London
N6 5HL
Director Name | Guiseppe Ispani |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 10 July 1991(14 years, 4 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 04 July 1995) |
Role | Caterer |
Correspondence Address | 16 Grass Park Finchley London N3 1UB |
Director Name | Henry Shaw |
---|---|
Date of Birth | January 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(14 years, 4 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 03 October 2006) |
Role | Accountant |
Correspondence Address | 18a Hartsbourne Avenue Bushey Heath Hertfordshire WO2 1JL |
Secretary Name | The Rt Hon Charles Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(14 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 15 December 1991) |
Role | Company Director |
Correspondence Address | 24 Buxton Road West Disley Stockport Cheshire SK12 2LY |
Secretary Name | Henry Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 July 1993) |
Role | Accountant |
Correspondence Address | Flat 2 West Heath Lodge London NW3 7LU |
Secretary Name | Christopher Baker Reed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1993(16 years, 4 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 30 June 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Lakeside Oatlands Drive Weybridge Surrey KT13 9JB |
Director Name | Gabriella Maura Bassi |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1995(18 years, 3 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 20 October 2006) |
Role | Buyer |
Correspondence Address | 6 Melbourne Road Walthamstow London E17 6LR |
Director Name | Mr Peter Maxwell Featherman |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2006(29 years, 7 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 31 July 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Barham Avenue Elstree Hertfordshire WD6 3PW |
Director Name | Mr Philip Nino Inzani |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2007(29 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 17 December 2012) |
Role | Marketing And Development Director |
Country of Residence | England |
Correspondence Address | 2 Dollis Avenue Finchley London N3 1TX |
Director Name | Christopher Baker Reed |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2007(29 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 June 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Lakeside Oatlands Drive Weybridge Surrey KT13 9JB |
Secretary Name | Mr Chris Murton |
---|---|
Status | Resigned |
Appointed | 30 June 2011(34 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 November 2012) |
Role | Company Director |
Correspondence Address | 17/21 Wenlock Road London N1 7SL |
Director Name | Mrs Lisa Ispani |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2012(35 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 19 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 5 4 Minerva Street London E2 9EH |
Website | pontis.co.uk |
---|---|
Telephone | 020 32303018 |
Telephone region | London |
Registered Address | 26 Red Lion Square London WC1R 4AG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
50 at £1 | Ponti's Retail LTD 50.00% Ordinary |
---|---|
50 at £1 | Pontis Group LTD 50.00% Ordinary |
Latest Accounts | 31 January 2015 (9 years, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2016 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
22 October 2008 | Delivered 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 2008 | Delivered 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 1992 | Delivered 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 1988 | Delivered 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 1983 | Delivered 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 1980 | Delivered 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 1979 | Delivered 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 1977 | Delivered 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 1977 | Delivered 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 |
23 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
27 February 2017 | Application to strike the company off the register (3 pages) |
27 February 2017 | Application to strike the company off the register (3 pages) |
20 December 2016 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
17 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
27 October 2015 | Accounts for a dormant company made up to 1 February 2015 (3 pages) |
27 October 2015 | Accounts for a dormant company made up to 1 February 2015 (3 pages) |
27 October 2015 | Accounts for a dormant company made up to 1 February 2015 (3 pages) |
13 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-13
|
13 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-13
|
13 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-13
|
29 October 2014 | Accounts for a dormant company made up to 26 January 2014 (3 pages) |
29 October 2014 | Accounts for a dormant company made up to 26 January 2014 (3 pages) |
8 July 2014 | Director's details changed for Mr Stefano Mario Ispani on 1 May 2014 (2 pages) |
8 July 2014 | Director's details changed for Mr Stefano Mario Ispani on 1 May 2014 (2 pages) |
8 July 2014 | Director's details changed for Mr Stefano Mario Ispani on 1 May 2014 (2 pages) |
8 July 2014 | Director's details changed for Mr Stefano Mario Ispani on 1 May 2014 (2 pages) |
