Company NameP.Tomassi And Son Limited
DirectorsAntony Dominic Tomassi and Gianna Antonella Tomassi
Company StatusActive
Company Number00440654
CategoryPrivate Limited Company
Incorporation Date13 August 1947(76 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Antony Dominic Tomassi
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 1991(44 years, 2 months after company formation)
Appointment Duration32 years, 5 months
RoleCaterer
Country of ResidenceEngland
Correspondence AddressVictoria House
50 Alexandra Street
Southend-On-Sea
Essex
SS1 1BN
Secretary NameMrs Gianna Antonella Tomassi
NationalityBritish
StatusCurrent
Appointed14 January 2013(65 years, 5 months after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Correspondence AddressVictoria House
50 Alexandra Street
Southend-On-Sea
Essex
SS1 1BN
Director NameGianna Antonella Tomassi
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2015(67 years, 7 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCastellane
Folly Chase
Hockley
Essex
SS5 4SF
Director NameMr Anthony Francis Tomassi
Date of BirthMay 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(44 years, 2 months after company formation)
Appointment Duration20 years, 10 months (resigned 29 August 2012)
RoleCaterer
Country of ResidenceEngland
Correspondence Address64 High Road
Hockley
Essex
SS5 4TA
Director NameMrs June Tomassi
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(44 years, 2 months after company formation)
Appointment Duration25 years, 10 months (resigned 09 September 2017)
RoleCaterer
Country of ResidenceEngland
Correspondence AddressVictoria House
50 Alexandra Street
Southend-On-Sea
Essex
SS1 1BN
Secretary NameMrs June Tomassi
NationalityBritish
StatusResigned
Appointed15 September 1993(46 years, 1 month after company formation)
Appointment Duration19 years, 7 months (resigned 24 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 High Road
Hockley
Essex
SS5 4TA
Secretary NameComsec Limited (Corporation)
StatusResigned
Appointed22 October 1991(44 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 September 1993)
Correspondence Address45 Trinity Road
Rayleigh
Essex
SS6 8QB

Contact

Websitetomassirestaurant.co.uk

Location

Registered AddressVictoria House
50 Alexandra Street
Southend-On-Sea
Essex
SS1 1BN
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2k at £1A.d. Tomassi
51.00%
Ordinary
2k at £1Trustees Of Anthony Tomassi Discretionary Settlement
49.00%
Ordinary

Financials

Year2014
Net Worth£1,644,566
Cash£479,244
Current Liabilities£272,276

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return22 October 2023 (5 months, 1 week ago)
Next Return Due5 November 2024 (7 months, 1 week from now)

Charges

28 March 2002Delivered on: 9 April 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a unit c, 7 and 9 high street, southend on sea, essex t/no. EX420959. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
29 December 1989Delivered on: 12 January 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7A high street, southend on sea, essex and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
18 January 1967Delivered on: 7 February 1967
Persons entitled: Westminster Bank LTD

Classification: Mortgage
Secured details: All monies due etc.
Particulars: Factory on site no 4 stock rd southend on sea.
Outstanding

