Company NamePeaches And Porcini Limited
DirectorsPeter Hughes and Andrea Mantovani
Company StatusActive
Company Number09055632
CategoryPrivate Limited Company
Incorporation Date23 May 2014(9 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Peter Hughes
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2014(same day as company formation)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressSutherland House 1759 London Road
Leigh On Sea
Essex
SS9 2RZ
Director NameMr Andrea Mantovani
Date of BirthJuly 1981 (Born 42 years ago)
NationalityItalian
StatusCurrent
Appointed23 May 2014(same day as company formation)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressSutherland House 1759 London Road
Leigh On Sea
Essex
SS9 2RZ
Director NameMr Richard Daniel Hughes
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2014(same day as company formation)
RoleExecutive
Country of ResidenceEngland
Correspondence AddressSutherland House 1759 London Road
Leigh On Sea
Essex
SS9 2RZ

Location

Registered AddressSutherland House
1759 London Road
Leigh On Sea
Essex
SS9 2RZ
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Andrea Mantovani
33.33%
Ordinary
1 at £1Peter Hughes
33.33%
Ordinary
1 at £1Richard Daniel Hughes
33.33%
Ordinary

Accounts

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

Returns

Latest Return23 May 2023 (11 months, 1 week ago)
Next Return Due6 June 2024 (1 month, 1 week from now)

Charges

14 June 2022Delivered on: 15 June 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

29 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
23 September 2020Termination of appointment of Richard Daniel Hughes as a director on 6 April 2019 (1 page)
9 July 2020Confirmation statement made on 23 May 2020 with updates (4 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
17 July 2019Confirmation statement made on 23 May 2019 with updates (4 pages)
25 October 2018Director's details changed for Mr Andrea Mantovani on 15 December 2017 (2 pages)
25 October 2018Change of details for Mr Andrea Mantovani as a person with significant control on 15 December 2017 (2 pages)
9 October 2018Director's details changed for Mr Peter Hughes on 1 November 2017 (2 pages)
9 October 2018Change of details for Mr Peter Hughes as a person with significant control on 1 November 2017 (2 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
8 June 2018Confirmation statement made on 23 May 2018 with updates (4 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
10 July 2017Notification of Andrea Mantovani as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Confirmation statement made on 23 May 2017 with updates (4 pages)
10 July 2017Confirmation statement made on 23 May 2017 with updates (4 pages)
10 July 2017Notification of Peter Hughes as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Andrea Mantovani as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Peter Hughes as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Richard Daniel Hughes as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Richard Daniel Hughes as a person with significant control on 6 April 2016 (2 pages)
26 September 2016Total exemption full accounts made up to 31 December 2015 (6 pages)
26 September 2016Total exemption full accounts made up to 31 December 2015 (6 pages)
19 September 2016Previous accounting period shortened from 31 May 2016 to 31 December 2015 (1 page)
19 September 2016Previous accounting period shortened from 31 May 2016 to 31 December 2015 (1 page)
7 July 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 3
(6 pages)
7 July 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 3
(6 pages)
19 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
19 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
12 August 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 3
(5 pages)
12 August 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 3
(5 pages)
23 May 2014Incorporation
Statement of capital on 2014-05-23
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
23 May 2014Incorporation
Statement of capital on 2014-05-23
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)
23 May 2014Incorporation
Statement of capital on 2014-05-23
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)