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.
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 | : |
|
Registered Address | : | Pittalis Gilchrist Llp 303 Global House, Ballards Lane, London, N12 8NP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Global House, 303 Ballards Lane, London, England, N12 8NP | Director | 01 August 2014 | Active |
Global House, 303 Ballards Lane, London, England, N12 8NP | Director | 14 February 2020 | Active |
Flat 2, 21a Frith Street, Soho, London, United Kingdom, W1D 4RN | Director | 05 September 2013 | Active |
61 Fairview Avenue, Wigmore, Gillingham, ME8 0QP | Secretary | 25 February 2005 | Active |
Flat 2, Central Park Lodge, 54 Bolsover Street, London, United Kingdom, W1W 5NQ | Secretary | 25 February 2005 | Active |
61 Fairview Avenue, Wigmore, Gillingham, ME8 0QP | Director | 25 February 2005 | Active |
2 Central Park, 59 Bolsover Street, London, W1P 7HL | Director | 25 February 2014 | Active |
Flat 1, 21a Frith Street, Soho, London, United Kingdom, W1D 4RN | Director | 25 February 2005 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-05 | Address | Change registered office address company with date old address new address. | Download |
2024-02-05 | Officers | Change person director company with change date. | Download |
2024-02-05 | Officers | Change person director company with change date. | Download |
2023-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-11-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-09-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-09-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-08 | Officers | Appoint person director company with name date. | Download |
2020-09-08 | Officers | Termination director company with name termination date. | Download |
2020-08-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-17 | Gazette | Gazette filings brought up to date. | Download |
2019-07-30 | Gazette | Gazette notice compulsory. | Download |
2019-06-12 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-12 | Persons with significant control | Change to a person with significant control. | Download |
2019-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.