Company NameGiorgio Locatelli Ltd.
DirectorsGiorgio Locatelli and Plaxy Cornelia Locatelli
Company StatusActive
Company Number04089435
CategoryPrivate Limited Company
Incorporation Date13 October 2000(23 years, 6 months ago)
Previous NamesGiorgio Locatelli Limited and Tinello Ltd.

Business Activity

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

Directors

Director NameMr Giorgio Locatelli
Date of BirthApril 1963 (Born 61 years ago)
NationalityItalian
StatusCurrent
Appointed06 April 2001(5 months, 3 weeks after company formation)
Appointment Duration23 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Seymour Street 8 Seymour Street
London
W1A 4ZX
Director NameMrs Plaxy Cornelia Locatelli
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2001(5 months, 3 weeks after company formation)
Appointment Duration23 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Rochester Terrace
London
NW1 9JN
Secretary NameMrs Plaxy Cornelia Locatelli
NationalityBritish
StatusCurrent
Appointed28 June 2007(6 years, 8 months after company formation)
Appointment Duration16 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Seymour Street 8 Seymour Street
London
W1A 4ZX
Secretary NameClive Jack Montague Exton
NationalityBritish
StatusResigned
Appointed06 April 2001(5 months, 3 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 28 June 2007)
RoleCompany Director
Correspondence Address19 Danbury Street
Islington
London
N1 8LD
Director NameM & M Corporate Services Limited (Corporation)
StatusResigned
Appointed13 October 2000(same day as company formation)
Correspondence Address7 Manchester Square
London
W1U 3PB
Secretary NameM&M Secretarial Services Limited (Corporation)
StatusResigned
Appointed13 October 2000(same day as company formation)
Correspondence Address7 Manchester Square
London
W1U 3PQ

Contact

Websitetinello.co.uk
Email address[email protected]
Telephone020 77303663
Telephone regionLondon

Location

Registered Address8 Seymour Street
London
W1A 4ZX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Locadeli LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£176,497
Cash£64,255
Current Liabilities£539,124

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return13 October 2023 (6 months, 1 week ago)
Next Return Due27 October 2024 (6 months from now)

