1-3, Brixton Road
London
SW9 6DE
Secretary Name | Mr Yohan Kanil Keerthiratna |
---|---|
Status | Current |
Appointed | 12 December 2019(35 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Correspondence Address | Unit 3.21 Canterbury Court Kennington Park 1-3, Brixton Road London SW9 6DE |
Director Name | Carlo Gambuzzi |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 15 May 1992(8 years, 1 month after company formation) |
Appointment Duration | 8 years, 4 months (resigned 16 September 2000) |
Role | Company Director |
Correspondence Address | 69 York Mansions Prince Of Wales Drive London SW11 4BP |
Secretary Name | Isabella Gambuzzi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(8 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 13 July 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 York Mansions Prince Of Wales Driv London SW11 4BP |
Director Name | Mr Giuseppe Tranchina |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 23 April 1993(9 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 May 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 94 Southborough Road Bromley Kent BR1 2ER |
Director Name | Isabella Gambuzzi |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1998(14 years, 3 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 04 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit Ag Front Section Union Court 20-22 Union Road London SW4 6JP |
Secretary Name | Mr John Ernest Cutler |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 13 July 1998(14 years, 3 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Orchard Lea High Street Tisbury Wiltshire SP3 6HF |
Director Name | Anna Maria Gambuzzi |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 August 2000(16 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 25 April 2007) |
Role | Art Dealer |
Correspondence Address | 62 Albert Palace Mansions Lurline Gardens London SW11 4DQ |
Director Name | Mr Valerio Vignali |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2007(23 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 August 2010) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit Ag Front Section Union Court 20-22 Union Road London SW4 6JP |
Director Name | Mr Valerio Vignali |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2007(23 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 August 2010) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit Ag Front Section Union Court 20-22 Union Road London SW4 6JP |
Website | www.ibfood.com/Default.aspx |
---|---|
Telephone | 020 73267000 |
Telephone region | London |
Registered Address | Unit 3.21 Canterbury Court Kennington Park 1-3, Brixton Road London SW9 6DE |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Vassall |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
120k at £1 | Menu Srl 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,694,781 |
Gross Profit | £785,204 |
Net Worth | £233,658 |
Cash | £167,816 |
Current Liabilities | £309,152 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 10 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (2 months, 3 weeks from now) |
18 November 1994 | Delivered on: 19 November 1994 Satisfied on: 24 March 2003 Persons entitled: Banca Commerciale Italiana 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: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fully Satisfied |
---|
27 September 2023 | Accounts for a small company made up to 31 December 2022 (94 pages) |
---|---|
19 July 2023 | Cessation of Maria Muratori Casali as a person with significant control on 6 April 2016 (1 page) |
19 July 2023 | Cessation of Rodolfo Barbieri as a person with significant control on 6 April 2016 (1 page) |
19 July 2023 | Notification of Menù Srl as a person with significant control on 6 April 2016 (2 pages) |
19 July 2023 | Confirmation statement made on 10 July 2023 with no updates (3 pages) |
28 September 2022 | Accounts for a small company made up to 31 December 2021 (10 pages) |
19 July 2022 | Confirmation statement made on 10 July 2022 with no updates (3 pages) |
5 October 2021 | Accounts for a small company made up to 31 December 2020 (17 pages) |
1 October 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
1 October 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (88 pages) |
1 October 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
13 August 2021 | Registered office address changed from Unit 3.21 Canterbury Court 1-3, Brixton Road London SW9 6DE England to Unit 3.21 Canterbury Court Kennington Park 1-3, Brixton Road London SW9 6DE on 13 August 2021 (1 page) |
13 August 2021 | Registered office address changed from Unit 4.1 Union Court 20-22 Union Road Clapham London SW4 6JP England to Unit 3.21 Canterbury Court 1-3, Brixton Road London SW9 6DE on 13 August 2021 (1 page) |
21 July 2021 | Confirmation statement made on 10 July 2021 with updates (4 pages) |
26 May 2021 | Statement of capital following an allotment of shares on 26 May 2021
