Company NameBittasweet Limited
DirectorAndrea Antonio Oriani
Company StatusActive
Company Number04651924
CategoryPrivate Limited Company
Incorporation Date30 January 2003(21 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Andrea Antonio Oriani
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2004(1 year, 10 months after company formation)
Appointment Duration19 years, 4 months
RoleCaterer
Country of ResidenceEngland
Correspondence Address48-51 Leadenhall Market
London
EC3V 1LT
Secretary NameAndrea Oriani
StatusCurrent
Appointed01 October 2010(7 years, 8 months after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Correspondence Address48-51 Leadenhall Market
London
EC3V 1LT
Director NameGiancarlo Costa
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityItalian
StatusResigned
Appointed03 February 2003(4 days after company formation)
Appointment Duration1 year, 11 months (resigned 04 January 2005)
RoleCaterer
Correspondence Address21 Holmgrove House
Brighton Road
Purley
Surrey
CR8 2LR
Director NameAndrea Oriani
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2003(4 days after company formation)
Appointment Duration1 year, 11 months (resigned 04 January 2005)
RoleCompany Director
Correspondence Address5 Radcliffe Road
Croydon
Surrey
CR0 5QG
Secretary NameGiancarlo Costa
NationalityItalian
StatusResigned
Appointed03 February 2003(4 days after company formation)
Appointment Duration1 year, 11 months (resigned 04 January 2005)
RoleCaterer
Correspondence Address21 Holmgrove House
Brighton Road
Purley
Surrey
CR8 2LR
Secretary NameSamantha Donavan
NationalityBritish
StatusResigned
Appointed04 January 2005(1 year, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 September 2010)
RoleCompany Director
Correspondence Address44 Bygrove, Fieldway
New Addington
Croydon
Surrey
CR0 9DJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 January 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 January 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address48-51 Leadenhall Market
London
EC3V 1LT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London

Shareholders

99 at £1Andrea Antonio Oriani
99.00%
Ordinary
1 at £1Alessi Andrea Oriani
1.00%
Ordinary

Financials

Year2014
Net Worth£27,599
Cash£843
Current Liabilities£93,122

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 January 2024 (2 months, 3 weeks ago)
Next Return Due13 February 2025 (9 months, 3 weeks from now)

