Company NameDelfino Mayfair Ltd
DirectorsRiccardo Fiori and Antonio Fiori
Company StatusActive
Company Number00628964
CategoryPrivate Limited Company
Incorporation Date28 May 1959(64 years, 10 months ago)
Previous NameMarble Arch Caterers Limited

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Riccardo Fiori
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2006(47 years, 4 months after company formation)
Appointment Duration17 years, 5 months
RoleCaterer
Country of ResidenceEngland
Correspondence Address24 Hyde Park Square
London
W2 2NN
Director NameMr Antonio Fiori
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2006(47 years, 4 months after company formation)
Appointment Duration17 years, 5 months
RoleCaterer
Country of ResidenceEngland
Correspondence Address123 Mount Street
London
W1K 3NP
Director NameLuigia Fiori
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(32 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 January 1995)
RoleCompany Director
Correspondence Address2 Barn Rise
Wembley
Middlesex
HA9 9NA
Director NameStefano Bartholomeo Guisseppe Fiori
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(32 years, 6 months after company formation)
Appointment Duration21 years, 11 months (resigned 27 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Heath Road
Little Heath
Potters Bar
Hertfordshire
EN6 1LW
Director NameGiovanni Pirroni
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityItalian
StatusResigned
Appointed12 December 1991(32 years, 6 months after company formation)
Appointment Duration23 years, 8 months (resigned 29 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Lodge Trotters Bottom
Dyrham Park
Barnet
Herts
EN5 4RD
Director NameMr Marco Fiori
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(32 years, 6 months after company formation)
Appointment Duration29 years, 1 month (resigned 03 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEast Lodge Trotters Bottom
Dyrham Park
Barnet
Herts
EN5 4RD
Secretary NameLuigia Fiori
NationalityBritish
StatusResigned
Appointed12 December 1991(32 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 January 1995)
RoleCompany Director
Correspondence Address2 Barn Rise
Wembley
Middlesex
HA9 9NA
Secretary NameStefano Bartholomeo Guisseppe Fiori
NationalityBritish
StatusResigned
Appointed30 January 1995(35 years, 8 months after company formation)
Appointment Duration18 years, 10 months (resigned 27 November 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address29 Heath Road
Little Heath
Potters Bar
Hertfordshire
EN6 1LW
Secretary NameMr Marco Fiori
StatusResigned
Appointed28 November 2013(54 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 03 January 2021)
RoleCompany Director
Correspondence Address123 Mount Street
London
W1K 3NP

Contact

Websitefinos.co.uk
Telephone020 74911640
Telephone regionLondon

Location

Registered Address123 Mount Street
London
W1K 3NP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

75 at £1Mount Street Caterers LTD
75.00%
Ordinary
25 at £1Ambrose & Co (Mayfair) LTD
25.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (10 months, 3 weeks ago)
Next Accounts Due31 January 2025 (10 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return1 March 2024 (2 weeks, 4 days ago)
Next Return Due15 March 2025 (12 months from now)

