London
N19 4EH
Director Name | Mrs Amelia Rapacioli |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2023(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Sands Catering 2a Grenville Road London N19 4EH |
Secretary Name | Mr Michele Umberto Rapacioli |
---|---|
Status | Current |
Appointed | 01 March 2023(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Correspondence Address | 20 Tileyard Road London N7 9AH |
Director Name | Daniel Rapacioli |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Priory Close Totteridge London N20 8BB |
Secretary Name | Daniel Rapacioli |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Priory Close Totteridge London N20 8BB |
Secretary Name | Mark Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(3 weeks, 2 days after company formation) |
Appointment Duration | 16 years, 9 months (resigned 01 March 2023) |
Role | Company Director |
Correspondence Address | 7 Peaberry Court 87 Greyhound Hill Hendon London NW4 4JE |
Website | tileyard.co.uk |
---|---|
Telephone | 020 76370821 |
Telephone region | London |
Registered Address | Sands Catering 2a Grenville Road London N19 4EH |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Tollington |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
950 at £1 | Michele Umberto Rapacioli 95.00% Ordinary |
---|---|
50 at £1 | Mark Williams 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,782,186 |
Cash | £4,476 |
Current Liabilities | £125,041 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 1 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 3 weeks from now) |
10 May 2023 | Delivered on: 19 May 2023 Persons entitled: Ubs Ag, London Branch Classification: A registered charge Outstanding |
---|---|
29 September 2006 | Delivered on: 11 October 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 20 tileyard road, london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
20 October 2020 | Director's details changed for Mr Michele Umberto Rapacioli on 20 October 2020 (2 pages) |
---|---|
29 September 2020 | Total exemption full accounts made up to 30 September 2019 (14 pages) |
25 July 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
4 July 2019 | Total exemption full accounts made up to 30 September 2018 (12 pages) |
11 June 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
3 July 2018 | Total exemption full accounts made up to 30 September 2017 (12 pages) |
17 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
26 July 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
26 July 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
3 July 2017 | Confirmation statement made on 8 May 2017 with updates (4 pages) |
3 July 2017 | Notification of Michele Umberto Rapacioli as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Michele Umberto Rapacioli as a person with significant control on 3 July 2017 (2 pages) |
3 July 2017 | Notification of Michele Umberto Rapacioli as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 8 May 2017 with updates (4 pages) |
24 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
20 May 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
20 May 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
18 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
18 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
11 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
23 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
23 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
20 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
17 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
17 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
17 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
28 May 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
28 May 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
14 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Amended accounts made up to 30 September 2011 (7 pages) |
9 May 2012 | Amended accounts made up to 30 September 2011 (7 pages) |
4 May 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
4 May 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
7 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
31 May 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
25 June 2010 | Total exemption full accounts made up to 30 September 2009 (13 pages) |
25 June 2010 | Total exemption full accounts made up to 30 September 2009 (13 pages) |
7 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Director's details changed for Mr Michele Umberto Rapacioli on 1 October 2009 (2 pages) |
7 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Director's details changed for Mr Michele Umberto Rapacioli on 1 October 2009 (2 pages) |
7 June 2010 | Director's details changed for Mr Michele Umberto Rapacioli on 1 October 2009 (2 pages) |
7 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
24 July 2009 | Total exemption full accounts made up to 30 September 2008 (13 pages) |
24 July 2009 | Total exemption full accounts made up to 30 September 2008 (13 pages) |
21 May 2009 | Return made up to 08/05/09; full list of members (3 pages) |
21 May 2009 | Return made up to 08/05/09; full list of members (3 pages) |
2 June 2008 | Return made up to 08/05/08; full list of members (3 pages) |
2 June 2008 | Return made up to 08/05/08; full list of members (3 pages) |
8 March 2008 | Total exemption full accounts made up to 30 September 2007 (13 pages) |
8 March 2008 | Total exemption full accounts made up to 30 September 2007 (13 pages) |
1 June 2007 | Secretary's particulars changed (1 page) |
1 June 2007 | Secretary's particulars changed (1 page) |
1 June 2007 | Return made up to 08/05/07; full list of members (2 pages) |
1 June 2007 | Return made up to 08/05/07; full list of members (2 pages) |
21 December 2006 | Secretary resigned (1 page) |
21 December 2006 | New secretary appointed (2 pages) |
21 December 2006 | Accounting reference date extended from 31/05/07 to 30/09/07 (1 page) |
21 December 2006 | New secretary appointed (2 pages) |
21 December 2006 | Director resigned (1 page) |
21 December 2006 | Director resigned (1 page) |
21 December 2006 | Ad 31/05/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
21 December 2006 | Secretary resigned (1 page) |
21 December 2006 | Accounting reference date extended from 31/05/07 to 30/09/07 (1 page) |
21 December 2006 | Ad 31/05/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
11 October 2006 | Particulars of mortgage/charge (3 pages) |
11 October 2006 | Particulars of mortgage/charge (3 pages) |
8 May 2006 | Incorporation (17 pages) |
8 May 2006 | Incorporation (17 pages) |