High Street
London
E15 2PP
Secretary Name | Mr Michele Artese |
---|---|
Status | Current |
Appointed | 01 August 2020(14 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Correspondence Address | U5 20 High Street London E15 2PP |
Director Name | Ermanno Zanghirella |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 11 May 2006(2 weeks, 3 days after company formation) |
Appointment Duration | 14 years, 2 months (resigned 01 August 2020) |
Role | Restaurant Manager |
Country of Residence | United Kingdom |
Correspondence Address | U5 20 High Street London E15 2PP |
Secretary Name | Mirela Strbac |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2006(2 weeks, 3 days after company formation) |
Appointment Duration | 14 years, 2 months (resigned 01 August 2020) |
Role | Company Director |
Correspondence Address | U5 20 High Street London E15 2PP |
Director Name | Michele Artese |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 19 August 2008(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 October 2009) |
Role | Chef |
Correspondence Address | 1b Cheshire Road Wood Green London N22 8JJ |
Director Name | Giuseppe Cocciolo |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 30 October 2009(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 September 2016) |
Role | Chef |
Country of Residence | United Kingdom |
Correspondence Address | U5 20 High Street London E15 2PP |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2006(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2006(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | U5 20 High Street London E15 2PP |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Stratford and New Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
500 at £1 | Ermanno Zanghirella 50.00% Ordinary |
---|---|
500 at £1 | Giuseppe Cocciolo 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£29,706 |
Cash | £5,897 |
Current Liabilities | £60,589 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 24 April 2023 (1 year ago) |
---|---|
Next Return Due | 8 May 2024 (3 days from now) |
31 January 2024 | Total exemption full accounts made up to 30 April 2023 (6 pages) |
---|---|
7 June 2023 | Confirmation statement made on 24 April 2023 with no updates (3 pages) |
24 January 2023 | Total exemption full accounts made up to 30 April 2022 (7 pages) |
31 May 2022 | Confirmation statement made on 24 April 2022 with no updates (3 pages) |
30 January 2022 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
14 July 2021 | Compulsory strike-off action has been discontinued (1 page) |
13 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2021 | Confirmation statement made on 24 April 2021 with updates (4 pages) |
25 February 2021 | Total exemption full accounts made up to 30 April 2020 (5 pages) |
4 August 2020 | Termination of appointment of Ermanno Zanghirella as a director on 1 August 2020 (1 page) |
4 August 2020 | Cessation of Ermanno Zanghirella as a person with significant control on 1 August 2020 (1 page) |
4 August 2020 | Appointment of Mr Michele Artese as a secretary on 1 August 2020 (2 pages) |
4 August 2020 | Termination of appointment of Mirela Strbac as a secretary on 1 August 2020 (1 page) |
4 August 2020 | Change of details for Mr Michele Artese as a person with significant control on 1 August 2020 (2 pages) |
29 May 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
29 January 2020 | Total exemption full accounts made up to 30 April 2019 (5 pages) |
3 June 2019 | Confirmation statement made on 24 April 2019 with updates (3 pages) |
28 January 2019 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
10 May 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
28 January 2018 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
17 June 2017 | Confirmation statement made on 24 April 2017 with updates (6 pages) |
17 June 2017 | Confirmation statement made on 24 April 2017 with updates (6 pages) |
23 March 2017 | Appointment of Mr Michele Artese as a director on 1 September 2016 (2 pages) |
23 March 2017 | Appointment of Mr Michele Artese as a director on 1 September 2016 (2 pages) |
23 March 2017 | Termination of appointment of Giuseppe Cocciolo as a director on 1 September 2016 (1 page) |
23 March 2017 | Termination of appointment of Giuseppe Cocciolo as a director on 1 September 2016 (1 page) |
29 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
29 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
2 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-08-01
|
1 August 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-08-01
|
26 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
8 July 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Secretary's details changed for Mirela Strbac on 1 April 2015 (1 page) |
