London
W1W 8BE
Secretary Name | Jean-Vincent Royer |
---|---|
Status | Current |
Appointed | 18 March 2021(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Director Name | Irina Bykova |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | Ukrainian |
Status | Resigned |
Appointed | 03 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Dover Street London W1S 4NG |
Director Name | Mr Marco Auletta |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 15 January 2016(3 years, 11 months after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 03 February 2016) |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | 34 Dover Street London W1S 4NG |
Director Name | Mr Riccardo Silva |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 15 January 2016(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Dover Street London W1S 4NG |
Director Name | Mr Roland Thomas Oakshett |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2016(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Dover Street London W1S 4NG |
Director Name | Miss Janet Treacy Paterson |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2016(4 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Dover Street London W1S 4NG |
Director Name | Mr Remi Emmanuel Bussereau Laba |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | French,American |
Status | Resigned |
Appointed | 27 September 2017(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 29 April 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Hanover House 14 Hanover Square London W1S 1HP |
Website | quattropassi.co.uk |
---|---|
Telephone | 020 30961444 |
Telephone region | London |
Registered Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 900 other UK companies use this postal address |
1 at £1 | Afb Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,496,427 |
Cash | £114,328 |
Current Liabilities | £964,704 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 10 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 24 January 2025 (9 months, 1 week from now) |
1 July 2020 | Delivered on: 9 July 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
22 June 2023 | Accounts for a small company made up to 31 December 2022 (10 pages) |
---|---|
2 March 2023 | Confirmation statement made on 10 January 2023 with no updates (3 pages) |
27 July 2022 | Accounts for a small company made up to 31 December 2021 (10 pages) |
12 May 2022 | Termination of appointment of Remi Emmanuel Bussereau Laba as a director on 29 April 2022 (1 page) |
11 February 2022 | Confirmation statement made on 10 January 2022 with no updates (3 pages) |
23 September 2021 | Accounts for a small company made up to 31 December 2020 (10 pages) |
18 March 2021 | Appointment of Jean-Vincent Royer as a secretary on 18 March 2021 (2 pages) |
18 March 2021 | Confirmation statement made on 10 January 2021 with no updates (3 pages) |
9 July 2020 | Registration of charge 079360720001, created on 1 July 2020 (10 pages) |
26 June 2020 | Accounts for a small company made up to 29 December 2019 (10 pages) |
28 January 2020 | Director's details changed for Mr Remi Remi Emmanuel Bussereau Laba on 22 January 2020 (2 pages) |
28 January 2020 | Change of details for Bagatelle London Holdings Limited as a person with significant control on 22 January 2020 (2 pages) |
10 January 2020 | Confirmation statement made on 10 January 2020 with no updates (3 pages) |
15 August 2019 | Accounts for a small company made up to 30 December 2018 (9 pages) |
18 July 2019 | Director's details changed for Mr Aymeric Clemente on 18 June 2019 (2 pages) |
18 June 2019 | Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA England to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 18 June 2019 (1 page) |
5 March 2019 | Change of details for Bagatelle London Holdings Limited as a person with significant control on 27 September 2017 (2 pages) |
13 February 2019 | Confirmation statement made on 3 February 2019 with no updates (3 pages) |
11 February 2019 | Previous accounting period extended from 27 September 2018 to 31 December 2018 (1 page) |
6 February 2019 | Change of details for Bagatelle London Holdings Limited as a person with significant control on 27 September 2017 (2 pages) |
28 January 2019 | Total exemption full accounts made up to 27 September 2017 (9 pages) |
25 January 2019 | Director's details changed for Clemente Aymeric on 25 January 2019 (2 pages) |
13 November 2018 | Current accounting period shortened from 28 February 2018 to 27 September 2017 (1 page) |
25 June 2018 | Registered office address changed from Hanover House 14 Hanover Square London W1S 1HP United Kingdom to 5th Floor 89 New Bond Street London W1S 1DA on 25 June 2018 (1 page) |
9 February 2018 | Confirmation statement made on 3 February 2018 with updates (5 pages) |
5 January 2018 | Resolutions
|
5 January 2018 | Resolutions
|
16 October 2017 | Appointment of Clemente Aymeric as a director on 4 October 2017 (2 pages) |
16 October 2017 | Appointment of Clemente Aymeric as a director on 4 October 2017 (2 pages) |
11 October 2017 | Resolutions
|
11 October 2017 | Resolutions
|
11 October 2017 | Appointment of Mr Remi Remi Emmanuel Bussereau Laba as a director on 27 September 2017 (2 pages) |
11 October 2017 | Appointment of Mr Remi Remi Emmanuel Bussereau Laba as a director on 27 September 2017 (2 pages) |
