London
N20 0QP
Director Name | Mr Riccardo Bruni |
---|---|
Date of Birth | May 1988 (Born 35 years ago) |
Nationality | German |
Status | Current |
Appointed | 23 August 2023(26 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | 1068 High Road London N20 0QP |
Director Name | Mr Giancarlo Bruni |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | German |
Status | Current |
Appointed | 05 September 2023(26 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 1068 High Road London N20 0QP |
Director Name | Mrs Debra Bernice Samuel |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1068 High Road London N20 0QP |
Director Name | Mr Michael Raphael Samuel |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1068 High Road London N20 0QP |
Secretary Name | Debra Bernice Samuel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1997(same day as company formation) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 1068 High Road London N20 0QP |
Director Name | Adam Raphael Samuel |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2015(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 Osborne Court Arundel Drive Borehamwood Herts WD6 2FW |
Director Name | Mr Jonathan Samuel |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2015(17 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 23 August 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1068 High Road London N20 0QP |
Secretary Name | Mr Alastair James Zucker |
---|---|
Status | Resigned |
Appointed | 23 August 2023(26 years, 2 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 16 November 2023) |
Role | Company Director |
Correspondence Address | 1068 High Road London N20 0QP |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 1997(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 1997(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Website | www.tuttibambini.co.uk/ |
---|---|
Telephone | 020 83685800 |
Telephone region | London |
Registered Address | 1068 High Road London N20 0QP |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £233,091 |
Cash | £372,598 |
Current Liabilities | £1,280,556 |
Latest Accounts | 31 July 2023 (8 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 27 June 2023 (9 months ago) |
---|---|
Next Return Due | 11 July 2024 (3 months, 2 weeks from now) |
4 July 2023 | Delivered on: 11 July 2023 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Security over cash deposits. Outstanding |
---|---|
16 November 2010 | Delivered on: 18 November 2010 Persons entitled: Hsbc Bank PLC Classification: Legal assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance. Outstanding |
7 October 2010 | Delivered on: 9 October 2010 Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder) Classification: Floating charge (all assets) Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto. Outstanding |
29 April 1998 | Delivered on: 6 May 1998 Persons entitled: Griffin Credit Services Limited Classification: Fixed charge on purchased debts which fail to vest Secured details: All monies due or to become due from the company to the chargee whether arising under an agreement for the purchase of debts or otherwise. Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including the associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. Outstanding |
25 February 1998 | Delivered on: 7 March 1998 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. Outstanding |
29 June 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
---|---|
28 April 2020 | Total exemption full accounts made up to 31 July 2019 (12 pages) |
1 July 2019 | Confirmation statement made on 27 June 2019 with updates (6 pages) |
24 June 2019 | Notification of Tutti Frutti Direct Holdings Ltd as a person with significant control on 30 June 2018 (2 pages) |
24 June 2019 | Cessation of Debra Bernice Samuel as a person with significant control on 30 June 2018 (1 page) |
24 June 2019 | Cessation of Michael Raphael Samuel as a person with significant control on 30 June 2018 (1 page) |
25 April 2019 | Total exemption full accounts made up to 31 July 2018 (14 pages) |
29 June 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (12 pages) |
11 July 2017 | Notification of Michael Raphael Samuel as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Secretary's details changed for Debra Samuel on 1 July 2017 (1 page) |
11 July 2017 | Director's details changed for Michael Raphael Samuel on 1 July 2017 (2 pages) |
11 July 2017 | Notification of Debra Bernice Samuel as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Director's details changed for Jonathan Samuel on 1 July 2017 (2 pages) |
11 July 2017 | Notification of Debra Bernice Samuel as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of Michael Raphael Samuel as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Director's details changed for Debra Bernice Samuel on 1 July 2017 (2 pages) |
