This company is commonly known as Al Fresco (brighton) Limited. The company was founded 30 years ago and was given the registration number 02901716. The firm's registered office is in BRIGHTON. You can find them at Telecom House 5th Floor,telecom House, 125-135 Preston Road, Brighton, East Sussex. This company's SIC code is 56101 - Licensed restaurants.
Name | : | AL FRESCO (BRIGHTON) LIMITED |
---|---|---|
Company Number | : | 02901716 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 February 1994 |
End of financial year | : | 30 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Telecom House 5th Floor,telecom House, 125-135 Preston Road, Brighton, East Sussex, BN1 6AF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
16, Princes Crescent, Hove, England, BN3 4GS | Secretary | 23 February 1994 | Active |
16, Princes Crescent, Hove, England, BN3 4GS | Director | 01 March 1997 | Active |
16, Princes Crescent, Hove, England, BN3 4GS | Director | 16 October 1997 | Active |
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST | Nominee Secretary | 23 February 1994 | Active |
82 Great North Way, London, NW4 | Director | 21 February 1994 | Active |
38 Saxon Road, Hove, BN3 4LF | Director | 23 February 1994 | Active |
38 Saxon Road, Hove, BN3 4LF | Director | 15 February 1995 | Active |
83 St Leonards Avenue, Hove, BN3 4QJ | Director | 23 February 1994 | Active |
8 The Bartons, Elstree Hill North, Elstree, WD6 3EN | Nominee Director | 23 February 1994 | Active |
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST | Nominee Director | 23 February 1994 | Active |
Flat 5, 12 Chichester Terrace, Brighton, BN2 1FG | Director | 31 January 1996 | Active |
Mr Giuseppe Colasurdo | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1955 |
Nationality | : | Italian |
Country of residence | : | United Kingdom |
Address | : | C/O Mcphersons Walpole Harding, Citibase Brighton, 95 Ditchling Road, Brighton, United Kingdom, BN1 4ST |
Nature of control | : |
|
Mrs Sarah Colasurdo | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Mcphersons Walpole Harding, Citibase Brighton, 95 Ditchling Road, Brighton, United Kingdom, BN1 4ST |
Nature of control | : |
|
Mamma Mia Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 5th Floor, 125, Preston Road, Brighton, England, BN1 6AF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Confirmation statement | Confirmation statement with updates. | Download |
2024-04-09 | Address | Change registered office address company with date old address new address. | Download |
2023-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-19 | Gazette | Gazette filings brought up to date. | Download |
2022-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-17 | Gazette | Gazette notice compulsory. | Download |
2021-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-02 | Officers | Change person director company with change date. | Download |
2015-03-02 | Officers | Change person director company with change date. | Download |
2015-03-02 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.