Company NameSupernote Limited
DirectorMichele Umberto Rapacioli
Company StatusActive
Company Number02364420
CategoryPrivate Limited Company
Incorporation Date22 March 1989(35 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Michele Umberto Rapacioli
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1991(2 years, 2 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSands Catering 2a Grenville Road
London
N19 4EH
Secretary NameMr Michele Umberto Rapacioli
NationalityBritish
StatusCurrent
Appointed21 October 2007(18 years, 7 months after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSands Catering 2a Grenville Road
London
N19 4EH
Director NameVito Damico
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(2 years, 2 months after company formation)
Appointment Duration9 years (resigned 14 June 2000)
RoleCompany Director
Correspondence Address30 Marne Avenue
London
N11 1JU
Director NameLia Maria Rapacioli
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(2 years, 2 months after company formation)
Appointment Duration11 months (resigned 01 May 1992)
RoleCompany Director
Correspondence AddressLong Ridge Pine Grove
Totteridge
London
N20 8LB
Director NameRenzo Rapacioli
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(2 years, 2 months after company formation)
Appointment Duration27 years, 3 months (resigned 31 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLong Ridge Pine Grove
Totteridge
London
N20 8LB
Secretary NameDomenico Damico
NationalityBritish
StatusResigned
Appointed31 May 1991(2 years, 2 months after company formation)
Appointment Duration9 years (resigned 14 June 2000)
RoleCompany Director
Correspondence Address30 Marne Avenue
London
N11 1JU
Director NameDaniel Rapacioli
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(3 years, 1 month after company formation)
Appointment Duration15 years, 5 months (resigned 21 October 2007)
RoleShop Manager
Correspondence Address15 Priory Close
Totteridge
London
N20 8BB
Secretary NameDaniel Rapacioli
NationalityBritish
StatusResigned
Appointed26 February 2001(11 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 21 October 2007)
RoleShop Manager
Correspondence Address15 Priory Close
Totteridge
London
N20 8BB

Contact

Websitewww.munchlunch.com
Email address[email protected]

Location

Registered AddressSands Catering 2a
Grenville Road
London
N19 4EH
RegionLondon
ConstituencyIslington North
CountyGreater London
WardTollington
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth-£403,192
Cash£9,000
Current Liabilities£752,000

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return14 October 2023 (6 months, 2 weeks ago)
Next Return Due28 October 2024 (6 months from now)

