD |
Secretary Name | Luigia Fiori |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(32 years, 6 months 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(35 years, 8 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 27 November 2013) |
Role | Secretary |
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(54 years, 6 months 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 |
75 at £1 | Mount Street Caterers LTD 75.00% Ordinary |
---|---|
25 at £1 | Ambrose & Co (Mayfair) LTD 25.00% Ordinary |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 1 March 2024 (4 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (11 months, 2 weeks from now) |
11 February 1987 | Delivered on: 12 February 1987 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 104/110, charing cross road, london W1. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|
31 January 2024 | Accounts for a dormant company made up to 30 April 2023 (5 pages) |
---|---|
1 March 2023 | Confirmation statement made on 1 March 2023 with no updates (3 pages) |
24 January 2023 | Accounts for a dormant company made up to 30 April 2022 (5 pages) |
9 November 2022 | Change of details for Mr Antonio Fiori as a person with significant control on 31 October 2022 (2 pages) |
9 November 2022 | Director's details changed for Mr Antonio Fiori on 31 October 2022 (2 pages) |
1 March 2022 | Cessation of Ambrose & Co. (Mayfair), Limited as a person with significant control on 28 February 2022 (1 page) |
1 March 2022 | Notification of Riccardo Fiori as a person with significant control on 28 February 2022 (2 pages) |
1 March 2022 | Notification of Antonio Fiori as a person with significant control on 28 February 2022 (2 pages) |
1 March 2022 | Confirmation statement made on 1 March 2022 with updates (4 pages) |
9 February 2022 | Satisfaction of charge 1 in full (1 page) |
30 December 2021 | Accounts for a dormant company made up to 30 April 2021 (5 pages) |
8 December 2021 | Confirmation statement made on 8 December 2021 with updates (4 pages) |
8 December 2021 | Company name changed marble arch caterers LIMITED\certificate issued on 08/12/21
|
28 February 2021 | Termination of appointment of Marco Fiori as a director on 3 January 2021 (1 page) |
28 February 2021 | Termination of appointment of Marco Fiori as a secretary on 3 January 2021 (1 page) |
28 February 2021 | Confirmation statement made on 12 December 2020 with no updates (3 pages) |
17 December 2020 | Accounts for a dormant company made up to 30 April 2020 (5 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) |
16 January 2020 | Micro company accounts made up to 30 April 2019 (4 pages) |
16 January 2020 | Confirmation statement made on 12 December 2019 with no updates (3 pages) |
13 January 2019 | Confirmation statement made on 12 December 2018 with no updates (3 pages) |
15 August 2018 | Micro company accounts made up to 30 April 2018 (4 pages) |
27 December 2017 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
27 December 2017 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
26 September 2017 | Micro company accounts made up to 30 April 2017 (5 pages) |
26 September 2017 | Micro company accounts made up to 30 April 2017 (5 pages) |
8 February 2017 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
21 December 2016 | Micro company accounts made up to 30 April 2016 (5 pages) |
21 December 2016 | Micro company accounts made up to 30 April 2016 (5 pages) |
5 January 2016 | Termination of appointment of Giovanni Pirroni as a director on 29 August 2015 (1 page) |
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 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
22 December 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
5 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
5 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
7 January 2015 | Termination of appointment of Stefano Bartholomeo Guisseppe Fiori as a director on 27 November 2013 (1 page) |
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 | 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 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 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 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
17 February 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-02-17
|
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
11 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
11 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
19 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (8 pages) |
19 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (8 pages) |
3 January 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (8 pages) |
3 January 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (8 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 (8 pages) |
4 February 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (8 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 (6 pages) |
18 December 2009 | Director's details changed for Marco Fiori on 12 December 2009 (2 pages) |
18 December 2009 | Annual return made up to 12 December 2009 with a full list of shareholders (6 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 Giovanni Pirroni 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 (5 pages) |
9 February 2009 | Return made up to 12/12/08; full list of members (5 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 (3 pages) |
11 January 2008 | Return made up to 12/12/07; full list of members (3 pages) |
9 January 2007 | Return made up to 12/12/06; full list of members (3 pages) |
9 January 2007 | Return made up to 12/12/06; full list of members (3 pages) |
31 October 2006 | Total exemption small company accounts made up to 29 April 2006 (6 pages) |
31 October 2006 | New director appointed (2 pages) |
31 October 2006 | Total exemption small company accounts made up to 29 April 2006 (6 pages) |
31 October 2006 | New director appointed (2 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 (6 pages) |
11 November 2005 | Total exemption small company accounts made up to 30 April 2005 (6 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 (6 pages) |
9 November 2004 | Total exemption small company accounts made up to 1 May 2004 (6 pages) |
9 November 2004 | Total exemption small company accounts made up to 1 May 2004 (6 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 (7 pages) |
28 February 2004 | Accounts for a small company made up to 3 May 2003 (7 pages) |
28 February 2004 | Accounts for a small company made up to 3 May 2003 (7 pages) |
1 March 2003 | Accounts for a small company made up to 27 April 2002 (7 pages) |
1 March 2003 | Accounts for a small company made up to 27 April 2002 (7 pages) |
11 December 2002 | Return made up to 12/12/02; full list of members (8 pages) |
11 December 2002 | Return made up to 12/12/02; full list of members (8 pages) |
26 February 2002 | Accounts for a small company made up to 28 April 2001 (7 pages) |
26 February 2002 | Accounts for a small company made up to 28 April 2001 (7 pages) |
15 January 2002 | Return made up to 12/12/01; full list of members (8 pages) |
15 January 2002 | Return made up to 12/12/01; full list of members (8 pages) |
25 January 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
25 January 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
25 January 2001 | Return made up to 12/12/00; full list of members (8 pages) |
25 January 2001 | Return made up to 12/12/00; full list of members (8 pages) |
22 May 2000 | Registered office changed on 22/05/00 from: 87/88 mount street london W1Y 5HG (1 page) |
22 May 2000 | Registered office changed on 22/05/00 from: 87/88 mount street 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 (8 pages) |
29 December 1999 | Return made up to 12/12/99; full list of members (8 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 (10 pages) |
13 December 1996 | Accounts for a small company made up to 28 April 1996 (10 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 (7 pages) |
18 January 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
12 February 1987 | Particulars of mortgage/charge (3 pages) |
12 February 1987 | Particulars of mortgage/charge (3 pages) |
28 May 1965 | Company name changed\certificate issued on 28/05/65 (3 pages) |
28 May 1965 | Company name changed\certificate issued on 28/05/65 (3 pages) |
28 May 1959 | Certificate of incorporation (1 page) |
28 May 1959 | Certificate of incorporation (1 page) |
28 May 1959 | Incorporation (17 pages) |