|
10 July 2020 | Confirmation statement made on 9 June 2020 with updates (4 pages) |
10 July 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
10 July 2020 | Cessation of Menu Srl as a person with significant control on 10 July 2020 (1 page) |
9 July 2020 | Accounts for a small company made up to 31 December 2019 (15 pages) |
31 December 2019 | Termination of appointment of John Ernest Cutler as a secretary on 31 December 2019 (1 page) |
12 December 2019 | Appointment of Mr Yohan Kanil Keerthiratna as a secretary on 12 December 2019 (2 pages) |
24 October 2019 | Statement of capital following an allotment of shares on 17 October 2019
|
16 July 2019 | Confirmation statement made on 9 June 2019 with no updates (3 pages) |
26 March 2019 | Accounts for a small company made up to 31 December 2018 (14 pages) |
14 June 2018 | Confirmation statement made on 9 June 2018 with no updates (3 pages) |
13 April 2018 | Accounts for a small company made up to 31 December 2017 (14 pages) |
21 December 2017 | Registered office address changed from Unit Ag Front Section Union Court 20-22 Union Road London SW4 6JP to Unit 4.1 Union Court 20-22 Union Road Clapham London SW4 6JP on 21 December 2017 (1 page) |
21 December 2017 | Registered office address changed from Unit Ag Front Section Union Court 20-22 Union Road London SW4 6JP to Unit 4.1 Union Court 20-22 Union Road Clapham London SW4 6JP on 21 December 2017 (1 page) |
15 December 2017 | Resolutions
|
15 December 2017 | Change of name notice (2 pages) |
15 December 2017 | Resolutions
|
15 December 2017 | Change of name notice (2 pages) |
23 June 2017 | Confirmation statement made on 9 June 2017 with updates (7 pages) |
23 June 2017 | Confirmation statement made on 9 June 2017 with updates (7 pages) |
11 April 2017 | Full accounts made up to 31 December 2016 (14 pages) |
11 April 2017 | Full accounts made up to 31 December 2016 (14 pages) |
16 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
22 April 2016 | Full accounts made up to 31 December 2015 (14 pages) |
22 April 2016 | Full accounts made up to 31 December 2015 (14 pages) |
25 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
19 April 2015 | Full accounts made up to 31 December 2014 (13 pages) |
19 April 2015 | Full accounts made up to 31 December 2014 (13 pages) |
12 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
11 April 2014 | Full accounts made up to 31 December 2013 (14 pages) |
11 April 2014 | Full accounts made up to 31 December 2013 (14 pages) |
12 September 2013 | Full accounts made up to 31 December 2012 (13 pages) |
12 September 2013 | Full accounts made up to 31 December 2012 (13 pages) |
19 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (3 pages) |
19 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (3 pages) |
19 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (3 pages) |
9 May 2013 | Statement of capital following an allotment of shares on 12 April 2013
|
9 May 2013 | Statement of capital following an allotment of shares on 12 April 2013
|
11 July 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
11 July 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
14 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
14 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
14 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Resolutions
|
30 May 2012 | Memorandum and Articles of Association (28 pages) |
30 May 2012 | Memorandum and Articles of Association (28 pages) |
30 May 2012 | Resolutions
|
11 May 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
11 May 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
8 May 2012 | Appointment of Mr Romolo Barbieri as a director (2 pages) |
8 May 2012 | Termination of appointment of Isabella Gambuzzi as a director (1 page) |
8 May 2012 | Appointment of Mr Romolo Barbieri as a director (2 pages) |
8 May 2012 | Termination of appointment of Valerio Vignali as a director (1 page) |
8 May 2012 | Termination of appointment of Isabella Gambuzzi as a director (1 page) |
8 May 2012 | Termination of appointment of Valerio Vignali as a director (1 page) |
10 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (6 pages) |
10 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (6 pages) |
10 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (6 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
13 January 2011 | Auditor's resignation (1 page) |
13 January 2011 | Auditor's resignation (1 page) |
30 September 2010 | Appointment of Mr Valerio Vignali as a director (2 pages) |
30 September 2010 | Appointment of Mr Valerio Vignali as a director (2 pages) |
6 August 2010 | Termination of appointment of Valerio Vignali as a director (1 page) |
6 August 2010 | Termination of appointment of Valerio Vignali as a director (1 page) |
24 June 2010 | Full accounts made up to 31 March 2010 (22 pages) |
24 June 2010 | Full accounts made up to 31 March 2010 (22 pages) |
