ALFIE FIANDACA LIMITED
ACTON

Hellopages » Greater London » Ealing » W3 0RA

Company number 01236894
Status Active
Incorporation Date 10 December 1975
Company Type Private Limited Company
Address UNIT 4 WESTPOINT TRADING ESTATE, ALLIANCE ROAD, ACTON, LONDON, W3 0RA
Home Country United Kingdom
Nature of Business 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 6 November 2016 with updates; Director's details changed for Mrs Ginette Anne Pearce Fiandaca on 6 October 2016. The most likely internet sites of ALFIE FIANDACA LIMITED are www.alfiefiandaca.co.uk, and www.alfie-fiandaca.co.uk. The predicted number of employees is 20 to 30. The company’s age is forty-nine years and ten months. The distance to to Brondesbury Park Rail Station is 3 miles; to Barnes Bridge Rail Station is 3.7 miles; to Battersea Park Rail Station is 6.3 miles; to Balham Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Alfie Fiandaca Limited is a Private Limited Company. The company registration number is 01236894. Alfie Fiandaca Limited has been working since 10 December 1975. The present status of the company is Active. The registered address of Alfie Fiandaca Limited is Unit 4 Westpoint Trading Estate Alliance Road Acton London W3 0ra. The company`s financial liabilities are £426.21k. It is £71.11k against last year. The cash in hand is £129.06k. It is £30.97k against last year. And the total assets are £834.05k, which is £81.42k against last year. FIANDACA, Jeanette Anne is a Secretary of the company. FIANDACA, Alfie is a Director of the company. FIANDACA, Jeanette Anne is a Director of the company. VIGNALI, Veronica Louise is a Director of the company. Director BORESTA, Massimo has been resigned. Director FIANDACA, Andrea has been resigned. Director VIGNALI, Giuseppe has been resigned. The company operates in "Wholesale of wine, beer, spirits and other alcoholic beverages".


alfie fiandaca Key Finiance

LIABILITIES £426.21k
+20%
CASH £129.06k
+31%
TOTAL ASSETS £834.05k
+10%
All Financial Figures

Current Directors


Director
FIANDACA, Alfie

82 years old

Director

Director
VIGNALI, Veronica Louise
Appointed Date: 12 November 1998
78 years old

Resigned Directors

Director
BORESTA, Massimo
Resigned: 31 March 2003
Appointed Date: 01 January 1997
72 years old

Director
FIANDACA, Andrea
Resigned: 16 February 2011
Appointed Date: 12 November 1998
51 years old

Director
VIGNALI, Giuseppe
Resigned: 23 August 1998
Appointed Date: 01 May 1996
79 years old

Persons With Significant Control

Mr Alfonso Arcangelo Antonio Fiandaca
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ALFIE FIANDACA LIMITED Events

16 Dec 2016
Total exemption small company accounts made up to 31 March 2016
07 Nov 2016
Confirmation statement made on 6 November 2016 with updates
06 Oct 2016
Director's details changed for Mrs Ginette Anne Pearce Fiandaca on 6 October 2016
06 Oct 2016
Secretary's details changed for Mrs Ginette Anne Pearce Fiandaca on 6 October 2016
08 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 76 more events
18 Feb 1988
Return made up to 27/10/87; full list of members

23 Jun 1987
Particulars of mortgage/charge

28 Apr 1987
Full accounts made up to 31 March 1986

28 Apr 1987
Return made up to 12/11/86; full list of members

10 Dec 1975
Certificate of incorporation

ALFIE FIANDACA LIMITED Charges

7 April 2003
Charge of deposit
Delivered: 11 April 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £100,000 credited to account…
10 June 1987
Legal mortgage
Delivered: 23 June 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 713 chelsea cloisters chelsea, london SW1. As described in…
13 November 1981
Debenture
Delivered: 23 November 1981
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/h & l/h properties…