London
Sw18
Director Name | Miss Daniela Pesaresi |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2017(44 years, 6 months after company formation) |
Appointment Duration | 7 years |
Role | Restauranteur |
Country of Residence | United Kingdom |
Correspondence Address | Lawford House Albert Place London N3 1QA |
Secretary Name | Mr Franco Pesaresi |
---|---|
Status | Current |
Appointed | 05 April 2017(44 years, 6 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Correspondence Address | Lawford House Albert Place London N3 1QA |
Director Name | Mrs Ginette Findaca |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(20 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 April 1996) |
Role | Caterer |
Correspondence Address | 12 Haylands Close London Nw9 |
Director Name | Mr Alfie Fiandaca |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 31 December 1992(20 years, 2 months after company formation) |
Appointment Duration | 24 years, 1 month (resigned 30 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 St Peters Villas London W6 9BQ |
Secretary Name | Ginetta Anne Pearce Fiandaca |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(20 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 April 1996) |
Role | Company Director |
Correspondence Address | 12 Hayland Close London NW9 0LH |
Director Name | Romano Pizzo |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 April 1996(23 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 19 March 2001) |
Role | Rest |
Correspondence Address | 22 Northcote Road London SW11 1NX |
Director Name | Mr Antonio Guercio |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 April 1996(23 years, 5 months after company formation) |
Appointment Duration | 20 years, 10 months (resigned 30 January 2017) |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10 Brecon House Granville Road London SW18 5TA |
Secretary Name | Mr Antonio Guercio |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 01 April 1996(23 years, 5 months after company formation) |
Appointment Duration | 20 years, 10 months (resigned 30 January 2017) |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10 Brecon House Granville Road London SW18 5TA |
Director Name | Andreas Luppi |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 29 November 2000(28 years, 1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 09 April 2001) |
Role | Catering |
Correspondence Address | 27 Streatham Common North London Sw1 |
Director Name | Mr Franco Antonucci |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 30 January 2017(44 years, 4 months after company formation) |
Appointment Duration | 2 months (resigned 05 April 2017) |
Role | Food Importer |
Country of Residence | England |
Correspondence Address | 3rd Floor Palladium House 1/4 Argyll Street London W1F 7LD |
Secretary Name | Mr Franco Antonucci |
---|---|
Status | Resigned |
Appointed | 30 January 2017(44 years, 4 months after company formation) |
Appointment Duration | 2 months (resigned 05 April 2017) |
Role | Company Director |
Correspondence Address | 3rd Floor Palladium House 1/4 Argyll Street London W1F 7LD |
Registered Address | Lawford House Albert Place London N3 1QA |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Alfie Fiandaca 25.00% Ordinary A |
---|---|
44 at £1 | Antonio Guercio 22.00% Ordinary B |
30 at £1 | Antonio Guercio 15.00% Ordinary A |
30 at £1 | Franco Pesaresi 15.00% Ordinary B |
25 at £1 | Alfie Fiandaca 12.50% Ordinary B |
20 at £1 | Franco Pesaresi 10.00% Ordinary A |
1 at £1 | Franco Pesaresi & Antonio Guercio 0.50% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£23,150 |
Cash | £29,022 |
Current Liabilities | £63,457 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 August |
Latest Return | 26 April 2023 (1 year ago) |
---|---|
Next Return Due | 10 May 2024 (2 weeks from now) |
3 February 1986 | Delivered on: 5 February 1986 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: L/H property k/a 289A kings rd london SW3 & 5 storage bunkers at the rear no 1,2,3 9 & 10. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
3 December 1950 | Delivered on: 10 December 1980 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: L/H property known as 289A kings road, chelsea, london SW3. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
