Company NameMercatino Italiano Limited
DirectorsJames Andrew Goodman and Mariella Goodman
Company StatusActive
Company Number00963793
CategoryPrivate Limited Company
Incorporation Date13 October 1969(54 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMariella Goodman
NationalityBritish
StatusCurrent
Appointed29 October 1992(23 years after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameMr James Andrew Goodman
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2020(50 years, 9 months after company formation)
Appointment Duration3 years, 9 months
RoleBusiness Director
Country of ResidenceEngland
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameMrs Mariella Goodman
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2020(50 years, 9 months after company formation)
Appointment Duration3 years, 9 months
RoleMagazine Editor
Country of ResidenceUnited Kingdom
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameMr Pasquale Landolfi
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityItalian
StatusResigned
Appointed29 October 1992(23 years after company formation)
Appointment Duration27 years, 10 months (resigned 24 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Chestnut Avenue
Edgware
Middlesex
HA8 7RA
Director NameMariella Goodman
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1997(27 years, 11 months after company formation)
Appointment Duration7 years, 7 months (resigned 04 May 2005)
RoleMagazine Editor
Correspondence Address42b Lambolle Road
Hampstead
London
NW3 4HR

Location

Registered Address35 Ballards Lane
London
N3 1XW
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

2 at £1Pasquale Landolfi
100.00%
Ordinary

Financials

Year2014
Net Worth£1,148,394
Cash£872,733
Current Liabilities£39,523

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return29 October 2023 (5 months, 4 weeks ago)
Next Return Due12 November 2024 (6 months, 2 weeks from now)

Charges

23 September 2022Delivered on: 29 September 2022
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: The freehold property known as 51 camden high street, london, NW1 7JH and as more particularly described at the land registry: 51 camden high street, london (NW1 7JH).. Title number: LN219854.
Outstanding
12 May 1995Delivered on: 27 May 1995
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: F/H propert k/a 51 camden high street london NW1 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding

