Great Camberland Place
London
W1H 7DQ
Director Name | Mr Walter Gumina |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 10 February 2023(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 65 Camberland Court Great Camberland Place London W1H 7DQ |
Director Name | Ms Stephanie Darasse |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Windsor Court Moscow Road London W2 4SN |
Director Name | Federica Zingales |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Garfield Road London SW11 5PN |
Director Name | Mr Cristiano Chiarin |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 25 November 2016(6 years, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 10 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 11 132 Battersea Church Road London SW11 3NA |
Director Name | Mr Samuele Sessarego |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 10 August 2017(7 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 01 September 2018) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 16 West Smithfield London EC1A 9HY |
Secretary Name | Mr Giovanni Perri |
---|---|
Status | Resigned |
Appointed | 01 September 2018(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 October 2020) |
Role | Company Director |
Correspondence Address | 11 Ainsdale Road London W5 1JY |
Website | italianwinebar.co.uk |
---|---|
Telephone | 020 72481510 |
Telephone region | London |
Registered Address | 46 Bruton Place London W1J 6PD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Federica Zingales 50.00% Ordinary |
---|---|
50 at £1 | Stephanie Darasse 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£70,303 |
Cash | £3,836 |
Current Liabilities | £14,415 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 1 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 3 weeks from now) |
20 June 2017 | Delivered on: 5 July 2017 Persons entitled: Crudo Limited Classification: A registered charge Particulars: By way of fixed charge all intellectual property rights, chooses in action and claims now and in the future belonging to the company. Outstanding |
---|---|
21 June 2011 | Delivered on: 9 July 2011 Persons entitled: Stephanie Darasse Classification: Debenture 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
21 June 2011 | Delivered on: 9 July 2011 Persons entitled: Federica Zingales Classification: Debenture 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
14 September 2023 | Total exemption full accounts made up to 30 September 2022 (7 pages) |
---|---|
18 July 2023 | Director's details changed for Mr Andrea Mello Grosso on 24 March 2023 (2 pages) |
18 July 2023 | Director's details changed for Mr Walter Gumina on 24 March 2023 (2 pages) |
14 July 2023 | Confirmation statement made on 1 July 2023 with no updates (3 pages) |
15 February 2023 | Appointment of Mr Walter Gumina as a director on 10 February 2023 (2 pages) |
15 February 2023 | Registered office address changed from 16 West Smithfield London EC1A 9HY England to 46 Bruton Place London W1J 6PD on 15 February 2023 (1 page) |
15 February 2023 | Change of details for Crudo Ltd as a person with significant control on 14 December 2022 (2 pages) |
14 February 2023 | Director's details changed for Mr Andrea Mello Grosso on 3 December 2022 (2 pages) |
14 February 2023 | Director's details changed for Mr Andrea Mello Grosso on 3 December 2022 (2 pages) |
30 September 2022 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
18 July 2022 | Confirmation statement made on 1 July 2022 with no updates (3 pages) |
30 September 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
11 August 2021 | Confirmation statement made on 1 July 2021 with updates (4 pages) |
11 August 2021 | Director's details changed for Mr Andrea Mello Grosso on 14 April 2021 (2 pages) |
7 October 2020 | Termination of appointment of Giovanni Perri as a secretary on 1 October 2020 (1 page) |
3 September 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
7 August 2020 | Total exemption full accounts made up to 30 September 2019 (12 pages) |
1 August 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
5 April 2019 | Total exemption full accounts made up to 30 September 2018 (12 pages) |
3 September 2018 | Termination of appointment of Samuele Sessarego as a director on 1 September 2018 (1 page) |
3 September 2018 | Appointment of Mr Giovanni Perri as a secretary on 1 September 2018 (2 pages) |
3 September 2018 | Director's details changed for Mr Andrea Mello Grosso on 1 September 2018 (2 pages) |
2 August 2018 | Confirmation statement made on 1 July 2018 with updates (3 pages) |
7 June 2018 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
11 August 2017 | Appointment of Mr Samuele Sessarego as a director on 10 August 2017 (2 pages) |
11 August 2017 | Appointment of Mr Samuele Sessarego as a director on 10 August 2017 (2 pages) |
11 August 2017 | Termination of appointment of Cristiano Chiarin as a director on 10 August 2017 (1 page) |
11 August 2017 | Termination of appointment of Cristiano Chiarin as a director on 10 August 2017 (1 page) |
5 July 2017 | Registration of charge 073018590003, created on 20 June 2017 (13 pages) |
5 July 2017 | Registration of charge 073018590003, created on 20 June 2017 (13 pages) |
4 July 2017 | Cessation of Federica Zingale as a person with significant control on 4 July 2017 (1 page) |
