UKBizDB.co.uk

AZZURRI RESTAURANTS LIMITED

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

This company is commonly known as Azzurri Restaurants Limited. The company was founded 31 years ago and was given the registration number 02792998. The firm's registered office is in LONDON. You can find them at 15 Canada Square, Canary Wharf, London, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:AZZURRI RESTAURANTS LIMITED
Company Number:02792998
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:23 February 1993
End of financial year:01 July 2018
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:15 Canada Square, Canary Wharf, London, E14 5GL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor Capital House, Chapel Street, London, England, NW1 5DH

Secretary12 June 2018Active
3rd Floor Capital House, Chapel Street, London, England, NW1 5DH

Director12 June 2018Active
10, Fleet Place, London, EC4M 7QS

Director18 August 2014Active
1 The Rise, Elstree, Borehamwood, WD6 3JR

Secretary23 February 1993Active
120 East Road, London, N1 6AA

Nominee Secretary23 February 1993Active
Cedar House, Hervines Road, Amersham, HP6 5HS

Secretary23 December 1997Active
3rd Floor Capital House, 25 Chapel Street, London, England, NW1 5DH

Secretary31 August 2007Active
The Coach House, Monkmead Lane, West Chiltington, RH20 2PE

Director16 July 2003Active
4th, Floor, 2 Balcombe Street, London, England, NW1 6NW

Director22 April 2010Active
120 East Road, London, N1 6AA

Nominee Director23 February 1993Active
The Coach House 41 Springfield Park, North Parade, Horsham, RH12 2BF

Director21 July 2004Active
53 Corringway, London, W5 3AB

Director03 April 1996Active
Cedar House, Hervines Road, Amersham, HP6 5HS

Director16 September 1997Active
85 Upper North Street, Brighton, BN1 3FL

Director10 January 2006Active
22 Church Street, Amersham, HP7 0DB

Director01 November 2007Active
77 Rusthall Avenue, Chiswick, London, W4 1BN

Director21 July 2004Active
77 Rusthall Avenue, Chiswick, London, W4 1BN

Director01 January 2002Active
Midshires, Kimblewick Road Great Kimble, Aylesbury, HP17 8TB

Director04 April 2007Active
Thornwood House, Canhurst Lane, Knowl Hill, Reading, RG10 9XU

Director02 November 2005Active
Hunton House, Highbridge Estate, Oxford Road, Uxbridge, UB8 1LX

Director22 April 2010Active
17 Branch Hill, London, NW3 7NA

Director23 February 1993Active
Flat 12 46 Upper Grosvenor Street, London, W1X 9PG

Director03 April 1996Active
24 Wildwood Road, Hampstead Garden Suburbs, London, NW11 6TE

Director23 February 1993Active
14 Honeysuckle Way, Loughborough, LE11 2SD

Director10 January 2006Active
3rd Floor Capital House, 25 Chapel Street, London, England, NW1 5DH

Director31 August 2007Active
4th, Floor, 2 Balcombe Street, London, England, NW1 6NW

Director10 January 2007Active

People with Significant Control

Azzurri Central Limited
Notified on:25 February 2017
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

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Insolvency

Liquidation in administration progress report.

Download
2024-01-11Insolvency

Liquidation in administration appointment of administrator.

Download
2023-08-19Insolvency

Liquidation in administration progress report.

Download
2023-02-23Insolvency

Liquidation in administration progress report.

Download
2022-08-10Insolvency

Liquidation in administration progress report.

Download
2022-08-05Insolvency

Liquidation in administration extension of period.

Download
2022-05-27Insolvency

Liquidation in administration resignation of administrator.

Download
2022-02-18Insolvency

Liquidation in administration progress report.

Download
2021-12-18Address

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

Download
2021-08-24Insolvency

Liquidation in administration progress report.

Download
2021-05-20Insolvency

Liquidation in administration extension of period.

Download
2021-02-17Insolvency

Liquidation in administration progress report.

Download
2020-10-07Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2020-10-05Address

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

Download
2020-10-05Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2020-10-05Insolvency

Liquidation in administration proposals.

Download
2020-10-05Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2020-10-05Insolvency

Liquidation in administration appointment of administrator.

Download
2020-03-02Confirmation statement

Confirmation statement with no updates.

Download
2019-04-03Accounts

Accounts with accounts type full.

Download
2019-03-26Confirmation statement

Confirmation statement with no updates.

Download
2018-09-04Persons with significant control

Notification of a person with significant control.

Download
2018-09-04Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-06-18Officers

Appoint person secretary company with name date.

Download
2018-06-18Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.