Rowley Green Road
Barnet
Hertfordshire
EN5 3HH
Director Name | Mr Giuseppe Toni Mascolo |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Innovia House Marish Wharf, St. Marys Road Middlegreen Slough SL3 6DA |
Secretary Name | Mr John Irving |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 297 Lutterworth Road Nuneaton Warwickshire CV11 6PW |
Director Name | Ms Annabel Martha Schild |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2007(4 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 10 months (resigned 06 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Elm Tree Road London NW8 9JY |
Director Name | Mr Adrian De Vito |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2013(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 06 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rondanini Uk Ltd No 22 Bessemer Park Milkwood Road London SE24 0HG |
Director Name | Mr Paul James Tanner |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2017(10 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 13 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 7-10 Chandos Street London W1G 9DQ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.fratellidelicafe.com |
---|
Registered Address | C/O Begbies Traynor 29th Floor 40 Bank Street London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
305.9k at £0.4 | Mascolo Group LTD 4.01% Ordinary A |
---|---|
1m at £1 | Antonio Michael Motisi 27.52% Ordinary |
1m at £1 | Mascolo Group LTD 27.52% Ordinary |
900k at £1 | Annabel Martha Schild 24.57% Ordinary |
1.2m at £0.4 | Rondanini Uk LTD 16.37% Ordinary A |
681.4k at £0.0001 | Annabel Martha Schild 0.00% Hope |
1.5m at £0.0001 | Antonio Motisi 0.00% Hope |
994.7k at £0.0001 | Mascolo Group LTD 0.00% Hope |
- | OTHER 0.00% - |
1.2m at £0.0001 | Rondanini Uk LTD 0.00% Hope |
Year | 2014 |
---|---|
Net Worth | £3,748,539 |
Cash | £1,072 |
Current Liabilities | £57,972 |
Latest Accounts | 30 April 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
9 September 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 June 2023 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
18 May 2022 | Liquidators' statement of receipts and payments to 23 April 2022 (18 pages) |
24 July 2021 | Registered 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 2021 | Liquidators' statement of receipts and payments to 23 April 2021 (19 pages) |
26 June 2020 | Liquidators' statement of receipts and payments to 23 April 2020 (13 pages) |
13 May 2019 | Registered 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 2019 | Statement of affairs (7 pages) |
11 May 2019 | Resolutions
|
11 May 2019 | Appointment of a voluntary liquidator (3 pages) |
29 January 2019 | Previous accounting period shortened from 30 April 2018 to 31 March 2018 (1 page) |
21 January 2019 | Cessation of Mill & Brew Limited as a person with significant control on 21 November 2018 (1 page) |
21 January 2019 | Notification of Antonio Michael Motisi as a person with significant control on 26 November 2018 (2 pages) |
13 November 2018 | Resolutions
|
10 October 2018 | Notification of Mill & Brew Limited as a person with significant control on 6 October 2017 (2 pages) |
10 October 2018 | Confirmation statement made on 29 July 2018 with updates (5 pages) |
10 October 2018 | Cessation of Mascolo Group Limited as a person with significant control on 6 October 2017 (1 page) |
10 October 2018 | Cessation of Rondanini Uk Limited as a person with significant control on 6 October 2017 (1 page) |
24 August 2018 | Termination of appointment of Paul James Tanner as a director on 13 August 2018 (1 page) |
28 January 2018 | Unaudited abridged accounts made up to 30 April 2017 (9 pages) |
24 October 2017 | Statement of capital following an allotment of shares on 6 October 2017
|
24 October 2017 | Resolutions
|
24 October 2017 | Resolutions
|
24 October 2017 | Statement of capital following an allotment of shares on 6 October 2017
|
12 October 2017 | Termination of appointment of Annabel Martha Schild as a director on 6 October 2017 (2 pages) |
12 October 2017 | Termination of appointment of John Irving as a secretary on 6 October 2017 (2 pages) |
12 October 2017 | Appointment of Mr Paul James Tanner as a director on 6 October 2017 (3 pages) |
12 October 2017 | Termination of appointment of Adrian De Vito as a director on 6 October 2017 (2 pages) |
12 October 2017 | Termination of appointment of Giuseppe Toni Mascolo as a director on 6 October 2017 (2 pages) |
12 October 2017 | Termination of appointment of John Irving as a secretary on 6 October 2017 (2 pages) |
12 October 2017 | Termination of appointment of Giuseppe Toni Mascolo as a director on 6 October 2017 (2 pages) |
12 October 2017 | Termination of appointment of Adrian De Vito as a director on 6 October 2017 (2 pages) |
12 October 2017 | Termination of appointment of Annabel Martha Schild as a director on 6 October 2017 (2 pages) |
12 October 2017 | Appointment of Mr Paul James Tanner as a director on 6 October 2017 (3 pages) |
31 July 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
19 January 2017 | Director's details changed for Mr Giuseppe Toni Mascolo on 19 January 2017 (2 pages) |
19 January 2017 | Director's details changed for Mr Giuseppe Toni Mascolo on 19 January 2017 (2 pages) |
3 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
3 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
29 July 2016 | Confirmation statement made on 29 July 2016 with updates (6 pages) |
29 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-29
|
29 July 2016 | Confirmation statement made on 29 July 2016 with updates (6 pages) |
29 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-29
|
26 February 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
26 February 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
29 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
9 April 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
9 April 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
