Company NameTutti Frutti Direct Limited
Company StatusActive
Company Number03392819
CategoryPrivate Limited Company
Incorporation Date26 June 1997(26 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Alessio Bruni
Date of BirthMay 1988 (Born 35 years ago)
NationalityGerman
StatusCurrent
Appointed23 August 2023(26 years, 2 months after company formation)
Appointment Duration7 months, 1 week
RoleCompany Director
Country of ResidenceSpain
Correspondence Address1068 High Road
London
N20 0QP
Director NameMr Riccardo Bruni
Date of BirthMay 1988 (Born 35 years ago)
NationalityGerman
StatusCurrent
Appointed23 August 2023(26 years, 2 months after company formation)
Appointment Duration7 months, 1 week
RoleCompany Director
Country of ResidenceSpain
Correspondence Address1068 High Road
London
N20 0QP
Director NameMr Giancarlo Bruni
Date of BirthNovember 1986 (Born 37 years ago)
NationalityGerman
StatusCurrent
Appointed05 September 2023(26 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks
RoleCompany Director
Country of ResidenceGermany
Correspondence Address1068 High Road
London
N20 0QP
Director NameMrs Debra Bernice Samuel
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1068 High Road
London
N20 0QP
Director NameMr Michael Raphael Samuel
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1068 High Road
London
N20 0QP
Secretary NameDebra Bernice Samuel
NationalityBritish
StatusResigned
Appointed26 June 1997(same day as company formation)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address1068 High Road
London
N20 0QP
Director NameAdam Raphael Samuel
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2015(17 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 Osborne Court Arundel Drive
Borehamwood
Herts
WD6 2FW
Director NameMr Jonathan Samuel
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2015(17 years, 11 months after company formation)
Appointment Duration8 years, 3 months (resigned 23 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1068 High Road
London
N20 0QP
Secretary NameMr Alastair James Zucker
StatusResigned
Appointed23 August 2023(26 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 16 November 2023)
RoleCompany Director
Correspondence Address1068 High Road
London
N20 0QP
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed26 June 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed26 June 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Contact

Websitewww.tuttibambini.co.uk/
Telephone020 83685800
Telephone regionLondon

Location

Registered Address1068 High Road
London
N20 0QP
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£233,091
Cash£372,598
Current Liabilities£1,280,556

Accounts

Latest Accounts31 July 2023 (8 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return27 June 2023 (9 months ago)
Next Return Due11 July 2024 (3 months, 2 weeks from now)

Charges

4 July 2023Delivered on: 11 July 2023
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Security over cash deposits.
Outstanding
16 November 2010Delivered 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 2010Delivered 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 1998Delivered 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 1998Delivered 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

