London
N2 9PJ
Director Name | Mario Arricale |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 18 September 1996(same day as company formation) |
Role | Restaurant Owner |
Correspondence Address | 1 Clarendon Gardens London NW4 4UU |
Secretary Name | Mario Arricale |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 18 September 1996(same day as company formation) |
Role | Restaurant Owner |
Correspondence Address | 1 Clarendon Gardens London NW4 4UU |
Secretary Name | Paolo Antonio Piscitelli |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1998(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 March 2000) |
Role | Company Director |
Correspondence Address | 282 Ladysmith Road Enfield Middlesex EN1 3AF |
Secretary Name | Mrs Gina Arricale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2000(3 years, 6 months after company formation) |
Appointment Duration | 22 years, 7 months (resigned 18 October 2022) |
Role | Co Secretary |
Correspondence Address | Elizabeth House 8th Floor, 54-58 High Street Edgware Middlesex HA8 7TT |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 1996(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Telephone | 020 84449885 |
---|---|
Telephone region | London |
Registered Address | Elizabeth House 8th Floor, 54-58 High Street Edgware Middlesex HA8 7TT |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
80 at £1 | Mr Salvatore Arricale 80.00% Ordinary |
---|---|
20 at £1 | Gina Arricale 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £82,698 |
Cash | £7,189 |
Current Liabilities | £294,018 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 15 October 2023 (6 months ago) |
---|---|
Next Return Due | 29 October 2024 (6 months, 2 weeks from now) |
31 July 2019 | Delivered 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 2019 | Delivered on: 26 April 2019 Persons entitled: Marketinvoice Limited Classification: A registered charge Outstanding |
27 March 2012 | Delivered 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 2000 | Delivered 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 |
9 February 2024 | Voluntary strike-off action has been suspended (1 page) |
---|---|
30 January 2024 | First Gazette notice for voluntary strike-off (1 page) |
22 January 2024 | Application to strike the company off the register (1 page) |
26 October 2023 | Confirmation statement made on 15 October 2023 with no updates (3 pages) |
17 May 2023 | Accounts for a dormant company made up to 30 September 2022 (6 pages) |
20 October 2022 | Confirmation statement made on 15 October 2022 with updates (3 pages) |
20 October 2022 | Termination of appointment of Gina Arricale as a secretary on 18 October 2022 (1 page) |
19 October 2022 | Change of details for Mr Salvatory Pastrizio Arricale as a person with significant control on 7 November 2016 (2 pages) |
29 July 2022 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
26 July 2022 | Registered 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 2021 | Confirmation statement made on 15 October 2021 with no updates (3 pages) |
28 June 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
26 February 2021 | Satisfaction of charge 032512040004 in full (1 page) |
1 February 2021 | Change of details for Mr Salvatory Pastrizio Arricale as a person with significant control on 29 January 2021 (2 pages) |
29 January 2021 | Director's details changed for Mr Salvatore Pastrizio Arricale on 29 January 2021 (2 pages) |
29 January 2021 | Secretary's details changed for Mrs Gina Arricale on 29 January 2021 (1 page) |
29 January 2021 | Change of details for Mr Salvatory Pastrizio Arricale as a person with significant control on 29 January 2021 (2 pages) |
29 January 2021 | Secretary's details changed for Mrs Gina Arricale on 29 January 2021 (1 page) |
29 January 2021 | Director's details changed for Mr Salvatore Pastrizio Arricale on 29 January 2021 (2 pages) |
4 January 2021 | Confirmation statement made on 15 October 2020 with no updates (3 pages) |
30 September 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
15 November 2019 | Confirmation statement made on 15 October 2019 with no updates (3 pages) |
19 August 2019 | Satisfaction of charge 032512040003 in full (1 page) |
6 August 2019 | Registration of charge 032512040004, created on 31 July 2019 (15 pages) |
26 April 2019 | Registration of charge 032512040003, created on 26 April 2019 (36 pages) |
21 March 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
30 October 2018 | Confirmation statement made on 15 October 2018 with no updates (3 pages) |
24 May 2018 | Unaudited abridged accounts made up to 30 September 2017 (13 pages) |
20 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
20 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
17 May 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
17 May 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
7 November 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
7 November 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
6 April 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
6 April 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
24 December 2015 | Satisfaction of charge 2 in full (10 pages) |
24 December 2015 | Satisfaction of charge 1 in full (6 pages) |
24 December 2015 | Satisfaction of charge 2 in full (10 pages) |
24 December 2015 | Satisfaction of charge 1 in full (6 pages) |
15 October 2015 | Secretary's details changed for Mrs Gina Dunleavy on 1 October 2015 (1 page) |
15 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Secretary's details changed for Mrs Gina Dunleavy on 1 October 2015 (1 page) |
15 October 2015 | Secretary's details changed for Mrs Gina Dunleavy on 1 October 2015 (1 page) |
15 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
13 October 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
11 February 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
11 February 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
22 October 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
29 May 2014 | Company name changed mandara (uk) LIMITED\certificate issued on 29/05/14
|
29 May 2014 | Company name changed mandara (uk) LIMITED\certificate issued on 29/05/14
|
12 May 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
12 May 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
20 September 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
8 May 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
8 May 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
8 November 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (4 pages) |
8 November 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
15 May 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
5 April 2012 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
5 April 2012 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
7 October 2011 | Secretary's details changed for Mrs Gina Dunleavy on 10 September 2011 (2 pages) |
