London
EC3A 4AF
Director Name | Mr Enzo Lino Quaradeghini |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1993(1 month after company formation) |
Appointment Duration | 21 years, 11 months (resigned 11 May 2015) |
Role | Restaurateur |
Country of Residence | United Kingdom |
Correspondence Address | 107/112 Leadenhall Street London EC3A 4AF |
Director Name | Mr Piero Aldo Quaradeghini |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1996(2 years, 9 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 11 May 2015) |
Role | Restaurateur |
Country of Residence | England |
Correspondence Address | 107/112 Leadenhall Street London EC3A 4AF |
Secretary Name | Joy Applebee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1996(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 April 1999) |
Role | Company Director |
Correspondence Address | 6 Lancaster Avenue South Woodford London E18 1QF |
Secretary Name | Mr Piero Aldo Quaradeghini |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(10 years, 1 month after company formation) |
Appointment Duration | 11 years, 11 months (resigned 11 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 107/112 Leadenhall Street London EC3A 4AF |
Director Name | Mr Rocco Quaradeghini |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2015(22 years after company formation) |
Appointment Duration | 4 years (resigned 03 June 2019) |
Role | Restauratuer |
Country of Residence | England |
Correspondence Address | Caravaggio 107/112 Leadenhall Street Bancroft Avenue London EC3A 4AA |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 28 April 1993(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1993(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Portland Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1999(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 June 2003) |
Correspondence Address | 1 Conduit Street London W1S 2XA |
Website | etruscarestaurants.com |
---|
Registered Address | 107/112 107/112 Leadenhall Street London EC3A 4AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
2 at £1 | Marco Quaradeghini 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | -£1,055,787 |
Cash | £1,007 |
Current Liabilities | £3,541 |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 4 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 9 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 23 March 2025 (10 months, 3 weeks from now) |
2 October 2000 | Delivered 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 1998 | Delivered 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 |
12 January 2021 | Change of details for Mr Rocco Quaradeghini as a person with significant control on 12 January 2021 (2 pages) |
---|---|
4 June 2020 | Confirmation statement made on 4 June 2020 with no updates (3 pages) |
4 June 2020 | Registered 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 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
3 June 2019 | Appointment of Mr Piero Quaradeghini as a director on 3 June 2019 (2 pages) |
3 June 2019 | Termination of appointment of Rocco Quaradeghini as a director on 3 June 2019 (1 page) |
3 June 2019 | Registered 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 2019 | Confirmation statement made on 28 April 2019 with no updates (3 pages) |
27 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
20 July 2018 | Previous accounting period extended from 29 October 2017 to 31 March 2018 (1 page) |
14 June 2018 | Confirmation statement made on 28 April 2018 with no updates (3 pages) |
26 October 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
26 October 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
26 July 2017 | Previous accounting period shortened from 30 October 2016 to 29 October 2016 (1 page) |
26 July 2017 | Previous accounting period shortened from 30 October 2016 to 29 October 2016 (1 page) |
8 May 2017 | Confirmation statement made on 28 April 2017 with updates (4 pages) |
8 May 2017 | Confirmation statement made on 28 April 2017 with updates (4 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
3 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
27 July 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
2 October 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
2 October 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
24 July 2015 | Company name changed etrusca LIMITED\certificate issued on 24/07/15
|
24 July 2015 | Company name changed etrusca LIMITED\certificate issued on 24/07/15
