Company NamePiazza Firenze Limited
DirectorHabib Ben Retkoceri
Company StatusActive
Company Number05674685
CategoryPrivate Limited Company
Incorporation Date13 January 2006(18 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameHabib Ben Retkoceri
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2019(13 years, 10 months after company formation)
Appointment Duration4 years, 5 months
RoleRestaurant Manager
Country of ResidenceEngland
Correspondence Address49 Manor Lane Lower Sunbury
Sunbury On Thames
Middlesex
TW16 5EB
Director NameMr Habib Ben Retkoceri
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2006(same day as company formation)
RoleRestuarant Manager
Country of ResidenceUnited Kingdom
Correspondence Address49 Manor Lane
Sunbury
Middlesex
TW16 5EB
Director NameMs Michelle Kathryn Gorner
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2006(same day as company formation)
RoleRestaurant Manager
Country of ResidenceEngland
Correspondence Address49 Manor Lane
Sunbury
Middlesex
TW16 5EB
Secretary NameMs Michelle Kathryn Gorner
NationalityBritish
StatusResigned
Appointed13 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Manor Lane
Sunbury
Middlesex
TW16 5EB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 January 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.piazzafirenze.com/
Telephone01483 418675
Telephone regionGuildford

Location

Registered Address133 High Street
Hampton Hill
Hampton
TW12 1NJ
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardFulwell and Hampton Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£7,465
Cash£17,411
Current Liabilities£75,396

Accounts

Latest Accounts30 November 2023 (5 months, 2 weeks ago)
Next Accounts Due31 August 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return14 January 2024 (4 months ago)
Next Return Due28 January 2025 (8 months, 2 weeks from now)

