Company NameLa Bufala Trading Limited
DirectorSalvatore Pastrizio Arricale
Company StatusActive - Proposal to Strike off
Company Number03251204
CategoryPrivate Limited Company
Incorporation Date18 September 1996(27 years, 7 months ago)
Previous NameMandara (UK) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5133Wholesale of dairy products
SIC 46330Wholesale of dairy products, eggs and edible oils and fats
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMr Salvatore Pastrizio Arricale
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 1996(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressRear Of 20 High Road East Finchley
London
N2 9PJ
Director NameMario Arricale
Date of BirthMay 1954 (Born 70 years ago)
NationalityItalian
StatusResigned
Appointed18 September 1996(same day as company formation)
RoleRestaurant Owner
Correspondence Address1 Clarendon Gardens
London
NW4 4UU
Secretary NameMario Arricale
NationalityItalian
StatusResigned
Appointed18 September 1996(same day as company formation)
RoleRestaurant Owner
Correspondence Address1 Clarendon Gardens
London
NW4 4UU
Secretary NamePaolo Antonio Piscitelli
NationalityBritish
StatusResigned
Appointed16 January 1998(1 year, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 March 2000)
RoleCompany Director
Correspondence Address282 Ladysmith Road
Enfield
Middlesex
EN1 3AF
Secretary NameMrs Gina Arricale
NationalityBritish
StatusResigned
Appointed24 March 2000(3 years, 6 months after company formation)
Appointment Duration22 years, 7 months (resigned 18 October 2022)
RoleCo Secretary
Correspondence AddressElizabeth House 8th Floor, 54-58 High Street
Edgware
Middlesex
HA8 7TT
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed18 September 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Telephone020 84449885
Telephone regionLondon

Location

Registered AddressElizabeth House
8th Floor, 54-58 High Street
Edgware
Middlesex
HA8 7TT
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

80 at £1Mr Salvatore Arricale
80.00%
Ordinary
20 at £1Gina Arricale
20.00%
Ordinary

Financials

Year2014
Net Worth£82,698
Cash£7,189
Current Liabilities£294,018

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return15 October 2023 (6 months ago)
Next Return Due29 October 2024 (6 months, 2 weeks from now)

Charges

31 July 2019Delivered on: 6 August 2019
Persons entitled: Skipton Business Finance Limited

Classification: A registered charge
Particulars: All freehold or leasehold property of the company with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property. Ii. All patents, patent applications, inventions, trade marks, service marks (whether registered or no), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights ion computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents.
Outstanding
26 April 2019Delivered on: 26 April 2019
Persons entitled: Marketinvoice Limited

Classification: A registered charge
Outstanding
27 March 2012Delivered on: 5 April 2012
Satisfied on: 24 December 2015
Persons entitled: Barclays Bank PLC

Classification: Fixed & floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
28 December 2000Delivered on: 8 January 2001
Satisfied on: 24 December 2015
Persons entitled: Barclays 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.
Fully Satisfied