8 July 2014 | Director's details changed for Mr Stefano Mario Ispani on 1 May 2014 (2 pages) |
8 July 2014 | Director's details changed for Mr Stefano Mario Ispani on 1 May 2014 (2 pages) |
10 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
30 September 2013 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY England on 30 September 2013 (1 page) |
30 September 2013 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY England on 30 September 2013 (1 page) |
16 August 2013 | Accounts for a dormant company made up to 27 January 2013 (3 pages) |
16 August 2013 | Accounts for a dormant company made up to 27 January 2013 (3 pages) |
28 June 2013 | Termination of appointment of Lisa Ispani as a director (1 page) |
28 June 2013 | Termination of appointment of Lisa Ispani as a director (1 page) |
13 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
13 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
12 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
12 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
14 January 2013 | Registered office address changed from 17/21 Wenlock Road London N1 7SL on 14 January 2013 (1 page) |
14 January 2013 | Registered office address changed from 17/21 Wenlock Road London N1 7SL on 14 January 2013 (1 page) |
9 January 2013 | Termination of appointment of Philip Inzani as a director (1 page) |
9 January 2013 | Appointment of Mrs Lisa Ispani as a director (2 pages) |
9 January 2013 | Termination of appointment of Philip Inzani as a director (1 page) |
9 January 2013 | Appointment of Mrs Lisa Ispani as a director (2 pages) |
12 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (4 pages) |
12 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (4 pages) |
12 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (4 pages) |
11 December 2012 | Termination of appointment of Chris Murton as a secretary (1 page) |
11 December 2012 | Termination of appointment of Chris Murton as a secretary (1 page) |
16 July 2012 | Accounts for a dormant company made up to 29 January 2012 (5 pages) |
16 July 2012 | Accounts for a dormant company made up to 29 January 2012 (5 pages) |
23 March 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (5 pages) |
23 March 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (5 pages) |
23 March 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (5 pages) |
27 July 2011 | Full accounts made up to 30 January 2011 (8 pages) |
27 July 2011 | Full accounts made up to 30 January 2011 (8 pages) |
30 June 2011 | Termination of appointment of Christopher Reed as a secretary (1 page) |
30 June 2011 | Appointment of Mr Chris Murton as a secretary (1 page) |
30 June 2011 | Termination of appointment of Christopher Reed as a director (1 page) |
30 June 2011 | Termination of appointment of Christopher Reed as a secretary (1 page) |
30 June 2011 | Appointment of Mr Chris Murton as a secretary (1 page) |
30 June 2011 | Termination of appointment of Christopher Reed as a director (1 page) |
31 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (6 pages) |
31 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (6 pages) |
31 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (6 pages) |
12 May 2010 | Full accounts made up to 31 January 2010 (8 pages) |
12 May 2010 | Full accounts made up to 31 January 2010 (8 pages) |
25 January 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
25 January 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
25 January 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
9 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
9 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
2 July 2009 | Full accounts made up to 25 January 2009 (11 pages) |
2 July 2009 | Full accounts made up to 25 January 2009 (11 pages) |
29 December 2008 | Director and secretary's change of particulars / christopher reed / 29/12/2008 (1 page) |
29 December 2008 | Director and secretary's change of particulars / christopher reed / 29/12/2008 (1 page) |
29 December 2008 | Return made up to 07/12/08; full list of members (4 pages) |
29 December 2008 | Return made up to 07/12/08; full list of members (4 pages) |
29 December 2008 | Director's change of particulars / stefano ispani / 29/12/2008 (1 page) |
29 December 2008 | Director's change of particulars / stefano ispani / 29/12/2008 (1 page) |
29 December 2008 | Director's change of particulars / phiip inzani / 29/12/2008 (1 page) |
29 December 2008 | Director's change of particulars / phiip inzani / 29/12/2008 (1 page) |
24 November 2008 | Auditor's resignation (1 page) |
24 November 2008 | Auditor's resignation (1 page) |
5 November 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
5 November 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
5 November 2008 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
5 November 2008 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
27 October 2008 | Full accounts made up to 27 January 2008 (13 pages) |
27 October 2008 | Full accounts made up to 27 January 2008 (13 pages) |
21 October 2008 | Auditor's resignation (1 page) |
21 October 2008 | Auditor's resignation (1 page) |
14 May 2008 | Full accounts made up to 28 January 2007 (14 pages) |
14 May 2008 | Full accounts made up to 28 January 2007 (14 pages) |
17 January 2008 | Return made up to 07/12/07; full list of members (3 pages) |
