Company NameNandoinit Limited
DirectorGennaro Santaniello
Company StatusActive
Company Number09468855
CategoryPrivate Limited Company
Incorporation Date3 March 2015(9 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Gennaro Santaniello
Date of BirthMay 1985 (Born 38 years ago)
NationalityItalian
StatusCurrent
Appointed15 October 2021(6 years, 7 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Grove Road
Eastbourne
East Sussex
BN21 4TR
Director NameMr Ferdinando Di Napoli
Date of BirthMarch 1969 (Born 55 years ago)
NationalityItalian
StatusResigned
Appointed03 March 2015(same day as company formation)
RoleCafe
Country of ResidenceUnited Kingdom
Correspondence AddressMamma Mi 18 Grove Road
Eastbourne
East Sussex
BN21 4TR

Location

Registered Address16 Stirling Road
Office 2c
London
W3 8DJ
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouth Acton
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 March 2023 (1 year ago)
Next Return Due26 March 2024 (overdue)

Filing History

4 January 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
21 December 2020Change of details for Mr Ferdinando Di Napoli as a person with significant control on 15 February 2018 (2 pages)
18 December 2020Cessation of Ciotola Annamaria Di Napoli as a person with significant control on 15 February 2018 (1 page)
25 September 2020Cessation of Ciotola Annamaria Di Napoli as a person with significant control on 16 March 2020 (1 page)
25 September 2020Cessation of Ferdinando Di Napoli as a person with significant control on 3 March 2017 (1 page)
25 September 2020Notification of Ciotola Annamaria Di Napoli as a person with significant control on 15 February 2018 (2 pages)
25 September 2020Notification of Ferdinando Di Napoli as a person with significant control on 6 April 2016 (2 pages)
19 March 2020Change of details for Mr Ferdinando Di Napoli as a person with significant control on 19 March 2020 (2 pages)
19 March 2020Director's details changed for Mr Ferdinando Di Napoli on 19 March 2020 (2 pages)
16 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
16 March 2020Notification of Ciotola Annamaria Di Napoli as a person with significant control on 16 March 2020 (2 pages)
21 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
14 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
12 July 2018Micro company accounts made up to 31 March 2018 (2 pages)
19 March 2018Confirmation statement made on 12 March 2018 with updates (4 pages)
3 March 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
15 February 2018Cessation of Armando Di Napoli as a person with significant control on 15 February 2018 (1 page)
22 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 March 2017Confirmation statement made on 3 March 2017 with updates (7 pages)
13 March 2017Confirmation statement made on 3 March 2017 with updates (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 March 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 200
(3 pages)
31 March 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 200
(3 pages)
8 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(3 pages)
8 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(3 pages)
16 November 2015Registered office address changed from 43 Westerham Road Eastbourne East Sussex BN23 7HP United Kingdom to Mamma Mi 18 Grove Road Eastbourne East Sussex BN21 4TR on 16 November 2015 (1 page)
16 November 2015Registered office address changed from 43 Westerham Road Eastbourne East Sussex BN23 7HP United Kingdom to Mamma Mi 18 Grove Road Eastbourne East Sussex BN21 4TR on 16 November 2015 (1 page)
3 March 2015Incorporation
Statement of capital on 2015-03-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 March 2015Incorporation
Statement of capital on 2015-03-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)