UKBizDB.co.uk

AL FRESCO (BRIGHTON) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 56101 - Licensed restaurants

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
16, Princes Crescent, Hove, England, BN3 4GS

Secretary23 February 1994Active
16, Princes Crescent, Hove, England, BN3 4GS

Director01 March 1997Active
16, Princes Crescent, Hove, England, BN3 4GS

Director16 October 1997Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Secretary23 February 1994Active
82 Great North Way, London, NW4

Director21 February 1994Active
38 Saxon Road, Hove, BN3 4LF

Director23 February 1994Active
38 Saxon Road, Hove, BN3 4LF

Director15 February 1995Active
83 St Leonards Avenue, Hove, BN3 4QJ

Director23 February 1994Active
8 The Bartons, Elstree Hill North, Elstree, WD6 3EN

Nominee Director23 February 1994Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Director23 February 1994Active
Flat 5, 12 Chichester Terrace, Brighton, BN2 1FG

Director31 January 1996Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent as firm
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:
  • Ownership of shares 75 to 100 percent as firm
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:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Confirmation statement

Confirmation statement with updates.

Download
2024-04-09Address

Change registered office address company with date old address new address.

Download
2023-09-13Accounts

Accounts with accounts type total exemption full.

Download
2023-04-21Confirmation statement

Confirmation statement with no updates.

Download
2022-09-16Accounts

Accounts with accounts type total exemption full.

Download
2022-05-19Gazette

Gazette filings brought up to date.

Download
2022-05-18Confirmation statement

Confirmation statement with no updates.

Download
2022-05-17Gazette

Gazette notice compulsory.

Download
2021-09-13Accounts

Accounts with accounts type total exemption full.

Download
2021-05-17Confirmation statement

Confirmation statement with no updates.

Download
2020-12-09Accounts

Accounts with accounts type total exemption full.

Download
2020-04-29Confirmation statement

Confirmation statement with no updates.

Download
2019-06-24Accounts

Accounts with accounts type total exemption full.

Download
2019-04-23Confirmation statement

Confirmation statement with no updates.

Download
2018-04-09Accounts

Accounts with accounts type total exemption full.

Download
2018-03-28Confirmation statement

Confirmation statement with no updates.

Download
2017-06-26Accounts

Accounts with accounts type total exemption small.

Download
2017-02-28Confirmation statement

Confirmation statement with updates.

Download
2016-08-19Accounts

Accounts with accounts type total exemption small.

Download
2016-03-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-28Accounts

Accounts with accounts type total exemption small.

Download
2015-03-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-02Officers

Change person director company with change date.

Download
2015-03-02Officers

Change person director company with change date.

Download
2015-03-02Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.