London
W1U 6EQ
Director Name | Sandro Tobi |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(18 years after company formation) |
Appointment Duration | 8 years, 10 months (resigned 06 June 2000) |
Role | Restaurateur |
Correspondence Address | 13 Morton Mews London SW5 0TE |
Secretary Name | Stella Kathleen Tobi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(18 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 June 1995) |
Role | Company Director |
Correspondence Address | 64 Bolingbroke Grove London SW11 6HE |
Secretary Name | Stephen Hui Siang Khoo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(21 years, 11 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 08 November 2011) |
Role | Company Director |
Correspondence Address | 48 Wykeham Road Kenton Harrow Middlesex HA3 8LJ |
Director Name | Anthony Francesco Lorenzo Amhurst |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1999(25 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 17 September 2004) |
Role | Lawyer |
Correspondence Address | 3 Ennismore Mews London SW7 1AP |
Director Name | Wendy Anne Tobi |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2000(26 years, 11 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 08 November 2011) |
Role | Company Director |
Correspondence Address | 13 Morton Mews London SW5 0TE |
Director Name | Mr Iain Henderson Finnie |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2004(30 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 08 November 2011) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 48 Greenbank Drive Edinburgh EH10 5SA Scotland |
Director Name | Mr Antonio Corricelli |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 08 November 2011(38 years, 3 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 17 June 2022) |
Role | Restaurateur |
Country of Residence | England |
Correspondence Address | 14 David Mews London W1U 6EQ |
Secretary Name | Sheila Corricelli |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2011(38 years, 3 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 17 June 2022) |
Role | Company Director |
Correspondence Address | 14 David Mews London W1U 6EQ |
Website | saleepepe.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 72350098 |
Telephone region | London |
Registered Address | 14 David Mews London W1U 6EQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Grovemill Management LTD 80.00% Ordinary A |
---|---|
25 at £1 | Antonio Corricelli 20.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £612,964 |
Cash | £503,166 |
Current Liabilities | £221,152 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 3 weeks from now) |
25 November 2011 | Delivered on: 29 November 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in any other currency or currency unit, and the debt or debts owing by the bank represented by any such sum or sums (each such sum and debt being a credit balance). Outstanding |
---|---|
25 November 2011 | Delivered on: 29 November 2011 Satisfied on: 25 November 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
2 January 1991 | Delivered on: 7 January 1991 Satisfied on: 10 November 2011 Persons entitled: Lloyds Bank PLC Classification: Deposit agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The account with the bank at its west kensington branch in the name of lloyds bank PLC re: sandro tobi limited, account numbered 7106104 denominated in sterling designated premier interest account and any account(s) the deposit with the bank's treasury division in the name of lloyds bank PLC re: sandro tobi limited numbered ld 50025735 sr denominated in sterling and any deposit(s) at any time made in renewal or replacement of any deposit(s). Fully Satisfied |
29 October 1975 | Delivered on: 19 November 1975 Satisfied on: 10 November 2011 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: 6 symons street london SW3. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 May 1974 | Delivered on: 11 June 1974 Satisfied on: 10 November 2011 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: 13/15 pavilion rd S.W.1. Fully Satisfied |
13 March 2020 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
---|---|
9 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
23 January 2020 | Satisfaction of charge 5 in full (2 pages) |
31 October 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
1 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
11 October 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
8 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
2 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
2 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
5 June 2017 | Confirmation statement made on 1 March 2017 with no updates (3 pages) |
5 June 2017 | Confirmation statement made on 1 March 2017 with no updates (3 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
11 August 2016 | Confirmation statement made on 7 August 2016 with updates (6 pages) |
11 August 2016 | Confirmation statement made on 7 August 2016 with updates (6 pages) |
21 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
18 June 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
18 June 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
21 January 2015 | Registered office address changed from 13 Queen Annes Grove London W5 3XP to 107 Walton Street London SW3 2HP on 21 January 2015 (1 page) |
21 January 2015 | Registered office address changed from 13 Queen Annes Grove London W5 3XP to 107 Walton Street London SW3 2HP on 21 January 2015 (1 page) |
