Company NameEurogold Restaurants Limited
Company StatusActive
Company Number02733184
CategoryPrivate Limited Company
Incorporation Date21 July 1992(31 years, 9 months ago)

Business Activity

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

Directors

Director NameMs Tiziana Levantesi
Date of BirthNovember 1941 (Born 82 years ago)
NationalityItalian
StatusCurrent
Appointed21 August 1992(1 month after company formation)
Appointment Duration31 years, 8 months
RoleRestauranteur
Country of ResidenceEngland
Correspondence Address158 Holland Road
Flat 1
London
W14 8BE
Secretary NameMs Tiziana Levantesi
NationalityItalian
StatusCurrent
Appointed21 August 1992(1 month after company formation)
Appointment Duration31 years, 8 months
RoleRestauranteur
Country of ResidenceEngland
Correspondence Address158 Holland Road
Flat 1
London
W14 8BE
Director NameMr Alessandro Palano
Date of BirthNovember 1963 (Born 60 years ago)
NationalityItalian
StatusCurrent
Appointed01 June 1998(5 years, 10 months after company formation)
Appointment Duration25 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address88 Barrowgate Road
London
W4 4QP
Director NameMr Adolfo Tiraboschi
Date of BirthOctober 1963 (Born 60 years ago)
NationalityItalian
StatusCurrent
Appointed01 June 1998(5 years, 10 months after company formation)
Appointment Duration25 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address158 Holland Road
Flat 2
London
W14 8BE
Director NameMr Domenico Campioto
Date of BirthOctober 1965 (Born 58 years ago)
NationalityItalian
StatusResigned
Appointed21 August 1992(1 month after company formation)
Appointment Duration7 years, 8 months (resigned 24 April 2000)
RoleRestauranteur
Correspondence Address43 Chiswick High Road
London
W4
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 July 1992(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 July 1992(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone020 77923131
Telephone regionLondon

Location

Registered Address29 Kensington Park Road
London
W11 2EU
RegionLondon
ConstituencyKensington
CountyGreater London
WardColville
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

25 at £1Adolfo Tiraboschi
33.33%
Ordinary
25 at £1Alessandro Palano
33.33%
Ordinary
25 at £1Ms Tiziana Levantesi
33.33%
Ordinary

Financials

Year2014
Net Worth£719,935
Cash£522,638
Current Liabilities£539,244

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 July 2024 (2 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 1 week from now)

Charges

2 May 2013Delivered on: 3 May 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
11 April 2001Delivered on: 20 April 2001
Persons entitled: William Henry Russell Rees and Gillian Wendy Rees

Classification: Rent deposit deed
Secured details: £28,000 due or to become due from the company to the chargee.
Particulars: The balance for the time being of the deposit account.
Outstanding
24 July 1997Delivered on: 14 August 1997
Persons entitled: Dr. W.H.R. Rees and Mrs. G.W. Rees

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under a lease dated 13TH january 1987.
Particulars: The deposit monies being the initial sum of £28,000.
Outstanding