|
23 July 2015 | Previous accounting period shortened from 31 October 2014 to 30 October 2014 (1 page) |
23 July 2015 | Previous accounting period shortened from 31 October 2014 to 30 October 2014 (1 page) |
16 July 2015 | Resolutions
|
16 July 2015 | Resolutions
|
12 June 2015 | Termination of appointment of Piero Aldo Quaradeghini as a director on 11 May 2015 (1 page) |
12 June 2015 | Termination of appointment of Enzo Lino Quaradeghini as a director on 11 May 2015 (1 page) |
12 June 2015 | Appointment of Mr Rocco Quaradeghini as a director on 11 May 2015 (2 pages) |
12 June 2015 | Termination of appointment of Enzo Lino Quaradeghini as a director on 11 May 2015 (1 page) |
12 June 2015 | Termination of appointment of Piero Aldo Quaradeghini as a director on 11 May 2015 (1 page) |
12 June 2015 | Termination of appointment of Piero Aldo Quaradeghini as a secretary on 11 May 2015 (1 page) |
12 June 2015 | Termination of appointment of Piero Aldo Quaradeghini as a secretary on 11 May 2015 (1 page) |
12 June 2015 | Appointment of Mr Rocco Quaradeghini as a director on 11 May 2015 (2 pages) |
15 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Registered 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 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Registered 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 2014 | Notice of completion of voluntary arrangement (13 pages) |
30 October 2014 | Notice of completion of voluntary arrangement (13 pages) |
21 August 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 7 July 2014 (13 pages) |
21 August 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 7 July 2014 (13 pages) |
21 August 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 7 July 2014 (13 pages) |
14 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
14 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
19 June 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
10 September 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 7 July 2013 (14 pages) |
10 September 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 7 July 2013 (14 pages) |
10 September 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 7 July 2013 (14 pages) |
8 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
8 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
17 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (4 pages) |
17 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (4 pages) |
15 January 2013 | Registered 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 2013 | Annual return made up to 28 April 2012 with a full list of shareholders (4 pages) |
15 January 2013 | Annual return made up to 28 April 2012 with a full list of shareholders (4 pages) |
15 January 2013 | Director's details changed for Mr Enzo Lino Quaradeghini on 14 February 2012 (2 pages) |
15 January 2013 | Director's details changed for Mr Enzo Lino Quaradeghini on 14 February 2012 (2 pages) |
15 January 2013 | Registered 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 2013 | Previous accounting period extended from 30 April 2012 to 31 October 2012 (1 page) |
14 January 2013 | Previous accounting period extended from 30 April 2012 to 31 October 2012 (1 page) |
11 September 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 7 July 2012 (13 pages) |
11 September 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 7 July 2012 (13 pages) |
11 September 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 7 July 2012 (13 pages) |
30 April 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
19 September 2011 | Registered office address changed from Suite 9-11. 65 London Wall London EC2M 5TU United Kingdom on 19 September 2011 (1 page) |
19 September 2011 | Registered office address changed from Suite 9-11. 65 London Wall London EC2M 5TU United Kingdom on 19 September 2011 (1 page) |
13 July 2011 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
13 July 2011 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
27 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (4 pages) |
27 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (4 pages) |
26 May 2011 | Registered office address changed from Stone House 128-140 Bishopsgate London EC2M 4HX on 26 May 2011 (1 page) |
26 May 2011 | Registered office address changed from Stone House 128-140 Bishopsgate London EC2M 4HX on 26 May 2011 (1 page) |
29 April 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
29 April 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
