Company NameLa Scala Investment Company Limited
DirectorsMohammed Maizia and Nicoleta Roxana Maizia
Company StatusActive
Company Number04863907
CategoryPrivate Limited Company
Incorporation Date12 August 2003(20 years, 8 months ago)
Previous NameK & M Investment Company Limited

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMohammed Maizia
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2003(same day as company formation)
RoleShop Proprietor
Country of ResidenceUnited Kingdom
Correspondence Address282 Carr Road Northolt
Uxbridge
Middlesex
UB5 4RH
Director NameMrs Nicoleta Roxana Maizia
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2021(18 years after company formation)
Appointment Duration2 years, 8 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address282 Carr Road
London
UB5 4RH
Secretary NameMitchells Secretarial Services Limited (Corporation)
StatusCurrent
Appointed09 August 2005(1 year, 12 months after company formation)
Appointment Duration18 years, 8 months
Correspondence Address41 Rodney Road
Cheltenham
Gloucestershire
GL50 1HX
Wales
Director NameMr Mohammed Zakariya Khan
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2003(same day as company formation)
RoleShop Owner
Country of ResidenceUnited Kingdom
Correspondence Address103 Kingswood Road
Moseley
Birmingham
West Midlands
B13 9AW
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed12 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Secretary NameMohammed Maizia
NationalityBritish
StatusResigned
Appointed12 August 2003(same day as company formation)
RoleShop Proprietor
Correspondence Address233 Pirton Lane
Churchdown
Gloucestershire
GL3 2QH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed12 August 2003(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address3 St Andrews Hill
London
EC4V 5BY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

1 at £1Mohammed Maizia
100.00%
Ordinary

Financials

Year2014
Net Worth£97,827
Cash£39,551
Current Liabilities£92,068

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return12 August 2023 (8 months, 2 weeks ago)
Next Return Due26 August 2024 (4 months from now)