Filing History

26 January 2023Confirmation statement made on 14 January 2023 with no updates (3 pages)
9 January 2023Total exemption full accounts made up to 31 May 2022 (6 pages)
16 February 2022Total exemption full accounts made up to 31 May 2021 (7 pages)
29 January 2022Confirmation statement made on 14 January 2022 with no updates (3 pages)
27 January 2022Director's details changed for Habib Ben Retkoceri on 25 February 2021 (2 pages)
27 January 2022Change of details for Habib Ben Retkoceri as a person with significant control on 25 February 2021 (2 pages)
18 March 2021Total exemption full accounts made up to 31 May 2020 (7 pages)
11 February 2021Confirmation statement made on 14 January 2021 with updates (5 pages)
8 September 2020Registered office address changed from Wey Court West Union Road Farnham Surrey GU9 7PT to 133 High Street Hampton Hill Hampton TW12 1NJ on 8 September 2020 (1 page)
26 February 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
17 January 2020Confirmation statement made on 14 January 2020 with updates (4 pages)
17 January 2020Change of details for Habib Ben Retkoceri as a person with significant control on 16 January 2020 (2 pages)
16 January 2020Director's details changed for Habib Ben Retkoceri on 16 January 2020 (2 pages)
19 December 2019Notification of Grace Lily-May Retkoceri as a person with significant control on 2 December 2019 (2 pages)
19 December 2019Cessation of Michelle Kathryn Gorner as a person with significant control on 2 December 2019 (1 page)
19 December 2019Notification of Habib Ben Retkoceri as a person with significant control on 2 December 2019 (2 pages)
17 December 2019Appointment of Habib Ben Retkoceri as a director on 2 December 2019 (2 pages)
12 December 2019Statement of capital following an allotment of shares on 2 December 2019
  • GBP 4
(3 pages)
12 December 2019Termination of appointment of Michelle Kathryn Gorner as a director on 2 December 2019 (1 page)
12 December 2019Termination of appointment of Michelle Kathryn Gorner as a secretary on 2 December 2019 (1 page)
5 March 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
14 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
6 February 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
22 January 2018Confirmation statement made on 14 January 2018 with updates (4 pages)
12 January 2018Cessation of Habib Ben Retkoceri as a person with significant control on 1 September 2017 (1 page)
16 October 2017Termination of appointment of Habib Ben Retkoceri as a director on 1 September 2017 (1 page)
16 October 2017Termination of appointment of Habib Ben Retkoceri as a director on 1 September 2017 (1 page)
14 March 2017Confirmation statement made on 14 January 2017 with updates (9 pages)
14 March 2017Confirmation statement made on 14 January 2017 with updates (9 pages)
14 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
14 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
18 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 3
(5 pages)
18 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 3
(5 pages)
15 January 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
15 January 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
17 May 2015Registered office address changed from 27 Hampton Road Twickenham TW2 5QE England to Wey Court West Union Road Farnham Surrey GU9 7PT on 17 May 2015 (2 pages)
17 May 2015Registered office address changed from 27 Hampton Road Twickenham TW2 5QE England to Wey Court West Union Road Farnham Surrey GU9 7PT on 17 May 2015 (2 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
18 February 2015Registered office address changed from Wey Court West Union Road Farnham Surrey GU9 7PT England to 27 Hampton Road Twickenham TW2 5QE on 18 February 2015 (1 page)
18 February 2015Registered office address changed from Wey Court West Union Road Farnham Surrey GU9 7PT England to 27 Hampton Road Twickenham TW2 5QE on 18 February 2015 (1 page)
10 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 3
(5 pages)
10 February 2015Registered office address changed from 27 Hampton Road Twickenham TW2 5QE to Wey Court West Union Road Farnham Surrey GU9 7PT on 10 February 2015 (1 page)
10 February 2015Registered office address changed from 27 Hampton Road Twickenham TW2 5QE to Wey Court West Union Road Farnham Surrey GU9 7PT on 10 February 2015 (1 page)
10 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 3
(5 pages)
19 January 2015Registered office address changed from 133 High Street, Hampton Hill Hampton Middlesex TW12 1NJ to 27 Hampton Road Twickenham TW2 5QE on 19 January 2015 (1 page)
19 January 2015Registered office address changed from 133 High Street, Hampton Hill Hampton Middlesex TW12 1NJ to 27 Hampton Road Twickenham TW2 5QE on 19 January 2015 (1 page)
19 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 3
(5 pages)
19 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 3
(5 pages)
14 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 3
(5 pages)
14 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 3
(5 pages)
31 October 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
31 October 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
27 February 2013Annual return made up to 13 January 2013 with a full list of shareholders (5 pages)
27 February 2013Annual return made up to 13 January 2013 with a full list of shareholders (5 pages)
1 October 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
1 October 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
28 March 2012Annual return made up to 13 January 2012 with a full list of shareholders (5 pages)
28 March 2012Annual return made up to 13 January 2012 with a full list of shareholders (5 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
10 February 2011Annual return made up to 13 January 2011 with a full list of shareholders (5 pages)
10 February 2011Annual return made up to 13 January 2011 with a full list of shareholders (5 pages)
9 November 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
9 November 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
18 January 2010Annual return made up to 13 January 2010 with a full list of shareholders (5 pages)
18 January 2010Annual return made up to 13 January 2010 with a full list of shareholders (5 pages)
9 December 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
9 December 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
8 April 2009Return made up to 13/01/09; full list of members (4 pages)
8 April 2009Return made up to 13/01/09; full list of members (4 pages)
18 February 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
18 February 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
23 January 2008Return made up to 13/01/08; full list of members (3 pages)
23 January 2008Return made up to 13/01/08; full list of members (3 pages)
6 November 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
6 November 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
3 May 2007Accounting reference date extended from 31/01/07 to 31/05/07 (1 page)
3 May 2007Accounting reference date extended from 31/01/07 to 31/05/07 (1 page)
12 April 2007Return made up to 13/01/07; full list of members (3 pages)
12 April 2007Return made up to 13/01/07; full list of members (3 pages)
13 January 2006Secretary resigned (1 page)
13 January 2006Incorporation (18 pages)
13 January 2006Secretary resigned (1 page)
13 January 2006Incorporation (18 pages)