London
N19 4EH
Secretary Name | Mr Michele Umberto Rapacioli |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 October 2007(18 years, 7 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sands Catering 2a Grenville Road London N19 4EH |
Director Name | Vito Damico |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(2 years, 2 months after company formation) |
Appointment Duration | 9 years (resigned 14 June 2000) |
Role | Company Director |
Correspondence Address | 30 Marne Avenue London N11 1JU |
Director Name | Lia Maria Rapacioli |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(2 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 01 May 1992) |
Role | Company Director |
Correspondence Address | Long Ridge Pine Grove Totteridge London N20 8LB |
Director Name | Renzo Rapacioli |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(2 years, 2 months after company formation) |
Appointment Duration | 27 years, 3 months (resigned 31 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Long Ridge Pine Grove Totteridge London N20 8LB |
Secretary Name | Domenico Damico |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(2 years, 2 months after company formation) |
Appointment Duration | 9 years (resigned 14 June 2000) |
Role | Company Director |
Correspondence Address | 30 Marne Avenue London N11 1JU |
Director Name | Daniel Rapacioli |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(3 years, 1 month after company formation) |
Appointment Duration | 15 years, 5 months (resigned 21 October 2007) |
Role | Shop Manager |
Correspondence Address | 15 Priory Close Totteridge London N20 8BB |
Secretary Name | Daniel Rapacioli |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2001(11 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 21 October 2007) |
Role | Shop Manager |
Correspondence Address | 15 Priory Close Totteridge London N20 8BB |
Website | www.munchlunch.com |
---|---|
Email address | [email protected] |
Registered Address | Sands Catering 2a Grenville Road London N19 4EH |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Tollington |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£403,192 |
Cash | £9,000 |
Current Liabilities | £752,000 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 14 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 28 October 2024 (6 months from now) |
11 June 1991 | Delivered on: 14 June 1991 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|
26 January 2024 | Registered office address changed from 20 Tileyard Road London N7 9AH to Sands Catering 2a Grenville Road London N19 4EH on 26 January 2024 (1 page) |
---|---|
25 October 2023 | Notification of Sands Catering Co. Ltd as a person with significant control on 6 April 2016 (2 pages) |
25 October 2023 | Cessation of Michele Umberto Rapacioli as a person with significant control on 1 August 2016 (1 page) |
24 October 2023 | Confirmation statement made on 14 October 2023 with no updates (3 pages) |
12 September 2023 | Total exemption full accounts made up to 31 August 2022 (17 pages) |
31 May 2023 | Confirmation statement made on 14 October 2022 with updates (4 pages) |
29 September 2022 | Total exemption full accounts made up to 31 August 2021 (15 pages) |
7 June 2022 | Confirmation statement made on 31 May 2022 with no updates (3 pages) |
24 August 2021 | Total exemption full accounts made up to 31 August 2020 (17 pages) |
15 June 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
20 October 2020 | Director's details changed for Mr Michele Umberto Rapacioli on 20 October 2020 (2 pages) |
20 October 2020 | Secretary's details changed for Mr Michele Umberto Rapacioli on 20 October 2020 (1 page) |
20 October 2020 | Director's details changed for Mr Michele Umberto Rapacioli on 20 October 2020 (2 pages) |
28 August 2020 | Total exemption full accounts made up to 31 August 2019 (17 pages) |
25 July 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
11 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
5 June 2019 | Total exemption full accounts made up to 31 August 2018 (15 pages) |
13 September 2018 | Termination of appointment of Renzo Rapacioli as a director on 31 August 2018 (1 page) |
14 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
6 June 2018 | Total exemption full accounts made up to 31 August 2017 (14 pages) |
30 June 2017 | Accounts for a small company made up to 31 August 2016 (10 pages) |
30 June 2017 | Accounts for a small company made up to 31 August 2016 (10 pages) |
14 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
22 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
20 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
20 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
16 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
23 June 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
23 June 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
5 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
27 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
27 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
28 May 2013 | Accounts for a small company made up to 31 August 2012 (6 pages) |
28 May 2013 | Accounts for a small company made up to 31 August 2012 (6 pages) |
7 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
4 May 2012 | Accounts for a small company made up to 31 August 2011 (6 pages) |
4 May 2012 | Accounts for a small company made up to 31 August 2011 (6 pages) |
14 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Accounts for a small company made up to 31 August 2010 (6 pages) |
31 May 2011 | Accounts for a small company made up to 31 August 2010 (6 pages) |
7 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Director's details changed for Mr Michele Umberto Rapacioli on 1 October 2009 (2 pages) |
7 June 2010 | Director's details changed for Mr Michele Umberto Rapacioli on 1 October 2009 (2 pages) |
