Company NameBacco '70 Limited
Company StatusActive
Company Number00792499
CategoryPrivate Limited Company
Incorporation Date19 February 1964(60 years, 2 months ago)
Previous NameTrattoria Bacco '70 Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Ingrid Elfriede Da Tos
Date of BirthMay 1941 (Born 83 years ago)
NationalityGerman
StatusCurrent
Appointed31 December 1992(28 years, 10 months after company formation)
Appointment Duration31 years, 4 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address22 Howcroft Crescent
London
N3 1PB
Secretary NameMrs Alessandra Maria Christina Costello
StatusCurrent
Appointed17 February 2011(47 years after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Correspondence Address22 Howcroft Crescent
London
N3 1PB
Director NameMrs Alessandra Maria Christina Costello
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2020(56 years, 2 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Howcroft Crescent
London
N3 1PB
Director NameMr Stefano Enrico Roberto Da Tos
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2020(56 years, 2 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Howcroft Crescent
London
N3 1PB
Director NameMr Ettore Da Tos
Date of BirthMay 1936 (Born 88 years ago)
NationalityItalian
StatusResigned
Appointed31 December 1992(28 years, 10 months after company formation)
Appointment Duration18 years, 2 months (resigned 03 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Howcroft Crescent
London
N3 1PB
Secretary NameMrs Ingrid Elfriede Da Tos
NationalityGerman
StatusResigned
Appointed31 December 1992(28 years, 10 months after company formation)
Appointment Duration18 years, 1 month (resigned 17 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Howcroft Crescent
London
N3 1PB

Location

Registered Address22 Howcroft Crescent
London
N3 1PB
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Shareholders

2k at £1Ingrid Da Tos
100.00%
Ordinary

Financials

Year2014
Turnover£110,100
Net Worth£2,057,819
Cash£578,789
Current Liabilities£100,243

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

27 June 1977Delivered on: 30 June 1977
Satisfied on: 24 March 2014
Persons entitled: Lloyds 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: 10, old compton street london W1.
Fully Satisfied
7 February 1972Delivered on: 8 February 1972
Satisfied on: 24 March 2014
Persons entitled: Cassel Arenz & Co LTD.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10, old compton st, W.1 and undertaking and all property and assets present and future including goodwill uncalled capital fixed & floating charges (see doc 27 for details).
Fully Satisfied

