London
N19 4EH
Secretary Name | Mr Michele Umberto Rapacioli |
---|---|
Status | Current |
Appointed | 31 August 2018(42 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Correspondence Address | Sands Catering 2a Grenville Road London N19 4EH |
Director Name | Mrs Amelia Rapacioli |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2019(43 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Sands Catering 2a Grenville Road London N19 4EH |
Director Name | Renzo Rapacioli |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(15 years, 8 months after company formation) |
Appointment Duration | 26 years, 4 months (resigned 31 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Tileyard Road London N7 9AH |
Director Name | Rosalinda Rapacioli |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(15 years, 8 months after company formation) |
Appointment Duration | 26 years, 4 months (resigned 31 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Tileyard Road London N7 9AH |
Secretary Name | Rosalinda Rapacioli |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(15 years, 8 months after company formation) |
Appointment Duration | 26 years, 4 months (resigned 31 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Tileyard Road London N7 9AH |
Director Name | Daniel Rapacioli |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(22 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 21 October 2007) |
Role | Company Director |
Correspondence Address | 15 Priory Close Totteridge London N20 8BB |
Website | www.munchlunch.com |
---|---|
Telephone | 020 76197788 |
Telephone region | London |
Registered Address | Sands Catering 2a Grenville Road London N19 4EH |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Tollington |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £392,725 |
Current Liabilities | £161,894 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (3 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 21 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 4 November 2024 (6 months from now) |
3 October 2012 | Delivered on: 9 October 2012 Persons entitled: National Westminster 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, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
18 February 1992 | Delivered on: 26 February 1992 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage 48 kingsway london W1 and/or the proceeds of sale. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
16 May 1989 | Delivered on: 26 May 1989 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: Leasehold property known as ground floor shop at 86 kingsway, london. WC2. And the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
4 November 2020 | Confirmation statement made on 21 October 2020 with no updates (3 pages) |
---|---|
20 October 2020 | Secretary's details changed for Mr Michele Umberto Rapacioli on 20 October 2020 (1 page) |
28 August 2020 | Total exemption full accounts made up to 31 August 2019 (12 pages) |
27 November 2019 | Confirmation statement made on 21 October 2019 with no updates (3 pages) |
2 September 2019 | Appointment of Mrs Amelia Rapacioli as a director on 1 September 2019 (2 pages) |
4 June 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
12 November 2018 | Confirmation statement made on 21 October 2018 with no updates (3 pages) |
13 September 2018 | Termination of appointment of Renzo Rapacioli as a director on 31 August 2018 (1 page) |
13 September 2018 | Termination of appointment of Rosalinda Rapacioli as a secretary on 31 August 2018 (1 page) |
13 September 2018 | Appointment of Mr Michele Umberto Rapacioli as a secretary on 31 August 2018 (2 pages) |
13 September 2018 | Termination of appointment of Rosalinda Rapacioli as a director on 31 August 2018 (1 page) |
7 June 2018 | Total exemption full accounts made up to 31 August 2017 (12 pages) |
21 December 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
21 December 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 31 August 2016 (9 pages) |
30 June 2017 | Total exemption small company accounts made up to 31 August 2016 (9 pages) |
2 November 2016 | Director's details changed for Renzo Rapacioli on 20 October 2016 (2 pages) |
2 November 2016 | Director's details changed for Renzo Rapacioli on 20 October 2016 (2 pages) |
2 November 2016 | Confirmation statement made on 21 October 2016 with updates (6 pages) |
2 November 2016 | Director's details changed for Rosalinda Rapacioli on 20 October 2016 (2 pages) |
2 November 2016 | Secretary's details changed for Rosalinda Rapacioli on 20 October 2016 (1 page) |
2 November 2016 | Secretary's details changed for Rosalinda Rapacioli on 20 October 2016 (1 page) |
2 November 2016 | Confirmation statement made on 21 October 2016 with updates (6 pages) |
2 November 2016 | Director's details changed for Rosalinda Rapacioli on 20 October 2016 (2 pages) |
2 November 2016 | Director's details changed for Mr Michele Umberto Rapacioli on 20 October 2016 (2 pages) |
2 November 2016 | Director's details changed for Mr Michele Umberto Rapacioli on 20 October 2016 (2 pages) |
24 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
20 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
20 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
6 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
23 June 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
23 June 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
20 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
28 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
28 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
9 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (6 pages) |
9 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (6 pages) |
9 October 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
9 October 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
8 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (6 pages) |
8 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (6 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
