St. Johns Lye
Woking
Surrey
GU21 7SG
Director Name | Mr David Adlay Peters |
---|---|
Date of Birth | September 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 December 2019(42 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 26 Envoy House 2 East Drive London NW9 5ZU |
Secretary Name | Mr David Adlay Peters |
---|---|
Status | Current |
Appointed | 27 December 2019(42 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Correspondence Address | 26 Envoy House 2 East Drive London NW9 5ZU |
Director Name | Corrado Di Michele |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 31 December 1992(15 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 04 July 1996) |
Role | Company Director |
Correspondence Address | Parkholt 12 Onslow Road Walton On Thames Surrey KT12 5BB |
Director Name | Mr Roberto Ballerini |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(15 years, 3 months after company formation) |
Appointment Duration | 27 years (resigned 27 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Holly Hedge Court Holly Hedge Road Cobham Surrey KT11 3DG |
Secretary Name | Corrado Di Michele |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 31 December 1992(15 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 04 July 1996) |
Role | Company Director |
Correspondence Address | Parkholt 12 Onslow Road Walton On Thames Surrey KT12 5BB |
Secretary Name | Gian Pietro Gerletti |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 04 July 1996(18 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 04 July 2003) |
Role | Restaurant Manager |
Correspondence Address | Broadwater Cottage 56 Onslow Road Burwood Park Walton On Thames Surrey KT12 5AZ |
Secretary Name | Janise Edna Ballerini |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2003(25 years, 9 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 27 December 2019) |
Role | Company Director |
Correspondence Address | 24 Holly Hedge Court Holly Hedge Road Cobham Surrey KT11 3DG |
Director Name | Mrs Janise Edna Ballerini |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2014(36 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 27 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Holly Hedge Court Holly Hedge Road Cobham Surrey KT11 3DG |
Website | lacapanna.co.uk |
---|
Registered Address | 3rd Floor 12 Gough Square London EC4A 3DW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
36 at £1 | Mr Roberto Ballerini 56.25% Ordinary |
---|---|
28 at £1 | Susanne Mary Gerletti 43.75% Ordinary |
Year | 2014 |
---|---|
Turnover | £120,000 |
Net Worth | £333,932 |
Cash | £74,676 |
Current Liabilities | £252,748 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
17 November 1993 | Delivered on: 20 November 1993 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge of licensed premises Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h premises k/a la capanna 48 high street cobham surrey and present and future goodwill. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Outstanding |
---|---|
11 November 1986 | Delivered on: 25 November 1986 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: 65 tartar road cobham surrey T.no sy 176429. Outstanding |
14 April 1982 | Delivered on: 22 April 1982 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: L/H 7 temple market weybridge surrey. Outstanding |
4 March 1982 | Delivered on: 10 March 1982 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: L/H premises known as 7 temple market weybridge, surrey. Outstanding |
13 October 1978 | Delivered on: 27 October 1978 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: 1 cedar road, cobham, surrey. Title nos sy 226880 sy 107422. Outstanding |
13 October 1978 | Delivered on: 27 October 1978 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: The old cottage, 48 river hill, cobham, surrey title no sy 469419. Outstanding |
27 March 2023 | Micro company accounts made up to 31 October 2022 (5 pages) |
---|---|
12 January 2023 | Secretary's details changed for Mr David Adlay Peters on 18 February 2022 (1 page) |
11 January 2023 | Director's details changed for Mr David Adlay Peters on 18 February 2022 (2 pages) |
11 January 2023 | Director's details changed for Mr David Adlay Peters on 18 February 2022 (2 pages) |
10 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
30 May 2022 | Registered office address changed from 21 Bedford Square London WC1B 3HH United Kingdom to 35 Ballards Lane London N3 1XW on 30 May 2022 (1 page) |
20 April 2022 | Micro company accounts made up to 31 October 2021 (4 pages) |
6 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
21 May 2021 | Micro company accounts made up to 31 October 2020 (4 pages) |
10 February 2021 | Registered office address changed from Knoll Cottage 15 Gills Hill Radlett Hertfordshire WD7 8BA to 21 Bedford Square London WC1B 3HH on 10 February 2021 (1 page) |
10 February 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
