ZAFFERANO RESTAURANTS LIMITED
LONDON LONDON & HENLEY RESTAURANTS SEVEN LIMITED

Hellopages » Greater London » Hammersmith and Fulham » SW6 4TJ

Company number 05306215
Status Active
Incorporation Date 7 December 2004
Company Type Private Limited Company
Address VINTAGE HOUSE, 6 HEATHMANS ROAD, LONDON, SW6 4TJ
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Confirmation statement made on 7 December 2016 with updates; Compulsory strike-off action has been discontinued. The most likely internet sites of ZAFFERANO RESTAURANTS LIMITED are www.zafferanorestaurants.co.uk, and www.zafferano-restaurants.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. Zafferano Restaurants Limited is a Private Limited Company. The company registration number is 05306215. Zafferano Restaurants Limited has been working since 07 December 2004. The present status of the company is Active. The registered address of Zafferano Restaurants Limited is Vintage House 6 Heathmans Road London Sw6 4tj. . BATTISTEL, Nello is a Secretary of the company. BATTISTEL, Nello is a Director of the company. DE STEFANO, John Francis is a Director of the company. Secretary SINGER, Paul Andrew has been resigned. Secretary SUMMERS, John Michael has been resigned. Secretary A&H REGISTRARS & SECRETARIES LIMITED has been resigned. Director CASSINI, Vincenzo has been resigned. Director PULZE, Claudio has been resigned. Director ROBINSON, Stephanie Melita Therese has been resigned. Director SINGER, Paul Andrew has been resigned. Director ZANELLATO, Franco has been resigned. Director A&H DIRECTORS LIMITED has been resigned. The company operates in "Licensed restaurants".


Current Directors

Secretary
BATTISTEL, Nello
Appointed Date: 20 September 2012

Director
BATTISTEL, Nello
Appointed Date: 01 August 2012
56 years old

Director
DE STEFANO, John Francis
Appointed Date: 07 December 2004
80 years old

Resigned Directors

Secretary
SINGER, Paul Andrew
Resigned: 20 September 2012
Appointed Date: 07 October 2005

Secretary
SUMMERS, John Michael
Resigned: 07 October 2005
Appointed Date: 07 December 2004

Secretary
A&H REGISTRARS & SECRETARIES LIMITED
Resigned: 07 December 2004
Appointed Date: 07 December 2004

Director
CASSINI, Vincenzo
Resigned: 08 March 2010
Appointed Date: 14 December 2005
56 years old

Director
PULZE, Claudio
Resigned: 08 February 2007
Appointed Date: 07 December 2004
75 years old

Director
ROBINSON, Stephanie Melita Therese
Resigned: 12 September 2012
Appointed Date: 08 February 2007
79 years old

Director
SINGER, Paul Andrew
Resigned: 30 June 2012
Appointed Date: 08 February 2007
67 years old

Director
ZANELLATO, Franco
Resigned: 08 February 2007
Appointed Date: 07 December 2004
75 years old

Director
A&H DIRECTORS LIMITED
Resigned: 07 December 2004
Appointed Date: 07 December 2004

Persons With Significant Control

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

Mr John Francis De Stefano
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ZAFFERANO RESTAURANTS LIMITED Events

09 Jan 2017
Accounts for a small company made up to 31 March 2016
19 Dec 2016
Confirmation statement made on 7 December 2016 with updates
22 Mar 2016
Compulsory strike-off action has been discontinued
21 Mar 2016
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100

15 Mar 2016
First Gazette notice for compulsory strike-off
...
... and 55 more events
24 Dec 2004
New director appointed
24 Dec 2004
New secretary appointed
24 Dec 2004
Secretary resigned
24 Dec 2004
Director resigned
07 Dec 2004
Incorporation

ZAFFERANO RESTAURANTS LIMITED Charges

29 September 2010
Legal charge
Delivered: 9 October 2010
Status: Outstanding
Persons entitled: Coutts & Company
Description: 15/15A & 16/17 lowndes street, london by way of fixed…
29 September 2010
Debenture
Delivered: 9 October 2010
Status: Outstanding
Persons entitled: Coutts & Company
Description: Fixed and floating charge over the undertaking and all…
12 May 2005
Legal mortgage
Delivered: 24 May 2005
Status: Satisfied on 21 January 2011
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a 'zafferano' 15/15A basement and ground…
12 May 2005
Debenture
Delivered: 24 May 2005
Status: Satisfied on 15 January 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…