Company NameSale E Pepe Of Knightsbridge Limited
DirectorMarkus Alexander Thesleff
Company StatusActive
Company Number01124760
CategoryPrivate Limited Company
Incorporation Date26 July 1973(50 years, 9 months ago)
Previous NamesSandro Mario Limited and Sandro Tobi Limited

Business Activity

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

Directors

Director NameMr Markus Alexander Thesleff
Date of BirthAugust 1973 (Born 50 years ago)
NationalityFinnish
StatusCurrent
Appointed17 June 2022(48 years, 11 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 David Mews
London
W1U 6EQ
Director NameSandro Tobi
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(18 years after company formation)
Appointment Duration8 years, 10 months (resigned 06 June 2000)
RoleRestaurateur
Correspondence Address13 Morton Mews
London
SW5 0TE
Secretary NameStella Kathleen Tobi
NationalityBritish
StatusResigned
Appointed07 August 1991(18 years after company formation)
Appointment Duration3 years, 10 months (resigned 30 June 1995)
RoleCompany Director
Correspondence Address64 Bolingbroke Grove
London
SW11 6HE
Secretary NameStephen Hui Siang Khoo
NationalityBritish
StatusResigned
Appointed30 June 1995(21 years, 11 months after company formation)
Appointment Duration16 years, 4 months (resigned 08 November 2011)
RoleCompany Director
Correspondence Address48 Wykeham Road
Kenton
Harrow
Middlesex
HA3 8LJ
Director NameAnthony Francesco Lorenzo Amhurst
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1999(25 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 17 September 2004)
RoleLawyer
Correspondence Address3 Ennismore Mews
London
SW7 1AP
Director NameWendy Anne Tobi
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2000(26 years, 11 months after company formation)
Appointment Duration11 years, 4 months (resigned 08 November 2011)
RoleCompany Director
Correspondence Address13 Morton Mews
London
SW5 0TE
Director NameMr Iain Henderson Finnie
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2004(30 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 08 November 2011)
RoleEngineer
Country of ResidenceScotland
Correspondence Address48 Greenbank Drive
Edinburgh
EH10 5SA
Scotland
Director NameMr Antonio Corricelli
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityItalian
StatusResigned
Appointed08 November 2011(38 years, 3 months after company formation)
Appointment Duration10 years, 7 months (resigned 17 June 2022)
RoleRestaurateur
Country of ResidenceEngland
Correspondence Address14 David Mews
London
W1U 6EQ
Secretary NameSheila Corricelli
NationalityBritish
StatusResigned
Appointed08 November 2011(38 years, 3 months after company formation)
Appointment Duration10 years, 7 months (resigned 17 June 2022)
RoleCompany Director
Correspondence Address14 David Mews
London
W1U 6EQ

Contact

Websitesaleepepe.co.uk
Email address[email protected]
Telephone020 72350098
Telephone regionLondon

Location

Registered Address14 David Mews
London
W1U 6EQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Grovemill Management LTD
80.00%
Ordinary A
25 at £1Antonio Corricelli
20.00%
Ordinary B

Financials

Year2014
Net Worth£612,964
Cash£503,166
Current Liabilities£221,152

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Charges

25 November 2011Delivered 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 2011Delivered 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 1991Delivered 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 1975Delivered 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 1974Delivered 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

