Company number 02859782
Status Active
Incorporation Date 6 October 1993
Company Type Private Limited Company
Address 16 KIRBY STREET, LONDON, EC1N 8TS
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc
Since the company registration one hundred and four events have happened. The last three records are Previous accounting period extended from 31 March 2016 to 30 September 2016; Satisfaction of charge 028597820007 in full; All of the property or undertaking has been released from charge 028597820008. The most likely internet sites of MEZZO LIMITED are www.mezzo.co.uk, and www.mezzo.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and four months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 7.1 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mezzo Limited is a Private Limited Company.
The company registration number is 02859782. Mezzo Limited has been working since 06 October 1993.
The present status of the company is Active. The registered address of Mezzo Limited is 16 Kirby Street London Ec1n 8ts. . GUNEWARDENA, Desmond Antony Lalith is a Director of the company. HARRIS, Toby Charles is a Director of the company. LOEWI, David Michael is a Director of the company. Secretary BELLAMY, Adam John Gordon has been resigned. Secretary GUNEWARDENA, Desmond Antony Lalith has been resigned. Secretary MCLAUCHLAN, Alex has been resigned. Secretary SCHUITEMAKER, Martijn Anton has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BELLAMY, Adam John Gordon has been resigned. Director CONRAN, Terence Orby, Sir has been resigned. Director KISSIN, Joel Neil Mendel has been resigned. Director LOEWI, David Michael has been resigned. Director MCLAUCHLAN, Alex has been resigned. Director RINGENSON, Kai Ole has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Licensed restaurants".
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 26 October 1993
Appointed Date: 06 October 1993
Director
MCLAUCHLAN, Alex
Resigned: 23 December 2011
Appointed Date: 01 December 2010
47 years old
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 26 October 1993
Appointed Date: 06 October 1993
Persons With Significant Control
100 Wardour Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
MEZZO LIMITED Events
08 Dec 2016
Previous accounting period extended from 31 March 2016 to 30 September 2016
26 Oct 2016
Satisfaction of charge 028597820007 in full
26 Oct 2016
All of the property or undertaking has been released from charge 028597820008
19 Oct 2016
Confirmation statement made on 6 October 2016 with updates
15 Dec 2015
Full accounts made up to 31 March 2015
...
... and 94 more events
08 Nov 1993
Director resigned;new director appointed
08 Nov 1993
Secretary resigned;new secretary appointed;new director appointed
08 Nov 1993
Registered office changed on 08/11/93 from: 2 baches street london N1 6UB
06 Oct 1993
Incorporation
19 April 2013
Charge code 0285 9782 0008
Delivered: 1 May 2013
Status: Outstanding
Persons entitled: Ldc (Managers) Limited as Security Agent
Description: Notification of addition to or amendment of charge…
19 April 2013
Charge code 0285 9782 0007
Delivered: 24 April 2013
Status: Satisfied
on 26 October 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: The mortgage property defined in the debenture the…
16 March 2011
Rent deposit deed
Delivered: 19 March 2011
Status: Outstanding
Persons entitled: Threadneedle Pensions Limited
Description: The rent deposit see image for full details.
13 September 2006
Debenture
Delivered: 27 September 2006
Status: Satisfied
on 24 April 2013
Persons entitled: The Governor and Company of the Bank of Scotland in Its Capacity as Security Trustee for the Security Beneficiaries (The "Security Trustee")
Description: Fixed and floating charges over the undertaking and all…
12 June 1996
Deed of rent deposit
Delivered: 13 June 1996
Status: Satisfied
on 7 June 2006
Persons entitled: Wereldhave Property Corporation PLC
Description: A deposit in the sum of £30,500.
13 October 1995
Rent deposit deed
Delivered: 20 October 1995
Status: Satisfied
on 6 June 2006
Persons entitled: Shilland & Company Limited
Description: The sum of £3,683.33 plus accrued interest held in a…
4 May 1995
Legal mortgage
Delivered: 17 May 1995
Status: Satisfied
on 19 November 2002
Persons entitled: National Westminster Bank PLC
Description: L/H property k/as 90/100 wardour street london t/no…
4 May 1995
Mortgage debenture
Delivered: 17 May 1995
Status: Satisfied
on 5 May 2005
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…