Company NameD'Auria Brothers Ice Cream And Catering Limited
DirectorsAlberto D'Auria and Alfonso D'Auria
Company StatusActive
Company Number01467923
CategoryPrivate Limited Company
Incorporation Date20 December 1979(44 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5133Wholesale of dairy products
SIC 46330Wholesale of dairy products, eggs and edible oils and fats
SIC 46341Wholesale of fruit and vegetable juices, mineral water and soft drinks
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs

Directors

Director NameAlberto D'Auria
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityItalian
StatusCurrent
Appointed31 January 1992(12 years, 1 month after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHyde House The Hyde
Edgware Road
London
NW9 6LA
Director NameMr Alfonso D'Auria
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2015(35 years, 11 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHyde House The Hyde
Edgware Road
London
NW9 6LA
Secretary NameMr Alfonso D'Auria
StatusCurrent
Appointed01 January 2021(41 years after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Correspondence AddressHyde House The Hyde
Edgware Road
London
NW9 6LA
Secretary NameNubia Malta D'Auria
NationalityBritish
StatusResigned
Appointed31 January 1992(12 years, 1 month after company formation)
Appointment Duration28 years, 11 months (resigned 01 January 2021)
RoleCompany Director
Correspondence AddressHyde House The Hyde
Edgware Road
London
NW9 6LA

Contact

Websiteicecreamwholesale.co.uk
Telephone020 88810651
Telephone regionLondon

Location

Registered AddressHyde House The Hyde
Edgware Road
London
NW9 6LA
RegionLondon
ConstituencyHendon
CountyGreater London
WardColindale
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

47 at £1Alberto D'auria
47.00%
Ordinary
41 at £1Trustees Of Alberto Dauria Settlement
41.00%
Ordinary
12 at £1Nubia Malta D'auria
12.00%
Ordinary

Financials

Year2014
Net Worth£182,945
Cash£49,154
Current Liabilities£277,993

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return31 January 2024 (2 months, 4 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Charges

28 August 2008Delivered on: 9 September 2008
Persons entitled: National Westminster 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: 133/133A whittington road bowes park london by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
26 June 2008Delivered on: 27 June 2008
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
14 January 2008Delivered on: 17 January 2008
Persons entitled: Metropolitan Properties Co (Fgc) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £1,687.50 relating to the credit of the deposit account opened by the landlord relating to 130 east end road london.
Outstanding
10 May 2000Delivered on: 11 May 2000
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 4 rubens road northolt HB5 5JH t/no.AGL29759. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
22 December 1989Delivered on: 5 January 1990
Satisfied on: 29 August 2008
Persons entitled: Allied Irish Banks PLC.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 133/133A whittington road, bowes park, N22.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 December 1989Delivered on: 5 January 1990
Satisfied on: 29 August 2008
Persons entitled: Allied Irish Banks 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 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
25 May 1989Delivered on: 7 June 1989
Satisfied on: 7 March 1991
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge on all book and other debts. Floating charge on all the. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
19 July 1982Delivered on: 24 July 1982
Persons entitled: Midland 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: 131/133 and 133A whittington road and land and buildings at the back bowes park london N22 title no mx 132023.
Fully Satisfied

