Company NameFraroma Restaurant Limited
DirectorsEvelyn Picchioni and Lorenzo Picchioni
Company StatusActive
Company Number02697302
CategoryPrivate Limited Company
Incorporation Date16 March 1992(32 years, 1 month ago)

Business Activity

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

Directors

Director NameMrs Evelyn Picchioni
Date of BirthJune 1941 (Born 82 years ago)
NationalityIrish
StatusCurrent
Appointed16 March 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Director NameLorenzo Picchioni
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Secretary NameMrs Evelyn Picchioni
NationalityIrish
StatusCurrent
Appointed16 March 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed16 March 1992(same day as company formation)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP

Location

Registered Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Address MatchesOver 300 other UK companies use this postal address

Shareholders

250k at £1Fraroma LTD
100.00%
Ordinary
1 at £1Mrs Evelyn Picchioni
0.00%
Ordinary

Financials

Year2014
Net Worth-£367,348
Cash£37,557
Current Liabilities£287,905

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return16 March 2023 (1 year, 1 month ago)
Next Return Due30 March 2024 (overdue)

Charges

8 December 1992Delivered on: 21 December 1992
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a part of ground floor and basement 138 & 140 cromwell road london SW7. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

31 January 2024Total exemption full accounts made up to 30 April 2023 (9 pages)
31 March 2023Confirmation statement made on 16 March 2023 with updates (4 pages)
28 March 2023Change of details for Fraroma Limited as a person with significant control on 16 March 2023 (2 pages)
31 January 2023Total exemption full accounts made up to 30 April 2022 (9 pages)
24 November 2022Termination of appointment of Evelyn Picchioni as a director on 9 August 2022 (1 page)
24 November 2022Termination of appointment of Evelyn Picchioni as a secretary on 9 August 2022 (1 page)
6 May 2022Confirmation statement made on 16 March 2022 with no updates (3 pages)
9 March 2022Director's details changed for Lorenzo Picchioni on 3 March 2022 (2 pages)
9 March 2022Secretary's details changed for Mrs Evelyn Picchioni on 3 March 2022 (1 page)
9 March 2022Director's details changed for Mrs Evelyn Picchioni on 3 March 2022 (2 pages)
25 January 2022Total exemption full accounts made up to 30 April 2021 (9 pages)
30 March 2021Confirmation statement made on 16 March 2021 with no updates (3 pages)
26 February 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
5 May 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
29 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
11 April 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
15 March 2019Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ United Kingdom to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 15 March 2019 (1 page)
15 March 2019Change of details for Fraroma Limited as a person with significant control on 15 March 2019 (2 pages)
30 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
10 April 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
8 February 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
23 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
6 February 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
6 February 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
18 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 250,000
(5 pages)
18 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 250,000
(5 pages)
17 February 2016Satisfaction of charge 1 in full (4 pages)
17 February 2016Satisfaction of charge 1 in full (4 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
14 April 2015Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 14 April 2015 (1 page)
14 April 2015Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 14 April 2015 (1 page)
9 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 250,000
(5 pages)
9 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 250,000
(5 pages)
5 February 2015Registered office address changed from Klaco House 28-30 St Johns Square London EC1M 4DN to Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX on 5 February 2015 (1 page)
5 February 2015Registered office address changed from Klaco House 28-30 St Johns Square London EC1M 4DN to Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX on 5 February 2015 (1 page)
5 February 2015Registered office address changed from Klaco House 28-30 St Johns Square London EC1M 4DN to Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX on 5 February 2015 (1 page)
19 November 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
19 November 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
28 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 250,000
(5 pages)
28 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 250,000
(5 pages)
4 February 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
4 February 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
12 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (5 pages)
12 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (5 pages)
15 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
15 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
22 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (5 pages)
22 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (5 pages)
19 December 2011Accounts for a small company made up to 30 April 2011 (6 pages)
19 December 2011Accounts for a small company made up to 30 April 2011 (6 pages)
4 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (5 pages)
4 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (5 pages)
15 November 2010Accounts for a small company made up to 30 April 2010 (6 pages)
