Company NameLa Pappardella Limited
DirectorRachel Magi
Company StatusActive
Company Number03693590
CategoryPrivate Limited Company
Incorporation Date11 January 1999(25 years, 3 months ago)
Previous NameLa Pappadella Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Rachel Magi
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityIsraeli
StatusCurrent
Appointed10 April 2022(23 years, 3 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 North End Road
London
NW11 7RJ
Director NameMr Giorgio Colazzo
Date of BirthApril 1958 (Born 66 years ago)
NationalityItalian
StatusResigned
Appointed11 January 1999(same day as company formation)
RoleBusinessman
Correspondence Address236 Queenstown Road
London
SW8 4LP
Director NameMaurizio Selci
Date of BirthMay 1959 (Born 65 years ago)
NationalityItalian
StatusResigned
Appointed11 January 1999(same day as company formation)
RoleBusinessman
Correspondence Address10 Linksway
London
NW4 1JR
Secretary NameMr Giorgio Colazzo
NationalityItalian
StatusResigned
Appointed11 January 1999(same day as company formation)
RoleBusinessman
Correspondence Address236 Queenstown Road
London
SW8 4LP
Director NameMaurizio Selci
Date of BirthMay 1959 (Born 65 years ago)
NationalityItalian
StatusResigned
Appointed16 June 1999(5 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 November 2001)
RoleRestauranteur
Correspondence Address10 Linksway
London
NW4 1JR
Director NameMr Andrea Magi
Date of BirthJuly 1966 (Born 57 years ago)
NationalityItalian
StatusResigned
Appointed12 November 2001(2 years, 10 months after company formation)
Appointment Duration20 years, 5 months (resigned 10 April 2022)
RoleRestaurant Proprietor
Country of ResidenceUnited Kingdom
Correspondence Address5 North End Road
London
NW11 7RJ
Secretary NamePietro De Gregorio
NationalityItalian
StatusResigned
Appointed12 November 2001(2 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 May 2003)
RoleMaanger
Correspondence AddressPeacehaven Studios Unit 11
94 Audley Road Hendon Central
London
NW4 3HB
Secretary NameRachel Magi
NationalityItalian
StatusResigned
Appointed05 May 2003(4 years, 3 months after company formation)
Appointment Duration18 years, 11 months (resigned 10 April 2022)
RoleRestaurant Proprietor
Correspondence Address5 North End Road
London
NW11 7RJ
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed11 January 1999(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed11 January 1999(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales

Contact

Websitewww.la-pappardella.com/
Email address[email protected]
Telephone020 73737777
Telephone regionLondon

Location

Registered Address5 North End Road
London
NW11 7RJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

41k at £1Mr Andrea Magi
100.00%
Ordinary
1 at £1Mrs Anna Di Nicolo
0.00%
Ordinary

Financials

Year2014
Net Worth£33,429
Cash£3,062
Current Liabilities£16,941

Accounts

Latest Accounts31 October 2021 (2 years, 5 months ago)
Next Accounts Due7 August 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End07 November

Returns

Latest Return5 October 2023 (6 months, 3 weeks ago)
Next Return Due19 October 2024 (5 months, 3 weeks from now)

Charges

14 June 1999Delivered on: 17 June 1999
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 l/hold property known as 253 old brompton road london SW5. 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
20 April 1999Delivered on: 23 April 1999
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

