Enfield
Middlesex
EN1 3FG
Director Name | Mr Roberto Gino Rosselli |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nicholas House River Front Enfield Middlesex EN1 3FG |
Secretary Name | Mrs Carolyn Jill Rosselli |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 January 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nicholas House River Front Enfield Middlesex EN1 3FG |
Director Name | Mr Richard Rosselli |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 2016(14 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nicholas House River Front Enfield Middlesex EN1 3FG |
Director Name | A.C. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2002(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | A.C. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2002(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Website | kitchenelegance.co.uk |
---|---|
Telephone | 01202 675992 |
Telephone region | Bournemouth |
Registered Address | Nicholas House River Front Enfield Middlesex EN1 3FG |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
125k at £1 | Carolyn Jill Rosselli 50.00% Ordinary A |
---|---|
125k at £1 | Roberto Gino Rosselli 50.00% Ordinary A |
2 at £1 | Richard Rosselli 0.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,375,396 |
Cash | £6,874 |
Current Liabilities | £371,572 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 January 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 12 February 2025 (10 months, 2 weeks from now) |
20 July 2007 | Delivered on: 1 August 2007 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 232 wimborne road oakdale poole. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
1 May 2002 | Delivered on: 11 May 2002 Persons entitled: Hsbc 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 |
11 May 2005 | Delivered on: 12 May 2005 Satisfied on: 10 February 2006 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 48 hillside road corfe mullen wimborne t/no DT326957. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
22 January 2005 | Delivered on: 3 February 2005 Satisfied on: 30 June 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a plot 1, 48 hillside road, corfe mullen, wimborne, dorset. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
11 March 2004 | Delivered on: 19 March 2004 Satisfied on: 31 July 2012 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 5 south street wareham t/n DT293047. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
21 February 2003 | Delivered on: 22 February 2003 Satisfied on: 31 July 2012 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property flat 5 sheraton park, 7 milner road, west overcliff, bournemouth. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
28 June 2002 | Delivered on: 2 July 2002 Satisfied on: 31 July 2012 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property at 9 norwich road, bournemouth t/n DT44943. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
19 June 2002 | Delivered on: 29 June 2002 Satisfied on: 31 July 2012 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 11 alverton hall, 33 west cliff road, bournemouth. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
12 June 2002 | Delivered on: 27 June 2002 Satisfied on: 31 July 2012 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5 north street wareham l/h t/no: DT293047. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
13 February 2020 | Confirmation statement made on 29 January 2020 with no updates (3 pages) |
---|---|
22 November 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
6 June 2019 | Director's details changed for Mr Richard Rosselli on 30 May 2019 (2 pages) |
31 January 2019 | Confirmation statement made on 29 January 2019 with updates (5 pages) |
16 November 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
7 March 2018 | Director's details changed for Richard Rosselli on 7 March 2018 (3 pages) |
28 February 2018 | Director's details changed for Richard Rosselli on 28 February 2018 (2 pages) |
12 February 2018 | Confirmation statement made on 29 January 2018 with updates (5 pages) |
8 February 2018 | Withdrawal of a person with significant control statement on 8 February 2018 (2 pages) |
26 October 2017 | Total exemption full accounts made up to 31 March 2017 (15 pages) |
26 October 2017 | Total exemption full accounts made up to 31 March 2017 (15 pages) |
23 March 2017 | Confirmation statement made on 29 January 2017 with updates (7 pages) |
23 March 2017 | Confirmation statement made on 29 January 2017 with updates (7 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
6 September 2016 | Appointment of Richard Rosselli as a director on 15 August 2016 (3 pages) |
6 September 2016 | Appointment of Richard Rosselli as a director on 15 August 2016 (3 pages) |
12 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
17 July 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
17 July 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
13 March 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
28 August 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
5 August 2014 | Director's details changed for Roberto Gino Rosselli on 8 July 2014 (2 pages) |
5 August 2014 | Secretary's details changed for Carolyn Jill Rosselli on 8 July 2014 (1 page) |
5 August 2014 | Secretary's details changed for Carolyn Jill Rosselli on 8 July 2014 (1 page) |
5 August 2014 | Director's details changed for Roberto Gino Rosselli on 8 July 2014 (2 pages) |
5 August 2014 | Director's details changed for Carolyn Jill Rosselli on 8 July 2014 (2 pages) |
5 August 2014 | Director's details changed for Carolyn Jill Rosselli on 8 July 2014 (2 pages) |
5 August 2014 | Secretary's details changed for Carolyn Jill Rosselli on 8 July 2014 (1 page) |
5 August 2014 | Director's details changed for Roberto Gino Rosselli on 8 July 2014 (2 pages) |
5 August 2014 | Director's details changed for Carolyn Jill Rosselli on 8 July 2014 (2 pages) |
8 July 2014 | Registered office address changed from 57 London Road Enfield Middlesex EN2 6SW on 8 July 2014 (1 page) |
8 July 2014 | Registered office address changed from 57 London Road Enfield Middlesex EN2 6SW on 8 July 2014 (1 page) |
8 July 2014 | Registered office address changed from 57 London Road Enfield Middlesex EN2 6SW on 8 July 2014 (1 page) |
11 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