24 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
24 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
25 February 2011 | Director's details changed for Mr Piero Aldo Quaradeghini on 25 February 2011 (2 pages) |
25 February 2011 | Secretary's details changed for Mr Piero Aldo Quaradeghini on 25 February 2011 (1 page) |
25 February 2011 | Director's details changed for Mr Piero Aldo Quaradeghini on 25 February 2011 (2 pages) |
25 February 2011 | Secretary's details changed for Mr Piero Aldo Quaradeghini on 25 February 2011 (1 page) |
25 February 2011 | Secretary's details changed for Mr Piero Aldo Quaradeghini on 25 February 2011 (1 page) |
25 February 2011 | Director's details changed for Enzo Lino Quaradeghini on 25 February 2011 (2 pages) |
25 February 2011 | Director's details changed for Mr Piero Aldo Quaradeghini on 25 February 2011 (2 pages) |
25 February 2011 | Director's details changed for Enzo Lino Quaradeghini on 25 February 2011 (2 pages) |
25 February 2011 | Secretary's details changed for Mr Piero Aldo Quaradeghini on 25 February 2011 (1 page) |
25 February 2011 | Director's details changed for Mr Piero Aldo Quaradeghini on 25 February 2011 (2 pages) |
10 June 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
1 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
30 April 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
10 June 2009 | Return made up to 28/04/09; full list of members (3 pages) |
10 June 2009 | Return made up to 28/04/09; full list of members (3 pages) |
8 May 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
8 May 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
20 May 2008 | Return made up to 28/04/08; full list of members (3 pages) |
20 May 2008 | Return made up to 28/04/08; full list of members (3 pages) |
18 March 2008 | Accounts for a small company made up to 30 April 2007 (7 pages) |
18 March 2008 | Accounts for a small company made up to 30 April 2007 (7 pages) |
11 September 2007 | Registered office changed on 11/09/07 from: 8 moorgate london london EC2R 6DA (1 page) |
11 September 2007 | Registered office changed on 11/09/07 from: 8 moorgate london london EC2R 6DA (1 page) |
23 July 2007 | Accounts for a small company made up to 30 April 2006 (7 pages) |
23 July 2007 | Accounts for a small company made up to 30 April 2006 (7 pages) |
16 May 2007 | Return made up to 28/04/07; full list of members (2 pages) |
16 May 2007 | Return made up to 28/04/07; full list of members (2 pages) |
16 November 2006 | Accounts for a small company made up to 30 April 2005 (7 pages) |
16 November 2006 | Accounts for a small company made up to 30 April 2005 (7 pages) |
8 August 2006 | Return made up to 28/04/06; full list of members (2 pages) |
8 August 2006 | Return made up to 28/04/06; full list of members (2 pages) |
27 January 2006 | Delivery ext'd 3 mth 30/04/05 (1 page) |
27 January 2006 | Delivery ext'd 3 mth 30/04/05 (1 page) |
7 September 2005 | Accounts for a small company made up to 30 April 2004 (6 pages) |
7 September 2005 | Accounts for a small company made up to 30 April 2004 (6 pages) |
5 July 2005 | Return made up to 28/04/05; full list of members (2 pages) |
5 July 2005 | Return made up to 28/04/05; full list of members (2 pages) |
1 June 2005 | Registered office changed on 01/06/05 from: 3 bow lane london EC4M 9EE (1 page) |
1 June 2005 | Registered office changed on 01/06/05 from: 3 bow lane london EC4M 9EE (1 page) |
7 December 2004 | Delivery ext'd 3 mth 30/04/04 (1 page) |
7 December 2004 | Delivery ext'd 3 mth 30/04/04 (1 page) |
2 June 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
2 June 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
18 May 2004 | Return made up to 28/04/04; full list of members (7 pages) |
18 May 2004 | Return made up to 28/04/04; full list of members (7 pages) |
11 February 2004 | Delivery ext'd 3 mth 30/04/03 (1 page) |
11 February 2004 | Delivery ext'd 3 mth 30/04/03 (1 page) |
5 July 2003 | Secretary resigned (1 page) |
5 July 2003 | Registered office changed on 05/07/03 from: 1 conduit street london W1S 2XA (1 page) |
5 July 2003 | Return made up to 28/04/03; full list of members (7 pages) |
5 July 2003 | Registered office changed on 05/07/03 from: 1 conduit street london W1S 2XA (1 page) |
5 July 2003 | Return made up to 28/04/03; full list of members (7 pages) |
5 July 2003 | New secretary appointed (1 page) |
5 July 2003 | Secretary resigned (1 page) |
5 July 2003 | New secretary appointed (1 page) |