7 October 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (4 pages) |
7 October 2011 | Director's details changed for Mr Salvatore Pastrizio Arricale on 10 September 2011 (2 pages) |
7 October 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (4 pages) |
7 October 2011 | Director's details changed for Mr Salvatore Pastrizio Arricale on 10 September 2011 (2 pages) |
7 October 2011 | Secretary's details changed for Mrs Gina Dunleavy on 10 September 2011 (2 pages) |
14 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
14 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
3 December 2010 | Director's details changed for Salvatore Pastrizio Arricale on 19 August 2010 (2 pages) |
3 December 2010 | Director's details changed for Salvatore Pastrizio Arricale on 19 August 2010 (2 pages) |
3 December 2010 | Secretary's details changed for Mrs Gina Dunleavy on 19 August 2010 (2 pages) |
3 December 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (4 pages) |
3 December 2010 | Secretary's details changed for Mrs Gina Dunleavy on 19 August 2010 (2 pages) |
3 December 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
24 February 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
25 September 2009 | Return made up to 18/09/09; full list of members (3 pages) |
25 September 2009 | Location of register of members (1 page) |
25 September 2009 | Location of debenture register (1 page) |
25 September 2009 | Return made up to 18/09/09; full list of members (3 pages) |
25 September 2009 | Registered office changed on 25/09/2009 from 20 high road east finchley london N2 9PJ (1 page) |
25 September 2009 | Location of debenture register (1 page) |
25 September 2009 | Location of register of members (1 page) |
25 September 2009 | Registered office changed on 25/09/2009 from 20 high road east finchley london N2 9PJ (1 page) |
7 June 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
7 June 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
21 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
21 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
20 February 2009 | Location of register of members (1 page) |
20 February 2009 | Return made up to 18/09/08; full list of members (3 pages) |
20 February 2009 | Location of register of members (1 page) |
20 February 2009 | Location of debenture register (1 page) |
20 February 2009 | Return made up to 18/09/08; full list of members (3 pages) |
20 February 2009 | Location of debenture register (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2008 | Ad 02/04/08\gbp si 11@1=11\gbp ic 100/111\ (2 pages) |
10 June 2008 | Ad 02/04/08\gbp si 11@1=11\gbp ic 100/111\ (2 pages) |
4 April 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
4 April 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
27 November 2007 | Return made up to 18/09/07; full list of members (6 pages) |
27 November 2007 | Return made up to 18/09/07; full list of members (6 pages) |
6 August 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
6 August 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
22 November 2006 | Return made up to 18/09/06; full list of members (6 pages) |
22 November 2006 | Return made up to 18/09/06; full list of members (6 pages) |
11 May 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
11 May 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
7 December 2005 | Return made up to 18/09/05; full list of members (6 pages) |
7 December 2005 | Return made up to 18/09/05; full list of members (6 pages) |
29 July 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
29 July 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
25 November 2004 | Return made up to 18/09/04; full list of members (6 pages) |
25 November 2004 | Return made up to 18/09/04; full list of members (6 pages) |
17 May 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
17 May 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
24 November 2003 | Return made up to 18/09/03; full list of members (6 pages) |
24 November 2003 | Return made up to 18/09/03; full list of members (6 pages) |
4 August 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
4 August 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
1 October 2002 | Return made up to 18/09/02; full list of members (6 pages) |
1 October 2002 | Return made up to 18/09/02; full list of members (6 pages) |
22 March 2002 | Total exemption full accounts made up to 30 September 2001 (10 pages) |
22 March 2002 | Total exemption full accounts made up to 30 September 2001 (10 pages) |
24 September 2001 | Return made up to 18/09/01; full list of members
|
24 September 2001 | Return made up to 18/09/01; full list of members
|
20 July 2001 | Total exemption full accounts made up to 30 September 2000 (10 pages) |
20 July 2001 | Total exemption full accounts made up to 30 September 2000 (10 pages) |
8 January 2001 | Particulars of mortgage/charge (7 pages) |
8 January 2001 | Particulars of mortgage/charge (7 pages) |
18 September 2000 | Return made up to 18/09/00; full list of members
|
18 September 2000 | Return made up to 18/09/00; full list of members
|
18 April 2000 | Full accounts made up to 30 September 1999 (10 pages) |
18 April 2000 | Full accounts made up to 30 September 1999 (10 pages) |
16 April 2000 | New secretary appointed (2 pages) |
16 April 2000 | Secretary resigned (1 page) |
16 April 2000 | New secretary appointed (2 pages) |
16 April 2000 | Secretary resigned (1 page) |
18 October 1999 | Return made up to 18/09/99; full list of members (6 pages) |
18 October 1999 | Return made up to 18/09/99; full list of members (6 pages) |
23 February 1999 | Full accounts made up to 30 September 1998 (10 pages) |
23 February 1999 | Full accounts made up to 30 September 1998 (10 pages) |
1 October 1998 | Return made up to 18/09/98; full list of members
|
1 October 1998 | Return made up to 18/09/98; full list of members
|
30 June 1998 | Full accounts made up to 30 September 1997 (10 pages) |
30 June 1998 | Full accounts made up to 30 September 1997 (10 pages) |
12 June 1998 | Registered office changed on 12/06/98 from: 12A belsize terrace london NW3 4AX (1 page) |
12 June 1998 | Registered office changed on 12/06/98 from: 12A belsize terrace london NW3 4AX (1 page) |
19 March 1998 | New secretary appointed (2 pages) |
19 March 1998 | New secretary appointed (2 pages) |
2 March 1998 | Secretary resigned;director resigned (1 page) |
2 March 1998 | Secretary resigned;director resigned (1 page) |
29 September 1997 | Return made up to 18/09/97; full list of members
|
29 September 1997 | Return made up to 18/09/97; full list of members
|
5 February 1997 | Ad 20/09/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 February 1997 | Ad 20/09/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 September 1996 | Secretary resigned (1 page) |
20 September 1996 | Secretary resigned (1 page) |
18 September 1996 | Incorporation (22 pages) |
18 September 1996 | Incorporation (22 pages) |