60 Garman Road
Tottenham
London
N17 0QH
Director Name | Mr Carlos Alfredo Izarra |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2020(40 years, 3 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Sproull & Co First Floor, Jebsen House, 53-61 High Street Ruislip Middlesex HA4 7BD |
Director Name | Ms Rita Pignatelli |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2021(41 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor, Jebsen House 53-61 High Street Ruislip Middlesex HA4 7BD |
Director Name | Mr Paolo Pignatelli |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2022(42 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor, Jebsen House 53-61 High Street Ruislip Middlesex HA4 7BD |
Secretary Name | Ms Jolanda Joanna Michelle Pignatelli |
---|---|
Status | Current |
Appointed | 16 August 2023(43 years, 9 months after company formation) |
Appointment Duration | 7 months, 2 weeks |
Role | Company Director |
Correspondence Address | Unit 2 & 3 Leeside Trading Estae 60 Garman Road Tottenham London N17 0QH |
Director Name | Antonio Tuccillo |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 18 January 1992(12 years, 2 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 15 September 2008) |
Role | Company Director |
Correspondence Address | 193 Hale Lane Edgeware Edgware Middlesex HA8 9QN |
Secretary Name | Maria Pignatelli |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1992(12 years, 2 months after company formation) |
Appointment Duration | 30 years, 8 months (resigned 07 October 2022) |
Role | Company Director |
Correspondence Address | 28 Harmsworth Way Totteridge London N20 8JU |
Director Name | Pieruigi Pignatelli |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 July 1997(17 years, 7 months after company formation) |
Appointment Duration | 22 years, 3 months (resigned 08 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Woodgrange Avenue North Finchley London N12 0PS |
Director Name | Paolo Pignatelli |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2017(37 years, 2 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 03 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31-33 College Road Harrow Middlesex HA0 3RA |
Director Name | Mr Paolo Pignatelli |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2019(40 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Leeside Industrial Estate 60 Garman Road Tottenham London N17 0UN |
Website | fmxfoods.com |
---|---|
Email address | [email protected] |
Telephone | 020 88019966 |
Telephone region | London |
Registered Address | Unit 2 & 3 Leeside Trading Estate 60 Garman Road Tottenham London N17 0QH |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Northumberland Park |
Built Up Area | Greater London |
735 at £1 | Pierluigi Pignatelli 30.00% Ordinary |
---|---|
490 at £1 | Gianfranco Marcello Pignatelli 20.00% Ordinary |
490 at £1 | Mrs Maria Pignatelli 20.00% Ordinary |
245 at £1 | Jolanda Pignatelli 10.00% Ordinary |
245 at £1 | Paolo Pignatelli 10.00% Ordinary |
245 at £1 | Rita Pignatelli 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £12,940,909 |
Net Worth | £2,806,976 |
Cash | £500,060 |
Current Liabilities | £831,812 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Small |
Accounts Year End | 31 January |
Latest Return | 18 January 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 1 February 2025 (10 months, 1 week from now) |
3 April 2009 | Delivered on: 4 April 2009 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 under the terms of the aforementioned instrument creating or evidencing the charge. 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 see image for full details. Outstanding |
---|---|
15 September 2008 | Delivered on: 18 September 2008 Persons entitled: Antonio Tuccillo Classification: Legal charge Secured details: £450,000.00 and all other monies due or to become due from the company to the chargee. Particulars: The property known as 28 harmsworth way, totteridge, london. Outstanding |
27 November 1989 | Delivered on: 14 December 1989 Persons entitled: Lloyds 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: Freehold property K.G. 28 harmsworth way, totteridge, london N.20. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
