Company NameBabbo Restaurants Limited
DirectorAmir Saman Joorabchian
Company StatusActive
Company Number06652654
CategoryPrivate Limited Company
Incorporation Date22 July 2008(15 years, 9 months ago)
Previous NameAzzuri Restaurants Limited

Business Activity

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

Directors

Director NameMr Amir Saman Joorabchian
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2019(10 years, 8 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 5 Fleet Place
London
EC4M 7RD
Director NameMr Piero Aldo Quaradeghini
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2008(same day as company formation)
RoleRestaurateur
Country of ResidenceEngland
Correspondence Address26 Bancroft Avenue
Finchley
London
N2 0AS
Director NameAmir Ali Kohansal
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2008(1 month, 3 weeks after company formation)
Appointment Duration10 years, 6 months (resigned 04 April 2019)
RoleGroup Sales Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Longridge Road
London
SW5 9SG

Contact

Websitebabborestaurant.co.uk
Telephone020 38890780
Telephone regionLondon

Location

Registered AddressFirst Floor
5 Fleet Place
London
EC4M 7RD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

100 at £1Sports Invest Uk Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,223,728
Cash£28,967
Current Liabilities£2,604,552

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due26 June 2024 (2 months from now)
Accounts CategorySmall
Accounts Year End26 March

Returns

Latest Return22 July 2023 (9 months ago)
Next Return Due5 August 2024 (3 months, 1 week from now)

Charges

12 June 2009Delivered 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 2008Delivered 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

Filing History

24 July 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
27 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
22 July 2019Confirmation statement made on 22 July 2019 with updates (5 pages)
5 April 2019Appointment of Mr Amir Saman Joorabchian as a director on 4 April 2019 (2 pages)
5 April 2019Termination of appointment of Amir Ali Kohansal as a director on 4 April 2019 (1 page)
31 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
29 October 2018Sub-division of shares on 17 October 2018 (4 pages)
29 October 2018Resolutions
  • RES13 ‐ Sub division 17/10/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
23 July 2018Confirmation statement made on 22 July 2018 with no updates (3 pages)
28 March 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
22 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
25 July 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 August 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(3 pages)
17 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(3 pages)
5 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(3 pages)
8 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
8 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
1 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(3 pages)
1 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(3 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 July 2012Annual return made up to 22 July 2012 with a full list of shareholders (3 pages)
23 July 2012Annual return made up to 22 July 2012 with a full list of shareholders (3 pages)
20 December 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
20 December 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
25 July 2011Annual return made up to 22 July 2011 with a full list of shareholders (3 pages)
25 July 2011Annual return made up to 22 July 2011 with a full list of shareholders (3 pages)
15 October 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
15 October 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
4 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (3 pages)
4 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (3 pages)
28 July 2010Previous accounting period shortened from 31 July 2010 to 31 March 2010 (3 pages)
28 July 2010Previous accounting period shortened from 31 July 2010 to 31 March 2010 (3 pages)
21 July 2010Total exemption full accounts made up to 31 July 2009 (9 pages)
21 July 2010Total exemption full accounts made up to 31 July 2009 (9 pages)
21 January 2010Registered office address changed from 5Th Floor 71 Kingsway London WC2B 6ST on 21 January 2010 (2 pages)
21 January 2010Registered office address changed from 5Th Floor 71 Kingsway London WC2B 6ST on 21 January 2010 (2 pages)
4 August 2009Return made up to 22/07/09; full list of members (3 pages)
4 August 2009Return made up to 22/07/09; full list of members (3 pages)
20 July 2009Appointment terminated director piero quaradeghini (1 page)
20 July 2009Appointment terminated director piero quaradeghini (1 page)
20 June 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
20 June 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
11 November 2008Company name changed azzuri restaurants LIMITED\certificate issued on 12/11/08 (2 pages)
11 November 2008Director appointed amir ali kohansal (2 pages)
11 November 2008Registered office changed on 11/11/2008 from 7TH floor stone house 128 -140 bishopsgate london EC2M 4HX (1 page)
11 November 2008Director appointed amir ali kohansal (2 pages)
11 November 2008Registered office changed on 11/11/2008 from 7TH floor stone house 128 -140 bishopsgate london EC2M 4HX (1 page)
11 November 2008Company name changed azzuri restaurants LIMITED\certificate issued on 12/11/08 (2 pages)
5 August 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
5 August 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
22 July 2008Incorporation (9 pages)
22 July 2008Incorporation (9 pages)