Company NameThe Tuscany Restaurant Ltd
DirectorsAlison Cohen and Neil Cohen
Company StatusLiquidation
Company Number04079023
CategoryPrivate Limited Company
Incorporation Date27 September 2000(23 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMrs Alison Cohen
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address145 Queens Road
Buckhurst Hill
Essex
IG9 5AZ
Director NameMr Neil Cohen
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address145 Queens Road
Buckhurst Hill
Essex
IG9 5AZ
Secretary NameMrs Alison Cohen
NationalityBritish
StatusCurrent
Appointed27 September 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address145 Queens Road
Buckhurst Hill
Essex
IG9 5AZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 September 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 September 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone020 85080082
Telephone regionLondon

Location

Registered Address311 High Road
Loughton
Essex
IG10 1AH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St Mary's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£38,884
Cash£23,422
Current Liabilities£137,591

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due29 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End29 September

Returns

Latest Return27 September 2023 (6 months, 3 weeks ago)
Next Return Due11 October 2024 (5 months, 3 weeks from now)

Charges

30 November 2000Delivered on: 6 December 2000
Persons entitled: Barclays Bank PLC

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.
Outstanding

Filing History

1 August 2023Director's details changed for Mrs Alison Cohen on 1 August 2023 (2 pages)
1 August 2023Change of details for Mr Neil Cohen as a person with significant control on 1 August 2023 (2 pages)
1 August 2023Change of details for Mrs Alison Cohen as a person with significant control on 1 August 2023 (2 pages)
1 August 2023Secretary's details changed for Mrs Alison Cohen on 1 August 2023 (1 page)
1 August 2023Director's details changed for Mr Neil Cohen on 1 August 2023 (2 pages)
30 June 2023Previous accounting period shortened from 30 September 2022 to 29 September 2022 (1 page)
11 October 2022Confirmation statement made on 27 September 2022 with updates (5 pages)
6 October 2022Change of details for Mr Neil Cohen as a person with significant control on 6 October 2022 (2 pages)
20 June 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
14 October 2021Confirmation statement made on 27 September 2021 with updates (5 pages)
22 June 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
9 October 2020Statement of capital following an allotment of shares on 21 June 2019
  • GBP 377,391
(3 pages)
9 October 2020Confirmation statement made on 27 September 2020 with updates (5 pages)
6 October 2020Registered office address changed from Unit 2 99-101 Kingsland Road London E2 8AG United Kingdom to Unit 6 Buckingham Court Rectory Lane Loughton Essex IG10 2QZ on 6 October 2020 (1 page)
29 September 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
27 September 2019Confirmation statement made on 27 September 2019 with updates (5 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
21 June 2019Statement of capital following an allotment of shares on 30 April 2019
  • GBP 467,391
(3 pages)
12 October 2018Registered office address changed from 115B Drysdale Street Hoxton London N1 6nd to Unit 2 99-101 Kingsland Road London E2 8AG on 12 October 2018 (1 page)
28 September 2018Confirmation statement made on 27 September 2018 with updates (4 pages)
10 July 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
27 September 2017Confirmation statement made on 27 September 2017 with updates (4 pages)
27 September 2017Confirmation statement made on 27 September 2017 with updates (4 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
2 November 2016Confirmation statement made on 27 September 2016 with updates (6 pages)
2 November 2016Confirmation statement made on 27 September 2016 with updates (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
10 November 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 217,391
(5 pages)
10 November 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 217,391
(5 pages)
7 September 2015Registered office address changed from C/O Pj Marks & Co Ltd 114-116 Curtain Road London EC2A 3AH to 115B Drysdale Street Hoxton London N1 6nd on 7 September 2015 (1 page)
7 September 2015Registered office address changed from C/O Pj Marks & Co Ltd 114-116 Curtain Road London EC2A 3AH to 115B Drysdale Street Hoxton London N1 6nd on 7 September 2015 (1 page)
31 July 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
31 July 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
8 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 217,391