Filing History

4 March 2021Micro company accounts made up to 31 January 2021 (2 pages)
4 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
22 April 2020Appointment of Mrs Alessandra Maria Christina Costello as a director on 20 April 2020 (2 pages)
22 April 2020Appointment of Mr Stefano Enrico Roberto Da Tos as a director on 20 April 2020 (2 pages)
15 April 2020Micro company accounts made up to 31 January 2020 (2 pages)
4 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
18 May 2019Micro company accounts made up to 31 January 2019 (4 pages)
2 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
10 April 2018Micro company accounts made up to 31 January 2018 (2 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
25 July 2017Micro company accounts made up to 31 January 2017 (2 pages)
25 July 2017Micro company accounts made up to 31 January 2017 (2 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
6 May 2016Total exemption full accounts made up to 31 January 2016 (8 pages)
6 May 2016Total exemption full accounts made up to 31 January 2016 (8 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2,000
(3 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2,000
(3 pages)
15 April 2015Total exemption full accounts made up to 31 January 2015 (7 pages)
15 April 2015Total exemption full accounts made up to 31 January 2015 (7 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2,000
(3 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2,000
(3 pages)
24 March 2014Satisfaction of charge 2 in full (1 page)
24 March 2014Satisfaction of charge 1 in full (1 page)
24 March 2014Satisfaction of charge 1 in full (1 page)
24 March 2014Satisfaction of charge 2 in full (1 page)
10 March 2014Total exemption full accounts made up to 31 January 2014 (7 pages)
10 March 2014Total exemption full accounts made up to 31 January 2014 (7 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2,000
(3 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2,000
(3 pages)
16 April 2013Total exemption full accounts made up to 31 January 2013 (7 pages)
16 April 2013Total exemption full accounts made up to 31 January 2013 (7 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
19 June 2012Total exemption full accounts made up to 31 January 2012 (7 pages)
19 June 2012Total exemption full accounts made up to 31 January 2012 (7 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
23 March 2011Total exemption full accounts made up to 31 January 2011 (7 pages)
23 March 2011Total exemption full accounts made up to 31 January 2011 (7 pages)
7 March 2011Termination of appointment of Ettore Da Tos as a director (1 page)
7 March 2011Termination of appointment of Ettore Da Tos as a director (1 page)
17 February 2011Appointment of Mrs Alessandra Maria Christina Costello as a secretary (1 page)
17 February 2011Appointment of Mrs Alessandra Maria Christina Costello as a secretary (1 page)
17 February 2011Termination of appointment of Ingrid Da Tos as a secretary (1 page)
17 February 2011Termination of appointment of Ingrid Da Tos as a secretary (1 page)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
1 April 2010Total exemption full accounts made up to 31 January 2010 (7 pages)
1 April 2010Total exemption full accounts made up to 31 January 2010 (7 pages)
13 January 2010Director's details changed for Mrs Ingrid Da Tos on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Mr Ettore Da Tos on 13 January 2010 (2 pages)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
13 January 2010Director's details changed for Mrs Ingrid Da Tos on 13 January 2010 (2 pages)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
13 January 2010Director's details changed for Mr Ettore Da Tos on 13 January 2010 (2 pages)
3 March 2009Total exemption full accounts made up to 31 January 2009 (7 pages)
3 March 2009Total exemption full accounts made up to 31 January 2009 (7 pages)
6 January 2009Return made up to 31/12/08; full list of members (4 pages)
6 January 2009Return made up to 31/12/08; full list of members (4 pages)
27 March 2008Total exemption full accounts made up to 31 January 2008 (9 pages)
27 March 2008Total exemption full accounts made up to 31 January 2008 (9 pages)
7 January 2008Return made up to 31/12/07; full list of members (2 pages)
7 January 2008Return made up to 31/12/07; full list of members (2 pages)
24 March 2007Total exemption full accounts made up to 31 January 2007 (9 pages)
24 March 2007Total exemption full accounts made up to 31 January 2007 (9 pages)
21 January 2007Return made up to 31/12/06; full list of members (7 pages)
21 January 2007Return made up to 31/12/06; full list of members (7 pages)
28 February 2006Total exemption full accounts made up to 31 January 2006 (9 pages)
28 February 2006Total exemption full accounts made up to 31 January 2006 (9 pages)
24 January 2006Return made up to 31/12/05; full list of members (7 pages)
24 January 2006Return made up to 31/12/05; full list of members (7 pages)
15 April 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
15 April 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
14 January 2005Return made up to 31/12/04; full list of members (7 pages)
14 January 2005Return made up to 31/12/04; full list of members (7 pages)
5 April 2004Total exemption full accounts made up to 31 January 2004 (9 pages)
5 April 2004Total exemption full accounts made up to 31 January 2004 (9 pages)
12 January 2004Return made up to 31/12/03; full list of members (7 pages)
12 January 2004Return made up to 31/12/03; full list of members (7 pages)
25 March 2003Total exemption full accounts made up to 31 January 2003 (9 pages)
25 March 2003Total exemption full accounts made up to 31 January 2003 (9 pages)
17 January 2003Return made up to 31/12/02; full list of members (7 pages)
17 January 2003Return made up to 31/12/02; full list of members (7 pages)
8 May 2002Total exemption full accounts made up to 31 January 2002 (9 pages)
8 May 2002Total exemption full accounts made up to 31 January 2002 (9 pages)
8 January 2002Return made up to 31/12/01; full list of members (6 pages)
8 January 2002Return made up to 31/12/01; full list of members (6 pages)
14 March 2001Full accounts made up to 31 January 2001 (9 pages)
14 March 2001Full accounts made up to 31 January 2001 (9 pages)
11 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 April 2000Full accounts made up to 31 January 2000 (10 pages)
11 April 2000Full accounts made up to 31 January 2000 (10 pages)
14 January 2000Return made up to 31/12/99; full list of members (6 pages)
14 January 2000Return made up to 31/12/99; full list of members (6 pages)
13 March 1999Full accounts made up to 31 January 1999 (10 pages)
13 March 1999Full accounts made up to 31 January 1999 (10 pages)
18 February 1999Return made up to 31/12/98; no change of members (4 pages)
18 February 1999Return made up to 31/12/98; no change of members (4 pages)
11 June 1998Full accounts made up to 31 January 1998 (10 pages)
11 June 1998Full accounts made up to 31 January 1998 (10 pages)
14 January 1998Return made up to 31/12/97; full list of members (6 pages)
14 January 1998Return made up to 31/12/97; full list of members (6 pages)
18 March 1997Full accounts made up to 31 January 1997 (8 pages)
18 March 1997Full accounts made up to 31 January 1997 (8 pages)
28 January 1997Return made up to 31/12/96; no change of members (4 pages)
28 January 1997Return made up to 31/12/96; no change of members (4 pages)
22 April 1996Full accounts made up to 31 January 1996 (8 pages)
22 April 1996Full accounts made up to 31 January 1996 (8 pages)
28 January 1996Return made up to 31/12/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
28 January 1996Return made up to 31/12/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
10 April 1995Full accounts made up to 31 January 1995 (15 pages)
10 April 1995Full accounts made up to 31 January 1995 (15 pages)
19 February 1964Incorporation (13 pages)
19 February 1964Incorporation (13 pages)