PA NINO'S LIMITED
LONDON

Hellopages » Greater London » Barnet » N12 8NP

Company number 05376330
Status Active
Incorporation Date 25 February 2005
Company Type Private Limited Company
Address PITTALIS GILCHRIST LLP 303 GLOBAL HOUSE, BALLARDS LANE, LONDON, N12 8NP
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 25 February 2017 with updates; Total exemption small company accounts made up to 31 August 2015; Registration of charge 053763300002, created on 13 May 2016. The most likely internet sites of PA NINO'S LIMITED are www.paninos.co.uk, and www.pa-nino-s.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty years and seven months. Pa Nino S Limited is a Private Limited Company. The company registration number is 05376330. Pa Nino S Limited has been working since 25 February 2005. The present status of the company is Active. The registered address of Pa Nino S Limited is Pittalis Gilchrist Llp 303 Global House Ballards Lane London N12 8np. The company`s financial liabilities are £226.28k. It is £97.52k against last year. And the total assets are £818.68k, which is £95.2k against last year. POLLEDRI, Anthony Giovanni Luigi is a Director of the company. POLLEDRI, Antonio Giovanni Luigi is a Director of the company. POLLEDRI, Veronica is a Director of the company. Secretary GRAEME, Dorothy May has been resigned. Secretary POLLEDRI, Anthony Giovanni Luigi has been resigned. Director GRAEME, Lesley Joyce has been resigned. Director POLLEDRI, Luigi Paulo Carlo has been resigned. The company operates in "Licensed restaurants".


pa nino's Key Finiance

LIABILITIES £226.28k
+75%
CASH n/a
TOTAL ASSETS £818.68k
+13%
All Financial Figures

Current Directors

Director
POLLEDRI, Anthony Giovanni Luigi
Appointed Date: 25 February 2014
60 years old

Director
POLLEDRI, Antonio Giovanni Luigi
Appointed Date: 01 August 2014
60 years old

Director
POLLEDRI, Veronica
Appointed Date: 05 September 2013
56 years old

Resigned Directors

Secretary
GRAEME, Dorothy May
Resigned: 25 February 2005
Appointed Date: 25 February 2005

Secretary
POLLEDRI, Anthony Giovanni Luigi
Resigned: 05 September 2013
Appointed Date: 25 February 2005

Director
GRAEME, Lesley Joyce
Resigned: 25 February 2005
Appointed Date: 25 February 2005
71 years old

Director
POLLEDRI, Luigi Paulo Carlo
Resigned: 05 September 2013
Appointed Date: 25 February 2005
59 years old

Persons With Significant Control

Mr Antonio Giovanni Luigi Polledri
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Luigi Paolo Polledri
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Veronica Polledri
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Antonio Nino Polledri
Notified on: 6 April 2016
89 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PA NINO'S LIMITED Events

09 Mar 2017
Confirmation statement made on 25 February 2017 with updates
27 May 2016
Total exemption small company accounts made up to 31 August 2015
20 May 2016
Registration of charge 053763300002, created on 13 May 2016
29 Feb 2016
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 400

24 Feb 2016
Registration of charge 053763300001, created on 5 February 2016
...
... and 41 more events
04 Mar 2005
New director appointed
04 Mar 2005
New secretary appointed
04 Mar 2005
Registered office changed on 04/03/05 from: 61 fairview avenue, wigmore, gillingham, kent, ME8 0QP
04 Mar 2005
Registered office changed on 04/03/05 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP
25 Feb 2005
Incorporation

PA NINO'S LIMITED Charges

13 May 2016
Charge code 0537 6330 0002
Delivered: 20 May 2016
Status: Outstanding
Persons entitled: Bank of Cyprus UK Limited
Description: Contains fixed charge…
5 February 2016
Charge code 0537 6330 0001
Delivered: 24 February 2016
Status: Outstanding
Persons entitled: Bank of Cyprus UK Limited
Description: Leasehold premises k/a little italy restaurant and the…