London
NW4 1TB
Secretary Name | Mrs Giulia Montesdeoca |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 February 2000(15 years, 11 months after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Faber Gardens London NW4 1NP |
Director Name | Mrs Sandra Ghamar |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2000(16 years, 3 months after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Clerical |
Country of Residence | United Kingdom |
Correspondence Address | 23 Brinsdale Road London NW4 1TB |
Director Name | Mrs Giulia Montesdeoca |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | English |
Status | Current |
Appointed | 30 October 2000(16 years, 7 months after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Barretts Green Road Park Royal London NW10 7AE |
Director Name | Miss Anna Maria Varchione |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | English |
Status | Current |
Appointed | 13 October 2006(22 years, 7 months after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Clerical |
Country of Residence | England |
Correspondence Address | 89 Southfields Hendon London NW4 4NA |
Director Name | Sebastiano Varchione |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 05 February 1993(8 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 27 January 2000) |
Role | Baker |
Correspondence Address | 23 Brinsdale Road Hendon London NW4 1TB |
Secretary Name | Angela Varchione |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 05 February 1993(8 years, 10 months after company formation) |
Appointment Duration | 7 years (resigned 18 February 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Brinsdale Road London NW4 1TB |
Director Name | Anna Varchione |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2000(15 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 23 February 2004) |
Role | Clerical |
Correspondence Address | 23 Brinsdale Road London NW4 1TB |
Website | ilfornaio.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 89611172 |
Telephone region | London |
Registered Address | 5 Barretts Green Road Park Royal London NW10 7AE |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Stonebridge |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
12 at £1 | Anna Varchione 8.28% Ordinary A |
---|---|
12 at £1 | Giulia Montesdeoca 8.28% Ordinary A |
12 at £1 | Sandra Varchione 8.28% Ordinary A |
9 at £1 | Paul Gharmer 6.21% Ordinary A |
69 at £1 | Angela Varchione 47.59% Ordinary |
7 at £1 | Anna Varchione 4.83% Ordinary |
7 at £1 | Sandra Varchione 4.83% Ordinary |
17 at £1 | Giulia Montesdeoca 11.72% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,436,579 |
Cash | £865,731 |
Current Liabilities | £1,155,739 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 8 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 22 March 2025 (10 months, 3 weeks from now) |
24 May 2018 | Delivered on: 30 May 2018 Persons entitled: Rbs Invoice Finance LTD Classification: A registered charge Outstanding |
---|---|
23 September 2009 | Delivered on: 8 October 2009 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
7 July 2000 | Delivered on: 11 July 2000 Persons entitled: The Trustees for the Time Being of the Varchione Retirement Benefit Scheme Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit b barretts green rd,london NW10. Outstanding |
27 June 2000 | Delivered on: 6 July 2000 Persons entitled: Angela Varchione 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
25 May 2004 | Delivered on: 27 May 2004 Satisfied on: 4 February 2010 Persons entitled: The Governor and Company of the Bank of Scotland 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 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 |
23 December 1997 | Delivered on: 27 December 1997 Satisfied on: 4 February 2010 Persons entitled: Sebastiano Varchione Angela Varchione Classification: Legal charge Secured details: £310,000.00 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All that l/h land being 31 and 33 sunbeam road acton t/no.ngl 591396. Fully Satisfied |
22 December 1997 | Delivered on: 23 December 1997 Satisfied on: 4 February 2010 Persons entitled: Sebastiano Varchione & Angela Varchione Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of fixed charge all fixtures (including trade fixtures and fixed plant and machinery) and other property and by way of floating charge all the company's present and future undertaking and assets. Fully Satisfied |
28 March 2024 | Full accounts made up to 30 June 2023 (27 pages) |
---|---|
8 March 2024 | Confirmation statement made on 8 March 2024 with no updates (3 pages) |
10 March 2023 | Confirmation statement made on 10 March 2023 with no updates (3 pages) |
23 February 2023 | Total exemption full accounts made up to 30 June 2022 (11 pages) |
10 March 2022 | Confirmation statement made on 10 March 2022 with no updates (3 pages) |
9 November 2021 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
30 March 2021 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
10 March 2021 | Confirmation statement made on 10 March 2021 with updates (4 pages) |
10 March 2021 | Director's details changed for Mrs Sandra Gharmar on 10 March 2021 (2 pages) |
8 February 2021 | Confirmation statement made on 8 February 2021 with no updates (3 pages) |
12 February 2020 | Confirmation statement made on 8 February 2020 with no updates (3 pages) |
4 November 2019 | Total exemption full accounts made up to 30 June 2019 (12 pages) |
27 March 2019 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
