Warning: file_put_contents(c/15a7839a4577456bfd7dea234be2a944.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Bianco Restaurant Limited, SE10 9BL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BIANCO RESTAURANT LIMITED

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

This company is commonly known as Bianco Restaurant Limited. The company was founded 13 years ago and was given the registration number 07383002. The firm's registered office is in LONDON. You can find them at 43 Greenwich Church Street, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BIANCO RESTAURANT LIMITED
Company Number:07383002
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 September 2010
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:43 Greenwich Church Street, London, England, SE10 9BL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
F A Simms & Partners Limited, Almar Park, Woodway Lane, Claybrooke Parva, LE17 5FB

Director21 September 2010Active
F A Simms & Partners Limited, Almar Park, Woodway Lane, Claybrooke Parva, LE17 5FB

Director21 September 2010Active
245, Lower Luton Road, Wheathampstead, St Albans, England, AL4 8HW

Corporate Secretary21 September 2010Active

People with Significant Control

Mr Fabrizio Margarita
Notified on:11 May 2017
Status:Active
Date of birth:February 1978
Nationality:Italian
Address:F A Simms & Partners Limited, Almar Park, Woodway Lane, Claybrooke Parva, LE17 5FB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Massimo Parodi
Notified on:11 May 2017
Status:Active
Date of birth:October 1971
Nationality:Italian
Address:F A Simms & Partners Limited, Almar Park, Woodway Lane, Claybrooke Parva, LE17 5FB
Nature of control:
  • Ownership of shares 25 to 50 percent
Bianco Holding Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:2nd Floor Waverley House, 7-12 Noel Street, London, United Kingdom, W1F 8GQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-29Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2024-03-29Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-11-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-10-03Address

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

Download
2022-10-03Insolvency

Liquidation voluntary statement of affairs.

Download
2022-10-03Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-10-03Resolution

Resolution.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-12-08Confirmation statement

Confirmation statement with updates.

Download
2021-12-08Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2020-11-19Confirmation statement

Confirmation statement with no updates.

Download
2020-10-06Accounts

Accounts with accounts type total exemption full.

Download
2020-01-07Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-05-23Address

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

Download
2018-11-06Confirmation statement

Confirmation statement with updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-06-26Confirmation statement

Confirmation statement with no updates.

Download
2017-09-30Accounts

Accounts with accounts type total exemption full.

Download
2017-06-14Confirmation statement

Confirmation statement with updates.

Download
2017-06-13Address

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

Download
2017-06-06Address

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

Download
2017-01-25Accounts

Accounts amended with accounts type total exemption small.

Download
2016-10-07Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.