Company NamePonti's Patisseries Limited
Company StatusDissolved
Company Number01302437
CategoryPrivate Limited Company
Incorporation Date14 March 1977(47 years, 1 month ago)
Dissolution Date23 May 2017 (6 years, 11 months ago)
Previous NamePonty's Patisseries Limited

Business Activity

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

Directors

Director NameStefano Mario Ispani
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2006(29 years, 7 months after company formation)
Appointment Duration10 years, 7 months (closed 23 May 2017)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address14a Cromwell Avenue
London
N6 5HL
Director NameGuiseppe Ispani
Date of BirthOctober 1942 (Born 81 years ago)
NationalityItalian
StatusResigned
Appointed10 July 1991(14 years, 4 months after company formation)
Appointment Duration3 years, 12 months (resigned 04 July 1995)
RoleCaterer
Correspondence Address16 Grass Park
Finchley
London
N3 1UB
Director NameHenry Shaw
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(14 years, 4 months after company formation)
Appointment Duration15 years, 2 months (resigned 03 October 2006)
RoleAccountant
Correspondence Address18a Hartsbourne Avenue
Bushey Heath
Hertfordshire
WO2 1JL
Secretary NameThe Rt Hon Charles Morris
NationalityBritish
StatusResigned
Appointed10 July 1991(14 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 15 December 1991)
RoleCompany Director
Correspondence Address24 Buxton Road West
Disley
Stockport
Cheshire
SK12 2LY
Secretary NameHenry Shaw
NationalityBritish
StatusResigned
Appointed15 December 1991(14 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 July 1993)
RoleAccountant
Correspondence AddressFlat 2 West Heath Lodge
London
NW3 7LU
Secretary NameChristopher Baker Reed
NationalityBritish
StatusResigned
Appointed26 July 1993(16 years, 4 months after company formation)
Appointment Duration17 years, 11 months (resigned 30 June 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Lakeside
Oatlands Drive
Weybridge
Surrey
KT13 9JB
Director NameGabriella Maura Bassi
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1995(18 years, 3 months after company formation)
Appointment Duration11 years, 3 months (resigned 20 October 2006)
RoleBuyer
Correspondence Address6 Melbourne Road
Walthamstow
London
E17 6LR
Director NameMr Peter Maxwell Featherman
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2006(29 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 July 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Barham Avenue
Elstree
Hertfordshire
WD6 3PW
Director NameMr Philip Nino Inzani
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2007(29 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 17 December 2012)
RoleMarketing And Development Director
Country of ResidenceEngland
Correspondence Address2 Dollis Avenue
Finchley
London
N3 1TX
Director NameChristopher Baker Reed
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2007(29 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 June 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Lakeside
Oatlands Drive
Weybridge
Surrey
KT13 9JB
Secretary NameMr Chris Murton
StatusResigned
Appointed30 June 2011(34 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 November 2012)
RoleCompany Director
Correspondence Address17/21 Wenlock Road
London
N1 7SL
Director NameMrs Lisa Ispani
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2012(35 years, 9 months after company formation)
Appointment Duration6 months (resigned 19 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 5 4 Minerva Street
London
E2 9EH

Contact

Websitepontis.co.uk
Telephone020 32303018
Telephone regionLondon

Location

Registered Address26 Red Lion Square
London
WC1R 4AG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

50 at £1Ponti's Retail LTD
50.00%
Ordinary
50 at £1Pontis Group LTD
50.00%
Ordinary

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Next Accounts Due31 October 2016 (overdue)
Accounts CategoryDormant
Accounts Year End31 January

Charges

22 October 2008Delivered on: 5 November 2008
Satisfied on: 9 February 2013
Persons entitled: Aib Group (UK) PLC

Classification: Inter company cross guarantee
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 sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
22 October 2008Delivered on: 5 November 2008
Satisfied on: 9 February 2013
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage 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. See image for full details.
Fully Satisfied
6 March 1992Delivered on: 10 March 1992
Satisfied on: 30 December 2009
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: Charge by way of legal mortgage over lease of unit 14 liverpool street station london EC2 and the proceeds of sale thereof. 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.
Fully Satisfied
18 April 1988Delivered on: 5 May 1988
Satisfied on: 10 February 1989
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
4 August 1983Delivered on: 11 August 1983
Satisfied on: 4 August 1992
Persons entitled: Hambro Life Assurance PLC

