Company NameBon Appetit Stratford Limited
DirectorsGian Paolo Manzi and Roberto Cesare Manzi
Company StatusIn Administration
Company Number06586691
CategoryPrivate Limited Company
Incorporation Date7 May 2008(15 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Gian Paolo Manzi
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Stevenson Close
Barnet
Herts
EN5 1DR
Director NameMr Roberto Cesare Manzi
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2008(same day as company formation)
RoleRestauranteur & Caterer
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley Square House Berkeley Square
London
W1J 6BD
Secretary NameMr Gian Paolo Manzi
NationalityBritish
StatusCurrent
Appointed07 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Stevenson Close
Barnet
Herts
EN5 1DR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 May 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secetaries Limited (Corporation)
StatusResigned
Appointed07 May 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitebonappetit.co.uk/
Email address[email protected]
Telephone020 78876583
Telephone regionLondon

Location

Registered Address6 Dancastle Court 14 Arcadia Avenue
Finchley
London
N3 2JU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Financials

Year2011
Net Worth-£204,191
Cash£354
Current Liabilities£210,645

Accounts

Latest Accounts31 May 2011 (12 years, 11 months ago)
Next Accounts Due31 August 2013 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Returns

Next Return Due21 May 2017 (overdue)

Filing History

30 April 2013Appointment of an administrator (1 page)
30 April 2013Appointment of an administrator (1 page)
24 April 2013Registered office address changed from Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW on 24 April 2013 (2 pages)
24 April 2013Registered office address changed from Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW on 24 April 2013 (2 pages)
3 December 2012Previous accounting period extended from 31 May 2012 to 30 November 2012 (1 page)
3 December 2012Previous accounting period extended from 31 May 2012 to 30 November 2012 (1 page)
21 May 2012Annual return made up to 7 May 2012 with a full list of shareholders
Statement of capital on 2012-05-21
  • GBP 100
(5 pages)
21 May 2012Annual return made up to 7 May 2012 with a full list of shareholders
Statement of capital on 2012-05-21
  • GBP 100
(5 pages)
21 May 2012Annual return made up to 7 May 2012 with a full list of shareholders
Statement of capital on 2012-05-21
  • GBP 100
(5 pages)
6 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
6 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
19 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
19 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
19 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
21 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
21 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
30 November 2010Director's details changed for Mr Roberto Caesare Manzi on 29 November 2010 (2 pages)
30 November 2010Director's details changed for Mr Roberto Caesare Manzi on 29 November 2010 (2 pages)
9 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
9 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
9 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
19 January 2010Statement of capital following an allotment of shares on 25 May 2009
  • GBP 100
(2 pages)
19 January 2010Statement of capital following an allotment of shares on 25 May 2009
  • GBP 100
(2 pages)
19 January 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
19 January 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
4 June 2009Return made up to 07/05/09; full list of members (3 pages)
4 June 2009Return made up to 07/05/09; full list of members (3 pages)
19 May 2008Director appointed roberto cesare manzi (3 pages)
19 May 2008Appointment terminated director company directors LIMITED (1 page)
19 May 2008Director and secretary appointed gian paulo manzi (2 pages)
19 May 2008Appointment terminated director company directors LIMITED (1 page)
19 May 2008Director and secretary appointed gian paulo manzi (2 pages)
19 May 2008Appointment terminated secretary temple secetaries LIMITED (1 page)
19 May 2008Director appointed roberto cesare manzi (3 pages)
19 May 2008Appointment terminated secretary temple secetaries LIMITED (1 page)
7 May 2008Incorporation (19 pages)
7 May 2008Incorporation (19 pages)