Filing History

13 March 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
9 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
23 January 2020Satisfaction of charge 5 in full (2 pages)
31 October 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
1 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
11 October 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
8 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
2 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
2 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
5 June 2017Confirmation statement made on 1 March 2017 with no updates (3 pages)
5 June 2017Confirmation statement made on 1 March 2017 with no updates (3 pages)
24 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
24 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
11 August 2016Confirmation statement made on 7 August 2016 with updates (6 pages)
11 August 2016Confirmation statement made on 7 August 2016 with updates (6 pages)
21 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 125
(4 pages)
21 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 125
(4 pages)
21 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 125
(4 pages)
18 June 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
18 June 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
21 January 2015Registered 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 2015Registered 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 2014Satisfaction of charge 4 in full (1 page)
25 November 2014Satisfaction of charge 4 in full (1 page)
15 September 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
15 September 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
2 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 125
(4 pages)
2 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 125
(4 pages)
2 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 125
(4 pages)
5 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 125
(4 pages)
5 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 125
(4 pages)
5 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 125
(4 pages)
4 September 2013Secretary's details changed for Sheila Corricelli on 8 August 2012 (1 page)
4 September 2013Director's details changed for Antonio Corricelli on 8 August 2012 (2 pages)
4 September 2013Secretary's details changed for Sheila Corricelli on 8 August 2012 (1 page)
4 September 2013Director's details changed for Antonio Corricelli on 8 August 2012 (2 pages)
4 September 2013Secretary's details changed for Sheila Corricelli on 8 August 2012 (1 page)
4 September 2013Director's details changed for Antonio Corricelli on 8 August 2012 (2 pages)
6 August 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
6 August 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
10 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
10 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
10 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
7 September 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
7 September 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
19 March 2012Registered office address changed from 311 Ballards Lane North Finchley N12 8LY on 19 March 2012 (1 page)
19 March 2012Registered office address changed from 311 Ballards Lane North Finchley N12 8LY on 19 March 2012 (1 page)
13 December 2011Company name changed sandro tobi LIMITED\certificate issued on 13/12/11
  • RES15 ‐ Change company name resolution on 2011-11-08
(2 pages)
13 December 2011Company name changed sandro tobi LIMITED\certificate issued on 13/12/11
  • RES15 ‐ Change company name resolution on 2011-11-08
(2 pages)
13 December 2011Change of name notice (2 pages)
13 December 2011Change of name notice (2 pages)
29 November 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
29 November 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
29 November 2011Particulars of a mortgage or charge / charge no: 4 (11 pages)
29 November 2011Particulars of a mortgage or charge / charge no: 4 (11 pages)
15 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
15 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
14 November 2011Registered office address changed from 25 Harley Street London W1G 9BR on 14 November 2011 (2 pages)
14 November 2011Appointment of Antonio Corricelli as a director (3 pages)
14 November 2011Termination of appointment of Iain Finnie as a director (2 pages)
14 November 2011Change of name notice (2 pages)
14 November 2011Termination of appointment of Stephen Khoo as a secretary (2 pages)
14 November 2011Appointment of Antonio Corricelli as a director (3 pages)
14 November 2011Registered office address changed from 25 Harley Street London W1G 9BR on 14 November 2011 (2 pages)
14 November 2011Termination of appointment of Wendy Tobi as a director (2 pages)
14 November 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-11-08
(1 page)
14 November 2011Appointment of Sheila Corricelli as a secretary (3 pages)
14 November 2011Termination of appointment of Stephen Khoo as a secretary (2 pages)
14 November 2011Appointment of Sheila Corricelli as a secretary (3 pages)
14 November 2011Change of name notice (2 pages)
14 November 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-11-08
(1 page)
14 November 2011Termination of appointment of Wendy Tobi as a director (2 pages)
14 November 2011Termination of appointment of Iain Finnie as a director (2 pages)
6 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (6 pages)
6 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (6 pages)
6 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (6 pages)
1 July 2011Accounts for a small company made up to 31 January 2011 (6 pages)
1 July 2011Accounts for a small company made up to 31 January 2011 (6 pages)
9 September 2010Accounts for a small company made up to 31 January 2010 (6 pages)
9 September 2010Accounts for a small company made up to 31 January 2010 (6 pages)
19 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (6 pages)
19 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (6 pages)
19 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (6 pages)
18 October 2009Accounts for a small company made up to 31 January 2009 (6 pages)
18 October 2009Accounts for a small company made up to 31 January 2009 (6 pages)
27 August 2009Return made up to 07/08/09; full list of members (4 pages)
27 August 2009Return made up to 07/08/09; full list of members (4 pages)