Charges

29 September 2003Delivered on: 4 October 2003
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

16 August 2023Termination of appointment of Mitchells Secretarial Services Limited as a secretary on 10 August 2023 (1 page)
14 August 2023Confirmation statement made on 12 August 2023 with updates (4 pages)
21 November 2022Total exemption full accounts made up to 31 August 2022 (10 pages)
12 August 2022Confirmation statement made on 12 August 2022 with updates (4 pages)
13 May 2022Total exemption full accounts made up to 31 August 2021 (8 pages)
13 May 2022Registered office address changed from 1a Regent Street Cheltenham Gloucestershire GL50 1HE England to 3 st Andrews Hill London EC4V 5BY on 13 May 2022 (1 page)
12 May 2022Change of details for Mr Mohammed Maizia as a person with significant control on 6 April 2016 (2 pages)
12 May 2022Change of details for Mr Mohammed Maizia as a person with significant control on 6 April 2016 (2 pages)
11 May 2022Cessation of Mohammed Maizia as a person with significant control on 6 April 2016 (1 page)
24 March 2022Change of details for Mr Mohammed Maizia as a person with significant control on 24 March 2022 (2 pages)
24 March 2022Director's details changed for Mohammed Maizia on 24 March 2022 (2 pages)
17 August 2021Confirmation statement made on 12 August 2021 with updates (4 pages)
16 August 2021Appointment of Mrs Nicoleta Roxana Maizia as a director on 16 August 2021 (2 pages)
5 August 2021Total exemption full accounts made up to 31 August 2020 (8 pages)
13 May 2021Registered office address changed from L'express City 59a Carter Lane London EC4V 5DY United Kingdom to 1a Regent Street Cheltenham Gloucestershire GL50 1HE on 13 May 2021 (1 page)
17 August 2020Confirmation statement made on 12 August 2020 with updates (4 pages)
20 March 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
16 August 2019Change of details for Mrs Nicoleta Roxana Maizia as a person with significant control on 16 August 2019 (2 pages)
16 August 2019Confirmation statement made on 12 August 2019 with updates (4 pages)
17 June 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
18 October 2018Director's details changed for Mohammed Maizia on 18 October 2018 (2 pages)
18 October 2018Change of details for Mr Mohammed Maizia as a person with significant control on 18 October 2018 (2 pages)
17 August 2018Confirmation statement made on 12 August 2018 with updates (4 pages)
12 December 2017Total exemption full accounts made up to 31 August 2017 (8 pages)
12 December 2017Total exemption full accounts made up to 31 August 2017 (8 pages)
14 August 2017Confirmation statement made on 12 August 2017 with updates (4 pages)
14 August 2017Confirmation statement made on 12 August 2017 with updates (4 pages)
24 October 2016Total exemption small company accounts made up to 31 August 2016 (8 pages)
24 October 2016Total exemption small company accounts made up to 31 August 2016 (8 pages)
12 August 2016Confirmation statement made on 12 August 2016 with updates (6 pages)
12 August 2016Confirmation statement made on 12 August 2016 with updates (6 pages)
26 May 2016Register inspection address has been changed to 41 Rodney Road Cheltenham Cheltenham Gloucestershire GL50 1HX (1 page)
26 May 2016Register inspection address has been changed to 41 Rodney Road Cheltenham Cheltenham Gloucestershire GL50 1HX (1 page)
26 February 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
26 February 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
20 October 2015Registered office address changed from Beechwood Shopping Centre Mall Cafe 123 High Street Cheltenham Gloucestershire GL50 1DQ to L'express City 59a Carter Lane London EC4V 5DY on 20 October 2015 (1 page)
20 October 2015Registered office address changed from Beechwood Shopping Centre Mall Cafe 123 High Street Cheltenham Gloucestershire GL50 1DQ to L'express City 59a Carter Lane London EC4V 5DY on 20 October 2015 (1 page)
17 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
(4 pages)
17 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
(4 pages)
7 November 2014Total exemption small company accounts made up to 31 August 2014 (7 pages)
7 November 2014Total exemption small company accounts made up to 31 August 2014 (7 pages)
20 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1
(4 pages)
20 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1
(4 pages)
8 November 2013Total exemption small company accounts made up to 31 August 2013 (8 pages)
8 November 2013Total exemption small company accounts made up to 31 August 2013 (8 pages)
14 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 1
(4 pages)
14 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 1
(4 pages)
26 November 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
26 November 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
3 October 2012Annual return made up to 12 August 2012 with a full list of shareholders (4 pages)
3 October 2012Annual return made up to 12 August 2012 with a full list of shareholders (4 pages)
13 December 2011Total exemption small company accounts made up to 31 August 2011 (7 pages)
13 December 2011Total exemption small company accounts made up to 31 August 2011 (7 pages)
12 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (4 pages)
12 August 2011Director's details changed for Mohammed Maizia on 12 August 2011 (2 pages)
