Company NameOliveto & Olivo Limited
DirectorMauro Sanna
Company StatusActive
Company Number01608593
CategoryPrivate Limited Company
Incorporation Date18 January 1982(42 years, 3 months ago)
Previous NameJornsong Limited

Business Activity

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

Directors

Director NameMr Mauro Sanna
Date of BirthMay 1959 (Born 65 years ago)
NationalityItalian
StatusCurrent
Appointed28 September 1991(9 years, 8 months after company formation)
Appointment Duration32 years, 7 months
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence Address15a Walm Lane
London
NW2 5SJ
Secretary NameMr Barry Shayne Brownfield Pope
NationalityBritish
StatusCurrent
Appointed01 May 2003(21 years, 3 months after company formation)
Appointment Duration21 years
RoleCompany Director
Correspondence Address59 Burnfoot Avenue
London
SW6 5EB
Director NameBenedetto Delisi
Date of BirthMay 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed20 June 1991(9 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 28 September 1991)
RoleDesigner
Correspondence Address11 Hugh Mews
London
SW1V 1QH
Director NameMr Jean Louis Journade
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityFrench
StatusResigned
Appointed20 June 1991(9 years, 5 months after company formation)
Appointment Duration10 years, 9 months (resigned 10 April 2002)
RoleRestaurateur
Correspondence Address11 Hugh Mews
London
SW1V 1QH
Secretary NameMr Jean Louis Journade
NationalityFrench
StatusResigned
Appointed20 June 1991(9 years, 5 months after company formation)
Appointment Duration10 years, 9 months (resigned 10 April 2002)
RoleCompany Director
Correspondence Address11 Hugh Mews
London
SW1V 1QH
Secretary NameMichelangelo Sanna
NationalityBritish
StatusResigned
Appointed10 April 2002(20 years, 2 months after company formation)
Appointment Duration1 year (resigned 01 May 2003)
RoleSecretary
Correspondence Address49 Elizabeth Street
London
SW1W 9PP

Contact

Websiteolivorestaurants.com
Email address[email protected]
Telephone020 78248190
Telephone regionLondon

Location

Registered Address15a Walm Lane
London
NW2 5SJ
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardWillesden Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

250 at £1Mr Mauro Sanna
50.00%
Deferred B
150 at £1Mr Mauro Sanna
30.00%
Preference A
100 at £1Ashlea Sanna
20.00%
Preference A

Financials

Year2014
Net Worth£1,418,091
Cash£712,262
Current Liabilities£548,419

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return13 June 2023 (10 months, 2 weeks ago)
Next Return Due27 June 2024 (2 months from now)

Charges

12 August 2016Delivered on: 26 August 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
30 May 1995Delivered on: 5 June 1995
Satisfied on: 2 August 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 21 eccleston street, london and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
20 April 1995Delivered on: 27 April 1995
Satisfied on: 2 August 2005
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: 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
20 April 1995Delivered on: 27 April 1995
Satisfied on: 2 August 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 49 elizabeth street belgravia london and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied

