London
EC4M 7RD
Director Name | Mr Piero Aldo Quaradeghini |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2008(same day as company formation) |
Role | Restaurateur |
Country of Residence | England |
Correspondence Address | 26 Bancroft Avenue Finchley London N2 0AS |
Director Name | Amir Ali Kohansal |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2008(1 month, 3 weeks after company formation) |
Appointment Duration | 10 years, 6 months (resigned 04 April 2019) |
Role | Group Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Longridge Road London SW5 9SG |
Website | babborestaurant.co.uk |
---|---|
Telephone | 020 38890780 |
Telephone region | London |
Registered Address | First Floor 5 Fleet Place London EC4M 7RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
100 at £1 | Sports Invest Uk Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,223,728 |
Cash | £28,967 |
Current Liabilities | £2,604,552 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 26 June 2024 (2 months from now) |
Accounts Category | Small |
Accounts Year End | 26 March |
Latest Return | 22 July 2023 (9 months ago) |
---|---|
Next Return Due | 5 August 2024 (3 months, 1 week from now) |
12 June 2009 | Delivered on: 20 June 2009 Persons entitled: Soho Estates Limited Classification: Rent deposit deed Secured details: £36,000 due or to become due from the company to the chargee. Particulars: The sum of £36,000 see image for full details. Outstanding |
---|---|
30 July 2008 | Delivered on: 5 August 2008 Persons entitled: Soho Estates Limited Classification: Rent deposit deed Secured details: £36,000.00 and all other monies due or to become due from the company to the chargee. Particulars: The sum of £36,000.00 plus vat of £6,300.00. Outstanding |
24 July 2020 | Confirmation statement made on 22 July 2020 with no updates (3 pages) |
---|---|
27 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
22 July 2019 | Confirmation statement made on 22 July 2019 with updates (5 pages) |
5 April 2019 | Appointment of Mr Amir Saman Joorabchian as a director on 4 April 2019 (2 pages) |
5 April 2019 | Termination of appointment of Amir Ali Kohansal as a director on 4 April 2019 (1 page) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
29 October 2018 | Sub-division of shares on 17 October 2018 (4 pages) |
29 October 2018 | Resolutions
|
23 July 2018 | Confirmation statement made on 22 July 2018 with no updates (3 pages) |
28 March 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
22 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
25 July 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
25 July 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
17 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
17 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
8 August 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
8 August 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 August 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
5 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
8 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
8 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
1 August 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 July 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (3 pages) |
23 July 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (3 pages) |
20 December 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
20 December 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
25 July 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (3 pages) |
25 July 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (3 pages) |
15 October 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
15 October 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
4 August 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (3 pages) |
4 August 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (3 pages) |
28 July 2010 | Previous accounting period shortened from 31 July 2010 to 31 March 2010 (3 pages) |
28 July 2010 | Previous accounting period shortened from 31 July 2010 to 31 March 2010 (3 pages) |
21 July 2010 | Total exemption full accounts made up to 31 July 2009 (9 pages) |
21 July 2010 | Total exemption full accounts made up to 31 July 2009 (9 pages) |
21 January 2010 | Registered office address changed from 5Th Floor 71 Kingsway London WC2B 6ST on 21 January 2010 (2 pages) |
21 January 2010 | Registered office address changed from 5Th Floor 71 Kingsway London WC2B 6ST on 21 January 2010 (2 pages) |
4 August 2009 | Return made up to 22/07/09; full list of members (3 pages) |
4 August 2009 | Return made up to 22/07/09; full list of members (3 pages) |
20 July 2009 | Appointment terminated director piero quaradeghini (1 page) |
20 July 2009 | Appointment terminated director piero quaradeghini (1 page) |
20 June 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
20 June 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
11 November 2008 | Company name changed azzuri restaurants LIMITED\certificate issued on 12/11/08 (2 pages) |
11 November 2008 | Director appointed amir ali kohansal (2 pages) |
11 November 2008 | Registered office changed on 11/11/2008 from 7TH floor stone house 128 -140 bishopsgate london EC2M 4HX (1 page) |
11 November 2008 | Director appointed amir ali kohansal (2 pages) |
11 November 2008 | Registered office changed on 11/11/2008 from 7TH floor stone house 128 -140 bishopsgate london EC2M 4HX (1 page) |
11 November 2008 | Company name changed azzuri restaurants LIMITED\certificate issued on 12/11/08 (2 pages) |
5 August 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
5 August 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
22 July 2008 | Incorporation (9 pages) |
22 July 2008 | Incorporation (9 pages) |