Company NameEsposito Brothers Limited
DirectorsPasqualino Esposito and Angelo Esposito
Company StatusActive
Company Number06137582
CategoryPrivate Limited Company
Incorporation Date5 March 2007(17 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Pasqualino Esposito
Date of BirthAugust 1982 (Born 41 years ago)
NationalityItalian
StatusCurrent
Appointed05 March 2007(same day as company formation)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address5 North End Road
London
NW11 7RJ
Director NameMr Angelo Esposito
Date of BirthAugust 1977 (Born 46 years ago)
NationalityItalian
StatusCurrent
Appointed05 March 2007(same day as company formation)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address5 North End Road
London
NW11 7RJ
Secretary NameMr Angelo Esposito
NationalityItalian
StatusCurrent
Appointed05 March 2007(same day as company formation)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address5 North End Road
London
NW11 7RJ
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed05 March 2007(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed05 March 2007(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales

Location

Registered Address5 North End Road
London
NW11 7RJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

100 at £1Mr Angelo Esposito
33.33%
Ordinary
100 at £1Mr Mario Esposito
33.33%
Ordinary
100 at £1Mr Pasqualino Esposito
33.33%
Ordinary

Financials

Year2014
Net Worth-£39,396
Cash£6,735
Current Liabilities£203,801

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due6 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End06 August

Returns

Latest Return5 March 2024 (3 weeks, 2 days ago)
Next Return Due19 March 2025 (11 months, 3 weeks from now)

Charges

26 February 2016Delivered on: 2 March 2016
Persons entitled: Cambridge & Counties Bank Limited

Classification: A registered charge
Particulars: 2 hartington street handbridge.
Outstanding

Filing History

18 February 2021Compulsory strike-off action has been discontinued (1 page)
17 February 2021Total exemption full accounts made up to 31 July 2020 (10 pages)
22 December 2020First Gazette notice for compulsory strike-off (1 page)
16 November 2020Secretary's details changed for Mr Angelo Esposito on 1 September 2020 (1 page)
16 November 2020Director's details changed for Mr Angelo Esposito on 1 September 2020 (2 pages)
22 July 2020Previous accounting period shortened from 28 July 2019 to 27 July 2019 (1 page)
22 April 2020Previous accounting period shortened from 29 July 2019 to 28 July 2019 (1 page)
6 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
16 October 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
17 July 2019Previous accounting period shortened from 30 July 2018 to 29 July 2018 (1 page)
18 April 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
17 April 2019Previous accounting period shortened from 31 July 2018 to 30 July 2018 (1 page)
11 March 2019Registered office address changed from 116 Duke Street Liverpool Merseyside L1 5JW to 5 North End Road London NW11 7RJ on 11 March 2019 (1 page)
30 April 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
15 March 2018Confirmation statement made on 5 March 2018 with updates (4 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
16 March 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
16 March 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
17 March 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
17 March 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
17 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 600
(5 pages)
17 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 600
(5 pages)
8 March 2016Secretary's details changed for Mr Angelo Esposito on 6 March 2015 (1 page)
8 March 2016Secretary's details changed for Mr Angelo Esposito on 6 March 2015 (1 page)
2 March 2016Registration of charge 061375820001, created on 26 February 2016 (39 pages)
2 March 2016Registration of charge 061375820001, created on 26 February 2016 (39 pages)
14 July 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 600
(6 pages)
14 July 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 600
(6 pages)
14 July 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 600
(6 pages)
23 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
23 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
26 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 300
(5 pages)
26 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 300
(5 pages)
26 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 300
(5 pages)
26 March 2015Registered office address changed from Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ to 116 Duke Street Liverpool Merseyside L1 5JW on 26 March 2015 (1 page)
26 March 2015Registered office address changed from Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ to 116 Duke Street Liverpool Merseyside L1 5JW on 26 March 2015 (1 page)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
25 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 300
(5 pages)
25 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 300
(5 pages)
25 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 300
(5 pages)
8 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
8 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
25 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
25 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
25 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
3 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
3 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
3 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
8 February 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
8 February 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
13 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
13 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
22 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
28 July 2010Registered office address changed from C/O C/O, Morris & Co Morris & Co 1 Heritage Court Lower Bridge Street Chester Cheshire CH1 1RD on 28 July 2010 (1 page)
28 July 2010Registered office address changed from C/O C/O, Morris & Co Morris & Co 1 Heritage Court Lower Bridge Street Chester Cheshire CH1 1RD on 28 July 2010 (1 page)
16 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
16 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
12 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
12 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
12 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
10 December 2009Director's details changed for Angelo Esposito on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Angelo Esposito on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Pasqualino Esposito on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Pasqualino Esposito on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Angelo Esposito on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Angelo Esposito on 10 December 2009 (2 pages)
9 March 2009Return made up to 05/03/09; full list of members (4 pages)
9 March 2009Director and secretary's change of particulars / angelo esposito / 31/10/2007 (1 page)
9 March 2009Director and secretary's change of particulars / angelo esposito / 31/10/2007 (1 page)
9 March 2009Return made up to 05/03/09; full list of members (4 pages)
27 December 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
27 December 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
29 April 2008Registered office changed on 29/04/2008 from c/o peters 17 montrose court finchley road london NW11 6AG (1 page)
29 April 2008Registered office changed on 29/04/2008 from c/o peters 17 montrose court finchley road london NW11 6AG (1 page)
17 April 2008Return made up to 05/03/08; full list of members (7 pages)
17 April 2008Return made up to 05/03/08; full list of members (7 pages)
10 April 2008Director and secretary's change of particulars / angelo esposito / 21/10/2007 (1 page)
10 April 2008Director's change of particulars / pasqualino esposito / 21/10/2007 (1 page)
10 April 2008Director and secretary's change of particulars / angelo esposito / 21/10/2007 (1 page)
10 April 2008Director's change of particulars / pasqualino esposito / 21/10/2007 (1 page)
22 May 2007Accounting reference date extended from 31/03/08 to 31/07/08 (1 page)
22 May 2007Accounting reference date extended from 31/03/08 to 31/07/08 (1 page)
24 April 2007Secretary resigned (1 page)
24 April 2007New director appointed (2 pages)
24 April 2007New director appointed (2 pages)
24 April 2007Director resigned (1 page)
24 April 2007New secretary appointed;new director appointed (2 pages)
24 April 2007New secretary appointed;new director appointed (2 pages)
24 April 2007Secretary resigned (1 page)
24 April 2007Director resigned (1 page)
24 April 2007Registered office changed on 24/04/07 from: 4 clos gwastir castle view caerphilly mid glamorgan CF83 1TD (1 page)
24 April 2007Registered office changed on 24/04/07 from: 4 clos gwastir castle view caerphilly mid glamorgan CF83 1TD (1 page)
5 March 2007Incorporation (16 pages)
5 March 2007Incorporation (16 pages)