15 November 2010Accounts for a small company made up to 30 April 2010 (6 pages)
25 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
25 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
16 January 2010Accounts for a small company made up to 30 April 2009 (6 pages)
16 January 2010Accounts for a small company made up to 30 April 2009 (6 pages)
20 March 2009Return made up to 16/03/09; full list of members (4 pages)
20 March 2009Return made up to 16/03/09; full list of members (4 pages)
8 February 2009Accounts for a small company made up to 30 April 2008 (6 pages)
8 February 2009Accounts for a small company made up to 30 April 2008 (6 pages)
21 April 2008Return made up to 16/03/08; full list of members (4 pages)
21 April 2008Return made up to 16/03/08; full list of members (4 pages)
26 November 2007Accounts for a small company made up to 30 April 2007 (6 pages)
26 November 2007Accounts for a small company made up to 30 April 2007 (6 pages)
2 May 2007Return made up to 16/03/07; full list of members (2 pages)
2 May 2007Return made up to 16/03/07; full list of members (2 pages)
22 February 2007Accounts for a small company made up to 30 April 2006 (6 pages)
22 February 2007Accounts for a small company made up to 30 April 2006 (6 pages)
23 March 2006Return made up to 16/03/06; full list of members (2 pages)
23 March 2006Return made up to 16/03/06; full list of members (2 pages)
7 February 2006Accounts for a small company made up to 30 April 2005 (6 pages)
7 February 2006Accounts for a small company made up to 30 April 2005 (6 pages)
22 April 2005Return made up to 16/03/05; full list of members (7 pages)
22 April 2005Return made up to 16/03/05; full list of members (7 pages)
25 February 2005Accounts for a small company made up to 30 April 2004 (6 pages)
25 February 2005Accounts for a small company made up to 30 April 2004 (6 pages)
1 April 2004Return made up to 16/03/04; full list of members (7 pages)
1 April 2004Return made up to 16/03/04; full list of members (7 pages)
3 March 2004Accounts for a small company made up to 30 April 2003 (6 pages)
3 March 2004Accounts for a small company made up to 30 April 2003 (6 pages)
15 April 2003Return made up to 16/03/03; full list of members (7 pages)
15 April 2003Return made up to 16/03/03; full list of members (7 pages)
9 March 2003Accounts for a small company made up to 30 April 2002 (6 pages)
9 March 2003Accounts for a small company made up to 30 April 2002 (6 pages)
10 April 2002Return made up to 16/03/02; full list of members (6 pages)
10 April 2002Return made up to 16/03/02; full list of members (6 pages)
19 December 2001Accounts for a small company made up to 30 April 2001 (7 pages)
19 December 2001Accounts for a small company made up to 30 April 2001 (7 pages)
18 April 2001Return made up to 16/03/01; full list of members (6 pages)
18 April 2001Return made up to 16/03/01; full list of members (6 pages)
10 January 2001Accounts for a small company made up to 30 April 2000 (7 pages)
10 January 2001Accounts for a small company made up to 30 April 2000 (7 pages)
23 March 2000Return made up to 16/03/00; full list of members (6 pages)
23 March 2000Return made up to 16/03/00; full list of members (6 pages)
2 December 1999Full accounts made up to 30 April 1999 (11 pages)
2 December 1999Full accounts made up to 30 April 1999 (11 pages)
25 March 1999Return made up to 16/03/99; no change of members
  • 363(287) ‐ Registered office changed on 25/03/99
(4 pages)
25 March 1999Return made up to 16/03/99; no change of members
  • 363(287) ‐ Registered office changed on 25/03/99
(4 pages)
6 February 1999Accounts for a small company made up to 30 April 1998 (7 pages)
6 February 1999Accounts for a small company made up to 30 April 1998 (7 pages)
24 March 1998Return made up to 16/03/98; no change of members (4 pages)
24 March 1998Return made up to 16/03/98; no change of members (4 pages)
4 February 1998Accounts for a small company made up to 30 April 1997 (7 pages)
4 February 1998Accounts for a small company made up to 30 April 1997 (7 pages)
27 March 1997Return made up to 16/03/97; full list of members
  • 363(287) ‐ Registered office changed on 27/03/97
(6 pages)
27 March 1997Return made up to 16/03/97; full list of members
  • 363(287) ‐ Registered office changed on 27/03/97
(6 pages)
4 March 1997Accounts for a small company made up to 30 April 1996 (7 pages)
4 March 1997Accounts for a small company made up to 30 April 1996 (7 pages)
23 April 1996Return made up to 16/03/96; no change of members
  • 363(287) ‐ Registered office changed on 23/04/96
(4 pages)
23 April 1996Return made up to 16/03/96; no change of members
  • 363(287) ‐ Registered office changed on 23/04/96
(4 pages)
2 March 1996Accounts for a small company made up to 30 April 1995 (7 pages)
2 March 1996Accounts for a small company made up to 30 April 1995 (7 pages)
17 March 1995Return made up to 16/03/95; no change of members
  • 363(287) ‐ Registered office changed on 17/03/95
(4 pages)
17 March 1995Return made up to 16/03/95; no change of members
  • 363(287) ‐ Registered office changed on 17/03/95
(4 pages)
3 March 1995Accounts for a small company made up to 30 April 1994 (8 pages)
3 March 1995Accounts for a small company made up to 30 April 1994 (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
21 December 1992Particulars of mortgage/charge (3 pages)
21 December 1992Particulars of mortgage/charge (3 pages)
16 April 1992Nc inc already adjusted 07/04/92 (1 page)
16 April 1992Ad 07/04/92--------- £ si 249998@1=249998 £ ic 2/250000 (2 pages)
16 April 1992Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
16 April 1992Nc inc already adjusted 07/04/92 (1 page)
16 April 1992Ad 07/04/92--------- £ si 249998@1=249998 £ ic 2/250000 (2 pages)
16 March 1992Incorporation (12 pages)
16 March 1992Incorporation (12 pages)