Company NamePonti's Developments Limited
Company StatusDissolved
Company Number01783704
CategoryPrivate Limited Company
Incorporation Date17 January 1984(40 years, 3 months ago)
Dissolution Date28 February 2017 (7 years, 1 month ago)

Business Activity

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

Directors

Director NameStefano Mario Ispani
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2001(17 years, 7 months after company formation)
Appointment Duration15 years, 6 months (closed 28 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14a Cromwell Avenue
London
N6 5HL
Director NameRomano Galelli
Date of BirthMay 1941 (Born 83 years ago)
NationalityItalian
StatusResigned
Appointed10 September 1991(7 years, 7 months after company formation)
Appointment Duration17 years, 3 months (resigned 31 December 2008)
RoleCaterer
Correspondence Address16 West Farm Avenue
Ashtead
Surrey
KT21 2LG
Director NameMr Philip John Inzani
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1991(7 years, 7 months after company formation)
Appointment Duration20 years, 3 months (resigned 01 January 2012)
RoleCaterer
Country of ResidenceEngland
Correspondence AddressThe Elms 3 Rathgar Close
Finchley
London
N3 1UA
Director NameGuiseppe Ispani
Date of BirthOctober 1942 (Born 81 years ago)
NationalityItalian
StatusResigned
Appointed10 September 1991(7 years, 7 months after company formation)
Appointment Duration9 years, 12 months (resigned 03 September 2001)
RoleCaterer
Correspondence Address16 Grass Park
Finchley
London
N3 1UB
Director NameHenry Shaw
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1991(7 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 04 July 1995)
RoleAccountant
Correspondence AddressFlat 2 West Heath Lodge
London
NW3 7LU
Secretary NameThe Rt Hon Charles Morris
NationalityBritish
StatusResigned
Appointed10 September 1991(7 years, 7 months after company formation)
Appointment Duration3 months (resigned 14 December 1991)
RoleCompany Director
Correspondence Address24 Buxton Road West
Disley
Stockport
Cheshire
SK12 2LY
Secretary NameHenry Shaw
NationalityBritish
StatusResigned
Appointed14 December 1991(7 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 May 1993)
RoleAccountant
Correspondence AddressFlat 2 West Heath Lodge
London
NW3 7LU
Secretary NameChristopher Baker Reed
NationalityBritish
StatusResigned
Appointed28 May 1993(9 years, 4 months after company formation)
Appointment Duration18 years, 1 month (resigned 30 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Lakeside
Oatlands Drive
Weybridge
Surrey
KT13 9JB
Secretary NameMr Chris Murton
StatusResigned
Appointed30 June 2011(27 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 November 2012)
RoleCompany Director
Correspondence Address17-21 Wenlock Road
London
N1 7SL
Director NameMrs Lisa Ispani
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2012(28 years, 11 months after company formation)
Appointment Duration6 months (resigned 19 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 5 4 Minerva Street
London
E2 9EH

Contact

Websitepontis.co.uk
Telephone020 32303018
Telephone regionLondon

Location

Registered Address26 Red Lion Square
London
WC1R 4AG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

1000 at £1Ponti's Retail LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Charges

4 June 1992Delivered on: 9 June 1992
Satisfied on: 30 December 2009
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: The l/h property k/as 54 duke street,london W1 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 July 1990Delivered on: 27 July 1990
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: A charge by way of legal mortgage over the leasehold property and the proceeds of sale thereof k/a 54 duke street london W1. 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 1988Delivered 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

