Company NameA & F Gelati Italiani Limited
DirectorsFrancesca Cagetti and Ariela Cesana
Company StatusActive
Company Number07080897
CategoryPrivate Limited Company
Incorporation Date19 November 2009(14 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 1552Manufacture of ice cream
SIC 10520Manufacture of ice cream

Directors

Director NameMs Francesca Cagetti
Date of BirthAugust 1976 (Born 47 years ago)
NationalityItalian,British
StatusCurrent
Appointed19 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Frankland Road
London
E4 8JY
Director NameMs Ariela Cesana
Date of BirthMay 1974 (Born 50 years ago)
NationalityItalian,British
StatusCurrent
Appointed19 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Fairways
Waltham Abbey
EN9 1SY
Secretary NameMr John Evans
StatusResigned
Appointed19 November 2009(same day as company formation)
RoleCompany Director
Correspondence Address4 Grange Drive
Chislehurst
Kent
BR7 5ES

Contact

Websiteilgelatodiariela.com
Email address[email protected]
Telephone020 88035344
Telephone regionLondon

Location

Registered AddressUnit C34 Hastingwood Trading Estate
Harbet Road
London
N18 3HU
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardUpper Edmonton
Built Up AreaGreater London

Shareholders

75 at £1Ariela Cesana
75.00%
Ordinary
25 at £1Francesca Cagetti
25.00%
Ordinary

Financials

Year2014
Net Worth£126,369
Cash£71,655
Current Liabilities£79,456

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 November 2023 (6 months, 1 week ago)
Next Return Due23 November 2024 (6 months, 1 week from now)

Charges

17 July 2013Delivered on: 22 July 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

20 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
9 November 2023Confirmation statement made on 9 November 2023 with no updates (3 pages)
16 November 2022Confirmation statement made on 9 November 2022 with no updates (3 pages)
20 July 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
14 December 2021Confirmation statement made on 9 November 2021 with no updates (3 pages)
19 March 2021Unaudited abridged accounts made up to 31 March 2020 (15 pages)
25 November 2020Confirmation statement made on 9 November 2020 with no updates (3 pages)
13 November 2020Change of details for Ms Frabncesca Cagetti as a person with significant control on 13 November 2020 (2 pages)
13 November 2020Director's details changed for Ms Ariela Cesana on 13 November 2020 (2 pages)
13 November 2020Director's details changed for Ms Francesca Cagetti on 13 November 2020 (2 pages)
18 December 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
18 November 2019Confirmation statement made on 9 November 2019 with no updates (3 pages)
20 December 2018Unaudited abridged accounts made up to 31 March 2018 (11 pages)
9 November 2018Confirmation statement made on 9 November 2018 with no updates (3 pages)
5 November 2018Termination of appointment of John Evans as a secretary on 1 April 2018 (1 page)
5 January 2018Total exemption full accounts made up to 31 March 2017 (12 pages)
22 December 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
19 January 2017Director's details changed for Ms Francesca Cagetti on 19 January 2017 (2 pages)
19 January 2017Director's details changed for Ms Francesca Cagetti on 19 January 2017 (2 pages)
11 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 November 2016Confirmation statement made on 19 November 2016 with updates (6 pages)
22 November 2016Confirmation statement made on 19 November 2016 with updates (6 pages)
5 January 2016Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(5 pages)
5 January 2016Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(5 pages)
17 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
17 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
21 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(5 pages)
21 November 2014Secretary's details changed for Mr John Evans on 21 August 2013 (1 page)
21 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(5 pages)
21 November 2014Secretary's details changed for Mr John Evans on 21 August 2013 (1 page)
20 November 2014Director's details changed for Ms Francesca Cagetti on 1 August 2014 (2 pages)
20 November 2014Director's details changed for Ms Francesca Cagetti on 1 August 2014 (2 pages)
20 November 2014Director's details changed for Ms Ariela Cesana on 1 August 2014 (2 pages)
20 November 2014Director's details changed for Ms Ariela Cesana on 1 August 2014 (2 pages)
20 November 2014Director's details changed for Ms Francesca Cagetti on 1 August 2014 (2 pages)
20 November 2014Director's details changed for Ms Ariela Cesana on 1 August 2014 (2 pages)
25 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
25 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
21 November 2013Director's details changed for Ms Francesca Cagetti on 21 August 2013 (2 pages)
21 November 2013Director's details changed for Ms Francesca Cagetti on 21 August 2013 (2 pages)
21 November 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
(5 pages)
21 November 2013Secretary's details changed for Mr John Evans on 21 August 2013 (2 pages)
21 November 2013Director's details changed for Ms Ariela Cesana on 21 August 2013 (2 pages)
21 November 2013Secretary's details changed for Mr John Evans on 21 August 2013 (2 pages)
21 November 2013Director's details changed for Ms Ariela Cesana on 21 August 2013 (2 pages)
21 November 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
(5 pages)
22 July 2013Registration of charge 070808970001 (8 pages)
22 July 2013Registration of charge 070808970001 (8 pages)
18 July 2013Registered office address changed from 37a Hillmarton Road London N7 9JD England on 18 July 2013 (1 page)
18 July 2013Registered office address changed from 37a Hillmarton Road London N7 9JD England on 18 July 2013 (1 page)
3 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
3 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
24 November 2012Annual return made up to 19 November 2012 with a full list of shareholders (5 pages)
24 November 2012Annual return made up to 19 November 2012 with a full list of shareholders (5 pages)
1 September 2012Current accounting period extended from 30 November 2012 to 31 March 2013 (1 page)
1 September 2012Current accounting period extended from 30 November 2012 to 31 March 2013 (1 page)
14 August 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
14 August 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
26 November 2011Annual return made up to 19 November 2011 with a full list of shareholders (5 pages)
26 November 2011Annual return made up to 19 November 2011 with a full list of shareholders (5 pages)
10 June 2011Total exemption full accounts made up to 30 November 2010 (8 pages)
10 June 2011Total exemption full accounts made up to 30 November 2010 (8 pages)
24 November 2010Annual return made up to 19 November 2010 with a full list of shareholders (5 pages)
24 November 2010Annual return made up to 19 November 2010 with a full list of shareholders (5 pages)
19 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
19 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)