Filing History

9 February 2024Voluntary strike-off action has been suspended (1 page)
30 January 2024First Gazette notice for voluntary strike-off (1 page)
22 January 2024Application to strike the company off the register (1 page)
26 October 2023Confirmation statement made on 15 October 2023 with no updates (3 pages)
17 May 2023Accounts for a dormant company made up to 30 September 2022 (6 pages)
20 October 2022Confirmation statement made on 15 October 2022 with updates (3 pages)
20 October 2022Termination of appointment of Gina Arricale as a secretary on 18 October 2022 (1 page)
19 October 2022Change of details for Mr Salvatory Pastrizio Arricale as a person with significant control on 7 November 2016 (2 pages)
29 July 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
26 July 2022Registered office address changed from Rear of 20 High Road East Finchley London N2 9PJ to Elizabeth House 8th Floor, 54-58 High Street Edgware Middlesex HA8 7TT on 26 July 2022 (1 page)
26 November 2021Confirmation statement made on 15 October 2021 with no updates (3 pages)
28 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
26 February 2021Satisfaction of charge 032512040004 in full (1 page)
1 February 2021Change of details for Mr Salvatory Pastrizio Arricale as a person with significant control on 29 January 2021 (2 pages)
29 January 2021Director's details changed for Mr Salvatore Pastrizio Arricale on 29 January 2021 (2 pages)
29 January 2021Secretary's details changed for Mrs Gina Arricale on 29 January 2021 (1 page)
29 January 2021Change of details for Mr Salvatory Pastrizio Arricale as a person with significant control on 29 January 2021 (2 pages)
29 January 2021Secretary's details changed for Mrs Gina Arricale on 29 January 2021 (1 page)
29 January 2021Director's details changed for Mr Salvatore Pastrizio Arricale on 29 January 2021 (2 pages)
4 January 2021Confirmation statement made on 15 October 2020 with no updates (3 pages)
30 September 2020Micro company accounts made up to 30 September 2019 (3 pages)
15 November 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
19 August 2019Satisfaction of charge 032512040003 in full (1 page)
6 August 2019Registration of charge 032512040004, created on 31 July 2019 (15 pages)
26 April 2019Registration of charge 032512040003, created on 26 April 2019 (36 pages)
21 March 2019Micro company accounts made up to 30 September 2018 (2 pages)
30 October 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
24 May 2018Unaudited abridged accounts made up to 30 September 2017 (13 pages)
20 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
17 May 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
17 May 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
7 November 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
6 April 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
6 April 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
24 December 2015Satisfaction of charge 2 in full (10 pages)
24 December 2015Satisfaction of charge 1 in full (6 pages)
24 December 2015Satisfaction of charge 2 in full (10 pages)
24 December 2015Satisfaction of charge 1 in full (6 pages)
15 October 2015Secretary's details changed for Mrs Gina Dunleavy on 1 October 2015 (1 page)
15 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
(4 pages)
15 October 2015Secretary's details changed for Mrs Gina Dunleavy on 1 October 2015 (1 page)
15 October 2015Secretary's details changed for Mrs Gina Dunleavy on 1 October 2015 (1 page)
15 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
(4 pages)
13 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(4 pages)
13 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(4 pages)
11 February 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
11 February 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
22 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(4 pages)
22 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(4 pages)
29 May 2014Company name changed mandara (uk) LIMITED\certificate issued on 29/05/14
  • RES15 ‐ Change company name resolution on 2014-05-28
  • NM01 ‐ Change of name by resolution
(3 pages)
29 May 2014Company name changed mandara (uk) LIMITED\certificate issued on 29/05/14
  • RES15 ‐ Change company name resolution on 2014-05-28
  • NM01 ‐ Change of name by resolution
(3 pages)
12 May 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
12 May 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
20 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 100
(4 pages)
20 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 100
(4 pages)
8 May 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
8 May 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
8 November 2012Annual return made up to 18 September 2012 with a full list of shareholders (4 pages)
8 November 2012Annual return made up to 18 September 2012 with a full list of shareholders (4 pages)
15 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
15 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
5 April 2012Particulars of a mortgage or charge / charge no: 2 (10 pages)
5 April 2012Particulars of a mortgage or charge / charge no: 2 (10 pages)
7 October 2011Secretary's details changed for Mrs Gina Dunleavy on 10 September 2011 (2 pages)
7 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (4 pages)
7 October 2011Director's details changed for Mr Salvatore Pastrizio Arricale on 10 September 2011 (2 pages)
7 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (4 pages)
7 October 2011Director's details changed for Mr Salvatore Pastrizio Arricale on 10 September 2011 (2 pages)
7 October 2011Secretary's details changed for Mrs Gina Dunleavy on 10 September 2011 (2 pages)
14 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
14 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
3 December 2010Director's details changed for Salvatore Pastrizio Arricale on 19 August 2010 (2 pages)
3 December 2010Director's details changed for Salvatore Pastrizio Arricale on 19 August 2010 (2 pages)