Classification: Legal charge
Secured details: £78,000 and all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 1B mountgrove road highbury N5 title no ngl 241032 f/h 225 blackstock road highbury N5 title no 235498.
Fully Satisfied
28 November 1980Delivered on: 2 December 1980
Satisfied on: 4 August 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property 1 hides street, islington, london title no: 383036 -do-.
Fully Satisfied
27 March 1979Delivered on: 4 April 1979
Satisfied on: 4 August 1992
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: 1B mountgrove road, high bury, london borough of islington. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 March 1977Delivered on: 14 April 1977
Satisfied on: 4 August 1992
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: 32A sheripham road, london borough of islington. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 March 1977Delivered on: 14 April 1977
Satisfied on: 4 August 1992
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: 27, lough road & 32, sheringham road, london boroughlay islington. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

23 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2017First Gazette notice for voluntary strike-off (1 page)
7 March 2017First Gazette notice for voluntary strike-off (1 page)
27 February 2017Application to strike the company off the register (3 pages)
27 February 2017Application to strike the company off the register (3 pages)
20 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
17 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(3 pages)
17 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(3 pages)
17 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(3 pages)
27 October 2015Accounts for a dormant company made up to 1 February 2015 (3 pages)
27 October 2015Accounts for a dormant company made up to 1 February 2015 (3 pages)
27 October 2015Accounts for a dormant company made up to 1 February 2015 (3 pages)
13 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-13
  • GBP 100
(3 pages)
13 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-13
  • GBP 100
(3 pages)
13 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-13
  • GBP 100
(3 pages)
29 October 2014Accounts for a dormant company made up to 26 January 2014 (3 pages)
29 October 2014Accounts for a dormant company made up to 26 January 2014 (3 pages)
8 July 2014Director's details changed for Mr Stefano Mario Ispani on 1 May 2014 (2 pages)
8 July 2014Director's details changed for Mr Stefano Mario Ispani on 1 May 2014 (2 pages)
8 July 2014Director's details changed for Mr Stefano Mario Ispani on 1 May 2014 (2 pages)
8 July 2014Director's details changed for Mr Stefano Mario Ispani on 1 May 2014 (2 pages)
8 July 2014Director's details changed for Mr Stefano Mario Ispani on 1 May 2014 (2 pages)
8 July 2014Director's details changed for Mr Stefano Mario Ispani on 1 May 2014 (2 pages)
10 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(3 pages)
10 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(3 pages)
10 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(3 pages)
30 September 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY England on 30 September 2013 (1 page)
30 September 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY England on 30 September 2013 (1 page)
16 August 2013Accounts for a dormant company made up to 27 January 2013 (3 pages)
16 August 2013Accounts for a dormant company made up to 27 January 2013 (3 pages)
28 June 2013Termination of appointment of Lisa Ispani as a director (1 page)
28 June 2013Termination of appointment of Lisa Ispani as a director (1 page)
13 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
13 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
12 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
12 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
14 January 2013Registered office address changed from 17/21 Wenlock Road London N1 7SL on 14 January 2013 (1 page)
14 January 2013Registered office address changed from 17/21 Wenlock Road London N1 7SL on 14 January 2013 (1 page)
9 January 2013Termination of appointment of Philip Inzani as a director (1 page)
9 January 2013Appointment of Mrs Lisa Ispani as a director (2 pages)
9 January 2013Termination of appointment of Philip Inzani as a director (1 page)
9 January 2013Appointment of Mrs Lisa Ispani as a director (2 pages)