Charges

30 April 2010Delivered on: 8 May 2010
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

22 December 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
13 October 2023Confirmation statement made on 13 October 2023 with no updates (3 pages)
13 October 2022Confirmation statement made on 13 October 2022 with no updates (3 pages)
20 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
16 March 2022Registered office address changed from C/O Oasys Ampney House Falcon Close Quedgeley Gloucester GL2 4LS to 8 Seymour Street 8 Seymour Street London W1A 4ZX on 16 March 2022 (1 page)
15 October 2021Confirmation statement made on 13 October 2021 with no updates (3 pages)
1 October 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
11 February 2021Secretary's details changed for Mrs Plaxy Cornelia Locatelli on 10 February 2021 (1 page)
11 February 2021Director's details changed for Mr Giorgio Locatelli on 10 February 2021 (2 pages)
23 December 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
15 October 2020Confirmation statement made on 13 October 2020 with no updates (3 pages)
18 November 2019Confirmation statement made on 13 October 2019 with no updates (3 pages)
1 November 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
26 October 2018Confirmation statement made on 13 October 2018 with no updates (3 pages)
1 October 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
30 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
11 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
11 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
27 October 2016Confirmation statement made on 13 October 2016 with updates (6 pages)
27 October 2016Confirmation statement made on 13 October 2016 with updates (6 pages)
1 October 2016Total exemption small company accounts made up to 2 January 2016 (6 pages)
1 October 2016Total exemption small company accounts made up to 2 January 2016 (6 pages)
16 June 2016Company name changed tinello LTD.\certificate issued on 16/06/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-06
(3 pages)
16 June 2016Company name changed tinello LTD.\certificate issued on 16/06/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-06
(3 pages)
10 November 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 2
(5 pages)
10 November 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 2
(5 pages)
12 October 2015Total exemption small company accounts made up to 27 December 2014 (6 pages)
12 October 2015Total exemption small company accounts made up to 27 December 2014 (6 pages)
18 April 2015Company name changed giorgio locatelli LIMITED\certificate issued on 18/04/15
  • RES15 ‐ Change company name resolution on 2015-03-18
(3 pages)
18 April 2015Change of name notice (2 pages)
18 April 2015Change of name notice (2 pages)
18 April 2015Company name changed giorgio locatelli LIMITED\certificate issued on 18/04/15
  • RES15 ‐ Change company name resolution on 2015-03-18
(3 pages)
4 November 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2
(5 pages)
4 November 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2
(5 pages)
30 September 2014Total exemption small company accounts made up to 28 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 28 December 2013 (4 pages)
7 November 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 2
(5 pages)
7 November 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 2
(5 pages)
3 October 2013Total exemption small company accounts made up to 29 December 2012 (7 pages)
3 October 2013Total exemption small company accounts made up to 29 December 2012 (7 pages)
2 November 2012Annual return made up to 13 October 2012 with a full list of shareholders (5 pages)
2 November 2012Annual return made up to 13 October 2012 with a full list of shareholders (5 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
10 November 2011Annual return made up to 13 October 2011 with a full list of shareholders (5 pages)
10 November 2011Annual return made up to 13 October 2011 with a full list of shareholders (5 pages)
30 September 2011Total exemption small company accounts made up to 1 January 2011 (7 pages)
30 September 2011Total exemption small company accounts made up to 1 January 2011 (7 pages)
30 September 2011Total exemption small company accounts made up to 1 January 2011 (7 pages)
4 November 2010Annual return made up to 13 October 2010 with a full list of shareholders (5 pages)
4 November 2010Annual return made up to 13 October 2010 with a full list of shareholders (5 pages)
14 July 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
14 July 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
13 July 2010Previous accounting period extended from 31 October 2009 to 31 December 2009 (1 page)
13 July 2010Previous accounting period extended from 31 October 2009 to 31 December 2009 (1 page)
8 May 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 May 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 November 2009Director's details changed for Giorgio Locatelli on 13 October 2009 (2 pages)
9 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (6 pages)
9 November 2009Director's details changed for Giorgio Locatelli on 13 October 2009 (2 pages)
9 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (6 pages)
9 November 2009Director's details changed for Plaxy Cornelia Locatelli on 13 October 2009 (2 pages)
9 November 2009Director's details changed for Plaxy Cornelia Locatelli on 13 October 2009 (2 pages)
23 September 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
23 September 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
21 October 2008Return made up to 13/10/08; full list of members (4 pages)
21 October 2008Return made up to 13/10/08; full list of members (4 pages)
19 August 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
19 August 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
6 November 2007New secretary appointed (2 pages)
6 November 2007Return made up to 13/10/07; no change of members
  • 363(287) ‐ Registered office changed on 06/11/07
(7 pages)
6 November 2007New secretary appointed (2 pages)
6 November 2007Return made up to 13/10/07; no change of members
  • 363(287) ‐ Registered office changed on 06/11/07
(7 pages)
26 September 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
26 September 2007Registered office changed on 26/09/07 from: 9 rochester terrace london NW1 9JN (1 page)
26 September 2007Registered office changed on 26/09/07 from: 9 rochester terrace london NW1 9JN (1 page)
26 September 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
26 September 2007Secretary resigned (1 page)
26 September 2007Secretary resigned (1 page)
28 November 2006Return made up to 13/10/06; full list of members (7 pages)
28 November 2006Return made up to 13/10/06; full list of members (7 pages)
21 September 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
21 September 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
1 December 2005Return made up to 13/10/05; full list of members (7 pages)
1 December 2005Return made up to 13/10/05; full list of members (7 pages)
3 June 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
3 June 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
25 November 2004Return made up to 13/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 25/11/04
(7 pages)
25 November 2004Return made up to 13/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 25/11/04
(7 pages)
16 February 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
16 February 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
29 December 2003Return made up to 13/10/03; full list of members (7 pages)
29 December 2003Return made up to 13/10/03; full list of members (7 pages)
14 November 2002Return made up to 13/10/02; full list of members (7 pages)
14 November 2002Return made up to 13/10/02; full list of members (7 pages)
12 August 2002Total exemption small company accounts made up to 31 October 2001 (1 page)
12 August 2002Total exemption small company accounts made up to 31 October 2001 (1 page)
11 February 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 October 2001Registered office changed on 30/10/01 from: 3 manchester square london W1M 5RF (1 page)
30 October 2001Registered office changed on 30/10/01 from: 3 manchester square london W1M 5RF (1 page)
30 October 2001Return made up to 13/10/01; full list of members (6 pages)
30 October 2001Return made up to 13/10/01; full list of members (6 pages)
9 May 2001New director appointed (2 pages)
9 May 2001New secretary appointed (2 pages)
9 May 2001New director appointed (2 pages)
9 May 2001New director appointed (2 pages)
9 May 2001New secretary appointed (2 pages)
9 May 2001New director appointed (2 pages)
25 April 2001Director resigned (1 page)
25 April 2001Director resigned (1 page)
25 April 2001Secretary resigned (1 page)
25 April 2001Secretary resigned (1 page)
13 October 2000Incorporation (19 pages)
13 October 2000Incorporation (19 pages)