AL DUCA RESTAURANT LIMITED
EPSOM HOLAW (489) LIMITED

Hellopages » Surrey » Epsom and Ewell » KT18 7PF

Company number 03714650
Status Active
Incorporation Date 17 February 1999
Company Type Private Limited Company
Address C/O WILLIAMS & CO, 8-10 SOUTH STREET, EPSOM, SURREY, KT18 7PF
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 5 February 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 5 February 2016 with full list of shareholders Statement of capital on 2016-02-10 GBP 200 . The most likely internet sites of AL DUCA RESTAURANT LIMITED are www.alducarestaurant.co.uk, and www.al-duca-restaurant.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-six years and eight months. The distance to to Balham Rail Station is 9.2 miles; to Barnes Bridge Rail Station is 9.7 miles; to Clapham Junction Rail Station is 10.1 miles; to Battersea Park Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Al Duca Restaurant Limited is a Private Limited Company. The company registration number is 03714650. Al Duca Restaurant Limited has been working since 17 February 1999. The present status of the company is Active. The registered address of Al Duca Restaurant Limited is C O Williams Co 8 10 South Street Epsom Surrey Kt18 7pf. The company`s financial liabilities are £100.56k. It is £61.32k against last year. The cash in hand is £94.45k. It is £-82.83k against last year. And the total assets are £333k, which is £98.16k against last year. PULZE, Lori Catherine is a Secretary of the company. PULZE, Claudio is a Director of the company. PULZE, Lori Catherine is a Director of the company. Secretary BRECHIN PLACE SECRETARIES LIMITED has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director SHARMA, Rajan has been resigned. Director BRECHIN PLACE DIRECTORS LIMITED has been resigned. The company operates in "Licensed restaurants".


al duca restaurant Key Finiance

LIABILITIES £100.56k
+156%
CASH £94.45k
-47%
TOTAL ASSETS £333k
+41%
All Financial Figures

Current Directors

Secretary
PULZE, Lori Catherine
Appointed Date: 09 July 1999

Director
PULZE, Claudio
Appointed Date: 09 July 1999
75 years old

Director
PULZE, Lori Catherine
Appointed Date: 09 July 1999
60 years old

Resigned Directors

Secretary
BRECHIN PLACE SECRETARIES LIMITED
Resigned: 09 July 1999
Appointed Date: 17 February 1999

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 17 February 1999
Appointed Date: 17 February 1999

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 17 February 1999
Appointed Date: 17 February 1999

Director
SHARMA, Rajan
Resigned: 01 January 2010
Appointed Date: 01 October 2003
63 years old

Director
BRECHIN PLACE DIRECTORS LIMITED
Resigned: 09 July 1999
Appointed Date: 17 February 1999

Persons With Significant Control

Cuisine Collection Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AL DUCA RESTAURANT LIMITED Events

15 Feb 2017
Confirmation statement made on 5 February 2017 with updates
23 Jun 2016
Total exemption small company accounts made up to 30 September 2015
10 Feb 2016
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 200

29 Jun 2015
Total exemption small company accounts made up to 30 September 2014
19 Feb 2015
Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 200

...
... and 59 more events
25 Feb 1999
Director resigned
25 Feb 1999
New secretary appointed
25 Feb 1999
New director appointed
25 Feb 1999
Registered office changed on 25/02/99 from: 84 temple chambers temple avenue london EC4Y 0HP
17 Feb 1999
Incorporation

AL DUCA RESTAURANT LIMITED Charges

17 June 2009
Debenture
Delivered: 2 July 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
10 July 2002
Guarantee & debenture
Delivered: 17 July 2002
Status: Satisfied on 8 December 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 July 2001
Guarantee & debenture
Delivered: 17 July 2001
Status: Satisfied on 8 December 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 August 2000
Guarantee and debenture
Delivered: 4 September 2000
Status: Satisfied on 8 December 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 January 2000
Debenture
Delivered: 22 January 2000
Status: Satisfied on 26 April 2001
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…