Company NameGelatorino Limited
DirectorAntonino Bruno Graglia
Company StatusActive
Company Number07227570
CategoryPrivate Limited Company
Incorporation Date19 April 2010(14 years ago)

Business Activity

Section CManufacturing
SIC 1552Manufacture of ice cream
SIC 10520Manufacture of ice cream
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameAntonino Bruno Graglia
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityItalian
StatusCurrent
Appointed19 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address20 Bd Princesse Charlotte
Monaco
Mc
98000
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameGiovanni Domenico Quaranta
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityItalian
StatusResigned
Appointed19 April 2010(same day as company formation)
RoleArchitect
Country of ResidenceItaly
Correspondence Address38 Craven Street
London
WC2N 5NG
Director NameAisling Mary Byrne
Date of BirthJuly 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed19 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address38 Craven Street
London
WC2N 5NG

Contact

Websitegelatorino.com

Location

Registered AddressNew Derwent House
69-73 Theobalds Road
London
WC1X 8TA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

2 at £1Antonino Bruno Graglia
66.67%
Ordinary
1 at £1Ms Aisling Mary Byrne
33.33%
Ordinary

Financials

Year2014
Net Worth-£234,187
Cash£10,594
Current Liabilities£130,416

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 April 2023 (1 year ago)
Next Return Due3 May 2024 (1 week, 6 days from now)

Charges

4 March 2011Delivered on: 17 March 2011
Persons entitled: Shaftesbury Covent Garden Limited

Classification: Rent security 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: All monies held in the deposit account.
Outstanding