12 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (4 pages)
12 August 2011Director's details changed for Mohammed Maizia on 12 August 2011 (2 pages)
4 January 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
4 January 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
12 August 2010Secretary's details changed for Mitchells Secretarial Services Limited on 30 June 2010 (2 pages)
12 August 2010Secretary's details changed for Mitchells Secretarial Services Limited on 30 June 2010 (2 pages)
12 August 2010Annual return made up to 12 August 2010 with a full list of shareholders (4 pages)
12 August 2010Annual return made up to 12 August 2010 with a full list of shareholders (4 pages)
18 December 2009Total exemption small company accounts made up to 31 August 2009 (7 pages)
18 December 2009Total exemption small company accounts made up to 31 August 2009 (7 pages)
3 September 2009Registered office changed on 03/09/2009 from caffe la scala 206 high street cheltenham glos GL50 3HF (1 page)
3 September 2009Return made up to 12/08/09; full list of members (3 pages)
3 September 2009Return made up to 12/08/09; full list of members (3 pages)
3 September 2009Registered office changed on 03/09/2009 from caffe la scala 206 high street cheltenham glos GL50 3HF (1 page)
17 November 2008Total exemption small company accounts made up to 31 August 2008 (8 pages)
17 November 2008Total exemption small company accounts made up to 31 August 2008 (8 pages)
10 September 2008Return made up to 12/08/08; no change of members (6 pages)
10 September 2008Return made up to 12/08/08; no change of members (6 pages)
13 December 2007Total exemption small company accounts made up to 31 August 2007 (8 pages)
13 December 2007Total exemption small company accounts made up to 31 August 2007 (8 pages)
27 September 2007Return made up to 12/08/07; no change of members (6 pages)
27 September 2007Return made up to 12/08/07; no change of members (6 pages)
23 November 2006Total exemption small company accounts made up to 31 August 2006 (8 pages)
23 November 2006Total exemption small company accounts made up to 31 August 2006 (8 pages)
19 September 2006Return made up to 12/08/06; full list of members
  • 363(287) ‐ Registered office changed on 19/09/06
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 September 2006Return made up to 12/08/06; full list of members
  • 363(287) ‐ Registered office changed on 19/09/06
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 December 2005Total exemption small company accounts made up to 31 August 2005 (7 pages)
5 December 2005Total exemption small company accounts made up to 31 August 2005 (7 pages)
12 October 2005Director resigned (1 page)
12 October 2005Director resigned (1 page)
11 October 2005Return made up to 12/08/05; full list of members
  • 363(287) ‐ Registered office changed on 11/10/05
(7 pages)
11 October 2005Return made up to 12/08/05; full list of members
  • 363(287) ‐ Registered office changed on 11/10/05
(7 pages)
3 October 2005Company name changed k & m investment company LIMITED\certificate issued on 03/10/05 (2 pages)
3 October 2005Company name changed k & m investment company LIMITED\certificate issued on 03/10/05 (2 pages)
3 October 2005£ ic 2/1 25/09/05 £ sr 1@1=1 (2 pages)
3 October 2005£ ic 2/1 25/09/05 £ sr 1@1=1 (2 pages)
26 September 2005Secretary resigned (1 page)
26 September 2005New secretary appointed (2 pages)
26 September 2005New secretary appointed (2 pages)
26 September 2005Secretary resigned (1 page)
29 November 2004Accounting reference date extended from 12/08/05 to 31/08/05 (1 page)
29 November 2004Accounting reference date extended from 12/08/05 to 31/08/05 (1 page)
27 September 2004Total exemption small company accounts made up to 12 August 2004 (6 pages)
27 September 2004Total exemption small company accounts made up to 12 August 2004 (6 pages)
22 September 2004Return made up to 12/08/04; full list of members (7 pages)
22 September 2004Return made up to 12/08/04; full list of members (7 pages)
8 September 2004Accounting reference date shortened from 31/08/04 to 12/08/04 (1 page)
8 September 2004Accounting reference date shortened from 31/08/04 to 12/08/04 (1 page)
2 December 2003Registered office changed on 02/12/03 from: 306 high street cheltenham gloucestershire GL50 3JF (1 page)
2 December 2003Registered office changed on 02/12/03 from: 306 high street cheltenham gloucestershire GL50 3JF (1 page)
4 October 2003Particulars of mortgage/charge (3 pages)
4 October 2003Particulars of mortgage/charge (3 pages)
27 August 2003Ad 12/08/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 August 2003Ad 12/08/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 August 2003New director appointed (2 pages)
21 August 2003Secretary resigned (1 page)
21 August 2003Registered office changed on 21/08/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
21 August 2003New director appointed (2 pages)
21 August 2003New secretary appointed;new director appointed (2 pages)
21 August 2003Secretary resigned (1 page)
21 August 2003Director resigned (1 page)
21 August 2003Registered office changed on 21/08/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
21 August 2003New secretary appointed;new director appointed (2 pages)
21 August 2003Director resigned (1 page)
12 August 2003Incorporation (16 pages)
12 August 2003Incorporation (16 pages)