Company NameMangia Con Gusto Ltd
DirectorRomeo Balducci
Company StatusActive
Company Number04886677
CategoryPrivate Limited Company
Incorporation Date3 September 2003(20 years, 8 months ago)
Previous NamePanoil Trading Limited

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Secretary NameMr Romeo Balducci
NationalityItalian
StatusCurrent
Appointed03 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3, Beaufort House Hillside Park
Sunningdale
Ascot
Berkshire
SL5 9RP
Director NameMr Romeo Balducci
Date of BirthOctober 1960 (Born 63 years ago)
NationalityItalian
StatusCurrent
Appointed01 June 2018(14 years, 9 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3 Beaufort House Hillside Park
Sunningdale
Ascot
SL5 9RP
Director NameMr Ricardo Crivari
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityItalian
StatusResigned
Appointed03 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Hunter Court
Epsom
Surrey
KT19 7NG
Director NameMr Romeo Balducci
Date of BirthOctober 1960 (Born 63 years ago)
NationalityItalian
StatusResigned
Appointed03 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Elm Park Mansions
Park Walk
London
SW10 0AN
Director NameMrs Ana Maria Mochales Gutierrez
Date of BirthNovember 1966 (Born 57 years ago)
NationalitySpanish
StatusResigned
Appointed15 July 2014(10 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Gainsborough House Erasmus Street
London
SW1P 4HX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 September 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 September 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1st Floor, 44/50 The Broadway
Southall
Middlesex
UB1 1QB
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardSouthall Broadway
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

50 at £1Ana Maria Mochales Gutierrez
50.00%
Ordinary
50 at £1Romeo Balducci
50.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return20 July 2023 (9 months, 1 week ago)
Next Return Due3 August 2024 (3 months, 1 week from now)

