Company NameFiorella's Kitchen Limited
DirectorPasquale Falco
Company StatusActive
Company Number08885861
CategoryPrivate Limited Company
Incorporation Date11 February 2014(10 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMr Pasquale Falco
Date of BirthAugust 1959 (Born 64 years ago)
NationalityItalian
StatusCurrent
Appointed30 December 2022(8 years, 10 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressUnit 12 Whitby Avenue
London
NW10 7SF
Director NameMr Pasquale Nicodemo
Date of BirthMay 1972 (Born 51 years ago)
NationalityItalian
StatusResigned
Appointed11 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Berridge Mews
Hillfield Road
London
NW6 1RF
Director NameMr Marco Vlassopulo
Date of BirthDecember 1982 (Born 41 years ago)
NationalityItalian
StatusResigned
Appointed27 November 2018(4 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 December 2022)
RoleBusinessman
Country of ResidenceItaly
Correspondence Address22-24 Ely Place
London
EC1N 6TE

Contact

Websitewww.timballino.com

Location

Registered AddressUnit 12 Whitby Avenue
London
NW10 7SF
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardStonebridge
Built Up AreaGreater London

Shareholders

10k at £1Pasquale Nicodemo
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 May 2023 (10 months, 3 weeks ago)
Next Return Due22 May 2024 (1 month, 3 weeks from now)

Charges

16 December 2014Delivered on: 16 December 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

25 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
8 May 2023Confirmation statement made on 8 May 2023 with no updates (3 pages)
12 January 2023Appointment of Mr Pasquale Falco as a director on 30 December 2022 (2 pages)
10 January 2023Termination of appointment of Marco Vlassopulo as a director on 30 December 2022 (1 page)
22 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
17 May 2022Confirmation statement made on 8 May 2022 with no updates (3 pages)
23 September 2021Total exemption full accounts made up to 31 December 2020 (15 pages)
25 May 2021Confirmation statement made on 8 May 2021 with no updates (3 pages)
24 September 2020Total exemption full accounts made up to 31 December 2019 (16 pages)
28 July 2020Cessation of Maya Investments S.R.L. as a person with significant control on 27 July 2020 (1 page)
27 July 2020Notification of Rossella Raiola as a person with significant control on 27 July 2020 (2 pages)
8 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
8 August 2019Total exemption full accounts made up to 31 December 2018 (16 pages)
20 May 2019Second filing for the cessation of Mr Pasquale Nicodemo as a person with significant control (6 pages)
20 May 2019Second filing of Confirmation Statement dated 25/04/2019 (5 pages)
20 May 2019Second filing for the notification of Maya Investments Srl as a person with significant control (7 pages)
25 April 2019Confirmation statement made on 25 April 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 20/05/2019.
(5 pages)
25 April 2019Cessation of Pasquale Nicodemo as a person with significant control on 28 February 2019
  • ANNOTATION Clarification a second filed PSC07 was registered on 20/05/2019.
(2 pages)
25 April 2019Notification of Maya Investments S.R.L. as a person with significant control on 28 February 2019
  • ANNOTATION Clarification a second filed PSC02 was registered on 20/05/2019.
(3 pages)
25 April 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
27 November 2018Termination of appointment of Pasquale Nicodemo as a director on 27 November 2018 (1 page)
27 November 2018Appointment of Mr Marco Vlassopulo as a director on 27 November 2018 (2 pages)
17 May 2018Micro company accounts made up to 31 December 2017 (6 pages)
13 April 2018Confirmation statement made on 11 February 2018 with updates (4 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
16 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
2 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 10,000
(3 pages)
2 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 10,000
(3 pages)
9 December 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
9 December 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
23 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 10,000
(3 pages)
23 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 10,000
(3 pages)
16 December 2014Registration of charge 088858610001, created on 16 December 2014
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(23 pages)
16 December 2014Registration of charge 088858610001, created on 16 December 2014
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(23 pages)
13 February 2014Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
13 February 2014Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
11 February 2014Incorporation
Statement of capital on 2014-02-11
  • GBP 10,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 February 2014Incorporation
Statement of capital on 2014-02-11
  • GBP 10,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)