Filing History

16 February 2024Confirmation statement made on 31 January 2024 with no updates (3 pages)
25 April 2023Total exemption full accounts made up to 30 April 2022 (9 pages)
17 February 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
27 April 2022Total exemption full accounts made up to 30 April 2021 (15 pages)
14 February 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
27 April 2021Total exemption full accounts made up to 30 April 2020 (15 pages)
18 February 2021Termination of appointment of Nubia Malta D'auria as a secretary on 1 January 2021 (1 page)
18 February 2021Confirmation statement made on 31 January 2021 with updates (5 pages)
18 February 2021Appointment of Mr Alfonso D'auria as a secretary on 1 January 2021 (2 pages)
13 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
8 April 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
7 March 2019Total exemption full accounts made up to 30 April 2018 (14 pages)
26 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
5 February 2018Total exemption full accounts made up to 30 April 2017 (12 pages)
8 March 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
6 February 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
6 February 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
30 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(4 pages)
30 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(4 pages)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
12 January 2016Appointment of Mr Alfonso D'auria as a director on 1 December 2015 (2 pages)
12 January 2016Appointment of Mr Alfonso D'auria as a director on 1 December 2015 (2 pages)
23 April 2015Register inspection address has been changed from Melville House 8-12 Woodhouse Road London N12 0RG to Hyde House the Hyde Edgware Road London NW9 6LA (1 page)
23 April 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(4 pages)
23 April 2015Register inspection address has been changed from Melville House 8-12 Woodhouse Road London N12 0RG to Hyde House the Hyde Edgware Road London NW9 6LA (1 page)
23 April 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(4 pages)
22 April 2015Secretary's details changed for Nubia Malta D'auria on 1 January 2015 (1 page)
22 April 2015Secretary's details changed for Nubia Malta D'auria on 1 January 2015 (1 page)
22 April 2015Registered office address changed from Melville House 8-12 Woodhouse Road London N12 0RG to Hyde House the Hyde Edgware Road London NW9 6LA on 22 April 2015 (1 page)
22 April 2015Registered office address changed from Melville House 8-12 Woodhouse Road London N12 0RG to Hyde House the Hyde Edgware Road London NW9 6LA on 22 April 2015 (1 page)
22 April 2015Secretary's details changed for Nubia Malta D'auria on 1 January 2015 (1 page)
13 February 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
13 February 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
21 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(4 pages)
21 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(4 pages)
5 February 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
5 February 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
15 February 2013Register(s) moved to registered office address (1 page)
15 February 2013Register(s) moved to registered office address (1 page)
15 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
15 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
1 February 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
1 February 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
21 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
21 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
3 February 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
3 February 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
10 March 2011Director's details changed for Alberto D'auria on 1 January 2011 (2 pages)
10 March 2011Director's details changed for Alberto D'auria on 1 January 2011 (2 pages)
10 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
10 March 2011Director's details changed for Alberto D'auria on 1 January 2011 (2 pages)
10 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
12 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
12 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
12 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
12 February 2010Director's details changed for Alberto D'auria on 31 January 2010 (2 pages)
12 February 2010Register inspection address has been changed (1 page)
12 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
12 February 2010Register(s) moved to registered inspection location (1 page)
12 February 2010Register(s) moved to registered inspection location (1 page)
12 February 2010Director's details changed for Alberto D'auria on 31 January 2010 (2 pages)
12 February 2010Register inspection address has been changed (1 page)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
27 February 2009Location of debenture register (1 page)
27 February 2009Return made up to 31/01/09; full list of members (3 pages)
27 February 2009Location of register of members (1 page)
27 February 2009Registered office changed on 27/02/2009 from melville house 8 - 12 woodhouse road finchley london N12 0RG (1 page)
27 February 2009Return made up to 31/01/09; full list of members (3 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (12 pages)
27 February 2009Location of debenture register (1 page)
27 February 2009Location of register of members (1 page)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (12 pages)
27 February 2009Registered office changed on 27/02/2009 from melville house 8 - 12 woodhouse road finchley london N12 0RG (1 page)
9 September 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
9 September 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
1 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
1 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
1 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
1 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
27 June 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
27 June 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
11 March 2008Return made up to 31/01/08; full list of members (3 pages)
11 March 2008Return made up to 31/01/08; full list of members (3 pages)
5 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
5 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
17 January 2008Particulars of mortgage/charge (3 pages)
17 January 2008Particulars of mortgage/charge (3 pages)
28 June 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
28 June 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
23 February 2007Return made up to 31/01/07; full list of members (3 pages)
23 February 2007Return made up to 31/01/07; full list of members (3 pages)
28 February 2006Return made up to 31/01/06; full list of members (3 pages)
28 February 2006Return made up to 31/01/06; full list of members (3 pages)
13 January 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
13 January 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
28 February 2005Return made up to 31/01/05; full list of members (3 pages)
28 February 2005Return made up to 31/01/05; full list of members (3 pages)
15 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
15 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
21 September 2004Accounting reference date extended from 31/01/04 to 30/04/04 (1 page)
21 September 2004Accounting reference date extended from 31/01/04 to 30/04/04 (1 page)
10 February 2004Return made up to 31/01/04; full list of members (6 pages)
10 February 2004Return made up to 31/01/04; full list of members (6 pages)
20 October 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
20 October 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
25 February 2003Return made up to 31/01/03; full list of members (6 pages)
25 February 2003Return made up to 31/01/03; full list of members (6 pages)
16 August 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
16 August 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
8 March 2002Return made up to 31/01/02; full list of members (6 pages)
8 March 2002Return made up to 31/01/02; full list of members (6 pages)
16 June 2001Accounts for a small company made up to 31 January 2001 (5 pages)
16 June 2001Accounts for a small company made up to 31 January 2001 (5 pages)
2 March 2001Return made up to 31/01/01; full list of members (6 pages)
2 March 2001Return made up to 31/01/01; full list of members (6 pages)
11 May 2000Particulars of mortgage/charge (3 pages)
11 May 2000Particulars of mortgage/charge (3 pages)
4 May 2000Accounts for a small company made up to 31 January 2000 (6 pages)
4 May 2000Accounts for a small company made up to 31 January 2000 (6 pages)
21 February 2000Return made up to 31/01/00; full list of members (6 pages)
21 February 2000Return made up to 31/01/00; full list of members (6 pages)
10 June 1999Accounts for a small company made up to 31 January 1999 (6 pages)
10 June 1999Accounts for a small company made up to 31 January 1999 (6 pages)
8 April 1999Ad 29/03/99--------- £ si 51@1=51 £ ic 49/100 (2 pages)
8 April 1999Ad 29/03/99--------- £ si 51@1=51 £ ic 49/100 (2 pages)
9 March 1999Return made up to 31/01/99; full list of members (6 pages)
9 March 1999Return made up to 31/01/99; full list of members (6 pages)
17 July 1998Accounts for a small company made up to 31 January 1998 (6 pages)
17 July 1998Accounts for a small company made up to 31 January 1998 (6 pages)
2 March 1998Return made up to 31/01/98; no change of members (4 pages)
2 March 1998Return made up to 31/01/98; no change of members (4 pages)
23 April 1997Accounts for a small company made up to 31 January 1997 (9 pages)
23 April 1997Accounts for a small company made up to 31 January 1997 (9 pages)
18 February 1997Return made up to 31/01/97; no change of members (4 pages)
18 February 1997Return made up to 31/01/97; no change of members (4 pages)
21 August 1996Accounts for a small company made up to 31 January 1996 (9 pages)
21 August 1996Accounts for a small company made up to 31 January 1996 (9 pages)
4 March 1996Return made up to 31/01/96; full list of members (6 pages)
4 March 1996Return made up to 31/01/96; full list of members (6 pages)
12 April 1995Accounts for a small company made up to 31 January 1995 (9 pages)
12 April 1995Accounts for a small company made up to 31 January 1995 (9 pages)