Company NameIl Fornaio Limited
Company StatusActive
Company Number01801112
CategoryPrivate Limited Company
Incorporation Date19 March 1984(40 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes

Directors

Director NameAngela Varchione
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityItalian
StatusCurrent
Appointed05 February 1993(8 years, 10 months after company formation)
Appointment Duration31 years, 3 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address23 Brinsdale Road
London
NW4 1TB
Secretary NameMrs Giulia Montesdeoca
NationalityBritish
StatusCurrent
Appointed18 February 2000(15 years, 11 months after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Faber Gardens
London
NW4 1NP
Director NameMrs Sandra Ghamar
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2000(16 years, 3 months after company formation)
Appointment Duration23 years, 10 months
RoleClerical
Country of ResidenceUnited Kingdom
Correspondence Address23 Brinsdale Road
London
NW4 1TB
Director NameMrs Giulia Montesdeoca
Date of BirthApril 1970 (Born 54 years ago)
NationalityEnglish
StatusCurrent
Appointed30 October 2000(16 years, 7 months after company formation)
Appointment Duration23 years, 6 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address5 Barretts Green Road
Park Royal
London
NW10 7AE
Director NameMiss Anna Maria Varchione
Date of BirthMay 1972 (Born 52 years ago)
NationalityEnglish
StatusCurrent
Appointed13 October 2006(22 years, 7 months after company formation)
Appointment Duration17 years, 6 months
RoleClerical
Country of ResidenceEngland
Correspondence Address89 Southfields
Hendon
London
NW4 4NA
Director NameSebastiano Varchione
Date of BirthMay 1942 (Born 82 years ago)
NationalityItalian
StatusResigned
Appointed05 February 1993(8 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 27 January 2000)
RoleBaker
Correspondence Address23 Brinsdale Road
Hendon
London
NW4 1TB
Secretary NameAngela Varchione
NationalityItalian
StatusResigned
Appointed05 February 1993(8 years, 10 months after company formation)
Appointment Duration7 years (resigned 18 February 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Brinsdale Road
London
NW4 1TB
Director NameAnna Varchione
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2000(15 years, 10 months after company formation)
Appointment Duration4 years (resigned 23 February 2004)
RoleClerical
Correspondence Address23 Brinsdale Road
London
NW4 1TB

Contact

Websiteilfornaio.co.uk
Email address[email protected]
Telephone020 89611172
Telephone regionLondon

Location

Registered Address5 Barretts Green Road
Park Royal
London
NW10 7AE
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardStonebridge
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

12 at £1Anna Varchione
8.28%
Ordinary A
12 at £1Giulia Montesdeoca
8.28%
Ordinary A
12 at £1Sandra Varchione
8.28%
Ordinary A
9 at £1Paul Gharmer
6.21%
Ordinary A
69 at £1Angela Varchione
47.59%
Ordinary
7 at £1Anna Varchione
4.83%
Ordinary
7 at £1Sandra Varchione
4.83%
Ordinary
17 at £1Giulia Montesdeoca
11.72%
Ordinary

Financials

Year2014
Net Worth£1,436,579
Cash£865,731
Current Liabilities£1,155,739

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return8 March 2024 (1 month, 3 weeks ago)
Next Return Due22 March 2025 (10 months, 3 weeks from now)

Charges

24 May 2018Delivered on: 30 May 2018
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding
23 September 2009Delivered 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 2000Delivered 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 2000Delivered 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 2004Delivered 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 1997Delivered 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 1997Delivered 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