26 November 1981 | Delivered on: 16 December 1981 Persons entitled: Lloyds Bank PLC Classification: Letter of set-off Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with lloyds bank LTD. Outstanding |
8 March 1982 | Delivered on: 10 March 1982 Satisfied on: 9 November 1989 Persons entitled: Agrimpex S.R.L. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge undertaking and all property and assets present and future including goodwill & book debts uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
3 March 2021 | Notification of Nerkesa Pignatelli as a person with significant control on 5 June 2020 (2 pages) |
---|---|
3 March 2021 | Cessation of Pierluigi Pignatelli as a person with significant control on 8 October 2019 (1 page) |
3 March 2021 | Confirmation statement made on 18 January 2021 with updates (5 pages) |
29 January 2021 | Accounts for a small company made up to 31 January 2020 (9 pages) |
20 March 2020 | Appointment of Mr Carlos Alfredo Izarra as a director on 1 March 2020 (2 pages) |
14 February 2020 | Confirmation statement made on 18 January 2020 with no updates (3 pages) |
2 December 2019 | Appointment of Paolo Pignatelli as a director on 2 December 2019 (2 pages) |
28 October 2019 | Satisfaction of charge 4 in full (1 page) |
22 October 2019 | Director's details changed for Mr Gianfranco Pignatelli Pignatelli on 22 October 2019 (2 pages) |
16 October 2019 | Accounts for a small company made up to 31 January 2019 (8 pages) |
10 October 2019 | Termination of appointment of Pieruigi Pignatelli as a director on 8 October 2019 (1 page) |
1 February 2019 | Confirmation statement made on 18 January 2019 with no updates (3 pages) |
26 June 2018 | Accounts for a small company made up to 31 January 2018 (7 pages) |
23 January 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
5 October 2017 | Accounts for a small company made up to 31 January 2017 (8 pages) |
5 October 2017 | Accounts for a small company made up to 31 January 2017 (8 pages) |
4 May 2017 | Termination of appointment of Paolo Pignatelli as a director on 3 April 2017 (1 page) |
4 May 2017 | Termination of appointment of Paolo Pignatelli as a director on 3 April 2017 (1 page) |
21 February 2017 | Appointment of Paolo Pignatelli as a director on 17 January 2017 (2 pages) |
21 February 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
21 February 2017 | Appointment of Paolo Pignatelli as a director on 17 January 2017 (2 pages) |
21 February 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
7 November 2016 | Audited abridged accounts made up to 31 January 2016 (9 pages) |
7 November 2016 | Audited abridged accounts made up to 31 January 2016 (9 pages) |
2 March 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
12 November 2015 | Accounts for a medium company made up to 31 January 2015 (19 pages) |
12 November 2015 | Accounts for a medium company made up to 31 January 2015 (19 pages) |
23 February 2015 | Accounts for a medium company made up to 31 January 2014 (20 pages) |
23 February 2015 | Accounts for a medium company made up to 31 January 2014 (20 pages) |
9 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
17 November 2014 | Registered office address changed from C/O Sproull & Co 31/33 College Road Harrow Mx HA1 1EJ to Unit 2 Leeside Industrial Estate 60 Garman Road Tottenham London N17 0UN on 17 November 2014 (1 page) |
17 November 2014 | Registered office address changed from C/O Sproull & Co 31/33 College Road Harrow Mx HA1 1EJ to Unit 2 Leeside Industrial Estate 60 Garman Road Tottenham London N17 0UN on 17 November 2014 (1 page) |
11 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Director's details changed for Gianfranco Pignatelli on 16 January 2014 (2 pages) |
11 February 2014 | Director's details changed for Gianfranco Pignatelli on 16 January 2014 (2 pages) |
5 November 2013 | Accounts for a medium company made up to 31 January 2013 (21 pages) |
5 November 2013 | Accounts for a medium company made up to 31 January 2013 (21 pages) |
14 February 2013 | Annual return made up to 18 January 2013 (5 pages) |
