London
SW7 1ET
Director Name | Mrs Daniella Trapani |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 19 January 2000(same day as company formation) |
Role | Restaurtant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Relton Mews London SW7 1ET |
Secretary Name | Mrs Daniella Trapani |
---|---|
Nationality | Italian |
Status | Current |
Appointed | 19 January 2000(same day as company formation) |
Role | Restaurtant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Relton Mews London SW7 1ET |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Second Floor 34 Lime Street London EC3M 7AT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £4,897,725 |
Cash | £778 |
Current Liabilities | £129,397 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Next Accounts Due | 30 December 2020 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 19 January 2022 (2 years, 3 months ago) |
---|---|
Next Return Due | 2 February 2023 (overdue) |
21 October 2014 | Delivered on: 30 October 2014 Persons entitled: Jabac Finances Limited Classification: A registered charge Particulars: 13-17 montpelier street london. Outstanding |
---|---|
30 March 2006 | Delivered on: 1 April 2006 Persons entitled: Banco Bilbao Vizcaya Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
28 November 2003 | Delivered on: 18 December 2003 Persons entitled: Banco Bilbao Vizcaya Argentaria S.A. Classification: Legal charge Secured details: All monies due or to become due from the company and veanpace limited to the chargee on any account whatsoever. Particulars: The f/h property 13, 15, 15A and 17 montpelier street london SW7 1HQ t/n's 406262, 406267 and 406268 the goodwill and the fixtures fittings moveable plant machinery and other equipment the benefit of all monies in respect of the charged property including any rental or other income. See the mortgage charge document for full details. Outstanding |
27 November 2003 | Delivered on: 12 December 2003 Persons entitled: Banco Bilbao Vizcaya Argentaria S.A. Classification: Legal charge Secured details: All monies due or to become due from the company and montpeliano restaurant limited to the chargee on any account whatsoever. Particulars: F/H property 13, 15, 15A and 17 montpellier street london t/n's 406262, 406267 and 406268 the goodwill of any business and the fixtures fittings moveable plant machinery and other equipment, the benefit of all monies to be received in respect of the property. Outstanding |
18 November 2019 | Delivered on: 25 November 2019 Persons entitled: Mr Carmine Carnevale Classification: A registered charge Particulars: 13-17 montpelier street london. Please see image for details of further property charged. Outstanding |
19 September 2019 | Delivered on: 1 October 2019 Persons entitled: LOAN2INVEST Limited North Bridge Funding LTD Classification: A registered charge Particulars: F/H property k/a 13-17 montpelier street london t/nos 406262 406267 and 406268. Outstanding |
19 September 2019 | Delivered on: 24 September 2019 Persons entitled: Jupiter Bridging Limited Classification: A registered charge Outstanding |
19 September 2019 | Delivered on: 24 September 2019 Persons entitled: Jupiter Bridging Limited Classification: A registered charge Particulars: The freehold property known as 13-17 montpelier street, london SW7 1HQ as the same is currently registered at land registry with title number 406262. Outstanding |
19 September 2019 | Delivered on: 24 September 2019 Persons entitled: Jupiter Bridging Limited Classification: A registered charge Particulars: The freehold property known as 15 and 15A montpelier street, london SW7 1HQ as the same is currently registered at land registry with title number 406267. Outstanding |
19 September 2019 | Delivered on: 24 September 2019 Persons entitled: Jupiter Bridging Limited Classification: A registered charge Particulars: The freehold property known as 17 montpelier street, london SW7 1HQ as the same is currently registered at land registry with title number 406268. Outstanding |
30 June 2017 | Delivered on: 4 July 2017 Persons entitled: West One Loan Limited Classification: A registered charge Particulars: 13-17 montpelier street, london, SW7 1HQ title numbers: 406262 & 406267 & 406268 for more details please refer to the instrument. Outstanding |
