Company NameIl Primo Caffe Limited
DirectorGiovanni Marino
Company StatusActive
Company Number09478621
CategoryPrivate Limited Company
Incorporation Date9 March 2015(9 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMr Giovanni Marino
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Azets River House
1 Maidstone Road
Sidcup
Kent
DA14 5RH
Director NameMiss Holly Avery
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2015(same day as company formation)
RoleImmigration Officer
Country of ResidenceEngland
Correspondence Address32 Copse Avenue
West Wickham
BR4 9NR

Location

Registered AddressC/O Azets River House
1 Maidstone Road
Sidcup
Kent
DA14 5RH
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardCray Meadows
Built Up AreaGreater London
Address MatchesOver 60 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 Return21 July 2023 (8 months, 1 week ago)
Next Return Due4 August 2024 (4 months, 1 week from now)

Charges

20 February 2018Delivered on: 28 February 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

1 September 2020Change of details for Mr Giovanni Marino as a person with significant control on 28 August 2020 (2 pages)
28 August 2020Director's details changed for Mr Giovanni Marino on 28 August 2020 (2 pages)
19 August 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
21 May 2020Registered office address changed from 264 High Street Beckenham Kent BR3 1DZ United Kingdom to Greytown House 221 - 227 High Street Orpington Kent BR6 0NZ on 21 May 2020 (1 page)
21 May 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
20 May 2020Change of details for Mr Giovanni Marino as a person with significant control on 6 April 2017 (2 pages)
12 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
29 March 2019Confirmation statement made on 9 March 2019 with updates (4 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
30 August 2018Cessation of Giovanni Marino as a person with significant control on 1 July 2018 (1 page)
27 July 2018Change of details for Mr Giovanni Marino as a person with significant control on 26 July 2018 (2 pages)
26 July 2018Director's details changed for Mr Giovanni Marino on 26 July 2018 (2 pages)
10 April 2018Confirmation statement made on 9 March 2018 with updates (5 pages)
10 April 2018Notification of Giovanni Marino as a person with significant control on 6 April 2017 (2 pages)
28 February 2018Registration of charge 094786210001, created on 20 February 2018 (30 pages)
21 July 2017Micro company accounts made up to 31 March 2017 (5 pages)
21 July 2017Micro company accounts made up to 31 March 2017 (5 pages)
10 July 2017Statement of capital following an allotment of shares on 1 April 2017
  • GBP 100
(3 pages)
10 July 2017Statement of capital following an allotment of shares on 1 April 2017
  • GBP 100
(3 pages)
2 May 2017Registered office address changed from 320 High Street Orpington BR6 0NG England to 264 High Street Beckenham Kent BR3 1DZ on 2 May 2017 (1 page)
2 May 2017Registered office address changed from 320 High Street Orpington BR6 0NG England to 264 High Street Beckenham Kent BR3 1DZ on 2 May 2017 (1 page)
3 April 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
24 March 2017Registered office address changed from 320 High Street Orpington BR6 0NG England to 320 High Street Orpington BR6 0NG on 24 March 2017 (1 page)
24 March 2017Director's details changed for Mr Giovanni Marino on 24 March 2017 (2 pages)
24 March 2017Director's details changed for Mr Giovanni Marino on 24 March 2017 (2 pages)
24 March 2017Registered office address changed from 320 High Street Orpington BR6 0NG England to 320 High Street Orpington BR6 0NG on 24 March 2017 (1 page)
17 January 2017Amended micro company accounts made up to 31 March 2016 (2 pages)
17 January 2017Amended micro company accounts made up to 31 March 2016 (2 pages)
11 November 2016Micro company accounts made up to 31 March 2016 (5 pages)
11 November 2016Micro company accounts made up to 31 March 2016 (5 pages)
4 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(3 pages)
4 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(3 pages)
5 February 2016Termination of appointment of Holly Avery as a director on 5 February 2016 (1 page)
5 February 2016Director's details changed for Mr Giovanni Marino on 5 February 2016 (2 pages)
5 February 2016Termination of appointment of Holly Avery as a director on 5 February 2016 (1 page)
5 February 2016Director's details changed for Mr Giovanni Marino on 5 February 2016 (2 pages)
9 March 2015Incorporation
Statement of capital on 2015-03-09
  • GBP 2
(25 pages)
9 March 2015Incorporation
Statement of capital on 2015-03-09
  • GBP 2
(25 pages)