Company NameNovaro Restaurant Limited
DirectorMarco Frusciante
Company StatusActive
Company Number09680312
CategoryPrivate Limited Company
Incorporation Date10 July 2015(8 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Marco Frusciante
Date of BirthOctober 1989 (Born 34 years ago)
NationalityItalian
StatusCurrent
Appointed15 February 2023(7 years, 7 months after company formation)
Appointment Duration1 year, 1 month
RoleRestaurateur
Country of ResidenceEngland
Correspondence Address1-3 High Street
Kingston Upon Thames
Surrey
KT1 1LY
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2015(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Anthony Nicholas Long
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2015(2 months, 1 week after company formation)
Appointment Duration7 years, 5 months (resigned 24 February 2023)
RoleRestaurateur
Country of ResidenceEngland
Correspondence Address1-3 High Street
Kingston Upon Thames
Surrey
KT1 1LY

Location

Registered Address1-3 High Street
Kingston Upon Thames
Surrey
KT1 1LY
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Shareholders

1 at £1Anthony Nicholas Long
100.00%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return23 January 2024 (2 months ago)
Next Return Due6 February 2025 (10 months, 1 week from now)

Filing History

23 January 2024Confirmation statement made on 23 January 2024 with updates (4 pages)
23 January 2024Notification of Marco Frusciante as a person with significant control on 20 January 2024 (2 pages)
23 January 2024Cessation of Fabio Frusciante as a person with significant control on 20 January 2024 (1 page)
18 October 2023Confirmation statement made on 5 October 2023 with no updates (3 pages)
28 July 2023Unaudited abridged accounts made up to 31 July 2022 (10 pages)
21 March 2023Appointment of Mr Marco Frusciante as a director on 15 February 2023 (2 pages)
21 March 2023Cessation of Anthony Nicholas Long as a person with significant control on 10 March 2023 (1 page)
21 March 2023Termination of appointment of Anthony Nicholas Long as a director on 24 February 2023 (1 page)
12 October 2022Confirmation statement made on 5 October 2022 with no updates (3 pages)
26 April 2022Unaudited abridged accounts made up to 31 July 2021 (11 pages)
5 November 2021Confirmation statement made on 5 October 2021 with no updates (3 pages)
26 April 2021Unaudited abridged accounts made up to 31 July 2020 (11 pages)
19 October 2020Notification of Fabio Frusciante as a person with significant control on 19 October 2020 (2 pages)
19 October 2020Registered office address changed from Bank House, 209 Merton Road London SW19 1EE to 1-3 High Street Kingston upon Thames Surrey KT1 1LY on 19 October 2020 (1 page)
19 October 2020Confirmation statement made on 5 October 2020 with updates (4 pages)
28 July 2020Unaudited abridged accounts made up to 31 July 2019 (10 pages)
14 October 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
7 May 2019Total exemption full accounts made up to 31 July 2018 (6 pages)
12 October 2018Confirmation statement made on 5 October 2018 with updates (4 pages)
16 April 2018Total exemption full accounts made up to 31 July 2017 (5 pages)
18 October 2017Confirmation statement made on 5 October 2017 with updates (5 pages)
18 October 2017Confirmation statement made on 5 October 2017 with updates (5 pages)
10 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
10 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
14 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
5 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
(3 pages)
5 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
(3 pages)
5 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
(3 pages)
28 September 2015Termination of appointment of Barbara Kahan as a director on 15 September 2015 (2 pages)
28 September 2015Termination of appointment of Barbara Kahan as a director on 15 September 2015 (2 pages)
16 September 2015Appointment of Mr Anthony Nicholas Long as a director on 15 September 2015 (2 pages)
16 September 2015Appointment of Mr Anthony Nicholas Long as a director on 15 September 2015 (2 pages)
15 September 2015Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom to Bank House, 209 Merton Road London SW19 1EE on 15 September 2015 (1 page)
15 September 2015Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom to Bank House, 209 Merton Road London SW19 1EE on 15 September 2015 (1 page)
10 July 2015Incorporation
Statement of capital on 2015-07-10
  • GBP 1
(36 pages)
10 July 2015Incorporation
Statement of capital on 2015-07-10
  • GBP 1
(36 pages)