7 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Director's details changed for Mr Michele Umberto Rapacioli on 1 October 2009 (2 pages) |
9 March 2010 | Full accounts made up to 31 August 2009 (18 pages) |
9 March 2010 | Full accounts made up to 31 August 2009 (18 pages) |
9 July 2009 | Return made up to 31/05/09; full list of members (3 pages) |
9 July 2009 | Return made up to 31/05/09; full list of members (3 pages) |
11 February 2009 | Full accounts made up to 31 August 2008 (13 pages) |
11 February 2009 | Full accounts made up to 31 August 2008 (13 pages) |
3 July 2008 | Director's change of particulars / michele rapacioli / 26/06/2008 (1 page) |
3 July 2008 | Director's change of particulars / michele rapacioli / 26/06/2008 (1 page) |
3 June 2008 | Secretary appointed mr michele umberto rapacioli (1 page) |
3 June 2008 | Secretary appointed mr michele umberto rapacioli (1 page) |
3 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
3 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
7 March 2008 | Full accounts made up to 31 August 2007 (14 pages) |
7 March 2008 | Full accounts made up to 31 August 2007 (14 pages) |
5 December 2007 | Director resigned (1 page) |
5 December 2007 | Secretary resigned (1 page) |
5 December 2007 | Director resigned (1 page) |
5 December 2007 | Secretary resigned (1 page) |
3 July 2007 | Return made up to 31/05/07; full list of members (3 pages) |
3 July 2007 | Return made up to 31/05/07; full list of members (3 pages) |
12 February 2007 | Full accounts made up to 31 August 2006 (14 pages) |
12 February 2007 | Full accounts made up to 31 August 2006 (14 pages) |
9 June 2006 | Return made up to 31/05/06; full list of members (7 pages) |
9 June 2006 | Return made up to 31/05/06; full list of members (7 pages) |
2 June 2006 | Registered office changed on 02/06/06 from: 353 city road london EC1V 1LR (1 page) |
2 June 2006 | Registered office changed on 02/06/06 from: 353 city road london EC1V 1LR (1 page) |
10 April 2006 | Full accounts made up to 31 August 2005 (12 pages) |
10 April 2006 | Full accounts made up to 31 August 2005 (12 pages) |
22 July 2005 | Return made up to 31/05/05; full list of members
|
22 July 2005 | Return made up to 31/05/05; full list of members
|
12 April 2005 | Full accounts made up to 31 August 2004 (12 pages) |
12 April 2005 | Full accounts made up to 31 August 2004 (12 pages) |
28 May 2004 | Return made up to 31/05/04; full list of members (7 pages) |
28 May 2004 | Return made up to 31/05/04; full list of members (7 pages) |
11 March 2004 | Full accounts made up to 31 August 2003 (12 pages) |
11 March 2004 | Full accounts made up to 31 August 2003 (12 pages) |
30 August 2003 | Return made up to 31/05/03; full list of members (7 pages) |
30 August 2003 | Return made up to 31/05/03; full list of members (7 pages) |
27 March 2003 | Full accounts made up to 31 August 2002 (13 pages) |
27 March 2003 | Full accounts made up to 31 August 2002 (13 pages) |
11 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
11 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
18 March 2002 | Full accounts made up to 31 August 2001 (13 pages) |
18 March 2002 | Full accounts made up to 31 August 2001 (13 pages) |
23 July 2001 | Return made up to 31/05/01; full list of members
|
23 July 2001 | Return made up to 31/05/01; full list of members
|
2 April 2001 | Director resigned (1 page) |
2 April 2001 | Director resigned (1 page) |
2 April 2001 | Secretary resigned (1 page) |
2 April 2001 | Secretary resigned (1 page) |
21 March 2001 | New secretary appointed (2 pages) |
21 March 2001 | New secretary appointed (2 pages) |
14 March 2001 | Full accounts made up to 31 August 2000 (15 pages) |
14 March 2001 | Full accounts made up to 31 August 2000 (15 pages) |
7 August 2000 | Return made up to 31/05/00; full list of members (7 pages) |
7 August 2000 | Return made up to 31/05/00; full list of members (7 pages) |
27 June 2000 | Full accounts made up to 31 August 1999 (14 pages) |
27 June 2000 | Full accounts made up to 31 August 1999 (14 pages) |
22 May 2000 | Registered office changed on 22/05/00 from: 2 wesley street london W1M 7PT (1 page) |
22 May 2000 | Registered office changed on 22/05/00 from: 2 wesley street london W1M 7PT (1 page) |
8 November 1999 | £ nc 1000/1800 28/05/99 (1 page) |
8 November 1999 | Resolutions
|
8 November 1999 | Ad 28/05/99--------- £ si 800@1 (2 pages) |
8 November 1999 | Resolutions
|
8 November 1999 | Ad 28/05/99--------- £ si 800@1 (2 pages) |
8 November 1999 | £ nc 1000/1800 28/05/99 (1 page) |
2 November 1999 | Full accounts made up to 31 August 1998 (12 pages) |
2 November 1999 | Full accounts made up to 31 August 1998 (12 pages) |
10 August 1999 | Return made up to 31/05/99; no change of members (5 pages) |
10 August 1999 | Return made up to 31/05/99; no change of members (5 pages) |
2 July 1998 | Full accounts made up to 31 August 1997 (12 pages) |
2 July 1998 | Full accounts made up to 31 August 1997 (12 pages) |
24 June 1998 | Return made up to 31/05/98; full list of members (8 pages) |
24 June 1998 | Return made up to 31/05/98; full list of members (8 pages) |
3 July 1997 | Full accounts made up to 31 August 1996 (12 pages) |
3 July 1997 | Full accounts made up to 31 August 1996 (12 pages) |
25 June 1997 | Return made up to 31/05/97; no change of members (4 pages) |
25 June 1997 | Return made up to 31/05/97; no change of members (4 pages) |
14 June 1996 | Full accounts made up to 31 August 1995 (12 pages) |
14 June 1996 | Full accounts made up to 31 August 1995 (12 pages) |
6 June 1996 | Return made up to 31/05/96; full list of members (7 pages) |
6 June 1996 | Return made up to 31/05/96; full list of members (7 pages) |
28 July 1995 | Return made up to 31/05/95; no change of members (6 pages) |
28 July 1995 | Return made up to 31/05/95; no change of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
22 May 1989 | Resolutions
|
22 May 1989 | Resolutions
|
22 March 1989 | Incorporation (15 pages) |
22 March 1989 | Incorporation (15 pages) |