17 July 2023 | Total exemption full accounts made up to 31 August 2022 (11 pages) |
---|---|
31 May 2023 | Previous accounting period shortened from 31 August 2022 to 30 August 2022 (1 page) |
26 April 2023 | Confirmation statement made on 26 April 2023 with no updates (3 pages) |
30 May 2022 | Total exemption full accounts made up to 31 August 2021 (11 pages) |
4 May 2022 | Confirmation statement made on 30 April 2022 with no updates (3 pages) |
21 April 2022 | Registered office address changed from 3rd Floor Palladium House 1/4 Argyll Street London W1F 7LD to Lawford House Albert Place London N3 1QA on 21 April 2022 (1 page) |
8 September 2021 | Total exemption full accounts made up to 15 September 2020 (14 pages) |
26 July 2021 | Current accounting period shortened from 13 September 2021 to 31 August 2021 (1 page) |
1 June 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
30 June 2020 | Total exemption full accounts made up to 15 September 2019 (10 pages) |
4 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
3 September 2019 | Total exemption full accounts made up to 15 September 2018 (9 pages) |
29 May 2019 | Previous accounting period shortened from 14 September 2018 to 13 September 2018 (1 page) |
30 April 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
14 September 2018 | Total exemption full accounts made up to 15 September 2017 (8 pages) |
6 August 2018 | Appointment of Miss Daniela Pesaresi as a director on 5 April 2017 (2 pages) |
6 August 2018 | Termination of appointment of Franco Antonucci as a secretary on 5 April 2017 (1 page) |
6 August 2018 | Appointment of Mr Franco Pesaresi as a secretary on 5 April 2017 (2 pages) |
6 August 2018 | Termination of appointment of Franco Antonucci as a director on 5 April 2017 (1 page) |
13 June 2018 | Previous accounting period shortened from 15 September 2017 to 14 September 2017 (1 page) |
25 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
24 May 2017 | Confirmation statement made on 30 April 2017 with updates (11 pages) |
24 May 2017 | Confirmation statement made on 30 April 2017 with updates (11 pages) |
10 May 2017 | Total exemption small company accounts made up to 15 September 2016 (5 pages) |
10 May 2017 | Total exemption small company accounts made up to 15 September 2016 (5 pages) |
15 February 2017 | Appointment of Mr Franco Antonucci as a secretary on 30 January 2017 (2 pages) |
15 February 2017 | Appointment of Mr Franco Antonucci as a secretary on 30 January 2017 (2 pages) |
15 February 2017 | Termination of appointment of Antonio Guercio as a director on 30 January 2017 (1 page) |
15 February 2017 | Termination of appointment of Antonio Guercio as a secretary on 30 January 2017 (1 page) |
15 February 2017 | Termination of appointment of Alfie Fiandaca as a director on 30 January 2017 (1 page) |
15 February 2017 | Termination of appointment of Alfie Fiandaca as a director on 30 January 2017 (1 page) |
15 February 2017 | Appointment of Mr Franco Antonucci as a director on 30 January 2017 (2 pages) |
15 February 2017 | Termination of appointment of Antonio Guercio as a director on 30 January 2017 (1 page) |
15 February 2017 | Appointment of Mr Franco Antonucci as a director on 30 January 2017 (2 pages) |
15 February 2017 | Termination of appointment of Antonio Guercio as a secretary on 30 January 2017 (1 page) |
14 June 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
27 April 2016 | Total exemption small company accounts made up to 15 September 2015 (5 pages) |
27 April 2016 | Total exemption small company accounts made up to 15 September 2015 (5 pages) |
14 July 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
17 April 2015 | Total exemption small company accounts made up to 15 September 2014 (5 pages) |
17 April 2015 | Total exemption small company accounts made up to 15 September 2014 (5 pages) |
8 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
16 April 2014 | Total exemption small company accounts made up to 15 September 2013 (5 pages) |
16 April 2014 | Total exemption small company accounts made up to 15 September 2013 (5 pages) |
31 May 2013 | Total exemption small company accounts made up to 15 September 2012 (5 pages) |
31 May 2013 | Total exemption small company accounts made up to 15 September 2012 (5 pages) |
1 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (7 pages) |
1 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (7 pages) |
