London
SW7 4NQ
Secretary Name | Mr John Damian Barber |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 May 1992(7 years, 12 months after company formation) |
Appointment Duration | 31 years, 12 months |
Role | Company Director |
Correspondence Address | 53 Edmunds House Colonial Drive London W4 5HA |
Director Name | Mr Christopher Neil Hunter Gordon |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 1995(11 years, 6 months after company formation) |
Appointment Duration | 28 years, 5 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Colne Park Colne Engaine Colchester Essex CO6 2QL |
Director Name | Mrs Sofia Gabriella Lord |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | Italian,British |
Status | Current |
Appointed | 25 July 2019(35 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Public Relations Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Laurence Mews London W12 9AT |
Director Name | Roberto Colussi |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(7 years, 12 months after company formation) |
Appointment Duration | 26 years, 3 months (resigned 22 August 2018) |
Role | Restaurateur |
Country of Residence | United Kingdom |
Correspondence Address | 38 Ascensis Tower Juniper Drive London SW18 1AY |
Website | www.ziani.co.uk |
---|---|
Telephone | 020 73515297 |
Telephone region | London |
Registered Address | Fifth Floor Berkshire House 168-173 High Holborn London WC1V 7AA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £1,465,669 |
Gross Profit | £557,325 |
Net Worth | £284,482 |
Cash | £78,656 |
Current Liabilities | £232,679 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 10 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (3 weeks, 5 days from now) |
23 January 2003 | Delivered on: 31 January 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage all that f/h land situate at 45-45A and 47-47A radnor walk london SW3 4BP t/n NGL288219. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
24 February 1987 | Delivered on: 3 March 1987 Persons entitled: Royal Bank of Scotland PLC. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (See doc M395 for full details).. 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 |
29 August 2023 | Total exemption full accounts made up to 30 November 2022 (8 pages) |
---|---|
24 May 2023 | Confirmation statement made on 10 May 2023 with no updates (3 pages) |
19 August 2022 | Total exemption full accounts made up to 30 November 2021 (8 pages) |
5 July 2022 | Confirmation statement made on 10 May 2022 with updates (4 pages) |
7 July 2021 | Total exemption full accounts made up to 30 November 2020 (8 pages) |
18 June 2021 | Confirmation statement made on 10 May 2021 with no updates (3 pages) |
19 April 2021 | Secretary's details changed for Mr John Damian Barber on 1 January 2021 (3 pages) |
26 October 2020 | Total exemption full accounts made up to 30 November 2019 (8 pages) |
27 May 2020 | Cessation of Roberto Colussi as a person with significant control on 22 August 2018 (1 page) |
27 May 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
19 May 2020 | Registered office address changed from Berkshire House 168-173 High Holborn London WC1V 7AA England to Fifth Floor Berkshire House 168-173 High Holborn London WC1V 7AA on 19 May 2020 (1 page) |
15 May 2020 | Registered office address changed from 6 York Street London W1U 6QD to Berkshire House 168-173 High Holborn London WC1V 7AA on 15 May 2020 (1 page) |
28 August 2019 | Total exemption full accounts made up to 30 November 2018 (10 pages) |
30 July 2019 | Appointment of Mrs Sofia Gabriella Lord as a director on 25 July 2019 (2 pages) |
24 May 2019 | Confirmation statement made on 10 May 2019 with updates (4 pages) |
11 September 2018 | Termination of appointment of Roberto Colussi as a director on 22 August 2018 (1 page) |
3 September 2018 | Total exemption full accounts made up to 30 November 2017 (15 pages) |
18 June 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
