London
W4 4QP
Director Name | Ms Tiziana Leventesi |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 27 February 2013(same day as company formation) |
Role | Restaurateur |
Country of Residence | England |
Correspondence Address | 179 Oxford Gardens London W10 6NE |
Director Name | Mr Adolfo Tiraboschi |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 27 February 2013(same day as company formation) |
Role | Restaurateur |
Country of Residence | England |
Correspondence Address | 179 Oxford Garden London W10 6NE |
Secretary Name | Adolfo Tiraboschi |
---|---|
Status | Current |
Appointed | 27 February 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 179 Oxford Garden London W10 6NE |
Registered Address | 29 Kensington Park Road London W11 2EU |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Colville |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
25 at £1 | Adolfo Tiraboschi 33.33% Ordinary |
---|---|
25 at £1 | Alessandro Palano 33.33% Ordinary |
25 at £1 | Tiziana Leventesi 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,683 |
Cash | £23,971 |
Current Liabilities | £1,125,715 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 27 February 2024 (2 months ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 2 weeks from now) |
14 June 2013 | Delivered on: 18 June 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: The f/h property at 29 kensington park road, notting hill gate, london, t/no: BGL1480. Notification of addition to or amendment of charge. Outstanding |
---|---|
2 May 2013 | Delivered on: 3 May 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
30 April 2023 | Micro company accounts made up to 31 July 2022 (5 pages) |
---|---|
30 March 2023 | Confirmation statement made on 27 February 2023 with no updates (3 pages) |
30 April 2022 | Micro company accounts made up to 31 July 2021 (5 pages) |
4 April 2022 | Confirmation statement made on 27 February 2022 with no updates (3 pages) |
17 May 2021 | Confirmation statement made on 27 February 2021 with no updates (3 pages) |
30 April 2021 | Micro company accounts made up to 31 July 2020 (5 pages) |
31 August 2020 | Micro company accounts made up to 31 July 2019 (5 pages) |
8 March 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
31 May 2019 | Micro company accounts made up to 31 July 2018 (5 pages) |
16 March 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
31 May 2018 | Micro company accounts made up to 31 July 2017 (5 pages) |
19 March 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
30 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
30 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
20 March 2017 | Confirmation statement made on 27 February 2017 with updates (7 pages) |
20 March 2017 | Confirmation statement made on 27 February 2017 with updates (7 pages) |
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
4 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
3 March 2015 | Director's details changed for Ms Tiziana Leventesi on 18 November 2014 (2 pages) |
3 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Director's details changed for Ms Tiziana Leventesi on 18 November 2014 (2 pages) |
28 November 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
28 November 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
20 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
18 February 2014 | Current accounting period extended from 28 February 2014 to 31 July 2014 (1 page) |
18 February 2014 | Current accounting period extended from 28 February 2014 to 31 July 2014 (1 page) |
18 June 2013 | Registration of charge 084229510002 (11 pages) |
18 June 2013 | Registration of charge 084229510002 (11 pages) |
3 May 2013 | Registration of charge 084229510001 (26 pages) |
3 May 2013 | Registration of charge 084229510001 (26 pages) |
27 February 2013 | Incorporation (23 pages) |
27 February 2013 | Incorporation (23 pages) |