Company NameOCCO Consultants Ltd
DirectorPiero Quaradeghini
Company StatusActive
Company Number02813607
CategoryPrivate Limited Company
Incorporation Date28 April 1993(31 years ago)
Previous NamesGracelogic Limited and Etrusca Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Piero Quaradeghini
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2019(26 years, 1 month after company formation)
Appointment Duration4 years, 11 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address107/112 107/112 Leadenhall Street
London
EC3A 4AF
Director NameMr Enzo Lino Quaradeghini
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1993(1 month after company formation)
Appointment Duration21 years, 11 months (resigned 11 May 2015)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence Address107/112 Leadenhall Street
London
EC3A 4AF
Director NameMr Piero Aldo Quaradeghini
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1996(2 years, 9 months after company formation)
Appointment Duration19 years, 2 months (resigned 11 May 2015)
RoleRestaurateur
Country of ResidenceEngland
Correspondence Address107/112 Leadenhall Street
London
EC3A 4AF
Secretary NameJoy Applebee
NationalityBritish
StatusResigned
Appointed16 February 1996(2 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 April 1999)
RoleCompany Director
Correspondence Address6 Lancaster Avenue
South Woodford
London
E18 1QF
Secretary NameMr Piero Aldo Quaradeghini
NationalityBritish
StatusResigned
Appointed01 June 2003(10 years, 1 month after company formation)
Appointment Duration11 years, 11 months (resigned 11 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address107/112 Leadenhall Street
London
EC3A 4AF
Director NameMr Rocco Quaradeghini
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2015(22 years after company formation)
Appointment Duration4 years (resigned 03 June 2019)
RoleRestauratuer
Country of ResidenceEngland
Correspondence AddressCaravaggio 107/112 Leadenhall Street
Bancroft Avenue
London
EC3A 4AA
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed28 April 1993(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed28 April 1993(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NamePortland Registrars Limited (Corporation)
StatusResigned
Appointed01 April 1999(5 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 June 2003)
Correspondence Address1 Conduit Street
London
W1S 2XA

Contact

Websiteetruscarestaurants.com

Location

Registered Address107/112 107/112 Leadenhall Street
London
EC3A 4AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Shareholders

2 at £1Marco Quaradeghini
100.00%
Ordinary A

Financials

Year2014
Net Worth-£1,055,787
Cash£1,007
Current Liabilities£3,541

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return9 March 2024 (1 month, 3 weeks ago)
Next Return Due23 March 2025 (10 months, 3 weeks from now)

Charges

2 October 2000Delivered on: 6 October 2000
Satisfied on: 22 March 2011
Persons entitled: Banca Antoniana Popolare Veneta, London Branch

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: The properties LSTED in schedule 3. 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. See the mortgage charge document for full details.
Fully Satisfied
27 March 1998Delivered on: 2 April 1998
Satisfied on: 6 October 2000
Persons entitled: Midland 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

