Company NameCacciari's Limited
DirectorStefano Cacciari
Company StatusActive
Company Number06620478
CategoryPrivate Limited Company
Incorporation Date16 June 2008(15 years, 10 months ago)
Previous NameMy Piada Ltd

Business Activity

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

Directors

Director NameMr Stefano Cacciari
Date of BirthDecember 1983 (Born 40 years ago)
NationalityItalian
StatusCurrent
Appointed16 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82a Pembroke Road
London
W8 6NX
Secretary NameSegdir Ltd (Corporation)
StatusResigned
Appointed16 June 2008(same day as company formation)
Correspondence Address48 Bishopgate
London
EC2N 4AJ

Contact

Websitewww.cacciaris.co.uk

Location

Registered Address82 Old Brompton Road
Cacciaris Restaurant
London
SW7 3LQ
RegionLondon
ConstituencyKensington
CountyGreater London
WardCourtfield
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Mr Stefano Cacciari
100.00%
Ordinary

Financials

Year2014
Net Worth-£49,426
Cash£5,764
Current Liabilities£16,893

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return7 July 2023 (9 months, 2 weeks ago)
Next Return Due21 July 2024 (3 months from now)

Charges

14 November 2012Delivered on: 16 November 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

13 July 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
23 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
8 July 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
2 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
14 September 2018Satisfaction of charge 1 in full (1 page)
10 July 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
1 June 2018Director's details changed for Mr Stefano Cacciari on 1 June 2018 (2 pages)
12 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
14 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
25 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
25 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
6 September 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
6 September 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
6 November 2015Termination of appointment of Segdir Ltd as a secretary on 1 November 2015 (1 page)
6 November 2015Termination of appointment of Segdir Ltd as a secretary on 1 November 2015 (1 page)
6 November 2015Termination of appointment of Segdir Ltd as a secretary on 1 November 2015 (1 page)
20 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(4 pages)
20 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(4 pages)
20 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(4 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
15 November 2014Compulsory strike-off action has been discontinued (1 page)
15 November 2014Compulsory strike-off action has been discontinued (1 page)
13 November 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100
(4 pages)
13 November 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100
(4 pages)
13 November 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100
(4 pages)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
2 April 2014Total exemption full accounts made up to 30 June 2013 (11 pages)
2 April 2014Total exemption full accounts made up to 30 June 2013 (11 pages)
10 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-07-10
  • GBP 100
(4 pages)
10 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-07-10
  • GBP 100
(4 pages)
10 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-07-10
  • GBP 100
(4 pages)
16 November 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 November 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 October 2012Total exemption full accounts made up to 30 June 2012 (11 pages)
9 October 2012Total exemption full accounts made up to 30 June 2012 (11 pages)
30 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
30 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
30 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
24 August 2011Total exemption full accounts made up to 30 June 2011 (11 pages)
24 August 2011Total exemption full accounts made up to 30 June 2011 (11 pages)
8 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
8 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
8 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
30 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (4 pages)
30 June 2011Secretary's details changed for Segdir Ltd on 16 June 2011 (2 pages)
30 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (4 pages)
30 June 2011Secretary's details changed for Segdir Ltd on 16 June 2011 (2 pages)
30 June 2011Director's details changed for Mr Stefano Cacciari on 16 June 2011 (2 pages)
30 June 2011Director's details changed for Mr Stefano Cacciari on 16 June 2011 (2 pages)
6 April 2011Total exemption full accounts made up to 30 June 2010 (13 pages)
6 April 2011Total exemption full accounts made up to 30 June 2010 (13 pages)
3 November 2010Registered office address changed from 42 Doughty Street London WC1N 2LY on 3 November 2010 (2 pages)
3 November 2010Registered office address changed from 42 Doughty Street London WC1N 2LY on 3 November 2010 (2 pages)
3 November 2010Registered office address changed from 42 Doughty Street London WC1N 2LY on 3 November 2010 (2 pages)
8 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (12 pages)
8 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (12 pages)
11 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
11 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
12 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-24
(1 page)
12 December 2009Company name changed my piada LTD\certificate issued on 12/12/09
  • CONNOT ‐
(3 pages)
12 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-24
(1 page)
12 December 2009Company name changed my piada LTD\certificate issued on 12/12/09
  • CONNOT ‐
(3 pages)
28 November 2009Registered office address changed from 11-15 St. Mary at Hill London EC3R 8EE United Kingdom on 28 November 2009 (2 pages)
28 November 2009Registered office address changed from 11-15 St. Mary at Hill London EC3R 8EE United Kingdom on 28 November 2009 (2 pages)
24 September 2009Return made up to 16/06/09; full list of members (3 pages)
24 September 2009Return made up to 16/06/09; full list of members (3 pages)
18 September 2009Registered office changed on 18/09/2009 from 48 bishopsgate london EC2N 4AJ (1 page)
18 September 2009Location of register of members (1 page)
18 September 2009Location of debenture register (1 page)
18 September 2009Location of debenture register (1 page)
18 September 2009Registered office changed on 18/09/2009 from 48 bishopsgate london EC2N 4AJ (1 page)
18 September 2009Location of register of members (1 page)
16 June 2008Incorporation (17 pages)
16 June 2008Incorporation (17 pages)