Filing History

14 January 2024Change of details for Mr Mauro Sanna as a person with significant control on 6 April 2016 (5 pages)
11 October 2023Total exemption full accounts made up to 31 January 2023 (11 pages)
21 June 2023Confirmation statement made on 13 June 2023 with updates (5 pages)
7 July 2022Total exemption full accounts made up to 31 January 2022 (11 pages)
27 June 2022Confirmation statement made on 13 June 2022 with updates (5 pages)
27 September 2021Total exemption full accounts made up to 31 January 2021 (11 pages)
18 June 2021Confirmation statement made on 13 June 2021 with updates (5 pages)
20 October 2020Total exemption full accounts made up to 31 January 2020 (10 pages)
25 June 2020Confirmation statement made on 13 June 2020 with updates (5 pages)
14 June 2019Confirmation statement made on 13 June 2019 with updates (5 pages)
10 June 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
27 September 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
30 June 2018Confirmation statement made on 13 June 2018 with updates (5 pages)
12 October 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
12 October 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
26 June 2017Director's details changed for Mr Mauro Sanna on 26 June 2017 (2 pages)
26 June 2017Director's details changed for Mr Mauro Sanna on 26 June 2017 (2 pages)
21 June 2017Confirmation statement made on 13 June 2017 with updates (6 pages)
21 June 2017Confirmation statement made on 13 June 2017 with updates (6 pages)
20 March 2017Registered office address changed from 409 High Road London NW10 2JN to 15a Walm Lane London NW2 5SJ on 20 March 2017 (1 page)
20 March 2017Registered office address changed from 409 High Road London NW10 2JN to 15a Walm Lane London NW2 5SJ on 20 March 2017 (1 page)
26 August 2016Registration of charge 016085930004, created on 12 August 2016 (5 pages)
26 August 2016Registration of charge 016085930004, created on 12 August 2016 (5 pages)
18 July 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
18 July 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
21 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 500
(5 pages)
21 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 500
(5 pages)
16 July 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
16 July 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
6 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 500
(5 pages)
6 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 500
(5 pages)
24 June 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
24 June 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
19 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 500
(5 pages)
19 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 500
(5 pages)
3 September 2013Total exemption small company accounts made up to 31 January 2013 (15 pages)
3 September 2013Total exemption small company accounts made up to 31 January 2013 (15 pages)
18 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (5 pages)
18 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (5 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
14 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (5 pages)
14 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (5 pages)
18 July 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
18 July 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
27 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (5 pages)
27 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (5 pages)
12 July 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
12 July 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
14 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
14 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
3 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
3 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
27 July 2009Return made up to 13/06/09; full list of members (3 pages)
27 July 2009Return made up to 13/06/09; full list of members (3 pages)
7 August 2008Return made up to 13/06/08; full list of members (3 pages)
7 August 2008Return made up to 13/06/08; full list of members (3 pages)
15 July 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
15 July 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
20 August 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
20 August 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
26 June 2007Return made up to 13/06/07; full list of members (2 pages)
26 June 2007Return made up to 13/06/07; full list of members (2 pages)
5 September 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
5 September 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
26 July 2006Return made up to 13/06/06; full list of members (2 pages)
26 July 2006Registered office changed on 26/07/06 from: brett & co 26 grosvenor street london W1K 4QW (1 page)
26 July 2006Location of register of members (1 page)
26 July 2006Location of register of members (1 page)
26 July 2006Return made up to 13/06/06; full list of members (2 pages)
26 July 2006Registered office changed on 26/07/06 from: brett & co 26 grosvenor street london W1K 4QW (1 page)
26 July 2006Location of debenture register (1 page)
26 July 2006Location of debenture register (1 page)
9 September 2005Auditor's resignation (1 page)
