St Albans
Hertfordshire
AL3 5LY
Director Name | Mr Umberto Tosi |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 09 October 2014(4 years, 4 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Country of Residence | Harrow |
Correspondence Address | 5 Wilsmere Drive Harrow Weald Middlesex HA3 6BJ |
Director Name | Mr Claudio Pulze |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 19 May 2010(same day as company formation) |
Role | Restauranteur |
Country of Residence | England |
Correspondence Address | PO Box Flat 5 42-43 Curzon Street London W1J 7UE |
Director Name | Mrs Lori Catherine Pulze |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 May 2010(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5c Watts Lane Eastbourne East Sussex BN21 1NP |
Registered Address | 12 Helmet Row London EC1V 3QJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£58,762 |
Cash | £1,950 |
Current Liabilities | £306,868 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 10 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 24 February 2025 (11 months from now) |
5 December 2013 | Delivered on: 7 December 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Property k/a ground floor and basement premises k/a 20 homer street london title no NGL913949. Notification of addition to or amendment of charge. Outstanding |
---|---|
22 November 2010 | Delivered on: 7 December 2010 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
12 February 2024 | Confirmation statement made on 10 February 2024 with no updates (3 pages) |
---|---|
27 April 2023 | Total exemption full accounts made up to 31 July 2022 (9 pages) |
15 February 2023 | Confirmation statement made on 10 February 2023 with no updates (3 pages) |
29 July 2022 | Total exemption full accounts made up to 31 July 2021 (9 pages) |
14 February 2022 | Confirmation statement made on 10 February 2022 with no updates (3 pages) |
20 October 2021 | Previous accounting period extended from 31 January 2021 to 31 July 2021 (1 page) |
11 February 2021 | Confirmation statement made on 10 February 2021 with no updates (3 pages) |
30 July 2020 | Total exemption full accounts made up to 31 January 2020 (10 pages) |
10 February 2020 | Confirmation statement made on 10 February 2020 with no updates (3 pages) |
5 July 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
11 February 2019 | Confirmation statement made on 10 February 2019 with no updates (3 pages) |
7 June 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
12 February 2018 | Confirmation statement made on 10 February 2018 with no updates (3 pages) |
10 April 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
10 April 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
13 February 2017 | Confirmation statement made on 10 February 2017 with updates (7 pages) |
13 February 2017 | Confirmation statement made on 10 February 2017 with updates (7 pages) |
6 June 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
6 June 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
25 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
19 February 2016 | Previous accounting period extended from 30 September 2015 to 31 January 2016 (1 page) |
19 February 2016 | Previous accounting period extended from 30 September 2015 to 31 January 2016 (1 page) |
7 July 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
7 July 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
24 February 2015 | Termination of appointment of Claudio Pulze as a director on 9 October 2014 (2 pages) |
24 February 2015 | Termination of appointment of Claudio Pulze as a director on 9 October 2014 (2 pages) |
24 February 2015 | Termination of appointment of Claudio Pulze as a director on 9 October 2014 (2 pages) |
11 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
3 December 2014 | Registered office address changed from 8-10 South Street Epsom Surrey KT18 7PF to 12 Helmet Row London EC1V 3QJ on 3 December 2014 (1 page) |
3 December 2014 | Registered office address changed from 8-10 South Street Epsom Surrey KT18 7PF to 12 Helmet Row London EC1V 3QJ on 3 December 2014 (1 page) |
3 December 2014 | Registered office address changed from 8-10 South Street Epsom Surrey KT18 7PF to 12 Helmet Row London EC1V 3QJ on 3 December 2014 (1 page) |
3 December 2014 | Termination of appointment of Claudio Pulze as a director on 9 October 2014 (1 page) |
