Barnet
Herts
EN5 1DR
Director Name | Mr Roberto Cesare Manzi |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 May 2008(same day as company formation) |
Role | Restauranteur & Caterer |
Country of Residence | United Kingdom |
Correspondence Address | Berkeley Square House Berkeley Square London W1J 6BD |
Secretary Name | Mr Gian Paolo Manzi |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Stevenson Close Barnet Herts EN5 1DR |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secetaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | bonappetit.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 78876583 |
Telephone region | London |
Registered Address | 6 Dancastle Court 14 Arcadia Avenue Finchley London N3 2JU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Year | 2011 |
---|---|
Net Worth | -£204,191 |
Cash | £354 |
Current Liabilities | £210,645 |
Latest Accounts | 31 May 2011 (12 years, 11 months ago) |
---|---|
Next Accounts Due | 31 August 2013 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
Next Return Due | 21 May 2017 (overdue) |
---|
30 April 2013 | Appointment of an administrator (1 page) |
---|---|
30 April 2013 | Appointment of an administrator (1 page) |
24 April 2013 | Registered office address changed from Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW on 24 April 2013 (2 pages) |
24 April 2013 | Registered office address changed from Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW on 24 April 2013 (2 pages) |
3 December 2012 | Previous accounting period extended from 31 May 2012 to 30 November 2012 (1 page) |
3 December 2012 | Previous accounting period extended from 31 May 2012 to 30 November 2012 (1 page) |
21 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders Statement of capital on 2012-05-21
|
21 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders Statement of capital on 2012-05-21
|
21 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders Statement of capital on 2012-05-21
|
6 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
6 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
19 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (5 pages) |
19 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (5 pages) |
19 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (5 pages) |
21 January 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
21 January 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
30 November 2010 | Director's details changed for Mr Roberto Caesare Manzi on 29 November 2010 (2 pages) |
30 November 2010 | Director's details changed for Mr Roberto Caesare Manzi on 29 November 2010 (2 pages) |
9 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Statement of capital following an allotment of shares on 25 May 2009
|
19 January 2010 | Statement of capital following an allotment of shares on 25 May 2009
|
19 January 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
4 June 2009 | Return made up to 07/05/09; full list of members (3 pages) |
4 June 2009 | Return made up to 07/05/09; full list of members (3 pages) |
19 May 2008 | Director appointed roberto cesare manzi (3 pages) |
19 May 2008 | Appointment terminated director company directors LIMITED (1 page) |
19 May 2008 | Director and secretary appointed gian paulo manzi (2 pages) |
19 May 2008 | Appointment terminated director company directors LIMITED (1 page) |
19 May 2008 | Director and secretary appointed gian paulo manzi (2 pages) |
19 May 2008 | Appointment terminated secretary temple secetaries LIMITED (1 page) |
19 May 2008 | Director appointed roberto cesare manzi (3 pages) |
19 May 2008 | Appointment terminated secretary temple secetaries LIMITED (1 page) |
7 May 2008 | Incorporation (19 pages) |
7 May 2008 | Incorporation (19 pages) |