11 February 2016 | Delivered on: 12 February 2016 Persons entitled: Lendinvest Private Finance General Partners LTD Classification: A registered charge Particulars: All that freehold property known as 13 - 17 montpelier street, london, SW7 1HQ as the same is registered at the land registry with title absolute under title number 406262.. all that freehold property known as 15 and 15A montpelier street, london, SW7 1HQ as the same is registered at the land registry with title absolute under title number 406267.. all that freehold property known as 17 montpelier street, london, SW7 1HQ as the same is registered at the land registry with title absolute under title number 406268. Outstanding |
11 February 2016 | Delivered on: 12 February 2016 Persons entitled: Lendinvest Private Finance General Partners LTD Classification: A registered charge Particulars: All that freehold property known as 13 - 17 montpelier street, london, SW7 1HQ as the same is registered at the land registry with title absolute under title number 406262.. all that freehold property known as 15 and 15A montpelier street, london, SW7 1HQ as the same is registered at the land registry with title absolute under title number 406267.. all that freehold property known as 17 montpelier street, london, SW7 1HQ as the same is registered at the land registry with title absolute under title number 406268. Outstanding |
27 February 2015 | Delivered on: 18 March 2015 Persons entitled: West One Loan Limited Classification: A registered charge Particulars: 13-17 montpelier street london. Outstanding |
27 February 2015 | Delivered on: 4 March 2015 Persons entitled: West One Loan Limited Classification: A registered charge Particulars: 13-17 montpelier street london. Outstanding |
3 September 2002 | Delivered on: 10 September 2002 Satisfied on: 6 September 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
3 September 2002 | Delivered on: 10 September 2002 Satisfied on: 6 September 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property known as 13-17 montpellier street knightsbridge london SW7 with title numbers 406262 406267 and 406268. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
27 April 2000 | Delivered on: 4 May 2000 Satisfied on: 6 September 2014 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: F/H property k/a 13 montpelier street london SW7 - 406262. 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. Fully Satisfied |
27 April 2000 | Delivered on: 4 May 2000 Satisfied on: 6 September 2014 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: F/H property k/a 15 montpelier street london SW7 - 406267. Fully Satisfied |
27 April 2000 | Delivered on: 4 May 2000 Satisfied on: 6 September 2014 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: F/H property k/a 17 montpelier street london SW7 - 406268. 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. Fully Satisfied |
16 June 2023 | Termination of appointment of Antonio Trapani as a director on 29 December 2022 (1 page) |
---|---|
6 June 2022 | Registered office address changed from Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN United Kingdom to Second Floor 34 Lime Street London EC3M 7AT on 6 June 2022 (1 page) |
26 January 2022 | Confirmation statement made on 19 January 2022 with no updates (3 pages) |
4 February 2021 | Confirmation statement made on 19 January 2021 with no updates (3 pages) |
26 June 2020 | Registered office address changed from 39a Welbeck Street London W1G 8DH to Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN on 26 June 2020 (1 page) |
20 February 2020 | Confirmation statement made on 19 January 2020 with updates (4 pages) |
25 November 2019 | Registration of charge 039099330020, created on 18 November 2019 (63 pages) |
31 October 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
1 October 2019 | Registration of charge 039099330019, created on 19 September 2019 (44 pages) |
27 September 2019 | Notice of ceasing to act as receiver or manager (4 pages) |
26 September 2019 | Satisfaction of charge 039099330014 in full (4 pages) |
24 September 2019 | Registration of charge 039099330017, created on 19 September 2019 (23 pages) |
24 September 2019 | Registration of charge 039099330016, created on 19 September 2019 (23 pages) |
24 September 2019 | Registration of charge 039099330018, created on 19 September 2019 (63 pages) |
24 September 2019 | Registration of charge 039099330015, created on 19 September 2019 (23 pages) |
11 July 2019 | Appointment of receiver or manager (4 pages) |
25 January 2019 | Confirmation statement made on 19 January 2019 with updates (4 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
19 January 2018 | Confirmation statement made on 19 January 2018 with updates (4 pages) |
21 July 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
