74 Woodside
Wimbledon
London
SW19 7QL
Secretary Name | Mr Francesco Cicoria |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 December 2006(5 years, 7 months after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Flat 11 Kensington Court Mews London W8 5DR |
Director Name | Mr Francesco Cicoria |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 2008(7 years, 4 months after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Restaurateur |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 Kent House 34 Kensington Court London W8 5BE |
Director Name | Natale Algieri |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 15 June 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 2 months (resigned 03 September 2008) |
Role | Managing Director |
Correspondence Address | Flat 7 Beaufort House 30 Winders Road London SW11 3HB |
Director Name | Lumley Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2001(same day as company formation) |
Correspondence Address | 1 Lumley Street Mayfair London W1K 6TT |
Secretary Name | Jd Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2001(same day as company formation) |
Correspondence Address | 1 Lumley Street Mayfair London W1K 6TT |
Website | locandaottoemezzo.co.uk |
---|---|
Telephone | 020 79370191 |
Telephone region | London |
Registered Address | 6 Thackeray Street London W8 5ET |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
12k at £1 | Andrea Capra 6.00% Ordinary |
---|---|
102k at £1 | Om Resources LTD 51.00% Ordinary |
64k at £1 | Emidio Cicoria 32.00% Ordinary |
22k at £1 | Francesco Cicoria 11.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £131,207 |
Cash | £129,437 |
Current Liabilities | £60,076 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 April 2023 (11 months ago) |
---|---|
Next Return Due | 14 May 2024 (1 month, 2 weeks from now) |
30 March 2006 | Delivered on: 4 April 2006 Persons entitled: Lloyds Tsb 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 |
---|
2 November 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
---|---|
30 April 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
18 September 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
1 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
5 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
11 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
2 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
2 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
16 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
5 May 2016 | Secretary's details changed for Mr Francesco Cicoria on 1 January 2016 (1 page) |
5 May 2016 | Secretary's details changed for Mr Francesco Cicoria on 1 January 2016 (1 page) |
20 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
20 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
20 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
24 November 2014 | Director's details changed for Mr Francesco Cicoria on 18 February 2014 (2 pages) |
24 November 2014 | Director's details changed for Mr Francesco Cicoria on 18 February 2014 (2 pages) |
11 June 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
12 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
12 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
12 June 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
12 June 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 June 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
8 June 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
29 June 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
29 June 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
3 June 2011 | Secretary's details changed for Mr Francesco Cicoria on 1 April 2010 (2 pages) |
3 June 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (6 pages) |
3 June 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (6 pages) |
3 June 2011 | Secretary's details changed for Mr Francesco Cicoria on 1 April 2010 (2 pages) |
3 June 2011 | Secretary's details changed for Mr Francesco Cicoria on 1 April 2010 (2 pages) |
30 January 2011 | Current accounting period shortened from 30 April 2011 to 31 March 2011 (1 page) |
30 January 2011 | Current accounting period shortened from 30 April 2011 to 31 March 2011 (1 page) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
3 June 2010 | Amended accounts made up to 30 April 2009 (6 pages) |
3 June 2010 | Amended accounts made up to 30 April 2009 (6 pages) |
17 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (6 pages) |
17 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (6 pages) |
14 May 2010 | Director's details changed for Mr Francesco Cicoria on 1 October 2009 (2 pages) |
14 May 2010 | Director's details changed for Emidio Cicoria on 1 October 2009 (2 pages) |
14 May 2010 | Director's details changed for Emidio Cicoria on 1 October 2009 (2 pages) |
