London
N1 2QR
Director Name | Mr Sarvindra Singh |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2011(50 years, 1 month after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 36 Upper Brook Street London W1K 7QJ |
Director Name | Geoffrey Nelson |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1991(30 years, 3 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 29 September 2004) |
Role | Caterer |
Correspondence Address | 28 Holland Road London W14 8BA |
Director Name | Luigi Sbuttoni |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1991(30 years, 3 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 06 August 2005) |
Role | Caterer |
Correspondence Address | 78 Kings Avenue London SW4 8BH |
Secretary Name | Geoffrey Nelson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1991(30 years, 3 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 29 September 2004) |
Role | Company Director |
Correspondence Address | 28 Holland Road London W14 8BA |
Director Name | Mathew Nelson |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2005(44 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 September 2007) |
Role | Caterer |
Country of Residence | United Kingdom |
Correspondence Address | 47 Bassein Park Road London W12 9RW |
Secretary Name | Mathew Nelson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2005(44 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 September 2007) |
Role | Caterer |
Country of Residence | United Kingdom |
Correspondence Address | 47 Bassein Park Road London W12 9RW |
Director Name | Alberto Barbieri |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 24 September 2007(46 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 20 June 2008) |
Role | Company Director |
Correspondence Address | 270 Bluewater House Smugglers Way Wandsworth London SW18 1EA |
Director Name | Mr Andrew Anthony Christopher |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2007(46 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 20 June 2008) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 2 Dormers Lodge 373 Cockfosters Road Barnet Hertfordshire EN4 0JT |
Secretary Name | Alberto Barbieri |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 24 September 2007(46 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 20 June 2008) |
Role | Company Director |
Correspondence Address | 270 Bluewater House Smugglers Way Wandsworth London SW18 1EA |
Director Name | Mr Gavin John Hovingh |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2008(47 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 January 2011) |
Role | Restaurateur |
Country of Residence | England |
Correspondence Address | Nw2 |
Telephone | 020 74914040 |
---|---|
Telephone region | London |
Registered Address | 36 Upper Brook Street London W1K 7QJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2k at £1 | Snowville Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£39,591 |
Cash | £94 |
Current Liabilities | £27,718 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 27 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 29 June |
Latest Return | 1 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 3 weeks from now) |
28 September 2007 | Delivered on: 4 October 2007 Satisfied on: 5 July 2008 Persons entitled: Clydesdale 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: 16 kensington church street london. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
---|
23 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
---|---|
15 March 2023 | Confirmation statement made on 1 March 2023 with no updates (3 pages) |
4 April 2022 | Confirmation statement made on 1 March 2022 with no updates (3 pages) |
18 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
12 March 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
29 January 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
4 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
5 February 2020 | Cessation of Snowville Properties Ltd as a person with significant control on 1 July 2018 (1 page) |
5 February 2020 | Notification of Sarvindra Singh as a person with significant control on 1 July 2018 (2 pages) |
29 August 2019 | Micro company accounts made up to 30 June 2019 (2 pages) |
26 April 2019 | Confirmation statement made on 1 March 2019 with updates (4 pages) |
13 February 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
16 April 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
20 November 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
20 November 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
2 May 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
12 December 2016 | Micro company accounts made up to 30 June 2016 (2 pages) |
12 December 2016 | Micro company accounts made up to 30 June 2016 (2 pages) |
4 May 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
15 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
3 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
3 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