14 February 2013 | Annual return made up to 18 January 2013 (5 pages) |
23 October 2012 | Accounts for a medium company made up to 31 January 2012 (19 pages) |
23 October 2012 | Accounts for a medium company made up to 31 January 2012 (19 pages) |
16 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (6 pages) |
16 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (6 pages) |
1 November 2011 | Accounts for a medium company made up to 31 January 2011 (21 pages) |
1 November 2011 | Accounts for a medium company made up to 31 January 2011 (21 pages) |
1 March 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (5 pages) |
27 October 2010 | Accounts for a medium company made up to 31 January 2010 (20 pages) |
27 October 2010 | Accounts for a medium company made up to 31 January 2010 (20 pages) |
12 October 2010 | Director's details changed for Gianfranco Pignatelli on 24 September 2010 (2 pages) |
12 October 2010 | Director's details changed for Gianfranco Pignatelli on 24 September 2010 (2 pages) |
9 April 2010 | Director's details changed for Gianfranco Pignatelli on 9 April 2010 (2 pages) |
9 April 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (6 pages) |
9 April 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (6 pages) |
9 April 2010 | Director's details changed for Gianfranco Pignatelli on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Gianfranco Pignatelli on 9 April 2010 (2 pages) |
3 December 2009 | Full accounts made up to 31 January 2009 (20 pages) |
3 December 2009 | Full accounts made up to 31 January 2009 (20 pages) |
4 April 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
4 April 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
6 February 2009 | Return made up to 18/01/09; full list of members (5 pages) |
6 February 2009 | Return made up to 18/01/09; full list of members (5 pages) |
28 December 2008 | Director appointed gianfranco pignatelli (2 pages) |
28 December 2008 | Director appointed gianfranco pignatelli (2 pages) |
1 December 2008 | Accounts for a medium company made up to 31 January 2008 (18 pages) |
1 December 2008 | Accounts for a medium company made up to 31 January 2008 (18 pages) |
3 November 2008 | Appointment terminated director antonio tuccillo (1 page) |
3 November 2008 | Appointment terminated director antonio tuccillo (1 page) |
30 September 2008 | Gbp ic 5000/2450\15/09/08\gbp sr 2550@1=2550\ (2 pages) |
30 September 2008 | Resolutions
|
30 September 2008 | Resolutions
|
30 September 2008 | Gbp ic 5000/2450\15/09/08\gbp sr 2550@1=2550\ (2 pages) |
18 September 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
18 September 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
15 February 2008 | Return made up to 18/01/08; full list of members (3 pages) |
15 February 2008 | Return made up to 18/01/08; full list of members (3 pages) |
2 December 2007 | Accounts for a medium company made up to 31 January 2007 (18 pages) |
2 December 2007 | Accounts for a medium company made up to 31 January 2007 (18 pages) |
16 March 2007 | Return made up to 18/01/07; full list of members (3 pages) |
16 March 2007 | Return made up to 18/01/07; full list of members (3 pages) |
4 December 2006 | Accounts for a medium company made up to 31 January 2006 (18 pages) |
4 December 2006 | Accounts for a medium company made up to 31 January 2006 (18 pages) |
20 March 2006 | Accounts for a medium company made up to 31 January 2005 (18 pages) |
20 March 2006 | Accounts for a medium company made up to 31 January 2005 (18 pages) |
10 February 2006 | Return made up to 18/01/06; full list of members (3 pages) |
10 February 2006 | Return made up to 18/01/06; full list of members (3 pages) |
1 December 2005 | Delivery ext'd 3 mth 31/01/05 (2 pages) |
1 December 2005 | Delivery ext'd 3 mth 31/01/05 (2 pages) |
4 March 2005 | Accounts for a medium company made up to 31 January 2004 (18 pages) |
4 March 2005 | Accounts for a medium company made up to 31 January 2004 (18 pages) |
31 January 2005 | Return made up to 18/01/05; full list of members (7 pages) |
31 January 2005 | Return made up to 18/01/05; full list of members (7 pages) |
