Company NameBagatti's Limited
Company StatusDissolved
Company Number03227050
CategoryPrivate Limited Company
Incorporation Date19 July 1996(27 years, 8 months ago)
Dissolution Date16 January 2024 (2 months, 1 week ago)
Previous NameBagattis Fresh Pasta Restaurants Limited

Business Activity

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

Directors

Director NameMr Peter Joseph Bagatti
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed19 July 1996(same day as company formation)
RoleRestaurateur
Country of ResidenceEngland
Correspondence Address13 Rickman Hill
Coulsdon
Surrey
CR5 3DS
Secretary NameMaria Bagatti
NationalityBritish
StatusClosed
Appointed19 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address74 Campion Close
Croydon
Surrey
CR0 5SN
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed19 July 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed19 July 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitebagattis.com
Telephone020 86869649
Telephone regionLondon

Location

Registered AddressSussex Innovation
12-16 Addiscombe Road
Croydon
CR0 0XT
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Shareholders

51 at £1Peter J. Bagatti
51.00%
Ordinary
49 at £1Donna Holland
49.00%
Ordinary

Financials

Year2014
Net Worth-£313,917
Cash£51,143
Current Liabilities£70,540

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Charges

28 September 1998Delivered on: 5 October 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a regents place richmond road kingston upon thames surrey. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
20 July 1998Delivered on: 24 July 1998
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

