Company NameZafferano (Catering) Limited
DirectorsTimothy Peter Stevens and Alexander James Kelly
Company StatusActive
Company Number04666246
CategoryPrivate Limited Company
Incorporation Date13 February 2003(21 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Timothy Peter Stevens
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2018(15 years, 8 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 3 And 4 Trade City Avro Way
Brooklands Business Park
Weybridge
KT13 0YF
Director NameMr Alexander James Kelly
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2021(18 years, 9 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 3 And 4 Trade City Avro Way
Brooklands Business Park
Weybridge
KT13 0YF
Director NameJane Margaret Fielding
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2003(same day as company formation)
RoleStatutory Manager
Country of ResidenceEngland
Correspondence Address66 Thornbury Gardens
Borehamwood
Hertfordshire
WD6 1RE
Secretary NameJane Mary Piggott
NationalityBritish
StatusResigned
Appointed13 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address17 Parkfield Avenue
Harrow
Middlesex
HA2 6NS
Director NameVivienne Ruth Gonley
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2003(5 days after company formation)
Appointment Duration14 years (resigned 15 February 2017)
RoleCompany Director
Correspondence Address10 Tommy Flowers Mews
London
NW7 1FY
Secretary NameMr Julian Alexander Saipe
NationalityBritish
StatusResigned
Appointed18 February 2003(5 days after company formation)
Appointment Duration15 years, 8 months (resigned 31 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Unit 501 Centennial Park
Centennial Avenue
Elstree, Borehamwood
Hertfordshire
WD6 3FG
Director NameMr Julian Alexander Saipe
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2003(1 week, 6 days after company formation)
Appointment Duration15 years, 8 months (resigned 31 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Unit 501 Centennial Park
Centennial Avenue
Elstree, Borehamwood
Hertfordshire
WD6 3FG
Director NameMr Timothy Stevens
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2018(15 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 31 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 1-4 Trade City
Avro Way
Weybridge
Surrey
KT13 0YF
Director NameMr Steven John Turnbull
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2018(15 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 3 And 4 Trade City Avro Way
Brooklands Business Park
Weybridge
KT13 0YF
Secretary NameMr Steven Turnbull
StatusResigned
Appointed31 October 2018(15 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 February 2020)
RoleCompany Director
Correspondence AddressUnits 1-4 Trade City
Avro Way
Weybridge
Surrey
KT13 0YF
Director NameMr Glen Spencer Sutton
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2020(16 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 3 And 4 Trade City Avro Way
Brooklands Business Park
Weybridge
KT13 0YF

Contact

Websitezafferano.co.uk
Telephone020 89059120
Telephone regionLondon

Location

Registered AddressUnits 3 And 4 Trade City Avro Way
Brooklands Business Park
Weybridge
KT13 0YF
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2013
Net Worth£125,333
Cash£259,788
Current Liabilities£291,666

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due29 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End29 March

Returns

Latest Return13 February 2024 (2 months, 1 week ago)
Next Return Due27 February 2025 (10 months, 1 week from now)

Charges

5 December 2006Delivered on: 29 November 2007
Persons entitled: Industrial Property Investment Fund

Classification: Lease
Secured details: £15,586.38.
Particulars: £15,586.38 the amount from time to time standing to the credit of the deposit account. See the mortgage charge document for full details.
Outstanding