12 January 2021Change of details for Mr Rocco Quaradeghini as a person with significant control on 12 January 2021 (2 pages)
4 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
4 June 2020Registered office address changed from 80 Stanborough Avenue Borehamwood WD6 5LP England to 64 Pursley Road London NW7 2BS on 4 June 2020 (1 page)
27 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
3 June 2019Appointment of Mr Piero Quaradeghini as a director on 3 June 2019 (2 pages)
3 June 2019Termination of appointment of Rocco Quaradeghini as a director on 3 June 2019 (1 page)
3 June 2019Registered office address changed from C/O Caravaggio 107/112 Leadenhall Street London London EC3A 4AF to 80 Stanborough Avenue Borehamwood WD6 5LP on 3 June 2019 (1 page)
16 May 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
27 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
20 July 2018Previous accounting period extended from 29 October 2017 to 31 March 2018 (1 page)
14 June 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
26 October 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
26 October 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
26 July 2017Previous accounting period shortened from 30 October 2016 to 29 October 2016 (1 page)
26 July 2017Previous accounting period shortened from 30 October 2016 to 29 October 2016 (1 page)
8 May 2017Confirmation statement made on 28 April 2017 with updates (4 pages)
8 May 2017Confirmation statement made on 28 April 2017 with updates (4 pages)
9 September 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
9 September 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
3 August 2016Compulsory strike-off action has been discontinued (1 page)
3 August 2016Compulsory strike-off action has been discontinued (1 page)
2 August 2016First Gazette notice for compulsory strike-off (1 page)
2 August 2016First Gazette notice for compulsory strike-off (1 page)
27 July 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 2
(6 pages)
27 July 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 2
(6 pages)
2 October 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
2 October 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
24 July 2015Company name changed etrusca LIMITED\certificate issued on 24/07/15
  • NM01 ‐ Change of name by resolution
(3 pages)
24 July 2015Company name changed etrusca LIMITED\certificate issued on 24/07/15
  • NM01 ‐ Change of name by resolution
(3 pages)
23 July 2015Previous accounting period shortened from 31 October 2014 to 30 October 2014 (1 page)
23 July 2015Previous accounting period shortened from 31 October 2014 to 30 October 2014 (1 page)
16 July 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-07-06
  • RES15 ‐ Change company name resolution on 2015-07-06
(1 page)
16 July 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-07-06
(1 page)
12 June 2015Termination of appointment of Piero Aldo Quaradeghini as a director on 11 May 2015 (1 page)
12 June 2015Termination of appointment of Enzo Lino Quaradeghini as a director on 11 May 2015 (1 page)
12 June 2015Appointment of Mr Rocco Quaradeghini as a director on 11 May 2015 (2 pages)
12 June 2015Termination of appointment of Enzo Lino Quaradeghini as a director on 11 May 2015 (1 page)
12 June 2015Termination of appointment of Piero Aldo Quaradeghini as a director on 11 May 2015 (1 page)
12 June 2015Termination of appointment of Piero Aldo Quaradeghini as a secretary on 11 May 2015 (1 page)
12 June 2015Termination of appointment of Piero Aldo Quaradeghini as a secretary on 11 May 2015 (1 page)
12 June 2015Appointment of Mr Rocco Quaradeghini as a director on 11 May 2015 (2 pages)
15 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2
(4 pages)
15 May 2015Registered office address changed from 65. Suite9/11 London Wall London EC2M 5TU to C/O Caravaggio 107/112 Leadenhall Street London London EC3A 4AF on 15 May 2015 (1 page)
15 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2
(4 pages)
15 May 2015Registered office address changed from 65. Suite9/11 London Wall London EC2M 5TU to C/O Caravaggio 107/112 Leadenhall Street London London EC3A 4AF on 15 May 2015 (1 page)
30 October 2014Notice of completion of voluntary arrangement (13 pages)
30 October 2014Notice of completion of voluntary arrangement (13 pages)
21 August 2014Voluntary arrangement supervisor's abstract of receipts and payments to 7 July 2014 (13 pages)
21 August 2014Voluntary arrangement supervisor's abstract of receipts and payments to 7 July 2014 (13 pages)
21 August 2014Voluntary arrangement supervisor's abstract of receipts and payments to 7 July 2014 (13 pages)
14 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
14 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
19 June 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 2
(4 pages)
19 June 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 2
(4 pages)
10 September 2013Voluntary arrangement supervisor's abstract of receipts and payments to 7 July 2013 (14 pages)
10 September 2013Voluntary arrangement supervisor's abstract of receipts and payments to 7 July 2013 (14 pages)
10 September 2013Voluntary arrangement supervisor's abstract of receipts and payments to 7 July 2013 (14 pages)
8 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
8 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
17 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
17 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