13 September 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
13 September 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
3 May 2013 | Change of share class name or designation (2 pages) |
3 May 2013 | Change of share class name or designation (2 pages) |
14 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (5 pages) |
14 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (5 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
6 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
6 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
6 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
6 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
6 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
6 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
6 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
6 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
6 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
9 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (3 pages) |
9 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (3 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (3 pages) |
9 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (3 pages) |
18 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
18 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
18 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (4 pages) |
18 November 2009 | Director's details changed for Roberto Gino Rosselli on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Carolyn Jill Rosselli on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Carolyn Jill Rosselli on 18 November 2009 (2 pages) |
18 November 2009 | Secretary's details changed for Carolyn Jill Rosselli on 18 November 2009 (1 page) |
18 November 2009 | Director's details changed for Roberto Gino Rosselli on 18 November 2009 (2 pages) |
18 November 2009 | Secretary's details changed for Carolyn Jill Rosselli on 18 November 2009 (1 page) |
18 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
18 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
12 February 2009 | Return made up to 29/01/09; full list of members (4 pages) |
12 February 2009 | Return made up to 29/01/09; full list of members (4 pages) |
23 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
23 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
12 February 2008 | Return made up to 29/01/08; full list of members (2 pages) |
12 February 2008 | Return made up to 29/01/08; full list of members (2 pages) |
11 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
11 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
1 August 2007 | Particulars of mortgage/charge (3 pages) |
1 August 2007 | Particulars of mortgage/charge (3 pages) |
9 March 2007 | Return made up to 29/01/07; full list of members (2 pages) |
9 March 2007 | Return made up to 29/01/07; full list of members (2 pages) |
23 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
23 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
10 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 January 2006 | Return made up to 29/01/06; full list of members (2 pages) |
31 January 2006 | Return made up to 29/01/06; full list of members (2 pages) |
18 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
18 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
30 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 2005 | Particulars of mortgage/charge (3 pages) |
12 May 2005 | Particulars of mortgage/charge (3 pages) |
17 February 2005 | Return made up to 29/01/05; full list of members (7 pages) |
17 February 2005 | Return made up to 29/01/05; full list of members (7 pages) |
3 February 2005 | Particulars of mortgage/charge (3 pages) |
3 February 2005 | Particulars of mortgage/charge (3 pages) |
10 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
10 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
19 March 2004 | Particulars of mortgage/charge (3 pages) |
19 March 2004 | Particulars of mortgage/charge (3 pages) |
23 February 2004 | Return made up to 29/01/04; full list of members (7 pages) |
23 February 2004 | Return made up to 29/01/04; full list of members (7 pages) |
21 November 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
21 November 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
24 February 2003 | Return made up to 29/01/03; full list of members (7 pages) |
24 February 2003 | Return made up to 29/01/03; full list of members (7 pages) |
22 February 2003 | Particulars of mortgage/charge (3 pages) |
22 February 2003 | Particulars of mortgage/charge (3 pages) |
17 July 2002 | Particulars of contract relating to shares (4 pages) |
17 July 2002 | Particulars of contract relating to shares (4 pages) |
17 July 2002 | Ad 08/04/02--------- £ si 250000@1=250000 £ ic 2/250002 (2 pages) |
17 July 2002 | Ad 08/04/02--------- £ si 250000@1=250000 £ ic 2/250002 (2 pages) |
2 July 2002 | Particulars of mortgage/charge (3 pages) |
2 July 2002 | Particulars of mortgage/charge (3 pages) |
29 June 2002 | Particulars of mortgage/charge (3 pages) |
29 June 2002 | Particulars of mortgage/charge (3 pages) |
27 June 2002 | Particulars of mortgage/charge (3 pages) |
27 June 2002 | Particulars of mortgage/charge (3 pages) |
24 June 2002 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
24 June 2002 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
18 June 2002 | Ad 07/04/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 June 2002 | £ nc 100000/1000000 07/04/02 (1 page) |
18 June 2002 | £ nc 100000/1000000 07/04/02 (1 page) |
18 June 2002 | Resolutions
|
18 June 2002 | Ad 07/04/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 June 2002 | Resolutions
|
11 May 2002 | Particulars of mortgage/charge (3 pages) |
11 May 2002 | Particulars of mortgage/charge (3 pages) |
1 March 2002 | New director appointed (2 pages) |
1 March 2002 | New secretary appointed;new director appointed (2 pages) |
1 March 2002 | New secretary appointed;new director appointed (2 pages) |
1 March 2002 | New director appointed (2 pages) |
25 February 2002 | Director resigned (1 page) |
25 February 2002 | Secretary resigned (1 page) |
25 February 2002 | Secretary resigned (1 page) |
25 February 2002 | Director resigned (1 page) |
29 January 2002 | Incorporation (16 pages) |
29 January 2002 | Incorporation (16 pages) |