UKBizDB.co.uk

PADELLA LIMITED

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

This company is commonly known as Padella Limited. The company was founded 10 years ago and was given the registration number 08880902. The firm's registered office is in LONDON. You can find them at Trullo Restaurant, 300-302 St Pauls Road, London, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:PADELLA LIMITED
Company Number:08880902
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 February 2014
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:Trullo Restaurant, 300-302 St Pauls Road, London, N1 2LH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
John Frieda Salons, 2 Uxbridge Street, London, United Kingdom, W8 7SY

Director02 November 2016Active
1, Phipp Street, London, United Kingdom, EC2A 4PS

Director06 February 2014Active
1, Phipp Street, London, United Kingdom, EC2A 4PS

Director06 February 2014Active

People with Significant Control

Mr Timothy Joseph Siadatan
Notified on:20 April 2022
Status:Active
Date of birth:July 1983
Nationality:British
Country of residence:United Kingdom
Address:1, Phipp Street, London, United Kingdom, EC2A 4PS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jordan Frieda
Notified on:20 April 2022
Status:Active
Date of birth:June 1977
Nationality:British
Country of residence:United Kingdom
Address:1, Phipp Street, London, United Kingdom, EC2A 4PS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Alan Howard Frieda
Notified on:06 April 2016
Status:Active
Date of birth:July 1951
Nationality:British
Country of residence:United Kingdom
Address:John Frieda Salons, 2 Uxbridge Street, London, United Kingdom, W8 7SY
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 (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
2024-03-18Accounts

Accounts with accounts type total exemption full.

Download
2024-02-23Confirmation statement

Confirmation statement with updates.

Download
2023-08-16Capital

Capital allotment shares.

Download
2023-03-20Resolution

Resolution.

Download
2023-03-15Capital

Capital allotment shares.

Download
2023-03-13Accounts

Accounts with accounts type total exemption full.

Download
2023-02-27Confirmation statement

Confirmation statement with updates.

Download
2023-02-09Persons with significant control

Cessation of a person with significant control.

Download
2023-02-09Persons with significant control

Notification of a person with significant control.

Download
2023-02-09Persons with significant control

Notification of a person with significant control.

Download
2022-06-24Address

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

Download
2022-03-21Accounts

Accounts with accounts type total exemption full.

Download
2022-02-14Confirmation statement

Confirmation statement with no updates.

Download
2021-08-19Officers

Change person director company with change date.

Download
2021-02-18Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Accounts

Accounts with accounts type total exemption full.

Download
2020-08-07Officers

Change person director company with change date.

Download
2020-06-25Mortgage

Mortgage create with deed.

Download
2020-06-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-12Confirmation statement

Confirmation statement with no updates.

Download
2020-02-12Officers

Change person director company with change date.

Download
2020-02-12Officers

Change person director company with change date.

Download
2020-01-30Accounts

Accounts with accounts type total exemption full.

Download
2019-11-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-08Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.