15 January 2013Registered office address changed from C/O Accura Llp Langley House Park Road London N2 8EY United Kingdom on 15 January 2013 (1 page)
15 January 2013Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
15 January 2013Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
15 January 2013Director's details changed for Mr Enzo Lino Quaradeghini on 14 February 2012 (2 pages)
15 January 2013Director's details changed for Mr Enzo Lino Quaradeghini on 14 February 2012 (2 pages)
15 January 2013Registered office address changed from C/O Accura Llp Langley House Park Road London N2 8EY United Kingdom on 15 January 2013 (1 page)
14 January 2013Previous accounting period extended from 30 April 2012 to 31 October 2012 (1 page)
14 January 2013Previous accounting period extended from 30 April 2012 to 31 October 2012 (1 page)
11 September 2012Voluntary arrangement supervisor's abstract of receipts and payments to 7 July 2012 (13 pages)
11 September 2012Voluntary arrangement supervisor's abstract of receipts and payments to 7 July 2012 (13 pages)
11 September 2012Voluntary arrangement supervisor's abstract of receipts and payments to 7 July 2012 (13 pages)
30 April 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
30 April 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
19 September 2011Registered office address changed from Suite 9-11. 65 London Wall London EC2M 5TU United Kingdom on 19 September 2011 (1 page)
19 September 2011Registered office address changed from Suite 9-11. 65 London Wall London EC2M 5TU United Kingdom on 19 September 2011 (1 page)
13 July 2011Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
13 July 2011Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
27 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
27 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
26 May 2011Registered office address changed from Stone House 128-140 Bishopsgate London EC2M 4HX on 26 May 2011 (1 page)
26 May 2011Registered office address changed from Stone House 128-140 Bishopsgate London EC2M 4HX on 26 May 2011 (1 page)
29 April 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
29 April 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
24 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 February 2011Director's details changed for Mr Piero Aldo Quaradeghini on 25 February 2011 (2 pages)
25 February 2011Secretary's details changed for Mr Piero Aldo Quaradeghini on 25 February 2011 (1 page)
25 February 2011Director's details changed for Mr Piero Aldo Quaradeghini on 25 February 2011 (2 pages)
25 February 2011Secretary's details changed for Mr Piero Aldo Quaradeghini on 25 February 2011 (1 page)
25 February 2011Secretary's details changed for Mr Piero Aldo Quaradeghini on 25 February 2011 (1 page)
25 February 2011Director's details changed for Enzo Lino Quaradeghini on 25 February 2011 (2 pages)
25 February 2011Director's details changed for Mr Piero Aldo Quaradeghini on 25 February 2011 (2 pages)
25 February 2011Director's details changed for Enzo Lino Quaradeghini on 25 February 2011 (2 pages)
25 February 2011Secretary's details changed for Mr Piero Aldo Quaradeghini on 25 February 2011 (1 page)
25 February 2011Director's details changed for Mr Piero Aldo Quaradeghini on 25 February 2011 (2 pages)
10 June 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
1 May 2010Compulsory strike-off action has been discontinued (1 page)
1 May 2010Compulsory strike-off action has been discontinued (1 page)
30 April 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
30 April 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
10 June 2009Return made up to 28/04/09; full list of members (3 pages)
10 June 2009Return made up to 28/04/09; full list of members (3 pages)
8 May 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
8 May 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
20 May 2008Return made up to 28/04/08; full list of members (3 pages)
20 May 2008Return made up to 28/04/08; full list of members (3 pages)
18 March 2008Accounts for a small company made up to 30 April 2007 (7 pages)
18 March 2008Accounts for a small company made up to 30 April 2007 (7 pages)
11 September 2007Registered office changed on 11/09/07 from: 8 moorgate london london EC2R 6DA (1 page)
11 September 2007Registered office changed on 11/09/07 from: 8 moorgate london london EC2R 6DA (1 page)
23 July 2007Accounts for a small company made up to 30 April 2006 (7 pages)
23 July 2007Accounts for a small company made up to 30 April 2006 (7 pages)
16 May 2007Return made up to 28/04/07; full list of members (2 pages)
16 May 2007Return made up to 28/04/07; full list of members (2 pages)
16 November 2006Accounts for a small company made up to 30 April 2005 (7 pages)
16 November 2006Accounts for a small company made up to 30 April 2005 (7 pages)
8 August 2006Return made up to 28/04/06; full list of members (2 pages)
8 August 2006Return made up to 28/04/06; full list of members (2 pages)
27 January 2006Delivery ext'd 3 mth 30/04/05 (1 page)
27 January 2006Delivery ext'd 3 mth 30/04/05 (1 page)
7 September 2005Accounts for a small company made up to 30 April 2004 (6 pages)
7 September 2005Accounts for a small company made up to 30 April 2004 (6 pages)
5 July 2005Return made up to 28/04/05; full list of members (2 pages)
5 July 2005Return made up to 28/04/05; full list of members (2 pages)
1 June 2005Registered office changed on 01/06/05 from: 3 bow lane london EC4M 9EE (1 page)
1 June 2005Registered office changed on 01/06/05 from: 3 bow lane london EC4M 9EE (1 page)
