London
NW3 6BP
Director Name | Dr Daniela Francesca Maria Tonucci |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2023(58 years, 7 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Summit House 170 Finchley Road London NW3 6BP |
Director Name | Mr Marco Carlo Tonucci |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2023(58 years, 7 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Summit House 170 Finchley Road London NW3 6BP |
Director Name | Mrs Maria Vittoria Tonucci |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(27 years, 3 months after company formation) |
Appointment Duration | 30 years, 1 month (resigned 09 February 2022) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 2 The Drive London N3 1AD |
Secretary Name | Mrs Maria Vittoria Tonucci |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(27 years, 3 months after company formation) |
Appointment Duration | 30 years, 1 month (resigned 09 February 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 2 The Drive London N3 1AD |
Registered Address | Summit House 170 Finchley Road London NW3 6BP |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,638,680 |
Cash | £51,323 |
Current Liabilities | £14,997 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (9 months from now) |
27 November 1981 | Delivered on: 16 December 1981 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: 34 windsor road, finchley london N3. Title no mx 4947. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
31 August 1972 | Delivered on: 6 September 1972 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Cyprus house, cyprus road, and 241 regents park road finchley N.3. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
12 January 2021 | Confirmation statement made on 31 December 2020 with updates (4 pages) |
---|---|
14 October 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
2 January 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
12 November 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
7 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
20 December 2018 | Change of details for Dr Daniela Francesca Maria Tonucci as a person with significant control on 13 December 2018 (2 pages) |
20 December 2018 | Change of details for Mr Paolo Roberto Tonucci as a person with significant control on 13 January 2018 (2 pages) |
20 December 2018 | Change of details for Mrs Maria Vittoria Tonucci as a person with significant control on 13 January 2018 (2 pages) |
20 December 2018 | Director's details changed for Mr Paolo Roberto Tonucci on 13 January 2018 (2 pages) |
20 December 2018 | Director's details changed for Mrs Maria Vittoria Tonucci on 13 January 2018 (2 pages) |
20 December 2018 | Secretary's details changed for Mrs Maria Vittoria Tonucci on 13 January 2018 (1 page) |
20 December 2018 | Change of details for Mr Marco Carlo Tonucci as a person with significant control on 13 January 2018 (2 pages) |
13 December 2018 | Satisfaction of charge 1 in full (1 page) |
6 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
12 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
12 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
14 September 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
14 September 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
18 January 2017 | Confirmation statement made on 31 December 2016 with updates (10 pages) |
18 January 2017 | Confirmation statement made on 31 December 2016 with updates (10 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
20 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
6 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
6 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
20 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
24 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
13 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
27 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
27 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
16 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
16 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
16 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
16 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
9 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
9 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
17 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
17 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 January 2010 | Director's details changed for Mrs Maria Vittoria Tonucci on 31 December 2009 (2 pages) |
15 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
15 January 2010 | Director's details changed for Mr Paolo Roberto Tonucci on 31 December 2009 (2 pages) |
15 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
15 January 2010 | Director's details changed for Mr Paolo Roberto Tonucci on 31 December 2009 (2 pages) |
15 January 2010 | Director's details changed for Mrs Maria Vittoria Tonucci on 31 December 2009 (2 pages) |
15 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
15 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
28 January 2009 | Return made up to 31/12/08; full list of members (6 pages) |
28 January 2009 | Return made up to 31/12/08; full list of members (6 pages) |
11 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
11 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
24 January 2008 | Return made up to 31/12/07; full list of members (7 pages) |
24 January 2008 | Return made up to 31/12/07; full list of members (7 pages) |
15 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
15 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
8 February 2007 | Return made up to 31/12/06; full list of members (9 pages) |
8 February 2007 | Return made up to 31/12/06; full list of members (9 pages) |
11 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
11 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
20 January 2006 | Return made up to 31/12/05; full list of members (9 pages) |
20 January 2006 | Return made up to 31/12/05; full list of members (9 pages) |
5 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
5 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
14 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
14 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
15 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
15 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
19 August 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
19 August 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
30 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
30 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
27 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
27 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
4 November 2002 | Ad 01/07/02--------- £ si [email protected]=90 £ ic 10/100 (2 pages) |
4 November 2002 | Ad 01/07/02--------- £ si [email protected]=90 £ ic 10/100 (2 pages) |
17 July 2002 | S-div 01/07/02 (1 page) |
17 July 2002 | S-div 01/07/02 (1 page) |
17 July 2002 | Resolutions
|
17 July 2002 | Resolutions
|
12 March 2002 | Company name changed otello restaurant LIMITED\certificate issued on 12/03/02 (3 pages) |
12 March 2002 | Company name changed otello restaurant LIMITED\certificate issued on 12/03/02 (3 pages) |
5 February 2002 | Return made up to 31/12/01; full list of members
|
5 February 2002 | Return made up to 31/12/01; full list of members
|
24 December 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
24 December 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
18 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
18 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
9 August 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
9 August 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
20 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
20 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
12 August 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
12 August 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
13 January 1999 | Return made up to 31/12/98; no change of members
|
13 January 1999 | Return made up to 31/12/98; no change of members
|
16 September 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
16 September 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
13 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
13 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
16 June 1997 | Return made up to 31/12/96; full list of members (6 pages) |
16 June 1997 | Return made up to 31/12/96; full list of members (6 pages) |
28 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
28 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
17 January 1996 | Return made up to 31/12/95; no change of members
|
17 January 1996 | Return made up to 31/12/95; no change of members
|
17 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
17 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
16 April 1992 | Memorandum and Articles of Association (9 pages) |
11 March 1992 | Resolutions
|
16 May 1984 | Accounts made up to 31 January 1983 (9 pages) |
16 May 1984 | Accounts made up to 31 January 1983 (9 pages) |
15 May 1984 | Accounts made up to 31 January 1982 (8 pages) |
15 May 1984 | Accounts made up to 31 January 1982 (8 pages) |
15 January 1982 | Accounts made up to 31 January 1980 (9 pages) |
15 January 1982 | Accounts made up to 31 January 1980 (9 pages) |
22 September 1964 | Incorporation (17 pages) |
22 September 1964 | Incorporation (17 pages) |