London
W1A 4ZX
Secretary Name | Mrs Plaxy Cornelia Locatelli |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 July 2001(1 week after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Seymour Street London W1A 4ZX |
Director Name | Mrs Plaxy Cornelia Locatelli |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2020(19 years after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Restaurateur |
Country of Residence | England |
Correspondence Address | 8 Seymour Street London W1A 4ZX |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | locandalocatelli.com |
---|---|
Telephone | 020 79359088 |
Telephone region | London |
Registered Address | 8 Seymour Street London W1A 4ZX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
65 at £1 | Giorgio Locatelli 65.00% Ordinary |
---|---|
35 at £1 | Plaxy Cornelia Locatelli 35.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£98,237 |
Current Liabilities | £639,882 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 19 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 2 August 2024 (3 months, 1 week from now) |
15 February 2002 | Delivered on: 20 February 2002 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
22 December 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
---|---|
26 July 2023 | Confirmation statement made on 19 July 2023 with no updates (3 pages) |
20 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
19 July 2022 | Confirmation statement made on 19 July 2022 with no updates (3 pages) |
16 March 2022 | Registered office address changed from C/O Oasys Ampney House Falcon Close Quedgeley Gloucester GL2 4LS to 8 Seymour Street London W1A 4ZX on 16 March 2022 (1 page) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
19 July 2021 | Confirmation statement made on 19 July 2021 with no updates (3 pages) |
11 February 2021 | Director's details changed for Mr Giorgio Locatelli on 10 February 2021 (2 pages) |
11 February 2021 | Secretary's details changed for Mrs Plaxy Cornelia Locatelli on 10 February 2021 (1 page) |
23 December 2020 | Total exemption full accounts made up to 28 December 2019 (9 pages) |
2 September 2020 | Appointment of Mrs Plaxy Cornelia Locatelli as a director on 1 August 2020 (2 pages) |
21 July 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
1 November 2019 | Total exemption full accounts made up to 29 December 2018 (15 pages) |
22 July 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 30 December 2017 (9 pages) |
23 July 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
11 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
11 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
26 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
1 October 2016 | Total exemption small company accounts made up to 2 January 2016 (6 pages) |
1 October 2016 | Total exemption small company accounts made up to 2 January 2016 (6 pages) |
1 August 2016 | Confirmation statement made on 19 July 2016 with updates (6 pages) |
1 August 2016 | Confirmation statement made on 19 July 2016 with updates (6 pages) |
8 October 2015 | Total exemption small company accounts made up to 27 December 2014 (6 pages) |
8 October 2015 | Total exemption small company accounts made up to 27 December 2014 (6 pages) |
13 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
30 September 2014 | Total exemption small company accounts made up to 28 December 2013 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 28 December 2013 (4 pages) |
7 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
3 October 2013 | Total exemption small company accounts made up to 29 December 2012 (6 pages) |
3 October 2013 | Total exemption small company accounts made up to 29 December 2012 (6 pages) |
14 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
14 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
4 September 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 1 January 2011 (6 pages) |
30 September 2011 | Total exemption small company accounts made up to 1 January 2011 (6 pages) |
30 September 2011 | Total exemption small company accounts made up to 1 January 2011 (6 pages) |
9 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (4 pages) |
9 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (4 pages) |
4 October 2010 | Full accounts made up to 2 January 2010 (7 pages) |
4 October 2010 | Full accounts made up to 2 January 2010 (7 pages) |
4 October 2010 | Full accounts made up to 2 January 2010 (7 pages) |
20 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (4 pages) |
7 October 2009 | Total exemption small company accounts made up to 27 December 2008 (9 pages) |
7 October 2009 | Total exemption small company accounts made up to 27 December 2008 (9 pages) |
29 July 2009 | Return made up to 19/07/09; full list of members (3 pages) |
29 July 2009 | Return made up to 19/07/09; full list of members (3 pages) |
1 September 2008 | Return made up to 19/07/08; full list of members (3 pages) |
1 September 2008 | Return made up to 19/07/08; full list of members (3 pages) |
21 July 2008 | Total exemption small company accounts made up to 29 December 2007 (8 pages) |
21 July 2008 | Total exemption small company accounts made up to 29 December 2007 (8 pages) |
27 September 2007 | Total exemption small company accounts made up to 30 December 2006 (9 pages) |
27 September 2007 | Total exemption small company accounts made up to 30 December 2006 (9 pages) |
23 August 2007 | Return made up to 19/07/07; full list of members (6 pages) |
23 August 2007 | Return made up to 19/07/07; full list of members (6 pages) |
27 March 2007 | Ad 20/03/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 March 2007 | Ad 20/03/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (9 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (9 pages) |
16 October 2006 | Return made up to 19/07/06; full list of members
|
16 October 2006 | Return made up to 19/07/06; full list of members
|
10 October 2006 | Registered office changed on 10/10/06 from: 1ST floor 2-6 cannon street london EC4 6YH (1 page) |
10 October 2006 | Registered office changed on 10/10/06 from: 1ST floor 2-6 cannon street london EC4 6YH (1 page) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
17 October 2005 | Return made up to 19/07/05; full list of members
|
17 October 2005 | Return made up to 19/07/05; full list of members
|
29 September 2004 | Return made up to 19/07/04; full list of members
|
29 September 2004 | Return made up to 19/07/04; full list of members
|
26 May 2004 | Full accounts made up to 27 December 2003 (15 pages) |
26 May 2004 | Full accounts made up to 27 December 2003 (15 pages) |
8 August 2003 | Return made up to 19/07/03; full list of members (6 pages) |
8 August 2003 | Return made up to 19/07/03; full list of members (6 pages) |
14 May 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
14 May 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
14 October 2002 | Accounting reference date extended from 31/07/02 to 31/12/02 (1 page) |
14 October 2002 | Accounting reference date extended from 31/07/02 to 31/12/02 (1 page) |
16 September 2002 | Return made up to 19/07/02; full list of members
|
16 September 2002 | Return made up to 19/07/02; full list of members
|
19 March 2002 | Ad 08/02/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 March 2002 | Ad 08/02/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 February 2002 | Particulars of mortgage/charge (3 pages) |
20 February 2002 | Particulars of mortgage/charge (3 pages) |
13 September 2001 | New director appointed (3 pages) |
13 September 2001 | Director resigned (1 page) |
13 September 2001 | New director appointed (3 pages) |
13 September 2001 | Director resigned (1 page) |
7 August 2001 | Secretary resigned (1 page) |
7 August 2001 | New secretary appointed (2 pages) |
7 August 2001 | New secretary appointed (2 pages) |
7 August 2001 | Secretary resigned (1 page) |
30 July 2001 | Registered office changed on 30/07/01 from: 120 east road london N1 6AA (1 page) |
30 July 2001 | Registered office changed on 30/07/01 from: 120 east road london N1 6AA (1 page) |
19 July 2001 | Incorporation (15 pages) |
19 July 2001 | Incorporation (15 pages) |