London
NW11 7RJ
Director Name | Mr Giorgio Colazzo |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 11 January 1999(same day as company formation) |
Role | Businessman |
Correspondence Address | 236 Queenstown Road London SW8 4LP |
Director Name | Maurizio Selci |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 11 January 1999(same day as company formation) |
Role | Businessman |
Correspondence Address | 10 Linksway London NW4 1JR |
Secretary Name | Mr Giorgio Colazzo |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 11 January 1999(same day as company formation) |
Role | Businessman |
Correspondence Address | 236 Queenstown Road London SW8 4LP |
Director Name | Maurizio Selci |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 16 June 1999(5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 November 2001) |
Role | Restauranteur |
Correspondence Address | 10 Linksway London NW4 1JR |
Director Name | Mr Andrea Magi |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 12 November 2001(2 years, 10 months after company formation) |
Appointment Duration | 20 years, 5 months (resigned 10 April 2022) |
Role | Restaurant Proprietor |
Country of Residence | United Kingdom |
Correspondence Address | 5 North End Road London NW11 7RJ |
Secretary Name | Pietro De Gregorio |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 12 November 2001(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 May 2003) |
Role | Maanger |
Correspondence Address | Peacehaven Studios Unit 11 94 Audley Road Hendon Central London NW4 3HB |
Secretary Name | Rachel Magi |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 05 May 2003(4 years, 3 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 10 April 2022) |
Role | Restaurant Proprietor |
Correspondence Address | 5 North End Road London NW11 7RJ |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 1999(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 1999(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Website | www.la-pappardella.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 73737777 |
Telephone region | London |
Registered Address | 5 North End Road London NW11 7RJ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
41k at £1 | Mr Andrea Magi 100.00% Ordinary |
---|---|
1 at £1 | Mrs Anna Di Nicolo 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £33,429 |
Cash | £3,062 |
Current Liabilities | £16,941 |
Latest Accounts | 31 October 2021 (2 years, 5 months ago) |
---|---|
Next Accounts Due | 7 August 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 07 November |
Latest Return | 5 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 19 October 2024 (5 months, 3 weeks from now) |
14 June 1999 | Delivered 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 1999 | Delivered 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 |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
---|---|
27 July 2017 | Previous accounting period shortened from 30 October 2016 to 29 October 2016 (1 page) |
27 February 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
28 July 2016 | Previous accounting period shortened from 31 October 2015 to 30 October 2015 (1 page) |
12 January 2016 | Secretary's details changed for Rachel Magi on 10 August 2014 (1 page) |
12 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
22 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
25 February 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Registered 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 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
9 February 2014 | Secretary's details changed for Rachel Magi on 13 October 2013 (1 page) |
9 February 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-02-09
|
26 June 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
11 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (3 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
24 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (3 pages) |
11 April 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
28 February 2011 | Company name changed la pappadella LIMITED\certificate issued on 28/02/11
|
14 January 2011 | Director's details changed for Mr Andrea Magi on 1 January 2010 (2 pages) |
14 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (3 pages) |
14 January 2011 | Director's details changed for Mr Andrea Magi on 1 January 2010 (2 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
4 March 2010 | Secretary's details changed for Rachel Magi on 4 March 2010 (1 page) |
4 March 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Director's details changed for Mr. Andrea Magi on 4 March 2010 (2 pages) |
4 March 2010 | Secretary's details changed for Rachel Magi on 4 March 2010 (1 page) |
4 March 2010 | Director's details changed for Mr. Andrea Magi on 4 March 2010 (2 pages) |
1 April 2009 | Return made up to 11/01/09; full list of members (3 pages) |
31 March 2009 | Director's change of particulars / andrea magi / 31/03/2009 (1 page) |
31 March 2009 | Director's change of particulars / andrea magi / 31/03/2009 (1 page) |
31 March 2009 | Secretary's change of particulars / rachel magi / 31/03/2009 (2 pages) |
1 December 2008 | Return made up to 11/01/08; no change of members (4 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
18 July 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
14 February 2007 | Return made up to 11/01/07; full list of members (6 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
3 February 2006 | Return made up to 11/01/06; full list of members (6 pages) |
6 July 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
4 February 2005 | Return made up to 11/01/05; full list of members (6 pages) |
29 September 2004 | Secretary's particulars changed (1 page) |
2 September 2004 | Director's particulars changed (1 page) |
1 September 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
8 March 2004 | Director's particulars changed (1 page) |
18 February 2004 | Accounting reference date shortened from 11/11/03 to 31/10/03 (1 page) |
9 February 2004 | Return made up to 11/01/04; full list of members (6 pages) |
15 May 2003 | New secretary appointed (2 pages) |
15 May 2003 | Secretary resigned (1 page) |
6 May 2003 | Total exemption small company accounts made up to 11 November 2002 (5 pages) |
17 January 2003 | Return made up to 11/01/03; full list of members (6 pages) |
2 October 2002 | Total exemption small company accounts made up to 11 November 2001 (5 pages) |
9 April 2002 | Accounting reference date shortened from 31/01/02 to 11/11/01 (1 page) |
9 March 2002 | Return made up to 11/01/02; full list of members (6 pages) |
11 December 2001 | New secretary appointed (2 pages) |
30 November 2001 | New director appointed (2 pages) |
30 November 2001 | Secretary resigned;director resigned (1 page) |
30 November 2001 | Director resigned (1 page) |
29 November 2001 | Return made up to 11/01/01; full list of members (6 pages) |
9 November 2001 | Total exemption full accounts made up to 31 January 2001 (10 pages) |
16 October 2000 | Accounts for a small company made up to 31 January 2000 (3 pages) |
21 July 2000 | Registered office changed on 21/07/00 from: altay house 869 high road north finchley london N12 8QA (1 page) |
21 June 2000 | Return made up to 11/01/00; full list of members
|
24 May 2000 | New director appointed (2 pages) |
3 August 1999 | Ad 14/06/99--------- £ si 40998@1=40998 £ ic 4/41002 (3 pages) |
23 July 1999 | Director resigned (1 page) |
17 June 1999 | Particulars of mortgage/charge (3 pages) |
24 April 1999 | Memorandum and Articles of Association (20 pages) |
24 April 1999 | Resolutions
|
23 April 1999 | Particulars of mortgage/charge (3 pages) |
18 March 1999 | Ad 19/02/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
15 January 1999 | New director appointed (2 pages) |
15 January 1999 | New secretary appointed;new director appointed (2 pages) |
15 January 1999 | Secretary resigned (1 page) |
15 January 1999 | Registered office changed on 15/01/99 from: newfoundland chambers 43A whitchurch road cardiff south glamorgan CF4 3JN (1 page) |
15 January 1999 | Director resigned (1 page) |
11 January 1999 | Incorporation (16 pages) |