21 July 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
13 July 2017 | Satisfaction of charge 039099330012 in full (4 pages) |
13 July 2017 | Satisfaction of charge 039099330013 in full (4 pages) |
13 July 2017 | Satisfaction of charge 039099330013 in full (4 pages) |
13 July 2017 | Satisfaction of charge 039099330012 in full (4 pages) |
4 July 2017 | Registration of charge 039099330014, created on 30 June 2017 (37 pages) |
4 July 2017 | Registration of charge 039099330014, created on 30 June 2017 (37 pages) |
17 February 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
17 February 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
26 August 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
26 August 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
16 February 2016 | Satisfaction of charge 039099330011 in full (4 pages) |
16 February 2016 | Satisfaction of charge 039099330009 in full (4 pages) |
16 February 2016 | Satisfaction of charge 039099330011 in full (4 pages) |
16 February 2016 | Satisfaction of charge 7 in full (4 pages) |
16 February 2016 | Satisfaction of charge 6 in full (4 pages) |
16 February 2016 | Satisfaction of charge 039099330009 in full (4 pages) |
16 February 2016 | Satisfaction of charge 7 in full (4 pages) |
16 February 2016 | Satisfaction of charge 039099330010 in full (4 pages) |
16 February 2016 | Satisfaction of charge 039099330010 in full (4 pages) |
16 February 2016 | Satisfaction of charge 6 in full (4 pages) |
16 February 2016 | Satisfaction of charge 8 in full (4 pages) |
16 February 2016 | Satisfaction of charge 8 in full (4 pages) |
12 February 2016 | Registration of charge 039099330012, created on 11 February 2016 (31 pages) |
12 February 2016 | Registration of charge 039099330012, created on 11 February 2016 (31 pages) |
12 February 2016 | Registration of charge 039099330013, created on 11 February 2016 (53 pages) |
12 February 2016 | Registration of charge 039099330013, created on 11 February 2016 (53 pages) |
22 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
18 March 2015 | Registration of charge 039099330011, created on 27 February 2015 (37 pages) |
18 March 2015 | Registration of charge 039099330011, created on 27 February 2015 (37 pages) |
4 March 2015 | Registration of charge 039099330010, created on 27 February 2015 (39 pages) |
4 March 2015 | Registration of charge 039099330010, created on 27 February 2015 (39 pages) |
11 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
30 October 2014 | Registration of charge 039099330009, created on 21 October 2014 (30 pages) |
30 October 2014 | Registration of charge 039099330009, created on 21 October 2014 (30 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
6 September 2014 | Satisfaction of charge 3 in full (6 pages) |
6 September 2014 | Satisfaction of charge 2 in full (4 pages) |
6 September 2014 | Satisfaction of charge 4 in full (4 pages) |
6 September 2014 | Satisfaction of charge 2 in full (4 pages) |
6 September 2014 | Satisfaction of charge 3 in full (6 pages) |
6 September 2014 | Satisfaction of charge 1 in full (4 pages) |
6 September 2014 | Satisfaction of charge 5 in full (4 pages) |
6 September 2014 | Satisfaction of charge 1 in full (4 pages) |
6 September 2014 | Satisfaction of charge 5 in full (4 pages) |
6 September 2014 | Satisfaction of charge 4 in full (4 pages) |
21 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (17 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (17 pages) |
24 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (5 pages) |
24 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (5 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
31 July 2012 | Registered office address changed from 32 Queen Anne Street London W1G 8HD United Kingdom on 31 July 2012 (1 page) |
31 July 2012 | Registered office address changed from 32 Queen Anne Street London W1G 8HD United Kingdom on 31 July 2012 (1 page) |
28 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (5 pages) |
4 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
4 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
16 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (5 pages) |
16 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (5 pages) |
2 October 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
2 October 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
10 March 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
1 December 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
1 December 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