4 June 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
4 June 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
20 February 2003 | Delivery ext'd 3 mth 30/04/02 (1 page) |
20 February 2003 | Delivery ext'd 3 mth 30/04/02 (1 page) |
22 May 2002 | Return made up to 28/04/02; full list of members (5 pages) |
22 May 2002 | Return made up to 28/04/02; full list of members (5 pages) |
4 March 2002 | Accounts for a medium company made up to 30 April 2001 (16 pages) |
4 March 2002 | Accounts for a medium company made up to 30 April 2001 (16 pages) |
13 June 2001 | Return made up to 28/04/01; no change of members (4 pages) |
13 June 2001 | Return made up to 28/04/01; no change of members (4 pages) |
13 June 2001 | Secretary's particulars changed (1 page) |
13 June 2001 | Secretary's particulars changed (1 page) |
30 May 2001 | Registered office changed on 30/05/01 from: 1 conduit street london W1R 9TG (1 page) |
30 May 2001 | Registered office changed on 30/05/01 from: 1 conduit street london W1R 9TG (1 page) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
6 October 2000 | Particulars of mortgage/charge (7 pages) |
6 October 2000 | Particulars of mortgage/charge (7 pages) |
6 October 2000 | Declaration of satisfaction of mortgage/charge (4 pages) |
6 October 2000 | Declaration of satisfaction of mortgage/charge (4 pages) |
6 July 2000 | Return made up to 28/04/00; no change of members (6 pages) |
6 July 2000 | Return made up to 28/04/00; no change of members (6 pages) |
31 May 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
31 May 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
31 March 2000 | Registered office changed on 31/03/00 from: 23 bridford mews london W1N 1LQ (1 page) |
31 March 2000 | Registered office changed on 31/03/00 from: 23 bridford mews london W1N 1LQ (1 page) |
18 June 1999 | Return made up to 28/04/99; full list of members (6 pages) |
18 June 1999 | Return made up to 28/04/99; full list of members (6 pages) |
18 June 1999 | Secretary resigned (1 page) |
18 June 1999 | Secretary resigned (1 page) |
18 June 1999 | New secretary appointed (2 pages) |
18 June 1999 | New secretary appointed (2 pages) |
10 June 1999 | New secretary appointed (2 pages) |
10 June 1999 | Secretary resigned (1 page) |
10 June 1999 | Secretary resigned (1 page) |
10 June 1999 | Registered office changed on 10/06/99 from: 42 bow lane london EC4M 9EB (1 page) |
10 June 1999 | New secretary appointed (2 pages) |
10 June 1999 | Registered office changed on 10/06/99 from: 42 bow lane london EC4M 9EB (1 page) |
2 March 1999 | Full accounts made up to 30 April 1998 (13 pages) |
2 March 1999 | Full accounts made up to 30 April 1998 (13 pages) |
19 May 1998 | Return made up to 28/04/98; no change of members (4 pages) |
19 May 1998 | Return made up to 28/04/98; no change of members (4 pages) |
20 April 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
20 April 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
2 April 1998 | Particulars of mortgage/charge (3 pages) |
2 April 1998 | Particulars of mortgage/charge (3 pages) |
19 May 1997 | Return made up to 28/04/97; full list of members (6 pages) |
19 May 1997 | Return made up to 28/04/97; full list of members (6 pages) |
14 February 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
14 February 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
9 August 1996 | Secretary resigned (2 pages) |
9 August 1996 | New director appointed (1 page) |
9 August 1996 | Secretary resigned (2 pages) |
9 August 1996 | New director appointed (1 page) |
4 August 1996 | Return made up to 28/04/96; no change of members
|
4 August 1996 | Return made up to 28/04/96; no change of members
|
9 May 1996 | Registered office changed on 09/05/96 from: 42 bow lane london EC4M 9EB (1 page) |
9 May 1996 | Registered office changed on 09/05/96 from: 42 bow lane london EC4M 9EB (1 page) |
25 February 1996 | Full accounts made up to 30 April 1995 (11 pages) |
25 February 1996 | Full accounts made up to 30 April 1995 (11 pages) |
3 May 1995 | Return made up to 28/04/95; no change of members (4 pages) |
3 May 1995 | Return made up to 28/04/95; no change of members (4 pages) |
23 July 1993 | Memorandum and Articles of Association (11 pages) |
23 July 1993 | Memorandum and Articles of Association (11 pages) |
8 June 1993 | Resolutions
|
8 June 1993 | Resolutions
|
8 June 1993 | Resolutions
|
8 June 1993 | Resolutions
|
28 April 1993 | Incorporation (15 pages) |
28 April 1993 | Incorporation (15 pages) |