Hertford
Hertfordshire
SG13 7HJ
Director Name | Vincenzo Abbondante |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 16 May 2008(same day as company formation) |
Role | Chef |
Country of Residence | England |
Correspondence Address | 5 Yeomans Court Ware Road Hertford Hertfordshire SG13 7HJ |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2008(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff South Glamorgan CF14 3LX Wales |
Website | www.osteriadante.co.uk |
---|---|
Telephone | 01707 665365 |
Telephone region | Welwyn Garden City |
Registered Address | Unit F1 River Way First Floor Harlow Essex CM20 2DP |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Mark Hall |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£30,649 |
Cash | £15,850 |
Current Liabilities | £66,649 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 16 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (1 month from now) |
2 November 2020 | Micro company accounts made up to 31 May 2020 (3 pages) |
---|---|
21 July 2020 | Registered office address changed from 5 Yeomans Court Ware Road Hertford Herts SG13 7HJ to Unit F1 River Way First Floor Harlow Essex CM20 2DP on 21 July 2020 (1 page) |
26 May 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
24 February 2020 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
21 May 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
15 May 2019 | Director's details changed for Vincenzo Abbondante on 14 May 2019 (2 pages) |
15 May 2019 | Director's details changed for Emma Louise Abbondante on 14 May 2019 (2 pages) |
8 January 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
21 May 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
26 February 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
24 May 2017 | Confirmation statement made on 16 May 2017 with updates (6 pages) |
24 May 2017 | Confirmation statement made on 16 May 2017 with updates (6 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
24 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
5 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
5 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
15 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
23 October 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
23 October 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
9 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Director's details changed for Emma Louise Abbondante on 15 May 2014 (2 pages) |
9 June 2014 | Director's details changed for Vincenzo Abbondante on 15 May 2014 (2 pages) |
9 June 2014 | Director's details changed for Vincenzo Abbondante on 15 May 2014 (2 pages) |
9 June 2014 | Director's details changed for Emma Louise Abbondante on 15 May 2014 (2 pages) |
9 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
2 October 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
20 May 2013 | Director's details changed for Emma Louise Abbondante on 20 May 2013 (2 pages) |
20 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (4 pages) |
20 May 2013 | Director's details changed for Emma Louise Abbondante on 20 May 2013 (2 pages) |
20 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (4 pages) |
20 May 2013 | Director's details changed for Vincenzo Abbondante on 20 May 2013 (2 pages) |
20 May 2013 | Director's details changed for Vincenzo Abbondante on 20 May 2013 (2 pages) |
23 January 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
23 January 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
16 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (4 pages) |
17 January 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
17 January 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
18 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (4 pages) |
18 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (4 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
13 July 2010 | Registered office address changed from the Old Mustard Pot 99 High Road Broxbourne Herts EN10 7BN on 13 July 2010 (1 page) |
13 July 2010 | Registered office address changed from the Old Mustard Pot 99 High Road Broxbourne Herts EN10 7BN on 13 July 2010 (1 page) |
19 May 2010 | Director's details changed for Emma Louise Abbondante on 16 May 2010 (2 pages) |
19 May 2010 | Director's details changed for Emma Louise Abbondante on 16 May 2010 (2 pages) |
19 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Director's details changed for Vincenzo Abbondante on 16 May 2010 (2 pages) |
19 May 2010 | Director's details changed for Vincenzo Abbondante on 16 May 2010 (2 pages) |
13 January 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
13 January 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
9 June 2009 | Return made up to 16/05/09; full list of members (4 pages) |
9 June 2009 | Return made up to 16/05/09; full list of members (4 pages) |
23 May 2008 | Ad 16/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
23 May 2008 | Appointment terminated director business information research & reporting LIMITED (1 page) |
23 May 2008 | Ad 16/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
23 May 2008 | Appointment terminated director business information research & reporting LIMITED (1 page) |
23 May 2008 | Director appointed vincenzo abbondante (2 pages) |
23 May 2008 | Registered office changed on 23/05/2008 from crown house 64 whitchurch road cardiff south glamorgan CF14 3LX uk (1 page) |
23 May 2008 | Registered office changed on 23/05/2008 from crown house 64 whitchurch road cardiff south glamorgan CF14 3LX uk (1 page) |
23 May 2008 | Director appointed vincenzo abbondante (2 pages) |
23 May 2008 | Director appointed emma louise abbondante (2 pages) |
23 May 2008 | Director appointed emma louise abbondante (2 pages) |
16 May 2008 | Incorporation (13 pages) |
16 May 2008 | Incorporation (13 pages) |