London
W1T 7PD
Director Name | Mario Leale |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 24 November 2011(same day as company formation) |
Role | Restaurateur |
Country of Residence | United Kingdom |
Correspondence Address | 47b Lakeside Road London W14 0DX |
Director Name | Queens House UK Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2012(11 months, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 09 September 2015) |
Correspondence Address | Queens House 180 Tottenham Court Road London W1T 7PD |
Website | loperetta.co.uk |
---|
Registered Address | Queens House 180 Tottenham Court Road London W1T 7PD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £1 | Queens House Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£115,200 |
Cash | £11 |
Current Liabilities | £125,211 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 27 March 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 10 April 2025 (11 months, 2 weeks from now) |
28 November 2017 | Confirmation statement made on 24 November 2017 with no updates (3 pages) |
---|---|
27 August 2017 | Total exemption full accounts made up to 30 November 2016 (8 pages) |
10 January 2017 | Confirmation statement made on 24 November 2016 with updates (5 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
2 December 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
9 October 2015 | Company name changed mdv cash LIMITED\certificate issued on 09/10/15
|
11 September 2015 | Termination of appointment of Queens House Uk Limited as a director on 9 September 2015 (1 page) |
11 September 2015 | Termination of appointment of Queens House Uk Limited as a director on 9 September 2015 (1 page) |
8 September 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
8 December 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
5 September 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
27 November 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
21 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
15 August 2013 | Company name changed l'operetta restaurants LIMITED\certificate issued on 15/08/13
|
26 February 2013 | Second filing of AR01 previously delivered to Companies House made up to 24 November 2012 (16 pages) |
8 February 2013 | Appointment of Mr Socrates Xenophon Protopapas as a director (2 pages) |
1 February 2013 | Termination of appointment of Mario Leale as a director (1 page) |
1 February 2013 | Appointment of Queens House Uk Limited as a director (2 pages) |
12 December 2012 | Annual return made up to 24 November 2012 with a full list of shareholders
|
24 November 2011 | Incorporation (48 pages) |