2 December 2004 | Delivery ext'd 3 mth 31/01/04 (2 pages) |
2 December 2004 | Delivery ext'd 3 mth 31/01/04 (2 pages) |
11 February 2004 | Return made up to 18/01/04; full list of members (8 pages) |
11 February 2004 | Return made up to 18/01/04; full list of members (8 pages) |
31 October 2003 | Accounts for a medium company made up to 31 January 2003 (20 pages) |
31 October 2003 | Accounts for a medium company made up to 31 January 2003 (20 pages) |
21 February 2003 | Return made up to 18/01/03; full list of members (7 pages) |
21 February 2003 | Return made up to 18/01/03; full list of members (7 pages) |
31 December 2002 | Accounts for a medium company made up to 31 January 2002 (18 pages) |
31 December 2002 | Accounts for a medium company made up to 31 January 2002 (18 pages) |
3 December 2002 | Delivery ext'd 3 mth 31/01/02 (1 page) |
3 December 2002 | Delivery ext'd 3 mth 31/01/02 (1 page) |
20 February 2002 | Return made up to 18/01/02; full list of members (6 pages) |
20 February 2002 | Return made up to 18/01/02; full list of members (6 pages) |
29 November 2001 | Accounts for a medium company made up to 31 January 2001 (16 pages) |
29 November 2001 | Accounts for a medium company made up to 31 January 2001 (16 pages) |
30 January 2001 | Return made up to 18/01/01; full list of members
|
30 January 2001 | Return made up to 18/01/01; full list of members
|
17 November 2000 | Accounts for a medium company made up to 31 January 2000 (18 pages) |
17 November 2000 | Accounts for a medium company made up to 31 January 2000 (18 pages) |
3 March 2000 | Accounts for a small company made up to 31 January 1999 (6 pages) |
3 March 2000 | Accounts for a small company made up to 31 January 1999 (6 pages) |
3 February 2000 | Return made up to 18/01/00; full list of members (6 pages) |
3 February 2000 | Return made up to 18/01/00; full list of members (6 pages) |
25 November 1999 | Delivery ext'd 3 mth 31/01/99 (1 page) |
25 November 1999 | Delivery ext'd 3 mth 31/01/99 (1 page) |
2 March 1999 | Accounts for a small company made up to 31 January 1998 (6 pages) |
2 March 1999 | Accounts for a small company made up to 31 January 1998 (6 pages) |
6 February 1999 | Return made up to 18/01/99; full list of members (6 pages) |
6 February 1999 | Return made up to 18/01/99; full list of members (6 pages) |
30 November 1998 | Delivery ext'd 3 mth 31/01/98 (1 page) |
30 November 1998 | Delivery ext'd 3 mth 31/01/98 (1 page) |
16 March 1998 | Return made up to 18/01/98; no change of members
|
16 March 1998 | Return made up to 18/01/98; no change of members
|
2 March 1998 | Accounts for a small company made up to 31 January 1997 (6 pages) |
2 March 1998 | Accounts for a small company made up to 31 January 1997 (6 pages) |
8 December 1997 | New director appointed (2 pages) |
8 December 1997 | New director appointed (2 pages) |
1 July 1997 | Accounts for a small company made up to 31 January 1996 (7 pages) |
1 July 1997 | Accounts for a small company made up to 31 January 1996 (7 pages) |
25 February 1997 | Return made up to 18/01/97; no change of members (4 pages) |
25 February 1997 | Return made up to 18/01/97; no change of members (4 pages) |
2 December 1996 | Delivery ext'd 3 mth 31/01/96 (2 pages) |
2 December 1996 | Delivery ext'd 3 mth 31/01/96 (2 pages) |
1 March 1996 | Return made up to 18/01/96; full list of members (6 pages) |
1 March 1996 | Return made up to 18/01/96; full list of members (6 pages) |
19 January 1996 | Accounts for a small company made up to 31 January 1995 (7 pages) |
19 January 1996 | Accounts for a small company made up to 31 January 1995 (7 pages) |
29 November 1995 | Delivery ext'd 3 mth 31/01/95 (2 pages) |
29 November 1995 | Delivery ext'd 3 mth 31/01/95 (2 pages) |
24 March 1995 | Return made up to 18/01/95; no change of members (4 pages) |
24 March 1995 | Return made up to 18/01/95; no change of members (4 pages) |
13 November 1989 | Ad 23/10/89--------- £ si 2500@1=2500 £ ic 2500/5000 (2 pages) |
24 February 1987 | Accounts for a small company made up to 31 January 1986 (4 pages) |
16 November 1979 | Incorporation (17 pages) |
16 November 1979 | Incorporation (17 pages) |