UKBizDB.co.uk

ASK & ZIZZI RESTAURANTS LIMITED

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

This company is commonly known as Ask & Zizzi Restaurants Limited. The company was founded 4 years ago and was given the registration number 12525366. The firm's registered office is in LONDON. You can find them at 3rd Floor Capital House, 25, Chapel Street, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:ASK & ZIZZI RESTAURANTS LIMITED
Company Number:12525366
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 March 2020
End of financial year:02 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:3rd Floor Capital House, 25, Chapel Street, London, United Kingdom, NW1 5DH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor Capital House, 25, Chapel Street, London, United Kingdom, NW1 5DH

Director26 June 2020Active
3rd Floor Capital House, 25, Chapel Street, London, United Kingdom, NW1 5DH

Director28 September 2020Active
3rd Floor Capital House, 25, Chapel Street, London, United Kingdom, NW1 5DH

Director26 June 2020Active
3rd Floor Capital House, 25, Chapel Street, London, United Kingdom, NW1 5DH

Director18 March 2020Active
10 Snow Hill, London, England, EC1A 2AL

Corporate Director18 March 2020Active
10 Snow Hill, London, England, EC1A 2AL

Corporate Director18 March 2020Active

People with Significant Control

Azzurri Central Limited
Notified on:14 December 2020
Status:Active
Country of residence:England
Address:25, Chapel Street, London, England, NW1 5DH
Nature of control:
  • Ownership of shares 75 to 100 percent
Bulstrode Bidco U.K. Limited
Notified on:17 July 2020
Status:Active
Country of residence:England
Address:1, St. James's Market, London, England, SW1Y 4AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Azzurri Central Limited
Notified on:26 June 2020
Status:Active
Country of residence:England
Address:3rd Floor Capital House, 25, Chapel Street, London, England, NW1 5DH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Travers Smith Limited
Notified on:18 March 2020
Status:Active
Country of residence:England
Address:10 Snow Hill, London, England, EC1A 2AL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Travers Smith Secretaries Limited
Notified on:18 March 2020
Status:Active
Country of residence:England
Address:10 Snow Hill, London, England, EC1A 2AL
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 (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
2024-03-26Confirmation statement

Confirmation statement with no updates.

Download
2024-03-25Accounts

Accounts with accounts type dormant.

Download
2024-02-20Miscellaneous

Legacy.

Download
2024-01-29Incorporation

Memorandum articles.

Download
2024-01-29Resolution

Resolution.

Download
2023-03-30Accounts

Accounts with accounts type dormant.

Download
2023-03-21Confirmation statement

Confirmation statement with no updates.

Download
2022-03-28Confirmation statement

Confirmation statement with updates.

Download
2022-02-01Accounts

Accounts with accounts type dormant.

Download
2021-05-27Confirmation statement

Confirmation statement with updates.

Download
2020-12-17Persons with significant control

Notification of a person with significant control.

Download
2020-12-17Persons with significant control

Cessation of a person with significant control.

Download
2020-09-30Officers

Appoint person director company with name date.

Download
2020-09-29Persons with significant control

Notification of a person with significant control.

Download
2020-09-29Persons with significant control

Cessation of a person with significant control.

Download
2020-08-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-21Officers

Second filing of director termination with name.

Download
2020-07-21Persons with significant control

Second filing cessation of a person with significant control.

Download
2020-06-30Resolution

Resolution.

Download
2020-06-29Persons with significant control

Notification of a person with significant control.

Download
2020-06-29Persons with significant control

Cessation of a person with significant control.

Download
2020-06-29Accounts

Change account reference date company current extended.

Download
2020-06-29Persons with significant control

Cessation of a person with significant control.

Download
2020-06-29Officers

Termination director company with name termination date.

Download
2020-06-29Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.