10 October 2017 | Termination of appointment of Roland Thomas Ashton Oakshett as a director on 27 September 2017 (1 page) |
10 October 2017 | Termination of appointment of Riccardo Silva as a director on 27 September 2017 (1 page) |
10 October 2017 | Termination of appointment of Roland Thomas Ashton Oakshett as a director on 27 September 2017 (1 page) |
10 October 2017 | Cessation of Fdm Restaurants Uk Ltd as a person with significant control on 27 September 2017 (1 page) |
10 October 2017 | Notification of Bagatelle London Holdings Limited as a person with significant control on 27 September 2017 (1 page) |
10 October 2017 | Registered office address changed from 34 Dover Street London W1S 4NG to Hanover House 14 Hanover Square London W1S 1HP on 10 October 2017 (1 page) |
10 October 2017 | Notification of Bagatelle London Holdings Limited as a person with significant control on 27 September 2017 (1 page) |
10 October 2017 | Cessation of Fdm Restaurants Uk Ltd as a person with significant control on 27 September 2017 (1 page) |
10 October 2017 | Termination of appointment of Riccardo Silva as a director on 27 September 2017 (1 page) |
10 October 2017 | Termination of appointment of Irina Bykova as a director on 27 September 2017 (1 page) |
10 October 2017 | Termination of appointment of Janet Treacy Paterson as a director on 27 September 2017 (1 page) |
10 October 2017 | Termination of appointment of Janet Treacy Paterson as a director on 27 September 2017 (1 page) |
10 October 2017 | Registered office address changed from 34 Dover Street London W1S 4NG to Hanover House 14 Hanover Square London W1S 1HP on 10 October 2017 (1 page) |
10 October 2017 | Termination of appointment of Irina Bykova as a director on 27 September 2017 (1 page) |
27 September 2017 | Total exemption full accounts made up to 28 February 2017 (12 pages) |
27 September 2017 | Total exemption full accounts made up to 28 February 2017 (12 pages) |
7 June 2017 | Resolutions
|
7 June 2017 | Change of name notice (2 pages) |
7 June 2017 | Resolutions
|
7 June 2017 | Change of name notice (2 pages) |
7 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
6 December 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
6 December 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
12 May 2016 | Second filing of AR01 previously delivered to Companies House made up to 3 February 2016 (21 pages) |
12 May 2016 | Second filing of AR01 previously delivered to Companies House made up to 3 February 2016 (21 pages) |
22 April 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
18 February 2016 | Termination of appointment of Marco Auletta as a director on 3 February 2016 (2 pages) |
18 February 2016 | Termination of appointment of Marco Auletta as a director on 3 February 2016 (2 pages) |
18 February 2016 | Appointment of Janet Paterson as a director on 3 February 2016 (3 pages) |
18 February 2016 | Appointment of Janet Paterson as a director on 3 February 2016 (3 pages) |
2 February 2016 | Appointment of Marco Auletta as a director on 15 January 2016 (3 pages) |
2 February 2016 | Appointment of Marco Auletta as a director on 15 January 2016 (3 pages) |
2 February 2016 | Resolutions
|
2 February 2016 | Resolutions
|
2 February 2016 | Appointment of Mr Riccardo Silva as a director on 15 January 2016 (3 pages) |
2 February 2016 | Appointment of Mr Riccardo Silva as a director on 15 January 2016 (3 pages) |
2 February 2016 | Appointment of Roland Thomas Ashton Oakshett as a director on 15 January 2016 (3 pages) |
2 February 2016 | Appointment of Roland Thomas Ashton Oakshett as a director on 15 January 2016 (3 pages) |
15 January 2016 | Sub-division of shares on 22 December 2015 (5 pages) |
15 January 2016 | Sub-division of shares on 22 December 2015 (5 pages) |
23 September 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
23 September 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
2 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
5 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
5 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
17 March 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
29 October 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
29 October 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
11 March 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (3 pages) |
11 March 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (3 pages) |
11 March 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (3 pages) |
8 March 2013 | Director's details changed for Irina Bykova on 1 January 2013 (2 pages) |
8 March 2013 | Director's details changed for Irina Bykova on 1 January 2013 (2 pages) |
8 March 2013 | Director's details changed for Irina Bykova on 1 January 2013 (2 pages) |
20 August 2012 | Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom on 20 August 2012 (1 page) |
20 August 2012 | Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom on 20 August 2012 (1 page) |
17 February 2012 | Director's details changed for Irina Bykova on 17 February 2012 (2 pages) |
17 February 2012 | Director's details changed for Irina Bykova on 17 February 2012 (2 pages) |
3 February 2012 | Incorporation (21 pages) |
3 February 2012 | Incorporation (21 pages) |