Company NameL'Artista (Hendon) Limited
DirectorFlurim Bajraj
Company StatusActive
Company Number03685706
CategoryPrivate Limited Company
Incorporation Date18 December 1998(25 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMr Flurim Bajraj
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2014(15 years, 7 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Edgwarebury Gardens
Edgware
Middlesex
HA8 8LL
Director NameGerardo Ditrolio
Date of BirthAugust 1964 (Born 59 years ago)
NationalityItalian
StatusResigned
Appointed18 December 1998(same day as company formation)
RoleRestaurantuer
Country of ResidenceUnited Kingdom
Correspondence Address24 Willian Way
Letchworth
Hertfordshire
SG6 2HG
Director NameMaurizio Selci
Date of BirthMay 1959 (Born 65 years ago)
NationalityItalian
StatusResigned
Appointed18 December 1998(same day as company formation)
RoleBusinessman
Correspondence Address10 Linksway
London
NW4 1JR
Secretary NameGerardo Ditrolio
NationalityItalian
StatusResigned
Appointed18 December 1998(same day as company formation)
RoleRestaurantuer
Country of ResidenceUnited Kingdom
Correspondence Address24 Willian Way
Letchworth
Hertfordshire
SG6 2HG
Director NameDaniele Ditrolio
Date of BirthOctober 1984 (Born 39 years ago)
NationalityItalian
StatusResigned
Appointed25 March 2003(4 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 September 2007)
RoleWaiter
Correspondence Address5 Kensington Avenue
Watford
Hertfordshire
WD18 7RZ
Director NameMr Gerardo Castagno
Date of BirthAugust 1954 (Born 69 years ago)
NationalityItalian
StatusResigned
Appointed01 September 2007(8 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 22 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address138 Park Road
Hendon
London
NW4 3TL
Secretary NameAlison Castagno
NationalityBritish
StatusResigned
Appointed01 September 2007(8 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 22 July 2014)
RoleSecretary
Correspondence Address138 Park Road
Hendon
London
NW4 3TL
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed18 December 1998(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed18 December 1998(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales

Contact

Telephone020 82027303
Telephone regionLondon

Location

Registered Address45 Chase Court Gardens
Enfield
EN2 8DJ
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardHighlands
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

25k at £1Flurim Bajraj
100.00%
Ordinary

Financials

Year2014
Net Worth£20,505
Current Liabilities£1,299

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (4 weeks, 1 day from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return22 July 2023 (9 months, 2 weeks ago)
Next Return Due5 August 2024 (3 months from now)

