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 |
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 | 07 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(3 years, 12 months 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 |
---|
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 | -£586,600 |
Cash | £104,512 |
Current Liabilities | £9,320 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 10 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 24 January 2025 (10 months from now) |
6 May 2021 | Delivered on: 6 May 2021 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Ground floor and basement floors, 34 dover street london W1 (land registry title no. NGL929755). Outstanding |
---|---|
18 March 2021 | Delivered on: 9 April 2021 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
30 July 2012 | Delivered on: 9 August 2012 Persons entitled: Ringdove Properties Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A first fixed equitable charge over the deposit balance meaning the balance from time to time standing to the credit of the deposit account see image for full details. Outstanding |
22 June 2023 | Accounts for a small company made up to 31 December 2022 (7 pages) |
---|---|
16 February 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 (7 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 (7 pages) |
6 May 2021 | Registration of charge 079401290003, created on 6 May 2021 (8 pages) |
9 April 2021 | Registration of charge 079401290002, created on 18 March 2021 (6 pages) |
18 March 2021 | Confirmation statement made on 10 January 2021 with no updates (3 pages) |
18 March 2021 | Appointment of Jean-Vincent Royer as a secretary on 18 March 2021 (2 pages) |
26 June 2020 | Accounts for a small company made up to 29 December 2019 (7 pages) |
29 January 2020 | Director's details changed for Mr Remi Emmanuel Bussereau Laba 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 31 December 2018 (8 pages) |
18 July 2019 | Director's details changed for Mr Aymeric Clemente on 18 June 2019 (2 pages) |
18 June 2019 | Change of details for Bagatelle London Holdings Limited as a person with significant control 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) |
6 March 2019 | Change of details for Bagatelle London Holdings Limited as a person with significant control on 27 September 2017 (2 pages) |
26 February 2019 | Confirmation statement made on 7 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 (7 pages) |
25 January 2019 | Director's details changed for Clemente Aymeric on 25 January 2019 (2 pages) |
12 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 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 7 February 2018 with updates (5 pages) |
4 January 2018 | Resolutions
|
4 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 | Appointment of Mr Remi Remi Emmanuel Bussereau Laba as a director on 27 September 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) |
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 Roland Thomas Ashton Oakshett 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 Hanover Square London W1S 1HP on 10 October 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 | Cessation of Fdm Restaurants Uk Ltd 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 Hanover Square London W1S 1HP on 10 October 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 | Notification of Bagatelle London Holdings Limited 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 | 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 | 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 (11 pages) |
27 September 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
7 June 2017 | Resolutions
|
7 June 2017 | Resolutions
|
7 June 2017 | Change of name notice (3 pages) |
7 June 2017 | Change of name notice (3 pages) |
7 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
7 December 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
7 December 2016 | Amended total exemption small company accounts made up to 28 February 2015 (5 pages) |
7 December 2016 | Amended total exemption small company accounts made up to 28 February 2015 (5 pages) |
7 December 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
29 May 2016 | Termination of appointment of Marco Auletta as a director on 3 February 2016 (1 page) |
29 May 2016 | Termination of appointment of Marco Auletta as a director on 3 February 2016 (1 page) |
22 April 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
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 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) |
2 February 2016 | Resolutions
|
2 February 2016 | Appointment of Marco Auletta 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 | Resolutions
|
2 February 2016 | Appointment of Marco Auletta 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) |
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 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
12 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
12 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
11 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
29 October 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
29 October 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
11 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (3 pages) |
11 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (3 pages) |
11 March 2013 | Annual return made up to 7 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) |
9 August 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
9 August 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
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) |
7 February 2012 | Incorporation (21 pages) |
7 February 2012 | Incorporation (21 pages) |