Company NameM & L Restaurant Services Limited
DirectorMarco Antonio Luigi Vignali
Company StatusLiquidation
Company Number06764309
CategoryPrivate Limited Company
Incorporation Date3 December 2008(15 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Marco Antonio Luigi Vignali
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2008(same day as company formation)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 9 Appold Street
London
EC2A 2AP
Secretary NameMr Andrew Esposito
NationalityBritish
StatusCurrent
Appointed03 December 2008(same day as company formation)
RoleCompany Director
Correspondence Address6th Floor 9 Appold Street
London
EC2A 2AP
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
Temple Fortune
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 December 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address6th Floor
9 Appold Street
London
EC2A 2AP
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Marco Antonio Luigi Vignali
100.00%
Ordinary

Financials

Year2014
Net Worth£61,340
Cash£98,214
Current Liabilities£197,239

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Next Accounts Due31 December 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return3 December 2021 (2 years, 4 months ago)
Next Return Due17 December 2022 (overdue)

Charges

24 December 2008Delivered on: 31 December 2008
Persons entitled: Cgnu Life Assurance Limited and Aviva Investors Property Fund Management Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The amount from time to time standing to the credit of an account in the name of the landlord see image for full details.
Outstanding

Filing History

6 December 2017Confirmation statement made on 3 December 2017 with updates (4 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
5 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (12 pages)
20 January 2016Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1
(3 pages)
19 October 2015Registered office address changed from Tuscan Studios 14 Muswell Hill Road, Highgate London N6 5UG to 130 Shaftesbury Avenue 2nd Floor London W1D 5EU on 19 October 2015 (2 pages)
10 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
12 January 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
(4 pages)
12 January 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
(4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
24 January 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1
(4 pages)
24 January 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1
(4 pages)
17 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
21 January 2013Annual return made up to 3 December 2012 with a full list of shareholders (4 pages)
21 January 2013Annual return made up to 3 December 2012 with a full list of shareholders (4 pages)
28 May 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
2 February 2012Annual return made up to 3 December 2011 with a full list of shareholders (4 pages)
2 February 2012Annual return made up to 3 December 2011 with a full list of shareholders (4 pages)
26 January 2012Director's details changed for Mr Marco Antonio Luigi Vignali on 3 December 2011 (2 pages)
26 January 2012Director's details changed for Mr Marco Antonio Luigi Vignali on 3 December 2011 (2 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
9 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (4 pages)
9 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (4 pages)
27 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
4 February 2010Secretary's details changed for Andrew Esposito on 1 November 2009 (1 page)
4 February 2010Secretary's details changed for Andrew Esposito on 1 November 2009 (1 page)
4 February 2010Director's details changed for Marco Antonio Luigi Vignali on 1 November 2009 (2 pages)
4 February 2010Annual return made up to 3 December 2009 with a full list of shareholders (4 pages)
4 February 2010Annual return made up to 3 December 2009 with a full list of shareholders (4 pages)
4 February 2010Director's details changed for Marco Antonio Luigi Vignali on 1 November 2009 (2 pages)
21 January 2009Director appointed marco antonio luigi vignali (2 pages)
21 January 2009Secretary appointed andrew esposito (2 pages)
31 December 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
8 December 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
8 December 2008Appointment terminated director barbara kahan (1 page)
3 December 2008Incorporation (16 pages)