3 December 2010Secretary's details changed for Mrs Gina Dunleavy on 19 August 2010 (2 pages)
3 December 2010Annual return made up to 18 September 2010 with a full list of shareholders (4 pages)
3 December 2010Secretary's details changed for Mrs Gina Dunleavy on 19 August 2010 (2 pages)
3 December 2010Annual return made up to 18 September 2010 with a full list of shareholders (4 pages)
24 February 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
24 February 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
25 September 2009Return made up to 18/09/09; full list of members (3 pages)
25 September 2009Location of register of members (1 page)
25 September 2009Location of debenture register (1 page)
25 September 2009Return made up to 18/09/09; full list of members (3 pages)
25 September 2009Registered office changed on 25/09/2009 from 20 high road east finchley london N2 9PJ (1 page)
25 September 2009Location of debenture register (1 page)
25 September 2009Location of register of members (1 page)
25 September 2009Registered office changed on 25/09/2009 from 20 high road east finchley london N2 9PJ (1 page)
7 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
7 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
21 February 2009Compulsory strike-off action has been discontinued (1 page)
21 February 2009Compulsory strike-off action has been discontinued (1 page)
20 February 2009Location of register of members (1 page)
20 February 2009Return made up to 18/09/08; full list of members (3 pages)
20 February 2009Location of register of members (1 page)
20 February 2009Location of debenture register (1 page)
20 February 2009Return made up to 18/09/08; full list of members (3 pages)
20 February 2009Location of debenture register (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
10 June 2008Ad 02/04/08\gbp si 11@1=11\gbp ic 100/111\ (2 pages)
10 June 2008Ad 02/04/08\gbp si 11@1=11\gbp ic 100/111\ (2 pages)
4 April 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
4 April 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
27 November 2007Return made up to 18/09/07; full list of members (6 pages)
27 November 2007Return made up to 18/09/07; full list of members (6 pages)
6 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
6 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
22 November 2006Return made up to 18/09/06; full list of members (6 pages)
22 November 2006Return made up to 18/09/06; full list of members (6 pages)
11 May 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
11 May 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
7 December 2005Return made up to 18/09/05; full list of members (6 pages)
7 December 2005Return made up to 18/09/05; full list of members (6 pages)
29 July 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
29 July 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
25 November 2004Return made up to 18/09/04; full list of members (6 pages)
25 November 2004Return made up to 18/09/04; full list of members (6 pages)
17 May 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
17 May 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
24 November 2003Return made up to 18/09/03; full list of members (6 pages)
24 November 2003Return made up to 18/09/03; full list of members (6 pages)
4 August 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
4 August 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
1 October 2002Return made up to 18/09/02; full list of members (6 pages)
1 October 2002Return made up to 18/09/02; full list of members (6 pages)
22 March 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
22 March 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
24 September 2001Return made up to 18/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 September 2001Return made up to 18/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 July 2001Total exemption full accounts made up to 30 September 2000 (10 pages)
20 July 2001Total exemption full accounts made up to 30 September 2000 (10 pages)
8 January 2001Particulars of mortgage/charge (7 pages)
8 January 2001Particulars of mortgage/charge (7 pages)
18 September 2000Return made up to 18/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 September 2000Return made up to 18/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 April 2000Full accounts made up to 30 September 1999 (10 pages)
18 April 2000Full accounts made up to 30 September 1999 (10 pages)
16 April 2000New secretary appointed (2 pages)
16 April 2000Secretary resigned (1 page)
16 April 2000New secretary appointed (2 pages)
16 April 2000Secretary resigned (1 page)
18 October 1999Return made up to 18/09/99; full list of members (6 pages)
18 October 1999Return made up to 18/09/99; full list of members (6 pages)
23 February 1999Full accounts made up to 30 September 1998 (10 pages)
23 February 1999Full accounts made up to 30 September 1998 (10 pages)
1 October 1998Return made up to 18/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 October 1998Return made up to 18/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 June 1998Full accounts made up to 30 September 1997 (10 pages)
30 June 1998Full accounts made up to 30 September 1997 (10 pages)
12 June 1998Registered office changed on 12/06/98 from: 12A belsize terrace london NW3 4AX (1 page)
12 June 1998Registered office changed on 12/06/98 from: 12A belsize terrace london NW3 4AX (1 page)
19 March 1998New secretary appointed (2 pages)
19 March 1998New secretary appointed (2 pages)
2 March 1998Secretary resigned;director resigned (1 page)
2 March 1998Secretary resigned;director resigned (1 page)
29 September 1997Return made up to 18/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 September 1997Return made up to 18/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 February 1997Ad 20/09/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 February 1997Ad 20/09/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 September 1996Secretary resigned (1 page)
20 September 1996Secretary resigned (1 page)
18 September 1996Incorporation (22 pages)
18 September 1996Incorporation (22 pages)