28 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
6 February 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
6 February 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
6 January 2014 | Resolutions
|
6 January 2014 | Resolutions
|
6 January 2014 | Appointment of Adrian De Vito as a director (3 pages) |
6 January 2014 | Appointment of Adrian De Vito as a director (3 pages) |
31 December 2013 | Statement of capital following an allotment of shares on 13 December 2013
|
31 December 2013 | Statement of capital following an allotment of shares on 13 December 2013
|
23 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (7 pages) |
23 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (7 pages) |
23 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (7 pages) |
22 July 2013 | Register(s) moved to registered office address (1 page) |
22 July 2013 | Register(s) moved to registered office address (1 page) |
7 February 2013 | Registered office address changed from 25 Elizabeth Street London SW1W 9RP on 7 February 2013 (2 pages) |
7 February 2013 | Registered office address changed from 25 Elizabeth Street London SW1W 9RP on 7 February 2013 (2 pages) |
7 February 2013 | Registered office address changed from 25 Elizabeth Street London SW1W 9RP on 7 February 2013 (2 pages) |
4 February 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
4 February 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
3 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (7 pages) |
3 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (7 pages) |
3 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (7 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
28 November 2011 | Registered office address changed from Staal & Staal 4Th Floor 48, Gresham Street London EC2V 7AY on 28 November 2011 (2 pages) |
28 November 2011 | Registered office address changed from Staal & Staal 4Th Floor 48, Gresham Street London EC2V 7AY on 28 November 2011 (2 pages) |
9 August 2011 | Register(s) moved to registered inspection location (1 page) |
9 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (7 pages) |
9 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (7 pages) |
9 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (7 pages) |
9 August 2011 | Register(s) moved to registered inspection location (1 page) |
8 August 2011 | Register inspection address has been changed (1 page) |
8 August 2011 | Register inspection address has been changed (1 page) |
2 March 2011 | Purchase of own shares. (3 pages) |
2 March 2011 | Cancellation of shares. Statement of capital on 2 March 2011
|
2 March 2011 | Purchase of own shares. (3 pages) |
2 March 2011 | Cancellation of shares. Statement of capital on 2 March 2011
|
2 March 2011 | Cancellation of shares. Statement of capital on 2 March 2011
|
16 February 2011 | Resolutions
|
16 February 2011 | Resolutions
|
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
9 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (6 pages) |
9 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (6 pages) |
9 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (6 pages) |
6 August 2010 | Director's details changed for Antonio Michael Motisi on 9 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Annabel Martha Schild on 9 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Annabel Martha Schild on 9 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Antonio Michael Motisi on 9 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Antonio Michael Motisi on 9 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Annabel Martha Schild on 9 July 2010 (2 pages) |
19 April 2010 | Total exemption full accounts made up to 30 April 2009 (8 pages) |
19 April 2010 | Total exemption full accounts made up to 30 April 2009 (8 pages) |
6 August 2009 | Location of debenture register (1 page) |
6 August 2009 | Location of register of members (1 page) |
6 August 2009 | Return made up to 09/07/09; full list of members (4 pages) |
6 August 2009 | Return made up to 09/07/09; full list of members (4 pages) |
6 August 2009 | Location of debenture register (1 page) |
6 August 2009 | Location of register of members (1 page) |
20 January 2009 | Full accounts made up to 30 April 2008 (11 pages) |
20 January 2009 | Full accounts made up to 30 April 2008 (11 pages) |
7 August 2008 | Capitals not rolled up (4 pages) |
7 August 2008 | Statement of affairs (12 pages) |
7 August 2008 | Capitals not rolled up (4 pages) |
7 August 2008 | Statement of affairs (12 pages) |
6 August 2008 | Return made up to 09/07/08; full list of members (4 pages) |
6 August 2008 | Return made up to 09/07/08; full list of members (4 pages) |
5 December 2007 | New director appointed (2 pages) |
5 December 2007 | New director appointed (2 pages) |
29 November 2007 | Registered office changed on 29/11/07 from: 5TH floor 7-10 chandos street london W1G 9DQ (1 page) |
29 November 2007 | Registered office changed on 29/11/07 from: 5TH floor 7-10 chandos street london W1G 9DQ (1 page) |
13 November 2007 | Accounting reference date shortened from 31/07/08 to 30/04/08 (1 page) |
13 November 2007 | Accounting reference date shortened from 31/07/08 to 30/04/08 (1 page) |
28 October 2007 | Resolutions
|
28 October 2007 | Resolutions
|
24 October 2007 | New director appointed (7 pages) |
24 October 2007 | New director appointed (7 pages) |
17 October 2007 | Director resigned (1 page) |
17 October 2007 | Director resigned (1 page) |
17 October 2007 | New director appointed (2 pages) |
17 October 2007 | New secretary appointed (2 pages) |
17 October 2007 | Secretary resigned (1 page) |
17 October 2007 | New secretary appointed (2 pages) |
17 October 2007 | Secretary resigned (1 page) |
17 October 2007 | New director appointed (2 pages) |
9 October 2007 | Ad 09/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 October 2007 | Ad 09/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 July 2007 | Incorporation (16 pages) |
9 July 2007 | Incorporation (16 pages) |