Filing History

28 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2016First Gazette notice for voluntary strike-off (1 page)
13 December 2016First Gazette notice for voluntary strike-off (1 page)
1 December 2016Application to strike the company off the register (3 pages)
1 December 2016Application to strike the company off the register (3 pages)
7 November 2016Accounts for a dormant company made up to 31 January 2016 (3 pages)
7 November 2016Accounts for a dormant company made up to 31 January 2016 (3 pages)
27 October 2015Accounts for a dormant company made up to 1 February 2015 (3 pages)
27 October 2015Accounts for a dormant company made up to 1 February 2015 (3 pages)
27 October 2015Accounts for a dormant company made up to 1 February 2015 (3 pages)
18 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1,000
(3 pages)
18 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1,000
(3 pages)
29 October 2014Accounts for a dormant company made up to 26 January 2014 (3 pages)
29 October 2014Accounts for a dormant company made up to 26 January 2014 (3 pages)
19 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-19
  • GBP 1,000
(3 pages)
19 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-19
  • GBP 1,000
(3 pages)
8 July 2014Director's details changed for Mr Stefano Mario Ispani on 1 May 2014 (2 pages)
8 July 2014Director's details changed for Mr Stefano Mario Ispani on 1 May 2014 (2 pages)
8 July 2014Director's details changed for Mr Stefano Mario Ispani on 1 May 2014 (2 pages)
8 July 2014Director's details changed for Mr Stefano Mario Ispani on 1 May 2014 (2 pages)
8 July 2014Director's details changed for Mr Stefano Mario Ispani on 1 May 2014 (2 pages)
8 July 2014Director's details changed for Mr Stefano Mario Ispani on 1 May 2014 (2 pages)
30 September 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY England on 30 September 2013 (1 page)
30 September 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY England on 30 September 2013 (1 page)
17 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 1,000
(3 pages)
17 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 1,000
(3 pages)
16 August 2013Accounts for a dormant company made up to 27 January 2013 (3 pages)
16 August 2013Accounts for a dormant company made up to 27 January 2013 (3 pages)
28 June 2013Termination of appointment of Lisa Ispani as a director (1 page)
28 June 2013Termination of appointment of Lisa Ispani as a director (1 page)
14 January 2013Registered office address changed from 17-21 Wenlock Road London N1 7SL on 14 January 2013 (1 page)
14 January 2013Registered office address changed from 17-21 Wenlock Road London N1 7SL on 14 January 2013 (1 page)
9 January 2013Appointment of Mrs Lisa Ispani as a director (2 pages)
9 January 2013Appointment of Mrs Lisa Ispani as a director (2 pages)
11 December 2012Termination of appointment of Chris Murton as a secretary (1 page)
11 December 2012Termination of appointment of Chris Murton as a secretary (1 page)
6 November 2012Annual return made up to 10 September 2012 with a full list of shareholders (4 pages)
6 November 2012Annual return made up to 10 September 2012 with a full list of shareholders (4 pages)
5 November 2012Termination of appointment of Philip Inzani as a director (1 page)
5 November 2012Termination of appointment of Philip Inzani as a director (1 page)
16 July 2012Accounts for a dormant company made up to 29 January 2012 (3 pages)
16 July 2012Accounts for a dormant company made up to 29 January 2012 (3 pages)
26 March 2012Accounts for a dormant company made up to 31 January 2011 (3 pages)
26 March 2012Accounts for a dormant company made up to 31 January 2011 (3 pages)
17 March 2012Compulsory strike-off action has been discontinued (1 page)
17 March 2012Compulsory strike-off action has been discontinued (1 page)
14 March 2012Annual return made up to 10 September 2011 with a full list of shareholders (5 pages)
14 March 2012Annual return made up to 10 September 2011 with a full list of shareholders (5 pages)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
30 June 2011Termination of appointment of Christopher Reed as a secretary (1 page)
30 June 2011Appointment of Mr Chris Murton as a secretary (1 page)
30 June 2011Appointment of Mr Chris Murton as a secretary (1 page)
30 June 2011Termination of appointment of Christopher Reed as a secretary (1 page)
25 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
25 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
13 October 2010Annual return made up to 10 September 2010 with a full list of shareholders (5 pages)
13 October 2010Annual return made up to 10 September 2010 with a full list of shareholders (5 pages)
13 October 2010Director's details changed for Mr Philip John Inzani on 10 September 2010 (2 pages)
13 October 2010Director's details changed for Mr Philip John Inzani on 10 September 2010 (2 pages)
9 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
9 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
27 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
27 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