8 February 2019 | Confirmation statement made on 8 February 2019 with no updates (3 pages) |
30 May 2018 | Registration of charge 018011120007, created on 24 May 2018 (9 pages) |
10 May 2018 | Satisfaction of charge 3 in full (1 page) |
20 March 2018 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
8 February 2018 | Confirmation statement made on 8 February 2018 with no updates (3 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (14 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (14 pages) |
20 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
16 March 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
5 February 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
5 February 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
24 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
18 February 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
18 February 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
19 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (8 pages) |
19 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (8 pages) |
19 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (8 pages) |
8 November 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
8 November 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
29 May 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (8 pages) |
29 May 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (8 pages) |
29 May 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (8 pages) |
14 January 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
14 January 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
31 October 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (8 pages) |
31 October 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (8 pages) |
19 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
19 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
18 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (7 pages) |
18 October 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (7 pages) |
18 October 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (7 pages) |
18 October 2011 | Director's details changed for Mrs Giulia Montesdeoca on 1 February 2011 (2 pages) |
18 October 2011 | Director's details changed for Mrs Giulia Montesdeoca on 1 February 2011 (2 pages) |
18 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2011 | Director's details changed for Mrs Giulia Montesdeoca on 1 February 2011 (2 pages) |
13 May 2011 | Secretary's details changed for Giulia Montesdeoca on 13 May 2011 (2 pages) |
13 May 2011 | Secretary's details changed for Giulia Montesdeoca on 13 May 2011 (2 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
18 January 2011 | Statement of capital following an allotment of shares on 17 December 2010
|
18 January 2011 | Statement of capital following an allotment of shares on 17 December 2010
|
18 January 2011 | Resolutions
|
18 January 2011 | Resolutions
|
4 August 2010 | Director's details changed for Sandra Gharmar on 9 February 2010 (2 pages) |
4 August 2010 | Director's details changed for Giulia Montesdeoca on 9 February 2010 (2 pages) |
4 August 2010 | Director's details changed for Angela Varchione on 9 February 2010 (2 pages) |
4 August 2010 | Director's details changed for Angela Varchione on 9 February 2010 (2 pages) |
4 August 2010 | Director's details changed for Sandra Gharmar on 9 February 2010 (2 pages) |
4 August 2010 | Director's details changed for Sandra Gharmar on 9 February 2010 (2 pages) |
4 August 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (7 pages) |
4 August 2010 | Director's details changed for Anna Varchione on 9 February 2010 (2 pages) |
4 August 2010 | Director's details changed for Giulia Montesdeoca on 9 February 2010 (2 pages) |
4 August 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (7 pages) |
4 August 2010 | Director's details changed for Angela Varchione on 9 February 2010 (2 pages) |
4 August 2010 | Director's details changed for Giulia Montesdeoca on 9 February 2010 (2 pages) |
4 August 2010 | Director's details changed for Anna Varchione on 9 February 2010 (2 pages) |
4 August 2010 | Director's details changed for Anna Varchione on 9 February 2010 (2 pages) |
4 August 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (7 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
8 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
8 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
8 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 October 2009 | Annual return made up to 9 February 2009 with a full list of shareholders (5 pages) |
26 October 2009 | Annual return made up to 9 February 2009 with a full list of shareholders (5 pages) |
26 October 2009 | Annual return made up to 9 February 2009 with a full list of shareholders (5 pages) |
8 October 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
8 October 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
6 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
6 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
19 August 2008 | Return made up to 09/02/08; full list of members (5 pages) |
19 August 2008 | Return made up to 09/02/08; full list of members (5 pages) |
15 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
15 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
27 March 2007 | Return made up to 09/02/07; full list of members (3 pages) |
27 March 2007 | Director's particulars changed (1 page) |
27 March 2007 | Return made up to 09/02/07; full list of members (3 pages) |
27 March 2007 | Director's particulars changed (1 page) |