12 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
12 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
12 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
11 December 2012Termination of appointment of Chris Murton as a secretary (1 page)
11 December 2012Termination of appointment of Chris Murton as a secretary (1 page)
16 July 2012Accounts for a dormant company made up to 29 January 2012 (5 pages)
16 July 2012Accounts for a dormant company made up to 29 January 2012 (5 pages)
23 March 2012Annual return made up to 7 December 2011 with a full list of shareholders (5 pages)
23 March 2012Annual return made up to 7 December 2011 with a full list of shareholders (5 pages)
23 March 2012Annual return made up to 7 December 2011 with a full list of shareholders (5 pages)
27 July 2011Full accounts made up to 30 January 2011 (8 pages)
27 July 2011Full accounts made up to 30 January 2011 (8 pages)
30 June 2011Termination of appointment of Christopher Reed as a secretary (1 page)
30 June 2011Appointment of Mr Chris Murton as a secretary (1 page)
30 June 2011Termination of appointment of Christopher Reed as a director (1 page)
30 June 2011Termination of appointment of Christopher Reed as a secretary (1 page)
30 June 2011Appointment of Mr Chris Murton as a secretary (1 page)
30 June 2011Termination of appointment of Christopher Reed as a director (1 page)
31 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (6 pages)
31 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (6 pages)
31 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (6 pages)
12 May 2010Full accounts made up to 31 January 2010 (8 pages)
12 May 2010Full accounts made up to 31 January 2010 (8 pages)
25 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
25 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
25 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
9 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
9 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
2 July 2009Full accounts made up to 25 January 2009 (11 pages)
2 July 2009Full accounts made up to 25 January 2009 (11 pages)
29 December 2008Director and secretary's change of particulars / christopher reed / 29/12/2008 (1 page)
29 December 2008Director and secretary's change of particulars / christopher reed / 29/12/2008 (1 page)
29 December 2008Return made up to 07/12/08; full list of members (4 pages)
29 December 2008Return made up to 07/12/08; full list of members (4 pages)
29 December 2008Director's change of particulars / stefano ispani / 29/12/2008 (1 page)
29 December 2008Director's change of particulars / stefano ispani / 29/12/2008 (1 page)
29 December 2008Director's change of particulars / phiip inzani / 29/12/2008 (1 page)
29 December 2008Director's change of particulars / phiip inzani / 29/12/2008 (1 page)
24 November 2008Auditor's resignation (1 page)
24 November 2008Auditor's resignation (1 page)
5 November 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
5 November 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
5 November 2008Particulars of a mortgage or charge / charge no: 8 (7 pages)
5 November 2008Particulars of a mortgage or charge / charge no: 8 (7 pages)
27 October 2008Full accounts made up to 27 January 2008 (13 pages)
27 October 2008Full accounts made up to 27 January 2008 (13 pages)
21 October 2008Auditor's resignation (1 page)
21 October 2008Auditor's resignation (1 page)
14 May 2008Full accounts made up to 28 January 2007 (14 pages)
14 May 2008Full accounts made up to 28 January 2007 (14 pages)
17 January 2008Return made up to 07/12/07; full list of members (3 pages)
17 January 2008Return made up to 07/12/07; full list of members (3 pages)
8 August 2007Director resigned (1 page)
8 August 2007Director resigned (1 page)
20 March 2007New director appointed (2 pages)
20 March 2007New director appointed (2 pages)
19 March 2007New director appointed (2 pages)
19 March 2007New director appointed (2 pages)
4 January 2007Return made up to 07/12/06; full list of members (3 pages)
4 January 2007Return made up to 07/12/06; full list of members (3 pages)
7 December 2006New director appointed (2 pages)
7 December 2006New director appointed (2 pages)
21 November 2006Director resigned (1 page)
21 November 2006Director resigned (1 page)
15 November 2006New director appointed (3 pages)
15 November 2006New director appointed (3 pages)
