Company NameLimoncello (Caterer & Delicatessen) Limited
DirectorMartin-John Sweeney
Company StatusActive
Company Number03746817
CategoryPrivate Limited Company
Incorporation Date7 April 1999(25 years ago)
Previous NameTotal Recall Limited

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Martin-John Sweeney
Date of BirthAugust 1978 (Born 45 years ago)
NationalityIrish
StatusCurrent
Appointed19 December 2012(13 years, 8 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Bulwer Road
Barnet
Hertfordshire
EN5 5EU
Director NameMs Suzanne Elaine Heyd
Date of BirthMarch 1958 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed07 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Saint Johns Park
London
SE3 7JW
Director NameArmando Varlotta
Date of BirthAugust 1975 (Born 48 years ago)
NationalityItalian
StatusResigned
Appointed07 April 1999(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 4
91 Pentonville Road
London
N1 9LG
Director NameMrs Elizabeth Louise Ida Mitchell
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 St James Residence 23
Brewer Street
London
W1F 0RP
Secretary NameMrs Elizabeth Louise Ida Mitchell
NationalityBritish
StatusResigned
Appointed07 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 St James Residence 23
Brewer Street
London
W1F 0RP
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed07 April 1999(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed07 April 1999(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Contact

Websitelimoncellocatering.co.uk

Location

Registered AddressThe Coach House Unit 42
66-70 Bourne Road
Bexley
Kent
DA5 1LU
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSt Mary's
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2 at £1Martin Sweeney
100.00%
Ordinary

Financials

Year2014
Net Worth-£14,249
Cash£7,738
Current Liabilities£108,309

Accounts

Latest Accounts30 April 2023 (11 months, 4 weeks ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return7 April 2024 (2 weeks, 2 days ago)
Next Return Due21 April 2025 (12 months from now)