Filing History

7 May 2020Confirmation statement made on 19 April 2020 with updates (4 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
24 April 2019Confirmation statement made on 19 April 2019 with updates (4 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
1 November 2018Registered office address changed from Westbury 2nd Floor 145-157 st John Street London EC1V 4PY to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 1 November 2018 (1 page)
1 May 2018Confirmation statement made on 19 April 2018 with updates (4 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
28 April 2017Confirmation statement made on 19 April 2017 with updates (8 pages)
28 April 2017Confirmation statement made on 19 April 2017 with updates (8 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 October 2016Termination of appointment of Aisling Mary Byrne as a director on 20 September 2016 (1 page)
4 October 2016Termination of appointment of Aisling Mary Byrne as a director on 20 September 2016 (1 page)
19 May 2016Director's details changed for Antonino Bruno Graglia on 19 May 2016 (2 pages)
19 May 2016Director's details changed for Antonino Bruno Graglia on 19 May 2016 (2 pages)
19 May 2016Director's details changed for Antonino Bruno Graglia on 19 May 2016 (2 pages)
19 May 2016Director's details changed for Antonino Bruno Graglia on 19 May 2016 (2 pages)
17 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 3
(4 pages)
17 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 3
(4 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 3
(4 pages)
8 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 3
(4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 June 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 3
(4 pages)
6 June 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 3
(4 pages)
19 March 2014Registered office address changed from Westbury 2Nd Floor 145-157 St. John Street London EC1V 4PY England on 19 March 2014 (1 page)
19 March 2014Registered office address changed from Westbury 2Nd Floor 145-157 St. John Street London EC1V 4PY England on 19 March 2014 (1 page)
18 March 2014Registered office address changed from 2Nd Floor Victory House 99-101 Regent Street London W1B 4EZ England on 18 March 2014 (1 page)
18 March 2014Registered office address changed from 2Nd Floor Victory House 99-101 Regent Street London W1B 4EZ England on 18 March 2014 (1 page)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
21 December 2013Compulsory strike-off action has been discontinued (1 page)
21 December 2013Compulsory strike-off action has been discontinued (1 page)
19 December 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 December 2013First Gazette notice for compulsory strike-off (1 page)
17 December 2013First Gazette notice for compulsory strike-off (1 page)
10 October 2013Termination of appointment of Giovanni Quaranta as a director (1 page)
10 October 2013Termination of appointment of Giovanni Quaranta as a director (1 page)
10 October 2013Termination of appointment of Giovanni Quaranta as a director (1 page)
10 October 2013Termination of appointment of Giovanni Quaranta as a director (1 page)
10 October 2013Termination of appointment of Giovanni Quaranta as a director (1 page)
10 October 2013Termination of appointment of Giovanni Quaranta as a director (1 page)
30 August 2013Registered office address changed from 38 Craven Street London WC2N 5NG England on 30 August 2013 (1 page)
30 August 2013Registered office address changed from 38 Craven Street London WC2N 5NG England on 30 August 2013 (1 page)
19 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (5 pages)
19 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (5 pages)
10 January 2013Director's details changed for Aisling Mary Byrne on 9 January 2013 (2 pages)
10 January 2013Director's details changed for Aisling Mary Byrne on 9 January 2013 (2 pages)
10 January 2013Director's details changed for Aisling Mary Byrne on 9 January 2013 (2 pages)
25 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
25 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
19 April 2012Director's details changed for Antonino Bruno Graglia on 11 April 2012 (2 pages)
19 April 2012Director's details changed for Antonino Bruno Graglia on 11 April 2012 (2 pages)
18 April 2012Register(s) moved to registered office address (1 page)
18 April 2012Registered office address changed from Eighth Floor 6 New Street Square London EC4A 3AQ United Kingdom on 18 April 2012 (1 page)
18 April 2012Registered office address changed from Eighth Floor 6 New Street Square London EC4A 3AQ United Kingdom on 18 April 2012 (1 page)
18 April 2012Register(s) moved to registered office address (1 page)
18 April 2012Director's details changed for Aisling Mary Byrne on 11 April 2012 (2 pages)
18 April 2012Director's details changed for Giovanni Domenico Quaranta on 11 April 2012 (2 pages)
18 April 2012Director's details changed for Aisling Mary Byrne on 11 April 2012 (2 pages)
18 April 2012Director's details changed for Giovanni Domenico Quaranta on 11 April 2012 (2 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 June 2011Director's details changed for Antonio Bruno Graglia on 30 June 2011 (2 pages)
30 June 2011Director's details changed for Antonio Bruno Graglia on 30 June 2011 (2 pages)
4 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
29 March 2011Current accounting period extended from 30 March 2011 to 31 March 2011 (1 page)
29 March 2011Current accounting period extended from 30 March 2011 to 31 March 2011 (1 page)
17 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 January 2011Current accounting period shortened from 30 April 2011 to 30 March 2011 (1 page)
26 January 2011Current accounting period shortened from 30 April 2011 to 30 March 2011 (1 page)
8 July 2010Appointment of Giovanni Domenico Quaranta as a director (3 pages)
8 July 2010Appointment of Aisling Mary Byrne as a director (3 pages)
8 July 2010Appointment of Antonio Bruno Graglia as a director (3 pages)
8 July 2010Appointment of Giovanni Domenico Quaranta as a director (3 pages)
8 July 2010Appointment of Antonio Bruno Graglia as a director (3 pages)
8 July 2010Appointment of Aisling Mary Byrne as a director (3 pages)
6 July 2010Statement of capital following an allotment of shares on 19 April 2010
  • GBP 3
(4 pages)
6 July 2010Register inspection address has been changed (2 pages)
6 July 2010Register inspection address has been changed (2 pages)
6 July 2010Statement of capital following an allotment of shares on 19 April 2010
  • GBP 3
(4 pages)
6 July 2010Register(s) moved to registered inspection location (2 pages)
6 July 2010Register(s) moved to registered inspection location (2 pages)
21 April 2010Termination of appointment of Barbara Kahan as a director (2 pages)
21 April 2010Termination of appointment of Barbara Kahan as a director (2 pages)
19 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
19 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
19 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)