Company NameSapori Mediterranei Limited
DirectorAntonio Cosco
Company StatusActive
Company Number03639135
CategoryPrivate Limited Company
Incorporation Date28 September 1998(25 years, 6 months ago)
Previous NameSapori Mediterranai Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Antonio Cosco
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 1998(same day as company formation)
RoleRestanteur
Country of ResidenceUnited Kingdom
Correspondence Address4 Lakenheath
Oakwood Enfield
Middlesex
N14 4RN
Secretary NameMrs Verona Gale Cosco
NationalityBritish
StatusCurrent
Appointed28 September 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Lakenheath
London
N14 4RN
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed28 September 1998(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed28 September 1998(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Contact

Telephone07 739279174
Telephone regionMobile

Location

Registered AddressNo4 Lakenheath
Oakwood
Enfield
Middlesex
N14 4RN
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London

Financials

Year2013
Net Worth£203,495
Cash£293
Current Liabilities£55,598

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return28 September 2023 (6 months ago)
Next Return Due12 October 2024 (6 months, 2 weeks from now)

Charges

27 November 2000Delivered on: 29 November 2000
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 f/h property k/a 81 blackstone road finsbury park london t/n LN137037. 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
27 November 2000Delivered on: 29 November 2000
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

Filing History

5 October 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
11 May 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
14 October 2019Confirmation statement made on 28 September 2019 with no updates (3 pages)
19 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
2 October 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
15 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
6 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
28 March 2017Total exemption full accounts made up to 30 September 2016 (10 pages)
28 March 2017Total exemption full accounts made up to 30 September 2016 (10 pages)
4 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
19 May 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
19 May 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
21 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 3.33
(4 pages)
21 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 3.33
(4 pages)
2 March 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
2 March 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
29 September 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 3.33
(4 pages)
29 September 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 3.33
(4 pages)
15 May 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
15 May 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
2 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 3.33
(4 pages)
2 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 3.33
(4 pages)
16 May 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
16 May 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
10 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (4 pages)
10 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (4 pages)
19 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 April 2012Resolutions
  • RES13 ‐ 16/04/2012
(1 page)
19 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 April 2012Resolutions
  • RES13 ‐ 16/04/2012
(1 page)
19 April 2012Sub-division of shares on 16 April 2012 (5 pages)
19 April 2012Sub-division of shares on 16 April 2012 (5 pages)
23 March 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
23 March 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
21 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (4 pages)
21 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (4 pages)
27 May 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
27 May 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
25 October 2010Director's details changed for Antonio Cosco on 26 September 2010 (2 pages)
25 October 2010Director's details changed for Antonio Cosco on 26 September 2010 (2 pages)
25 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (4 pages)
25 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (4 pages)
21 April 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
21 April 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
11 November 2009Annual return made up to 28 September 2009 with a full list of shareholders (3 pages)
11 November 2009Annual return made up to 28 September 2009 with a full list of shareholders (3 pages)
4 March 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
4 March 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
20 November 2008Return made up to 28/09/08; full list of members (3 pages)
20 November 2008Return made up to 28/09/08; full list of members (3 pages)
10 March 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
10 March 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
10 December 2007Return made up to 28/09/07; full list of members (6 pages)
10 December 2007Return made up to 28/09/07; full list of members (6 pages)
10 March 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
10 March 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
31 October 2006Return made up to 28/09/06; full list of members (6 pages)
31 October 2006Return made up to 28/09/06; full list of members (6 pages)
30 March 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
30 March 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
2 November 2005Return made up to 28/09/05; full list of members (6 pages)
2 November 2005Return made up to 28/09/05; full list of members (6 pages)
22 March 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
22 March 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
7 December 2004Return made up to 28/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 December 2004Return made up to 28/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 August 2004Registered office changed on 27/08/04 from: 383 lordship lane london N17 6AE (1 page)
27 August 2004Registered office changed on 27/08/04 from: 383 lordship lane london N17 6AE (1 page)
19 February 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
19 February 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
21 October 2003Return made up to 28/09/03; full list of members (6 pages)
21 October 2003Return made up to 28/09/03; full list of members (6 pages)
13 February 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
13 February 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
9 December 2002Return made up to 28/09/02; full list of members (6 pages)
9 December 2002Return made up to 28/09/02; full list of members (6 pages)
21 March 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
21 March 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
28 November 2001Return made up to 28/09/01; full list of members (6 pages)
28 November 2001Return made up to 28/09/01; full list of members (6 pages)
26 February 2001Accounts for a dormant company made up to 30 September 2000 (2 pages)
26 February 2001Accounts for a dormant company made up to 30 September 2000 (2 pages)
29 November 2000Particulars of mortgage/charge (3 pages)
29 November 2000Particulars of mortgage/charge (3 pages)
29 November 2000Particulars of mortgage/charge (3 pages)
29 November 2000Particulars of mortgage/charge (3 pages)
22 November 2000Return made up to 28/09/00; full list of members (6 pages)
22 November 2000Return made up to 28/09/00; full list of members (6 pages)
28 October 1999Return made up to 28/09/99; full list of members (6 pages)
28 October 1999Return made up to 28/09/99; full list of members (6 pages)
18 October 1999Accounts for a dormant company made up to 30 September 1999 (2 pages)
18 October 1999Accounts for a dormant company made up to 30 September 1999 (2 pages)
25 November 1998New director appointed (2 pages)
25 November 1998Memorandum and Articles of Association (11 pages)
25 November 1998Memorandum and Articles of Association (11 pages)
25 November 1998New director appointed (2 pages)
18 November 1998Company name changed sapori mediterranai LIMITED\certificate issued on 19/11/98 (2 pages)
18 November 1998Company name changed sapori mediterranai LIMITED\certificate issued on 19/11/98 (2 pages)
12 November 1998Registered office changed on 12/11/98 from: aspect house 135/137 city road london EC1V 1JB (1 page)
12 November 1998Registered office changed on 12/11/98 from: aspect house 135/137 city road london EC1V 1JB (1 page)
12 November 1998New secretary appointed (2 pages)
12 November 1998Secretary resigned (1 page)
12 November 1998Director resigned (1 page)
12 November 1998Secretary resigned (1 page)
12 November 1998Director resigned (1 page)
12 November 1998New secretary appointed (2 pages)
28 September 1998Incorporation (15 pages)
28 September 1998Incorporation (15 pages)