Charges

11 June 1991Delivered 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

Filing History

26 January 2024Registered 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 2023Notification of Sands Catering Co. Ltd as a person with significant control on 6 April 2016 (2 pages)
25 October 2023Cessation of Michele Umberto Rapacioli as a person with significant control on 1 August 2016 (1 page)
24 October 2023Confirmation statement made on 14 October 2023 with no updates (3 pages)
12 September 2023Total exemption full accounts made up to 31 August 2022 (17 pages)
31 May 2023Confirmation statement made on 14 October 2022 with updates (4 pages)
29 September 2022Total exemption full accounts made up to 31 August 2021 (15 pages)
7 June 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
24 August 2021Total exemption full accounts made up to 31 August 2020 (17 pages)
15 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
20 October 2020Director's details changed for Mr Michele Umberto Rapacioli on 20 October 2020 (2 pages)
20 October 2020Secretary's details changed for Mr Michele Umberto Rapacioli on 20 October 2020 (1 page)
20 October 2020Director's details changed for Mr Michele Umberto Rapacioli on 20 October 2020 (2 pages)
28 August 2020Total exemption full accounts made up to 31 August 2019 (17 pages)
25 July 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
11 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
5 June 2019Total exemption full accounts made up to 31 August 2018 (15 pages)
13 September 2018Termination of appointment of Renzo Rapacioli as a director on 31 August 2018 (1 page)
14 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
6 June 2018Total exemption full accounts made up to 31 August 2017 (14 pages)
30 June 2017Accounts for a small company made up to 31 August 2016 (10 pages)
30 June 2017Accounts for a small company made up to 31 August 2016 (10 pages)
14 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
22 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1,800
(5 pages)
22 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1,800
(5 pages)
20 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
20 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
16 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1,800
(5 pages)
16 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1,800
(5 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
23 June 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
23 June 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
5 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1,800
(5 pages)
5 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1,800
(5 pages)
27 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
27 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
28 May 2013Accounts for a small company made up to 31 August 2012 (6 pages)
28 May 2013Accounts for a small company made up to 31 August 2012 (6 pages)
7 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
4 May 2012Accounts for a small company made up to 31 August 2011 (6 pages)
4 May 2012Accounts for a small company made up to 31 August 2011 (6 pages)
14 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
14 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
31 May 2011Accounts for a small company made up to 31 August 2010 (6 pages)
31 May 2011Accounts for a small company made up to 31 August 2010 (6 pages)
7 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
7 June 2010Director's details changed for Mr Michele Umberto Rapacioli on 1 October 2009 (2 pages)
7 June 2010Director's details changed for Mr Michele Umberto Rapacioli on 1 October 2009 (2 pages)
7 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
7 June 2010Director's details changed for Mr Michele Umberto Rapacioli on 1 October 2009 (2 pages)
9 March 2010Full accounts made up to 31 August 2009 (18 pages)
9 March 2010Full accounts made up to 31 August 2009 (18 pages)
9 July 2009Return made up to 31/05/09; full list of members (3 pages)
9 July 2009Return made up to 31/05/09; full list of members (3 pages)
11 February 2009Full accounts made up to 31 August 2008 (13 pages)
11 February 2009Full accounts made up to 31 August 2008 (13 pages)
3 July 2008Director's change of particulars / michele rapacioli / 26/06/2008 (1 page)
3 July 2008Director's change of particulars / michele rapacioli / 26/06/2008 (1 page)
3 June 2008Secretary appointed mr michele umberto rapacioli (1 page)
3 June 2008Secretary appointed mr michele umberto rapacioli (1 page)
3 June 2008Return made up to 31/05/08; full list of members (3 pages)
3 June 2008Return made up to 31/05/08; full list of members (3 pages)
7 March 2008Full accounts made up to 31 August 2007 (14 pages)
7 March 2008Full accounts made up to 31 August 2007 (14 pages)
5 December 2007Director resigned (1 page)
5 December 2007Secretary resigned (1 page)
5 December 2007Director resigned (1 page)
5 December 2007Secretary resigned (1 page)
3 July 2007Return made up to 31/05/07; full list of members (3 pages)
3 July 2007Return made up to 31/05/07; full list of members (3 pages)
12 February 2007Full accounts made up to 31 August 2006 (14 pages)
12 February 2007Full accounts made up to 31 August 2006 (14 pages)
9 June 2006Return made up to 31/05/06; full list of members (7 pages)
9 June 2006Return made up to 31/05/06; full list of members (7 pages)
2 June 2006Registered office changed on 02/06/06 from: 353 city road london EC1V 1LR (1 page)
2 June 2006Registered office changed on 02/06/06 from: 353 city road london EC1V 1LR (1 page)
10 April 2006Full accounts made up to 31 August 2005 (12 pages)
10 April 2006Full accounts made up to 31 August 2005 (12 pages)
22 July 2005Return made up to 31/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 July 2005Return made up to 31/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 April 2005Full accounts made up to 31 August 2004 (12 pages)
12 April 2005Full accounts made up to 31 August 2004 (12 pages)
28 May 2004Return made up to 31/05/04; full list of members (7 pages)
28 May 2004Return made up to 31/05/04; full list of members (7 pages)
11 March 2004Full accounts made up to 31 August 2003 (12 pages)
11 March 2004Full accounts made up to 31 August 2003 (12 pages)
30 August 2003Return made up to 31/05/03; full list of members (7 pages)
30 August 2003Return made up to 31/05/03; full list of members (7 pages)
27 March 2003Full accounts made up to 31 August 2002 (13 pages)
27 March 2003Full accounts made up to 31 August 2002 (13 pages)
11 June 2002Return made up to 31/05/02; full list of members (7 pages)
11 June 2002Return made up to 31/05/02; full list of members (7 pages)
18 March 2002Full accounts made up to 31 August 2001 (13 pages)
18 March 2002Full accounts made up to 31 August 2001 (13 pages)
23 July 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 July 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 April 2001Director resigned (1 page)
2 April 2001Director resigned (1 page)
2 April 2001Secretary resigned (1 page)
2 April 2001Secretary resigned (1 page)
21 March 2001New secretary appointed (2 pages)
21 March 2001New secretary appointed (2 pages)
14 March 2001Full accounts made up to 31 August 2000 (15 pages)
14 March 2001Full accounts made up to 31 August 2000 (15 pages)
7 August 2000Return made up to 31/05/00; full list of members (7 pages)
7 August 2000Return made up to 31/05/00; full list of members (7 pages)
27 June 2000Full accounts made up to 31 August 1999 (14 pages)
27 June 2000Full accounts made up to 31 August 1999 (14 pages)
22 May 2000Registered office changed on 22/05/00 from: 2 wesley street london W1M 7PT (1 page)
22 May 2000Registered 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 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
8 November 1999Ad 28/05/99--------- £ si 800@1 (2 pages)
8 November 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
8 November 1999Ad 28/05/99--------- £ si 800@1 (2 pages)
8 November 1999£ nc 1000/1800 28/05/99 (1 page)
2 November 1999Full accounts made up to 31 August 1998 (12 pages)
2 November 1999Full accounts made up to 31 August 1998 (12 pages)
10 August 1999Return made up to 31/05/99; no change of members (5 pages)
10 August 1999Return made up to 31/05/99; no change of members (5 pages)
2 July 1998Full accounts made up to 31 August 1997 (12 pages)
2 July 1998Full accounts made up to 31 August 1997 (12 pages)
24 June 1998Return made up to 31/05/98; full list of members (8 pages)
24 June 1998Return made up to 31/05/98; full list of members (8 pages)
3 July 1997Full accounts made up to 31 August 1996 (12 pages)
3 July 1997Full accounts made up to 31 August 1996 (12 pages)
25 June 1997Return made up to 31/05/97; no change of members (4 pages)
25 June 1997Return made up to 31/05/97; no change of members (4 pages)
14 June 1996Full accounts made up to 31 August 1995 (12 pages)
14 June 1996Full accounts made up to 31 August 1995 (12 pages)
6 June 1996Return made up to 31/05/96; full list of members (7 pages)
6 June 1996Return made up to 31/05/96; full list of members (7 pages)
28 July 1995Return made up to 31/05/95; no change of members (6 pages)
28 July 1995Return made up to 31/05/95; no change of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
22 May 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 May 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 March 1989Incorporation (15 pages)
22 March 1989Incorporation (15 pages)