Charges

11 February 1987Delivered 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

Filing History

31 January 2024Accounts for a dormant company made up to 30 April 2023 (5 pages)
1 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
24 January 2023Accounts for a dormant company made up to 30 April 2022 (5 pages)
9 November 2022Change of details for Mr Antonio Fiori as a person with significant control on 31 October 2022 (2 pages)
9 November 2022Director's details changed for Mr Antonio Fiori on 31 October 2022 (2 pages)
1 March 2022Cessation of Ambrose & Co. (Mayfair), Limited as a person with significant control on 28 February 2022 (1 page)
1 March 2022Notification of Riccardo Fiori as a person with significant control on 28 February 2022 (2 pages)
1 March 2022Notification of Antonio Fiori as a person with significant control on 28 February 2022 (2 pages)
1 March 2022Confirmation statement made on 1 March 2022 with updates (4 pages)
9 February 2022Satisfaction of charge 1 in full (1 page)
30 December 2021Accounts for a dormant company made up to 30 April 2021 (5 pages)
8 December 2021Confirmation statement made on 8 December 2021 with updates (4 pages)
8 December 2021Company name changed marble arch caterers LIMITED\certificate issued on 08/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-08
(3 pages)
28 February 2021Termination of appointment of Marco Fiori as a director on 3 January 2021 (1 page)
28 February 2021Termination of appointment of Marco Fiori as a secretary on 3 January 2021 (1 page)
28 February 2021Confirmation statement made on 12 December 2020 with no updates (3 pages)
17 December 2020Accounts for a dormant company made up to 30 April 2020 (5 pages)
14 May 2020Registered 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 2020Micro company accounts made up to 30 April 2019 (4 pages)
16 January 2020Confirmation statement made on 12 December 2019 with no updates (3 pages)
13 January 2019Confirmation statement made on 12 December 2018 with no updates (3 pages)
15 August 2018Micro company accounts made up to 30 April 2018 (4 pages)
27 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
27 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
26 September 2017Micro company accounts made up to 30 April 2017 (5 pages)
26 September 2017Micro company accounts made up to 30 April 2017 (5 pages)
8 February 2017Confirmation statement made on 12 December 2016 with updates (5 pages)
8 February 2017Confirmation statement made on 12 December 2016 with updates (5 pages)
21 December 2016Micro company accounts made up to 30 April 2016 (5 pages)
21 December 2016Micro company accounts made up to 30 April 2016 (5 pages)
5 January 2016Termination of appointment of Giovanni Pirroni as a director on 29 August 2015 (1 page)
5 January 2016Termination of appointment of Giovanni Pirroni as a director on 29 August 2015 (1 page)
5 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(5 pages)
5 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(5 pages)
22 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
5 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
5 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
7 January 2015Termination of appointment of Stefano Bartholomeo Guisseppe Fiori as a director on 27 November 2013 (1 page)
7 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(7 pages)
7 January 2015Appointment of Mr Marco Fiori as a secretary on 28 November 2013 (2 pages)
7 January 2015Termination of appointment of Stefano Bartholomeo Guisseppe Fiori as a secretary on 27 November 2013 (1 page)
7 January 2015Appointment of Mr Marco Fiori as a secretary on 28 November 2013 (2 pages)
7 January 2015Termination of appointment of Stefano Bartholomeo Guisseppe Fiori as a secretary on 27 November 2013 (1 page)
7 January 2015Termination of appointment of Stefano Bartholomeo Guisseppe Fiori as a director on 27 November 2013 (1 page)
7 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(7 pages)
17 February 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(8 pages)
17 February 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(8 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
11 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
11 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
19 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (8 pages)
19 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (8 pages)
3 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (8 pages)
3 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (8 pages)
24 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
24 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
4 February 2011Annual return made up to 12 December 2010 with a full list of shareholders (8 pages)
4 February 2011Annual return made up to 12 December 2010 with a full list of shareholders (8 pages)
2 November 2010Total exemption small company accounts made up to 1 May 2010 (6 pages)
2 November 2010Total exemption small company accounts made up to 1 May 2010 (6 pages)
2 November 2010Total exemption small company accounts made up to 1 May 2010 (6 pages)
18 December 2009Annual return made up to 12 December 2009 with a full list of shareholders (6 pages)
18 December 2009Director's details changed for Marco Fiori on 12 December 2009 (2 pages)
18 December 2009Annual return made up to 12 December 2009 with a full list of shareholders (6 pages)
18 December 2009Director's details changed for Marco Fiori on 12 December 2009 (2 pages)
18 December 2009Director's details changed for Giovanni Pirroni on 12 December 2009 (2 pages)
18 December 2009Director's details changed for Giovanni Pirroni on 12 December 2009 (2 pages)
25 November 2009Total exemption small company accounts made up to 2 May 2009 (6 pages)