5 September 2017 | Total exemption full accounts made up to 30 November 2016 (12 pages) |
5 September 2017 | Total exemption full accounts made up to 30 November 2016 (12 pages) |
15 May 2017 | Confirmation statement made on 10 May 2017 with updates (6 pages) |
15 May 2017 | Confirmation statement made on 10 May 2017 with updates (6 pages) |
16 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
29 April 2016 | Total exemption full accounts made up to 30 November 2015 (12 pages) |
29 April 2016 | Total exemption full accounts made up to 30 November 2015 (12 pages) |
11 August 2015 | Total exemption full accounts made up to 30 November 2014 (11 pages) |
11 August 2015 | Total exemption full accounts made up to 30 November 2014 (11 pages) |
5 June 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
30 April 2014 | Total exemption full accounts made up to 30 November 2013 (11 pages) |
30 April 2014 | Total exemption full accounts made up to 30 November 2013 (11 pages) |
13 May 2013 | Director's details changed for Roberto Colussi on 1 June 2012 (2 pages) |
13 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (7 pages) |
13 May 2013 | Director's details changed for Roberto Colussi on 1 June 2012 (2 pages) |
13 May 2013 | Director's details changed for Roberto Colussi on 1 June 2012 (2 pages) |
13 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (7 pages) |
2 April 2013 | Total exemption full accounts made up to 30 November 2012 (11 pages) |
2 April 2013 | Total exemption full accounts made up to 30 November 2012 (11 pages) |
18 June 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (7 pages) |
18 June 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (7 pages) |
16 March 2012 | Total exemption full accounts made up to 30 November 2011 (11 pages) |
16 March 2012 | Total exemption full accounts made up to 30 November 2011 (11 pages) |
17 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (7 pages) |
17 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (7 pages) |
18 March 2011 | Total exemption full accounts made up to 30 November 2010 (11 pages) |
18 March 2011 | Total exemption full accounts made up to 30 November 2010 (11 pages) |
14 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (8 pages) |
14 May 2010 | Secretary's details changed for John Damian Barber on 10 May 2010 (1 page) |
14 May 2010 | Register inspection address has been changed (1 page) |
14 May 2010 | Secretary's details changed for John Damian Barber on 10 May 2010 (1 page) |
14 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (8 pages) |
14 May 2010 | Register inspection address has been changed (1 page) |
22 April 2010 | Total exemption full accounts made up to 30 November 2009 (11 pages) |
22 April 2010 | Total exemption full accounts made up to 30 November 2009 (11 pages) |
26 November 2009 | Registered office address changed from 115 Park Street London Greater London W1K 7DY on 26 November 2009 (2 pages) |
26 November 2009 | Registered office address changed from 115 Park Street London Greater London W1K 7DY on 26 November 2009 (2 pages) |
15 June 2009 | Total exemption full accounts made up to 30 November 2008 (11 pages) |
15 June 2009 | Total exemption full accounts made up to 30 November 2008 (11 pages) |
2 June 2009 | Return made up to 10/05/09; full list of members (6 pages) |
2 June 2009 | Return made up to 10/05/09; full list of members (6 pages) |
2 June 2009 | Director's change of particulars / christopher hunter gordon / 15/12/2008 (1 page) |
2 June 2009 | Director's change of particulars / christopher hunter gordon / 15/12/2008 (1 page) |
2 June 2008 | Return made up to 10/05/08; full list of members (6 pages) |
2 June 2008 | Return made up to 10/05/08; full list of members (6 pages) |
11 March 2008 | Total exemption full accounts made up to 30 November 2007 (11 pages) |
11 March 2008 | Total exemption full accounts made up to 30 November 2007 (11 pages) |
24 May 2007 | Return made up to 10/05/07; no change of members (7 pages) |
24 May 2007 | Return made up to 10/05/07; no change of members (7 pages) |