25 November 2014 | Satisfaction of charge 4 in full (1 page) |
25 November 2014 | Satisfaction of charge 4 in full (1 page) |
15 September 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
15 September 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
2 September 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
5 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
4 September 2013 | Secretary's details changed for Sheila Corricelli on 8 August 2012 (1 page) |
4 September 2013 | Director's details changed for Antonio Corricelli on 8 August 2012 (2 pages) |
4 September 2013 | Secretary's details changed for Sheila Corricelli on 8 August 2012 (1 page) |
4 September 2013 | Director's details changed for Antonio Corricelli on 8 August 2012 (2 pages) |
4 September 2013 | Secretary's details changed for Sheila Corricelli on 8 August 2012 (1 page) |
4 September 2013 | Director's details changed for Antonio Corricelli on 8 August 2012 (2 pages) |
6 August 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
6 August 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
10 September 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (5 pages) |
10 September 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (5 pages) |
10 September 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (5 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
19 March 2012 | Registered office address changed from 311 Ballards Lane North Finchley N12 8LY on 19 March 2012 (1 page) |
19 March 2012 | Registered office address changed from 311 Ballards Lane North Finchley N12 8LY on 19 March 2012 (1 page) |
13 December 2011 | Company name changed sandro tobi LIMITED\certificate issued on 13/12/11
|
13 December 2011 | Company name changed sandro tobi LIMITED\certificate issued on 13/12/11
|
13 December 2011 | Change of name notice (2 pages) |
13 December 2011 | Change of name notice (2 pages) |
29 November 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
29 November 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
29 November 2011 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
29 November 2011 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
15 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
15 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
15 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
15 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
14 November 2011 | Registered office address changed from 25 Harley Street London W1G 9BR on 14 November 2011 (2 pages) |
14 November 2011 | Appointment of Antonio Corricelli as a director (3 pages) |
14 November 2011 | Termination of appointment of Iain Finnie as a director (2 pages) |
14 November 2011 | Change of name notice (2 pages) |
14 November 2011 | Termination of appointment of Stephen Khoo as a secretary (2 pages) |
14 November 2011 | Appointment of Antonio Corricelli as a director (3 pages) |
14 November 2011 | Registered office address changed from 25 Harley Street London W1G 9BR on 14 November 2011 (2 pages) |
14 November 2011 | Termination of appointment of Wendy Tobi as a director (2 pages) |
14 November 2011 | Resolutions
|
14 November 2011 | Appointment of Sheila Corricelli as a secretary (3 pages) |
14 November 2011 | Termination of appointment of Stephen Khoo as a secretary (2 pages) |
14 November 2011 | Appointment of Sheila Corricelli as a secretary (3 pages) |
14 November 2011 | Change of name notice (2 pages) |
14 November 2011 | Resolutions
|
14 November 2011 | Termination of appointment of Wendy Tobi as a director (2 pages) |
14 November 2011 | Termination of appointment of Iain Finnie as a director (2 pages) |
6 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (6 pages) |
6 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (6 pages) |
6 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (6 pages) |
1 July 2011 | Accounts for a small company made up to 31 January 2011 (6 pages) |
1 July 2011 | Accounts for a small company made up to 31 January 2011 (6 pages) |
9 September 2010 | Accounts for a small company made up to 31 January 2010 (6 pages) |
9 September 2010 | Accounts for a small company made up to 31 January 2010 (6 pages) |
19 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (6 pages) |
19 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (6 pages) |
19 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (6 pages) |
18 October 2009 | Accounts for a small company made up to 31 January 2009 (6 pages) |
18 October 2009 | Accounts for a small company made up to 31 January 2009 (6 pages) |
27 August 2009 | Return made up to 07/08/09; full list of members (4 pages) |
27 August 2009 | Return made up to 07/08/09; full list of members (4 pages) |
17 November 2008 | Accounts for a small company made up to 31 January 2008 (7 pages) |
17 November 2008 | Accounts for a small company made up to 31 January 2008 (7 pages) |
22 August 2008 | Return made up to 07/08/08; full list of members (5 pages) |
22 August 2008 | Return made up to 07/08/08; full list of members (5 pages) |
28 January 2008 | Accounts for a small company made up to 31 January 2007 (6 pages) |
28 January 2008 | Accounts for a small company made up to 31 January 2007 (6 pages) |
6 November 2007 | Return made up to 07/08/07; full list of members (6 pages) |
6 November 2007 | Return made up to 07/08/07; full list of members (6 pages) |
22 October 2007 | Director's particulars changed (1 page) |
22 October 2007 | Director's particulars changed (1 page) |
18 October 2007 | Ad 19/09/07--------- £ si 14@1=14 £ ic 111/125 (2 pages) |