Filing History

20 February 2024Confirmation statement made on 13 February 2024 with no updates (3 pages)
8 December 2023Accounts for a small company made up to 31 March 2023 (8 pages)
8 March 2023Confirmation statement made on 13 February 2023 with no updates (3 pages)
5 December 2022Accounts for a small company made up to 31 March 2022 (7 pages)
23 June 2022Accounts for a small company made up to 31 March 2021 (9 pages)
22 April 2022Termination of appointment of Glen Spencer Sutton as a director on 31 March 2022 (1 page)
22 March 2022Previous accounting period shortened from 30 March 2021 to 29 March 2021 (1 page)
14 February 2022Confirmation statement made on 13 February 2022 with no updates (3 pages)
14 February 2022Appointment of Mr Alexander Kelly as a director on 25 November 2021 (2 pages)
14 January 2022Termination of appointment of Steven John Turnbull as a director on 31 December 2021 (1 page)
28 June 2021Accounts for a small company made up to 31 March 2020 (8 pages)
14 June 2021Registered office address changed from Units 3 and 4 Trade City Arvo Way Brooklands Business Park Weybridge KT13 0YF England to Units 3 and 4 Trade City Avro Way Brooklands Business Park Weybridge KT13 0YF on 14 June 2021 (1 page)
14 June 2021Registered office address changed from Units 1-4 Trade City Avro Way Weybridge Surrey KT13 0YF England to Units 3 and 4 Trade City Arvo Way Brooklands Business Park Weybridge KT13 0YF on 14 June 2021 (1 page)
29 March 2021Previous accounting period shortened from 31 March 2020 to 30 March 2020 (1 page)
17 February 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
28 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
21 February 2020Register inspection address has been changed from Ground Floor, Unit 501 Centennial Park, Centennial Avenue Elstree Borehamwood WD6 3FG England to Units 1 - 4 Trade City Avro Way Weybridge Surrey KT13 0YF (1 page)
20 February 2020Termination of appointment of Steven Turnbull as a secretary on 10 February 2020 (1 page)
7 January 2020Appointment of Mr Glen Spencer Sutton as a director on 1 January 2020 (2 pages)
16 December 2019Accounts for a small company made up to 31 March 2019 (9 pages)
26 April 2019Confirmation statement made on 13 February 2019 with updates (4 pages)
27 March 2019Current accounting period shortened from 30 April 2019 to 31 March 2019 (1 page)
2 November 2018Appointment of Mr Steven Turnbull as a secretary on 31 October 2018 (2 pages)
31 October 2018Registered office address changed from Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG United Kingdom to Units 1-4 Trade City Avro Way Weybridge Surrey KT13 0YF on 31 October 2018 (1 page)
31 October 2018Appointment of Mr Steven John Turnbull as a director on 31 October 2018 (2 pages)
31 October 2018Termination of appointment of Julian Alexander Saipe as a secretary on 31 October 2018 (1 page)
31 October 2018Notification of Eventist Group Limited as a person with significant control on 31 October 2018 (2 pages)
31 October 2018Appointment of Mr Timothy Stevens as a director on 31 October 2018 (2 pages)
31 October 2018Termination of appointment of Timothy Stevens as a director on 31 October 2018 (1 page)
31 October 2018Cessation of Julian Alexander Saipe as a person with significant control on 31 October 2018 (1 page)
31 October 2018Appointment of Mr Timothy Stevens as a director on 31 October 2018 (2 pages)
31 October 2018Termination of appointment of Julian Alexander Saipe as a director on 31 October 2018 (1 page)
23 October 2018Total exemption full accounts made up to 30 April 2018 (12 pages)
28 February 2018Director's details changed for Mr Julian Alexander Saipe on 28 February 2018 (2 pages)
28 February 2018Change of details for Mr Julian Alexander Saipe as a person with significant control on 28 February 2018 (2 pages)
28 February 2018Secretary's details changed for Mr Julian Alexander Saipe on 28 February 2018 (1 page)
27 February 2018Confirmation statement made on 13 February 2018 with updates (5 pages)
22 February 2018Change of details for Mr Julian Alexander Saipe as a person with significant control on 20 February 2017 (2 pages)
22 February 2018Cessation of Vivienne Ruth Gonley as a person with significant control on 20 February 2017 (1 page)
5 January 2018Total exemption full accounts made up to 30 April 2017 (12 pages)
5 January 2018Total exemption full accounts made up to 30 April 2017 (12 pages)
11 May 2017Purchase of own shares. (3 pages)
11 May 2017Cancellation of shares. Statement of capital on 20 February 2017
  • GBP 1.00
(4 pages)
11 May 2017Purchase of own shares. (3 pages)
11 May 2017Cancellation of shares. Statement of capital on 20 February 2017
  • GBP 1.00
(4 pages)
31 March 2017Termination of appointment of Vivienne Ruth Gonley as a director on 15 February 2017 (1 page)
31 March 2017Termination of appointment of Vivienne Ruth Gonley as a director on 15 February 2017 (1 page)
22 February 2017Confirmation statement made on 13 February 2017 with updates (8 pages)
22 February 2017Confirmation statement made on 13 February 2017 with updates (8 pages)
15 February 2017Register inspection address has been changed from Monument House 1st Floor 215 Marsh Road Pinner Middlesex HA5 5NE to Ground Floor, Unit 501 Centennial Park, Centennial Avenue Elstree Borehamwood WD6 3FG (1 page)
15 February 2017Register(s) moved to registered office address Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG (1 page)
15 February 2017Register inspection address has been changed from Monument House 1st Floor 215 Marsh Road Pinner Middlesex HA5 5NE to Ground Floor, Unit 501 Centennial Park, Centennial Avenue Elstree Borehamwood WD6 3FG (1 page)
15 February 2017Register(s) moved to registered office address Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG (1 page)
19 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
19 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
30 September 2016Director's details changed for Mr Julian Alexander Saipe on 22 August 2016 (2 pages)
30 September 2016Director's details changed for Vivienne Ruth Gonley on 22 August 2016 (2 pages)
30 September 2016Secretary's details changed for Mr Julian Alexander Saipe on 22 August 2016 (1 page)
30 September 2016Director's details changed for Mr Julian Alexander Saipe on 22 August 2016 (2 pages)
30 September 2016Director's details changed for Vivienne Ruth Gonley on 22 August 2016 (2 pages)
30 September 2016Secretary's details changed for Mr Julian Alexander Saipe on 22 August 2016 (1 page)
26 May 2016Registered office address changed from Monument House 1st Floor, 215 Marsh Road Pinner Greater London HA5 5NE United Kingdom to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG on 26 May 2016 (1 page)