7 January 2020 | Micro company accounts made up to 31 October 2019 (2 pages) |
31 December 2019 | Termination of appointment of Janise Edna Ballerini as a director on 27 December 2019 (1 page) |
31 December 2019 | Termination of appointment of Roberto Ballerini as a director on 27 December 2019 (1 page) |
31 December 2019 | Appointment of Mr David Adlay Peters as a director on 27 December 2019 (2 pages) |
31 December 2019 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
31 December 2019 | Appointment of Mr David Adlay Peters as a secretary on 27 December 2019 (2 pages) |
31 December 2019 | Appointment of Mr Julian Esdale Ballerini as a director on 27 December 2019 (2 pages) |
31 December 2019 | Termination of appointment of Janise Edna Ballerini as a secretary on 27 December 2019 (1 page) |
23 April 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
31 December 2018 | Confirmation statement made on 31 December 2018 with updates (3 pages) |
26 February 2018 | Total exemption full accounts made up to 31 October 2017 (2 pages) |
31 December 2017 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
5 June 2017 | Total exemption full accounts made up to 31 October 2016 (8 pages) |
5 June 2017 | Total exemption full accounts made up to 31 October 2016 (8 pages) |
31 December 2016 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
31 December 2016 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
5 April 2016 | Total exemption full accounts made up to 31 October 2015 (8 pages) |
5 April 2016 | Total exemption full accounts made up to 31 October 2015 (8 pages) |
31 December 2015 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
31 December 2015 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
28 April 2015 | Total exemption full accounts made up to 31 October 2014 (9 pages) |
28 April 2015 | Total exemption full accounts made up to 31 October 2014 (9 pages) |
31 December 2014 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 December 2014 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
1 April 2014 | Appointment of Mrs Janise Edna Ballerini as a director (2 pages) |
1 April 2014 | Appointment of Mrs Janise Edna Ballerini as a director (2 pages) |
31 March 2014 | Total exemption full accounts made up to 31 October 2013 (7 pages) |
31 March 2014 | Total exemption full accounts made up to 31 October 2013 (7 pages) |
31 December 2013 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
30 April 2013 | Total exemption full accounts made up to 31 October 2012 (8 pages) |
30 April 2013 | Total exemption full accounts made up to 31 October 2012 (8 pages) |
31 December 2012 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
31 December 2012 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
5 January 2012 | Total exemption full accounts made up to 31 October 2011 (7 pages) |
5 January 2012 | Total exemption full accounts made up to 31 October 2011 (7 pages) |
31 December 2011 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
31 December 2011 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Total exemption full accounts made up to 31 October 2010 (7 pages) |
31 January 2011 | Total exemption full accounts made up to 31 October 2010 (7 pages) |
5 January 2011 | Director's details changed for Mr Roberto Ballerini on 4 January 2011 (2 pages) |
5 January 2011 | Secretary's details changed for Janise Edna Ballerini on 4 January 2011 (2 pages) |
5 January 2011 | Director's details changed for Mr Roberto Ballerini on 4 January 2011 (2 pages) |
5 January 2011 | Secretary's details changed for Janise Edna Ballerini on 4 January 2011 (2 pages) |
5 January 2011 | Secretary's details changed for Janise Edna Ballerini on 4 January 2011 (2 pages) |
5 January 2011 | Director's details changed for Mr Roberto Ballerini on 4 January 2011 (2 pages) |
4 January 2011 | Secretary's details changed for Janise Edna Ballerini on 31 December 2010 (2 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
4 January 2011 | Director's details changed for Mr Roberto Ballerini on 31 December 2010 (2 pages) |
4 January 2011 | Director's details changed for Mr Roberto Ballerini on 31 December 2010 (2 pages) |
4 January 2011 | Secretary's details changed for Janise Edna Ballerini on 31 December 2010 (2 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
5 January 2010 | Director's details changed for Mr Roberto Ballerini on 31 December 2009 (2 pages) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
5 January 2010 | Director's details changed for Mr Roberto Ballerini on 31 December 2009 (2 pages) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
31 December 2008 | Total exemption full accounts made up to 31 October 2008 (7 pages) |
31 December 2008 | Total exemption full accounts made up to 31 October 2008 (7 pages) |
3 December 2008 | Registered office changed on 03/12/2008 from 8 pie garden flamstead st. Albans hertfordshire AL3 8BP (1 page) |
3 December 2008 | Registered office changed on 03/12/2008 from 8 pie garden flamstead st. Albans hertfordshire AL3 8BP (1 page) |