3 December 2014 | Termination of appointment of Lori Catherine Pulze as a director on 9 October 2014 (1 page) |
3 December 2014 | Termination of appointment of Lori Catherine Pulze as a director on 9 October 2014 (1 page) |
3 December 2014 | Termination of appointment of Lori Catherine Pulze as a director on 9 October 2014 (1 page) |
3 December 2014 | Termination of appointment of Claudio Pulze as a director on 9 October 2014 (1 page) |
3 December 2014 | Termination of appointment of Claudio Pulze as a director on 9 October 2014 (1 page) |
10 November 2014 | Appointment of Umberto Tosi as a director on 9 October 2014 (3 pages) |
10 November 2014 | Appointment of Umberto Tosi as a director on 9 October 2014 (3 pages) |
10 November 2014 | Appointment of Umberto Tosi as a director on 9 October 2014 (3 pages) |
28 October 2014 | Appointment of Mr Maurizio Morelli as a director on 9 October 2014 (3 pages) |
28 October 2014 | Appointment of Mr Maurizio Morelli as a director on 9 October 2014 (3 pages) |
28 October 2014 | Appointment of Mr Maurizio Morelli as a director on 9 October 2014 (3 pages) |
8 July 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
24 March 2014 | Statement of capital following an allotment of shares on 24 March 2014
|
24 March 2014 | Statement of capital following an allotment of shares on 24 March 2014
|
7 December 2013 | Registration of charge 072582330002 (10 pages) |
7 December 2013 | Registration of charge 072582330002 (10 pages) |
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
17 June 2013 | Director's details changed for Mr Claudio Pulze on 28 January 2013 (2 pages) |
17 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (4 pages) |
17 June 2013 | Director's details changed for Mr Claudio Pulze on 28 January 2013 (2 pages) |
17 June 2013 | Director's details changed (2 pages) |
17 June 2013 | Director's details changed (2 pages) |
17 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (4 pages) |
17 June 2013 | Director's details changed for Mrs Lori Catherine Pulze on 28 January 2013 (2 pages) |
17 June 2013 | Director's details changed for Mrs Lori Catherine Pulze on 28 January 2013 (2 pages) |
16 October 2012 | Director's details changed for Mr Claudio Pulze on 1 October 2012 (2 pages) |
16 October 2012 | Director's details changed for Mrs Lori Pulze on 1 October 2012 (2 pages) |
16 October 2012 | Director's details changed for Mr Claudio Pulze on 1 October 2012 (2 pages) |
16 October 2012 | Director's details changed for Mr Claudio Pulze on 1 October 2012 (2 pages) |
16 October 2012 | Director's details changed for Mrs Lori Pulze on 1 October 2012 (2 pages) |
16 October 2012 | Director's details changed for Mrs Lori Pulze on 1 October 2012 (2 pages) |
10 August 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (4 pages) |
10 August 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (4 pages) |
9 August 2012 | Registered office address changed from C/O William & Co 8-10 South Street Epsom Surrey KT18 7PF United Kingdom on 9 August 2012 (1 page) |
9 August 2012 | Registered office address changed from C/O William & Co 8-10 South Street Epsom Surrey KT18 7PF United Kingdom on 9 August 2012 (1 page) |
9 August 2012 | Registered office address changed from C/O William & Co 8-10 South Street Epsom Surrey KT18 7PF United Kingdom on 9 August 2012 (1 page) |
17 February 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
17 February 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
13 September 2011 | Current accounting period extended from 31 May 2011 to 30 September 2011 (1 page) |
13 September 2011 | Current accounting period extended from 31 May 2011 to 30 September 2011 (1 page) |
26 May 2011 | Registered office address changed from 8 Baslow Road Eastbourne East Sussex BN20 7UJ England on 26 May 2011 (1 page) |
26 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (4 pages) |
26 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (4 pages) |
26 May 2011 | Registered office address changed from 8 Baslow Road Eastbourne East Sussex BN20 7UJ England on 26 May 2011 (1 page) |
7 December 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 December 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 May 2010 | Incorporation (21 pages) |
19 May 2010 | Incorporation (21 pages) |