13 May 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
7 May 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (3 pages) |
7 May 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (3 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
9 May 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (3 pages) |
9 May 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (3 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
13 May 2011 | Secretary's details changed for Mr Ming Ong on 1 January 2011 (2 pages) |
13 May 2011 | Secretary's details changed for Mr Ming Ong on 1 January 2011 (2 pages) |
13 May 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (3 pages) |
13 May 2011 | Secretary's details changed for Mr Ming Ong on 1 January 2011 (2 pages) |
13 May 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (3 pages) |
1 April 2011 | Total exemption full accounts made up to 30 June 2010 (7 pages) |
1 April 2011 | Total exemption full accounts made up to 30 June 2010 (7 pages) |
11 February 2011 | Termination of appointment of Gavin Hovingh as a director (1 page) |
11 February 2011 | Appointment of Mr Sarvindra Singh as a director (2 pages) |
11 February 2011 | Termination of appointment of Gavin Hovingh as a director (1 page) |
11 February 2011 | Appointment of Mr Sarvindra Singh as a director (2 pages) |
27 August 2010 | Previous accounting period shortened from 30 September 2010 to 30 June 2010 (1 page) |
27 August 2010 | Previous accounting period shortened from 30 September 2010 to 30 June 2010 (1 page) |
25 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
25 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
20 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
22 July 2009 | Accounts for a dormant company made up to 30 September 2008 (4 pages) |
22 July 2009 | Accounts for a dormant company made up to 30 September 2008 (4 pages) |
17 July 2009 | Company name changed dino's(grotta azzura)LIMITED\certificate issued on 21/07/09 (2 pages) |
17 July 2009 | Company name changed dino's(grotta azzura)LIMITED\certificate issued on 21/07/09 (2 pages) |
17 June 2009 | Return made up to 29/03/09; full list of members (3 pages) |
17 June 2009 | Return made up to 29/03/09; full list of members (3 pages) |
12 May 2009 | Appointment terminated director andrew christopher (2 pages) |
12 May 2009 | Appointment terminated director andrew christopher (2 pages) |
12 May 2009 | Registered office changed on 12/05/2009 from 25 manchester square london W1U 3PY (1 page) |
12 May 2009 | Secretary appointed ming ong (1 page) |
12 May 2009 | Appointment terminated director and secretary alberto barbieri (1 page) |
12 May 2009 | Registered office changed on 12/05/2009 from 25 manchester square london W1U 3PY (1 page) |
12 May 2009 | Appointment terminated director and secretary alberto barbieri (1 page) |
12 May 2009 | Director appointed gavin hovingh
|
12 May 2009 | Director appointed gavin hovingh (1 page) |
12 May 2009 | Secretary appointed ming ong (1 page) |
12 May 2009 | Director appointed gavin hovingh (1 page) |
22 July 2008 | Accounts for a dormant company made up to 30 September 2007 (7 pages) |
22 July 2008 | Accounts for a dormant company made up to 30 September 2007 (7 pages) |
8 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
8 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
2 May 2008 | Return made up to 29/03/08; full list of members (4 pages) |
2 May 2008 | Return made up to 29/03/08; full list of members (4 pages) |
11 March 2008 | Appointment terminated director and secretary matthew nelson (1 page) |
11 March 2008 | Appointment terminated director and secretary matthew nelson (1 page) |
7 March 2008 | Registered office changed on 07/03/2008 from benjamin kay & brummer york house empire way wembley middx HA9 0QL (1 page) |
7 March 2008 | Registered office changed on 07/03/2008 from benjamin kay & brummer york house empire way wembley middx HA9 0QL (1 page) |
6 November 2007 | New secretary appointed (2 pages) |
6 November 2007 | New director appointed (2 pages) |
6 November 2007 | New secretary appointed (2 pages) |
6 November 2007 | New director appointed (2 pages) |
6 November 2007 | New director appointed (2 pages) |
6 November 2007 | New director appointed (2 pages) |
19 October 2007 | Resolutions
|
19 October 2007 | Resolutions
|
11 October 2007 | Declaration of assistance for shares acquisition (5 pages) |
11 October 2007 | Resolutions
|
11 October 2007 | Resolutions
|
11 October 2007 | Declaration of assistance for shares acquisition (5 pages) |
4 October 2007 | Particulars of mortgage/charge (3 pages) |
4 October 2007 | Particulars of mortgage/charge (3 pages) |
24 April 2007 | Return made up to 29/03/07; full list of members (2 pages) |
24 April 2007 | Return made up to 29/03/07; full list of members (2 pages) |
13 March 2007 | Accounts for a dormant company made up to 30 September 2006 (3 pages) |
13 March 2007 | Accounts for a dormant company made up to 30 September 2006 (3 pages) |