4 July 2017 | Cessation of Federica Zingales as a person with significant control on 28 November 2016 (1 page) |
4 July 2017 | Confirmation statement made on 1 July 2017 with updates (4 pages) |
4 July 2017 | Cessation of Federica Zingales as a person with significant control on 28 November 2016 (1 page) |
4 July 2017 | Confirmation statement made on 1 July 2017 with updates (4 pages) |
4 July 2017 | Cessation of Stephanie Darasse as a person with significant control on 28 November 2016 (1 page) |
4 July 2017 | Cessation of Stephanie Darasse as a person with significant control on 28 November 2016 (1 page) |
4 July 2017 | Notification of Crudo Ltd as a person with significant control on 4 July 2017 (1 page) |
4 July 2017 | Cessation of Stephanie Darasse as a person with significant control on 4 July 2017 (1 page) |
4 July 2017 | Notification of Crudo Ltd as a person with significant control on 28 November 2016 (1 page) |
4 July 2017 | Notification of Crudo Ltd as a person with significant control on 28 November 2016 (1 page) |
20 June 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
20 June 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
27 April 2017 | Registered office address changed from 16 West Smithfield London EC1A 9JR England to 16 West Smithfield London EC1A 9HY on 27 April 2017 (1 page) |
27 April 2017 | Registered office address changed from 16 West Smithfield London EC1A 9JR England to 16 West Smithfield London EC1A 9HY on 27 April 2017 (1 page) |
13 December 2016 | Registered office address changed from 24 Garfield Road London SW11 5PN to 16 West Smithfield London EC1A 9JR on 13 December 2016 (1 page) |
13 December 2016 | Registered office address changed from 24 Garfield Road London SW11 5PN to 16 West Smithfield London EC1A 9JR on 13 December 2016 (1 page) |
28 November 2016 | Termination of appointment of Stephanie Darasse as a director on 25 November 2016 (1 page) |
28 November 2016 | Appointment of Mr Andrea Mello Grosso as a director on 25 November 2016 (2 pages) |
28 November 2016 | Appointment of Mr Cristiano Chiarin as a director on 25 November 2016 (2 pages) |
28 November 2016 | Termination of appointment of Federica Zingales as a director on 25 November 2016 (1 page) |
28 November 2016 | Appointment of Mr Cristiano Chiarin as a director on 25 November 2016 (2 pages) |
28 November 2016 | Termination of appointment of Federica Zingales as a director on 25 November 2016 (1 page) |
28 November 2016 | Termination of appointment of Stephanie Darasse as a director on 25 November 2016 (1 page) |
28 November 2016 | Appointment of Mr Andrea Mello Grosso as a director on 25 November 2016 (2 pages) |
9 November 2016 | Satisfaction of charge 1 in full (4 pages) |
9 November 2016 | Satisfaction of charge 1 in full (4 pages) |
9 November 2016 | Satisfaction of charge 2 in full (4 pages) |
9 November 2016 | Satisfaction of charge 2 in full (4 pages) |
24 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
22 September 2016 | Confirmation statement made on 1 July 2016 with updates (6 pages) |
22 September 2016 | Confirmation statement made on 1 July 2016 with updates (6 pages) |
20 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2016 | Total exemption small company accounts made up to 30 September 2015 (11 pages) |
29 May 2016 | Total exemption small company accounts made up to 30 September 2015 (11 pages) |
13 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
27 June 2015 | Total exemption small company accounts made up to 30 September 2014 (11 pages) |
27 June 2015 | Total exemption small company accounts made up to 30 September 2014 (11 pages) |
12 August 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (11 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (11 pages) |
11 September 2013 | Annual return made up to 1 July 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 1 July 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 1 July 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
30 June 2013 | Total exemption small company accounts made up to 30 September 2012 (11 pages) |
30 June 2013 | Total exemption small company accounts made up to 30 September 2012 (11 pages) |
24 September 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
24 September 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
24 September 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
19 September 2012 | Registered office address changed from 13 Princeton Court 53-55 Felsham Road Putney London SW15 1AZ United Kingdom on 19 September 2012 (2 pages) |
19 September 2012 | Registered office address changed from 13 Princeton Court 53-55 Felsham Road Putney London SW15 1AZ United Kingdom on 19 September 2012 (2 pages) |
7 March 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
7 March 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
19 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
9 July 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 July 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
9 July 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
9 July 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 February 2011 | Current accounting period extended from 31 July 2011 to 30 September 2011 (1 page) |
14 February 2011 | Current accounting period extended from 31 July 2011 to 30 September 2011 (1 page) |
1 July 2010 | Incorporation (44 pages) |
1 July 2010 | Incorporation (44 pages) |