UKBizDB.co.uk

AMBROSE & CO.(MAYFAIR),LIMITED

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

This company is commonly known as Ambrose & Co.(mayfair),limited. The company was founded 108 years ago and was given the registration number 00142036. The firm's registered office is in LONDON. You can find them at 123 Mount Street, , London, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:AMBROSE & CO.(MAYFAIR),LIMITED
Company Number:00142036
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 November 1915
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:123 Mount Street, London, England, W1K 3NP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
123, Mount Street, London, England, W1K 3NP

Director01 October 2006Active
24 Hyde Park Square, London, W2 2NN

Director07 October 2006Active
2 Barn Rise, Wembley, HA9 9NA

Secretary-Active
123, Mount Street, London, England, W1K 3NP

Secretary28 November 2013Active
29 Heath Road, Little Heath, Potters Bar, EN6 1LW

Secretary30 January 1995Active
2 Barn Rise, Wembley, HA9 9NA

Director-Active
123, Mount Street, London, England, W1K 3NP

Director-Active
29 Heath Road, Little Heath, Potters Bar, EN6 1LW

Director-Active
West Lodge Trotters Bottom, Dyrham Park, Barnet, EN5 4RD

Director-Active

People with Significant Control

Mr Marco Fiori
Notified on:12 December 2016
Status:Active
Date of birth:March 1956
Nationality:British
Country of residence:England
Address:123, Mount Street, London, England, W1K 3NP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Riccardo Fiori
Notified on:12 December 2016
Status:Active
Date of birth:July 1966
Nationality:British
Country of residence:England
Address:123, Mount Street, London, England, W1K 3NP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Antonio Fiori
Notified on:12 December 2016
Status:Active
Date of birth:July 1964
Nationality:British
Country of residence:England
Address:123, Mount Street, London, England, W1K 3NP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Confirmation statement

Confirmation statement with no updates.

Download
2023-08-30Accounts

Accounts with accounts type total exemption full.

Download
2023-04-03Confirmation statement

Confirmation statement with no updates.

Download
2023-03-02Gazette

Gazette filings brought up to date.

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2022-01-27Mortgage

Mortgage satisfy charge full.

Download
2022-01-27Mortgage

Mortgage satisfy charge full.

Download
2022-01-27Mortgage

Mortgage satisfy charge full.

Download
2022-01-27Mortgage

Mortgage satisfy charge full.

Download
2022-01-27Mortgage

Mortgage satisfy charge full.

Download
2022-01-27Mortgage

Mortgage satisfy charge full.

Download
2021-12-31Accounts

Accounts with accounts type total exemption full.

Download
2021-12-22Gazette

Gazette filings brought up to date.

Download
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-11-06Dissolution

Dissolved compulsory strike off suspended.

Download
2021-10-05Gazette

Gazette notice compulsory.

Download
2021-02-23Officers

Termination director company with name termination date.

Download
2021-02-23Officers

Termination secretary company with name termination date.

Download
2021-02-23Persons with significant control

Cessation of a person with significant control.

Download
2021-02-23Confirmation statement

Confirmation statement with updates.

Download
2020-10-31Accounts

Accounts with accounts type total exemption full.

Download
2020-08-02Officers

Change person director company with change date.

Download
2020-08-02Officers

Change person director company with change date.

Download
2020-05-14Address

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

Download

Copyright © 2024. All rights reserved.