OTTOLENGHI LIMITED
LONDON

Hellopages » Greater London » Hackney » EC1V 9EE

Company number 04393165
Status Active
Incorporation Date 12 March 2002
Company Type Private Limited Company
Address FINSGATE, 5-7 CRANWOOD STREET, LONDON, UNITED KINGDOM, EC1V 9EE
Home Country United Kingdom
Nature of Business 47290 - Other retail sale of food in specialised stores, 56290 - Other food services
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 12 March 2017 with updates; Group of companies' accounts made up to 27 March 2016; Satisfaction of charge 9 in full. The most likely internet sites of OTTOLENGHI LIMITED are www.ottolenghi.co.uk, and www.ottolenghi.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. The distance to to Battersea Park Rail Station is 4.3 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.7 miles; to Bickley Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ottolenghi Limited is a Private Limited Company. The company registration number is 04393165. Ottolenghi Limited has been working since 12 March 2002. The present status of the company is Active. The registered address of Ottolenghi Limited is Finsgate 5 7 Cranwood Street London United Kingdom Ec1v 9ee. . BAR, Noam is a Secretary of the company. BAR, Noam is a Director of the company. FLORENTIN, Tirza is a Director of the company. OTTOLENGHI, Yotam is a Director of the company. STAEUBLI, Cornelia is a Director of the company. Secretary OTTOLENGHI, Yotam has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director EVER-HADANI, Yoram has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other retail sale of food in specialised stores".


Current Directors

Secretary
BAR, Noam
Appointed Date: 12 March 2002

Director
BAR, Noam
Appointed Date: 12 March 2002
60 years old

Director
FLORENTIN, Tirza
Appointed Date: 13 March 2003
62 years old

Director
OTTOLENGHI, Yotam
Appointed Date: 12 March 2002
56 years old

Director
STAEUBLI, Cornelia
Appointed Date: 19 September 2005
57 years old

Resigned Directors

Secretary
OTTOLENGHI, Yotam
Resigned: 12 March 2002
Appointed Date: 12 March 2002

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 12 March 2002
Appointed Date: 12 March 2002

Director
EVER-HADANI, Yoram
Resigned: 07 June 2004
Appointed Date: 13 March 2003
57 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 12 March 2002
Appointed Date: 12 March 2002

Persons With Significant Control

Mr Yotam Ottolenghi
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

OTTOLENGHI LIMITED Events

14 Mar 2017
Confirmation statement made on 12 March 2017 with updates
05 Jan 2017
Group of companies' accounts made up to 27 March 2016
10 Nov 2016
Satisfaction of charge 9 in full
10 Nov 2016
Satisfaction of charge 8 in full
10 Nov 2016
Satisfaction of charge 7 in full
...
... and 68 more events
28 Mar 2002
New secretary appointed;new director appointed
28 Mar 2002
New secretary appointed;new director appointed
28 Mar 2002
Secretary resigned
28 Mar 2002
Director resigned
12 Mar 2002
Incorporation

OTTOLENGHI LIMITED Charges

31 December 2014
Charge code 0439 3165 0010
Delivered: 31 December 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
17 March 2011
Legal charge
Delivered: 18 March 2011
Status: Satisfied on 10 November 2016
Persons entitled: National Westminster Bank PLC
Description: Ground floor and basement 63 ledbury road london t/no…
27 December 2007
Legal charge of licensed premises
Delivered: 9 January 2008
Status: Satisfied on 10 November 2016
Persons entitled: National Westminster Bank PLC
Description: Basement and ground floor at 287 upper st,london N1 2TZ. By…
17 December 2007
Legal charge over licensed premises
Delivered: 18 December 2007
Status: Satisfied on 10 November 2016
Persons entitled: National Westminster Bank PLC
Description: The property k/a 13 motcomb street, london t/no ngl 888570…
15 October 2007
Debenture
Delivered: 20 October 2007
Status: Satisfied on 10 November 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 September 2007
Rent deposit deed
Delivered: 13 September 2007
Status: Outstanding
Persons entitled: Bnp Parabis Securities Services Trust Company (Jersey) Limited & Bnp Paribas Securities Trustcompany Limited
Description: Rent deposit in connection with the tenants covenants…
22 July 2005
Rent deposit deed
Delivered: 26 July 2005
Status: Outstanding
Persons entitled: Rakshanda Siddiqui and Parveen Marghoob
Description: Rent deposit of £10,000.
11 May 2004
Debenture
Delivered: 14 May 2004
Status: Satisfied on 15 September 2007
Persons entitled: Fibi Bank (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
14 August 2002
Legal charge
Delivered: 3 September 2002
Status: Satisfied on 7 May 2004
Persons entitled: National Westminster Bank PLC
Description: The property k/a 63 ledbury road london. By way of fixed…
1 August 2002
Debenture
Delivered: 7 August 2002
Status: Satisfied on 27 May 2004
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…