UKBizDB.co.uk

PA NINO'S LIMITED

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

This company is commonly known as Pa Nino's Limited. The company was founded 19 years ago and was given the registration number 05376330. The firm's registered office is in LONDON. You can find them at Pittalis Gilchrist Llp 303 Global House, Ballards Lane, London, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:PA NINO'S LIMITED
Company Number:05376330
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 February 2005
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:Pittalis Gilchrist Llp 303 Global House, Ballards Lane, London, N12 8NP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Global House, 303 Ballards Lane, London, England, N12 8NP

Director01 August 2014Active
Global House, 303 Ballards Lane, London, England, N12 8NP

Director14 February 2020Active
Flat 2, 21a Frith Street, Soho, London, United Kingdom, W1D 4RN

Director05 September 2013Active
61 Fairview Avenue, Wigmore, Gillingham, ME8 0QP

Secretary25 February 2005Active
Flat 2, Central Park Lodge, 54 Bolsover Street, London, United Kingdom, W1W 5NQ

Secretary25 February 2005Active
61 Fairview Avenue, Wigmore, Gillingham, ME8 0QP

Director25 February 2005Active
2 Central Park, 59 Bolsover Street, London, W1P 7HL

Director25 February 2014Active
Flat 1, 21a Frith Street, Soho, London, United Kingdom, W1D 4RN

Director25 February 2005Active

People with Significant Control

Ms Veronica Polledri
Notified on:06 April 2016
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:England
Address:Global House, 303 Ballards Lane, London, England, N12 8NP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Antonio Giovanni Luigi Polledri
Notified on:06 April 2016
Status:Active
Date of birth:October 1964
Nationality:British
Country of residence:England
Address:Global House, 303 Ballards Lane, London, England, N12 8NP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Antonio Nino Polledri
Notified on:06 April 2016
Status:Active
Date of birth:April 1936
Nationality:British
Country of residence:England
Address:Global House, 303 Ballards Lane, London, England, N12 8NP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Luigi Paolo Polledri
Notified on:06 April 2016
Status:Active
Date of birth:November 1965
Nationality:British
Country of residence:England
Address:Global House, 303 Ballards Lane, London, England, N12 8NP
Nature of control:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-05Address

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

Download
2024-02-05Officers

Change person director company with change date.

Download
2024-02-05Officers

Change person director company with change date.

Download
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-09-12Confirmation statement

Confirmation statement with updates.

Download
2022-11-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-13Confirmation statement

Confirmation statement with updates.

Download
2022-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-10-18Confirmation statement

Confirmation statement with updates.

Download
2021-05-31Accounts

Accounts with accounts type total exemption full.

Download
2021-05-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-08Confirmation statement

Confirmation statement with updates.

Download
2020-09-08Officers

Appoint person director company with name date.

Download
2020-09-08Officers

Termination director company with name termination date.

Download
2020-08-29Accounts

Accounts with accounts type total exemption full.

Download
2020-02-24Confirmation statement

Confirmation statement with updates.

Download
2019-08-23Accounts

Accounts with accounts type total exemption full.

Download
2019-08-17Gazette

Gazette filings brought up to date.

Download
2019-07-30Gazette

Gazette notice compulsory.

Download
2019-06-12Persons with significant control

Change to a person with significant control.

Download
2019-06-12Persons with significant control

Change to a person with significant control.

Download
2019-02-19Confirmation statement

Confirmation statement with no updates.

Download
2018-05-08Accounts

Accounts with accounts type total exemption full.

Download
2018-02-12Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.