Eastbourne
East Sussex
BN21 1NP
Director Name | Mrs Lori Catherine Pulze |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 30 April 2007(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Baslow Road Eastbourne E Sussex BN20 7UJ |
Secretary Name | Mrs Lori Catherine Pulze |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 30 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Baslow Road Eastbourne E Sussex BN20 7UJ |
Website | osteriadellangolo.co.uk |
---|---|
Telephone | 020 32681077 |
Telephone region | London |
Registered Address | 8-10 South Street Epsom Surrey KT18 7PF |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£482,246 |
Cash | £400 |
Current Liabilities | £180,386 |
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 | 30 April 2023 (12 months ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks, 5 days from now) |
12 November 2020 | Delivered on: 19 November 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
12 February 2009 | Delivered on: 19 February 2009 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
11 July 2008 | Delivered on: 23 July 2008 Persons entitled: Nashcity Limited Classification: Rent deposit deed Secured details: Rent deposit account. Particulars: All monies from time to time standing to the credit of the rent deposit account. Outstanding |
2 July 2009 | Delivered on: 10 July 2009 Satisfied on: 27 January 2015 Persons entitled: National Westminster Bank PLC Classification: Legal charge over licensed premises Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: UNIT4, romney house, 47 marsham street, london t/no NGL898383 by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences. Fully Satisfied |
2 July 2009 | Delivered on: 10 July 2009 Satisfied on: 27 January 2015 Persons entitled: Cuisine Collection Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 4, romney house, 47 marsham street, london t/no NGL898393 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, furniture, equipment,. The goodwill of any business carried on at the property. Fully Satisfied |
19 November 2020 | Registration of charge 062318570005, created on 12 November 2020 (5 pages) |
---|---|
29 June 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
3 June 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
1 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
28 June 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
2 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
26 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
26 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
3 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
23 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
23 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
10 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
9 May 2016 | Director's details changed for Mr Claudio Pulze on 24 June 2015 (2 pages) |
9 May 2016 | Director's details changed for Mr Claudio Pulze on 24 June 2015 (2 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
15 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
27 January 2015 | Satisfaction of charge 3 in full (4 pages) |
27 January 2015 | Satisfaction of charge 4 in full (4 pages) |
27 January 2015 | Satisfaction of charge 4 in full (4 pages) |
27 January 2015 | Satisfaction of charge 3 in full (4 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
28 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
3 May 2013 | Secretary's details changed (2 pages) |
3 May 2013 | Director's details changed (2 pages) |
3 May 2013 | Director's details changed (2 pages) |
3 May 2013 | Secretary's details changed for Mrs Lori Catherine Pulze on 28 January 2013 (1 page) |
3 May 2013 | Director's details changed for Mrs Lori Catherine Pulze on 28 January 2013 (2 pages) |
3 May 2013 | Secretary's details changed for {officer_name} (2 pages) |
3 May 2013 | Director's details changed for Mrs Lori Catherine Pulze on 28 January 2013 (2 pages) |
3 May 2013 | Secretary's details changed for Mrs Lori Catherine Pulze on 28 January 2013 (1 page) |
3 May 2013 | Director's details changed for Mr Claudio Pulze on 28 January 2013 (2 pages) |
3 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
3 May 2013 | Director's details changed for Mr Claudio Pulze on 28 January 2013 (2 pages) |
3 May 2013 | Secretary's details changed (2 pages) |
3 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
22 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
22 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
27 June 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Registered office address changed from Unit 8 39 Tadema Road London SW10 0PZ on 27 June 2011 (1 page) |
27 June 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Registered office address changed from Unit 8 39 Tadema Road London SW10 0PZ on 27 June 2011 (1 page) |
2 July 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
2 July 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
17 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
14 July 2009 | Return made up to 30/04/09; full list of members (3 pages) |
14 July 2009 | Return made up to 30/04/09; full list of members (3 pages) |
10 July 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
10 July 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
10 July 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
10 July 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
20 February 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
20 February 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
19 February 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
19 February 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
9 September 2008 | Return made up to 30/04/08; full list of members (7 pages) |
9 September 2008 | Return made up to 30/04/08; full list of members (7 pages) |
23 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
23 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
23 April 2008 | Company name changed osteria del'olio e vino LIMITED\certificate issued on 28/04/08 (2 pages) |
23 April 2008 | Company name changed osteria del'olio e vino LIMITED\certificate issued on 28/04/08 (2 pages) |
18 March 2008 | Registered office changed on 18/03/2008 from southdowns house rodmell east sussex BN7 3HE (1 page) |
18 March 2008 | Registered office changed on 18/03/2008 from southdowns house rodmell east sussex BN7 3HE (1 page) |
18 March 2008 | Director and secretary's change of particulars / lori pulze / 01/02/2008 (1 page) |
18 March 2008 | Director's change of particulars / claudio pulze / 01/02/2008 (1 page) |
18 March 2008 | Curr ext from 30/04/2008 to 30/09/2008 (1 page) |
18 March 2008 | Director and secretary's change of particulars / lori pulze / 01/02/2008 (1 page) |
18 March 2008 | Director's change of particulars / claudio pulze / 01/02/2008 (1 page) |
18 March 2008 | Curr ext from 30/04/2008 to 30/09/2008 (1 page) |
30 April 2007 | Incorporation (9 pages) |
30 April 2007 | Incorporation (9 pages) |