Company NameSumosan Twiga Limited
DirectorsJanina Wolkow and Francesco Menegazzo
Company StatusActive
Company Number09660127
CategoryPrivate Limited Company
Incorporation Date26 June 2015(8 years, 10 months ago)

Business Activity

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

Directors

Director NameJanina Wolkow
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Courtyard 14a Sydenham Road
Croydon
CR0 2EE
Director NameMr Francesco Menegazzo
Date of BirthMarch 1983 (Born 41 years ago)
NationalityItalian
StatusCurrent
Appointed08 January 2020(4 years, 6 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressThe Courtyard 14a Sydenham Road
Croydon
CR0 2EE
Director NameMr Francesco Costa
Date of BirthNovember 1972 (Born 51 years ago)
NationalityItalian
StatusResigned
Appointed26 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPalladium House 1-4 Argyll Street
London
W1F 7LD

Location

Registered AddressThe Courtyard
14a Sydenham Road
Croydon
CR0 2EE
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due29 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End29 December

Returns

Latest Return17 January 2024 (3 months ago)
Next Return Due31 January 2025 (9 months, 2 weeks from now)

Charges

25 June 2020Delivered on: 13 July 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
25 June 2020Delivered on: 7 July 2020
Persons entitled: Hsbc UK Bank PLC

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

Filing History

12 November 2020Full accounts made up to 31 December 2019 (30 pages)
13 July 2020Registration of charge 096601270002, created on 25 June 2020 (24 pages)
7 July 2020Registration of charge 096601270001, created on 25 June 2020 (24 pages)
21 May 2020Director's details changed for Janina Wolkow on 9 May 2020 (2 pages)
21 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
9 April 2020Accounts for a small company made up to 31 December 2018 (18 pages)
23 January 2020Termination of appointment of Francesco Costa as a director on 8 January 2020 (1 page)
23 January 2020Appointment of Mr Francesco Menegazzo as a director on 8 January 2020 (2 pages)
20 December 2019Previous accounting period shortened from 30 December 2018 to 29 December 2018 (1 page)
24 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
28 June 2019Previous accounting period shortened from 27 March 2019 to 31 December 2018 (1 page)
24 June 2019Accounts for a small company made up to 31 March 2018 (16 pages)
9 May 2019Confirmation statement made on 9 May 2019 with updates (4 pages)
9 May 2019Cessation of Dario Giordano Colombo as a person with significant control on 2 May 2019 (1 page)
19 March 2019Previous accounting period shortened from 28 March 2018 to 27 March 2018 (1 page)
27 February 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
19 February 2019Registered office address changed from Fifth Floor, 10 st Bride Street London EC4A 4AD to Palladium House 1-4 Argyll Street London W1F 7LD on 19 February 2019 (1 page)
21 December 2018Previous accounting period shortened from 29 March 2018 to 28 March 2018 (1 page)
23 July 2018Accounts for a small company made up to 31 March 2017 (10 pages)
19 March 2018Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page)
6 March 2018Confirmation statement made on 21 February 2018 with updates (5 pages)
21 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
5 May 2017Statement of capital following an allotment of shares on 2 February 2017
  • GBP 1,652,722.00
(4 pages)
5 May 2017Statement of capital following an allotment of shares on 2 February 2017
  • GBP 1,652,722.00
(4 pages)
28 March 2017Confirmation statement made on 21 February 2017 with updates (13 pages)
28 March 2017Confirmation statement made on 21 February 2017 with updates (13 pages)
6 February 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
6 February 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
19 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 1,207,722
(22 pages)
19 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 1,207,722
(22 pages)
13 July 2016Previous accounting period shortened from 30 June 2016 to 31 March 2016 (3 pages)
13 July 2016Previous accounting period shortened from 30 June 2016 to 31 March 2016 (3 pages)
25 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(28 pages)
25 February 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
25 February 2016Statement of capital following an allotment of shares on 10 February 2016
  • GBP 1,207,722.00
(4 pages)
25 February 2016Statement of capital following an allotment of shares on 10 February 2016
  • GBP 1,207,722.00
(4 pages)
23 February 2016Statement of capital following an allotment of shares on 26 October 2015
  • GBP 62,000
(4 pages)
23 February 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 February 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
23 February 2016Statement of capital following an allotment of shares on 26 October 2015
  • GBP 62,000
(4 pages)
26 June 2015Incorporation
Statement of capital on 2015-06-26
  • GBP 2,000
(37 pages)
26 June 2015Incorporation
Statement of capital on 2015-06-26
  • GBP 2,000
(37 pages)