Company NameLeopard Catering Limited
Company StatusActive
Company Number02899444
CategoryPrivate Limited Company
Incorporation Date17 February 1994(30 years, 2 months ago)

Business Activity

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

Directors

Director NameDaniel Dario Burzotta
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2005(11 years, 3 months after company formation)
Appointment Duration18 years, 10 months
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence AddressCumberland House 24-28 Baxter Avenue
Southend-On-Sea
Essex
SS2 6HZ
Director NameSalvatore Burzotta
Date of BirthJuly 1950 (Born 73 years ago)
NationalityItalian
StatusCurrent
Appointed01 June 2006(12 years, 3 months after company formation)
Appointment Duration17 years, 10 months
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence Address65 Hamlet Court Road
Westcliff On Sea
Essex
SS0 7EY
Director NameMrs Helen Burzotta
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2023(29 years, 1 month after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCumberland House 24-28 Baxter Avenue
Southend-On-Sea
Essex
SS2 6HZ
Secretary NameDevonports (Corporation)
StatusCurrent
Appointed01 June 2005(11 years, 3 months after company formation)
Appointment Duration18 years, 10 months
Correspondence AddressCumberland House 24-28 Baxter Avenue
Southend-On-Sea
Essex
SS2 6HZ
Director NameSalvatore Burzotta
Date of BirthJuly 1950 (Born 73 years ago)
NationalityItalian
StatusResigned
Appointed17 February 1994(same day as company formation)
RoleRestaurantuer
Country of ResidenceUnited Kingdom
Correspondence Address65 Hamlet Court Road
Westcliff On Sea
Essex
SS0 7EY
Secretary NamePatricia Jennifer Burzotta
NationalityBritish
StatusResigned
Appointed17 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address65 Hamlet Court Road
Westcliff On Sea
Essex
SS0 7EY
Director NameMr David Burzotta
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(11 years, 3 months after company formation)
Appointment Duration9 years, 2 months (resigned 17 August 2014)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence Address65 Hamlet Court Road
Westcliff On Sea
Essex
SS0 7EY
Director NameRiccardo Burzotta
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(11 years, 3 months after company formation)
Appointment Duration9 years, 11 months (resigned 01 May 2015)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence Address65 Hamlet Court Road
Westcliff On Sea
Essex
SS0 7EY
Director NameMr Alexander Baylon Burzotta
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2013(19 years after company formation)
Appointment Duration1 year, 1 month (resigned 01 May 2014)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence AddressCumberland House 24-28 Baxter Avenue
Southend-On-Sea
Essex
SS2 6HZ
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed17 February 1994(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed17 February 1994(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Contact

Websitewww.il-pescatore.co.uk
Telephone01702 341892
Telephone regionSouthend-on-Sea

Location

Registered AddressCumberland House
24-28 Baxter Avenue
Southend-On-Sea
Essex
SS2 6HZ
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardVictoria
Built Up AreaSouthend-on-Sea
Address MatchesOver 500 other UK companies use this postal address

Shareholders

111 at £1David Burzotta
8.33%
Ordinary
350 at £1Salvatore Burzotta
26.26%
Ordinary
311 at £1Daniel Burzotta
23.33%
Ordinary
311 at £1Richard Burzotta
23.33%
Ordinary
250 at £1Patricia Jennifer Burzotta
18.75%
Ordinary

Financials

Year2014
Net Worth£3,559
Cash£1,831
Current Liabilities£101,201

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return17 February 2024 (2 months ago)
Next Return Due3 March 2025 (10 months, 2 weeks from now)

Charges

6 September 2004Delivered on: 15 September 2004
Satisfied on: 23 April 2008
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

