Company NameFratelli Holdings Ltd
Company StatusDissolved
Company Number06306727
CategoryPrivate Limited Company
Incorporation Date9 July 2007(16 years, 9 months ago)
Dissolution Date9 September 2023 (7 months, 1 week ago)

Business Activity

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

Directors

Director NameMr Antonio Michael Motisi
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPentroofs
Rowley Green Road
Barnet
Hertfordshire
EN5 3HH
Director NameMr Giuseppe Toni Mascolo
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInnovia House Marish Wharf, St. Marys Road
Middlegreen
Slough
SL3 6DA
Secretary NameMr John Irving
NationalityBritish
StatusResigned
Appointed09 July 2007(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address297 Lutterworth Road
Nuneaton
Warwickshire
CV11 6PW
Director NameMs Annabel Martha Schild
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2007(4 months, 3 weeks after company formation)
Appointment Duration9 years, 10 months (resigned 06 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Elm Tree Road
London
NW8 9JY
Director NameMr Adrian De Vito
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2013(6 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 06 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRondanini Uk Ltd No 22 Bessemer Park
Milkwood Road
London
SE24 0HG
Director NameMr Paul James Tanner
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2017(10 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 13 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 7-10 Chandos Street
London
W1G 9DQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 July 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 July 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.fratellidelicafe.com

Location

Registered AddressC/O Begbies Traynor 29th Floor
40 Bank Street
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

305.9k at £0.4Mascolo Group LTD
4.01%
Ordinary A
1m at £1Antonio Michael Motisi
27.52%
Ordinary
1m at £1Mascolo Group LTD
27.52%
Ordinary
900k at £1Annabel Martha Schild
24.57%
Ordinary
1.2m at £0.4Rondanini Uk LTD
16.37%
Ordinary A
681.4k at £0.0001Annabel Martha Schild
0.00%
Hope
1.5m at £0.0001Antonio Motisi
0.00%
Hope
994.7k at £0.0001Mascolo Group LTD
0.00%
Hope
-OTHER
0.00%
-
1.2m at £0.0001Rondanini Uk LTD
0.00%
Hope

Financials

Year2014
Net Worth£3,748,539
Cash£1,072
Current Liabilities£57,972

Accounts

Latest Accounts30 April 2017 (6 years, 11 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Filing History

