D'AURIA BROTHERS ICE CREAM AND CATERING LIMITED
LONDON

Hellopages » Greater London » Barnet » NW9 6LA

Company number 01467923
Status Active
Incorporation Date 20 December 1979
Company Type Private Limited Company
Address HYDE HOUSE THE HYDE, EDGWARE ROAD, LONDON, NW9 6LA
Home Country United Kingdom
Nature of Business 46330 - Wholesale of dairy products, eggs and edible oils and fats, 46341 - Wholesale of fruit and vegetable juices, mineral water and soft drinks, 46380 - Wholesale of other food, including fish, crustaceans and molluscs
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-03-30 GBP 100 . The most likely internet sites of D'AURIA BROTHERS ICE CREAM AND CATERING LIMITED are www.dauriabrothersicecreamandcatering.co.uk, and www.d-auria-brothers-ice-cream-and-catering.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and ten months. D Auria Brothers Ice Cream and Catering Limited is a Private Limited Company. The company registration number is 01467923. D Auria Brothers Ice Cream and Catering Limited has been working since 20 December 1979. The present status of the company is Active. The registered address of D Auria Brothers Ice Cream and Catering Limited is Hyde House The Hyde Edgware Road London Nw9 6la. . D'AURIA, Nubia Malta is a Secretary of the company. D'AURIA, Alberto is a Director of the company. D'AURIA, Alfonso is a Director of the company. The company operates in "Wholesale of dairy products, eggs and edible oils and fats".


Current Directors


Director
D'AURIA, Alberto

79 years old

Director
D'AURIA, Alfonso
Appointed Date: 01 December 2015
49 years old

Persons With Significant Control

Mr Alberto D'Auria
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – 75% or more

D'AURIA BROTHERS ICE CREAM AND CATERING LIMITED Events

08 Mar 2017
Confirmation statement made on 31 January 2017 with updates
06 Feb 2017
Total exemption small company accounts made up to 30 April 2016
30 Mar 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100

09 Feb 2016
Total exemption small company accounts made up to 30 April 2015
12 Jan 2016
Appointment of Mr Alfonso D'auria as a director on 1 December 2015
...
... and 88 more events
21 Jun 1988
Return made up to 26/04/88; full list of members

02 Jun 1988
Accounts for a small company made up to 31 January 1988

02 Feb 1988
Return made up to 31/12/87; full list of members

11 Feb 1987
Return made up to 20/11/86; full list of members

30 Dec 1986
Full accounts made up to 31 October 1986

D'AURIA BROTHERS ICE CREAM AND CATERING LIMITED Charges

28 August 2008
Legal charge
Delivered: 9 September 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 133/133A whittington road bowes park london by way of fixed…
26 June 2008
Debenture
Delivered: 27 June 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 January 2008
Rent deposit deed
Delivered: 17 January 2008
Status: Outstanding
Persons entitled: Metropolitan Properties Co (Fgc) Limited
Description: £1,687.50 relating to the credit of the deposit account…
10 May 2000
Legal mortgage
Delivered: 11 May 2000
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/H 4 rubens road northolt HB5 5JH t/no.AGL29759. By way of…
22 December 1989
Legal mortgage
Delivered: 5 January 1990
Status: Satisfied on 29 August 2008
Persons entitled: Allied Irish Banks PLC.
Description: 133/133A whittington road, bowes park, N22.. Floating…
22 December 1989
Mortgage debenture
Delivered: 5 January 1990
Status: Satisfied on 29 August 2008
Persons entitled: Allied Irish Banks PLC.
Description: Fixed and floating charges over the undertaking and all…
25 May 1989
Fixed and floating charge
Delivered: 7 June 1989
Status: Satisfied on 7 March 1991
Persons entitled: Midland Bank PLC
Description: First fixed charge on all book and other debts. Floating…
19 July 1982
Legal charge
Delivered: 24 July 1982
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: 131/133 and 133A whittington road and land and buildings at…