13 March 2023Confirmation statement made on 17 February 2023 with updates (5 pages)
25 January 2023Total exemption full accounts made up to 30 April 2022 (6 pages)
17 March 2022Confirmation statement made on 17 February 2022 with updates (5 pages)
29 January 2022Total exemption full accounts made up to 30 April 2021 (6 pages)
26 April 2021Confirmation statement made on 17 February 2021 with updates (5 pages)
26 April 2021Total exemption full accounts made up to 30 April 2020 (6 pages)
28 February 2020Confirmation statement made on 17 February 2020 with updates (5 pages)
13 January 2020Total exemption full accounts made up to 30 April 2019 (6 pages)
26 February 2019Director's details changed for Daniel Dario Burzotta on 1 April 2018 (2 pages)
26 February 2019Confirmation statement made on 17 February 2019 with updates (7 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
4 December 2018Change of details for Daniel Dario Burzotta as a person with significant control on 1 April 2018 (2 pages)
4 December 2018Cessation of Salvatore Burzotta as a person with significant control on 1 April 2018 (1 page)
4 December 2018Termination of appointment of Salvatore Burzotta as a director on 1 April 2018 (1 page)
27 February 2018Confirmation statement made on 17 February 2018 with updates (5 pages)
29 January 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
28 February 2017Confirmation statement made on 17 February 2017 with updates (7 pages)
28 February 2017Confirmation statement made on 17 February 2017 with updates (7 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
4 April 2016Secretary's details changed for Devonports on 4 April 2016 (1 page)
4 April 2016Secretary's details changed for Devonports on 4 April 2016 (1 page)
22 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 54,653
(7 pages)
22 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 54,653
(7 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
1 December 2015Termination of appointment of Riccardo Burzotta as a director on 1 May 2015 (1 page)
1 December 2015Termination of appointment of Riccardo Burzotta as a director on 1 May 2015 (1 page)
1 December 2015Termination of appointment of Riccardo Burzotta as a director on 1 May 2015 (1 page)
15 July 2015Termination of appointment of Alexander Baylon Burzotta as a director on 1 May 2014 (1 page)
15 July 2015Termination of appointment of Alexander Baylon Burzotta as a director on 1 May 2014 (1 page)
15 July 2015Termination of appointment of Alexander Baylon Burzotta as a director on 1 May 2014 (1 page)
12 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1,333
(7 pages)
12 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1,333
(7 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
17 September 2014Termination of appointment of David Burzotta as a director on 17 August 2014 (1 page)
17 September 2014Termination of appointment of David Burzotta as a director on 17 August 2014 (1 page)
4 April 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1,333
(8 pages)
4 April 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1,333
(8 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
18 March 2013Appointment of Mr Alexander Baylon Burzotta as a director (2 pages)
18 March 2013Appointment of Mr Alexander Baylon Burzotta as a director (2 pages)
1 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (8 pages)
1 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (8 pages)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
2 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (8 pages)
2 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (8 pages)
18 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
18 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
1 April 2011Annual return made up to 17 February 2011 with a full list of shareholders (8 pages)
1 April 2011Annual return made up to 17 February 2011 with a full list of shareholders (8 pages)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
15 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (8 pages)
15 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (8 pages)
12 March 2010Director's details changed for Daniel Dario Burzotta on 12 March 2010 (2 pages)
12 March 2010Director's details changed for David Burzotta on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Riccardo Burzotta on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Daniel Dario Burzotta on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Salvatore Burzotta on 12 March 2010 (2 pages)
12 March 2010Secretary's details changed for Devonports on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Salvatore Burzotta on 12 March 2010 (2 pages)
12 March 2010Secretary's details changed for Devonports on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Riccardo Burzotta on 12 March 2010 (2 pages)
12 March 2010Director's details changed for David Burzotta on 12 March 2010 (2 pages)
6 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
6 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
19 February 2009Return made up to 17/02/09; full list of members (6 pages)
19 February 2009Secretary's change of particulars / devonports / 22/09/2008 (1 page)
19 February 2009Return made up to 17/02/09; full list of members (6 pages)
19 February 2009Secretary's change of particulars / devonports / 22/09/2008 (1 page)
4 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
4 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
17 September 2008Registered office changed on 17/09/2008 from 457 southchurch road southend on sea essex SS1 2PH (1 page)
17 September 2008Registered office changed on 17/09/2008 from 457 southchurch road southend on sea essex SS1 2PH (1 page)
28 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
28 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
6 March 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