27 July 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
6 May 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
19 August 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
29 April 2019Total exemption full accounts made up to 30 September 2018 (5 pages)
30 July 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
10 April 2018Total exemption full accounts made up to 30 September 2017 (5 pages)
19 July 2017Confirmation statement made on 19 July 2017 with updates (4 pages)
19 July 2017Confirmation statement made on 19 July 2017 with updates (4 pages)
18 January 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
18 January 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
28 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
28 July 2016Register inspection address has been changed from C/O Cranfields Leon House Suite 2 3rd Floor 233 High Street Croydon Surrey CR0 9XT England to C/O Cranfields 43 Friends Road Croydon CR0 1ED (1 page)
28 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
28 July 2016Register inspection address has been changed from C/O Cranfields Leon House Suite 2 3rd Floor 233 High Street Croydon Surrey CR0 9XT England to C/O Cranfields 43 Friends Road Croydon CR0 1ED (1 page)
27 July 2016Registered office address changed from C/O Cranfields Suite 2 Leon House 3rd Floor 233 High Street Croydon Surrey CR0 9XT to C/O Cranfields 43 Friends Road 1st Floor Croydon Surrey CR0 1ED on 27 July 2016 (1 page)
27 July 2016Registered office address changed from C/O Cranfields Suite 2 Leon House 3rd Floor 233 High Street Croydon Surrey CR0 9XT to C/O Cranfields 43 Friends Road 1st Floor Croydon Surrey CR0 1ED on 27 July 2016 (1 page)
20 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
20 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
11 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(5 pages)
11 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(5 pages)
8 April 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
8 April 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
4 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(5 pages)
4 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(5 pages)
20 March 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
20 March 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
1 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(5 pages)
1 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(5 pages)
22 February 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
22 February 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
19 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (5 pages)
19 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (5 pages)
25 January 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
25 January 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
21 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
21 July 2011Register inspection address has been changed from Cranfields 3 Church Road Croydon Surrey (1 page)
21 July 2011Register inspection address has been changed from Cranfields 3 Church Road Croydon Surrey (1 page)
21 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
20 January 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
20 January 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
24 November 2010Registered office address changed from 3 Church Road Croydon Surrey CR0 1SG on 24 November 2010 (1 page)
24 November 2010Registered office address changed from 3 Church Road Croydon Surrey CR0 1SG on 24 November 2010 (1 page)
28 July 2010Register inspection address has been changed (1 page)
28 July 2010Register inspection address has been changed (1 page)
28 July 2010Director's details changed for Peter Joseph Bagatti on 1 January 2010 (2 pages)
28 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
28 July 2010Register(s) moved to registered inspection location (1 page)
28 July 2010Register(s) moved to registered inspection location (1 page)
28 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
28 July 2010Director's details changed for Peter Joseph Bagatti on 1 January 2010 (2 pages)
28 July 2010Director's details changed for Peter Joseph Bagatti on 1 January 2010 (2 pages)
15 December 2009Total exemption small company accounts made up to 30 September 2009 (4 pages)
15 December 2009Total exemption small company accounts made up to 30 September 2009 (4 pages)
29 July 2009Return made up to 19/07/09; full list of members (3 pages)
29 July 2009Return made up to 19/07/09; full list of members (3 pages)
11 March 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
11 March 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
29 July 2008Return made up to 19/07/08; full list of members (3 pages)
29 July 2008Return made up to 19/07/08; full list of members (3 pages)
26 November 2007Total exemption small company accounts made up to 30 September 2007 (4 pages)
26 November 2007Total exemption small company accounts made up to 30 September 2007 (4 pages)
8 September 2007Return made up to 19/07/07; full list of members (6 pages)
8 September 2007Return made up to 19/07/07; full list of members (6 pages)
4 April 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
4 April 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
25 August 2006Return made up to 19/07/06; full list of members (6 pages)
25 August 2006Return made up to 19/07/06; full list of members (6 pages)
23 January 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
23 January 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
25 August 2005Return made up to 19/07/05; full list of members (6 pages)
25 August 2005Return made up to 19/07/05; full list of members (6 pages)
24 January 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
24 January 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
3 August 2004Return made up to 19/07/04; full list of members (6 pages)
3 August 2004Return made up to 19/07/04; full list of members (6 pages)
30 December 2003Total exemption small company accounts made up to 30 September 2003 (4 pages)
30 December 2003Total exemption small company accounts made up to 30 September 2003 (4 pages)
1 August 2003Return made up to 19/07/03; full list of members (6 pages)
1 August 2003Return made up to 19/07/03; full list of members (6 pages)
21 January 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
21 January 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
26 July 2002Return made up to 19/07/02; full list of members (6 pages)
26 July 2002Return made up to 19/07/02; full list of members (6 pages)
26 November 2001Total exemption small company accounts made up to 30 September 2001 (4 pages)
26 November 2001Total exemption small company accounts made up to 30 September 2001 (4 pages)
30 July 2001Return made up to 19/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 July 2001Return made up to 19/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 December 2000Accounts for a small company made up to 30 September 2000 (4 pages)
20 December 2000Accounts for a small company made up to 30 September 2000 (4 pages)
26 July 2000Return made up to 19/07/00; full list of members (6 pages)
26 July 2000Return made up to 19/07/00; full list of members (6 pages)
16 March 2000Ad 30/09/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 March 2000Ad 30/09/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 March 2000Accounts for a small company made up to 30 September 1999 (6 pages)
16 March 2000Accounts for a small company made up to 30 September 1999 (6 pages)
20 July 1999Return made up to 19/07/99; no change of members (4 pages)
20 July 1999Return made up to 19/07/99; no change of members (4 pages)
28 October 1998Accounts for a dormant company made up to 30 September 1998 (1 page)
28 October 1998Accounts for a dormant company made up to 30 September 1998 (1 page)
5 October 1998Particulars of mortgage/charge (3 pages)
5 October 1998Particulars of mortgage/charge (3 pages)
28 July 1998Return made up to 19/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 July 1998Return made up to 19/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 July 1998Particulars of mortgage/charge (3 pages)
24 July 1998Particulars of mortgage/charge (3 pages)
16 March 1998Accounts for a dormant company made up to 30 September 1997 (1 page)
16 March 1998Accounts for a dormant company made up to 30 September 1997 (1 page)
11 August 1997Return made up to 19/07/97; full list of members (6 pages)
11 August 1997Return made up to 19/07/97; full list of members (6 pages)
23 May 1997Accounting reference date extended from 31/07/97 to 30/09/97 (1 page)
23 May 1997Accounting reference date extended from 31/07/97 to 30/09/97 (1 page)
10 January 1997Company name changed bagattis fresh pasta restaurants LIMITED\certificate issued on 13/01/97 (2 pages)
10 January 1997Company name changed bagattis fresh pasta restaurants LIMITED\certificate issued on 13/01/97 (2 pages)
8 August 1996New secretary appointed (1 page)
8 August 1996New secretary appointed (1 page)
8 August 1996Registered office changed on 08/08/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
8 August 1996New director appointed (1 page)
8 August 1996Registered office changed on 08/08/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
8 August 1996New director appointed (1 page)
7 August 1996Secretary resigned (2 pages)
7 August 1996Director resigned (2 pages)
7 August 1996Secretary resigned (2 pages)
7 August 1996Director resigned (2 pages)
19 July 1996Incorporation (13 pages)
19 July 1996Incorporation (13 pages)