Filing History

22 October 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
7 July 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
23 October 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
25 June 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
22 October 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
25 July 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
24 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
15 September 2017Termination of appointment of June Tomassi as a director on 9 September 2017 (1 page)
15 September 2017Termination of appointment of June Tomassi as a director on 9 September 2017 (1 page)
31 May 2017Secretary's details changed for Mrs Giovanna Antonella Tomassi on 30 May 2017 (1 page)
31 May 2017Secretary's details changed for Mrs Giovanna Antonella Tomassi on 30 May 2017 (1 page)
2 May 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
2 May 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
4 November 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
8 June 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
8 June 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
2 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 4,000
(5 pages)
2 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 4,000
(5 pages)
15 June 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
15 June 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
7 April 2015Appointment of Gianna Antonella Tomassi as a director on 24 February 2015 (3 pages)
7 April 2015Appointment of Gianna Antonella Tomassi as a director on 24 February 2015 (3 pages)
29 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 4,000
(4 pages)
29 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 4,000
(4 pages)
24 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
24 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
1 November 2013Secretary's details changed for Giovanni Antonella Tomassi on 1 October 2013 (1 page)
1 November 2013Director's details changed for Mr Antony Dominic Tomassi on 1 October 2013 (2 pages)
1 November 2013Secretary's details changed for Giovanni Antonella Tomassi on 1 October 2013 (1 page)
1 November 2013Director's details changed for Mr Antony Dominic Tomassi on 1 October 2013 (2 pages)
1 November 2013Director's details changed for Mrs June Tomassi on 1 October 2013 (2 pages)
1 November 2013Director's details changed for Mrs June Tomassi on 1 October 2013 (2 pages)
1 November 2013Director's details changed for Mrs June Tomassi on 1 October 2013 (2 pages)
1 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 4,000
(4 pages)
1 November 2013Secretary's details changed for Giovanni Antonella Tomassi on 1 October 2013 (1 page)
1 November 2013Director's details changed for Mr Antony Dominic Tomassi on 1 October 2013 (2 pages)
1 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 4,000
(4 pages)
29 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
24 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
18 June 2013Appointment of Giovanni Antonella Tomassi as a secretary (3 pages)
18 June 2013Appointment of Giovanni Antonella Tomassi as a secretary (3 pages)
10 June 2013Termination of appointment of June Tomassi as a secretary (1 page)
10 June 2013Termination of appointment of June Tomassi as a secretary (1 page)
30 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (5 pages)
30 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (5 pages)
6 September 2012Termination of appointment of Anthony Tomassi as a director (1 page)
6 September 2012Termination of appointment of Anthony Tomassi as a director (1 page)
26 March 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
26 March 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
27 October 2011Annual return made up to 22 October 2011 with a full list of shareholders (7 pages)
27 October 2011Annual return made up to 22 October 2011 with a full list of shareholders (7 pages)
11 April 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
11 April 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
8 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 October 2010Annual return made up to 22 October 2010 with a full list of shareholders (6 pages)
22 October 2010Annual return made up to 22 October 2010 with a full list of shareholders (6 pages)
31 March 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
31 March 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
16 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (6 pages)
16 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (6 pages)
23 October 2009Director's details changed for Mr Anthony Francis Tomassi on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Mr Anthony Francis Tomassi on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Mrs June Tomassi on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Mrs June Tomassi on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Mrs June Tomassi on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Mr Antony Dominic Tomassi on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Mr Antony Dominic Tomassi on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Mr Anthony Francis Tomassi on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Mr Antony Dominic Tomassi on 1 October 2009 (2 pages)
25 March 2009Total exemption small company accounts made up to 31 October 2008 (11 pages)
25 March 2009Total exemption small company accounts made up to 31 October 2008 (11 pages)
22 October 2008Return made up to 22/10/08; full list of members (4 pages)
22 October 2008Return made up to 22/10/08; full list of members (4 pages)
19 May 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
19 May 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
23 October 2007Return made up to 22/10/07; full list of members (3 pages)
23 October 2007Return made up to 22/10/07; full list of members (3 pages)
19 June 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
19 June 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
1 December 2006Return made up to 22/10/06; full list of members (8 pages)
1 December 2006Return made up to 22/10/06; full list of members (8 pages)
9 June 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
9 June 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
22 November 2005Return made up to 22/10/05; full list of members (8 pages)
22 November 2005Return made up to 22/10/05; full list of members (8 pages)
19 April 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
19 April 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
18 November 2004Return made up to 22/10/04; full list of members (8 pages)
18 November 2004Return made up to 22/10/04; full list of members (8 pages)
16 March 2004Accounts for a small company made up to 31 October 2003 (7 pages)
16 March 2004Accounts for a small company made up to 31 October 2003 (7 pages)
28 November 2003Return made up to 22/10/03; full list of members (8 pages)
28 November 2003Return made up to 22/10/03; full list of members (8 pages)
4 July 2003Accounts for a small company made up to 31 October 2002 (7 pages)
4 July 2003Accounts for a small company made up to 31 October 2002 (7 pages)
22 November 2002Return made up to 22/10/02; full list of members (8 pages)
22 November 2002Return made up to 22/10/02; full list of members (8 pages)
31 July 2002Accounts for a small company made up to 31 October 2001 (7 pages)
31 July 2002Accounts for a small company made up to 31 October 2001 (7 pages)
9 April 2002Particulars of mortgage/charge (3 pages)
9 April 2002Particulars of mortgage/charge (3 pages)
27 November 2001Return made up to 22/10/01; full list of members (8 pages)
27 November 2001Return made up to 22/10/01; full list of members (8 pages)
10 May 2001Accounts for a small company made up to 31 October 2000 (7 pages)
10 May 2001Accounts for a small company made up to 31 October 2000 (7 pages)
14 November 2000Return made up to 22/10/00; full list of members (8 pages)
14 November 2000Return made up to 22/10/00; full list of members (8 pages)
26 April 2000Accounts for a small company made up to 31 October 1999 (7 pages)
26 April 2000Accounts for a small company made up to 31 October 1999 (7 pages)
10 November 1999Return made up to 22/10/99; full list of members (8 pages)
10 November 1999Return made up to 22/10/99; full list of members (8 pages)
9 May 1999Accounts for a small company made up to 31 October 1998 (7 pages)
9 May 1999Accounts for a small company made up to 31 October 1998 (7 pages)
21 October 1998Return made up to 22/10/98; full list of members (6 pages)
21 October 1998Return made up to 22/10/98; full list of members (6 pages)
20 May 1998Accounts for a small company made up to 31 October 1997 (7 pages)
20 May 1998Accounts for a small company made up to 31 October 1997 (7 pages)
12 November 1997Return made up to 22/10/97; no change of members (4 pages)
12 November 1997Return made up to 22/10/97; no change of members (4 pages)
4 July 1997Accounts for a small company made up to 31 October 1996 (8 pages)
4 July 1997Accounts for a small company made up to 31 October 1996 (8 pages)
23 October 1996Return made up to 22/10/96; no change of members (4 pages)
23 October 1996Return made up to 22/10/96; no change of members (4 pages)
16 May 1996Accounts for a small company made up to 31 October 1995 (8 pages)
16 May 1996Accounts for a small company made up to 31 October 1995 (8 pages)
11 October 1995Return made up to 22/10/95; full list of members (6 pages)
11 October 1995Return made up to 22/10/95; full list of members (6 pages)
15 August 1995Accounts for a small company made up to 31 October 1994 (8 pages)
15 August 1995Accounts for a small company made up to 31 October 1994 (8 pages)