26 May 2016Registered office address changed from Monument House 1st Floor, 215 Marsh Road Pinner Greater London HA5 5NE United Kingdom to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG on 26 May 2016 (1 page)
2 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2
(6 pages)
2 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2
(6 pages)
15 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
15 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
1 September 2015Registered office address changed from 11 Welbeck Street London W1G 9XZ to Monument House 1st Floor, 215 Marsh Road Pinner Greater London HA5 5NE on 1 September 2015 (1 page)
1 September 2015Registered office address changed from 11 Welbeck Street London W1G 9XZ to Monument House 1st Floor, 215 Marsh Road Pinner Greater London HA5 5NE on 1 September 2015 (1 page)
1 September 2015Registered office address changed from 11 Welbeck Street London W1G 9XZ to Monument House 1st Floor, 215 Marsh Road Pinner Greater London HA5 5NE on 1 September 2015 (1 page)
25 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(6 pages)
25 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(6 pages)
24 March 2015Director's details changed for Mr Julian Alexander Saipe on 12 February 2015 (2 pages)
24 March 2015Director's details changed for Mr Julian Alexander Saipe on 12 February 2015 (2 pages)
12 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
12 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
28 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 2
(6 pages)
28 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 2
(6 pages)
12 November 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
12 November 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
6 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (6 pages)
6 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (6 pages)
17 October 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
17 October 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
2 March 2012Annual return made up to 13 February 2012 with a full list of shareholders (6 pages)
2 March 2012Annual return made up to 13 February 2012 with a full list of shareholders (6 pages)
28 November 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
28 November 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
17 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (6 pages)
17 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (6 pages)
12 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
12 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
13 August 2010Registered office address changed from 8 Wimpole Street London W1G 9SP on 13 August 2010 (1 page)
13 August 2010Registered office address changed from 8 Wimpole Street London W1G 9SP on 13 August 2010 (1 page)
11 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (6 pages)
11 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (6 pages)
3 March 2010Register(s) moved to registered inspection location (1 page)
3 March 2010Register inspection address has been changed (1 page)
3 March 2010Register inspection address has been changed (1 page)
3 March 2010Register(s) moved to registered inspection location (1 page)
3 March 2010Register(s) moved to registered inspection location (1 page)
3 March 2010Register(s) moved to registered inspection location (1 page)
3 March 2010Register(s) moved to registered inspection location (1 page)
3 March 2010Register(s) moved to registered inspection location (1 page)
3 March 2010Register(s) moved to registered inspection location (1 page)
3 March 2010Register(s) moved to registered inspection location (1 page)
3 March 2010Register(s) moved to registered inspection location (1 page)
3 March 2010Register(s) moved to registered inspection location (1 page)
3 March 2010Register(s) moved to registered inspection location (1 page)
3 March 2010Register(s) moved to registered inspection location (1 page)
3 March 2010Register(s) moved to registered inspection location (1 page)
3 March 2010Register(s) moved to registered inspection location (1 page)
10 September 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
10 September 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
16 March 2009Return made up to 13/02/09; full list of members (4 pages)
16 March 2009Return made up to 13/02/09; full list of members (4 pages)
11 December 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
11 December 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
11 March 2008Return made up to 13/02/08; full list of members (4 pages)
11 March 2008Return made up to 13/02/08; full list of members (4 pages)
29 November 2007Particulars of property mortgage/charge (5 pages)
29 November 2007Particulars of property mortgage/charge (5 pages)
15 September 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
15 September 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
19 March 2007Return made up to 13/02/07; full list of members (2 pages)
19 March 2007Return made up to 13/02/07; full list of members (2 pages)
21 November 2006Total exemption small company accounts made up to 30 April 2006 (8 pages)
21 November 2006Total exemption small company accounts made up to 30 April 2006 (8 pages)
10 March 2006Return made up to 13/02/06; full list of members (2 pages)
10 March 2006Return made up to 13/02/06; full list of members (2 pages)
5 January 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
5 January 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
24 March 2005Return made up to 13/02/05; full list of members (3 pages)
24 March 2005Return made up to 13/02/05; full list of members (3 pages)
13 December 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
13 December 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
10 May 2004Ad 01/02/04--------- £ si 1@1 (2 pages)
10 May 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 May 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 May 2004Ad 01/02/04--------- £ si 1@1 (2 pages)
7 May 2004Return made up to 13/02/04; full list of members (5 pages)
7 May 2004Return made up to 13/02/04; full list of members (5 pages)
26 March 2003Accounting reference date extended from 29/02/04 to 30/04/04 (1 page)
26 March 2003Accounting reference date extended from 29/02/04 to 30/04/04 (1 page)
26 March 2003New secretary appointed (2 pages)
26 March 2003New secretary appointed (2 pages)
12 March 2003Secretary resigned (1 page)
12 March 2003Director resigned (1 page)
12 March 2003Secretary resigned (1 page)
12 March 2003New director appointed (3 pages)
12 March 2003Location of register of members (1 page)
12 March 2003New director appointed (2 pages)
12 March 2003Location of register of members (1 page)
12 March 2003New director appointed (3 pages)
12 March 2003New director appointed (2 pages)
12 March 2003Director resigned (1 page)
13 February 2003Incorporation (19 pages)
13 February 2003Incorporation (19 pages)