9 September 2023Final Gazette dissolved following liquidation (1 page)
9 June 2023Return of final meeting in a creditors' voluntary winding up (17 pages)
18 May 2022Liquidators' statement of receipts and payments to 23 April 2022 (18 pages)
24 July 2021Registered office address changed from 26-28 Bedford Row London WC1R 4HE to C/O Begbies Traynor 29th Floor 40 Bank Street London E14 5NR on 24 July 2021 (2 pages)
29 June 2021Liquidators' statement of receipts and payments to 23 April 2021 (19 pages)
26 June 2020Liquidators' statement of receipts and payments to 23 April 2020 (13 pages)
13 May 2019Registered office address changed from 4th Floor 7-10 Chandos Street London W1G 9DQ to 26-28 Bedford Row London WC1R 4HE on 13 May 2019 (2 pages)
11 May 2019Statement of affairs (7 pages)
11 May 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-04-24
(1 page)
11 May 2019Appointment of a voluntary liquidator (3 pages)
29 January 2019Previous accounting period shortened from 30 April 2018 to 31 March 2018 (1 page)
21 January 2019Cessation of Mill & Brew Limited as a person with significant control on 21 November 2018 (1 page)
21 January 2019Notification of Antonio Michael Motisi as a person with significant control on 26 November 2018 (2 pages)
13 November 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(45 pages)
10 October 2018Notification of Mill & Brew Limited as a person with significant control on 6 October 2017 (2 pages)
10 October 2018Confirmation statement made on 29 July 2018 with updates (5 pages)
10 October 2018Cessation of Mascolo Group Limited as a person with significant control on 6 October 2017 (1 page)
10 October 2018Cessation of Rondanini Uk Limited as a person with significant control on 6 October 2017 (1 page)
24 August 2018Termination of appointment of Paul James Tanner as a director on 13 August 2018 (1 page)
28 January 2018Unaudited abridged accounts made up to 30 April 2017 (9 pages)
24 October 2017Statement of capital following an allotment of shares on 6 October 2017
  • GBP 4,395,914.51348
(4 pages)
24 October 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Commencement no 5 transitional provisions and savings)2007/3495 (si order 2007/3495) to authorise matters to potential conflict for the purposes of section 175 of the C0MPANIES act 2006. 06/10/2017
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
24 October 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Commencement no 5 transitional provisions and savings)2007/3495 (si order 2007/3495) to authorise matters to potential conflict for the purposes of section 175 of the C0MPANIES act 2006. 06/10/2017
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
24 October 2017Statement of capital following an allotment of shares on 6 October 2017
  • GBP 4,395,914.51348
(4 pages)
12 October 2017Termination of appointment of Annabel Martha Schild as a director on 6 October 2017 (2 pages)
12 October 2017Termination of appointment of John Irving as a secretary on 6 October 2017 (2 pages)
12 October 2017Appointment of Mr Paul James Tanner as a director on 6 October 2017 (3 pages)
12 October 2017Termination of appointment of Adrian De Vito as a director on 6 October 2017 (2 pages)
12 October 2017Termination of appointment of Giuseppe Toni Mascolo as a director on 6 October 2017 (2 pages)
12 October 2017Termination of appointment of John Irving as a secretary on 6 October 2017 (2 pages)
12 October 2017Termination of appointment of Giuseppe Toni Mascolo as a director on 6 October 2017 (2 pages)
12 October 2017Termination of appointment of Adrian De Vito as a director on 6 October 2017 (2 pages)
12 October 2017Termination of appointment of Annabel Martha Schild as a director on 6 October 2017 (2 pages)
12 October 2017Appointment of Mr Paul James Tanner as a director on 6 October 2017 (3 pages)
31 July 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
19 January 2017Director's details changed for Mr Giuseppe Toni Mascolo on 19 January 2017 (2 pages)
19 January 2017Director's details changed for Mr Giuseppe Toni Mascolo on 19 January 2017 (2 pages)
3 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
3 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
29 July 2016Confirmation statement made on 29 July 2016 with updates (6 pages)
29 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-29
  • GBP 3,663,300.51348
(8 pages)
29 July 2016Confirmation statement made on 29 July 2016 with updates (6 pages)
29 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-29
  • GBP 3,663,300.51348
(8 pages)
26 February 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
26 February 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
29 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 3,663,300.51348
(8 pages)
29 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 3,663,300.51348
(8 pages)
29 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 3,663,300.51348
(8 pages)
9 April 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
9 April 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
28 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 3,663,300.51348
(8 pages)
28 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 3,663,300.51348
(8 pages)
28 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 3,663,300.51348
(8 pages)
6 February 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
6 February 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
6 January 2014Resolutions
  • RES13 ‐ Revoke capital 12/12/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(18 pages)
6 January 2014Resolutions
  • RES13 ‐ Revoke capital 12/12/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(18 pages)
