Company NameZiani's Limited
Company StatusActive
Company Number01816402
CategoryPrivate Limited Company
Incorporation Date15 May 1984(39 years, 11 months ago)
Previous NamePondfresh Limited

Business Activity

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

Directors

Director NameAdrian Sebastian Ziani De Ferranti
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 1992(7 years, 12 months after company formation)
Appointment Duration31 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 43 Rosary Gardens
London
SW7 4NQ
Secretary NameMr John Damian Barber
NationalityBritish
StatusCurrent
Appointed10 May 1992(7 years, 12 months after company formation)
Appointment Duration31 years, 12 months
RoleCompany Director
Correspondence Address53 Edmunds House Colonial Drive
London
W4 5HA
Director NameMr Christopher Neil Hunter Gordon
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 1995(11 years, 6 months after company formation)
Appointment Duration28 years, 5 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressColne Park
Colne Engaine
Colchester
Essex
CO6 2QL
Director NameMrs Sofia Gabriella Lord
Date of BirthNovember 1981 (Born 42 years ago)
NationalityItalian,British
StatusCurrent
Appointed25 July 2019(35 years, 2 months after company formation)
Appointment Duration4 years, 9 months
RolePublic Relations Consultant
Country of ResidenceUnited Kingdom
Correspondence Address12 Laurence Mews
London
W12 9AT
Director NameRoberto Colussi
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(7 years, 12 months after company formation)
Appointment Duration26 years, 3 months (resigned 22 August 2018)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence Address38 Ascensis Tower
Juniper Drive
London
SW18 1AY

Contact

Websitewww.ziani.co.uk
Telephone020 73515297
Telephone regionLondon

Location

Registered AddressFifth Floor Berkshire House
168-173 High Holborn
London
WC1V 7AA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£1,465,669
Gross Profit£557,325
Net Worth£284,482
Cash£78,656
Current Liabilities£232,679

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return10 May 2023 (11 months, 3 weeks ago)
Next Return Due24 May 2024 (3 weeks, 5 days from now)

Charges

23 January 2003Delivered 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 1987Delivered 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