Filing History

28 March 2024Full accounts made up to 30 June 2023 (27 pages)
8 March 2024Confirmation statement made on 8 March 2024 with no updates (3 pages)
10 March 2023Confirmation statement made on 10 March 2023 with no updates (3 pages)
23 February 2023Total exemption full accounts made up to 30 June 2022 (11 pages)
10 March 2022Confirmation statement made on 10 March 2022 with no updates (3 pages)
9 November 2021Total exemption full accounts made up to 30 June 2021 (10 pages)
30 March 2021Total exemption full accounts made up to 30 June 2020 (11 pages)
10 March 2021Confirmation statement made on 10 March 2021 with updates (4 pages)
10 March 2021Director's details changed for Mrs Sandra Gharmar on 10 March 2021 (2 pages)
8 February 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
12 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
4 November 2019Total exemption full accounts made up to 30 June 2019 (12 pages)
27 March 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
8 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
30 May 2018Registration of charge 018011120007, created on 24 May 2018 (9 pages)
10 May 2018Satisfaction of charge 3 in full (1 page)
20 March 2018Total exemption full accounts made up to 30 June 2017 (12 pages)
8 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (14 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (14 pages)
20 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
16 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 145
(8 pages)
16 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 145
(8 pages)
5 February 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
5 February 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
24 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 145
(8 pages)
24 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 145
(8 pages)
24 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 145
(8 pages)
24 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 145
(8 pages)
24 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 145
(8 pages)
24 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 145
(8 pages)
18 February 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
18 February 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
19 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (8 pages)
19 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (8 pages)
19 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (8 pages)
8 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
8 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
29 May 2012Annual return made up to 9 February 2012 with a full list of shareholders (8 pages)
29 May 2012Annual return made up to 9 February 2012 with a full list of shareholders (8 pages)
29 May 2012Annual return made up to 9 February 2012 with a full list of shareholders (8 pages)
14 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
14 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
31 October 2011Annual return made up to 28 February 2011 with a full list of shareholders (8 pages)
31 October 2011Annual return made up to 28 February 2011 with a full list of shareholders (8 pages)
19 October 2011Compulsory strike-off action has been discontinued (1 page)
19 October 2011Compulsory strike-off action has been discontinued (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
18 October 2011Annual return made up to 9 February 2011 with a full list of shareholders (7 pages)
18 October 2011Annual return made up to 9 February 2011 with a full list of shareholders (7 pages)
18 October 2011Annual return made up to 9 February 2011 with a full list of shareholders (7 pages)
18 October 2011Director's details changed for Mrs Giulia Montesdeoca on 1 February 2011 (2 pages)
18 October 2011Director's details changed for Mrs Giulia Montesdeoca on 1 February 2011 (2 pages)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
18 October 2011Director's details changed for Mrs Giulia Montesdeoca on 1 February 2011 (2 pages)
13 May 2011Secretary's details changed for Giulia Montesdeoca on 13 May 2011 (2 pages)
13 May 2011Secretary's details changed for Giulia Montesdeoca on 13 May 2011 (2 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
18 January 2011Statement of capital following an allotment of shares on 17 December 2010
  • GBP 145
(4 pages)
18 January 2011Statement of capital following an allotment of shares on 17 December 2010
  • GBP 145
(4 pages)
18 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
18 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
4 August 2010Director's details changed for Sandra Gharmar on 9 February 2010 (2 pages)
4 August 2010Director's details changed for Giulia Montesdeoca on 9 February 2010 (2 pages)
4 August 2010Director's details changed for Angela Varchione on 9 February 2010 (2 pages)
4 August 2010Director's details changed for Angela Varchione on 9 February 2010 (2 pages)
4 August 2010Director's details changed for Sandra Gharmar on 9 February 2010 (2 pages)
4 August 2010Director's details changed for Sandra Gharmar on 9 February 2010 (2 pages)
4 August 2010Annual return made up to 9 February 2010 with a full list of shareholders (7 pages)
4 August 2010Director's details changed for Anna Varchione on 9 February 2010 (2 pages)
4 August 2010Director's details changed for Giulia Montesdeoca on 9 February 2010 (2 pages)
4 August 2010Annual return made up to 9 February 2010 with a full list of shareholders (7 pages)
4 August 2010Director's details changed for Angela Varchione on 9 February 2010 (2 pages)
4 August 2010Director's details changed for Giulia Montesdeoca on 9 February 2010 (2 pages)
4 August 2010Director's details changed for Anna Varchione on 9 February 2010 (2 pages)
4 August 2010Director's details changed for Anna Varchione on 9 February 2010 (2 pages)
4 August 2010Annual return made up to 9 February 2010 with a full list of shareholders (7 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
8 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
8 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
8 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 October 2009Annual return made up to 9 February 2009 with a full list of shareholders (5 pages)