Filing History

29 June 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
28 April 2020Total exemption full accounts made up to 31 July 2019 (12 pages)
1 July 2019Confirmation statement made on 27 June 2019 with updates (6 pages)
24 June 2019Notification of Tutti Frutti Direct Holdings Ltd as a person with significant control on 30 June 2018 (2 pages)
24 June 2019Cessation of Debra Bernice Samuel as a person with significant control on 30 June 2018 (1 page)
24 June 2019Cessation of Michael Raphael Samuel as a person with significant control on 30 June 2018 (1 page)
25 April 2019Total exemption full accounts made up to 31 July 2018 (14 pages)
29 June 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (12 pages)
11 July 2017Notification of Michael Raphael Samuel as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Secretary's details changed for Debra Samuel on 1 July 2017 (1 page)
11 July 2017Director's details changed for Michael Raphael Samuel on 1 July 2017 (2 pages)
11 July 2017Notification of Debra Bernice Samuel as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Director's details changed for Jonathan Samuel on 1 July 2017 (2 pages)
11 July 2017Notification of Debra Bernice Samuel as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Michael Raphael Samuel as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Director's details changed for Debra Bernice Samuel on 1 July 2017 (2 pages)
11 July 2017Notification of Michael Raphael Samuel as a person with significant control on 11 July 2017 (2 pages)
11 July 2017Secretary's details changed for Debra Samuel on 1 July 2017 (1 page)
11 July 2017Notification of Debra Bernice Samuel as a person with significant control on 11 July 2017 (2 pages)
11 July 2017Director's details changed for Jonathan Samuel on 1 July 2017 (2 pages)
11 July 2017Director's details changed for Debra Bernice Samuel on 1 July 2017 (2 pages)
11 July 2017Director's details changed for Michael Raphael Samuel on 1 July 2017 (2 pages)
4 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
4 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
28 November 2016Director's details changed for Michael Samuel on 25 November 2016 (2 pages)
28 November 2016Director's details changed for Michael Samuel on 25 November 2016 (2 pages)
28 November 2016Secretary's details changed for Debra Samuel on 25 November 2016 (1 page)
28 November 2016Secretary's details changed for Debra Samuel on 25 November 2016 (1 page)
25 November 2016Director's details changed for Debra Samuel on 25 November 2016 (2 pages)
25 November 2016Director's details changed for Debra Samuel on 25 November 2016 (2 pages)
15 August 2016Termination of appointment of Adam Raphael Samuel as a director on 31 July 2016 (1 page)
15 August 2016Termination of appointment of Adam Raphael Samuel as a director on 31 July 2016 (1 page)
6 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100
(8 pages)
6 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100
(8 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
22 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(8 pages)
22 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(8 pages)
22 July 2015Appointment of Jonathan Samuel as a director on 27 May 2015 (2 pages)
22 July 2015Appointment of Adam Raphael Samuel as a director on 27 May 2015 (2 pages)
22 July 2015Appointment of Adam Raphael Samuel as a director on 27 May 2015 (2 pages)
22 July 2015Appointment of Jonathan Samuel as a director on 27 May 2015 (2 pages)
3 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(6 pages)
3 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(6 pages)
23 April 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
23 April 2015Statement of company's objects (2 pages)
23 April 2015Change of share class name or designation (2 pages)
23 April 2015Particulars of variation of rights attached to shares (2 pages)
23 April 2015Change of share class name or designation (2 pages)
23 April 2015Statement of company's objects (2 pages)
23 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
(37 pages)
23 April 2015Particulars of variation of rights attached to shares (2 pages)
24 March 2015Statement of capital following an allotment of shares on 24 March 2015
  • GBP 100
(3 pages)
24 March 2015Statement of capital following an allotment of shares on 24 March 2015
  • GBP 100
(3 pages)
24 February 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
24 February 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
3 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 2
(5 pages)
3 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 2
(5 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
28 June 2013Annual return made up to 26 June 2013 with a full list of shareholders (5 pages)
28 June 2013Annual return made up to 26 June 2013 with a full list of shareholders (5 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
13 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
13 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
8 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
8 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
18 November 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
18 November 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
9 October 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
9 October 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
29 June 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
29 June 2010Director's details changed for Debra Samuel on 1 October 2009 (2 pages)
29 June 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