Filing History

27 October 2023Director's details changed for Mr Adolfo Tiraboschi on 15 October 2023 (2 pages)
21 August 2023Total exemption full accounts made up to 31 July 2022 (10 pages)
15 June 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
6 August 2022Total exemption full accounts made up to 31 July 2021 (9 pages)
29 June 2022Compulsory strike-off action has been discontinued (1 page)
28 June 2022First Gazette notice for compulsory strike-off (1 page)
28 June 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
11 April 2022Secretary's details changed for Ms Tiziana Levantesi on 11 April 2022 (1 page)
11 April 2022Director's details changed for Ms Tiziana Levantesi on 11 April 2022 (2 pages)
28 October 2021Total exemption full accounts made up to 31 July 2020 (10 pages)
24 October 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
31 July 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
12 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
5 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
31 May 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
7 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
27 July 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
27 July 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
16 June 2017Confirmation statement made on 31 May 2017 with updates (7 pages)
16 June 2017Confirmation statement made on 31 May 2017 with updates (7 pages)
31 July 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
31 July 2016Total exemption small company accounts made up to 31 July 2015 (7 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 75
(6 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 75
(6 pages)
15 June 2015Director's details changed for Mr Adolfo Tiraboschi on 1 June 2014 (2 pages)
15 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 75
(6 pages)
15 June 2015Director's details changed for Ms Tiziana Levantesi on 19 November 2014 (2 pages)
15 June 2015Director's details changed for Mr Adolfo Tiraboschi on 1 June 2014 (2 pages)
15 June 2015Director's details changed for Mr Adolfo Tiraboschi on 1 June 2014 (2 pages)
15 June 2015Secretary's details changed for Ms Tiziana Levantesi on 19 November 2014 (1 page)
15 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 75
(6 pages)
15 June 2015Director's details changed for Ms Tiziana Levantesi on 19 November 2014 (2 pages)
15 June 2015Secretary's details changed for Ms Tiziana Levantesi on 19 November 2014 (1 page)
1 May 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
1 May 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
17 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 75
(6 pages)
17 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 75
(6 pages)
30 May 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
30 May 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
12 July 2013Director's details changed for Mr Adolfo Tiraboschi on 1 August 2012 (2 pages)
12 July 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
12 July 2013Director's details changed for Mr Adolfo Tiraboschi on 1 August 2012 (2 pages)
12 July 2013Director's details changed for Mr Adolfo Tiraboschi on 1 August 2012 (2 pages)
12 July 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
3 May 2013Registration of charge 027331840003 (26 pages)
3 May 2013Registration of charge 027331840003 (26 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
14 June 2012Director's details changed for Mr Adolfo Tiraboschi on 10 October 2011 (2 pages)
14 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
14 June 2012Director's details changed for Mr Adolfo Tiraboschi on 10 October 2011 (2 pages)
14 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
20 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
20 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
20 June 2011Director's details changed for Alessandro Palano on 31 May 2011 (2 pages)
20 June 2011Director's details changed for Alessandro Palano on 31 May 2011 (2 pages)
3 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
3 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
14 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
14 June 2010Director's details changed for Adolfo Tiraboschi on 31 May 2010 (2 pages)
14 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
14 June 2010Director's details changed for Tiziana Levantesi on 31 May 2010 (2 pages)
14 June 2010Director's details changed for Adolfo Tiraboschi on 31 May 2010 (2 pages)
14 June 2010Director's details changed for Tiziana Levantesi on 31 May 2010 (2 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
10 June 2009Return made up to 31/05/09; full list of members (4 pages)
10 June 2009Return made up to 31/05/09; full list of members (4 pages)
3 June 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
3 June 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
24 September 2008Return made up to 31/05/08; full list of members (4 pages)
24 September 2008Return made up to 31/05/08; full list of members (4 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
19 June 2007Return made up to 31/05/07; no change of members (7 pages)
19 June 2007Return made up to 31/05/07; no change of members (7 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
8 August 2006Return made up to 31/05/06; full list of members (7 pages)
8 August 2006Return made up to 31/05/06; full list of members (7 pages)
5 June 2006Accounts for a small company made up to 31 July 2005 (7 pages)
5 June 2006Accounts for a small company made up to 31 July 2005 (7 pages)
10 August 2005Return made up to 31/05/05; full list of members (7 pages)
10 August 2005Return made up to 31/05/05; full list of members (7 pages)
1 June 2005Accounts for a small company made up to 31 July 2004 (7 pages)
1 June 2005Accounts for a small company made up to 31 July 2004 (7 pages)
7 June 2004Return made up to 31/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 June 2004Return made up to 31/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 April 2004Accounts for a small company made up to 31 July 2003 (7 pages)
15 April 2004Accounts for a small company made up to 31 July 2003 (7 pages)
7 June 2003Return made up to 31/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 June 2003Return made up to 31/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 May 2003Accounts for a small company made up to 31 July 2002 (7 pages)
1 May 2003Accounts for a small company made up to 31 July 2002 (7 pages)
27 June 2002Return made up to 31/05/02; full list of members (8 pages)
27 June 2002Return made up to 31/05/02; full list of members (8 pages)
2 June 2002Accounts for a small company made up to 31 July 2001 (7 pages)
2 June 2002Accounts for a small company made up to 31 July 2001 (7 pages)
26 September 2001Accounts for a small company made up to 31 July 2000 (7 pages)
26 September 2001Accounts for a small company made up to 31 July 2000 (7 pages)
28 July 2001Return made up to 31/05/01; full list of members (8 pages)
28 July 2001Return made up to 31/05/01; full list of members (8 pages)
20 April 2001Particulars of mortgage/charge (3 pages)
20 April 2001Particulars of mortgage/charge (3 pages)
17 April 2001£ sr 25@1 27/04/00 (1 page)
17 April 2001£ sr 25@1 27/04/00 (1 page)
1 August 2000Return made up to 31/05/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
1 August 2000Return made up to 31/05/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
1 June 2000Accounts for a small company made up to 31 July 1999 (7 pages)
1 June 2000Accounts for a small company made up to 31 July 1999 (7 pages)
4 November 1999Accounts for a small company made up to 31 July 1998 (7 pages)
4 November 1999Accounts for a small company made up to 31 July 1998 (7 pages)
14 July 1999Return made up to 31/05/99; no change of members (4 pages)
14 July 1999Return made up to 31/05/99; no change of members (4 pages)
3 August 1998Full accounts made up to 31 July 1997 (10 pages)
3 August 1998Full accounts made up to 31 July 1997 (10 pages)
22 June 1998New director appointed (2 pages)
22 June 1998Return made up to 31/05/98; no change of members (4 pages)
22 June 1998New director appointed (2 pages)
22 June 1998New director appointed (2 pages)
22 June 1998Return made up to 31/05/98; no change of members (4 pages)
22 June 1998New director appointed (2 pages)
14 August 1997Particulars of mortgage/charge (4 pages)
14 August 1997Particulars of mortgage/charge (4 pages)
12 June 1997Return made up to 31/05/97; full list of members (6 pages)
12 June 1997Return made up to 31/05/97; full list of members (6 pages)
3 June 1997Accounts for a small company made up to 31 July 1996 (8 pages)
3 June 1997Accounts for a small company made up to 31 July 1996 (8 pages)
4 September 1996Accounts for a small company made up to 31 July 1995 (7 pages)
4 September 1996Accounts for a small company made up to 31 July 1995 (7 pages)
26 July 1995Return made up to 31/05/95; full list of members (6 pages)
26 July 1995Return made up to 31/05/95; full list of members (6 pages)
1 June 1995Full accounts made up to 31 July 1994 (10 pages)
1 June 1995Full accounts made up to 31 July 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
27 June 1994Return made up to 31/05/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 August 1993Return made up to 30/06/93; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 September 1992Director resigned;new director appointed (6 pages)
23 September 1992Secretary resigned;new secretary appointed (6 pages)
23 September 1992New director appointed (6 pages)
21 July 1992Incorporation (13 pages)
21 July 1992Incorporation (13 pages)