13 June 2006 | Accounts for a dormant company made up to 30 September 2005 (3 pages) |
13 June 2006 | Accounts for a dormant company made up to 30 September 2005 (3 pages) |
18 April 2006 | Return made up to 29/03/06; full list of members
|
18 April 2006 | Return made up to 29/03/06; full list of members
|
1 April 2005 | New secretary appointed;new director appointed (1 page) |
1 April 2005 | New secretary appointed;new director appointed (1 page) |
1 April 2005 | Secretary resigned;director resigned (1 page) |
1 April 2005 | Return made up to 29/03/05; full list of members (7 pages) |
1 April 2005 | Return made up to 29/03/05; full list of members (7 pages) |
1 April 2005 | Secretary resigned;director resigned (1 page) |
10 February 2005 | Accounts for a dormant company made up to 30 September 2004 (3 pages) |
10 February 2005 | Accounts for a dormant company made up to 30 September 2004 (3 pages) |
6 April 2004 | Accounts for a dormant company made up to 30 September 2003 (3 pages) |
6 April 2004 | Accounts for a dormant company made up to 30 September 2003 (3 pages) |
1 April 2004 | Return made up to 29/03/04; full list of members (7 pages) |
1 April 2004 | Return made up to 29/03/04; full list of members (7 pages) |
24 July 2003 | Total exemption full accounts made up to 30 September 2002 (3 pages) |
24 July 2003 | Total exemption full accounts made up to 30 September 2002 (3 pages) |
28 April 2003 | Return made up to 29/03/03; full list of members (7 pages) |
28 April 2003 | Return made up to 29/03/03; full list of members (7 pages) |
29 April 2002 | Return made up to 29/03/02; full list of members (6 pages) |
29 April 2002 | Return made up to 29/03/02; full list of members (6 pages) |
8 April 2002 | Total exemption full accounts made up to 30 September 2001 (3 pages) |
8 April 2002 | Total exemption full accounts made up to 30 September 2001 (3 pages) |
27 June 2001 | Accounts for a dormant company made up to 30 September 2000 (1 page) |
27 June 2001 | Accounts for a dormant company made up to 30 September 2000 (1 page) |
27 April 2001 | Return made up to 29/03/01; full list of members (6 pages) |
27 April 2001 | Return made up to 29/03/01; full list of members (6 pages) |
5 June 2000 | Accounts for a dormant company made up to 3 October 1999 (1 page) |
5 June 2000 | Accounts for a dormant company made up to 3 October 1999 (1 page) |
5 June 2000 | Return made up to 29/03/00; full list of members (6 pages) |
5 June 2000 | Return made up to 29/03/00; full list of members (6 pages) |
5 June 2000 | Accounts for a dormant company made up to 3 October 1999 (1 page) |
23 April 1999 | Accounts for a dormant company made up to 27 September 1998 (2 pages) |
23 April 1999 | Accounts for a dormant company made up to 27 September 1998 (2 pages) |
21 April 1999 | Return made up to 29/03/99; no change of members (4 pages) |
21 April 1999 | Return made up to 29/03/99; no change of members (4 pages) |
22 May 1998 | Return made up to 29/03/98; full list of members (6 pages) |
22 May 1998 | Return made up to 29/03/98; full list of members (6 pages) |
10 May 1998 | Accounts for a dormant company made up to 28 September 1997 (2 pages) |
10 May 1998 | Accounts for a dormant company made up to 28 September 1997 (2 pages) |
16 May 1997 | Accounts for a dormant company made up to 29 September 1996 (2 pages) |
16 May 1997 | Accounts for a dormant company made up to 29 September 1996 (2 pages) |
16 April 1997 | Return made up to 29/03/97; no change of members (4 pages) |
16 April 1997 | Return made up to 29/03/97; no change of members (4 pages) |
21 May 1996 | Accounts for a dormant company made up to 1 October 1995 (2 pages) |
21 May 1996 | Accounts for a dormant company made up to 1 October 1995 (2 pages) |
21 May 1996 | Accounts for a dormant company made up to 1 October 1995 (2 pages) |
18 April 1996 | Return made up to 29/03/96; full list of members (6 pages) |
18 April 1996 | Return made up to 29/03/96; full list of members (6 pages) |
27 April 1995 | Return made up to 29/03/95; no change of members
|
27 April 1995 | Return made up to 29/03/95; no change of members
|
19 April 1995 | Accounts for a dormant company made up to 2 October 1994 (2 pages) |
19 April 1995 | Accounts for a dormant company made up to 2 October 1994 (2 pages) |
19 April 1995 | Accounts for a dormant company made up to 2 October 1994 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
6 May 1993 | Return made up to 29/03/93; full list of members (6 pages) |
6 May 1993 | Return made up to 29/03/93; full list of members (6 pages) |
14 August 1992 | Return made up to 29/03/92; no change of members (6 pages) |
14 August 1992 | Return made up to 29/03/92; no change of members (6 pages) |
27 April 1991 | Return made up to 04/03/91; no change of members (7 pages) |
27 April 1991 | Return made up to 04/03/91; no change of members (7 pages) |
7 December 1990 | Return made up to 18/10/90; full list of members (7 pages) |
7 December 1990 | Return made up to 18/10/90; full list of members (7 pages) |