Finchley
London
N3 2LT
Secretary Name | Mrs Natalie Marchetti |
---|---|
Status | Current |
Appointed | 04 November 2015(5 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Correspondence Address | 1st Floor 314 Regents Park Road Finchley London N3 2LT |
Director Name | Mrs Natalie Marchetti |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2021(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Galley House Moon Lane Barnet EN5 5YL |
Director Name | Mr Giorgio Sgariglia |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 27 May 2010(same day as company formation) |
Role | Resturanteur |
Country of Residence | United Kingdom |
Correspondence Address | 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ |
Director Name | Mr Michael Jamie Cullen |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2010(6 months, 2 weeks after company formation) |
Appointment Duration | 13 years (resigned 30 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor 314 Regents Park Road Finchley London N3 2LT |
Director Name | Divinerule Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2010(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 December 2011) |
Correspondence Address | 65 Carter Lane London EC4V 5HF |
Website | marentmeats.co.uk |
---|
Registered Address | C/O Valentine & Co Galley House Moon Lane Barnet EN5 5YL |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
100 at £1 | Mr Aldo Marchetti & Mrs Natalie Marchetti 32.26% Ordinary |
---|---|
100 at £1 | Mr Michael Jamie Cullen 32.26% A |
100 at £1 | Mrs Natalie Marchetti & Mr Aldo Marchetti 32.26% C |
10 at £1 | Mr Giorgio Sgariglia 3.23% Preference |
Year | 2014 |
---|---|
Net Worth | £933,859 |
Cash | £1,255,945 |
Current Liabilities | £1,064,410 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 16 January 2025 (8 months, 3 weeks from now) |
22 September 2010 | Delivered on: 28 September 2010 Satisfied on: 2 November 2013 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. Fully Satisfied |
---|
2 January 2024 | Termination of appointment of Michael Jamie Cullen as a director on 30 December 2023 (1 page) |
---|---|
2 January 2024 | Confirmation statement made on 2 January 2024 with updates (6 pages) |
2 January 2024 | Change of details for Mr Aldo Marchetti as a person with significant control on 30 December 2023 (2 pages) |
2 January 2024 | Change of details for Mrs Natalie Marchetti as a person with significant control on 30 December 2023 (2 pages) |
2 January 2024 | Cessation of Michael Jamie Cullen as a person with significant control on 30 December 2023 (1 page) |
29 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
3 July 2023 | Director's details changed for Mrs Natalie Marchetti on 15 August 2022 (2 pages) |
3 July 2023 | Confirmation statement made on 27 May 2023 with no updates (3 pages) |
29 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
15 August 2022 | Notification of Michael Jamie Cullen as a person with significant control on 6 April 2016 (2 pages) |
15 August 2022 | Director's details changed for Mr Michael Jamie Cullen on 20 July 2022 (2 pages) |
15 August 2022 | Director's details changed for Aldo Marchetti on 20 July 2022 (2 pages) |
15 August 2022 | Change of details for Mrs Natalie Marchetti as a person with significant control on 20 July 2022 (2 pages) |
15 August 2022 | Secretary's details changed for Mrs Natalie Marchetti on 20 July 2022 (1 page) |
15 August 2022 | Registered office address changed from 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ United Kingdom to 1st Floor 314 Regents Park Road Finchley London N3 2LT on 15 August 2022 (1 page) |
15 August 2022 | Change of details for Mr Aldo Marchetti as a person with significant control on 20 July 2022 (2 pages) |
14 July 2022 | Change of details for Mr Michael Jamie Cullen as a person with significant control on 27 May 2017 (2 pages) |
13 July 2022 | Change of details for Mr Michael Jamie Cullen as a person with significant control on 25 May 2017 (2 pages) |
13 July 2022 | Change of details for Mr Aldo Marchetti as a person with significant control on 27 May 2017 (2 pages) |
13 July 2022 | Change of details for Mrs Natalie Marchetti as a person with significant control on 27 May 2017 (2 pages) |
13 July 2022 | Cessation of Michael Jamie Cullen as a person with significant control on 27 July 2017 (1 page) |
27 May 2022 | Confirmation statement made on 27 May 2022 with updates (5 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
27 October 2021 | Termination of appointment of Giorgio Sgariglia as a director on 14 October 2021 (1 page) |
1 October 2021 | Appointment of Mrs Natalie Marchetti as a director on 1 October 2021 (2 pages) |
7 June 2021 | Confirmation statement made on 27 May 2021 with updates (5 pages) |
29 March 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
25 June 2020 | Confirmation statement made on 27 May 2020 with updates (5 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
10 July 2019 | Director's details changed for Mr Michael Jamie Cullen on 10 July 2019 (2 pages) |
10 July 2019 | Change of details for Mr Aldo Marchetti as a person with significant control on 10 July 2019 (2 pages) |
10 July 2019 | Change of details for Mr Michael Jamie Cullen as a person with significant control on 10 July 2019 (2 pages) |
10 July 2019 | Director's details changed for Aldo Marchetti on 10 July 2019 (2 pages) |
10 July 2019 | Director's details changed for Mr Giorgio Sgariglia on 10 July 2019 (2 pages) |
10 July 2019 | Change of details for Mrs Natalie Marchetti as a person with significant control on 10 July 2019 (2 pages) |
10 July 2019 | Secretary's details changed for Mrs Natalie Marchetti on 10 July 2019 (1 page) |
5 July 2019 | Registered office address changed from 1st Floor 314 Regents Park Road London N3 2LT to 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ on 5 July 2019 (1 page) |
13 June 2019 | Confirmation statement made on 27 May 2019 with no updates (2 pages) |
