Willesden
London
NW10 2SU
Director Name | Dario Negri |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992(1 year after company formation) |
Appointment Duration | 9 years, 12 months (resigned 10 January 2002) |
Role | Caterer |
Correspondence Address | 15 Barn Close Welwyn Garden City Hertfordshire AL8 6ST |
Secretary Name | Mr Giancarlo Negri |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992(1 year after company formation) |
Appointment Duration | 24 years, 3 months (resigned 15 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Broadfields Avenue London N21 1AH |
Director Name | Mr Giancarlo Negri |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2019(28 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 July 2020) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 53-54 Leadenhall Market London EC3V 1LT |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Telephone | 020 72833047 |
---|---|
Telephone region | London |
Registered Address | 79a High Road Willesden London NW10 2SU |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Willesden Green |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Giancarlo Negri 50.00% Ordinary |
---|---|
1 at £1 | Rosanna Negri 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,898 |
Cash | £143 |
Current Liabilities | £41,465 |
Latest Accounts | 31 July 2021 (2 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
22 August 2005 | Delivered on: 26 August 2005 Persons entitled: National Westminster Bank PLC Classification: Debenture 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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
22 January 2021 | Cessation of Giancarlo Negri as a person with significant control on 3 July 2020 (1 page) |
---|---|
22 January 2021 | Confirmation statement made on 16 January 2021 with no updates (3 pages) |
19 November 2020 | Micro company accounts made up to 31 July 2020 (6 pages) |
3 July 2020 | Termination of appointment of Giancarlo Negri as a director on 2 July 2020 (1 page) |
17 January 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
15 January 2020 | Micro company accounts made up to 31 July 2019 (6 pages) |
9 April 2019 | Appointment of Mr Giancarlo Negri as a director on 8 April 2019 (2 pages) |
8 February 2019 | Micro company accounts made up to 31 July 2018 (6 pages) |
16 January 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
27 March 2018 | Micro company accounts made up to 31 July 2017 (6 pages) |
16 January 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
15 May 2017 | Registered office address changed from New Penderel House 2nd Floor 283-288 High Holborn London WC1V 7HP to 53-54 Leadenhall Market London EC3V 1LT on 15 May 2017 (1 page) |
15 May 2017 | Registered office address changed from New Penderel House 2nd Floor 283-288 High Holborn London WC1V 7HP to 53-54 Leadenhall Market London EC3V 1LT on 15 May 2017 (1 page) |
13 February 2017 | Total exemption full accounts made up to 31 July 2016 (7 pages) |
13 February 2017 | Total exemption full accounts made up to 31 July 2016 (7 pages) |
31 January 2017 | Confirmation statement made on 16 January 2017 with updates (6 pages) |
31 January 2017 | Confirmation statement made on 16 January 2017 with updates (6 pages) |
11 May 2016 | Satisfaction of charge 1 in full (1 page) |
11 May 2016 | Satisfaction of charge 1 in full (1 page) |
29 April 2016 | Total exemption full accounts made up to 31 July 2015 (7 pages) |
29 April 2016 | Total exemption full accounts made up to 31 July 2015 (7 pages) |
15 April 2016 | Termination of appointment of Giancarlo Negri as a secretary on 15 April 2016 (1 page) |
15 April 2016 | Termination of appointment of Giancarlo Negri as a secretary on 15 April 2016 (1 page) |
9 February 2016 | Director's details changed for Mrs Rosanna Negri on 9 February 2016 (2 pages) |
9 February 2016 | Director's details changed for Mrs Rosanna Negri on 9 February 2016 (2 pages) |
9 February 2016 | Termination of appointment of Giancarlo Negri as a director on 9 February 2016 (1 page) |
9 February 2016 | Termination of appointment of Giancarlo Negri as a director on 9 February 2016 (1 page) |
9 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
24 February 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
24 February 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
19 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
24 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
24 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
10 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
19 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
19 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
8 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (5 pages) |
8 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (5 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
14 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (5 pages) |
7 October 2011 | Registered office address changed from 2Nd Floor Manfield House 1 Southampton Street London WC2R 0LR on 7 October 2011 (1 page) |
7 October 2011 | Registered office address changed from 2Nd Floor Manfield House 1 Southampton Street London WC2R 0LR on 7 October 2011 (1 page) |
7 October 2011 | Registered office address changed from 2Nd Floor Manfield House 1 Southampton Street London WC2R 0LR on 7 October 2011 (1 page) |
8 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
8 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
7 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (5 pages) |