Filing History

30 October 2023Confirmation statement made on 29 October 2023 with no updates (3 pages)
12 April 2023Total exemption full accounts made up to 31 October 2022 (10 pages)
31 October 2022Confirmation statement made on 29 October 2022 with updates (5 pages)
18 October 2022Director's details changed for Mr James Andrew Goodman on 1 October 2022 (2 pages)
18 October 2022Change of details for Mr Pasquale Landolfi as a person with significant control on 1 October 2022 (2 pages)
4 October 2022Director's details changed for Mrs Mariella Goodman on 4 October 2022 (2 pages)
4 October 2022Director's details changed for Mr James Andrew Goodman on 3 October 2022 (2 pages)
4 October 2022Secretary's details changed for Mariella Goodman on 3 October 2022 (1 page)
29 September 2022Registration of charge 009637930002, created on 23 September 2022 (5 pages)
13 July 2022Micro company accounts made up to 31 October 2021 (4 pages)
14 June 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 June 2022Statement of capital following an allotment of shares on 9 June 2022
  • GBP 300,002
(3 pages)
9 June 2022Change of details for Mr Pasquale Landolfi as a person with significant control on 9 June 2022 (2 pages)
6 June 2022Registered office address changed from Alden New Road Letchmore Heath Watford WD25 8ED England to 35 Ballards Lane London N3 1XW on 6 June 2022 (1 page)
30 May 2022Director's details changed for Mr James Andrew Goodman on 30 May 2022 (2 pages)
27 November 2021Confirmation statement made on 29 October 2021 with no updates (3 pages)
28 July 2021Micro company accounts made up to 31 October 2020 (5 pages)
27 March 2021Registered office address changed from 30 Chestnut Avenue Edgware Middx HA8 7RA to Alden New Road Letchmore Heath Watford WD25 8ED on 27 March 2021 (1 page)
15 November 2020Confirmation statement made on 29 October 2020 with no updates (3 pages)
29 October 2020Micro company accounts made up to 31 October 2019 (5 pages)
21 September 2020Termination of appointment of Pasquale Landolfi as a director on 24 August 2020 (1 page)
23 July 2020Appointment of Mrs Mariella Goodman as a director on 23 July 2020 (2 pages)
23 July 2020Appointment of Mr James Andrew Goodman as a director on 23 July 2020 (2 pages)
10 November 2019Confirmation statement made on 29 October 2019 with no updates (3 pages)
30 July 2019Micro company accounts made up to 31 October 2018 (5 pages)
11 November 2018Confirmation statement made on 29 October 2018 with no updates (3 pages)
24 July 2018Micro company accounts made up to 31 October 2017 (5 pages)
11 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
11 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
15 October 2017Satisfaction of charge 1 in full (2 pages)
15 October 2017Satisfaction of charge 1 in full (2 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
17 December 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
17 December 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
1 November 2016Compulsory strike-off action has been discontinued (1 page)
1 November 2016Compulsory strike-off action has been discontinued (1 page)
31 October 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
31 October 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2
(4 pages)
12 January 2016Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2
(4 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
19 December 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 2
(4 pages)
19 December 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 2
(4 pages)
26 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
26 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
21 January 2014Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
(4 pages)
21 January 2014Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
(4 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
22 December 2012Annual return made up to 29 October 2012 with a full list of shareholders (4 pages)
22 December 2012Annual return made up to 29 October 2012 with a full list of shareholders (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
2 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (4 pages)
2 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (4 pages)
15 June 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
15 June 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
23 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (4 pages)
23 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (4 pages)
8 April 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
8 April 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
11 December 2009Annual return made up to 29 October 2009 with a full list of shareholders (4 pages)
11 December 2009Director's details changed for Pasquale Landolfi on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Pasquale Landolfi on 1 October 2009 (2 pages)
11 December 2009Annual return made up to 29 October 2009 with a full list of shareholders (4 pages)
11 December 2009Director's details changed for Pasquale Landolfi on 1 October 2009 (2 pages)
13 April 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
13 April 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
11 November 2008Return made up to 29/10/08; full list of members (3 pages)
11 November 2008Return made up to 29/10/08; full list of members (3 pages)
11 April 2008Total exemption full accounts made up to 31 October 2007 (8 pages)
11 April 2008Total exemption full accounts made up to 31 October 2007 (8 pages)
30 November 2007Return made up to 29/10/07; no change of members (6 pages)
30 November 2007Return made up to 29/10/07; no change of members (6 pages)
12 June 2007Total exemption full accounts made up to 31 October 2006 (8 pages)
12 June 2007Total exemption full accounts made up to 31 October 2006 (8 pages)
27 November 2006Return made up to 29/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 November 2006Return made up to 29/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 July 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
24 July 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
16 February 2006Total exemption full accounts made up to 31 October 2004 (10 pages)
16 February 2006Total exemption full accounts made up to 31 October 2004 (10 pages)
8 December 2005Total exemption full accounts made up to 31 October 2003 (10 pages)
8 December 2005Total exemption full accounts made up to 31 October 2003 (10 pages)
30 November 2005Return made up to 29/10/05; full list of members
  • 363(287) ‐ Registered office changed on 30/11/05
(6 pages)
30 November 2005Return made up to 29/10/05; full list of members
  • 363(287) ‐ Registered office changed on 30/11/05
(6 pages)
16 May 2005Director resigned (1 page)
16 May 2005Director resigned (1 page)
22 November 2004Return made up to 29/10/04; full list of members (7 pages)
22 November 2004Return made up to 29/10/04; full list of members (7 pages)
24 January 2004Full accounts made up to 31 October 2002 (12 pages)
24 January 2004Full accounts made up to 31 October 2002 (12 pages)
31 December 2003Return made up to 29/10/03; full list of members (7 pages)
31 December 2003Return made up to 29/10/03; full list of members (7 pages)
25 April 2003Director's particulars changed (1 page)
25 April 2003Director's particulars changed (1 page)
25 April 2003Secretary's particulars changed (1 page)
25 April 2003Secretary's particulars changed (1 page)
4 December 2002Return made up to 29/10/02; full list of members (7 pages)
4 December 2002Return made up to 29/10/02; full list of members (7 pages)
2 September 2002Full accounts made up to 31 October 2001 (12 pages)
2 September 2002Full accounts made up to 31 October 2001 (12 pages)
18 December 2001Return made up to 29/10/01; full list of members (6 pages)
18 December 2001Return made up to 29/10/01; full list of members (6 pages)
20 August 2001Total exemption full accounts made up to 31 October 2000 (12 pages)
20 August 2001Total exemption full accounts made up to 31 October 2000 (12 pages)
8 November 2000Return made up to 29/10/00; full list of members (6 pages)
8 November 2000Return made up to 29/10/00; full list of members (6 pages)
29 August 2000Full accounts made up to 31 October 1999 (12 pages)
29 August 2000Full accounts made up to 31 October 1999 (12 pages)
9 March 2000Full accounts made up to 31 October 1998 (12 pages)
9 March 2000Full accounts made up to 31 October 1998 (12 pages)
15 February 1999Return made up to 29/10/98; full list of members (6 pages)
15 February 1999Return made up to 29/10/98; full list of members (6 pages)
7 July 1998Full accounts made up to 31 October 1997 (11 pages)
7 July 1998Full accounts made up to 31 October 1997 (11 pages)
29 January 1998Return made up to 29/10/97; no change of members (4 pages)
29 January 1998Return made up to 29/10/97; no change of members (4 pages)
2 October 1997Full accounts made up to 31 October 1996 (11 pages)
2 October 1997Full accounts made up to 31 October 1996 (11 pages)
26 September 1997New director appointed (2 pages)
26 September 1997New director appointed (2 pages)
27 January 1997Return made up to 29/10/96; no change of members (4 pages)
27 January 1997Return made up to 29/10/96; no change of members (4 pages)
4 November 1996Full accounts made up to 31 October 1995 (11 pages)
4 November 1996Full accounts made up to 31 October 1995 (11 pages)
29 November 1995Return made up to 29/10/95; full list of members (6 pages)
29 November 1995Return made up to 29/10/95; full list of members (6 pages)
27 November 1995Accounts for a small company made up to 31 October 1994 (4 pages)
27 November 1995Accounts for a small company made up to 31 October 1994 (4 pages)
27 May 1995Particulars of mortgage/charge (4 pages)
27 May 1995Particulars of mortgage/charge (4 pages)
13 October 1969Incorporation (16 pages)
13 October 1969Incorporation (16 pages)
2 October 1969New secretary appointed (2 pages)
2 October 1969New secretary appointed (2 pages)