Company NameThe Fine Truffle Ltd
DirectorFioravante Alan Macagnino
Company StatusActive
Company Number08931820
CategoryPrivate Limited Company
Incorporation Date10 March 2014(10 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables

Directors

Director NameMr Fioravante Alan Macagnino
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityItalian
StatusCurrent
Appointed10 March 2014(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address9 Newick Road
London
E5 0RP
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2014(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Contact

Telephone020 36971266
Telephone regionLondon

Location

Registered Address171 Ballards Lane
Finchley
London
N3 1LP
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return27 March 2023 (1 year ago)
Next Return Due10 April 2024 (overdue)

Filing History

14 December 2023Change of details for Mr Fioravante Alan Macagnino as a person with significant control on 14 December 2023 (2 pages)
29 November 2023Notification of Svetlana Lushkina as a person with significant control on 29 November 2023 (2 pages)
11 April 2023Confirmation statement made on 27 March 2023 with no updates (3 pages)
28 March 2023Micro company accounts made up to 31 March 2022 (4 pages)
4 May 2022Confirmation statement made on 27 March 2022 with no updates (3 pages)
11 January 2022Micro company accounts made up to 31 March 2021 (4 pages)
17 June 2021Compulsory strike-off action has been discontinued (1 page)
16 June 2021Micro company accounts made up to 31 March 2020 (4 pages)
8 June 2021First Gazette notice for compulsory strike-off (1 page)
6 April 2021Statement of capital following an allotment of shares on 6 April 2021
  • GBP 100
(3 pages)
6 April 2021Confirmation statement made on 27 March 2021 with updates (4 pages)
30 April 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
28 March 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
17 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
28 March 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
29 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1
(3 pages)
19 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1
(3 pages)
22 January 2016Amended total exemption small company accounts made up to 31 March 2015 (15 pages)
22 January 2016Amended total exemption small company accounts made up to 31 March 2015 (15 pages)
30 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(3 pages)
8 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(3 pages)
27 March 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1
(3 pages)
27 March 2014Director's details changed for Floravante Alan Macagnino on 27 March 2014 (2 pages)
27 March 2014Director's details changed for Floravante Alan Macagnino on 27 March 2014 (2 pages)
27 March 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1
(3 pages)
26 March 2014Appointment of Floravante Alan Macagnino as a director (3 pages)
26 March 2014Appointment of Floravante Alan Macagnino as a director (3 pages)
25 March 2014Statement of capital following an allotment of shares on 10 March 2014
  • GBP 1
(4 pages)
25 March 2014Statement of capital following an allotment of shares on 10 March 2014
  • GBP 1
(4 pages)
13 March 2014Termination of appointment of Barbara Kahan as a director (2 pages)
13 March 2014Termination of appointment of Barbara Kahan as a director (2 pages)
10 March 2014Incorporation (36 pages)
10 March 2014Incorporation (36 pages)