14 November 2006Full accounts made up to 29 January 2006 (13 pages)
14 November 2006Full accounts made up to 29 January 2006 (13 pages)
25 October 2006Director resigned (1 page)
25 October 2006Director resigned (1 page)
25 January 2006Return made up to 07/12/05; full list of members (3 pages)
25 January 2006Return made up to 07/12/05; full list of members (3 pages)
24 November 2005Accounts for a small company made up to 30 January 2005 (7 pages)
24 November 2005Accounts for a small company made up to 30 January 2005 (7 pages)
22 December 2004Return made up to 07/12/04; full list of members (7 pages)
22 December 2004Return made up to 07/12/04; full list of members (7 pages)
30 November 2004Accounts for a small company made up to 1 February 2004 (7 pages)
30 November 2004Accounts for a small company made up to 1 February 2004 (7 pages)
30 November 2004Accounts for a small company made up to 1 February 2004 (7 pages)
14 January 2004Return made up to 07/12/03; full list of members (7 pages)
14 January 2004Return made up to 07/12/03; full list of members (7 pages)
28 August 2003Full accounts made up to 26 January 2003 (13 pages)
28 August 2003Full accounts made up to 26 January 2003 (13 pages)
19 December 2002Return made up to 07/12/02; full list of members (7 pages)
19 December 2002Return made up to 07/12/02; full list of members (7 pages)
1 December 2002Accounts for a small company made up to 27 January 2002 (7 pages)
1 December 2002Accounts for a small company made up to 27 January 2002 (7 pages)
19 December 2001Return made up to 07/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 December 2001Return made up to 07/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 December 2001Full accounts made up to 28 January 2001 (12 pages)
3 December 2001Full accounts made up to 28 January 2001 (12 pages)
8 January 2001Return made up to 07/12/00; full list of members (6 pages)
8 January 2001Return made up to 07/12/00; full list of members (6 pages)
2 November 2000Full accounts made up to 30 January 2000 (11 pages)
2 November 2000Full accounts made up to 30 January 2000 (11 pages)
6 January 2000Return made up to 07/12/99; full list of members (6 pages)
6 January 2000Return made up to 07/12/99; full list of members (6 pages)
17 September 1999Full accounts made up to 31 January 1999 (13 pages)
17 September 1999Full accounts made up to 31 January 1999 (13 pages)
15 January 1999Return made up to 07/12/98; full list of members (6 pages)
15 January 1999Return made up to 07/12/98; full list of members (6 pages)
21 September 1998Full accounts made up to 25 January 1998 (13 pages)
21 September 1998Full accounts made up to 25 January 1998 (13 pages)
15 January 1998Return made up to 07/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
15 January 1998Return made up to 07/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
6 January 1997Return made up to 07/12/96; no change of members (4 pages)
6 January 1997Return made up to 07/12/96; no change of members (4 pages)
10 October 1996Full accounts made up to 28 January 1996 (9 pages)
10 October 1996Full accounts made up to 28 January 1996 (9 pages)
5 January 1996Return made up to 07/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 January 1996Return made up to 07/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 July 1995New director appointed (2 pages)
26 July 1995New director appointed (2 pages)
20 July 1995Director resigned (2 pages)
20 July 1995Director resigned (2 pages)
13 June 1995Full accounts made up to 29 January 1995 (12 pages)
13 June 1995Full accounts made up to 29 January 1995 (12 pages)
4 August 1992Declaration of satisfaction of mortgage/charge (1 page)
4 August 1992Declaration of satisfaction of mortgage/charge (1 page)
10 March 1992Particulars of mortgage/charge (3 pages)
10 March 1992Particulars of mortgage/charge (3 pages)
24 October 1991Memorandum and Articles of Association (9 pages)
24 October 1991Memorandum and Articles of Association (9 pages)
18 October 1991Company name changed ponty's patisseries LIMITED\certificate issued on 21/10/91 (2 pages)
18 October 1991Company name changed ponty's patisseries LIMITED\certificate issued on 21/10/91 (2 pages)
10 February 1989Declaration of satisfaction of mortgage/charge (1 page)
10 February 1989Declaration of satisfaction of mortgage/charge (1 page)
5 May 1988Particulars of mortgage/charge (3 pages)
5 May 1988Particulars of mortgage/charge (3 pages)