Filing History

29 August 2023Total exemption full accounts made up to 30 November 2022 (8 pages)
24 May 2023Confirmation statement made on 10 May 2023 with no updates (3 pages)
19 August 2022Total exemption full accounts made up to 30 November 2021 (8 pages)
5 July 2022Confirmation statement made on 10 May 2022 with updates (4 pages)
7 July 2021Total exemption full accounts made up to 30 November 2020 (8 pages)
18 June 2021Confirmation statement made on 10 May 2021 with no updates (3 pages)
19 April 2021Secretary's details changed for Mr John Damian Barber on 1 January 2021 (3 pages)
26 October 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
27 May 2020Cessation of Roberto Colussi as a person with significant control on 22 August 2018 (1 page)
27 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
19 May 2020Registered 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 2020Registered 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 2019Total exemption full accounts made up to 30 November 2018 (10 pages)
30 July 2019Appointment of Mrs Sofia Gabriella Lord as a director on 25 July 2019 (2 pages)
24 May 2019Confirmation statement made on 10 May 2019 with updates (4 pages)
11 September 2018Termination of appointment of Roberto Colussi as a director on 22 August 2018 (1 page)
3 September 2018Total exemption full accounts made up to 30 November 2017 (15 pages)
18 June 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
5 September 2017Total exemption full accounts made up to 30 November 2016 (12 pages)
5 September 2017Total exemption full accounts made up to 30 November 2016 (12 pages)
15 May 2017Confirmation statement made on 10 May 2017 with updates (6 pages)
15 May 2017Confirmation statement made on 10 May 2017 with updates (6 pages)
16 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 10,000
(7 pages)
16 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 10,000
(7 pages)
29 April 2016Total exemption full accounts made up to 30 November 2015 (12 pages)
29 April 2016Total exemption full accounts made up to 30 November 2015 (12 pages)
11 August 2015Total exemption full accounts made up to 30 November 2014 (11 pages)
11 August 2015Total exemption full accounts made up to 30 November 2014 (11 pages)
5 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 10,000
(7 pages)
5 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 10,000
(7 pages)
5 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 10,000
(7 pages)
5 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 10,000
(7 pages)
30 April 2014Total exemption full accounts made up to 30 November 2013 (11 pages)
30 April 2014Total exemption full accounts made up to 30 November 2013 (11 pages)
13 May 2013Director's details changed for Roberto Colussi on 1 June 2012 (2 pages)
13 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (7 pages)
13 May 2013Director's details changed for Roberto Colussi on 1 June 2012 (2 pages)
13 May 2013Director's details changed for Roberto Colussi on 1 June 2012 (2 pages)
13 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (7 pages)
2 April 2013Total exemption full accounts made up to 30 November 2012 (11 pages)
2 April 2013Total exemption full accounts made up to 30 November 2012 (11 pages)
18 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (7 pages)
18 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (7 pages)
16 March 2012Total exemption full accounts made up to 30 November 2011 (11 pages)
16 March 2012Total exemption full accounts made up to 30 November 2011 (11 pages)
17 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (7 pages)
17 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (7 pages)
18 March 2011Total exemption full accounts made up to 30 November 2010 (11 pages)
18 March 2011Total exemption full accounts made up to 30 November 2010 (11 pages)
14 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (8 pages)
14 May 2010Secretary's details changed for John Damian Barber on 10 May 2010 (1 page)
14 May 2010Register inspection address has been changed (1 page)
14 May 2010Secretary's details changed for John Damian Barber on 10 May 2010 (1 page)
14 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (8 pages)
14 May 2010Register inspection address has been changed (1 page)
22 April 2010Total exemption full accounts made up to 30 November 2009 (11 pages)
22 April 2010Total exemption full accounts made up to 30 November 2009 (11 pages)
26 November 2009Registered office address changed from 115 Park Street London Greater London W1K 7DY on 26 November 2009 (2 pages)
26 November 2009Registered office address changed from 115 Park Street London Greater London W1K 7DY on 26 November 2009 (2 pages)
15 June 2009Total exemption full accounts made up to 30 November 2008 (11 pages)
15 June 2009Total exemption full accounts made up to 30 November 2008 (11 pages)
2 June 2009Return made up to 10/05/09; full list of members (6 pages)
2 June 2009Return made up to 10/05/09; full list of members (6 pages)
2 June 2009Director's change of particulars / christopher hunter gordon / 15/12/2008 (1 page)
2 June 2009Director's change of particulars / christopher hunter gordon / 15/12/2008 (1 page)
2 June 2008Return made up to 10/05/08; full list of members (6 pages)
2 June 2008Return made up to 10/05/08; full list of members (6 pages)
11 March 2008Total exemption full accounts made up to 30 November 2007 (11 pages)
11 March 2008Total exemption full accounts made up to 30 November 2007 (11 pages)
24 May 2007Return made up to 10/05/07; no change of members (7 pages)
24 May 2007Return made up to 10/05/07; no change of members (7 pages)
2 April 2007Total exemption full accounts made up to 30 November 2006 (12 pages)
2 April 2007Total exemption full accounts made up to 30 November 2006 (12 pages)
18 May 2006Return made up to 10/05/06; full list of members (9 pages)
18 May 2006Return made up to 10/05/06; full list of members (9 pages)
30 March 2006Total exemption full accounts made up to 30 November 2005 (13 pages)
30 March 2006Total exemption full accounts made up to 30 November 2005 (13 pages)
17 May 2005Return made up to 10/05/05; full list of members (9 pages)
17 May 2005Return made up to 10/05/05; full list of members (9 pages)
21 March 2005Total exemption full accounts made up to 30 November 2004 (14 pages)
21 March 2005Total exemption full accounts made up to 30 November 2004 (14 pages)
26 May 2004Return made up to 10/05/04; full list of members (9 pages)
26 May 2004Return made up to 10/05/04; full list of members (9 pages)
19 February 2004Full accounts made up to 30 November 2003 (14 pages)
19 February 2004Full accounts made up to 30 November 2003 (14 pages)
22 May 2003Return made up to 10/05/03; full list of members (9 pages)
22 May 2003Return made up to 10/05/03; full list of members (9 pages)
18 March 2003Full accounts made up to 30 November 2002 (15 pages)
18 March 2003Full accounts made up to 30 November 2002 (15 pages)
31 January 2003Particulars of mortgage/charge (3 pages)
31 January 2003Particulars of mortgage/charge (3 pages)
17 June 2002Return made up to 10/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 17/06/02
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
17 June 2002Return made up to 10/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 17/06/02
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
17 June 2002Registered office changed on 17/06/02 from: 115 park street london W1K 7DY (1 page)
17 June 2002Registered office changed on 17/06/02 from: 115 park street london W1K 7DY (1 page)
22 February 2002Full accounts made up to 30 November 2001 (15 pages)
22 February 2002Full accounts made up to 30 November 2001 (15 pages)
15 May 2001Return made up to 10/05/01; full list of members (9 pages)
15 May 2001Return made up to 10/05/01; full list of members (9 pages)
14 May 2001Full accounts made up to 30 November 2000 (15 pages)
14 May 2001Full accounts made up to 30 November 2000 (15 pages)
22 May 2000Return made up to 10/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 May 2000Return made up to 10/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 April 2000Full accounts made up to 30 November 1999 (15 pages)
20 April 2000Full accounts made up to 30 November 1999 (15 pages)
21 May 1999Return made up to 10/05/99; no change of members (4 pages)
21 May 1999Return made up to 10/05/99; no change of members (4 pages)
31 March 1999Full accounts made up to 30 November 1998 (15 pages)
31 March 1999Full accounts made up to 30 November 1998 (15 pages)
10 May 1998Full accounts made up to 30 November 1997 (15 pages)
10 May 1998Full accounts made up to 30 November 1997 (15 pages)
25 May 1997Full accounts made up to 30 November 1996 (15 pages)
25 May 1997Full accounts made up to 30 November 1996 (15 pages)
25 May 1997Return made up to 10/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 May 1997Return made up to 10/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 June 1996Return made up to 10/05/96; no change of members
  • 363(287) ‐ Registered office changed on 03/06/96
(4 pages)
3 June 1996Return made up to 10/05/96; no change of members
  • 363(287) ‐ Registered office changed on 03/06/96
(4 pages)
6 December 1995New director appointed (4 pages)
6 December 1995New director appointed (4 pages)
30 August 1995Full accounts made up to 30 November 1994 (15 pages)
30 August 1995Full accounts made up to 30 November 1994 (15 pages)
25 May 1995Return made up to 10/05/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 May 1995Return made up to 10/05/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 March 1992Memorandum and Articles of Association (12 pages)
11 July 1991Resolutions
  • ORES13 ‐ Ordinary resolution
(13 pages)
15 May 1984Certificate of incorporation (1 page)
15 May 1984Certificate of incorporation (1 page)