29 June 2010Director's details changed for Michael Samuel on 1 October 2009 (2 pages)
29 June 2010Director's details changed for Michael Samuel on 1 October 2009 (2 pages)
29 June 2010Director's details changed for Debra Samuel on 1 October 2009 (2 pages)
29 June 2010Director's details changed for Debra Samuel on 1 October 2009 (2 pages)
29 June 2010Director's details changed for Michael Samuel on 1 October 2009 (2 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
1 August 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
1 August 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
9 July 2009Return made up to 26/06/09; full list of members (4 pages)
9 July 2009Return made up to 26/06/09; full list of members (4 pages)
15 October 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
15 October 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
4 July 2008Return made up to 26/06/08; full list of members (4 pages)
4 July 2008Return made up to 26/06/08; full list of members (4 pages)
21 September 2007Registered office changed on 21/09/07 from: 18 hand court london WC1V 6JF (1 page)
21 September 2007Registered office changed on 21/09/07 from: 35 ballards lane london N3 1XW (1 page)
21 September 2007Registered office changed on 21/09/07 from: 35 ballards lane london N3 1XW (1 page)
21 September 2007Registered office changed on 21/09/07 from: 18 hand court london WC1V 6JF (1 page)
21 September 2007Return made up to 26/06/07; full list of members (2 pages)
21 September 2007Return made up to 26/06/07; full list of members (2 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
11 July 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
11 July 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
5 July 2006Return made up to 26/06/06; full list of members (2 pages)
5 July 2006Return made up to 26/06/06; full list of members (2 pages)
28 June 2005Return made up to 26/06/05; full list of members (2 pages)
28 June 2005Return made up to 26/06/05; full list of members (2 pages)
3 June 2005Amended accounts made up to 31 July 2004 (5 pages)
3 June 2005Amended accounts made up to 31 July 2004 (5 pages)
31 May 2005Total exemption full accounts made up to 31 July 2004 (8 pages)
31 May 2005Total exemption full accounts made up to 31 July 2004 (8 pages)
14 September 2004Return made up to 26/06/04; full list of members
  • 363(287) ‐ Registered office changed on 14/09/04
(7 pages)
14 September 2004Return made up to 26/06/04; full list of members
  • 363(287) ‐ Registered office changed on 14/09/04
(7 pages)
2 June 2004Accounts for a small company made up to 31 July 2003 (7 pages)
2 June 2004Accounts for a small company made up to 31 July 2003 (7 pages)
30 July 2003Return made up to 26/06/03; full list of members (7 pages)
30 July 2003Return made up to 26/06/03; full list of members (7 pages)
4 April 2003Total exemption full accounts made up to 31 July 2002 (8 pages)
4 April 2003Total exemption full accounts made up to 31 July 2002 (8 pages)
1 August 2002Return made up to 26/06/02; full list of members (7 pages)
1 August 2002Return made up to 26/06/02; full list of members (7 pages)
31 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 May 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
27 May 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
25 September 2001Return made up to 26/06/01; full list of members (6 pages)
25 September 2001Return made up to 26/06/01; full list of members (6 pages)
7 September 2001Resolutions
  • RES13 ‐ Re: adjourn meeting 04/06/01
(1 page)
7 September 2001Resolutions
  • RES13 ‐ Re: adjourn meeting 04/06/01
(1 page)
27 April 2001Full accounts made up to 31 July 2000 (7 pages)
27 April 2001Full accounts made up to 31 July 2000 (7 pages)
30 August 2000Return made up to 26/06/00; full list of members (6 pages)
30 August 2000Return made up to 26/06/00; full list of members (6 pages)
1 August 2000Full accounts made up to 31 July 1999 (7 pages)
1 August 2000Full accounts made up to 31 July 1999 (7 pages)
30 July 1999Return made up to 26/06/99; full list of members (6 pages)
30 July 1999Return made up to 26/06/99; full list of members (6 pages)
9 July 1999Full accounts made up to 31 July 1998 (7 pages)
9 July 1999Full accounts made up to 31 July 1998 (7 pages)
31 March 1999Registered office changed on 31/03/99 from: 272 chase road southgate london N14 6HA (1 page)
31 March 1999Registered office changed on 31/03/99 from: 272 chase road southgate london N14 6HA (1 page)
24 July 1998Return made up to 26/06/98; full list of members (5 pages)
24 July 1998Return made up to 26/06/98; full list of members (5 pages)
23 March 1998Accounting reference date extended from 30/06/98 to 31/07/98 (1 page)
23 March 1998Accounting reference date extended from 30/06/98 to 31/07/98 (1 page)
7 March 1998Particulars of mortgage/charge (3 pages)
7 March 1998Particulars of mortgage/charge (3 pages)
21 July 1997Secretary resigned (1 page)
21 July 1997New director appointed (2 pages)
21 July 1997Registered office changed on 21/07/97 from: international house 31 church road london NW4 4EB (1 page)
21 July 1997Director resigned (1 page)
21 July 1997Director resigned (1 page)
21 July 1997New director appointed (2 pages)
21 July 1997New secretary appointed;new director appointed (2 pages)
21 July 1997Registered office changed on 21/07/97 from: international house 31 church road london NW4 4EB (1 page)
21 July 1997Secretary resigned (1 page)
21 July 1997New secretary appointed;new director appointed (2 pages)
26 June 1997Incorporation (17 pages)
26 June 1997Incorporation (17 pages)