2 April 2007 | Total exemption full accounts made up to 30 November 2006 (12 pages) |
2 April 2007 | Total exemption full accounts made up to 30 November 2006 (12 pages) |
18 May 2006 | Return made up to 10/05/06; full list of members (9 pages) |
18 May 2006 | Return made up to 10/05/06; full list of members (9 pages) |
30 March 2006 | Total exemption full accounts made up to 30 November 2005 (13 pages) |
30 March 2006 | Total exemption full accounts made up to 30 November 2005 (13 pages) |
17 May 2005 | Return made up to 10/05/05; full list of members (9 pages) |
17 May 2005 | Return made up to 10/05/05; full list of members (9 pages) |
21 March 2005 | Total exemption full accounts made up to 30 November 2004 (14 pages) |
21 March 2005 | Total exemption full accounts made up to 30 November 2004 (14 pages) |
26 May 2004 | Return made up to 10/05/04; full list of members (9 pages) |
26 May 2004 | Return made up to 10/05/04; full list of members (9 pages) |
19 February 2004 | Full accounts made up to 30 November 2003 (14 pages) |
19 February 2004 | Full accounts made up to 30 November 2003 (14 pages) |
22 May 2003 | Return made up to 10/05/03; full list of members (9 pages) |
22 May 2003 | Return made up to 10/05/03; full list of members (9 pages) |
18 March 2003 | Full accounts made up to 30 November 2002 (15 pages) |
18 March 2003 | Full accounts made up to 30 November 2002 (15 pages) |
31 January 2003 | Particulars of mortgage/charge (3 pages) |
31 January 2003 | Particulars of mortgage/charge (3 pages) |
17 June 2002 | Return made up to 10/05/02; full list of members
|
17 June 2002 | Return made up to 10/05/02; full list of members
|
17 June 2002 | Registered office changed on 17/06/02 from: 115 park street london W1K 7DY (1 page) |
17 June 2002 | Registered office changed on 17/06/02 from: 115 park street london W1K 7DY (1 page) |
22 February 2002 | Full accounts made up to 30 November 2001 (15 pages) |
22 February 2002 | Full accounts made up to 30 November 2001 (15 pages) |
15 May 2001 | Return made up to 10/05/01; full list of members (9 pages) |
15 May 2001 | Return made up to 10/05/01; full list of members (9 pages) |
14 May 2001 | Full accounts made up to 30 November 2000 (15 pages) |
14 May 2001 | Full accounts made up to 30 November 2000 (15 pages) |
22 May 2000 | Return made up to 10/05/00; full list of members
|
22 May 2000 | Return made up to 10/05/00; full list of members
|
20 April 2000 | Full accounts made up to 30 November 1999 (15 pages) |
20 April 2000 | Full accounts made up to 30 November 1999 (15 pages) |
21 May 1999 | Return made up to 10/05/99; no change of members (4 pages) |
21 May 1999 | Return made up to 10/05/99; no change of members (4 pages) |
31 March 1999 | Full accounts made up to 30 November 1998 (15 pages) |
31 March 1999 | Full accounts made up to 30 November 1998 (15 pages) |
10 May 1998 | Full accounts made up to 30 November 1997 (15 pages) |
10 May 1998 | Full accounts made up to 30 November 1997 (15 pages) |
25 May 1997 | Full accounts made up to 30 November 1996 (15 pages) |
25 May 1997 | Full accounts made up to 30 November 1996 (15 pages) |
25 May 1997 | Return made up to 10/05/97; no change of members
|
25 May 1997 | Return made up to 10/05/97; no change of members
|
3 June 1996 | Return made up to 10/05/96; no change of members
|
3 June 1996 | Return made up to 10/05/96; no change of members
|
6 December 1995 | New director appointed (4 pages) |
6 December 1995 | New director appointed (4 pages) |
30 August 1995 | Full accounts made up to 30 November 1994 (15 pages) |
30 August 1995 | Full accounts made up to 30 November 1994 (15 pages) |
25 May 1995 | Return made up to 10/05/95; full list of members
|
25 May 1995 | Return made up to 10/05/95; full list of members
|
11 March 1992 | Memorandum and Articles of Association (12 pages) |
11 July 1991 | Resolutions
|
15 May 1984 | Certificate of incorporation (1 page) |
15 May 1984 | Certificate of incorporation (1 page) |