London
NW11 7RJ
Director Name | Mr Angelo Esposito |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 05 March 2007(same day as company formation) |
Role | Chef |
Country of Residence | United Kingdom |
Correspondence Address | 5 North End Road London NW11 7RJ |
Secretary Name | Mr Angelo Esposito |
---|---|
Nationality | Italian |
Status | Current |
Appointed | 05 March 2007(same day as company formation) |
Role | Chef |
Country of Residence | United Kingdom |
Correspondence Address | 5 North End Road London NW11 7RJ |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2007(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2007(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Registered Address | 5 North End Road London NW11 7RJ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
100 at £1 | Mr Angelo Esposito 33.33% Ordinary |
---|---|
100 at £1 | Mr Mario Esposito 33.33% Ordinary |
100 at £1 | Mr Pasqualino Esposito 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£39,396 |
Cash | £6,735 |
Current Liabilities | £203,801 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 6 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 06 August |
Latest Return | 5 March 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 19 March 2025 (11 months, 3 weeks from now) |
26 February 2016 | Delivered on: 2 March 2016 Persons entitled: Cambridge & Counties Bank Limited Classification: A registered charge Particulars: 2 hartington street handbridge. Outstanding |
---|
18 February 2021 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
17 February 2021 | Total exemption full accounts made up to 31 July 2020 (10 pages) |
22 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
16 November 2020 | Secretary's details changed for Mr Angelo Esposito on 1 September 2020 (1 page) |
16 November 2020 | Director's details changed for Mr Angelo Esposito on 1 September 2020 (2 pages) |
22 July 2020 | Previous accounting period shortened from 28 July 2019 to 27 July 2019 (1 page) |
22 April 2020 | Previous accounting period shortened from 29 July 2019 to 28 July 2019 (1 page) |
6 March 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
16 October 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
17 July 2019 | Previous accounting period shortened from 30 July 2018 to 29 July 2018 (1 page) |
18 April 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
17 April 2019 | Previous accounting period shortened from 31 July 2018 to 30 July 2018 (1 page) |
11 March 2019 | Registered 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 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
15 March 2018 | Confirmation statement made on 5 March 2018 with updates (4 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
16 March 2017 | Confirmation statement made on 5 March 2017 with updates (6 pages) |
16 March 2017 | Confirmation statement made on 5 March 2017 with updates (6 pages) |
17 March 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
17 March 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
17 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
8 March 2016 | Secretary's details changed for Mr Angelo Esposito on 6 March 2015 (1 page) |
8 March 2016 | Secretary's details changed for Mr Angelo Esposito on 6 March 2015 (1 page) |
2 March 2016 | Registration of charge 061375820001, created on 26 February 2016 (39 pages) |
2 March 2016 | Registration of charge 061375820001, created on 26 February 2016 (39 pages) |
14 July 2015 | Statement of capital following an allotment of shares on 1 June 2015
|
14 July 2015 | Statement of capital following an allotment of shares on 1 June 2015
|
14 July 2015 | Statement of capital following an allotment of shares on 1 June 2015
|
23 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
23 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
26 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Registered 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 2015 | Registered 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 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
25 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
8 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
8 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
25 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (5 pages) |
3 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
8 February 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
13 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
13 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
22 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (5 pages) |
28 July 2010 | Registered 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 2010 | Registered 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 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
16 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
12 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
10 December 2009 | Director's details changed for Angelo Esposito on 10 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Angelo Esposito on 10 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Pasqualino Esposito on 10 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Pasqualino Esposito on 10 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Angelo Esposito on 10 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Angelo Esposito on 10 December 2009 (2 pages) |
9 March 2009 | Return made up to 05/03/09; full list of members (4 pages) |
9 March 2009 | Director and secretary's change of particulars / angelo esposito / 31/10/2007 (1 page) |
9 March 2009 | Director and secretary's change of particulars / angelo esposito / 31/10/2007 (1 page) |
9 March 2009 | Return made up to 05/03/09; full list of members (4 pages) |
27 December 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
27 December 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
29 April 2008 | Registered office changed on 29/04/2008 from c/o peters 17 montrose court finchley road london NW11 6AG (1 page) |
29 April 2008 | Registered office changed on 29/04/2008 from c/o peters 17 montrose court finchley road london NW11 6AG (1 page) |
17 April 2008 | Return made up to 05/03/08; full list of members (7 pages) |
17 April 2008 | Return made up to 05/03/08; full list of members (7 pages) |
10 April 2008 | Director and secretary's change of particulars / angelo esposito / 21/10/2007 (1 page) |
10 April 2008 | Director's change of particulars / pasqualino esposito / 21/10/2007 (1 page) |
10 April 2008 | Director and secretary's change of particulars / angelo esposito / 21/10/2007 (1 page) |
10 April 2008 | Director's change of particulars / pasqualino esposito / 21/10/2007 (1 page) |
22 May 2007 | Accounting reference date extended from 31/03/08 to 31/07/08 (1 page) |
22 May 2007 | Accounting reference date extended from 31/03/08 to 31/07/08 (1 page) |
24 April 2007 | Secretary resigned (1 page) |
24 April 2007 | New director appointed (2 pages) |
24 April 2007 | New director appointed (2 pages) |
24 April 2007 | Director resigned (1 page) |
24 April 2007 | New secretary appointed;new director appointed (2 pages) |
24 April 2007 | New secretary appointed;new director appointed (2 pages) |
24 April 2007 | Secretary resigned (1 page) |
24 April 2007 | Director resigned (1 page) |
24 April 2007 | Registered office changed on 24/04/07 from: 4 clos gwastir castle view caerphilly mid glamorgan CF83 1TD (1 page) |
24 April 2007 | Registered office changed on 24/04/07 from: 4 clos gwastir castle view caerphilly mid glamorgan CF83 1TD (1 page) |
5 March 2007 | Incorporation (16 pages) |
5 March 2007 | Incorporation (16 pages) |