25 November 2009Total exemption small company accounts made up to 2 May 2009 (6 pages)
25 November 2009Total exemption small company accounts made up to 2 May 2009 (6 pages)
9 February 2009Return made up to 12/12/08; full list of members (5 pages)
9 February 2009Return made up to 12/12/08; full list of members (5 pages)
23 January 2009Total exemption small company accounts made up to 3 May 2008 (6 pages)
23 January 2009Total exemption small company accounts made up to 3 May 2008 (6 pages)
23 January 2009Total exemption small company accounts made up to 3 May 2008 (6 pages)
30 January 2008Total exemption small company accounts made up to 28 April 2007 (6 pages)
30 January 2008Total exemption small company accounts made up to 28 April 2007 (6 pages)
11 January 2008Return made up to 12/12/07; full list of members (3 pages)
11 January 2008Return made up to 12/12/07; full list of members (3 pages)
9 January 2007Return made up to 12/12/06; full list of members (3 pages)
9 January 2007Return made up to 12/12/06; full list of members (3 pages)
31 October 2006Total exemption small company accounts made up to 29 April 2006 (6 pages)
31 October 2006New director appointed (2 pages)
31 October 2006Total exemption small company accounts made up to 29 April 2006 (6 pages)
31 October 2006New director appointed (2 pages)
31 October 2006New director appointed (2 pages)
31 October 2006New director appointed (2 pages)
3 January 2006Return made up to 12/12/05; full list of members (8 pages)
3 January 2006Return made up to 12/12/05; full list of members (8 pages)
11 November 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
11 November 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
12 January 2005Return made up to 12/12/04; full list of members (8 pages)
12 January 2005Return made up to 12/12/04; full list of members (8 pages)
9 November 2004Total exemption small company accounts made up to 1 May 2004 (6 pages)
9 November 2004Total exemption small company accounts made up to 1 May 2004 (6 pages)
9 November 2004Total exemption small company accounts made up to 1 May 2004 (6 pages)
21 May 2004Return made up to 12/12/03; full list of members (8 pages)
21 May 2004Return made up to 12/12/03; full list of members (8 pages)
28 February 2004Accounts for a small company made up to 3 May 2003 (7 pages)
28 February 2004Accounts for a small company made up to 3 May 2003 (7 pages)
28 February 2004Accounts for a small company made up to 3 May 2003 (7 pages)
1 March 2003Accounts for a small company made up to 27 April 2002 (7 pages)
1 March 2003Accounts for a small company made up to 27 April 2002 (7 pages)
11 December 2002Return made up to 12/12/02; full list of members (8 pages)
11 December 2002Return made up to 12/12/02; full list of members (8 pages)
26 February 2002Accounts for a small company made up to 28 April 2001 (7 pages)
26 February 2002Accounts for a small company made up to 28 April 2001 (7 pages)
15 January 2002Return made up to 12/12/01; full list of members (8 pages)
15 January 2002Return made up to 12/12/01; full list of members (8 pages)
25 January 2001Accounts for a small company made up to 30 April 2000 (7 pages)
25 January 2001Accounts for a small company made up to 30 April 2000 (7 pages)
25 January 2001Return made up to 12/12/00; full list of members (8 pages)
25 January 2001Return made up to 12/12/00; full list of members (8 pages)
22 May 2000Registered office changed on 22/05/00 from: 87/88 mount street london W1Y 5HG (1 page)
22 May 2000Registered office changed on 22/05/00 from: 87/88 mount street london W1Y 5HG (1 page)
25 February 2000Accounts for a small company made up to 1 May 1999 (7 pages)
25 February 2000Accounts for a small company made up to 1 May 1999 (7 pages)
25 February 2000Accounts for a small company made up to 1 May 1999 (7 pages)
29 December 1999Return made up to 12/12/99; full list of members (8 pages)
29 December 1999Return made up to 12/12/99; full list of members (8 pages)
24 February 1999Accounts for a small company made up to 2 May 1998 (7 pages)
24 February 1999Accounts for a small company made up to 2 May 1998 (7 pages)
24 February 1999Accounts for a small company made up to 2 May 1998 (7 pages)
16 December 1998Return made up to 12/12/98; full list of members (7 pages)
16 December 1998Return made up to 12/12/98; full list of members (7 pages)
31 January 1998Accounts for a small company made up to 3 May 1997 (7 pages)
31 January 1998Accounts for a small company made up to 3 May 1997 (7 pages)
31 January 1998Accounts for a small company made up to 3 May 1997 (7 pages)
19 December 1997Return made up to 12/12/97; no change of members (5 pages)
19 December 1997Return made up to 12/12/97; no change of members (5 pages)
18 December 1996Return made up to 12/12/96; no change of members (5 pages)
18 December 1996Return made up to 12/12/96; no change of members (5 pages)
13 December 1996Accounts for a small company made up to 28 April 1996 (10 pages)
13 December 1996Accounts for a small company made up to 28 April 1996 (10 pages)
24 January 1996Return made up to 12/12/95; full list of members (7 pages)
24 January 1996Return made up to 12/12/95; full list of members (7 pages)
18 January 1996Accounts for a small company made up to 30 April 1995 (7 pages)
18 January 1996Accounts for a small company made up to 30 April 1995 (7 pages)
12 February 1987Particulars of mortgage/charge (3 pages)
12 February 1987Particulars of mortgage/charge (3 pages)
28 May 1965Company name changed\certificate issued on 28/05/65 (3 pages)
28 May 1965Company name changed\certificate issued on 28/05/65 (3 pages)
28 May 1959Certificate of incorporation (1 page)
28 May 1959Certificate of incorporation (1 page)
28 May 1959Incorporation (17 pages)