11 July 2017 | Notification of Michael Raphael Samuel as a person with significant control on 11 July 2017 (2 pages) |
11 July 2017 | Secretary's details changed for Debra Samuel on 1 July 2017 (1 page) |
11 July 2017 | Notification of Debra Bernice Samuel as a person with significant control on 11 July 2017 (2 pages) |
11 July 2017 | Director's details changed for Jonathan Samuel on 1 July 2017 (2 pages) |
11 July 2017 | Director's details changed for Debra Bernice Samuel on 1 July 2017 (2 pages) |
11 July 2017 | Director's details changed for Michael Raphael Samuel on 1 July 2017 (2 pages) |
4 July 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
4 July 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
28 November 2016 | Director's details changed for Michael Samuel on 25 November 2016 (2 pages) |
28 November 2016 | Director's details changed for Michael Samuel on 25 November 2016 (2 pages) |
28 November 2016 | Secretary's details changed for Debra Samuel on 25 November 2016 (1 page) |
28 November 2016 | Secretary's details changed for Debra Samuel on 25 November 2016 (1 page) |
25 November 2016 | Director's details changed for Debra Samuel on 25 November 2016 (2 pages) |
25 November 2016 | Director's details changed for Debra Samuel on 25 November 2016 (2 pages) |
15 August 2016 | Termination of appointment of Adam Raphael Samuel as a director on 31 July 2016 (1 page) |
15 August 2016 | Termination of appointment of Adam Raphael Samuel as a director on 31 July 2016 (1 page) |
6 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
22 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Appointment of Jonathan Samuel as a director on 27 May 2015 (2 pages) |
22 July 2015 | Appointment of Adam Raphael Samuel as a director on 27 May 2015 (2 pages) |
22 July 2015 | Appointment of Adam Raphael Samuel as a director on 27 May 2015 (2 pages) |
22 July 2015 | Appointment of Jonathan Samuel as a director on 27 May 2015 (2 pages) |
3 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
23 April 2015 | Resolutions
|
23 April 2015 | Statement of company's objects (2 pages) |
23 April 2015 | Change of share class name or designation (2 pages) |
23 April 2015 | Particulars of variation of rights attached to shares (2 pages) |
23 April 2015 | Change of share class name or designation (2 pages) |
23 April 2015 | Statement of company's objects (2 pages) |
23 April 2015 | Resolutions
|
23 April 2015 | Particulars of variation of rights attached to shares (2 pages) |
24 March 2015 | Statement of capital following an allotment of shares on 24 March 2015
|
24 March 2015 | Statement of capital following an allotment of shares on 24 March 2015
|
24 February 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
24 February 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
3 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
28 June 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (5 pages) |
28 June 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (5 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
13 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (5 pages) |
13 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (5 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
8 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (5 pages) |
8 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
18 November 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
18 November 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
9 October 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
9 October 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
29 June 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Director's details changed for Debra Samuel on 1 October 2009 (2 pages) |
29 June 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Director's details changed for Michael Samuel on 1 October 2009 (2 pages) |
29 June 2010 | Director's details changed for Michael Samuel on 1 October 2009 (2 pages) |
29 June 2010 | Director's details changed for Debra Samuel on 1 October 2009 (2 pages) |
29 June 2010 | Director's details changed for Debra Samuel on 1 October 2009 (2 pages) |
29 June 2010 | Director's details changed for Michael Samuel on 1 October 2009 (2 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
1 August 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
1 August 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
9 July 2009 | Return made up to 26/06/09; full list of members (4 pages) |
9 July 2009 | Return made up to 26/06/09; full list of members (4 pages) |
15 October 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