17 January 2008 | Return made up to 07/12/07; full list of members (3 pages) |
8 August 2007 | Director resigned (1 page) |
8 August 2007 | Director resigned (1 page) |
20 March 2007 | New director appointed (2 pages) |
20 March 2007 | New director appointed (2 pages) |
19 March 2007 | New director appointed (2 pages) |
19 March 2007 | New director appointed (2 pages) |
4 January 2007 | Return made up to 07/12/06; full list of members (3 pages) |
4 January 2007 | Return made up to 07/12/06; full list of members (3 pages) |
7 December 2006 | New director appointed (2 pages) |
7 December 2006 | New director appointed (2 pages) |
21 November 2006 | Director resigned (1 page) |
21 November 2006 | Director resigned (1 page) |
15 November 2006 | New director appointed (3 pages) |
15 November 2006 | New director appointed (3 pages) |
14 November 2006 | Full accounts made up to 29 January 2006 (13 pages) |
14 November 2006 | Full accounts made up to 29 January 2006 (13 pages) |
25 October 2006 | Director resigned (1 page) |
25 October 2006 | Director resigned (1 page) |
25 January 2006 | Return made up to 07/12/05; full list of members (3 pages) |
25 January 2006 | Return made up to 07/12/05; full list of members (3 pages) |
24 November 2005 | Accounts for a small company made up to 30 January 2005 (7 pages) |
24 November 2005 | Accounts for a small company made up to 30 January 2005 (7 pages) |
22 December 2004 | Return made up to 07/12/04; full list of members (7 pages) |
22 December 2004 | Return made up to 07/12/04; full list of members (7 pages) |
30 November 2004 | Accounts for a small company made up to 1 February 2004 (7 pages) |
30 November 2004 | Accounts for a small company made up to 1 February 2004 (7 pages) |
30 November 2004 | Accounts for a small company made up to 1 February 2004 (7 pages) |
14 January 2004 | Return made up to 07/12/03; full list of members (7 pages) |
14 January 2004 | Return made up to 07/12/03; full list of members (7 pages) |
28 August 2003 | Full accounts made up to 26 January 2003 (13 pages) |
28 August 2003 | Full accounts made up to 26 January 2003 (13 pages) |
19 December 2002 | Return made up to 07/12/02; full list of members (7 pages) |
19 December 2002 | Return made up to 07/12/02; full list of members (7 pages) |
1 December 2002 | Accounts for a small company made up to 27 January 2002 (7 pages) |
1 December 2002 | Accounts for a small company made up to 27 January 2002 (7 pages) |
19 December 2001 | Return made up to 07/12/01; full list of members
|
19 December 2001 | Return made up to 07/12/01; full list of members
|
3 December 2001 | Full accounts made up to 28 January 2001 (12 pages) |
3 December 2001 | Full accounts made up to 28 January 2001 (12 pages) |
8 January 2001 | Return made up to 07/12/00; full list of members (6 pages) |
8 January 2001 | Return made up to 07/12/00; full list of members (6 pages) |
2 November 2000 | Full accounts made up to 30 January 2000 (11 pages) |
2 November 2000 | Full accounts made up to 30 January 2000 (11 pages) |
6 January 2000 | Return made up to 07/12/99; full list of members (6 pages) |
6 January 2000 | Return made up to 07/12/99; full list of members (6 pages) |
17 September 1999 | Full accounts made up to 31 January 1999 (13 pages) |
17 September 1999 | Full accounts made up to 31 January 1999 (13 pages) |
15 January 1999 | Return made up to 07/12/98; full list of members (6 pages) |
15 January 1999 | Return made up to 07/12/98; full list of members (6 pages) |
21 September 1998 | Full accounts made up to 25 January 1998 (13 pages) |
21 September 1998 | Full accounts made up to 25 January 1998 (13 pages) |
15 January 1998 | Return made up to 07/12/97; no change of members
|
15 January 1998 | Return made up to 07/12/97; no change of members
|
6 January 1997 | Return made up to 07/12/96; no change of members (4 pages) |
6 January 1997 | Return made up to 07/12/96; no change of members (4 pages) |
10 October 1996 | Full accounts made up to 28 January 1996 (9 pages) |
10 October 1996 | Full accounts made up to 28 January 1996 (9 pages) |
5 January 1996 | Return made up to 07/12/95; full list of members
|
5 January 1996 | Return made up to 07/12/95; full list of members
|
26 July 1995 | New director appointed (2 pages) |
26 July 1995 | New director appointed (2 pages) |
20 July 1995 | Director resigned (2 pages) |
20 July 1995 | Director resigned (2 pages) |
13 June 1995 | Full accounts made up to 29 January 1995 (12 pages) |
13 June 1995 | Full accounts made up to 29 January 1995 (12 pages) |
4 August 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
4 August 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
10 March 1992 | Particulars of mortgage/charge (3 pages) |
10 March 1992 | Particulars of mortgage/charge (3 pages) |
24 October 1991 | Memorandum and Articles of Association (9 pages) |
24 October 1991 | Memorandum and Articles of Association (9 pages) |
18 October 1991 | Company name changed ponty's patisseries LIMITED\certificate issued on 21/10/91 (2 pages) |
18 October 1991 | Company name changed ponty's patisseries LIMITED\certificate issued on 21/10/91 (2 pages) |
10 February 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
10 February 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
5 May 1988 | Particulars of mortgage/charge (3 pages) |
5 May 1988 | Particulars of mortgage/charge (3 pages) |