6 June 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (6 pages) |
6 June 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (6 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
7 June 2010 | Director's details changed for Mr Michele Umberto Rapacioli on 1 October 2009 (2 pages) |
7 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Director's details changed for Mr Michele Umberto Rapacioli on 1 October 2009 (2 pages) |
7 June 2010 | Director's details changed for Mr Michele Umberto Rapacioli on 1 October 2009 (2 pages) |
5 March 2010 | Total exemption full accounts made up to 31 August 2009 (14 pages) |
5 March 2010 | Total exemption full accounts made up to 31 August 2009 (14 pages) |
21 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
21 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
11 February 2009 | Full accounts made up to 31 August 2008 (15 pages) |
11 February 2009 | Full accounts made up to 31 August 2008 (15 pages) |
3 July 2008 | Director and secretary's change of particulars / rosalinda rapacioli / 26/06/2008 (1 page) |
3 July 2008 | Director's change of particulars / michele rapacioli / 26/06/2008 (1 page) |
3 July 2008 | Director's change of particulars / michele rapacioli / 26/06/2008 (1 page) |
3 July 2008 | Director and secretary's change of particulars / rosalinda rapacioli / 26/06/2008 (1 page) |
2 June 2008 | Return made up to 30/04/08; full list of members (4 pages) |
2 June 2008 | Return made up to 30/04/08; full list of members (4 pages) |
7 March 2008 | Full accounts made up to 31 August 2007 (15 pages) |
7 March 2008 | Full accounts made up to 31 August 2007 (15 pages) |
5 December 2007 | Director resigned (1 page) |
5 December 2007 | Director resigned (1 page) |
3 July 2007 | Return made up to 30/04/07; full list of members (3 pages) |
3 July 2007 | Return made up to 30/04/07; full list of members (3 pages) |
13 February 2007 | Full accounts made up to 31 August 2006 (15 pages) |
13 February 2007 | Full accounts made up to 31 August 2006 (15 pages) |
2 June 2006 | Return made up to 30/04/06; full list of members
|
2 June 2006 | Registered office changed on 02/06/06 from: 353 city road london EC1V 1LR (1 page) |
2 June 2006 | Return made up to 30/04/06; full list of members
|
2 June 2006 | Registered office changed on 02/06/06 from: 353 city road london EC1V 1LR (1 page) |
10 April 2006 | Full accounts made up to 31 August 2005 (13 pages) |
10 April 2006 | Full accounts made up to 31 August 2005 (13 pages) |
7 July 2005 | Return made up to 30/04/05; full list of members
|
7 July 2005 | Return made up to 30/04/05; full list of members
|
12 April 2005 | Full accounts made up to 31 August 2004 (14 pages) |
12 April 2005 | Full accounts made up to 31 August 2004 (14 pages) |
28 May 2004 | Return made up to 30/04/04; full list of members (8 pages) |
28 May 2004 | Return made up to 30/04/04; full list of members (8 pages) |
11 March 2004 | Full accounts made up to 31 August 2003 (13 pages) |
11 March 2004 | Full accounts made up to 31 August 2003 (13 pages) |
10 June 2003 | Return made up to 30/04/03; full list of members (8 pages) |
10 June 2003 | Return made up to 30/04/03; full list of members (8 pages) |
27 March 2003 | Full accounts made up to 31 August 2002 (12 pages) |
27 March 2003 | Full accounts made up to 31 August 2002 (12 pages) |
11 June 2002 | Return made up to 30/04/02; full list of members (8 pages) |
11 June 2002 | Return made up to 30/04/02; full list of members (8 pages) |
18 March 2002 | Full accounts made up to 31 August 2001 (13 pages) |
18 March 2002 | Full accounts made up to 31 August 2001 (13 pages) |
21 May 2001 | Return made up to 30/04/01; full list of members (7 pages) |
21 May 2001 | Return made up to 30/04/01; full list of members (7 pages) |
15 March 2001 | Full accounts made up to 31 August 2000 (15 pages) |
15 March 2001 | Full accounts made up to 31 August 2000 (15 pages) |
27 June 2000 | Full accounts made up to 31 August 1999 (16 pages) |
27 June 2000 | Full accounts made up to 31 August 1999 (16 pages) |
22 May 2000 | Return made up to 30/04/00; full list of members
|
22 May 2000 | Return made up to 30/04/00; full list of members
|
2 November 1999 | Full accounts made up to 31 August 1998 (14 pages) |
2 November 1999 | Full accounts made up to 31 August 1998 (14 pages) |
10 June 1999 | New director appointed (2 pages) |
10 June 1999 | Return made up to 30/04/99; full list of members (8 pages) |
10 June 1999 | New director appointed (2 pages) |
10 June 1999 | New director appointed (2 pages) |
10 June 1999 | Return made up to 30/04/99; full list of members (8 pages) |
10 June 1999 | New director appointed (2 pages) |
17 September 1998 | Return made up to 30/04/98; full list of members (8 pages) |
17 September 1998 | Return made up to 30/04/98; full list of members (8 pages) |
2 July 1998 | Full accounts made up to 31 August 1997 (15 pages) |
2 July 1998 | Full accounts made up to 31 August 1997 (15 pages) |
3 July 1997 | Full accounts made up to 31 August 1996 (16 pages) |
3 July 1997 | Full accounts made up to 31 August 1996 (16 pages) |
25 June 1997 | Return made up to 30/04/97; no change of members (4 pages) |
25 June 1997 | Return made up to 30/04/97; no change of members (4 pages) |
25 July 1996 | Return made up to 30/04/96; no change of members (6 pages) |
25 July 1996 | Return made up to 30/04/96; no change of members (6 pages) |
14 June 1996 | Full accounts made up to 31 August 1995 (18 pages) |
14 June 1996 | Full accounts made up to 31 August 1995 (18 pages) |
28 July 1995 | Return made up to 30/04/95; full list of members (10 pages) |
28 July 1995 | Return made up to 30/04/95; full list of members (10 pages) |
6 April 1984 | Accounts made up to 31 August 1982 (6 pages) |
6 April 1984 | Accounts made up to 31 August 1982 (6 pages) |
30 March 1977 | Company name changed\certificate issued on 30/03/77 (2 pages) |
30 March 1977 | Company name changed\certificate issued on 30/03/77 (2 pages) |