1 June 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (7 pages) |
1 June 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (7 pages) |
19 April 2012 | Total exemption small company accounts made up to 15 September 2011 (6 pages) |
19 April 2012 | Total exemption small company accounts made up to 15 September 2011 (6 pages) |
15 June 2011 | Total exemption small company accounts made up to 15 September 2010 (6 pages) |
15 June 2011 | Total exemption small company accounts made up to 15 September 2010 (6 pages) |
17 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (7 pages) |
17 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (7 pages) |
30 April 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (7 pages) |
30 April 2010 | Director's details changed for Antonio Guercio on 30 April 2010 (2 pages) |
30 April 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (7 pages) |
30 April 2010 | Director's details changed for Antonio Guercio on 30 April 2010 (2 pages) |
4 March 2010 | Total exemption small company accounts made up to 15 September 2009 (5 pages) |
4 March 2010 | Total exemption small company accounts made up to 15 September 2009 (5 pages) |
30 April 2009 | Return made up to 30/04/09; full list of members (6 pages) |
30 April 2009 | Return made up to 30/04/09; full list of members (6 pages) |
21 April 2009 | Total exemption small company accounts made up to 15 September 2008 (6 pages) |
21 April 2009 | Total exemption small company accounts made up to 15 September 2008 (6 pages) |
2 June 2008 | Director's change of particulars / alfie fiandaca / 16/04/2008 (1 page) |
2 June 2008 | Return made up to 30/04/08; full list of members (6 pages) |
2 June 2008 | Return made up to 30/04/08; full list of members (6 pages) |
2 June 2008 | Director and secretary's change of particulars / antonio guercio / 29/04/2008 (1 page) |
2 June 2008 | Director and secretary's change of particulars / antonio guercio / 29/04/2008 (1 page) |
2 June 2008 | Director's change of particulars / alfie fiandaca / 16/04/2008 (1 page) |
7 March 2008 | Total exemption small company accounts made up to 15 September 2007 (6 pages) |
7 March 2008 | Total exemption small company accounts made up to 15 September 2007 (6 pages) |
20 July 2007 | Total exemption small company accounts made up to 15 September 2006 (6 pages) |
20 July 2007 | Total exemption small company accounts made up to 15 September 2006 (6 pages) |
23 May 2007 | Return made up to 30/04/07; full list of members (4 pages) |
23 May 2007 | Return made up to 30/04/07; full list of members (4 pages) |
21 June 2006 | Total exemption small company accounts made up to 15 September 2005 (5 pages) |
21 June 2006 | Total exemption small company accounts made up to 15 September 2005 (5 pages) |
30 May 2006 | Return made up to 30/04/06; full list of members (8 pages) |
30 May 2006 | Return made up to 30/04/06; full list of members (8 pages) |
17 May 2005 | Return made up to 30/04/05; full list of members (8 pages) |
17 May 2005 | Return made up to 30/04/05; full list of members (8 pages) |
13 April 2005 | Total exemption small company accounts made up to 15 September 2004 (7 pages) |
13 April 2005 | Total exemption small company accounts made up to 15 September 2004 (7 pages) |
15 June 2004 | Total exemption small company accounts made up to 15 September 2003 (6 pages) |
15 June 2004 | Total exemption small company accounts made up to 15 September 2003 (6 pages) |
8 May 2004 | Return made up to 30/04/04; full list of members (8 pages) |
8 May 2004 | Return made up to 30/04/04; full list of members (8 pages) |
17 April 2004 | Total exemption small company accounts made up to 15 September 2002 (6 pages) |
17 April 2004 | Total exemption small company accounts made up to 15 September 2002 (6 pages) |
3 June 2003 | Total exemption small company accounts made up to 15 September 2001 (6 pages) |
3 June 2003 | Total exemption small company accounts made up to 15 September 2001 (6 pages) |
10 May 2003 | Return made up to 30/04/03; full list of members
|
10 May 2003 | Return made up to 30/04/03; full list of members
|
10 May 2002 | Return made up to 30/04/02; full list of members (8 pages) |
10 May 2002 | Return made up to 30/04/02; full list of members (8 pages) |
15 June 2001 | Return made up to 30/04/01; full list of members
|