8 October 2009Annual return made up to 10 September 2009 with a full list of shareholders (3 pages)
8 October 2009Annual return made up to 10 September 2009 with a full list of shareholders (3 pages)
22 January 2009Appointment terminated director romano galelli (1 page)
22 January 2009Appointment terminated director romano galelli (1 page)
24 December 2008Director's change of particulars / romano galelli / 24/12/2008 (1 page)
24 December 2008Return made up to 10/09/08; full list of members (4 pages)
24 December 2008Director's change of particulars / romano galelli / 24/12/2008 (1 page)
24 December 2008Return made up to 10/09/08; full list of members (4 pages)
3 December 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
3 December 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
23 January 2008Accounts for a dormant company made up to 31 January 2007 (1 page)
23 January 2008Accounts for a dormant company made up to 31 January 2007 (1 page)
6 November 2007Return made up to 10/09/07; no change of members (7 pages)
6 November 2007Return made up to 10/09/07; no change of members (7 pages)
5 December 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
5 December 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
28 September 2006Return made up to 10/09/06; full list of members (7 pages)
28 September 2006Return made up to 10/09/06; full list of members (7 pages)
14 October 2005Return made up to 10/09/05; full list of members (7 pages)
14 October 2005Return made up to 10/09/05; full list of members (7 pages)
1 March 2005Accounts for a dormant company made up to 30 January 2005 (5 pages)
1 March 2005Accounts for a dormant company made up to 30 January 2005 (5 pages)
17 January 2005Accounts for a dormant company made up to 1 February 2004 (5 pages)
17 January 2005Accounts for a dormant company made up to 1 February 2004 (5 pages)
17 January 2005Accounts for a dormant company made up to 1 February 2004 (5 pages)
13 October 2004Return made up to 10/09/04; full list of members (7 pages)
13 October 2004Return made up to 10/09/04; full list of members (7 pages)
3 November 2003Return made up to 10/09/03; full list of members (7 pages)
3 November 2003Return made up to 10/09/03; full list of members (7 pages)
28 August 2003Full accounts made up to 26 January 2003 (8 pages)
28 August 2003Full accounts made up to 26 January 2003 (8 pages)
1 December 2002Accounts for a small company made up to 27 January 2002 (6 pages)
1 December 2002Accounts for a small company made up to 27 January 2002 (6 pages)
10 October 2002Return made up to 10/09/02; full list of members (7 pages)
10 October 2002Return made up to 10/09/02; full list of members (7 pages)
12 December 2001New director appointed (2 pages)
12 December 2001New director appointed (2 pages)
29 November 2001Accounts for a dormant company made up to 30 January 2001 (5 pages)
29 November 2001Accounts for a dormant company made up to 30 January 2001 (5 pages)
9 October 2001Return made up to 10/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
9 October 2001Return made up to 10/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
20 September 2001Director resigned (1 page)
20 September 2001Director resigned (1 page)
1 December 2000Accounts for a dormant company made up to 30 January 2000 (4 pages)
1 December 2000Accounts for a dormant company made up to 30 January 2000 (4 pages)
9 October 2000Return made up to 10/09/00; full list of members (7 pages)
9 October 2000Return made up to 10/09/00; full list of members (7 pages)
27 September 1999Full accounts made up to 31 January 1999 (6 pages)
27 September 1999Full accounts made up to 31 January 1999 (6 pages)
23 September 1999Return made up to 10/09/99; full list of members (6 pages)
23 September 1999Return made up to 10/09/99; full list of members (6 pages)
12 October 1998Return made up to 10/09/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
12 October 1998Return made up to 10/09/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
15 September 1998Full accounts made up to 25 January 1998 (6 pages)
15 September 1998Full accounts made up to 25 January 1998 (6 pages)
17 October 1997Return made up to 10/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 October 1997Return made up to 10/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 June 1997Full accounts made up to 26 January 1997 (12 pages)
28 June 1997Full accounts made up to 26 January 1997 (12 pages)
10 October 1996Return made up to 10/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 October 1996Full accounts made up to 28 January 1996 (13 pages)
10 October 1996Full accounts made up to 28 January 1996 (13 pages)
10 October 1996Return made up to 10/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 October 1995Return made up to 10/09/95; no change of members (4 pages)
11 October 1995Return made up to 10/09/95; no change of members (4 pages)
21 July 1995Director resigned (2 pages)
21 July 1995Director resigned (2 pages)
13 June 1995Full accounts made up to 29 January 1995 (12 pages)
13 June 1995Full accounts made up to 29 January 1995 (12 pages)
17 January 1984Incorporation (19 pages)
17 January 1984Incorporation (19 pages)