6 January 2014Appointment of Adrian De Vito as a director (3 pages)
6 January 2014Appointment of Adrian De Vito as a director (3 pages)
31 December 2013Statement of capital following an allotment of shares on 13 December 2013
  • GBP 3,663,300.52
(3 pages)
31 December 2013Statement of capital following an allotment of shares on 13 December 2013
  • GBP 3,663,300.52
(3 pages)
23 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (7 pages)
23 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (7 pages)
23 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (7 pages)
22 July 2013Register(s) moved to registered office address (1 page)
22 July 2013Register(s) moved to registered office address (1 page)
7 February 2013Registered office address changed from 25 Elizabeth Street London SW1W 9RP on 7 February 2013 (2 pages)
7 February 2013Registered office address changed from 25 Elizabeth Street London SW1W 9RP on 7 February 2013 (2 pages)
7 February 2013Registered office address changed from 25 Elizabeth Street London SW1W 9RP on 7 February 2013 (2 pages)
4 February 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
4 February 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
3 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (7 pages)
3 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (7 pages)
3 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (7 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
28 November 2011Registered office address changed from Staal & Staal 4Th Floor 48, Gresham Street London EC2V 7AY on 28 November 2011 (2 pages)
28 November 2011Registered office address changed from Staal & Staal 4Th Floor 48, Gresham Street London EC2V 7AY on 28 November 2011 (2 pages)
9 August 2011Register(s) moved to registered inspection location (1 page)
9 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (7 pages)
9 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (7 pages)
9 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (7 pages)
9 August 2011Register(s) moved to registered inspection location (1 page)
8 August 2011Register inspection address has been changed (1 page)
8 August 2011Register inspection address has been changed (1 page)
2 March 2011Purchase of own shares. (3 pages)
2 March 2011Cancellation of shares. Statement of capital on 2 March 2011
  • GBP 216,000
(4 pages)
2 March 2011Purchase of own shares. (3 pages)
2 March 2011Cancellation of shares. Statement of capital on 2 March 2011
  • GBP 216,000
(4 pages)
2 March 2011Cancellation of shares. Statement of capital on 2 March 2011
  • GBP 216,000
(4 pages)
16 February 2011Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(4 pages)
16 February 2011Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
9 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (6 pages)
9 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (6 pages)
9 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (6 pages)
6 August 2010Director's details changed for Antonio Michael Motisi on 9 July 2010 (2 pages)
6 August 2010Director's details changed for Annabel Martha Schild on 9 July 2010 (2 pages)
6 August 2010Director's details changed for Annabel Martha Schild on 9 July 2010 (2 pages)
6 August 2010Director's details changed for Antonio Michael Motisi on 9 July 2010 (2 pages)
6 August 2010Director's details changed for Antonio Michael Motisi on 9 July 2010 (2 pages)
6 August 2010Director's details changed for Annabel Martha Schild on 9 July 2010 (2 pages)
19 April 2010Total exemption full accounts made up to 30 April 2009 (8 pages)
19 April 2010Total exemption full accounts made up to 30 April 2009 (8 pages)
6 August 2009Location of debenture register (1 page)
6 August 2009Location of register of members (1 page)
6 August 2009Return made up to 09/07/09; full list of members (4 pages)
6 August 2009Return made up to 09/07/09; full list of members (4 pages)
6 August 2009Location of debenture register (1 page)
6 August 2009Location of register of members (1 page)
20 January 2009Full accounts made up to 30 April 2008 (11 pages)
20 January 2009Full accounts made up to 30 April 2008 (11 pages)
7 August 2008Capitals not rolled up (4 pages)
7 August 2008Statement of affairs (12 pages)
7 August 2008Capitals not rolled up (4 pages)
7 August 2008Statement of affairs (12 pages)
6 August 2008Return made up to 09/07/08; full list of members (4 pages)
6 August 2008Return made up to 09/07/08; full list of members (4 pages)
5 December 2007New director appointed (2 pages)
5 December 2007New director appointed (2 pages)
29 November 2007Registered office changed on 29/11/07 from: 5TH floor 7-10 chandos street london W1G 9DQ (1 page)
29 November 2007Registered office changed on 29/11/07 from: 5TH floor 7-10 chandos street london W1G 9DQ (1 page)
13 November 2007Accounting reference date shortened from 31/07/08 to 30/04/08 (1 page)
13 November 2007Accounting reference date shortened from 31/07/08 to 30/04/08 (1 page)
28 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
28 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
24 October 2007New director appointed (7 pages)
24 October 2007New director appointed (7 pages)
17 October 2007Director resigned (1 page)
17 October 2007Director resigned (1 page)
17 October 2007New director appointed (2 pages)
17 October 2007New secretary appointed (2 pages)
17 October 2007Secretary resigned (1 page)
17 October 2007New secretary appointed (2 pages)
17 October 2007Secretary resigned (1 page)
17 October 2007New director appointed (2 pages)
9 October 2007Ad 09/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 October 2007Ad 09/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 July 2007Incorporation (16 pages)
9 July 2007Incorporation (16 pages)