6 March 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
26 February 2008Return made up to 17/02/08; no change of members (8 pages)
26 February 2008Return made up to 17/02/08; no change of members (8 pages)
11 March 2007Return made up to 17/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
11 March 2007Return made up to 17/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
5 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
5 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
27 June 2006New director appointed (2 pages)
27 June 2006New director appointed (2 pages)
8 March 2006Return made up to 17/02/06; full list of members (9 pages)
8 March 2006Return made up to 17/02/06; full list of members (9 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
13 December 2005Secretary's particulars changed (1 page)
13 December 2005Secretary's particulars changed (1 page)
7 October 2005Registered office changed on 07/10/05 from: 94 london road southend on sea essex SS1 1PG (1 page)
7 October 2005Registered office changed on 07/10/05 from: 94 london road southend on sea essex SS1 1PG (1 page)
1 July 2005New director appointed (2 pages)
1 July 2005New director appointed (2 pages)
17 June 2005Director resigned (1 page)
17 June 2005New director appointed (2 pages)
17 June 2005New secretary appointed (2 pages)
17 June 2005New director appointed (2 pages)
17 June 2005New secretary appointed (2 pages)
17 June 2005Director resigned (1 page)
17 June 2005New director appointed (2 pages)
17 June 2005Secretary resigned (1 page)
17 June 2005New director appointed (2 pages)
17 June 2005Secretary resigned (1 page)
4 March 2005Return made up to 17/02/05; full list of members (8 pages)
4 March 2005Return made up to 17/02/05; full list of members (8 pages)
6 December 2004Particulars of contract relating to shares (4 pages)
6 December 2004Particulars of contract relating to shares (4 pages)
6 December 2004Ad 01/10/04--------- £ si 333@1=333 £ ic 1000/1333 (2 pages)
6 December 2004Ad 01/10/04--------- £ si 333@1=333 £ ic 1000/1333 (2 pages)
24 November 2004Total exemption small company accounts made up to 30 April 2004 (8 pages)
24 November 2004Total exemption small company accounts made up to 30 April 2004 (8 pages)
15 September 2004Particulars of mortgage/charge (9 pages)
15 September 2004Particulars of mortgage/charge (9 pages)
27 July 2004Registered office changed on 27/07/04 from: hamlet house 366-368 london road westcliff on sea essex SS0 7HZ (1 page)
27 July 2004Registered office changed on 27/07/04 from: hamlet house 366-368 london road westcliff on sea essex SS0 7HZ (1 page)
25 February 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
25 February 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
18 February 2004Return made up to 17/02/04; no change of members (4 pages)
18 February 2004Return made up to 17/02/04; no change of members (4 pages)
20 February 2003Return made up to 17/02/03; full list of members (6 pages)
20 February 2003Return made up to 17/02/03; full list of members (6 pages)
17 December 2002Total exemption small company accounts made up to 30 April 2002 (8 pages)
17 December 2002Total exemption small company accounts made up to 30 April 2002 (8 pages)
1 March 2002Total exemption small company accounts made up to 30 April 2001 (8 pages)
1 March 2002Total exemption small company accounts made up to 30 April 2001 (8 pages)
19 February 2002Return made up to 17/02/02; full list of members (6 pages)
19 February 2002Return made up to 17/02/02; full list of members (6 pages)
13 March 2001Return made up to 17/02/01; full list of members (7 pages)
13 March 2001Return made up to 17/02/01; full list of members (7 pages)
8 January 2001Accounts for a small company made up to 30 April 2000 (5 pages)
8 January 2001Accounts for a small company made up to 30 April 2000 (5 pages)
24 February 2000Return made up to 17/02/00; full list of members (5 pages)
24 February 2000Accounts for a small company made up to 30 April 1999 (5 pages)
24 February 2000Return made up to 17/02/00; full list of members (5 pages)
24 February 2000Accounts for a small company made up to 30 April 1999 (5 pages)
19 April 1999Registered office changed on 19/04/99 from: 4 southbourne grove westcliff on sea essex SS0 9UR (1 page)
19 April 1999Registered office changed on 19/04/99 from: 4 southbourne grove westcliff on sea essex SS0 9UR (1 page)
21 February 1999Return made up to 17/02/99; full list of members (5 pages)
21 February 1999Return made up to 17/02/99; full list of members (5 pages)
9 February 1999Accounts for a small company made up to 30 April 1998 (5 pages)
9 February 1999Accounts for a small company made up to 30 April 1998 (5 pages)
26 March 1998Secretary's particulars changed (1 page)
26 March 1998Secretary's particulars changed (1 page)
26 March 1998Director's particulars changed (1 page)
26 March 1998Return made up to 17/02/98; full list of members (5 pages)
26 March 1998Return made up to 17/02/98; full list of members (5 pages)
26 March 1998Director's particulars changed (1 page)
4 February 1998Accounts for a small company made up to 30 April 1997 (5 pages)
4 February 1998Accounts for a small company made up to 30 April 1997 (5 pages)
26 February 1997Accounts for a small company made up to 30 April 1996 (7 pages)
26 February 1997Accounts for a small company made up to 30 April 1996 (7 pages)
24 February 1997Return made up to 17/02/97; full list of members (5 pages)
24 February 1997Return made up to 17/02/97; full list of members (5 pages)
21 February 1996Return made up to 17/02/96; full list of members (5 pages)
21 February 1996Return made up to 17/02/96; full list of members (5 pages)
12 February 1996Accounts for a small company made up to 30 April 1995 (7 pages)
12 February 1996Accounts for a small company made up to 30 April 1995 (7 pages)