18 October 2007 | Resolutions
|
18 October 2007 | Ad 19/09/07--------- £ si 14@1=14 £ ic 111/125 (2 pages) |
18 October 2007 | Nc inc already adjusted 17/09/07 (1 page) |
18 October 2007 | Resolutions
|
18 October 2007 | Nc inc already adjusted 17/09/07 (1 page) |
18 October 2007 | Resolutions
|
18 October 2007 | Resolutions
|
5 September 2006 | Accounts for a small company made up to 31 January 2006 (6 pages) |
5 September 2006 | Accounts for a small company made up to 31 January 2006 (6 pages) |
16 August 2006 | Return made up to 07/08/06; full list of members (2 pages) |
16 August 2006 | Return made up to 07/08/06; full list of members (2 pages) |
18 July 2006 | Registered office changed on 18/07/06 from: summit house 170 finchley road london NW3 6BP (1 page) |
18 July 2006 | Location of register of members (1 page) |
18 July 2006 | Registered office changed on 18/07/06 from: summit house 170 finchley road london NW3 6BP (1 page) |
18 July 2006 | Location of register of members (1 page) |
3 November 2005 | Accounts for a small company made up to 31 January 2005 (7 pages) |
3 November 2005 | Accounts for a small company made up to 31 January 2005 (7 pages) |
9 September 2005 | Return made up to 07/08/05; full list of members (7 pages) |
9 September 2005 | Return made up to 07/08/05; full list of members (7 pages) |
26 October 2004 | Accounts for a small company made up to 31 January 2004 (8 pages) |
26 October 2004 | Accounts for a small company made up to 31 January 2004 (8 pages) |
4 October 2004 | Director resigned (1 page) |
4 October 2004 | Director resigned (1 page) |
10 September 2004 | Return made up to 07/08/04; full list of members (7 pages) |
10 September 2004 | Return made up to 07/08/04; full list of members (7 pages) |
2 February 2004 | New director appointed (2 pages) |
2 February 2004 | New director appointed (2 pages) |
4 September 2003 | Return made up to 07/08/03; full list of members (7 pages) |
4 September 2003 | Return made up to 07/08/03; full list of members (7 pages) |
4 August 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
4 August 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
24 October 2002 | Accounts for a small company made up to 31 January 2002 (8 pages) |
24 October 2002 | Accounts for a small company made up to 31 January 2002 (8 pages) |
29 August 2002 | Return made up to 07/08/02; full list of members (7 pages) |
29 August 2002 | Return made up to 07/08/02; full list of members (7 pages) |
24 October 2001 | Statement of rights variation attached to shares (2 pages) |
24 October 2001 | Statement of rights variation attached to shares (2 pages) |
18 September 2001 | Full accounts made up to 31 January 2001 (20 pages) |
18 September 2001 | Full accounts made up to 31 January 2001 (20 pages) |
3 September 2001 | Return made up to 07/08/01; full list of members (6 pages) |
3 September 2001 | Return made up to 07/08/01; full list of members (6 pages) |
11 October 2000 | Full accounts made up to 31 January 2000 (18 pages) |
11 October 2000 | Full accounts made up to 31 January 2000 (18 pages) |
30 August 2000 | Director resigned (1 page) |
30 August 2000 | Return made up to 07/08/00; full list of members
|
30 August 2000 | Return made up to 07/08/00; full list of members
|
30 August 2000 | Director resigned (1 page) |
20 June 2000 | New director appointed (2 pages) |
20 June 2000 | New director appointed (2 pages) |
29 October 1999 | Full accounts made up to 31 January 1999 (17 pages) |
29 October 1999 | Full accounts made up to 31 January 1999 (17 pages) |
18 August 1999 | Return made up to 07/08/99; full list of members (7 pages) |
18 August 1999 | Return made up to 07/08/99; full list of members (7 pages) |
18 March 1999 | New director appointed (3 pages) |
18 March 1999 | New director appointed (3 pages) |
7 October 1998 | Full accounts made up to 31 January 1998 (17 pages) |
7 October 1998 | Full accounts made up to 31 January 1998 (17 pages) |
19 August 1998 | Return made up to 07/08/98; no change of members (4 pages) |
19 August 1998 | Return made up to 07/08/98; no change of members (4 pages) |
3 December 1997 | Full accounts made up to 31 January 1997 (17 pages) |
3 December 1997 | Full accounts made up to 31 January 1997 (17 pages) |
20 August 1997 | Return made up to 07/08/97; no change of members (4 pages) |
20 August 1997 | Return made up to 07/08/97; no change of members (4 pages) |
8 October 1996 | Return made up to 07/08/96; full list of members (6 pages) |
8 October 1996 | Return made up to 07/08/96; full list of members (6 pages) |
3 October 1996 | Full accounts made up to 31 January 1996 (18 pages) |
3 October 1996 | Full accounts made up to 31 January 1996 (18 pages) |
29 August 1995 | Return made up to 07/08/95; no change of members (4 pages) |
29 August 1995 | Return made up to 07/08/95; no change of members (4 pages) |
21 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
21 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
25 January 1993 | Resolutions
|
25 January 1993 | Resolutions
|
25 January 1993 | Ad 19/01/93--------- £ si 11@1=11 £ ic 100/111 (2 pages) |
25 January 1993 | Ad 19/01/93--------- £ si 11@1=11 £ ic 100/111 (2 pages) |
27 July 1988 | Resolutions
|
27 July 1988 | Resolutions
|
27 July 1988 | Resolutions
|
21 March 1988 | Company name changed sandro mario LIMITED\certificate issued on 22/03/88 (2 pages) |
21 March 1988 | Company name changed sandro mario LIMITED\certificate issued on 22/03/88 (2 pages) |
26 July 1973 | Incorporation (12 pages) |
26 July 1973 | Incorporation (12 pages) |