14 May 2010 | Director's details changed for Mr Francesco Cicoria on 1 October 2009 (2 pages) |
14 May 2010 | Director's details changed for Mr Francesco Cicoria on 1 October 2009 (2 pages) |
14 May 2010 | Director's details changed for Emidio Cicoria on 1 October 2009 (2 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
11 May 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
11 May 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
6 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
6 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
27 October 2008 | Director appointed mr francesco cicoria (1 page) |
27 October 2008 | Director appointed mr francesco cicoria (1 page) |
15 September 2008 | Appointment terminated director natale algieri (1 page) |
15 September 2008 | Appointment terminated director natale algieri (1 page) |
19 June 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
19 June 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
8 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
8 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
18 May 2007 | Amended accounts made up to 30 April 2006 (6 pages) |
18 May 2007 | Amended accounts made up to 30 April 2006 (6 pages) |
3 May 2007 | Return made up to 30/04/07; full list of members (3 pages) |
3 May 2007 | Return made up to 30/04/07; full list of members (3 pages) |
7 February 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
7 February 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
7 January 2007 | Secretary resigned (1 page) |
7 January 2007 | New secretary appointed (2 pages) |
7 January 2007 | Secretary resigned (1 page) |
7 January 2007 | New secretary appointed (2 pages) |
12 December 2006 | Registered office changed on 12/12/06 from: 1 lumley street london W1K 6TT (1 page) |
12 December 2006 | Registered office changed on 12/12/06 from: 1 lumley street london W1K 6TT (1 page) |
27 June 2006 | Total exemption full accounts made up to 30 April 2005 (11 pages) |
27 June 2006 | Total exemption full accounts made up to 30 April 2005 (11 pages) |
15 June 2006 | Return made up to 30/04/06; full list of members (6 pages) |
15 June 2006 | Return made up to 30/04/06; full list of members (6 pages) |
4 April 2006 | Particulars of mortgage/charge (5 pages) |
4 April 2006 | Particulars of mortgage/charge (5 pages) |
16 May 2005 | Return made up to 30/04/05; full list of members (6 pages) |
16 May 2005 | Return made up to 30/04/05; full list of members (6 pages) |
4 March 2005 | Total exemption full accounts made up to 30 April 2004 (12 pages) |
4 March 2005 | Total exemption full accounts made up to 30 April 2004 (12 pages) |
3 June 2004 | Total exemption full accounts made up to 30 April 2003 (11 pages) |
3 June 2004 | Total exemption full accounts made up to 30 April 2003 (11 pages) |
19 May 2004 | Return made up to 30/04/04; full list of members (6 pages) |
19 May 2004 | Return made up to 30/04/04; full list of members (6 pages) |
14 May 2003 | Return made up to 30/04/03; full list of members (6 pages) |
14 May 2003 | Return made up to 30/04/03; full list of members (6 pages) |
6 May 2003 | Total exemption full accounts made up to 30 April 2002 (12 pages) |
6 May 2003 | Total exemption full accounts made up to 30 April 2002 (12 pages) |
7 October 2002 | Particulars of contract relating to shares (4 pages) |
7 October 2002 | Particulars of contract relating to shares (4 pages) |
7 October 2002 | Ad 15/06/01--------- £ si 98000@1 (2 pages) |
7 October 2002 | Ad 15/06/01--------- £ si 98000@1 (2 pages) |
24 September 2002 | Return made up to 30/04/02; full list of members (6 pages) |
24 September 2002 | Ad 18/06/01--------- £ si 77998@1=77998 £ ic 24002/102000 (2 pages) |
24 September 2002 | Return made up to 30/04/02; full list of members (6 pages) |
24 September 2002 | Ad 28/09/01--------- £ si 24000@1=24000 £ ic 2/24002 (2 pages) |
24 September 2002 | Ad 18/06/01--------- £ si 77998@1=77998 £ ic 24002/102000 (2 pages) |
24 September 2002 | Ad 28/09/01--------- £ si 24000@1=24000 £ ic 2/24002 (2 pages) |
26 July 2001 | Director resigned (1 page) |
26 July 2001 | Director resigned (1 page) |
7 July 2001 | New director appointed (2 pages) |
7 July 2001 | Resolutions
|
7 July 2001 | New director appointed (2 pages) |
7 July 2001 | Resolutions
|
7 July 2001 | New director appointed (2 pages) |
7 July 2001 | New director appointed (2 pages) |
25 June 2001 | Memorandum and Articles of Association (4 pages) |
25 June 2001 | Nc inc already adjusted 01/05/01 (1 page) |
25 June 2001 | Nc inc already adjusted 01/05/01 (1 page) |
25 June 2001 | Resolutions
|
25 June 2001 | Resolutions
|
25 June 2001 | Memorandum and Articles of Association (4 pages) |
30 April 2001 | Incorporation (16 pages) |
30 April 2001 | Incorporation (16 pages) |