15 October 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
4 July 2008 | Return made up to 26/06/08; full list of members (4 pages) |
4 July 2008 | Return made up to 26/06/08; full list of members (4 pages) |
21 September 2007 | Registered office changed on 21/09/07 from: 18 hand court london WC1V 6JF (1 page) |
21 September 2007 | Registered office changed on 21/09/07 from: 35 ballards lane london N3 1XW (1 page) |
21 September 2007 | Registered office changed on 21/09/07 from: 35 ballards lane london N3 1XW (1 page) |
21 September 2007 | Registered office changed on 21/09/07 from: 18 hand court london WC1V 6JF (1 page) |
21 September 2007 | Return made up to 26/06/07; full list of members (2 pages) |
21 September 2007 | Return made up to 26/06/07; full list of members (2 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
11 July 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
11 July 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
5 July 2006 | Return made up to 26/06/06; full list of members (2 pages) |
5 July 2006 | Return made up to 26/06/06; full list of members (2 pages) |
28 June 2005 | Return made up to 26/06/05; full list of members (2 pages) |
28 June 2005 | Return made up to 26/06/05; full list of members (2 pages) |
3 June 2005 | Amended accounts made up to 31 July 2004 (5 pages) |
3 June 2005 | Amended accounts made up to 31 July 2004 (5 pages) |
31 May 2005 | Total exemption full accounts made up to 31 July 2004 (8 pages) |
31 May 2005 | Total exemption full accounts made up to 31 July 2004 (8 pages) |
14 September 2004 | Return made up to 26/06/04; full list of members
|
14 September 2004 | Return made up to 26/06/04; full list of members
|
2 June 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
2 June 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
30 July 2003 | Return made up to 26/06/03; full list of members (7 pages) |
30 July 2003 | Return made up to 26/06/03; full list of members (7 pages) |
4 April 2003 | Total exemption full accounts made up to 31 July 2002 (8 pages) |
4 April 2003 | Total exemption full accounts made up to 31 July 2002 (8 pages) |
1 August 2002 | Return made up to 26/06/02; full list of members (7 pages) |
1 August 2002 | Return made up to 26/06/02; full list of members (7 pages) |
31 July 2002 | Resolutions
|
31 July 2002 | Resolutions
|
27 May 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
27 May 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
25 September 2001 | Return made up to 26/06/01; full list of members (6 pages) |
25 September 2001 | Return made up to 26/06/01; full list of members (6 pages) |
7 September 2001 | Resolutions
|
7 September 2001 | Resolutions
|
27 April 2001 | Full accounts made up to 31 July 2000 (7 pages) |
27 April 2001 | Full accounts made up to 31 July 2000 (7 pages) |
30 August 2000 | Return made up to 26/06/00; full list of members (6 pages) |
30 August 2000 | Return made up to 26/06/00; full list of members (6 pages) |
1 August 2000 | Full accounts made up to 31 July 1999 (7 pages) |
1 August 2000 | Full accounts made up to 31 July 1999 (7 pages) |
30 July 1999 | Return made up to 26/06/99; full list of members (6 pages) |
30 July 1999 | Return made up to 26/06/99; full list of members (6 pages) |
9 July 1999 | Full accounts made up to 31 July 1998 (7 pages) |
9 July 1999 | Full accounts made up to 31 July 1998 (7 pages) |
31 March 1999 | Registered office changed on 31/03/99 from: 272 chase road southgate london N14 6HA (1 page) |
31 March 1999 | Registered office changed on 31/03/99 from: 272 chase road southgate london N14 6HA (1 page) |
24 July 1998 | Return made up to 26/06/98; full list of members (5 pages) |
24 July 1998 | Return made up to 26/06/98; full list of members (5 pages) |
23 March 1998 | Accounting reference date extended from 30/06/98 to 31/07/98 (1 page) |
23 March 1998 | Accounting reference date extended from 30/06/98 to 31/07/98 (1 page) |
7 March 1998 | Particulars of mortgage/charge (3 pages) |
7 March 1998 | Particulars of mortgage/charge (3 pages) |
21 July 1997 | Secretary resigned (1 page) |
21 July 1997 | New director appointed (2 pages) |
21 July 1997 | Registered office changed on 21/07/97 from: international house 31 church road london NW4 4EB (1 page) |
21 July 1997 | Director resigned (1 page) |
21 July 1997 | Director resigned (1 page) |
21 July 1997 | New director appointed (2 pages) |
21 July 1997 | New secretary appointed;new director appointed (2 pages) |
21 July 1997 | Registered office changed on 21/07/97 from: international house 31 church road london NW4 4EB (1 page) |
21 July 1997 | Secretary resigned (1 page) |
21 July 1997 | New secretary appointed;new director appointed (2 pages) |
26 June 1997 | Incorporation (17 pages) |
26 June 1997 | Incorporation (17 pages) |