Company NameEssenza Limited
DirectorStefano Tiraboschi
Company StatusActive
Company Number06004378
CategoryPrivate Limited Company
Incorporation Date21 November 2006(17 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stefano Tiraboschi
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2006(same day as company formation)
RoleRestaurateur
Country of ResidenceEngland
Correspondence Address210 Kensington Park Road
Notting Hill
London
W11 1NR
Secretary NameNatasha Ingala
StatusCurrent
Appointed23 January 2020(13 years, 2 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Correspondence Address210 Kensington Park Road Notting Hill
London
W11 1NR
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed21 November 2006(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed21 November 2006(same day as company formation)
Correspondence AddressCollingham House 6-12 Gladstone Road
Wimbledon, London
SW19 1QT

Contact

Websiteessenza.co.uk
Telephone020 77921066
Telephone regionLondon

Location

Registered Address210 Kensington Park Road
Notting Hill
London
W11 1NR
RegionLondon
ConstituencyKensington
CountyGreater London
WardColville
Built Up AreaGreater London

Shareholders

70 at £1Stefano Tiraboschi
70.00%
Ordinary
30 at £1Natasha Ingala
30.00%
Ordinary

Financials

Year2014
Net Worth£329,459
Cash£313,113
Current Liabilities£79,236

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return21 November 2023 (5 months ago)
Next Return Due5 December 2024 (7 months, 1 week from now)

Charges

24 August 2007Delivered on: 11 September 2007
Satisfied on: 19 June 2009
Persons entitled: Eurogold Restaurants Limited

Classification: Legal charge
Secured details: £150,000 due or to become due from the company to.
Particulars: Lease relating to ground floor 210 kensington park road london.
Fully Satisfied

Filing History

7 December 2023Confirmation statement made on 21 November 2023 with no updates (3 pages)
31 October 2023Total exemption full accounts made up to 31 January 2023 (9 pages)
31 January 2023Total exemption full accounts made up to 31 January 2022 (9 pages)
28 December 2022Confirmation statement made on 21 November 2022 with no updates (3 pages)
17 December 2021Confirmation statement made on 21 November 2021 with no updates (3 pages)
1 November 2021Total exemption full accounts made up to 31 January 2021 (9 pages)
31 January 2021Total exemption full accounts made up to 31 January 2020 (9 pages)
22 January 2021Confirmation statement made on 21 November 2020 with no updates (3 pages)
24 January 2020Registered office address changed from Collingham House 6-12 Gladstone Road Wimbledon London SW19 1QT United Kingdom to 210 Kensington Park Road Notting Hill London W11 1NR on 24 January 2020 (1 page)
24 January 2020Appointment of Natasha Ingala as a secretary on 23 January 2020 (2 pages)
24 January 2020Termination of appointment of London Law Secretarial Limited as a secretary on 24 January 2020 (1 page)
21 November 2019Confirmation statement made on 21 November 2019 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
1 March 2019Director's details changed for Mr Stefano Tiraboschi on 1 March 2019 (2 pages)
1 March 2019Director's details changed for Mr Stefano Tiraboschi on 1 March 2019 (2 pages)
22 November 2018Registered office address changed from Colingham House 6-12 Gladstone Road Wimbledon London SW19 1QT United Kingdom to Collingham House 6-12 Gladstone Road Wimbledon London SW19 1QT on 22 November 2018 (1 page)
22 November 2018Confirmation statement made on 21 November 2018 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
12 October 2018Secretary's details changed for London Law Secretarial Limited on 12 October 2018 (1 page)
12 October 2018Secretary's details changed for London Law Secretarial Limited on 12 October 2018 (1 page)
8 January 2018Registered office address changed from The White House 57-63 Church Road Wimbledon Village London SW19 5SB United Kingdom to Colingham House 6-12 Gladstone Road Wimbledon London SW19 1QT on 8 January 2018 (1 page)
21 November 2017Confirmation statement made on 21 November 2017 with updates (5 pages)
21 November 2017Confirmation statement made on 21 November 2017 with updates (5 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
5 January 2017Confirmation statement made on 21 November 2016 with updates (7 pages)
5 January 2017Confirmation statement made on 21 November 2016 with updates (7 pages)
30 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
30 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
31 December 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
31 December 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
18 December 2015Registered office address changed from The Old Exchange 12 Compton Road Wimbledon London SW19 7QD to The White House 57-63 Church Road Wimbledon Village London SW19 5SB on 18 December 2015 (1 page)
18 December 2015Registered office address changed from The Old Exchange 12 Compton Road Wimbledon London SW19 7QD to The White House 57-63 Church Road Wimbledon Village London SW19 5SB on 18 December 2015 (1 page)
24 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(4 pages)
24 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(4 pages)
21 July 2015Secretary's details changed for London Law Secretarial Limited on 21 July 2015 (1 page)
21 July 2015Secretary's details changed for London Law Secretarial Limited on 21 July 2015 (1 page)
30 November 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
30 November 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
25 November 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
(4 pages)
25 November 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
(4 pages)
4 December 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
4 December 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
25 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
(4 pages)
25 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
(4 pages)
21 November 2012Annual return made up to 21 November 2012 with a full list of shareholders (4 pages)
21 November 2012Annual return made up to 21 November 2012 with a full list of shareholders (4 pages)
6 November 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
6 November 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
25 November 2011Annual return made up to 21 November 2011 with a full list of shareholders (4 pages)
25 November 2011Annual return made up to 21 November 2011 with a full list of shareholders (4 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
22 November 2010Annual return made up to 21 November 2010 with a full list of shareholders (4 pages)
22 November 2010Annual return made up to 21 November 2010 with a full list of shareholders (4 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
20 January 2010Annual return made up to 21 November 2009 with a full list of shareholders (4 pages)
20 January 2010Annual return made up to 21 November 2009 with a full list of shareholders (4 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
24 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
24 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
27 November 2008Secretary's change of particulars / london law secretarial LIMITED / 19/11/2008 (1 page)
27 November 2008Secretary's change of particulars / london law secretarial LIMITED / 19/11/2008 (1 page)
27 November 2008Return made up to 21/11/08; full list of members (3 pages)
27 November 2008Return made up to 21/11/08; full list of members (3 pages)
17 November 2008Registered office changed on 17/11/2008 from marquess court 69 southampton row london WC1B 4ET (1 page)
17 November 2008Registered office changed on 17/11/2008 from marquess court 69 southampton row london WC1B 4ET (1 page)
19 September 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
19 September 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
23 November 2007Ad 15/11/07--------- £ si 99@1 (2 pages)
23 November 2007Ad 15/11/07--------- £ si 99@1 (2 pages)
22 November 2007Return made up to 21/11/07; full list of members (2 pages)
22 November 2007Return made up to 21/11/07; full list of members (2 pages)
11 September 2007Particulars of mortgage/charge (3 pages)
11 September 2007Particulars of mortgage/charge (3 pages)
29 March 2007Accounting reference date extended from 30/11/07 to 31/01/08 (1 page)
29 March 2007Accounting reference date extended from 30/11/07 to 31/01/08 (1 page)
23 November 2006New director appointed (1 page)
23 November 2006New director appointed (1 page)
22 November 2006Director resigned (1 page)
22 November 2006Director resigned (1 page)
21 November 2006Incorporation (31 pages)
21 November 2006Incorporation (31 pages)