26 February 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
26 February 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
6 November 2006 | New director appointed (2 pages) |
6 November 2006 | New director appointed (2 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
13 February 2006 | Return made up to 09/02/06; full list of members (3 pages) |
13 February 2006 | Return made up to 09/02/06; full list of members (3 pages) |
4 May 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
4 May 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
3 March 2005 | Return made up to 09/02/05; full list of members (3 pages) |
3 March 2005 | Return made up to 09/02/05; full list of members (3 pages) |
29 July 2004 | Director resigned (1 page) |
29 July 2004 | Director resigned (1 page) |
27 May 2004 | Particulars of mortgage/charge (5 pages) |
27 May 2004 | Particulars of mortgage/charge (5 pages) |
23 April 2004 | Accounts for a small company made up to 4 July 2003 (7 pages) |
23 April 2004 | Accounts for a small company made up to 4 July 2003 (7 pages) |
23 April 2004 | Accounts for a small company made up to 4 July 2003 (7 pages) |
5 March 2004 | Director resigned (1 page) |
5 March 2004 | Director resigned (1 page) |
24 February 2004 | Return made up to 09/02/04; full list of members (9 pages) |
24 February 2004 | Return made up to 09/02/04; full list of members (9 pages) |
22 April 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
22 April 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
3 February 2003 | Return made up to 09/02/03; full list of members (9 pages) |
3 February 2003 | Return made up to 09/02/03; full list of members (9 pages) |
30 April 2002 | Accounts for a small company made up to 1 July 2001 (7 pages) |
30 April 2002 | Accounts for a small company made up to 1 July 2001 (7 pages) |
30 April 2002 | Accounts for a small company made up to 1 July 2001 (7 pages) |
4 March 2002 | Return made up to 09/02/02; full list of members
|
4 March 2002 | Return made up to 09/02/02; full list of members
|
29 June 2001 | Registered office changed on 29/06/01 from: 54-56 pancras road london NW1 9JZ (1 page) |
29 June 2001 | Registered office changed on 29/06/01 from: 54-56 pancras road london NW1 9JZ (1 page) |
15 February 2001 | Return made up to 09/02/01; full list of members
|
15 February 2001 | Return made up to 09/02/01; full list of members
|
24 November 2000 | New director appointed (2 pages) |
24 November 2000 | New director appointed (2 pages) |
2 November 2000 | Accounts for a small company made up to 2 July 2000 (6 pages) |
2 November 2000 | Accounts for a small company made up to 2 July 2000 (6 pages) |
2 November 2000 | Accounts for a small company made up to 2 July 2000 (6 pages) |
9 August 2000 | New director appointed (2 pages) |
9 August 2000 | New director appointed (2 pages) |
9 August 2000 | New director appointed (2 pages) |
9 August 2000 | New director appointed (2 pages) |
11 July 2000 | Particulars of mortgage/charge (3 pages) |
11 July 2000 | Particulars of mortgage/charge (3 pages) |
6 July 2000 | Particulars of mortgage/charge (3 pages) |
6 July 2000 | Particulars of mortgage/charge (3 pages) |
9 March 2000 | New secretary appointed (2 pages) |
9 March 2000 | New secretary appointed (2 pages) |
21 February 2000 | Return made up to 09/02/00; full list of members (6 pages) |
21 February 2000 | Return made up to 09/02/00; full list of members (6 pages) |
6 October 1999 | Accounts for a small company made up to 4 July 1999 (6 pages) |
6 October 1999 | Accounts for a small company made up to 4 July 1999 (6 pages) |
6 October 1999 | Accounts for a small company made up to 4 July 1999 (6 pages) |
8 February 1999 | Return made up to 05/02/99; full list of members (6 pages) |
8 February 1999 | Return made up to 05/02/99; full list of members (6 pages) |
4 December 1998 | Accounts for a small company made up to 5 July 1998 (7 pages) |
4 December 1998 | Accounts for a small company made up to 5 July 1998 (7 pages) |
4 December 1998 | Accounts for a small company made up to 5 July 1998 (7 pages) |
11 March 1998 | Return made up to 05/02/98; no change of members (4 pages) |
11 March 1998 | Return made up to 05/02/98; no change of members (4 pages) |
27 December 1997 | Particulars of mortgage/charge (3 pages) |
27 December 1997 | Particulars of mortgage/charge (3 pages) |
23 December 1997 | Particulars of mortgage/charge (6 pages) |
23 December 1997 | Particulars of mortgage/charge (6 pages) |
7 November 1997 | Accounts for a small company made up to 6 July 1997 (7 pages) |
7 November 1997 | Accounts for a small company made up to 6 July 1997 (7 pages) |
7 November 1997 | Accounts for a small company made up to 6 July 1997 (7 pages) |
3 March 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
3 March 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
31 January 1997 | Return made up to 05/02/97; no change of members (4 pages) |
31 January 1997 | Return made up to 05/02/97; no change of members (4 pages) |
27 February 1996 | Return made up to 05/02/96; full list of members (6 pages) |
27 February 1996 | Return made up to 05/02/96; full list of members (6 pages) |
9 November 1995 | Accounts for a small company made up to 30 June 1995 (8 pages) |
9 November 1995 | Accounts for a small company made up to 30 June 1995 (8 pages) |
22 March 1995 | Return made up to 05/02/95; no change of members (4 pages) |
22 March 1995 | Return made up to 05/02/95; no change of members (4 pages) |
19 March 1984 | Incorporation (17 pages) |
19 March 1984 | Incorporation (17 pages) |