26 October 2009Annual return made up to 9 February 2009 with a full list of shareholders (5 pages)
26 October 2009Annual return made up to 9 February 2009 with a full list of shareholders (5 pages)
8 October 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
8 October 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
6 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
6 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
19 August 2008Return made up to 09/02/08; full list of members (5 pages)
19 August 2008Return made up to 09/02/08; full list of members (5 pages)
15 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
15 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
27 March 2007Return made up to 09/02/07; full list of members (3 pages)
27 March 2007Director's particulars changed (1 page)
27 March 2007Return made up to 09/02/07; full list of members (3 pages)
27 March 2007Director's particulars changed (1 page)
26 February 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
26 February 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
6 November 2006New director appointed (2 pages)
6 November 2006New director appointed (2 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
13 February 2006Return made up to 09/02/06; full list of members (3 pages)
13 February 2006Return made up to 09/02/06; full list of members (3 pages)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
3 March 2005Return made up to 09/02/05; full list of members (3 pages)
3 March 2005Return made up to 09/02/05; full list of members (3 pages)
29 July 2004Director resigned (1 page)
29 July 2004Director resigned (1 page)
27 May 2004Particulars of mortgage/charge (5 pages)
27 May 2004Particulars of mortgage/charge (5 pages)
23 April 2004Accounts for a small company made up to 4 July 2003 (7 pages)
23 April 2004Accounts for a small company made up to 4 July 2003 (7 pages)
23 April 2004Accounts for a small company made up to 4 July 2003 (7 pages)
5 March 2004Director resigned (1 page)
5 March 2004Director resigned (1 page)
24 February 2004Return made up to 09/02/04; full list of members (9 pages)
24 February 2004Return made up to 09/02/04; full list of members (9 pages)
22 April 2003Accounts for a small company made up to 30 June 2002 (7 pages)
22 April 2003Accounts for a small company made up to 30 June 2002 (7 pages)
3 February 2003Return made up to 09/02/03; full list of members (9 pages)
3 February 2003Return made up to 09/02/03; full list of members (9 pages)
30 April 2002Accounts for a small company made up to 1 July 2001 (7 pages)
30 April 2002Accounts for a small company made up to 1 July 2001 (7 pages)
30 April 2002Accounts for a small company made up to 1 July 2001 (7 pages)
4 March 2002Return made up to 09/02/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
4 March 2002Return made up to 09/02/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
29 June 2001Registered office changed on 29/06/01 from: 54-56 pancras road london NW1 9JZ (1 page)
29 June 2001Registered office changed on 29/06/01 from: 54-56 pancras road london NW1 9JZ (1 page)
15 February 2001Return made up to 09/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 February 2001Return made up to 09/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 November 2000New director appointed (2 pages)
24 November 2000New director appointed (2 pages)
2 November 2000Accounts for a small company made up to 2 July 2000 (6 pages)
2 November 2000Accounts for a small company made up to 2 July 2000 (6 pages)
2 November 2000Accounts for a small company made up to 2 July 2000 (6 pages)
9 August 2000New director appointed (2 pages)
9 August 2000New director appointed (2 pages)
9 August 2000New director appointed (2 pages)
9 August 2000New director appointed (2 pages)
11 July 2000Particulars of mortgage/charge (3 pages)
11 July 2000Particulars of mortgage/charge (3 pages)
6 July 2000Particulars of mortgage/charge (3 pages)
6 July 2000Particulars of mortgage/charge (3 pages)
9 March 2000New secretary appointed (2 pages)
9 March 2000New secretary appointed (2 pages)
21 February 2000Return made up to 09/02/00; full list of members (6 pages)
21 February 2000Return made up to 09/02/00; full list of members (6 pages)
6 October 1999Accounts for a small company made up to 4 July 1999 (6 pages)
6 October 1999Accounts for a small company made up to 4 July 1999 (6 pages)
6 October 1999Accounts for a small company made up to 4 July 1999 (6 pages)
8 February 1999Return made up to 05/02/99; full list of members (6 pages)
8 February 1999Return made up to 05/02/99; full list of members (6 pages)
4 December 1998Accounts for a small company made up to 5 July 1998 (7 pages)
4 December 1998Accounts for a small company made up to 5 July 1998 (7 pages)
4 December 1998Accounts for a small company made up to 5 July 1998 (7 pages)
11 March 1998Return made up to 05/02/98; no change of members (4 pages)
11 March 1998Return made up to 05/02/98; no change of members (4 pages)
27 December 1997Particulars of mortgage/charge (3 pages)
27 December 1997Particulars of mortgage/charge (3 pages)
23 December 1997Particulars of mortgage/charge (6 pages)
23 December 1997Particulars of mortgage/charge (6 pages)
7 November 1997Accounts for a small company made up to 6 July 1997 (7 pages)
7 November 1997Accounts for a small company made up to 6 July 1997 (7 pages)
7 November 1997Accounts for a small company made up to 6 July 1997 (7 pages)
3 March 1997Accounts for a small company made up to 30 June 1996 (8 pages)
3 March 1997Accounts for a small company made up to 30 June 1996 (8 pages)
31 January 1997Return made up to 05/02/97; no change of members (4 pages)
31 January 1997Return made up to 05/02/97; no change of members (4 pages)
27 February 1996Return made up to 05/02/96; full list of members (6 pages)
27 February 1996Return made up to 05/02/96; full list of members (6 pages)
9 November 1995Accounts for a small company made up to 30 June 1995 (8 pages)
9 November 1995Accounts for a small company made up to 30 June 1995 (8 pages)
22 March 1995Return made up to 05/02/95; no change of members (4 pages)
22 March 1995Return made up to 05/02/95; no change of members (4 pages)
19 March 1984Incorporation (17 pages)
19 March 1984Incorporation (17 pages)