Filing History

14 February 2024Confirmation statement made on 30 January 2024 with no updates (3 pages)
30 January 2024Register inspection address has been changed from 31-41 Worship Street London EC2A 2DX England to 48-51 Leadenhall Market London EC3V 1LT (1 page)
15 November 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
3 February 2023Confirmation statement made on 30 January 2023 with no updates (3 pages)
29 November 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
10 August 2022Registered office address changed from 31-41 Worship Street London EC2A 2DX England to 48-51 Leadenhall Market London EC3V 1LT on 10 August 2022 (1 page)
2 February 2022Confirmation statement made on 30 January 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
31 January 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
30 January 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
1 February 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
21 February 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
30 January 2018Register inspection address has been changed from Laser House 132-140 Goswell Road London EC1V 7DY to 31-41 Worship Street London EC2A 2DX (1 page)
20 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
10 October 2017Registered office address changed from Laser House 132-140 Goswell Road London EC1V 7DY to 31-41 Worship Street London EC2A 2DX on 10 October 2017 (1 page)
10 October 2017Registered office address changed from Laser House 132-140 Goswell Road London EC1V 7DY to 31-41 Worship Street London EC2A 2DX on 10 October 2017 (1 page)
3 March 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 March 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(4 pages)
11 March 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(4 pages)
27 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
13 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(4 pages)
13 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(4 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 January 2013Annual return made up to 30 January 2013 with a full list of shareholders (4 pages)
31 January 2013Annual return made up to 30 January 2013 with a full list of shareholders (4 pages)
12 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 April 2012Annual return made up to 30 January 2012 with a full list of shareholders (4 pages)
20 April 2012Annual return made up to 30 January 2012 with a full list of shareholders (4 pages)
20 April 2012Director's details changed for Andrea Antonio Oriani on 1 January 2012 (2 pages)
20 April 2012Director's details changed for Andrea Antonio Oriani on 1 January 2012 (2 pages)
20 April 2012Director's details changed for Andrea Antonio Oriani on 1 January 2012 (2 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 March 2011Annual return made up to 30 January 2011 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 30 January 2011 with a full list of shareholders (4 pages)
21 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 October 2010Termination of appointment of Samantha Donavan as a secretary (1 page)
21 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 October 2010Termination of appointment of Samantha Donavan as a secretary (1 page)
21 October 2010Appointment of Andrea Oriani as a secretary (1 page)
21 October 2010Appointment of Andrea Oriani as a secretary (1 page)
16 April 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
16 April 2010Register(s) moved to registered inspection location (1 page)
16 April 2010Director's details changed for Andrea Antonio Oriani on 1 October 2009 (2 pages)
16 April 2010Register inspection address has been changed (1 page)
16 April 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
16 April 2010Register(s) moved to registered inspection location (1 page)
16 April 2010Director's details changed for Andrea Antonio Oriani on 1 October 2009 (2 pages)
16 April 2010Register inspection address has been changed (1 page)
16 April 2010Director's details changed for Andrea Antonio Oriani on 1 October 2009 (2 pages)
6 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 February 2009Return made up to 30/01/09; full list of members (3 pages)
19 February 2009Return made up to 30/01/09; full list of members (3 pages)
17 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 April 2008Return made up to 30/01/08; full list of members (3 pages)
8 April 2008Return made up to 30/01/08; full list of members (3 pages)
31 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 March 2007Return made up to 30/01/07; full list of members (3 pages)
1 March 2007Return made up to 30/01/07; full list of members (3 pages)
5 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 January 2006Registered office changed on 30/01/06 from: laser house 132-140 goswell road london EC1V 7DY (1 page)
30 January 2006Location of register of members (1 page)
30 January 2006Return made up to 30/01/06; full list of members (2 pages)
30 January 2006Return made up to 30/01/06; full list of members (2 pages)
30 January 2006Location of register of members (1 page)
30 January 2006Registered office changed on 30/01/06 from: laser house 132-140 goswell road london EC1V 7DY (1 page)
30 January 2006Location of debenture register (1 page)
30 January 2006Location of debenture register (1 page)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
3 August 2005Registered office changed on 03/08/05 from: 19 margaret street london W1W 8RR (1 page)
3 August 2005Registered office changed on 03/08/05 from: 19 margaret street london W1W 8RR (1 page)
19 April 2005Ad 01/03/05--------- £ si 98@1=98 £ ic 100/198 (2 pages)
19 April 2005Ad 01/03/05--------- £ si 98@1=98 £ ic 100/198 (2 pages)
15 March 2005Return made up to 30/01/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 15/03/05
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
15 March 2005Return made up to 30/01/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 15/03/05
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
7 March 2005New director appointed (1 page)
7 March 2005New director appointed (1 page)
4 March 2005New secretary appointed (1 page)
4 March 2005New secretary appointed (1 page)
3 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
3 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
29 November 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
29 November 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
3 March 2004Return made up to 30/01/04; full list of members (7 pages)
3 March 2004Return made up to 30/01/04; full list of members (7 pages)
4 March 2003New director appointed (2 pages)
4 March 2003Director resigned (1 page)
4 March 2003New secretary appointed (2 pages)
4 March 2003New secretary appointed (2 pages)
4 March 2003New director appointed (2 pages)
4 March 2003Secretary resigned (1 page)
4 March 2003Director resigned (1 page)
4 March 2003New director appointed (2 pages)
4 March 2003Secretary resigned (1 page)
4 March 2003New director appointed (2 pages)
10 February 2003Registered office changed on 10/02/03 from: 788-790 finchley road london NW11 7TJ (1 page)
10 February 2003Registered office changed on 10/02/03 from: 788-790 finchley road london NW11 7TJ (1 page)
30 January 2003Incorporation (16 pages)
30 January 2003Incorporation (16 pages)