London
N1 2QR
Director Name | Mr Sarvindra Singh |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2011(3 years, 8 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | CEO |
Country of Residence | England |
Correspondence Address | 36 Upper Brook Street London W1K 7QJ |
Director Name | Mr Declan Gregory McCarthy |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2007(same day as company formation) |
Role | Financial Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 24 Mount Road Hendon London NW4 3PU |
Director Name | Mr Gavin John Hovingh |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2008(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 March 2011) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | Nw2 |
Director Name | Mr Sarvindra Singh |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2008(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 June 2010) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 5 Somerset Gardens Highgate Gardens London N6 5EQ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Auckland Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2007(same day as company formation) |
Correspondence Address | 63-64 Charles Lane St Johns Wood London NW8 7SB |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | vicinorestaurant.com |
---|---|
Email address | [email protected] |
Telephone | 020 77361145 |
Telephone region | London |
Registered Address | 36 Upper Brook Street London W1K 7QJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Sarvindra Singh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£81,299 |
Current Liabilities | £313,554 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 27 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 June |
Latest Return | 21 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 1 week from now) |
5 July 2023 | Confirmation statement made on 21 June 2023 with no updates (3 pages) |
---|---|
23 March 2023 | Total exemption full accounts made up to 30 June 2022 (12 pages) |
28 June 2022 | Confirmation statement made on 21 June 2022 with no updates (3 pages) |
1 April 2022 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
26 March 2022 | Previous accounting period extended from 28 June 2021 to 30 June 2021 (1 page) |
27 July 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
23 July 2021 | Confirmation statement made on 21 June 2021 with no updates (3 pages) |
3 August 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
19 March 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
26 June 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
19 March 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
4 July 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
27 March 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
17 October 2017 | Change of name notice (2 pages) |
17 October 2017 | Resolutions
|
17 October 2017 | Change of name notice (2 pages) |
17 October 2017 | Resolutions
|
7 July 2017 | Notification of Sarvindra Singh as a person with significant control on 22 June 2017 (2 pages) |
7 July 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
7 July 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
7 July 2017 | Notification of Sarvindra Singh as a person with significant control on 22 June 2017 (2 pages) |
7 July 2017 | Notification of Sarvindra Singh as a person with significant control on 7 July 2017 (2 pages) |
6 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
6 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
20 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
20 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
21 October 2015 | Second filing of AR01 previously delivered to Companies House made up to 21 June 2015 (15 pages) |
21 October 2015 | Second filing of AR01 previously delivered to Companies House made up to 21 June 2015 (15 pages) |
1 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
Statement of capital on 2015-10-21
|
1 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
Statement of capital on 2015-10-21
|
8 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
8 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
25 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
17 June 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
17 June 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
24 March 2014 | Previous accounting period shortened from 30 June 2013 to 28 June 2013 (1 page) |
24 March 2014 | Previous accounting period shortened from 30 June 2013 to 28 June 2013 (1 page) |
30 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
26 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
26 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
7 August 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (3 pages) |
7 August 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (3 pages) |
20 April 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
20 April 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
17 August 2011 | Termination of appointment of Gavin Hovingh as a director (1 page) |
17 August 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (3 pages) |
17 August 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (3 pages) |
17 August 2011 | Termination of appointment of Gavin Hovingh as a director (1 page) |
17 August 2011 | Appointment of Mr Sarvindra Singh as a director (2 pages) |
17 August 2011 | Appointment of Mr Sarvindra Singh as a director (2 pages) |
30 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
30 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
4 August 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (4 pages) |
4 August 2010 | Secretary's details changed for Mr Ming Ong on 1 June 2010 (2 pages) |
4 August 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (4 pages) |
4 August 2010 | Secretary's details changed for Mr Ming Ong on 1 June 2010 (2 pages) |
4 August 2010 | Termination of appointment of Sarvindra Singh as a director (1 page) |
4 August 2010 | Secretary's details changed for Mr Ming Ong on 1 June 2010 (2 pages) |
4 August 2010 | Termination of appointment of Sarvindra Singh as a director (1 page) |
14 April 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
14 April 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
14 January 2010 | Company name changed de cecco restaurant LIMITED\certificate issued on 14/01/10
|
14 January 2010 | Company name changed de cecco restaurant LIMITED\certificate issued on 14/01/10
|
31 December 2009 | Resolutions
|
31 December 2009 | Resolutions
|
6 August 2009 | Return made up to 21/06/09; full list of members (3 pages) |
6 August 2009 | Return made up to 21/06/09; full list of members (3 pages) |
5 August 2009 | Appointment terminated director declan mccarthy (1 page) |
5 August 2009 | Director appointed mr gavin john hovingh (1 page) |
5 August 2009 | Appointment terminated secretary auckland secretarial services LIMITED (1 page) |
5 August 2009 | Director appointed mr gavin john hovingh (1 page) |
5 August 2009 | Appointment terminated secretary auckland secretarial services LIMITED (1 page) |
5 August 2009 | Appointment terminated director declan mccarthy (1 page) |
5 August 2009 | Director appointed mr gavin john hovingh
|
23 April 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
23 April 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
23 July 2008 | Secretary appointed mr ming ong (1 page) |
23 July 2008 | Ad 23/07/08\gbp si 1@1=1\gbp ic 1/2\ (1 page) |
23 July 2008 | Return made up to 21/06/08; full list of members (3 pages) |
23 July 2008 | Ad 23/07/08\gbp si 1@1=1\gbp ic 1/2\ (1 page) |
23 July 2008 | Director appointed mr sarvindra singh (2 pages) |
23 July 2008 | Return made up to 21/06/08; full list of members (3 pages) |
23 July 2008 | Secretary appointed mr ming ong (1 page) |
23 July 2008 | Director appointed mr sarvindra singh (2 pages) |
24 July 2007 | New secretary appointed (1 page) |
24 July 2007 | New secretary appointed (1 page) |
24 July 2007 | Secretary resigned (1 page) |
24 July 2007 | Secretary resigned (1 page) |
13 July 2007 | Director resigned (1 page) |
13 July 2007 | New director appointed (2 pages) |
13 July 2007 | New director appointed (2 pages) |
13 July 2007 | Director resigned (1 page) |
11 July 2007 | Registered office changed on 11/07/07 from: 63/64 charles lane, london, NW8 7SB (1 page) |
11 July 2007 | Registered office changed on 11/07/07 from: 63/64 charles lane london NW8 7SB (1 page) |
21 June 2007 | Incorporation (16 pages) |
21 June 2007 | Incorporation (16 pages) |