28 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
27 July 2017Previous accounting period shortened from 30 October 2016 to 29 October 2016 (1 page)
27 February 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
23 September 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
28 July 2016Previous accounting period shortened from 31 October 2015 to 30 October 2015 (1 page)
12 January 2016Secretary's details changed for Rachel Magi on 10 August 2014 (1 page)
12 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 41,000
(3 pages)
22 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
25 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 41,000
(3 pages)
25 February 2015Registered office address changed from 253 Old Brompton Road London SW5 9HP to 5 North End Road London NW11 7RJ on 25 February 2015 (1 page)
1 August 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
9 February 2014Secretary's details changed for Rachel Magi on 13 October 2013 (1 page)
9 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-09
  • GBP 41,000
(3 pages)
26 June 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
11 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (3 pages)
18 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
24 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (3 pages)
11 April 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
28 February 2011Company name changed la pappadella LIMITED\certificate issued on 28/02/11
  • RES15 ‐ Change company name resolution on 2011-02-01
  • NM01 ‐ Change of name by resolution
(3 pages)
14 January 2011Director's details changed for Mr Andrea Magi on 1 January 2010 (2 pages)
14 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (3 pages)
14 January 2011Director's details changed for Mr Andrea Magi on 1 January 2010 (2 pages)
18 May 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
4 March 2010Secretary's details changed for Rachel Magi on 4 March 2010 (1 page)
4 March 2010Annual return made up to 11 January 2010 with a full list of shareholders (4 pages)
4 March 2010Director's details changed for Mr. Andrea Magi on 4 March 2010 (2 pages)
4 March 2010Secretary's details changed for Rachel Magi on 4 March 2010 (1 page)
4 March 2010Director's details changed for Mr. Andrea Magi on 4 March 2010 (2 pages)
1 April 2009Return made up to 11/01/09; full list of members (3 pages)
31 March 2009Director's change of particulars / andrea magi / 31/03/2009 (1 page)
31 March 2009Director's change of particulars / andrea magi / 31/03/2009 (1 page)
31 March 2009Secretary's change of particulars / rachel magi / 31/03/2009 (2 pages)
1 December 2008Return made up to 11/01/08; no change of members (4 pages)
2 July 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
18 July 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
14 February 2007Return made up to 11/01/07; full list of members (6 pages)
5 July 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
3 February 2006Return made up to 11/01/06; full list of members (6 pages)
6 July 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
4 February 2005Return made up to 11/01/05; full list of members (6 pages)
29 September 2004Secretary's particulars changed (1 page)
2 September 2004Director's particulars changed (1 page)
1 September 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
8 March 2004Director's particulars changed (1 page)
18 February 2004Accounting reference date shortened from 11/11/03 to 31/10/03 (1 page)
9 February 2004Return made up to 11/01/04; full list of members (6 pages)
15 May 2003New secretary appointed (2 pages)
15 May 2003Secretary resigned (1 page)
6 May 2003Total exemption small company accounts made up to 11 November 2002 (5 pages)
17 January 2003Return made up to 11/01/03; full list of members (6 pages)
2 October 2002Total exemption small company accounts made up to 11 November 2001 (5 pages)
9 April 2002Accounting reference date shortened from 31/01/02 to 11/11/01 (1 page)
9 March 2002Return made up to 11/01/02; full list of members (6 pages)
11 December 2001New secretary appointed (2 pages)
30 November 2001New director appointed (2 pages)
30 November 2001Secretary resigned;director resigned (1 page)
30 November 2001Director resigned (1 page)
29 November 2001Return made up to 11/01/01; full list of members (6 pages)
9 November 2001Total exemption full accounts made up to 31 January 2001 (10 pages)
16 October 2000Accounts for a small company made up to 31 January 2000 (3 pages)
21 July 2000Registered office changed on 21/07/00 from: altay house 869 high road north finchley london N12 8QA (1 page)
21 June 2000Return made up to 11/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 May 2000New director appointed (2 pages)
3 August 1999Ad 14/06/99--------- £ si 40998@1=40998 £ ic 4/41002 (3 pages)
23 July 1999Director resigned (1 page)
17 June 1999Particulars of mortgage/charge (3 pages)
24 April 1999Memorandum and Articles of Association (20 pages)
24 April 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
23 April 1999Particulars of mortgage/charge (3 pages)
18 March 1999Ad 19/02/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
15 January 1999New director appointed (2 pages)
15 January 1999New secretary appointed;new director appointed (2 pages)
15 January 1999Secretary resigned (1 page)
15 January 1999Registered office changed on 15/01/99 from: newfoundland chambers 43A whitchurch road cardiff south glamorgan CF4 3JN (1 page)
15 January 1999Director resigned (1 page)
11 January 1999Incorporation (16 pages)