9 September 2005Registered office changed on 09/09/05 from: prince consort house albert embankment london SE1 7TJ (1 page)
9 September 2005Registered office changed on 09/09/05 from: prince consort house albert embankment london SE1 7TJ (1 page)
9 September 2005Auditor's resignation (1 page)
2 August 2005Declaration of satisfaction of mortgage/charge (1 page)
2 August 2005Declaration of satisfaction of mortgage/charge (1 page)
2 August 2005Declaration of satisfaction of mortgage/charge (1 page)
2 August 2005Declaration of satisfaction of mortgage/charge (1 page)
2 August 2005Declaration of satisfaction of mortgage/charge (1 page)
2 August 2005Declaration of satisfaction of mortgage/charge (1 page)
4 July 2005Accounts for a small company made up to 31 January 2005 (6 pages)
4 July 2005Accounts for a small company made up to 31 January 2005 (6 pages)
20 June 2005Return made up to 13/06/05; full list of members (5 pages)
20 June 2005Return made up to 13/06/05; full list of members (5 pages)
18 June 2004Return made up to 13/06/04; full list of members (5 pages)
18 June 2004Return made up to 13/06/04; full list of members (5 pages)
14 June 2004Accounts for a small company made up to 31 January 2004 (6 pages)
14 June 2004Accounts for a small company made up to 31 January 2004 (6 pages)
18 February 2004Amended accounts made up to 31 January 2003 (6 pages)
18 February 2004Amended accounts made up to 31 January 2003 (6 pages)
18 June 2003Return made up to 13/06/03; full list of members (6 pages)
18 June 2003Return made up to 13/06/03; full list of members (6 pages)
29 May 2003Accounts for a small company made up to 31 January 2003 (6 pages)
29 May 2003Accounts for a small company made up to 31 January 2003 (6 pages)
14 May 2003Secretary resigned (1 page)
14 May 2003New secretary appointed (1 page)
14 May 2003New secretary appointed (1 page)
14 May 2003Secretary resigned (1 page)
29 October 2002Company name changed jornsong LIMITED\certificate issued on 29/10/02 (2 pages)
29 October 2002Company name changed jornsong LIMITED\certificate issued on 29/10/02 (2 pages)
19 June 2002Return made up to 13/06/02; full list of members (6 pages)
19 June 2002Return made up to 13/06/02; full list of members (6 pages)
8 May 2002£ ic 1000/500 10/04/02 £ sr 500@1=500 (1 page)
8 May 2002£ ic 1000/500 10/04/02 £ sr 500@1=500 (1 page)
7 May 2002Accounts for a small company made up to 31 January 2002 (6 pages)
7 May 2002Secretary resigned;director resigned (1 page)
7 May 2002Accounts for a small company made up to 31 January 2002 (6 pages)
7 May 2002Secretary resigned;director resigned (1 page)
26 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
26 April 2002New secretary appointed (2 pages)
26 April 2002Secretary resigned;director resigned (1 page)
26 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
26 April 2002Secretary resigned;director resigned (1 page)
26 April 2002New secretary appointed (2 pages)
12 November 2001Accounts for a small company made up to 31 January 2001 (6 pages)
12 November 2001Accounts for a small company made up to 31 January 2001 (6 pages)
26 June 2001Return made up to 13/06/01; full list of members (6 pages)
26 June 2001Return made up to 13/06/01; full list of members (6 pages)
11 September 2000Accounts for a small company made up to 31 January 2000 (6 pages)
11 September 2000Accounts for a small company made up to 31 January 2000 (6 pages)
16 June 2000Return made up to 13/06/00; full list of members (6 pages)
16 June 2000Return made up to 13/06/00; full list of members (6 pages)
27 October 1999Accounts for a small company made up to 31 January 1999 (6 pages)
27 October 1999Accounts for a small company made up to 31 January 1999 (6 pages)
21 June 1999Return made up to 13/06/99; full list of members (5 pages)
21 June 1999Return made up to 13/06/99; full list of members (5 pages)
19 June 1998Return made up to 13/06/98; no change of members (4 pages)
19 June 1998Return made up to 13/06/98; no change of members (4 pages)
24 May 1998Accounts for a small company made up to 31 January 1998 (6 pages)
24 May 1998Accounts for a small company made up to 31 January 1998 (6 pages)
19 June 1997Return made up to 13/06/97; no change of members (4 pages)
19 June 1997Accounts for a small company made up to 31 January 1997 (7 pages)
19 June 1997Return made up to 13/06/97; no change of members (4 pages)
19 June 1997Accounts for a small company made up to 31 January 1997 (7 pages)
12 July 1996Full accounts made up to 31 January 1996 (11 pages)
12 July 1996Full accounts made up to 31 January 1996 (11 pages)
18 June 1996Return made up to 13/06/96; full list of members (6 pages)
18 June 1996Return made up to 13/06/96; full list of members (6 pages)
14 June 1995Return made up to 13/06/95; no change of members (4 pages)
14 June 1995Return made up to 13/06/95; no change of members (4 pages)
15 May 1995Full accounts made up to 31 January 1995 (22 pages)
15 May 1995Full accounts made up to 31 January 1995 (22 pages)
27 April 1995Particulars of mortgage/charge (4 pages)
27 April 1995Particulars of mortgage/charge (4 pages)
27 April 1995Particulars of mortgage/charge (4 pages)
27 April 1995Particulars of mortgage/charge (4 pages)
31 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
31 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)