14 May 2008 | Total exemption full accounts made up to 31 October 2007 (9 pages) |
14 May 2008 | Total exemption full accounts made up to 31 October 2007 (9 pages) |
7 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
7 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
4 April 2007 | Total exemption full accounts made up to 31 October 2006 (8 pages) |
4 April 2007 | Total exemption full accounts made up to 31 October 2006 (8 pages) |
4 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
4 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
24 March 2006 | Total exemption full accounts made up to 31 October 2005 (8 pages) |
24 March 2006 | Total exemption full accounts made up to 31 October 2005 (8 pages) |
11 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
11 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
12 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
12 January 2005 | Total exemption full accounts made up to 31 October 2004 (8 pages) |
12 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
12 January 2005 | Total exemption full accounts made up to 31 October 2004 (8 pages) |
5 February 2004 | Return made up to 31/12/03; full list of members
|
5 February 2004 | Return made up to 31/12/03; full list of members
|
16 December 2003 | Total exemption full accounts made up to 31 October 2003 (8 pages) |
16 December 2003 | Total exemption full accounts made up to 31 October 2003 (8 pages) |
23 July 2003 | New secretary appointed (2 pages) |
23 July 2003 | Secretary resigned (1 page) |
23 July 2003 | Secretary resigned (1 page) |
23 July 2003 | New secretary appointed (2 pages) |
30 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
30 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
2 December 2002 | Total exemption full accounts made up to 31 October 2002 (9 pages) |
2 December 2002 | Total exemption full accounts made up to 31 October 2002 (9 pages) |
21 January 2002 | Total exemption full accounts made up to 31 October 2001 (8 pages) |
21 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
21 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
21 January 2002 | Total exemption full accounts made up to 31 October 2001 (8 pages) |
25 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
25 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
11 December 2000 | Full accounts made up to 31 October 2000 (8 pages) |
11 December 2000 | Full accounts made up to 31 October 2000 (8 pages) |
31 January 2000 | Return made up to 31/12/99; full list of members
|
31 January 2000 | Return made up to 31/12/99; full list of members
|
30 January 2000 | Full accounts made up to 31 October 1999 (9 pages) |
30 January 2000 | Full accounts made up to 31 October 1999 (9 pages) |
10 May 1999 | Registered office changed on 10/05/99 from: 48 high street cobham surrey KT11 3EF (1 page) |
10 May 1999 | Registered office changed on 10/05/99 from: 48 high street cobham surrey KT11 3EF (1 page) |
23 February 1999 | Full accounts made up to 31 October 1998 (9 pages) |
23 February 1999 | Full accounts made up to 31 October 1998 (9 pages) |
19 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
19 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
22 January 1998 | Return made up to 31/12/97; full list of members
|
22 January 1998 | Return made up to 31/12/97; full list of members
|
14 January 1998 | Full accounts made up to 31 October 1997 (9 pages) |
14 January 1998 | Full accounts made up to 31 October 1997 (9 pages) |
22 December 1997 | Auditor's resignation (1 page) |
22 December 1997 | Auditor's resignation (1 page) |
16 May 1997 | £ ic 100/64 17/04/97 £ sr 36@1=36 (1 page) |
16 May 1997 | £ ic 100/64 17/04/97 £ sr 36@1=36 (1 page) |
21 April 1997 | Memorandum and Articles of Association (10 pages) |
21 April 1997 | Memorandum and Articles of Association (10 pages) |
11 March 1997 | Declaration of shares redemption:auditor's report (3 pages) |
11 March 1997 | Declaration of shares redemption:auditor's report (3 pages) |
11 March 1997 | Resolutions
|
11 March 1997 | Resolutions
|
4 March 1997 | Full accounts made up to 31 October 1996 (9 pages) |
4 March 1997 | Full accounts made up to 31 October 1996 (9 pages) |
24 February 1997 | Resolutions
|
24 February 1997 | Resolutions
|
30 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
30 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
25 September 1996 | Secretary resigned;director resigned (2 pages) |
25 September 1996 | Secretary resigned;director resigned (2 pages) |
25 September 1996 | New secretary appointed (1 page) |
25 September 1996 | New secretary appointed (1 page) |
29 January 1996 | Full accounts made up to 31 October 1995 (9 pages) |
29 January 1996 | Full accounts made up to 31 October 1995 (9 pages) |
18 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
18 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
16 September 1977 | Incorporation (19 pages) |