Company NameItalian Touch Limited
DirectorGianfranco Cioffi
Company StatusActive
Company Number04509389
CategoryPrivate Limited Company
Incorporation Date12 August 2002(21 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Gianfranco Cioffi
Date of BirthMarch 1957 (Born 67 years ago)
NationalityItalian
StatusCurrent
Appointed12 August 2002(same day as company formation)
RoleRestaurateur
Country of ResidenceEngland
Correspondence AddressRed Roofs Low Hill Road
Roydon
Harlow
Essex
CM19 5JN
Secretary NameMrs Maria Theresa Cioffi
NationalityBritish
StatusCurrent
Appointed12 August 2002(same day as company formation)
RoleRestaurateur
Correspondence AddressRed Roofs Low Hill Road
Roydon
Harlow
Essex
CM19 5JN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 August 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 August 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressRed Roofs Low Hill Road
Roydon
Harlow
Essex
CM19 5JN
RegionEast of England
ConstituencyHarlow
CountyEssex
ParishRoydon
WardRoydon
Built Up AreaRoydon

Shareholders

50 at £1Mr Gianfranco Cioffi
50.00%
Ordinary
50 at £1Mrs Theresa Marci Cioffi
50.00%
Ordinary

Financials

Year2014
Net Worth£4,155
Cash£12,982
Current Liabilities£902,113

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return12 August 2023 (8 months, 2 weeks ago)
Next Return Due26 August 2024 (4 months from now)

Charges

16 June 2011Delivered on: 17 June 2011
Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

26 August 2020Confirmation statement made on 12 August 2020 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
28 August 2019Confirmation statement made on 12 August 2019 with no updates (3 pages)
8 February 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
1 September 2018Confirmation statement made on 12 August 2018 with updates (4 pages)
21 June 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
1 September 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
20 March 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
20 March 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
17 August 2016Confirmation statement made on 12 August 2016 with updates (6 pages)
17 August 2016Confirmation statement made on 12 August 2016 with updates (6 pages)
29 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
19 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(4 pages)
19 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(4 pages)
13 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
13 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
7 September 2014Secretary's details changed for Mrs. Maria Theresa Cioffi on 1 September 2014 (1 page)
7 September 2014Director's details changed for Mr Gianfranco Cioffi on 1 September 2014 (2 pages)
7 September 2014Registered office address changed from 1 Oak Cottages Cox Hill Shepherdswell Dover Kent CT15 7NB to Red Roofs Low Hill Road Roydon Harlow Essex CM19 5JN on 7 September 2014 (1 page)
7 September 2014Director's details changed for Mr Gianfranco Cioffi on 1 September 2014 (2 pages)
7 September 2014Registered office address changed from 1 Oak Cottages Cox Hill Shepherdswell Dover Kent CT15 7NB to Red Roofs Low Hill Road Roydon Harlow Essex CM19 5JN on 7 September 2014 (1 page)
7 September 2014Secretary's details changed for Mrs. Maria Theresa Cioffi on 1 September 2014 (1 page)
7 September 2014Secretary's details changed for Mrs. Maria Theresa Cioffi on 1 September 2014 (1 page)
7 September 2014Registered office address changed from 1 Oak Cottages Cox Hill Shepherdswell Dover Kent CT15 7NB to Red Roofs Low Hill Road Roydon Harlow Essex CM19 5JN on 7 September 2014 (1 page)
7 September 2014Director's details changed for Mr Gianfranco Cioffi on 1 September 2014 (2 pages)
19 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(4 pages)
19 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(4 pages)
18 February 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
18 February 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
28 November 2013Secretary's details changed for Theresa Marci Cioffi on 28 November 2013 (1 page)
28 November 2013Secretary's details changed for Theresa Marci Cioffi on 28 November 2013 (1 page)
12 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
(4 pages)
12 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
(4 pages)
20 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
20 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
15 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (4 pages)
15 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (4 pages)
26 June 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
26 June 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
16 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
16 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
15 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (4 pages)
15 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (4 pages)
17 June 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 June 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 August 2010Director's details changed for Mr Gianfranco Cioffi on 1 August 2010 (2 pages)
12 August 2010Annual return made up to 12 August 2010 with a full list of shareholders (4 pages)
12 August 2010Director's details changed for Mr Gianfranco Cioffi on 1 August 2010 (2 pages)
12 August 2010Director's details changed for Mr Gianfranco Cioffi on 1 August 2010 (2 pages)
12 August 2010Annual return made up to 12 August 2010 with a full list of shareholders (4 pages)
14 May 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
14 May 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
29 August 2009Return made up to 12/08/09; full list of members (3 pages)
29 August 2009Return made up to 12/08/09; full list of members (3 pages)
23 February 2009Return made up to 12/08/08; full list of members (3 pages)
23 February 2009Return made up to 12/08/08; full list of members (3 pages)
24 December 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
24 December 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
25 November 2008Registered office changed on 25/11/2008 from nahanie house church road, coldred dover kent CT15 5AQ (1 page)
25 November 2008Registered office changed on 25/11/2008 from nahanie house church road, coldred dover kent CT15 5AQ (1 page)
25 November 2008Total exemption small company accounts made up to 31 December 2006 (3 pages)
25 November 2008Total exemption small company accounts made up to 31 December 2006 (3 pages)
15 August 2007Return made up to 12/08/07; full list of members (2 pages)
15 August 2007Return made up to 12/08/07; full list of members (2 pages)
20 February 2007Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
20 February 2007Total exemption small company accounts made up to 30 September 2005 (4 pages)
20 February 2007Total exemption small company accounts made up to 30 September 2005 (4 pages)
20 February 2007Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
16 August 2006Return made up to 12/08/06; full list of members (2 pages)
16 August 2006Return made up to 12/08/06; full list of members (2 pages)
12 August 2005Return made up to 12/08/05; full list of members (2 pages)
12 August 2005Return made up to 12/08/05; full list of members (2 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
1 September 2004Return made up to 12/08/04; full list of members (6 pages)
1 September 2004Return made up to 12/08/04; full list of members (6 pages)
19 March 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
19 March 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
2 September 2003Return made up to 12/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 September 2003Return made up to 12/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 August 2003Ad 01/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 August 2003Ad 01/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 May 2003Registered office changed on 21/05/03 from: 22 station parade, cockfosters road, barnet hertfordshire EN4 0DW (1 page)
21 May 2003Registered office changed on 21/05/03 from: 22 station parade, cockfosters road, barnet hertfordshire EN4 0DW (1 page)
4 October 2002Accounting reference date extended from 31/08/03 to 30/09/03 (1 page)
4 October 2002Accounting reference date extended from 31/08/03 to 30/09/03 (1 page)
18 September 2002New secretary appointed (2 pages)
18 September 2002New secretary appointed (2 pages)
18 September 2002New director appointed (2 pages)
18 September 2002New director appointed (2 pages)
13 September 2002Secretary resigned (1 page)
13 September 2002Director resigned (1 page)
13 September 2002Secretary resigned (1 page)
13 September 2002Director resigned (1 page)
12 August 2002Incorporation (17 pages)
12 August 2002Incorporation (17 pages)