18 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (6 pages) |
18 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (6 pages) |
18 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (6 pages) |
26 March 2010 | Certificate of re-registration from Public Limited Company to Private (1 page) |
26 March 2010 | Resolutions
|
26 March 2010 | Re-registration of Memorandum and Articles (21 pages) |
26 March 2010 | Re-registration from a public company to a private limited company (2 pages) |
26 March 2010 | Re-registration of Memorandum and Articles (21 pages) |
26 March 2010 | Re-registration from a public company to a private limited company (2 pages) |
26 March 2010 | Resolutions
|
26 March 2010 | Certificate of re-registration from Public Limited Company to Private (1 page) |
9 October 2009 | Director's details changed for Valerio Vignali on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Isabella Gambuzzi on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Isabella Gambuzzi on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Isabella Gambuzzi on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Valerio Vignali on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Valerio Vignali on 9 October 2009 (2 pages) |
6 July 2009 | Full accounts made up to 31 March 2009 (22 pages) |
6 July 2009 | Full accounts made up to 31 March 2009 (22 pages) |
19 June 2009 | Return made up to 09/06/09; full list of members (5 pages) |
19 June 2009 | Return made up to 09/06/09; full list of members (5 pages) |
12 June 2008 | Director's change of particulars / valerio vignali / 25/04/2007 (1 page) |
12 June 2008 | Return made up to 09/06/08; full list of members (4 pages) |
12 June 2008 | Return made up to 09/06/08; full list of members (4 pages) |
12 June 2008 | Director's change of particulars / valerio vignali / 25/04/2007 (1 page) |
10 June 2008 | Full accounts made up to 31 March 2008 (22 pages) |
10 June 2008 | Full accounts made up to 31 March 2008 (22 pages) |
11 January 2008 | Secretary's particulars changed (1 page) |
11 January 2008 | Secretary's particulars changed (1 page) |
27 June 2007 | Full accounts made up to 31 March 2007 (23 pages) |
27 June 2007 | Full accounts made up to 31 March 2007 (23 pages) |
14 June 2007 | Return made up to 09/06/07; full list of members (4 pages) |
14 June 2007 | Return made up to 09/06/07; full list of members (4 pages) |
3 May 2007 | New director appointed (2 pages) |
3 May 2007 | New director appointed (2 pages) |
3 May 2007 | Director resigned (1 page) |
3 May 2007 | Director resigned (1 page) |
22 June 2006 | Return made up to 09/06/06; full list of members (9 pages) |
22 June 2006 | Return made up to 09/06/06; full list of members (9 pages) |
7 June 2006 | Full accounts made up to 31 March 2006 (24 pages) |
7 June 2006 | Full accounts made up to 31 March 2006 (24 pages) |
22 May 2006 | Resolutions
|
22 May 2006 | Resolutions
|
29 November 2005 | £ ic 120000/103000 31/10/05 £ sr 17000@1=17000 (1 page) |
29 November 2005 | £ ic 120000/103000 31/10/05 £ sr 17000@1=17000 (1 page) |
9 September 2005 | Resolutions
|
9 September 2005 | £ nc 200000/500000 02/09/05 (1 page) |
9 September 2005 | £ nc 200000/500000 02/09/05 (1 page) |
9 September 2005 | Resolutions
|
8 July 2005 | Full accounts made up to 31 March 2005 (21 pages) |
8 July 2005 | Full accounts made up to 31 March 2005 (21 pages) |
28 June 2005 | Return made up to 09/06/05; full list of members (9 pages) |
28 June 2005 | Return made up to 09/06/05; full list of members (9 pages) |
2 March 2005 | Registered office changed on 02/03/05 from: 2-3 newington industrial estate crampton street london SE17 3AZ (1 page) |
2 March 2005 | Registered office changed on 02/03/05 from: 2-3 newington industrial estate crampton street london SE17 3AZ (1 page) |
18 June 2004 | Full accounts made up to 31 March 2004 (20 pages) |
18 June 2004 | Full accounts made up to 31 March 2004 (20 pages) |
16 June 2004 | Return made up to 09/06/04; full list of members (9 pages) |
16 June 2004 | Return made up to 09/06/04; full list of members (9 pages) |
25 June 2003 | Return made up to 09/06/03; full list of members (9 pages) |
25 June 2003 | Return made up to 09/06/03; full list of members (9 pages) |
10 June 2003 | Full accounts made up to 31 March 2003 (18 pages) |
10 June 2003 | Full accounts made up to 31 March 2003 (18 pages) |
24 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
29 June 2002 | Full accounts made up to 31 March 2002 (16 pages) |
29 June 2002 | Full accounts made up to 31 March 2002 (16 pages) |
19 June 2002 | Return made up to 09/06/02; full list of members (8 pages) |
19 June 2002 | Return made up to 09/06/02; full list of members (8 pages) |
16 August 2001 | Full accounts made up to 31 March 2001 (17 pages) |
16 August 2001 | Full accounts made up to 31 March 2001 (17 pages) |
28 June 2001 | Return made up to 09/06/01; full list of members (7 pages) |
28 June 2001 | Return made up to 09/06/01; full list of members (7 pages) |
