Company NameLorenzo Roma Limited
DirectorLorenzo Picchioni
Company StatusActive
Company Number01114083
CategoryPrivate Limited Company
Incorporation Date17 May 1973(50 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameLorenzo Picchioni
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(18 years, 7 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Director NameMrs Evelyn Picchioni
Date of BirthJune 1941 (Born 82 years ago)
NationalityIrish
StatusResigned
Appointed31 December 1991(18 years, 7 months after company formation)
Appointment Duration30 years, 7 months (resigned 09 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Secretary NameMrs Evelyn Picchioni
NationalityIrish
StatusResigned
Appointed31 December 1991(18 years, 7 months after company formation)
Appointment Duration30 years, 7 months (resigned 09 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX

Location

Registered Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Address MatchesOver 300 other UK companies use this postal address

Shareholders

99 at £1Fraroma LTD
99.00%
Ordinary
1 at £1Mrs Evelyn Picchioni
1.00%
Ordinary

Financials

Year2014
Net Worth£197,701
Cash£18,053
Current Liabilities£60,208

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return31 December 2023 (2 months, 4 weeks ago)
Next Return Due14 January 2025 (9 months, 2 weeks from now)

Charges

8 December 1992Delivered on: 17 December 1992
Persons entitled: Allied Irish Banks 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-part of ground floor and basement 118, 118A, 118B and 118C cromwell road london SW7. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
2 June 1980Delivered on: 11 June 1980
Persons entitled: Allied Irish Banks Limited.

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge l/hold 118 cromwell road london sw.7. All plant machinery implements utensils furniture and equipment. (See doc m 20).
Outstanding

Filing History

2 February 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
17 February 2016Satisfaction of charge 2 in full (4 pages)
17 February 2016Satisfaction of charge 1 in full (4 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
15 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(5 pages)
14 April 2015Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 14 April 2015 (1 page)
6 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(5 pages)
6 February 2015Director's details changed for Mrs Evelyn Picchioni on 31 December 2014 (2 pages)
5 February 2015Registered office address changed from C/O Klsa Llp Chartered Accountants Klaco House 28-30 St. John's Square London EC1M 4DN to Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX on 5 February 2015 (1 page)
5 February 2015Registered office address changed from C/O Klsa Llp Chartered Accountants Klaco House 28-30 St. John's Square London EC1M 4DN to Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX on 5 February 2015 (1 page)
19 November 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
4 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
21 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(5 pages)
31 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
15 October 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
20 February 2012Registered office address changed from Klaco House 28-30 St Johns Square London EC1M 4DN on 20 February 2012 (1 page)
20 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
19 December 2011Accounts for a small company made up to 30 April 2011 (6 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
15 November 2010Accounts for a small company made up to 30 April 2010 (6 pages)
16 February 2010Director's details changed for Lorenzo Picchioni on 31 December 2009 (2 pages)
16 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
16 February 2010Director's details changed for Mrs Evelyn Picchioni on 31 December 2009 (2 pages)
16 January 2010Accounts for a small company made up to 30 April 2009 (6 pages)
8 February 2009Accounts for a small company made up to 30 April 2008 (5 pages)
30 January 2009Return made up to 31/12/08; full list of members (4 pages)
25 January 2008Return made up to 31/12/07; full list of members (2 pages)
26 November 2007Accounts for a small company made up to 30 April 2007 (6 pages)
22 February 2007Accounts for a small company made up to 30 April 2006 (6 pages)
22 January 2007Return made up to 31/12/06; full list of members (2 pages)
7 February 2006Accounts for a small company made up to 30 April 2005 (5 pages)
25 February 2005Accounts for a small company made up to 30 April 2004 (5 pages)
17 January 2005Return made up to 31/12/04; full list of members (7 pages)
24 February 2004Accounts for a small company made up to 30 April 2003 (6 pages)
21 January 2004Return made up to 31/12/03; full list of members (7 pages)
2 March 2003Accounts for a small company made up to 30 April 2002 (6 pages)
4 February 2003Return made up to 31/12/02; full list of members (7 pages)
26 January 2002Return made up to 31/12/01; full list of members (6 pages)
19 December 2001Accounts for a small company made up to 30 April 2001 (7 pages)
22 February 2001Return made up to 31/12/00; full list of members (6 pages)
10 January 2001Accounts for a small company made up to 30 April 2000 (7 pages)
6 January 2000Return made up to 31/12/99; full list of members (6 pages)
1 December 1999Full accounts made up to 30 April 1999 (13 pages)
9 February 1999Accounts for a small company made up to 30 April 1998 (7 pages)
1 February 1999Return made up to 31/12/98; no change of members
  • 363(287) ‐ Registered office changed on 01/02/99
(4 pages)
4 February 1998Accounts for a small company made up to 30 April 1997 (7 pages)
4 March 1997Accounts for a small company made up to 30 April 1996 (7 pages)
23 January 1997Return made up to 31/12/96; full list of members
  • 363(287) ‐ Registered office changed on 23/01/97
(6 pages)
2 March 1996Accounts for a small company made up to 30 April 1995 (7 pages)
22 January 1996Return made up to 31/12/95; no change of members (4 pages)
3 March 1995Accounts for a small company made up to 30 April 1994 (8 pages)
11 June 1980Particulars of mortgage/charge (4 pages)
17 May 1973Incorporation (18 pages)