UKBizDB.co.uk

PONTI'S CAFFE-DELI LIMITED

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

This company is commonly known as Ponti's Caffe-deli Limited. The company was founded 44 years ago and was given the registration number 01497453. The firm's registered office is in LONDON. You can find them at 5-7 John Princes Street, Oxford Circus, London, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:PONTI'S CAFFE-DELI LIMITED
Company Number:01497453
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 May 1980
End of financial year:31 January 2021
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:5-7 John Princes Street, Oxford Circus, London, United Kingdom, W1G 0JN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14a, Cromwell Avenue, London, United Kingdom, N6 5HL

Director09 November 1993Active
17/21 Wenlock Road, London, N1 7SL

Secretary30 June 2011Active
4 Lakeside, Oatlands Drive, Weybridge, KT13 9JB

Secretary09 November 1993Active
Flat 2 West Heath Lodge, London, NW3 7LU

Secretary-Active
Great House Church Street, Orford, Woodbridge, England, IP12 2NT

Director09 November 1993Active
27 Barham Avenue, Elstree, WD6 3PW

Director22 May 2002Active
89 Cheam Road, Ewell, Epsom, KT17 3EG

Director02 September 1994Active
89 Cheam Road, Eastewell, Epsom, KT17 3EG

Director09 November 1993Active
2, Dollis Avenue, Finchley, London, N3 1TX

Director09 November 1993Active
16 Grass Park, Finchley, London, N3 1UB

Director-Active
Flat 5, 4 Minerva Street, London, United Kingdom, E2 9EH

Director20 December 2012Active
Derwent Reach Aston Lane, Oaker, Matlock, DE4 2JP

Director22 February 1994Active
4 Lakeside, Oatlands Drive, Weybridge, KT13 9JB

Director09 November 1993Active
Flat 2 West Heath Lodge, London, NW3 7LU

Director-Active

People with Significant Control

Stefano Mario Ispani
Notified on:06 April 2016
Status:Active
Date of birth:December 1972
Nationality:British
Country of residence:United Kingdom
Address:5-7, John Princes Street, London, United Kingdom, W1G 0JN
Nature of control:
  • Ownership of shares 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
2022-12-27Gazette

Gazette dissolved voluntary.

Download
2022-07-12Dissolution

Dissolution voluntary strike off suspended.

Download
2022-06-14Gazette

Gazette notice voluntary.

Download
2022-06-01Dissolution

Dissolution application strike off company.

Download
2022-02-16Confirmation statement

Confirmation statement with no updates.

Download
2021-11-03Accounts

Accounts with accounts type dormant.

Download
2021-05-07Gazette

Gazette filings brought up to date.

Download
2021-05-06Confirmation statement

Confirmation statement with no updates.

Download
2021-05-04Gazette

Gazette notice compulsory.

Download
2021-02-10Accounts

Accounts with accounts type dormant.

Download
2020-03-06Confirmation statement

Confirmation statement with no updates.

Download
2019-11-05Accounts

Accounts with accounts type total exemption full.

Download
2019-11-05Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-02-19Confirmation statement

Confirmation statement with no updates.

Download
2018-10-30Accounts

Accounts with accounts type total exemption full.

Download
2018-03-12Persons with significant control

Notification of a person with significant control.

Download
2018-01-25Confirmation statement

Confirmation statement with no updates.

Download
2017-10-30Accounts

Accounts with accounts type total exemption full.

Download
2017-09-11Address

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

Download
2017-01-16Confirmation statement

Confirmation statement with updates.

Download
2016-11-07Accounts

Accounts with accounts type dormant.

Download
2016-01-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-27Accounts

Accounts with accounts type total exemption small.

Download
2015-01-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-07Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.