17 November 2008Accounts for a small company made up to 31 January 2008 (7 pages)
17 November 2008Accounts for a small company made up to 31 January 2008 (7 pages)
22 August 2008Return made up to 07/08/08; full list of members (5 pages)
22 August 2008Return made up to 07/08/08; full list of members (5 pages)
28 January 2008Accounts for a small company made up to 31 January 2007 (6 pages)
28 January 2008Accounts for a small company made up to 31 January 2007 (6 pages)
6 November 2007Return made up to 07/08/07; full list of members (6 pages)
6 November 2007Return made up to 07/08/07; full list of members (6 pages)
22 October 2007Director's particulars changed (1 page)
22 October 2007Director's particulars changed (1 page)
18 October 2007Ad 19/09/07--------- £ si 14@1=14 £ ic 111/125 (2 pages)
18 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
18 October 2007Ad 19/09/07--------- £ si 14@1=14 £ ic 111/125 (2 pages)
18 October 2007Nc inc already adjusted 17/09/07 (1 page)
18 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
18 October 2007Nc inc already adjusted 17/09/07 (1 page)
18 October 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 October 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 September 2006Accounts for a small company made up to 31 January 2006 (6 pages)
5 September 2006Accounts for a small company made up to 31 January 2006 (6 pages)
16 August 2006Return made up to 07/08/06; full list of members (2 pages)
16 August 2006Return made up to 07/08/06; full list of members (2 pages)
18 July 2006Registered office changed on 18/07/06 from: summit house 170 finchley road london NW3 6BP (1 page)
18 July 2006Location of register of members (1 page)
18 July 2006Registered office changed on 18/07/06 from: summit house 170 finchley road london NW3 6BP (1 page)
18 July 2006Location of register of members (1 page)
3 November 2005Accounts for a small company made up to 31 January 2005 (7 pages)
3 November 2005Accounts for a small company made up to 31 January 2005 (7 pages)
9 September 2005Return made up to 07/08/05; full list of members (7 pages)
9 September 2005Return made up to 07/08/05; full list of members (7 pages)
26 October 2004Accounts for a small company made up to 31 January 2004 (8 pages)
26 October 2004Accounts for a small company made up to 31 January 2004 (8 pages)
4 October 2004Director resigned (1 page)
4 October 2004Director resigned (1 page)
10 September 2004Return made up to 07/08/04; full list of members (7 pages)
10 September 2004Return made up to 07/08/04; full list of members (7 pages)
2 February 2004New director appointed (2 pages)
2 February 2004New director appointed (2 pages)
4 September 2003Return made up to 07/08/03; full list of members (7 pages)
4 September 2003Return made up to 07/08/03; full list of members (7 pages)
4 August 2003Accounts for a small company made up to 31 January 2003 (7 pages)
4 August 2003Accounts for a small company made up to 31 January 2003 (7 pages)
24 October 2002Accounts for a small company made up to 31 January 2002 (8 pages)
24 October 2002Accounts for a small company made up to 31 January 2002 (8 pages)
29 August 2002Return made up to 07/08/02; full list of members (7 pages)
29 August 2002Return made up to 07/08/02; full list of members (7 pages)
24 October 2001Statement of rights variation attached to shares (2 pages)
24 October 2001Statement of rights variation attached to shares (2 pages)
18 September 2001Full accounts made up to 31 January 2001 (20 pages)
18 September 2001Full accounts made up to 31 January 2001 (20 pages)
3 September 2001Return made up to 07/08/01; full list of members (6 pages)
3 September 2001Return made up to 07/08/01; full list of members (6 pages)
11 October 2000Full accounts made up to 31 January 2000 (18 pages)
11 October 2000Full accounts made up to 31 January 2000 (18 pages)
30 August 2000Director resigned (1 page)
30 August 2000Return made up to 07/08/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
30 August 2000Return made up to 07/08/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
30 August 2000Director resigned (1 page)
20 June 2000New director appointed (2 pages)
20 June 2000New director appointed (2 pages)
29 October 1999Full accounts made up to 31 January 1999 (17 pages)
29 October 1999Full accounts made up to 31 January 1999 (17 pages)
18 August 1999Return made up to 07/08/99; full list of members (7 pages)
18 August 1999Return made up to 07/08/99; full list of members (7 pages)
18 March 1999New director appointed (3 pages)
18 March 1999New director appointed (3 pages)
7 October 1998Full accounts made up to 31 January 1998 (17 pages)
7 October 1998Full accounts made up to 31 January 1998 (17 pages)
19 August 1998Return made up to 07/08/98; no change of members (4 pages)
19 August 1998Return made up to 07/08/98; no change of members (4 pages)
3 December 1997Full accounts made up to 31 January 1997 (17 pages)
3 December 1997Full accounts made up to 31 January 1997 (17 pages)
20 August 1997Return made up to 07/08/97; no change of members (4 pages)
20 August 1997Return made up to 07/08/97; no change of members (4 pages)
8 October 1996Return made up to 07/08/96; full list of members (6 pages)
8 October 1996Return made up to 07/08/96; full list of members (6 pages)
3 October 1996Full accounts made up to 31 January 1996 (18 pages)
3 October 1996Full accounts made up to 31 January 1996 (18 pages)
29 August 1995Return made up to 07/08/95; no change of members (4 pages)
29 August 1995Return made up to 07/08/95; no change of members (4 pages)
21 July 1995Secretary resigned;new secretary appointed (2 pages)
21 July 1995Secretary resigned;new secretary appointed (2 pages)
25 January 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
25 January 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
25 January 1993Ad 19/01/93--------- £ si 11@1=11 £ ic 100/111 (2 pages)
25 January 1993Ad 19/01/93--------- £ si 11@1=11 £ ic 100/111 (2 pages)
27 July 1988Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(27 pages)
27 July 1988Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(27 pages)
27 July 1988Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(27 pages)
21 March 1988Company name changed sandro mario LIMITED\certificate issued on 22/03/88 (2 pages)
21 March 1988Company name changed sandro mario LIMITED\certificate issued on 22/03/88 (2 pages)
26 July 1973Incorporation (12 pages)
26 July 1973Incorporation (12 pages)