Filing History

28 July 2023Confirmation statement made on 20 July 2023 with no updates (3 pages)
27 June 2023Accounts for a dormant company made up to 30 September 2022 (2 pages)
26 July 2022Confirmation statement made on 20 July 2022 with no updates (3 pages)
13 June 2022Accounts for a dormant company made up to 30 September 2021 (2 pages)
20 July 2021Confirmation statement made on 20 July 2021 with updates (3 pages)
28 June 2021Accounts for a dormant company made up to 30 September 2020 (2 pages)
3 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
30 June 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
18 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
12 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
10 June 2019Accounts for a dormant company made up to 30 September 2018 (3 pages)
1 June 2018Termination of appointment of Ana Maria Mochales Gutierrez as a director on 1 June 2018 (1 page)
1 June 2018Appointment of Mr Romeo Balducci as a director on 1 June 2018 (2 pages)
1 June 2018Confirmation statement made on 1 June 2018 with updates (4 pages)
1 June 2018Notification of Romeo Balducci as a person with significant control on 1 June 2018 (2 pages)
1 June 2018Cessation of Ana Maria Mochales Gutierrez as a person with significant control on 1 June 2018 (1 page)
31 May 2018Accounts for a dormant company made up to 30 September 2017 (4 pages)
21 February 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
22 March 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
5 July 2016Accounts for a dormant company made up to 30 September 2015 (3 pages)
5 July 2016Accounts for a dormant company made up to 30 September 2015 (3 pages)
12 May 2016Secretary's details changed for Mr Romeo Balducci on 12 May 2016 (1 page)
12 May 2016Termination of appointment of Romeo Balducci as a director on 15 January 2016 (1 page)
12 May 2016Secretary's details changed for Mr Romeo Balducci on 12 May 2016 (1 page)
12 May 2016Termination of appointment of Romeo Balducci as a director on 15 January 2016 (1 page)
11 March 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(5 pages)
11 March 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(5 pages)
10 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
10 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
2 June 2015Company name changed panoil trading LIMITED\certificate issued on 02/06/15
  • RES15 ‐ Change company name resolution on 2015-05-19
(2 pages)
2 June 2015Change of name notice (2 pages)
2 June 2015Company name changed panoil trading LIMITED\certificate issued on 02/06/15
  • RES15 ‐ Change company name resolution on 2015-05-19
(2 pages)
2 June 2015Change of name notice (2 pages)
28 January 2015Accounts for a dormant company made up to 30 September 2014 (3 pages)
28 January 2015Accounts for a dormant company made up to 30 September 2014 (3 pages)
15 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(5 pages)
15 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(5 pages)
6 November 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(5 pages)
6 November 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(5 pages)
6 November 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(5 pages)
15 July 2014Termination of appointment of Ricardo Crivari as a director on 15 July 2014 (1 page)
15 July 2014Termination of appointment of Ricardo Crivari as a director on 15 July 2014 (1 page)
15 July 2014Appointment of Mrs Ana Maria Mochales Gutierrez as a director on 15 July 2014 (2 pages)
15 July 2014Appointment of Mrs Ana Maria Mochales Gutierrez as a director on 15 July 2014 (2 pages)
20 June 2014Accounts for a dormant company made up to 30 September 2013 (3 pages)
20 June 2014Accounts for a dormant company made up to 30 September 2013 (3 pages)
31 October 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
(5 pages)
31 October 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
(5 pages)
31 October 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
(5 pages)
14 May 2013Accounts for a dormant company made up to 30 September 2012 (3 pages)
14 May 2013Accounts for a dormant company made up to 30 September 2012 (3 pages)
6 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (5 pages)
6 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (5 pages)
6 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (5 pages)
18 May 2012Accounts for a dormant company made up to 30 September 2011 (3 pages)
18 May 2012Accounts for a dormant company made up to 30 September 2011 (3 pages)
27 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (5 pages)
27 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (5 pages)
27 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (5 pages)
23 May 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
23 May 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
11 October 2010Annual return made up to 3 September 2010 with a full list of shareholders (5 pages)
11 October 2010Annual return made up to 3 September 2010 with a full list of shareholders (5 pages)
11 October 2010Annual return made up to 3 September 2010 with a full list of shareholders (5 pages)
8 October 2010Director's details changed for Romeo Balducci on 3 September 2010 (2 pages)
8 October 2010Director's details changed for Ricardo Crivari on 3 September 2010 (2 pages)
8 October 2010Director's details changed for Ricardo Crivari on 3 September 2010 (2 pages)
8 October 2010Director's details changed for Romeo Balducci on 3 September 2010 (2 pages)
8 October 2010Director's details changed for Ricardo Crivari on 3 September 2010 (2 pages)
8 October 2010Director's details changed for Romeo Balducci on 3 September 2010 (2 pages)
30 April 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
30 April 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
1 December 2009Annual return made up to 3 September 2009 with a full list of shareholders (4 pages)
1 December 2009Annual return made up to 3 September 2009 with a full list of shareholders (4 pages)
1 December 2009Annual return made up to 3 September 2009 with a full list of shareholders (4 pages)
17 July 2009Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 July 2009Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 July 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
11 July 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
27 November 2008Return made up to 03/09/08; full list of members (7 pages)
27 November 2008Return made up to 03/09/08; full list of members (7 pages)
19 June 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
19 June 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
18 June 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
18 June 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
6 November 2007Return made up to 03/09/07; full list of members (7 pages)
6 November 2007Return made up to 03/09/07; full list of members (7 pages)
2 August 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
2 August 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
28 November 2006Return made up to 03/09/06; full list of members (7 pages)
28 November 2006Return made up to 03/09/06; full list of members (7 pages)
24 August 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
24 August 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
24 August 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
24 August 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
11 October 2005Return made up to 03/09/05; full list of members (7 pages)
11 October 2005Return made up to 03/09/05; full list of members (7 pages)
20 September 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
20 September 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
14 October 2004Return made up to 03/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 October 2004Return made up to 03/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 July 2004New secretary appointed;new director appointed (2 pages)
6 July 2004New secretary appointed;new director appointed (2 pages)
24 June 2004New director appointed (2 pages)
24 June 2004New director appointed (2 pages)
12 September 2003Secretary resigned (1 page)
12 September 2003Director resigned (1 page)
12 September 2003Secretary resigned (1 page)
12 September 2003Director resigned (1 page)
3 September 2003Incorporation (16 pages)
3 September 2003Incorporation (16 pages)