Filing History

27 July 2023Confirmation statement made on 22 July 2023 with no updates (3 pages)
10 May 2023Micro company accounts made up to 31 August 2022 (4 pages)
5 August 2022Confirmation statement made on 22 July 2022 with no updates (3 pages)
13 May 2022Micro company accounts made up to 31 August 2021 (4 pages)
3 August 2021Confirmation statement made on 22 July 2021 with no updates (3 pages)
19 May 2021Micro company accounts made up to 31 August 2020 (4 pages)
22 July 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
26 May 2020Micro company accounts made up to 31 August 2019 (4 pages)
16 October 2019Compulsory strike-off action has been discontinued (1 page)
15 October 2019First Gazette notice for compulsory strike-off (1 page)
14 October 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
2 May 2019Micro company accounts made up to 31 August 2018 (4 pages)
16 August 2018Confirmation statement made on 22 July 2018 with no updates (3 pages)
1 July 2018Registered office address changed from 4 Chase Side Enfield Middlesex EN2 6NL to 45 Chase Court Gardens Enfield EN2 8DJ on 1 July 2018 (1 page)
21 May 2018Micro company accounts made up to 31 August 2017 (3 pages)
5 September 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
24 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
24 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
21 September 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
14 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
14 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
29 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 25,000
(3 pages)
29 July 2015Registered office address changed from 1st Floor 27 Peterboruogh Road Harrow Middlesex HA1 1AU to 4 Chase Side Enfield Middlesex EN2 6NL on 29 July 2015 (1 page)
29 July 2015Registered office address changed from 1st Floor 27 Peterboruogh Road Harrow Middlesex HA1 1AU to 4 Chase Side Enfield Middlesex EN2 6NL on 29 July 2015 (1 page)
29 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 25,000
(3 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
24 July 2014Appointment of Mr Flurim Bajraj as a director on 22 July 2014 (2 pages)
24 July 2014Termination of appointment of Gerardo Castagno as a director on 22 July 2014 (1 page)
24 July 2014Appointment of Mr Flurim Bajraj as a director on 22 July 2014 (2 pages)
24 July 2014Termination of appointment of Alison Castagno as a secretary on 22 July 2014 (1 page)
24 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 25,000
(3 pages)
24 July 2014Termination of appointment of Gerardo Castagno as a director on 22 July 2014 (1 page)
24 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 25,000
(3 pages)
24 July 2014Termination of appointment of Alison Castagno as a secretary on 22 July 2014 (1 page)
15 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
15 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
30 January 2014Annual return made up to 18 December 2013 with a full list of shareholders (4 pages)
30 January 2014Annual return made up to 18 December 2013 with a full list of shareholders (4 pages)
21 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
21 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
21 December 2012Annual return made up to 18 December 2012 with a full list of shareholders (4 pages)
21 December 2012Annual return made up to 18 December 2012 with a full list of shareholders (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
5 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (4 pages)
1 July 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
1 July 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
12 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (4 pages)
12 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (4 pages)
2 July 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
2 July 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
21 January 2010Director's details changed for Gerardo Castagno on 21 January 2010 (2 pages)
21 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (4 pages)
21 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (4 pages)
21 January 2010Director's details changed for Gerardo Castagno on 21 January 2010 (2 pages)
2 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
2 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
24 February 2009Registered office changed on 24/02/2009 from 17 central circus hendon london NW4 3AS (1 page)
24 February 2009Registered office changed on 24/02/2009 from 17 central circus hendon london NW4 3AS (1 page)
19 February 2009Return made up to 18/12/08; full list of members (3 pages)
19 February 2009Return made up to 18/12/07; full list of members (3 pages)
19 February 2009Return made up to 18/12/08; full list of members (3 pages)
19 February 2009Return made up to 18/12/07; full list of members (3 pages)
2 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
2 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
27 December 2007Director resigned (1 page)
27 December 2007New secretary appointed (1 page)
27 December 2007Secretary resigned;director resigned (1 page)
27 December 2007Director resigned (1 page)
27 December 2007New secretary appointed (1 page)
27 December 2007New director appointed (1 page)
27 December 2007New director appointed (1 page)
27 December 2007Secretary resigned;director resigned (1 page)
17 May 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
17 May 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
8 January 2007Return made up to 18/12/06; full list of members (7 pages)
8 January 2007Return made up to 18/12/06; full list of members (7 pages)
28 September 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
28 September 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
24 April 2006Return made up to 18/12/05; full list of members (7 pages)
24 April 2006Return made up to 18/12/05; full list of members (7 pages)
21 April 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
21 April 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
5 January 2005Return made up to 18/12/04; full list of members (7 pages)
5 January 2005Return made up to 18/12/04; full list of members (7 pages)
8 March 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
8 March 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
18 February 2004Accounting reference date shortened from 31/12/03 to 31/08/03 (1 page)
18 February 2004Return made up to 18/12/03; full list of members (7 pages)
18 February 2004Accounting reference date shortened from 31/12/03 to 31/08/03 (1 page)
18 February 2004Return made up to 18/12/03; full list of members (7 pages)
23 September 2003Secretary's particulars changed;director's particulars changed (1 page)
23 September 2003Secretary's particulars changed;director's particulars changed (1 page)
14 May 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
14 May 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
1 May 2003Return made up to 18/12/01; full list of members (7 pages)
1 May 2003Return made up to 18/12/02; no change of members (6 pages)
1 May 2003Return made up to 18/12/01; full list of members (7 pages)
1 May 2003Return made up to 18/12/02; no change of members (6 pages)
1 May 2003Return made up to 18/12/00; full list of members (7 pages)
1 May 2003Return made up to 18/12/00; full list of members (7 pages)
22 April 2003Director resigned (1 page)
22 April 2003New director appointed (2 pages)
22 April 2003New director appointed (2 pages)
22 April 2003Director resigned (1 page)
20 June 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
20 June 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
17 October 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
17 October 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
24 August 2001Secretary's particulars changed;director's particulars changed (1 page)
24 August 2001Secretary's particulars changed;director's particulars changed (1 page)
14 June 2001Registered office changed on 14/06/01 from: 17 central circus london NW4 3AS (1 page)
14 June 2001Registered office changed on 14/06/01 from: 17 central circus london NW4 3AS (1 page)
9 October 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
9 October 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
21 July 2000Registered office changed on 21/07/00 from: altay house 869 high road london N12 8QA (1 page)
21 July 2000Registered office changed on 21/07/00 from: altay house 869 high road london N12 8QA (1 page)
20 March 2000Return made up to 18/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 March 2000Return made up to 18/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 February 2000Ad 12/01/00--------- £ si 24998@1=24998 £ ic 2/25000 (2 pages)
21 February 2000Ad 12/01/00--------- £ si 24998@1=24998 £ ic 2/25000 (2 pages)
17 March 1999Ad 19/02/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
17 March 1999Ad 19/02/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
1 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(21 pages)
1 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(21 pages)
7 January 1999New director appointed (2 pages)
7 January 1999Registered office changed on 07/01/99 from: newfoundland chambers 43A whitchurch road, cardiff CF4 3JN (1 page)
7 January 1999New director appointed (2 pages)
7 January 1999Registered office changed on 07/01/99 from: newfoundland chambers 43A whitchurch road, cardiff CF4 3JN (1 page)
7 January 1999Secretary resigned (1 page)
7 January 1999New secretary appointed;new director appointed (2 pages)
7 January 1999New secretary appointed;new director appointed (2 pages)
7 January 1999Secretary resigned (1 page)
7 January 1999Director resigned (1 page)
7 January 1999Director resigned (1 page)
18 December 1998Incorporation (16 pages)
18 December 1998Incorporation (16 pages)