3 February 2009 | Accounts for a small company made up to 31 December 2007 (8 pages) |
3 February 2009 | Accounts for a small company made up to 31 December 2007 (8 pages) |
30 January 2009 | Return made up to 19/01/09; full list of members (4 pages) |
30 January 2009 | Return made up to 19/01/09; full list of members (4 pages) |
12 March 2008 | Return made up to 19/01/08; full list of members (4 pages) |
12 March 2008 | Return made up to 19/01/08; full list of members (4 pages) |
11 March 2008 | Registered office changed on 11/03/2008 from c/o sinclairs 32 queen anne street london W1G 8HD (1 page) |
11 March 2008 | Registered office changed on 11/03/2008 from c/o sinclairs 32 queen anne street london W1G 8HD (1 page) |
29 December 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
29 December 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
26 March 2007 | Return made up to 19/01/07; full list of members (2 pages) |
26 March 2007 | Return made up to 19/01/07; full list of members (2 pages) |
4 December 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
4 December 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
1 April 2006 | Particulars of mortgage/charge (3 pages) |
1 April 2006 | Particulars of mortgage/charge (3 pages) |
15 March 2006 | Return made up to 19/01/06; full list of members (7 pages) |
15 March 2006 | Return made up to 19/01/06; full list of members (7 pages) |
3 January 2006 | Accounts for a small company made up to 31 December 2004 (8 pages) |
3 January 2006 | Accounts for a small company made up to 31 December 2004 (8 pages) |
10 June 2005 | Return made up to 19/01/05; full list of members (7 pages) |
10 June 2005 | Return made up to 19/01/05; full list of members (7 pages) |
5 January 2005 | Accounts for a small company made up to 31 December 2003 (7 pages) |
5 January 2005 | Accounts for a small company made up to 31 December 2003 (7 pages) |
31 March 2004 | Return made up to 19/01/04; full list of members (7 pages) |
31 March 2004 | Return made up to 19/01/04; full list of members (7 pages) |
18 December 2003 | Particulars of mortgage/charge (4 pages) |
18 December 2003 | Particulars of mortgage/charge (4 pages) |
12 December 2003 | Particulars of mortgage/charge (3 pages) |
12 December 2003 | Particulars of mortgage/charge (3 pages) |
4 November 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
4 November 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
18 May 2003 | Return made up to 19/01/03; full list of members
|
18 May 2003 | Return made up to 19/01/03; full list of members
|
4 November 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
4 November 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
10 September 2002 | Particulars of mortgage/charge (3 pages) |
10 September 2002 | Particulars of mortgage/charge (7 pages) |
10 September 2002 | Particulars of mortgage/charge (3 pages) |
10 September 2002 | Particulars of mortgage/charge (7 pages) |
7 February 2002 | Return made up to 19/01/02; full list of members
|
7 February 2002 | Return made up to 19/01/02; full list of members
|
18 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
18 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
18 May 2001 | Return made up to 19/01/01; full list of members (5 pages) |
18 May 2001 | Return made up to 19/01/01; full list of members (5 pages) |
4 May 2000 | Particulars of mortgage/charge (3 pages) |
4 May 2000 | Particulars of mortgage/charge (3 pages) |
4 May 2000 | Particulars of mortgage/charge (3 pages) |
4 May 2000 | Particulars of mortgage/charge (3 pages) |
4 May 2000 | Particulars of mortgage/charge (3 pages) |
4 May 2000 | Particulars of mortgage/charge (3 pages) |
2 March 2000 | Accounting reference date shortened from 31/01/01 to 30/12/00 (1 page) |
2 March 2000 | Ad 01/02/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 March 2000 | Ad 01/02/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 March 2000 | Accounting reference date shortened from 31/01/01 to 30/12/00 (1 page) |
24 January 2000 | Director resigned (1 page) |
24 January 2000 | New director appointed (2 pages) |
24 January 2000 | New secretary appointed;new director appointed (2 pages) |
24 January 2000 | Director resigned (1 page) |
24 January 2000 | Secretary resigned (1 page) |
24 January 2000 | Secretary resigned (1 page) |
24 January 2000 | New secretary appointed;new director appointed (2 pages) |
24 January 2000 | New director appointed (2 pages) |
19 January 2000 | Incorporation (20 pages) |
19 January 2000 | Incorporation (20 pages) |