Coulsdon
Surrey
CR5 3DS
Secretary Name | Maria Bagatti |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 74 Campion Close Croydon Surrey CR0 5SN |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | bagattis.com |
---|---|
Telephone | 020 86869649 |
Telephone region | London |
Registered Address | Sussex Innovation 12-16 Addiscombe Road Croydon CR0 0XT |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
51 at £1 | Peter J. Bagatti 51.00% Ordinary |
---|---|
49 at £1 | Donna Holland 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£313,917 |
Cash | £51,143 |
Current Liabilities | £70,540 |
Latest Accounts | 30 September 2021 (2 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
28 September 1998 | Delivered 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 1998 | Delivered 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 |
27 July 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
---|---|
6 May 2020 | Total exemption full accounts made up to 30 September 2019 (6 pages) |
19 August 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
29 April 2019 | Total exemption full accounts made up to 30 September 2018 (5 pages) |
30 July 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
10 April 2018 | Total exemption full accounts made up to 30 September 2017 (5 pages) |
19 July 2017 | Confirmation statement made on 19 July 2017 with updates (4 pages) |
19 July 2017 | Confirmation statement made on 19 July 2017 with updates (4 pages) |
18 January 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
18 January 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
28 July 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
28 July 2016 | Register 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 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
28 July 2016 | Register 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 2016 | Registered 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 2016 | Registered 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 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
20 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
11 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
8 April 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
8 April 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
4 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
20 March 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
20 March 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
1 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
22 February 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
22 February 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
19 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (5 pages) |
19 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (5 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
21 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (5 pages) |
21 July 2011 | Register inspection address has been changed from Cranfields 3 Church Road Croydon Surrey (1 page) |
21 July 2011 | Register inspection address has been changed from Cranfields 3 Church Road Croydon Surrey (1 page) |
21 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (5 pages) |
20 January 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
20 January 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
24 November 2010 | Registered office address changed from 3 Church Road Croydon Surrey CR0 1SG on 24 November 2010 (1 page) |
24 November 2010 | Registered office address changed from 3 Church Road Croydon Surrey CR0 1SG on 24 November 2010 (1 page) |
28 July 2010 | Register inspection address has been changed (1 page) |
28 July 2010 | Register inspection address has been changed (1 page) |
28 July 2010 | Director's details changed for Peter Joseph Bagatti on 1 January 2010 (2 pages) |
28 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (5 pages) |
28 July 2010 | Register(s) moved to registered inspection location (1 page) |
28 July 2010 | Register(s) moved to registered inspection location (1 page) |
28 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (5 pages) |
28 July 2010 | Director's details changed for Peter Joseph Bagatti on 1 January 2010 (2 pages) |
28 July 2010 | Director's details changed for Peter Joseph Bagatti on 1 January 2010 (2 pages) |
15 December 2009 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
15 December 2009 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
29 July 2009 | Return made up to 19/07/09; full list of members (3 pages) |
29 July 2009 | Return made up to 19/07/09; full list of members (3 pages) |
11 March 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
11 March 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
29 July 2008 | Return made up to 19/07/08; full list of members (3 pages) |
29 July 2008 | Return made up to 19/07/08; full list of members (3 pages) |
26 November 2007 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
26 November 2007 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
8 September 2007 | Return made up to 19/07/07; full list of members (6 pages) |
8 September 2007 | Return made up to 19/07/07; full list of members (6 pages) |
4 April 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
4 April 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
25 August 2006 | Return made up to 19/07/06; full list of members (6 pages) |
25 August 2006 | Return made up to 19/07/06; full list of members (6 pages) |
23 January 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
23 January 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
25 August 2005 | Return made up to 19/07/05; full list of members (6 pages) |
25 August 2005 | Return made up to 19/07/05; full list of members (6 pages) |
24 January 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
24 January 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
3 August 2004 | Return made up to 19/07/04; full list of members (6 pages) |
3 August 2004 | Return made up to 19/07/04; full list of members (6 pages) |
30 December 2003 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
30 December 2003 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
1 August 2003 | Return made up to 19/07/03; full list of members (6 pages) |
1 August 2003 | Return made up to 19/07/03; full list of members (6 pages) |
21 January 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
21 January 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
26 July 2002 | Return made up to 19/07/02; full list of members (6 pages) |
26 July 2002 | Return made up to 19/07/02; full list of members (6 pages) |
26 November 2001 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
26 November 2001 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
30 July 2001 | Return made up to 19/07/01; full list of members
|
30 July 2001 | Return made up to 19/07/01; full list of members
|
20 December 2000 | Accounts for a small company made up to 30 September 2000 (4 pages) |
20 December 2000 | Accounts for a small company made up to 30 September 2000 (4 pages) |
26 July 2000 | Return made up to 19/07/00; full list of members (6 pages) |
26 July 2000 | Return made up to 19/07/00; full list of members (6 pages) |
16 March 2000 | Ad 30/09/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 March 2000 | Ad 30/09/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 March 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
16 March 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
20 July 1999 | Return made up to 19/07/99; no change of members (4 pages) |
20 July 1999 | Return made up to 19/07/99; no change of members (4 pages) |
28 October 1998 | Accounts for a dormant company made up to 30 September 1998 (1 page) |
28 October 1998 | Accounts for a dormant company made up to 30 September 1998 (1 page) |
5 October 1998 | Particulars of mortgage/charge (3 pages) |
5 October 1998 | Particulars of mortgage/charge (3 pages) |
28 July 1998 | Return made up to 19/07/98; no change of members
|
28 July 1998 | Return made up to 19/07/98; no change of members
|
24 July 1998 | Particulars of mortgage/charge (3 pages) |
24 July 1998 | Particulars of mortgage/charge (3 pages) |
16 March 1998 | Accounts for a dormant company made up to 30 September 1997 (1 page) |
16 March 1998 | Accounts for a dormant company made up to 30 September 1997 (1 page) |
11 August 1997 | Return made up to 19/07/97; full list of members (6 pages) |
11 August 1997 | Return made up to 19/07/97; full list of members (6 pages) |
23 May 1997 | Accounting reference date extended from 31/07/97 to 30/09/97 (1 page) |
23 May 1997 | Accounting reference date extended from 31/07/97 to 30/09/97 (1 page) |
10 January 1997 | Company name changed bagattis fresh pasta restaurants LIMITED\certificate issued on 13/01/97 (2 pages) |
10 January 1997 | Company name changed bagattis fresh pasta restaurants LIMITED\certificate issued on 13/01/97 (2 pages) |
8 August 1996 | New secretary appointed (1 page) |
8 August 1996 | New secretary appointed (1 page) |
8 August 1996 | Registered office changed on 08/08/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
8 August 1996 | New director appointed (1 page) |
8 August 1996 | Registered office changed on 08/08/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
8 August 1996 | New director appointed (1 page) |
7 August 1996 | Secretary resigned (2 pages) |
7 August 1996 | Director resigned (2 pages) |
7 August 1996 | Secretary resigned (2 pages) |
7 August 1996 | Director resigned (2 pages) |
19 July 1996 | Incorporation (13 pages) |
19 July 1996 | Incorporation (13 pages) |