7 December 2004Delivery ext'd 3 mth 30/04/04 (1 page)
7 December 2004Delivery ext'd 3 mth 30/04/04 (1 page)
2 June 2004Accounts for a small company made up to 30 April 2003 (6 pages)
2 June 2004Accounts for a small company made up to 30 April 2003 (6 pages)
18 May 2004Return made up to 28/04/04; full list of members (7 pages)
18 May 2004Return made up to 28/04/04; full list of members (7 pages)
11 February 2004Delivery ext'd 3 mth 30/04/03 (1 page)
11 February 2004Delivery ext'd 3 mth 30/04/03 (1 page)
5 July 2003Secretary resigned (1 page)
5 July 2003Registered office changed on 05/07/03 from: 1 conduit street london W1S 2XA (1 page)
5 July 2003Return made up to 28/04/03; full list of members (7 pages)
5 July 2003Registered office changed on 05/07/03 from: 1 conduit street london W1S 2XA (1 page)
5 July 2003Return made up to 28/04/03; full list of members (7 pages)
5 July 2003New secretary appointed (1 page)
5 July 2003Secretary resigned (1 page)
5 July 2003New secretary appointed (1 page)
4 June 2003Accounts for a small company made up to 30 April 2002 (7 pages)
4 June 2003Accounts for a small company made up to 30 April 2002 (7 pages)
20 February 2003Delivery ext'd 3 mth 30/04/02 (1 page)
20 February 2003Delivery ext'd 3 mth 30/04/02 (1 page)
22 May 2002Return made up to 28/04/02; full list of members (5 pages)
22 May 2002Return made up to 28/04/02; full list of members (5 pages)
4 March 2002Accounts for a medium company made up to 30 April 2001 (16 pages)
4 March 2002Accounts for a medium company made up to 30 April 2001 (16 pages)
13 June 2001Return made up to 28/04/01; no change of members (4 pages)
13 June 2001Return made up to 28/04/01; no change of members (4 pages)
13 June 2001Secretary's particulars changed (1 page)
13 June 2001Secretary's particulars changed (1 page)
30 May 2001Registered office changed on 30/05/01 from: 1 conduit street london W1R 9TG (1 page)
30 May 2001Registered office changed on 30/05/01 from: 1 conduit street london W1R 9TG (1 page)
2 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
6 October 2000Particulars of mortgage/charge (7 pages)
6 October 2000Particulars of mortgage/charge (7 pages)
6 October 2000Declaration of satisfaction of mortgage/charge (4 pages)
6 October 2000Declaration of satisfaction of mortgage/charge (4 pages)
6 July 2000Return made up to 28/04/00; no change of members (6 pages)
6 July 2000Return made up to 28/04/00; no change of members (6 pages)
31 May 2000Accounts for a small company made up to 30 April 1999 (6 pages)
31 May 2000Accounts for a small company made up to 30 April 1999 (6 pages)
31 March 2000Registered office changed on 31/03/00 from: 23 bridford mews london W1N 1LQ (1 page)
31 March 2000Registered office changed on 31/03/00 from: 23 bridford mews london W1N 1LQ (1 page)
18 June 1999Return made up to 28/04/99; full list of members (6 pages)
18 June 1999Return made up to 28/04/99; full list of members (6 pages)
18 June 1999Secretary resigned (1 page)
18 June 1999Secretary resigned (1 page)
18 June 1999New secretary appointed (2 pages)
18 June 1999New secretary appointed (2 pages)
10 June 1999New secretary appointed (2 pages)
10 June 1999Secretary resigned (1 page)
10 June 1999Secretary resigned (1 page)
10 June 1999Registered office changed on 10/06/99 from: 42 bow lane london EC4M 9EB (1 page)
10 June 1999New secretary appointed (2 pages)
10 June 1999Registered office changed on 10/06/99 from: 42 bow lane london EC4M 9EB (1 page)
2 March 1999Full accounts made up to 30 April 1998 (13 pages)
2 March 1999Full accounts made up to 30 April 1998 (13 pages)
19 May 1998Return made up to 28/04/98; no change of members (4 pages)
19 May 1998Return made up to 28/04/98; no change of members (4 pages)
20 April 1998Accounts for a small company made up to 30 April 1997 (6 pages)
20 April 1998Accounts for a small company made up to 30 April 1997 (6 pages)
2 April 1998Particulars of mortgage/charge (3 pages)
2 April 1998Particulars of mortgage/charge (3 pages)
19 May 1997Return made up to 28/04/97; full list of members (6 pages)
19 May 1997Return made up to 28/04/97; full list of members (6 pages)
14 February 1997Accounts for a small company made up to 30 April 1996 (7 pages)
14 February 1997Accounts for a small company made up to 30 April 1996 (7 pages)
9 August 1996Secretary resigned (2 pages)
9 August 1996New director appointed (1 page)
9 August 1996Secretary resigned (2 pages)
9 August 1996New director appointed (1 page)
4 August 1996Return made up to 28/04/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
4 August 1996Return made up to 28/04/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
9 May 1996Registered office changed on 09/05/96 from: 42 bow lane london EC4M 9EB (1 page)
9 May 1996Registered office changed on 09/05/96 from: 42 bow lane london EC4M 9EB (1 page)
25 February 1996Full accounts made up to 30 April 1995 (11 pages)
25 February 1996Full accounts made up to 30 April 1995 (11 pages)
3 May 1995Return made up to 28/04/95; no change of members (4 pages)
3 May 1995Return made up to 28/04/95; no change of members (4 pages)
23 July 1993Memorandum and Articles of Association (11 pages)
23 July 1993Memorandum and Articles of Association (11 pages)
8 June 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 June 1993Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
8 June 1993Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
8 June 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 April 1993Incorporation (15 pages)
28 April 1993Incorporation (15 pages)