26 September 2000 | Director resigned (1 page) |
26 September 2000 | Director resigned (1 page) |
10 August 2000 | Full accounts made up to 31 March 2000 (18 pages) |
10 August 2000 | Full accounts made up to 31 March 2000 (18 pages) |
9 August 2000 | New director appointed (2 pages) |
9 August 2000 | New director appointed (2 pages) |
28 June 2000 | Return made up to 09/06/00; full list of members (7 pages) |
28 June 2000 | Return made up to 09/06/00; full list of members (7 pages) |
21 October 1999 | Full accounts made up to 31 March 1999 (17 pages) |
21 October 1999 | Full accounts made up to 31 March 1999 (17 pages) |
1 July 1999 | Return made up to 09/06/99; full list of members
|
1 July 1999 | Return made up to 09/06/99; full list of members
|
15 September 1998 | Registered office changed on 15/09/98 from: 843 finchley road london NW11 8NA (1 page) |
15 September 1998 | Registered office changed on 15/09/98 from: 843 finchley road london NW11 8NA (1 page) |
21 August 1998 | Return made up to 09/06/98; full list of members (6 pages) |
21 August 1998 | Return made up to 09/06/98; full list of members (6 pages) |
10 August 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
10 August 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
5 August 1998 | Auditor's report (1 page) |
5 August 1998 | Auditor's statement (1 page) |
5 August 1998 | Declaration on reregistration from private to PLC (1 page) |
5 August 1998 | Resolutions
|
5 August 1998 | Re-registration of Memorandum and Articles (9 pages) |
5 August 1998 | Application for reregistration from private to PLC (1 page) |
5 August 1998 | Certificate of re-registration from Private to Public Limited Company (1 page) |
5 August 1998 | Certificate of re-registration from Private to Public Limited Company (1 page) |
5 August 1998 | Declaration on reregistration from private to PLC (1 page) |
5 August 1998 | Balance Sheet (1 page) |
5 August 1998 | Auditor's report (1 page) |
5 August 1998 | Re-registration of Memorandum and Articles (9 pages) |
5 August 1998 | Auditor's statement (1 page) |
5 August 1998 | Application for reregistration from private to PLC (1 page) |
5 August 1998 | Balance Sheet (1 page) |
5 August 1998 | Resolutions
|
31 July 1998 | Company name changed ital brokers LIMITED\certificate issued on 03/08/98 (2 pages) |
31 July 1998 | Company name changed ital brokers LIMITED\certificate issued on 03/08/98 (2 pages) |
22 July 1998 | New director appointed (2 pages) |
22 July 1998 | New director appointed (2 pages) |
22 July 1998 | Director resigned (1 page) |
22 July 1998 | Director resigned (1 page) |
22 July 1998 | New secretary appointed (2 pages) |
22 July 1998 | New secretary appointed (2 pages) |
2 December 1997 | Resolutions
|
2 December 1997 | Memorandum and Articles of Association (12 pages) |
2 December 1997 | Resolutions
|
2 December 1997 | Memorandum and Articles of Association (12 pages) |
13 October 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
13 October 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
23 July 1997 | Return made up to 09/06/97; no change of members (4 pages) |
23 July 1997 | Return made up to 09/06/97; no change of members (4 pages) |
23 October 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
23 October 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
18 September 1996 | Return made up to 09/06/96; no change of members
|
18 September 1996 | Return made up to 09/06/96; no change of members
|
10 August 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
10 August 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
9 August 1995 | Return made up to 09/06/95; full list of members
|
9 August 1995 | Return made up to 09/06/95; full list of members
|
1 August 1995 | Ad 28/03/95--------- £ si 3000@1=3000 £ ic 117000/120000 (2 pages) |
1 August 1995 | S-div 28/03/95 (1 page) |
1 August 1995 | Resolutions
|
1 August 1995 | Resolutions
|
1 August 1995 | S-div 28/03/95 (1 page) |
1 August 1995 | Ad 28/03/95--------- £ si 3000@1=3000 £ ic 117000/120000 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |
4 June 1993 | Ad 29/03/93--------- £ si 17000@1=17000 £ ic 100000/117000 (2 pages) |
4 June 1993 | Ad 29/03/93--------- £ si 17000@1=17000 £ ic 100000/117000 (2 pages) |
6 June 1989 | Return made up to 31/12/88; full list of members (4 pages) |
6 June 1989 | Return made up to 31/12/88; full list of members (4 pages) |
24 January 1988 | Return made up to 08/12/87; full list of members (4 pages) |
24 January 1988 | Return made up to 08/12/87; full list of members (4 pages) |
19 November 1987 | Return made up to 31/12/86; full list of members (4 pages) |
19 November 1987 | Return made up to 31/12/86; full list of members (4 pages) |
20 October 1986 | Return made up to 30/09/85; full list of members (4 pages) |
20 October 1986 | Return made up to 30/09/85; full list of members (4 pages) |
6 August 1986 | Full accounts made up to 31 March 1985 (9 pages) |