18 February 2010 | Director's details changed for Rosanna Negri on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Giancarlo Negri on 18 February 2010 (2 pages) |
18 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Director's details changed for Giancarlo Negri on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Rosanna Negri on 18 February 2010 (2 pages) |
18 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
17 February 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
17 February 2009 | Return made up to 16/01/09; full list of members (4 pages) |
17 February 2009 | Return made up to 16/01/09; full list of members (4 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
4 February 2008 | Return made up to 16/01/08; full list of members (2 pages) |
4 February 2008 | Return made up to 16/01/08; full list of members (2 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
20 February 2007 | Return made up to 16/01/07; full list of members (7 pages) |
20 February 2007 | Return made up to 16/01/07; full list of members (7 pages) |
18 January 2006 | Return made up to 16/01/06; full list of members (7 pages) |
18 January 2006 | Return made up to 16/01/06; full list of members (7 pages) |
6 December 2005 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
6 December 2005 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
26 August 2005 | Particulars of mortgage/charge (3 pages) |
26 August 2005 | Particulars of mortgage/charge (3 pages) |
18 January 2005 | Return made up to 16/01/05; full list of members
|
18 January 2005 | Return made up to 16/01/05; full list of members
|
7 January 2005 | Total exemption full accounts made up to 31 July 2004 (11 pages) |
7 January 2005 | Total exemption full accounts made up to 31 July 2004 (11 pages) |
26 January 2004 | Return made up to 16/01/04; full list of members (7 pages) |
26 January 2004 | Return made up to 16/01/04; full list of members (7 pages) |
19 November 2003 | Registered office changed on 19/11/03 from: munslow messias first floor 143/149 great portland street london W1N 5FB (1 page) |
19 November 2003 | Registered office changed on 19/11/03 from: munslow messias first floor 143/149 great portland street london W1N 5FB (1 page) |
22 September 2003 | Total exemption full accounts made up to 31 July 2003 (11 pages) |
22 September 2003 | Total exemption full accounts made up to 31 July 2003 (11 pages) |
20 January 2003 | Return made up to 16/01/03; full list of members
|
20 January 2003 | Return made up to 16/01/03; full list of members
|
27 August 2002 | Total exemption small company accounts made up to 31 July 2002 (1 page) |
27 August 2002 | Total exemption small company accounts made up to 31 July 2002 (1 page) |
20 August 2002 | Accounting reference date extended from 31/01/02 to 31/07/02 (1 page) |
20 August 2002 | Accounting reference date extended from 31/01/02 to 31/07/02 (1 page) |
24 January 2002 | New director appointed (2 pages) |
24 January 2002 | Director resigned (1 page) |
24 January 2002 | Director resigned (1 page) |
24 January 2002 | New director appointed (2 pages) |
15 January 2002 | Return made up to 16/01/02; full list of members (6 pages) |
15 January 2002 | Return made up to 16/01/02; full list of members (6 pages) |
30 November 2001 | Accounts for a dormant company made up to 31 January 2001 (4 pages) |
30 November 2001 | Accounts for a dormant company made up to 31 January 2001 (4 pages) |
19 January 2001 | Return made up to 16/01/01; full list of members
|
19 January 2001 | Return made up to 16/01/01; full list of members
|
29 September 2000 | Resolutions
|
29 September 2000 | Resolutions
|
29 September 2000 | Accounts for a dormant company made up to 31 January 2000 (2 pages) |
29 September 2000 | Accounts for a dormant company made up to 31 January 2000 (2 pages) |
21 January 2000 | Return made up to 16/01/00; full list of members (6 pages) |
21 January 2000 | Return made up to 16/01/00; full list of members (6 pages) |
11 October 1999 | Accounts for a dormant company made up to 31 January 1999 (3 pages) |
11 October 1999 | Accounts for a dormant company made up to 31 January 1999 (3 pages) |
8 February 1999 | Return made up to 16/01/99; no change of members (4 pages) |
8 February 1999 | Return made up to 16/01/99; no change of members (4 pages) |
10 February 1998 | Accounts for a dormant company made up to 31 January 1998 (2 pages) |
10 February 1998 | Return made up to 16/01/98; full list of members (6 pages) |
10 February 1998 | Return made up to 16/01/98; full list of members (6 pages) |
10 February 1998 | Accounts for a dormant company made up to 31 January 1998 (2 pages) |
10 February 1998 | Resolutions
|
10 February 1998 | Resolutions
|
2 December 1997 | Accounts for a dormant company made up to 31 January 1997 (2 pages) |
2 December 1997 | Resolutions
|
2 December 1997 | Accounts for a dormant company made up to 31 January 1997 (2 pages) |
2 December 1997 | Resolutions
|
2 June 1997 | Return made up to 16/01/97; no change of members (4 pages) |
2 June 1997 | Return made up to 16/01/97; no change of members (4 pages) |
5 March 1997 | Accounts for a dormant company made up to 31 January 1996 (3 pages) |
5 March 1997 | Accounts for a dormant company made up to 31 January 1996 (3 pages) |
8 March 1996 | Return made up to 16/01/96; no change of members (4 pages) |
8 March 1996 | Return made up to 16/01/96; no change of members (4 pages) |
18 August 1995 | Registered office changed on 18/08/95 from: 1ST floor tennyson house 159 great portland street london W1N 5FD (1 page) |
18 August 1995 | Registered office changed on 18/08/95 from: 1ST floor tennyson house 159 great portland street london W1N 5FD (1 page) |