AL FRESCO (BRIGHTON) LIMITED
BRIGHTON

Hellopages » East Sussex » Brighton and Hove » BN1 6AF

Company number 02901716
Status Active
Incorporation Date 23 February 1994
Company Type Private Limited Company
Address MCPWH, TELECOM HOUSE 5TH FLOOR,TELECOM HOUSE, 125-135 PRESTON ROAD, BRIGHTON, EAST SUSSEX, BN1 6AF
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 23 February 2017 with updates; Total exemption small company accounts made up to 30 December 2015; Annual return made up to 23 February 2016 with full list of shareholders Statement of capital on 2016-03-04 GBP 100 . The most likely internet sites of AL FRESCO (BRIGHTON) LIMITED are www.alfrescobrighton.co.uk, and www.al-fresco-brighton.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. Al Fresco Brighton Limited is a Private Limited Company. The company registration number is 02901716. Al Fresco Brighton Limited has been working since 23 February 1994. The present status of the company is Active. The registered address of Al Fresco Brighton Limited is Mcpwh Telecom House 5th Floor Telecom House 125 135 Preston Road Brighton East Sussex Bn1 6af. The company`s financial liabilities are £45.56k. It is £-63.87k against last year. The cash in hand is £113.42k. It is £46.07k against last year. And the total assets are £155.18k, which is £47.72k against last year. COLASURDO, Giuseppe is a Secretary of the company. COLASURDO, Giuseppe is a Director of the company. COLASURDO, Sarah is a Director of the company. Nominee Secretary DWYER, Daniel John has been resigned. Director CITRO, Domenico has been resigned. Director COLASURDO, Giuseppe has been resigned. Director COLASURDO, Sarah has been resigned. Director DAMIANO, Giusepe has been resigned. Nominee Director DOYLE, Betty June has been resigned. Nominee Director DWYER, Daniel John has been resigned. Director JAMES, Sean has been resigned. The company operates in "Licensed restaurants".


al fresco (brighton) Key Finiance

LIABILITIES £45.56k
-59%
CASH £113.42k
+68%
TOTAL ASSETS £155.18k
+44%
All Financial Figures

Current Directors

Secretary
COLASURDO, Giuseppe
Appointed Date: 23 February 1994

Director
COLASURDO, Giuseppe
Appointed Date: 01 March 1997
70 years old

Director
COLASURDO, Sarah
Appointed Date: 16 October 1997
66 years old

Resigned Directors

Nominee Secretary
DWYER, Daniel John
Resigned: 23 February 1994
Appointed Date: 23 February 1994

Director
CITRO, Domenico
Resigned: 15 February 1995
Appointed Date: 21 February 1994
65 years old

Director
COLASURDO, Giuseppe
Resigned: 15 February 1995
Appointed Date: 23 February 1994
70 years old

Director
COLASURDO, Sarah
Resigned: 31 January 1996
Appointed Date: 15 February 1995
66 years old

Director
DAMIANO, Giusepe
Resigned: 15 February 1995
Appointed Date: 23 February 1994
73 years old

Nominee Director
DOYLE, Betty June
Resigned: 23 February 1994
Appointed Date: 23 February 1994
89 years old

Nominee Director
DWYER, Daniel John
Resigned: 23 February 1994
Appointed Date: 23 February 1994
84 years old

Director
JAMES, Sean
Resigned: 16 October 1997
Appointed Date: 31 January 1996
68 years old

Persons With Significant Control

Mr Giuseppe Colasurdo
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more as a member of a firm

Mrs Sarah Colasurdo
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more as a member of a firm

Mamma Mia Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AL FRESCO (BRIGHTON) LIMITED Events

28 Feb 2017
Confirmation statement made on 23 February 2017 with updates
19 Aug 2016
Total exemption small company accounts made up to 30 December 2015
04 Mar 2016
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100

28 Sep 2015
Total exemption small company accounts made up to 30 December 2014
02 Mar 2015
Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100

...
... and 67 more events
18 Apr 1994
New director appointed

23 Mar 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

10 Mar 1994
Director resigned;new director appointed

10 Mar 1994
Registered office changed on 10/03/94 from: 50 lincolns inn fields london WC2A 3PF

23 Feb 1994
Incorporation

AL FRESCO (BRIGHTON) LIMITED Charges

28 September 1998
Mortgage debenture
Delivered: 6 October 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…