15 June 2001 | Director's particulars changed (1 page) |
15 June 2001 | Return made up to 30/04/01; full list of members
|
15 June 2001 | Director's particulars changed (1 page) |
10 May 2001 | Director resigned (1 page) |
10 May 2001 | Director resigned (1 page) |
10 May 2001 | Director resigned (1 page) |
10 May 2001 | Director resigned (1 page) |
23 April 2001 | Accounts for a small company made up to 15 September 2000 (6 pages) |
23 April 2001 | Accounts for a small company made up to 15 September 2000 (6 pages) |
8 January 2001 | New director appointed (2 pages) |
8 January 2001 | New director appointed (2 pages) |
14 July 2000 | Accounts for a small company made up to 15 September 1999 (5 pages) |
14 July 2000 | Accounts for a small company made up to 15 September 1999 (5 pages) |
29 June 2000 | Return made up to 30/04/00; full list of members (8 pages) |
29 June 2000 | Return made up to 30/04/00; full list of members (8 pages) |
16 July 1999 | Accounts for a small company made up to 15 September 1998 (6 pages) |
16 July 1999 | Accounts for a small company made up to 15 September 1998 (6 pages) |
8 July 1999 | Return made up to 30/04/99; full list of members (5 pages) |
8 July 1999 | Return made up to 30/04/99; full list of members (5 pages) |
16 July 1998 | Accounts for a small company made up to 15 September 1997 (8 pages) |
16 July 1998 | Accounts for a small company made up to 15 September 1997 (8 pages) |
6 May 1998 | Return made up to 30/04/98; no change of members (4 pages) |
6 May 1998 | Return made up to 30/04/98; no change of members (4 pages) |
27 July 1997 | Return made up to 30/04/97; no change of members (4 pages) |
27 July 1997 | Return made up to 30/04/97; no change of members (4 pages) |
9 April 1997 | Accounts for a small company made up to 15 September 1996 (7 pages) |
9 April 1997 | Accounts for a small company made up to 15 September 1996 (7 pages) |
12 February 1997 | Registered office changed on 12/02/97 from: 78 chandos crescent edgware middlesex HA8 6HL (1 page) |
12 February 1997 | Registered office changed on 12/02/97 from: 78 chandos crescent edgware middlesex HA8 6HL (1 page) |
30 September 1996 | New director appointed (2 pages) |
30 September 1996 | Return made up to 30/04/96; full list of members (6 pages) |
30 September 1996 | Secretary resigned;director resigned (2 pages) |
30 September 1996 | Return made up to 30/04/96; full list of members (6 pages) |
30 September 1996 | New director appointed (2 pages) |
30 September 1996 | New secretary appointed;new director appointed (2 pages) |
30 September 1996 | New director appointed (1 page) |
30 September 1996 | New secretary appointed;new director appointed (2 pages) |
30 September 1996 | Secretary resigned;director resigned (2 pages) |
30 September 1996 | New director appointed (1 page) |
18 September 1996 | Accounts for a small company made up to 15 September 1995 (3 pages) |
18 September 1996 | Accounts for a small company made up to 15 September 1995 (3 pages) |
16 May 1996 | Accounting reference date extended from 31/07/95 to 15/09/95 (1 page) |
16 May 1996 | Accounting reference date extended from 31/07/95 to 15/09/95 (1 page) |
20 July 1995 | £ nc 10100/200 16/06/95 (1 page) |
20 July 1995 | £ nc 10100/200 16/06/95 (1 page) |
20 July 1995 | Resolutions
|
20 July 1995 | Resolutions
|
4 July 1995 | Memorandum and Articles of Association (22 pages) |
4 July 1995 | Memorandum and Articles of Association (22 pages) |
30 June 1995 | £ ic 9464/100 16/06/95 £ sr 9364@1=9364 (1 page) |
30 June 1995 | Resolutions
|
30 June 1995 | £ ic 9464/100 16/06/95 £ sr 9364@1=9364 (1 page) |
30 June 1995 | Resolutions
|
23 June 1995 | £ nc 9464/9564 01/06/95 (1 page) |
23 June 1995 | Resolutions
|
23 June 1995 | £ nc 9464/9564 01/06/95 (1 page) |
23 June 1995 | Resolutions
|
31 May 1995 | Return made up to 30/04/95; no change of members (4 pages) |
31 May 1995 | Accounts for a small company made up to 31 July 1994 (3 pages) |
31 May 1995 | Accounts for a small company made up to 31 July 1994 (3 pages) |
31 May 1995 | Return made up to 30/04/95; no change of members (4 pages) |
21 June 1976 | Company name changed\certificate issued on 21/06/76 (2 pages) |
21 June 1976 | Company name changed\certificate issued on 21/06/76 (2 pages) |
10 October 1972 | Certificate of incorporation (1 page) |
10 October 1972 | Certificate of incorporation (1 page) |