11 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
7 June 2018 | Confirmation statement made on 27 May 2018 with no updates (3 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
16 June 2017 | Confirmation statement made on 27 May 2017 with updates (8 pages) |
16 June 2017 | Confirmation statement made on 27 May 2017 with updates (8 pages) |
9 February 2017 | Amended total exemption small company accounts made up to 31 March 2016 (9 pages) |
9 February 2017 | Amended total exemption small company accounts made up to 31 March 2016 (9 pages) |
23 December 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
23 December 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
31 May 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
24 November 2015 | Secretary's details changed for Mrs Natalie Marchetti on 23 November 2015 (1 page) |
24 November 2015 | Secretary's details changed for Mrs Natalie Marchetti on 23 November 2015 (1 page) |
19 November 2015 | Second filing of AR01 previously delivered to Companies House made up to 27 May 2015 (17 pages) |
19 November 2015 | Second filing of AR01 previously delivered to Companies House made up to 27 May 2015 (17 pages) |
5 November 2015 | Appointment of Mrs Natalie Marchetti as a secretary on 4 November 2015 (2 pages) |
5 November 2015 | Appointment of Mrs Natalie Marchetti as a secretary on 4 November 2015 (2 pages) |
5 November 2015 | Appointment of Mrs Natalie Marchetti as a secretary on 4 November 2015 (2 pages) |
29 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
21 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
21 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
1 August 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
23 July 2014 | Statement of capital following an allotment of shares on 23 May 2014
|
23 July 2014 | Statement of capital following an allotment of shares on 23 May 2014
|
25 November 2013 | Amended accounts made up to 31 March 2013 (8 pages) |
25 November 2013 | Amended accounts made up to 31 March 2013 (8 pages) |
2 November 2013 | Satisfaction of charge 1 in full (6 pages) |
2 November 2013 | Satisfaction of charge 1 in full (6 pages) |
23 October 2013 | Total exemption small company accounts made up to 31 March 2013 (17 pages) |
23 October 2013 | Total exemption small company accounts made up to 31 March 2013 (17 pages) |
19 June 2013 | Auditor's resignation (1 page) |
19 June 2013 | Auditor's resignation (1 page) |
29 May 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (5 pages) |
29 May 2013 | Director's details changed for Aldo Marchetti on 27 May 2013 (2 pages) |
29 May 2013 | Director's details changed for Aldo Marchetti on 27 May 2013 (2 pages) |
29 May 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (5 pages) |
19 February 2013 | Statement of capital following an allotment of shares on 1 January 2013
|
19 February 2013 | Statement of capital following an allotment of shares on 1 January 2013
|
19 February 2013 | Statement of capital following an allotment of shares on 1 January 2013
|
9 January 2013 | Director's details changed for Mr Giorgio Sgariglia on 28 May 2012 (2 pages) |
9 January 2013 | Director's details changed for Mr Giorgio Sgariglia on 28 May 2012 (2 pages) |
2 January 2013 | (8 pages) |
2 January 2013 | (8 pages) |
14 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (6 pages) |
14 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (6 pages) |
13 June 2012 | Director's details changed for Aldo Marchetti on 27 February 2012 (2 pages) |
13 June 2012 | Director's details changed for Mr Giorgio Sgariglia on 26 January 2012 (2 pages) |
13 June 2012 | Director's details changed for Aldo Marchetti on 27 February 2012 (2 pages) |
13 June 2012 | Director's details changed for Mr Giorgio Sgariglia on 26 January 2012 (2 pages) |
28 December 2011 | Termination of appointment of Divinerule Limited as a director on 28 December 2011 (1 page) |
28 December 2011 | Termination of appointment of Divinerule Limited as a director on 28 December 2011 (1 page) |
23 November 2011 | Amended accounts made up to 31 March 2011 (7 pages) |
23 November 2011 | Amended accounts made up to 31 March 2011 (7 pages) |
22 August 2011 | Director's details changed for Mr Michael Jamie Cullen on 17 August 2011 (2 pages) |
22 August 2011 | Director's details changed for Mr Michael Jamie Cullen on 17 August 2011 (2 pages) |
22 August 2011 | Director's details changed for Mr Michael Jamie Cullen on 17 August 2011 (2 pages) |
22 August 2011 | Director's details changed for Mr Michael Jamie Cullen on 17 August 2011 (2 pages) |
31 May 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (7 pages) |
31 May 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (7 pages) |
9 May 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
9 May 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
12 April 2011 | Previous accounting period shortened from 30 September 2011 to 31 March 2011 (1 page) |
12 April 2011 | Previous accounting period shortened from 30 September 2011 to 31 March 2011 (1 page) |
17 January 2011 | Statement of capital following an allotment of shares on 10 December 2010
|
17 January 2011 | Appointment of Mr Michael Jamie Cullen as a director (2 pages) |
17 January 2011 | Appointment of Mr Michael Jamie Cullen as a director (2 pages) |
17 January 2011 | Statement of capital following an allotment of shares on 10 December 2010
|
8 November 2010 | Current accounting period extended from 31 May 2011 to 30 September 2011 (1 page) |
8 November 2010 | Current accounting period extended from 31 May 2011 to 30 September 2011 (1 page) |
28 September 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 September 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 June 2010 | Appointment of Divinerule Limited as a director (2 pages) |
17 June 2010 | Appointment of Divinerule Limited as a director (2 pages) |
27 May 2010 | Incorporation
|
27 May 2010 | Incorporation
|
27 May 2010 | Incorporation
|