Company NameCrostini Restaurants Limited
Company StatusDissolved
Company Number08661706
CategoryPrivate Limited Company
Incorporation Date22 August 2013(10 years, 8 months ago)
Dissolution Date2 April 2019 (5 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Richard Froude Newman
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAissela 46 High Street
Esher
Surrey
KT10 9QY
Director NameMr Giuseppe Genco
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityItalian
StatusResigned
Appointed22 August 2013(same day as company formation)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence AddressAissela 42-50 High Street
Esher
Surrey
KT10 9QY

Contact

Websitethewarnott.co.uk
Telephone01244 280190
Telephone regionChester

Location

Registered AddressAissela
46 High Street
Esher
Surrey
KT10 9QY
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Thew Arnott Group Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£246,605
Cash£12,501
Current Liabilities£117,355

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

3 October 2013Delivered on: 21 October 2013
Persons entitled: Thew Arnott Group Limited

Classification: A registered charge
Particulars: All freehold and leasehold property both present and future from time to time owned by the company;. All intellectual property rights now and in the future belonging to the company.
Outstanding

Filing History

28 September 2017Audit exemption subsidiary accounts made up to 31 March 2017 (8 pages)
27 September 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (30 pages)
5 September 2017Confirmation statement made on 22 August 2017 with updates (4 pages)
4 September 2017Notification of Thew Arnott Group Limited as a person with significant control on 4 September 2017 (2 pages)
4 July 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
4 July 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
13 January 2017Audit exemption subsidiary accounts made up to 31 March 2016 (7 pages)
13 January 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page)
12 September 2016Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (30 pages)
12 September 2016Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
25 August 2016Confirmation statement made on 22 August 2016 with updates (4 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
17 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(3 pages)
7 May 2015Termination of appointment of Giuseppe Genco as a director on 30 April 2015 (1 page)
25 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
20 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(4 pages)
8 February 2014Director's details changed for Mr Richard Froude Newman on 8 February 2014 (2 pages)
8 February 2014Director's details changed for Mr Giuseppe Genco on 8 February 2014 (2 pages)
8 February 2014Director's details changed for Mr Richard Froude Newman on 8 February 2014 (2 pages)
8 February 2014Registered office address changed from Argyll House 23 Brook Street Kingston Surrey KT1 2BN United Kingdom on 8 February 2014 (1 page)
8 February 2014Registered office address changed from Argyll House 23 Brook Street Kingston Surrey KT1 2BN United Kingdom on 8 February 2014 (1 page)
8 February 2014Director's details changed for Mr Giuseppe Genco on 8 February 2014 (2 pages)
21 October 2013Registration of charge 086617060001 (13 pages)
17 October 2013Current accounting period shortened from 31 August 2014 to 31 March 2014 (1 page)
22 August 2013Incorporation
Statement of capital on 2013-08-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)