Company NameFindcharm Limited
DirectorsGiorgio Locatelli and Plaxy Cornelia Locatelli
Company StatusActive
Company Number04255099
CategoryPrivate Limited Company
Incorporation Date19 July 2001(22 years, 9 months ago)

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
Appointed26 July 2001(1 week after company formation)
Appointment Duration22 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Seymour Street
London
W1A 4ZX
Secretary NameMrs Plaxy Cornelia Locatelli
NationalityBritish
StatusCurrent
Appointed26 July 2001(1 week after company formation)
Appointment Duration22 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Seymour Street
London
W1A 4ZX
Director NameMrs Plaxy Cornelia Locatelli
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2020(19 years after company formation)
Appointment Duration3 years, 8 months
RoleRestaurateur
Country of ResidenceEngland
Correspondence Address8 Seymour Street
London
W1A 4ZX
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed19 July 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed19 July 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitelocandalocatelli.com
Telephone020 79359088
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

65 at £1Giorgio Locatelli
65.00%
Ordinary
35 at £1Plaxy Cornelia Locatelli
35.00%
Ordinary

Financials

Year2014
Net Worth-£98,237
Current Liabilities£639,882

Accounts

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

Returns

Latest Return19 July 2023 (9 months, 1 week ago)
Next Return Due2 August 2024 (3 months, 1 week from now)

Charges

15 February 2002Delivered 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

Filing History

22 December 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
26 July 2023Confirmation statement made on 19 July 2023 with no updates (3 pages)
20 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
19 July 2022Confirmation statement made on 19 July 2022 with no updates (3 pages)
16 March 2022Registered 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 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
19 July 2021Confirmation statement made on 19 July 2021 with no updates (3 pages)
11 February 2021Director's details changed for Mr Giorgio Locatelli on 10 February 2021 (2 pages)
11 February 2021Secretary's details changed for Mrs Plaxy Cornelia Locatelli on 10 February 2021 (1 page)
23 December 2020Total exemption full accounts made up to 28 December 2019 (9 pages)
2 September 2020Appointment of Mrs Plaxy Cornelia Locatelli as a director on 1 August 2020 (2 pages)
21 July 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
1 November 2019Total exemption full accounts made up to 29 December 2018 (15 pages)
22 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 30 December 2017 (9 pages)
23 July 2018Confirmation statement made on 19 July 2018 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)
26 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 19 July 2017 with no updates (3 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)
1 August 2016Confirmation statement made on 19 July 2016 with updates (6 pages)
1 August 2016Confirmation statement made on 19 July 2016 with updates (6 pages)
8 October 2015Total exemption small company accounts made up to 27 December 2014 (6 pages)
8 October 2015Total exemption small company accounts made up to 27 December 2014 (6 pages)
13 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(4 pages)
13 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(4 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 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(4 pages)
7 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(4 pages)
3 October 2013Total exemption small company accounts made up to 29 December 2012 (6 pages)
3 October 2013Total exemption small company accounts made up to 29 December 2012 (6 pages)
14 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(4 pages)
14 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(4 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
4 September 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
4 September 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 1 January 2011 (6 pages)
30 September 2011Total exemption small company accounts made up to 1 January 2011 (6 pages)
30 September 2011Total exemption small company accounts made up to 1 January 2011 (6 pages)
9 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (4 pages)
9 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (4 pages)
4 October 2010Full accounts made up to 2 January 2010 (7 pages)
4 October 2010Full accounts made up to 2 January 2010 (7 pages)
4 October 2010Full accounts made up to 2 January 2010 (7 pages)
20 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (4 pages)
20 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (4 pages)
7 October 2009Total exemption small company accounts made up to 27 December 2008 (9 pages)
7 October 2009Total exemption small company accounts made up to 27 December 2008 (9 pages)
29 July 2009Return made up to 19/07/09; full list of members (3 pages)
29 July 2009Return made up to 19/07/09; full list of members (3 pages)
1 September 2008Return made up to 19/07/08; full list of members (3 pages)
1 September 2008Return made up to 19/07/08; full list of members (3 pages)
21 July 2008Total exemption small company accounts made up to 29 December 2007 (8 pages)
21 July 2008Total exemption small company accounts made up to 29 December 2007 (8 pages)
27 September 2007Total exemption small company accounts made up to 30 December 2006 (9 pages)
27 September 2007Total exemption small company accounts made up to 30 December 2006 (9 pages)
23 August 2007Return made up to 19/07/07; full list of members (6 pages)
23 August 2007Return made up to 19/07/07; full list of members (6 pages)
27 March 2007Ad 20/03/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 March 2007Ad 20/03/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (9 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (9 pages)
16 October 2006Return made up to 19/07/06; full list of members
  • 363(287) ‐ Registered office changed on 16/10/06
(6 pages)
16 October 2006Return made up to 19/07/06; full list of members
  • 363(287) ‐ Registered office changed on 16/10/06
(6 pages)
10 October 2006Registered office changed on 10/10/06 from: 1ST floor 2-6 cannon street london EC4 6YH (1 page)
10 October 2006Registered office changed on 10/10/06 from: 1ST floor 2-6 cannon street london EC4 6YH (1 page)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
17 October 2005Return made up to 19/07/05; full list of members
  • 363(287) ‐ Registered office changed on 17/10/05
(6 pages)
17 October 2005Return made up to 19/07/05; full list of members
  • 363(287) ‐ Registered office changed on 17/10/05
(6 pages)
29 September 2004Return made up to 19/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 September 2004Return made up to 19/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 May 2004Full accounts made up to 27 December 2003 (15 pages)
26 May 2004Full accounts made up to 27 December 2003 (15 pages)
8 August 2003Return made up to 19/07/03; full list of members (6 pages)
8 August 2003Return made up to 19/07/03; full list of members (6 pages)
14 May 2003Accounts for a small company made up to 31 December 2002 (7 pages)
14 May 2003Accounts for a small company made up to 31 December 2002 (7 pages)
14 October 2002Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
14 October 2002Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
16 September 2002Return made up to 19/07/02; full list of members
  • 363(287) ‐ Registered office changed on 16/09/02
(6 pages)
16 September 2002Return made up to 19/07/02; full list of members
  • 363(287) ‐ Registered office changed on 16/09/02
(6 pages)
19 March 2002Ad 08/02/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 March 2002Ad 08/02/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 February 2002Particulars of mortgage/charge (3 pages)
20 February 2002Particulars of mortgage/charge (3 pages)
13 September 2001New director appointed (3 pages)
13 September 2001Director resigned (1 page)
13 September 2001New director appointed (3 pages)
13 September 2001Director resigned (1 page)
7 August 2001Secretary resigned (1 page)
7 August 2001New secretary appointed (2 pages)
7 August 2001New secretary appointed (2 pages)
7 August 2001Secretary resigned (1 page)
30 July 2001Registered office changed on 30/07/01 from: 120 east road london N1 6AA (1 page)
30 July 2001Registered office changed on 30/07/01 from: 120 east road london N1 6AA (1 page)
19 July 2001Incorporation (15 pages)
19 July 2001Incorporation (15 pages)