Company NameOsteria Dell' Angolo Limited
DirectorsClaudio Pulze and Lori Catherine Pulze
Company StatusActive
Company Number06231857
CategoryPrivate Limited Company
Incorporation Date30 April 2007(16 years, 12 months ago)
Previous NameOsteria Del'Olio E Vino Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Claudio Pulze
Date of BirthNovember 1949 (Born 74 years ago)
NationalityItalian
StatusCurrent
Appointed30 April 2007(same day as company formation)
RoleRestauranteur
Country of ResidenceEngland
Correspondence Address5c Watts Lane
Eastbourne
East Sussex
BN21 1NP
Director NameMrs Lori Catherine Pulze
Date of BirthMay 1965 (Born 59 years ago)
NationalityIrish
StatusCurrent
Appointed30 April 2007(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Baslow Road
Eastbourne
E Sussex
BN20 7UJ
Secretary NameMrs Lori Catherine Pulze
NationalityIrish
StatusCurrent
Appointed30 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Baslow Road
Eastbourne
E Sussex
BN20 7UJ

Contact

Websiteosteriadellangolo.co.uk
Telephone020 32681077
Telephone regionLondon

Location

Registered Address8-10 South Street
Epsom
Surrey
KT18 7PF
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2012
Net Worth-£482,246
Cash£400
Current Liabilities£180,386

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 5 days from now)

Charges

12 November 2020Delivered on: 19 November 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
12 February 2009Delivered 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 2008Delivered 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 2009Delivered 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 2009Delivered 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

Filing History

19 November 2020Registration of charge 062318570005, created on 12 November 2020 (5 pages)
29 June 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
3 June 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
1 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
28 June 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
2 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
3 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
10 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2
(6 pages)
10 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2
(6 pages)
9 May 2016Director's details changed for Mr Claudio Pulze on 24 June 2015 (2 pages)
9 May 2016Director's details changed for Mr Claudio Pulze on 24 June 2015 (2 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
15 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2
(5 pages)
15 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2
(5 pages)
27 January 2015Satisfaction of charge 3 in full (4 pages)
27 January 2015Satisfaction of charge 4 in full (4 pages)
27 January 2015Satisfaction of charge 4 in full (4 pages)
27 January 2015Satisfaction of charge 3 in full (4 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
28 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2
(5 pages)
28 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2
(5 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
3 May 2013Secretary's details changed (2 pages)
3 May 2013Director's details changed (2 pages)
3 May 2013Director's details changed (2 pages)
3 May 2013Secretary's details changed for Mrs Lori Catherine Pulze on 28 January 2013 (1 page)
3 May 2013Director's details changed for Mrs Lori Catherine Pulze on 28 January 2013 (2 pages)
3 May 2013Secretary's details changed for {officer_name} (2 pages)
3 May 2013Director's details changed for Mrs Lori Catherine Pulze on 28 January 2013 (2 pages)
3 May 2013Secretary's details changed for Mrs Lori Catherine Pulze on 28 January 2013 (1 page)
3 May 2013Director's details changed for Mr Claudio Pulze on 28 January 2013 (2 pages)
3 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
3 May 2013Director's details changed for Mr Claudio Pulze on 28 January 2013 (2 pages)
3 May 2013Secretary's details changed (2 pages)
3 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
22 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
22 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
27 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
27 June 2011Registered office address changed from Unit 8 39 Tadema Road London SW10 0PZ on 27 June 2011 (1 page)
27 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
27 June 2011Registered office address changed from Unit 8 39 Tadema Road London SW10 0PZ on 27 June 2011 (1 page)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
17 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
17 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
14 July 2009Return made up to 30/04/09; full list of members (3 pages)
14 July 2009Return made up to 30/04/09; full list of members (3 pages)
10 July 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
10 July 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
10 July 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
10 July 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
20 February 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
20 February 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
19 February 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
19 February 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
9 September 2008Return made up to 30/04/08; full list of members (7 pages)
9 September 2008Return made up to 30/04/08; full list of members (7 pages)
23 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
23 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
23 April 2008Company name changed osteria del'olio e vino LIMITED\certificate issued on 28/04/08 (2 pages)
23 April 2008Company name changed osteria del'olio e vino LIMITED\certificate issued on 28/04/08 (2 pages)
18 March 2008Registered office changed on 18/03/2008 from southdowns house rodmell east sussex BN7 3HE (1 page)
18 March 2008Registered office changed on 18/03/2008 from southdowns house rodmell east sussex BN7 3HE (1 page)
18 March 2008Director and secretary's change of particulars / lori pulze / 01/02/2008 (1 page)
18 March 2008Director's change of particulars / claudio pulze / 01/02/2008 (1 page)
18 March 2008Curr ext from 30/04/2008 to 30/09/2008 (1 page)
18 March 2008Director and secretary's change of particulars / lori pulze / 01/02/2008 (1 page)
18 March 2008Director's change of particulars / claudio pulze / 01/02/2008 (1 page)
18 March 2008Curr ext from 30/04/2008 to 30/09/2008 (1 page)
30 April 2007Incorporation (9 pages)
30 April 2007Incorporation (9 pages)