(5 pages)
8 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 217,391
(5 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
11 June 2014Registered office address changed from Old Station Road Loughton Essex IG10 4PL on 11 June 2014 (1 page)
11 June 2014Registered office address changed from Old Station Road Loughton Essex IG10 4PL on 11 June 2014 (1 page)
11 December 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 217,391
(5 pages)
11 December 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 217,391
(5 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
6 November 2012Annual return made up to 27 September 2012 with a full list of shareholders (5 pages)
6 November 2012Annual return made up to 27 September 2012 with a full list of shareholders (5 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
2 December 2011Annual return made up to 27 September 2011 with a full list of shareholders (5 pages)
2 December 2011Annual return made up to 27 September 2011 with a full list of shareholders (5 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
23 November 2010Annual return made up to 27 September 2010 with a full list of shareholders (5 pages)
23 November 2010Annual return made up to 27 September 2010 with a full list of shareholders (5 pages)
28 May 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
28 May 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
11 November 2009Annual return made up to 27 September 2009 with a full list of shareholders (4 pages)
11 November 2009Annual return made up to 27 September 2009 with a full list of shareholders (4 pages)
15 April 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
15 April 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
5 November 2008Return made up to 27/09/08; full list of members (4 pages)
5 November 2008Return made up to 27/09/08; full list of members (4 pages)
14 May 2008Registered office changed on 14/05/2008 from banbury house 121 stonegrove edgware middlesex HA8 7TJ (1 page)
14 May 2008Registered office changed on 14/05/2008 from banbury house 121 stonegrove edgware middlesex HA8 7TJ (1 page)
30 April 2008Total exemption full accounts made up to 30 September 2007 (6 pages)
30 April 2008Total exemption full accounts made up to 30 September 2007 (6 pages)
9 November 2007Return made up to 27/09/07; full list of members (3 pages)
9 November 2007Return made up to 27/09/07; full list of members (3 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
18 October 2006Return made up to 27/09/06; full list of members (3 pages)
18 October 2006Return made up to 27/09/06; full list of members (3 pages)
20 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
20 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
21 November 2005Return made up to 27/09/05; full list of members (3 pages)
21 November 2005Return made up to 27/09/05; full list of members (3 pages)
6 May 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
6 May 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
25 November 2004Return made up to 27/09/04; full list of members (8 pages)
25 November 2004Return made up to 27/09/04; full list of members (8 pages)
25 May 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
25 May 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
17 October 2003Return made up to 27/09/03; full list of members
  • 363(287) ‐ Registered office changed on 17/10/03
(8 pages)
17 October 2003Return made up to 27/09/03; full list of members
  • 363(287) ‐ Registered office changed on 17/10/03
(8 pages)
25 June 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
25 June 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
13 February 2003Return made up to 27/09/02; full list of members (7 pages)
13 February 2003Return made up to 27/09/02; full list of members (7 pages)
6 February 2003Total exemption small company accounts made up to 30 September 2001 (5 pages)
6 February 2003Total exemption small company accounts made up to 30 September 2001 (5 pages)
2 October 2001Return made up to 27/09/01; full list of members (6 pages)
2 October 2001Return made up to 27/09/01; full list of members (6 pages)
6 December 2000Particulars of mortgage/charge (4 pages)
6 December 2000Particulars of mortgage/charge (4 pages)
12 October 2000Director resigned (1 page)
12 October 2000Secretary resigned (1 page)
12 October 2000New director appointed (2 pages)
12 October 2000Director resigned (1 page)
12 October 2000New director appointed (2 pages)
12 October 2000Secretary resigned (1 page)
12 October 2000New secretary appointed;new director appointed (2 pages)
12 October 2000New secretary appointed;new director appointed (2 pages)
27 September 2000Incorporation (17 pages)
27 September 2000Incorporation (17 pages)