8 July 2015 | Director's details changed for Giuseppe Cocciolo on 1 April 2015 (2 pages) |
8 July 2015 | Secretary's details changed for Mirela Strbac on 1 April 2015 (1 page) |
8 July 2015 | Director's details changed for Giuseppe Cocciolo on 1 April 2015 (2 pages) |
8 July 2015 | Director's details changed for Ermanno Zanghirella on 1 April 2015 (2 pages) |
8 July 2015 | Director's details changed for Ermanno Zanghirella on 1 April 2015 (2 pages) |
8 July 2015 | Director's details changed for Giuseppe Cocciolo on 1 April 2015 (2 pages) |
8 July 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Secretary's details changed for Mirela Strbac on 1 April 2015 (1 page) |
8 July 2015 | Director's details changed for Ermanno Zanghirella on 1 April 2015 (2 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
31 July 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
25 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
25 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
11 August 2013 | Annual return made up to 24 April 2013 with a full list of shareholders
|
11 August 2013 | Annual return made up to 24 April 2013 with a full list of shareholders
|
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
20 June 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (5 pages) |
20 June 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (5 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
16 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (5 pages) |
15 May 2011 | Registered office address changed from 63 Winders Road London SW11 3HD on 15 May 2011 (1 page) |
15 May 2011 | Registered office address changed from 63 Winders Road London SW11 3HD on 15 May 2011 (1 page) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
23 May 2010 | Director's details changed for Ermanno Zanghirella on 1 April 2010 (2 pages) |
23 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (5 pages) |
23 May 2010 | Director's details changed for Ermanno Zanghirella on 1 April 2010 (2 pages) |
23 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (5 pages) |
23 May 2010 | Director's details changed for Ermanno Zanghirella on 1 April 2010 (2 pages) |
22 January 2010 | Appointment of Giuseppe Cocciolo as a director (3 pages) |
22 January 2010 | Termination of appointment of Michele Artese as a director (2 pages) |
22 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
22 January 2010 | Termination of appointment of Michele Artese as a director (2 pages) |
22 January 2010 | Appointment of Giuseppe Cocciolo as a director (3 pages) |
22 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
3 June 2009 | Director appointed michele artese (1 page) |
3 June 2009 | Director appointed michele artese (1 page) |
3 June 2009 | Registered office changed on 03/06/2009 from 63 winders road london SW11 3HD (1 page) |
3 June 2009 | Registered office changed on 03/06/2009 from 63 winders road london SW11 3HD (1 page) |
12 May 2009 | Return made up to 24/04/09; full list of members (3 pages) |
12 May 2009 | Return made up to 24/04/09; full list of members (3 pages) |
28 January 2009 | Registered office changed on 28/01/2009 from finsgate 5-7 cranwood street london EC1V 9EE (1 page) |
28 January 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
28 January 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
28 January 2009 | Registered office changed on 28/01/2009 from finsgate 5-7 cranwood street london EC1V 9EE (1 page) |
28 April 2008 | Return made up to 24/04/08; full list of members (3 pages) |
28 April 2008 | Return made up to 24/04/08; full list of members (3 pages) |
29 January 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
29 January 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
30 April 2007 | Return made up to 24/04/07; full list of members (2 pages) |
30 April 2007 | Return made up to 24/04/07; full list of members (2 pages) |
31 May 2006 | Ad 11/05/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
31 May 2006 | Ad 11/05/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
23 May 2006 | Secretary resigned (1 page) |
23 May 2006 | New secretary appointed (2 pages) |
23 May 2006 | New director appointed (2 pages) |
23 May 2006 | Director resigned (1 page) |
23 May 2006 | Secretary resigned (1 page) |
23 May 2006 | Director resigned (1 page) |
23 May 2006 | New director appointed (2 pages) |
23 May 2006 | New secretary appointed (2 pages) |
11 May 2006 | Registered office changed on 11/05/06 from: 41 chalton street london NW1 1JD (1 page) |
11 May 2006 | Registered office changed on 11/05/06 from: 41 chalton street london NW1 1JD (1 page) |
24 April 2006 | Incorporation (17 pages) |
24 April 2006 | Incorporation (17 pages) |