LIMONCELLO (CATERER & DELICATESSEN) LIMITED
LONDON TOTAL RECALL LIMITED

Hellopages » Greater London » Camden » NW1 0ND

Company number 03746817
Status Active
Incorporation Date 7 April 1999
Company Type Private Limited Company
Address GREENLAND HOUSE, 1 GREENLAND STREET, LONDON, NW1 0ND
Home Country United Kingdom
Nature of Business 56290 - Other food services
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Annual return made up to 7 April 2016 with full list of shareholders Statement of capital on 2016-05-25 GBP 2 ; Total exemption small company accounts made up to 30 April 2015; Annual return made up to 7 April 2015 with full list of shareholders Statement of capital on 2015-04-14 GBP 2 . The most likely internet sites of LIMONCELLO (CATERER & DELICATESSEN) LIMITED are www.limoncellocatererdelicatessen.co.uk, and www.limoncello-caterer-delicatessen.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. Limoncello Caterer Delicatessen Limited is a Private Limited Company. The company registration number is 03746817. Limoncello Caterer Delicatessen Limited has been working since 07 April 1999. The present status of the company is Active. The registered address of Limoncello Caterer Delicatessen Limited is Greenland House 1 Greenland Street London Nw1 0nd. The company`s financial liabilities are £53.75k. It is £42.91k against last year. The cash in hand is £13.67k. It is £2.65k against last year. And the total assets are £37.45k, which is £-23.82k against last year. SWEENEY, Martin-John is a Director of the company. Secretary MITCHELL, Elizabeth Louise has been resigned. Nominee Secretary THEYDON SECRETARIES LIMITED has been resigned. Director HEYD, Suzanne Elaine has been resigned. Director MITCHELL, Elizabeth Louise has been resigned. Nominee Director THEYDON NOMINEES LIMITED has been resigned. Director VARLOTTA, Armando has been resigned. The company operates in "Other food services".


limoncello (caterer & delicatessen) Key Finiance

LIABILITIES £53.75k
+395%
CASH £13.67k
+24%
TOTAL ASSETS £37.45k
-39%
All Financial Figures

Current Directors

Director
SWEENEY, Martin-John
Appointed Date: 19 December 2012
47 years old

Resigned Directors

Secretary
MITCHELL, Elizabeth Louise
Resigned: 20 December 2012
Appointed Date: 07 April 1999

Nominee Secretary
THEYDON SECRETARIES LIMITED
Resigned: 07 April 1999
Appointed Date: 07 April 1999

Director
HEYD, Suzanne Elaine
Resigned: 20 December 2012
Appointed Date: 07 April 1999
67 years old

Director
MITCHELL, Elizabeth Louise
Resigned: 20 December 2012
Appointed Date: 07 April 1999
66 years old

Nominee Director
THEYDON NOMINEES LIMITED
Resigned: 07 April 1999
Appointed Date: 07 April 1999

Director
VARLOTTA, Armando
Resigned: 07 January 2000
Appointed Date: 07 April 1999
50 years old

LIMONCELLO (CATERER & DELICATESSEN) LIMITED Events

25 May 2016
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2

29 Feb 2016
Total exemption small company accounts made up to 30 April 2015
14 Apr 2015
Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2

28 Feb 2015
Total exemption small company accounts made up to 30 April 2014
23 May 2014
Total exemption small company accounts made up to 30 April 2013
...
... and 44 more events
30 Apr 1999
Company name changed total recall LIMITED\certificate issued on 04/05/99
29 Apr 1999
Registered office changed on 29/04/99 from: 25 hill road theydon bois epping essex CM16 7LX
29 Apr 1999
Secretary resigned
29 Apr 1999
Director resigned
07 Apr 1999
Incorporation