Company NameTonucci Limited
Company StatusActive
Company Number00820250
CategoryPrivate Limited Company
Incorporation Date22 September 1964(59 years, 7 months ago)
Previous NameOtello Restaurant Limited

Business Activity

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

Directors

Director NameMr Paolo Roberto Tonucci
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(27 years, 3 months after company formation)
Appointment Duration32 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSummit House 170 Finchley Road
London
NW3 6BP
Director NameDr Daniela Francesca Maria Tonucci
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2023(58 years, 7 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSummit House 170 Finchley Road
London
NW3 6BP
Director NameMr Marco Carlo Tonucci
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2023(58 years, 7 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSummit House 170 Finchley Road
London
NW3 6BP
Director NameMrs Maria Vittoria Tonucci
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(27 years, 3 months after company formation)
Appointment Duration30 years, 1 month (resigned 09 February 2022)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 2 The Drive
London
N3 1AD
Secretary NameMrs Maria Vittoria Tonucci
NationalityBritish
StatusResigned
Appointed31 December 1991(27 years, 3 months after company formation)
Appointment Duration30 years, 1 month (resigned 09 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 2 The Drive
London
N3 1AD

Location

Registered AddressSummit House
170 Finchley Road
London
NW3 6BP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2013
Net Worth£1,638,680
Cash£51,323
Current Liabilities£14,997

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 2 weeks ago)
Next Return Due14 January 2025 (9 months from now)

Charges

27 November 1981Delivered 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 1972Delivered 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

Filing History

12 January 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
14 October 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
2 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
12 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
7 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
20 December 2018Change of details for Dr Daniela Francesca Maria Tonucci as a person with significant control on 13 December 2018 (2 pages)
20 December 2018Change of details for Mr Paolo Roberto Tonucci as a person with significant control on 13 January 2018 (2 pages)
20 December 2018Change of details for Mrs Maria Vittoria Tonucci as a person with significant control on 13 January 2018 (2 pages)
20 December 2018Director's details changed for Mr Paolo Roberto Tonucci on 13 January 2018 (2 pages)
20 December 2018Director's details changed for Mrs Maria Vittoria Tonucci on 13 January 2018 (2 pages)
20 December 2018Secretary's details changed for Mrs Maria Vittoria Tonucci on 13 January 2018 (1 page)
20 December 2018Change of details for Mr Marco Carlo Tonucci as a person with significant control on 13 January 2018 (2 pages)
13 December 2018Satisfaction of charge 1 in full (1 page)
6 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
12 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
12 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
14 September 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
14 September 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
18 January 2017Confirmation statement made on 31 December 2016 with updates (10 pages)
18 January 2017Confirmation statement made on 31 December 2016 with updates (10 pages)
8 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 10
(7 pages)
20 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 10
(7 pages)
6 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
20 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 10
(7 pages)
20 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 10
(7 pages)
24 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 10
(7 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 10
(7 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
5 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
16 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
15 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
9 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
17 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 January 2010Director's details changed for Mrs Maria Vittoria Tonucci on 31 December 2009 (2 pages)
15 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
15 January 2010Director's details changed for Mr Paolo Roberto Tonucci on 31 December 2009 (2 pages)
15 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
15 January 2010Director's details changed for Mr Paolo Roberto Tonucci on 31 December 2009 (2 pages)
15 January 2010Director's details changed for Mrs Maria Vittoria Tonucci on 31 December 2009 (2 pages)
15 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 January 2009Return made up to 31/12/08; full list of members (6 pages)
28 January 2009Return made up to 31/12/08; full list of members (6 pages)
11 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 January 2008Return made up to 31/12/07; full list of members (7 pages)
24 January 2008Return made up to 31/12/07; full list of members (7 pages)
15 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 February 2007Return made up to 31/12/06; full list of members (9 pages)
8 February 2007Return made up to 31/12/06; full list of members (9 pages)
11 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
11 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
20 January 2006Return made up to 31/12/05; full list of members (9 pages)
20 January 2006Return made up to 31/12/05; full list of members (9 pages)
5 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
14 January 2005Return made up to 31/12/04; full list of members (9 pages)
14 January 2005Return made up to 31/12/04; full list of members (9 pages)
1 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
1 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
15 January 2004Return made up to 31/12/03; full list of members (8 pages)
15 January 2004Return made up to 31/12/03; full list of members (8 pages)
19 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
19 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
30 January 2003Return made up to 31/12/02; full list of members (8 pages)
30 January 2003Return made up to 31/12/02; full list of members (8 pages)
27 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
27 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
4 November 2002Ad 01/07/02--------- £ si [email protected]=90 £ ic 10/100 (2 pages)
4 November 2002Ad 01/07/02--------- £ si [email protected]=90 £ ic 10/100 (2 pages)
17 July 2002S-div 01/07/02 (1 page)
17 July 2002S-div 01/07/02 (1 page)
17 July 2002Resolutions
  • RES13 ‐ Subdivision 01/07/02
(1 page)
17 July 2002Resolutions
  • RES13 ‐ Subdivision 01/07/02
(1 page)
12 March 2002Company name changed otello restaurant LIMITED\certificate issued on 12/03/02 (3 pages)
12 March 2002Company name changed otello restaurant LIMITED\certificate issued on 12/03/02 (3 pages)
5 February 2002Return made up to 31/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
5 February 2002Return made up to 31/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
24 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
24 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
18 January 2001Return made up to 31/12/00; full list of members (8 pages)
18 January 2001Return made up to 31/12/00; full list of members (8 pages)
9 August 2000Accounts for a small company made up to 31 March 2000 (7 pages)
9 August 2000Accounts for a small company made up to 31 March 2000 (7 pages)
20 January 2000Return made up to 31/12/99; full list of members (8 pages)
20 January 2000Return made up to 31/12/99; full list of members (8 pages)
12 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
12 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
13 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
16 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
13 February 1998Return made up to 31/12/97; no change of members (4 pages)
13 February 1998Return made up to 31/12/97; no change of members (4 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (8 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (8 pages)
16 June 1997Return made up to 31/12/96; full list of members (6 pages)
16 June 1997Return made up to 31/12/96; full list of members (6 pages)
28 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
28 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
17 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
17 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
16 April 1992Memorandum and Articles of Association (9 pages)
11 March 1992Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
16 May 1984Accounts made up to 31 January 1983 (9 pages)
16 May 1984Accounts made up to 31 January 1983 (9 pages)
15 May 1984Accounts made up to 31 January 1982 (8 pages)
15 May 1984Accounts made up to 31 January 1982 (8 pages)
15 January 1982Accounts made up to 31 January 1980 (9 pages)
15 January 1982Accounts made up to 31 January 1980 (9 pages)
22 September 1964Incorporation (17 pages)
22 September 1964Incorporation (17 pages)