Filing History

31 January 2024Micro company accounts made up to 30 April 2023 (4 pages)
11 April 2023Confirmation statement made on 7 April 2023 with no updates (3 pages)
26 January 2023Micro company accounts made up to 30 April 2022 (4 pages)
20 April 2022Confirmation statement made on 7 April 2022 with no updates (3 pages)
12 April 2022Registered office address changed from C/O Pmc Partnership 34 Hopstore 19 Bourne Road Bexley Kent DA5 1LR United Kingdom to The Coach House Unit 42 66-70 Bourne Road Bexley Kent DA5 1LU on 12 April 2022 (1 page)
10 December 2021Micro company accounts made up to 30 April 2021 (4 pages)
12 July 2021Confirmation statement made on 7 April 2021 with no updates (3 pages)
23 March 2021Micro company accounts made up to 30 April 2020 (3 pages)
8 June 2020Change of details for Mr Martin John Sweeney as a person with significant control on 1 January 2020 (2 pages)
26 May 2020Register inspection address has been changed to 34 C/O Pmc Partnership 34 Hopstore Bexley DA5 1LR (1 page)
21 May 2020Confirmation statement made on 7 April 2020 with no updates (3 pages)
27 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
23 January 2020Registered office address changed from 5 Access House Cray Avenue Orpington BR5 3QB England to C/O Pmc Partnership 34 Hopstore 19 Bourne Road Bexley Kent DA5 1LR on 23 January 2020 (1 page)
4 December 2019Registered office address changed from Greenland House 1 Greenland Street London NW1 0nd to 5 Access House Cray Avenue Orpington BR5 3QB on 4 December 2019 (1 page)
4 December 2019Change of details for Mr Martin John Sweeney as a person with significant control on 4 December 2019 (2 pages)
3 June 2019Confirmation statement made on 7 April 2019 with no updates (3 pages)
15 March 2019Total exemption full accounts made up to 30 April 2018 (5 pages)
14 May 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
11 April 2018Compulsory strike-off action has been discontinued (1 page)
10 April 2018Total exemption full accounts made up to 30 April 2017 (5 pages)
3 April 2018First Gazette notice for compulsory strike-off (1 page)
18 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
31 March 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
31 March 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
25 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2
(3 pages)
25 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2
(3 pages)
29 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
29 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
14 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
(3 pages)
14 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
(3 pages)
14 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
(3 pages)
28 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
28 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
23 May 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
23 May 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
23 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(3 pages)
23 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(3 pages)
23 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(3 pages)
3 July 2013Annual return made up to 7 April 2013 with a full list of shareholders (3 pages)
3 July 2013Annual return made up to 7 April 2013 with a full list of shareholders (3 pages)
3 July 2013Annual return made up to 7 April 2013 with a full list of shareholders (3 pages)
30 January 2013Statement of capital following an allotment of shares on 19 December 2012
  • GBP 2
(3 pages)
30 January 2013Statement of capital following an allotment of shares on 19 December 2012
  • GBP 2
(3 pages)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
23 January 2013Registered office address changed from the Old Post Office 14-18 Heralds Way South Woodham Ferrers Essex CM3 5TQ on 23 January 2013 (1 page)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
23 January 2013Registered office address changed from the Old Post Office 14-18 Heralds Way South Woodham Ferrers Essex CM3 5TQ on 23 January 2013 (1 page)
22 January 2013Appointment of Mr Martin-John Sweeney as a director (2 pages)
22 January 2013Termination of appointment of Suzanne Heyd as a director (1 page)
22 January 2013Termination of appointment of Suzanne Heyd as a director (1 page)
22 January 2013Termination of appointment of Elizabeth Mitchell as a secretary (1 page)
22 January 2013Termination of appointment of Elizabeth Mitchell as a director (1 page)
22 January 2013Termination of appointment of Elizabeth Mitchell as a director (1 page)
22 January 2013Appointment of Mr Martin-John Sweeney as a director (2 pages)
22 January 2013Termination of appointment of Elizabeth Mitchell as a secretary (1 page)
31 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
31 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
31 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
31 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
31 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
13 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
13 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
20 May 2010Director's details changed for Elizabeth Louise Mitchell on 1 October 2009 (2 pages)
20 May 2010Director's details changed for Elizabeth Louise Mitchell on 1 October 2009 (2 pages)
20 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
20 May 2010Director's details changed for Suzanne Elaine Heyd on 1 October 2009 (2 pages)
20 May 2010Director's details changed for Suzanne Elaine Heyd on 1 October 2009 (2 pages)
20 May 2010Director's details changed for Elizabeth Louise Mitchell on 1 October 2009 (2 pages)
20 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
20 May 2010Director's details changed for Suzanne Elaine Heyd on 1 October 2009 (2 pages)
20 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
28 May 2009Return made up to 07/04/09; full list of members (4 pages)
28 May 2009Return made up to 07/04/09; full list of members (4 pages)
28 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
28 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
24 November 2008Director and secretary's change of particulars / elizabeth mitchell / 14/01/2008 (1 page)
24 November 2008Director and secretary's change of particulars / elizabeth mitchell / 14/01/2008 (1 page)
24 November 2008Return made up to 07/04/08; full list of members (4 pages)
24 November 2008Return made up to 07/04/08; full list of members (4 pages)
8 February 2008Total exemption full accounts made up to 30 April 2007 (12 pages)
8 February 2008Total exemption full accounts made up to 30 April 2007 (12 pages)
24 May 2007Return made up to 07/04/07; full list of members (2 pages)
24 May 2007Return made up to 07/04/07; full list of members (2 pages)
8 March 2007Total exemption full accounts made up to 30 April 2006 (8 pages)
8 March 2007Total exemption full accounts made up to 30 April 2006 (8 pages)
3 May 2006Return made up to 07/04/06; full list of members (2 pages)
3 May 2006Return made up to 07/04/06; full list of members (2 pages)
17 February 2006Total exemption full accounts made up to 30 April 2005 (11 pages)
17 February 2006Total exemption full accounts made up to 30 April 2005 (11 pages)
26 July 2005Return made up to 07/04/05; full list of members (3 pages)
26 July 2005Return made up to 07/04/05; full list of members (3 pages)
25 February 2005Total exemption full accounts made up to 30 April 2004 (12 pages)
25 February 2005Total exemption full accounts made up to 30 April 2004 (12 pages)
26 May 2004Return made up to 07/04/04; full list of members (7 pages)
26 May 2004Return made up to 07/04/04; full list of members (7 pages)
26 September 2003Total exemption full accounts made up to 30 April 2003 (12 pages)
26 September 2003Total exemption full accounts made up to 30 April 2003 (12 pages)
22 May 2003Return made up to 07/04/03; full list of members (7 pages)
22 May 2003Return made up to 07/04/03; full list of members (7 pages)
23 October 2002Total exemption full accounts made up to 30 April 2002 (12 pages)
23 October 2002Total exemption full accounts made up to 30 April 2002 (12 pages)
30 April 2002Return made up to 07/04/02; full list of members (6 pages)
30 April 2002Return made up to 07/04/02; full list of members (6 pages)
19 February 2002Total exemption full accounts made up to 30 April 2001 (12 pages)
19 February 2002Total exemption full accounts made up to 30 April 2001 (12 pages)
1 October 2001Total exemption full accounts made up to 30 April 2000 (12 pages)
1 October 2001Total exemption full accounts made up to 30 April 2000 (12 pages)
3 August 2001Registered office changed on 03/08/01 from: c/o knah thornton 14-18 heralds way south woodham ferrers essex CM3 5TQ (1 page)
3 August 2001Registered office changed on 03/08/01 from: c/o knah thornton 14-18 heralds way south woodham ferrers essex CM3 5TQ (1 page)
13 July 2001Return made up to 07/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 July 2001Return made up to 07/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 July 2001Registered office changed on 10/07/01 from: cullpeppers norris grove broxbourne hertfordshire EN10 7PL (2 pages)
10 July 2001Registered office changed on 10/07/01 from: cullpeppers norris grove broxbourne hertfordshire EN10 7PL (2 pages)
15 September 2000Return made up to 07/04/00; full list of members (6 pages)
15 September 2000Return made up to 07/04/00; full list of members (6 pages)
9 February 2000Director resigned (1 page)
9 February 2000Director resigned (1 page)
1 July 1999New secretary appointed (2 pages)
1 July 1999New director appointed (2 pages)
1 July 1999New secretary appointed (2 pages)
1 July 1999New director appointed (2 pages)
1 July 1999New director appointed (2 pages)
1 July 1999New director appointed (2 pages)
1 July 1999New director appointed (2 pages)
1 July 1999New director appointed (2 pages)
30 April 1999Company name changed total recall LIMITED\certificate issued on 04/05/99 (2 pages)
30 April 1999Company name changed total recall LIMITED\certificate issued on 04/05/99 (2 pages)
29 April 1999Director resigned (1 page)
29 April 1999Secretary resigned (1 page)
29 April 1999Registered office changed on 29/04/99 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
29 April 1999Director resigned (1 page)
29 April 1999Secretary resigned (1 page)
29 April 1999Registered office changed on 29/04/99 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
7 April 1999Incorporation (15 pages)
7 April 1999Incorporation (15 pages)