L'ARTISTE AFFAME LIMITED
MIDDLESEX

Hellopages » Greater London » Harrow » HA2 0HY

Company number 02984700
Status Active
Incorporation Date 31 October 1994
Company Type Private Limited Company
Address 32 BYRON HILL ROAD, HARROW ON THE HILL, MIDDLESEX, HA2 0HY
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 October 2015 with full list of shareholders Statement of capital on 2015-11-04 GBP 999 . The most likely internet sites of L'ARTISTE AFFAME LIMITED are www.lartisteaffame.co.uk, and www.l-artiste-affame.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. L Artiste Affame Limited is a Private Limited Company. The company registration number is 02984700. L Artiste Affame Limited has been working since 31 October 1994. The present status of the company is Active. The registered address of L Artiste Affame Limited is 32 Byron Hill Road Harrow On The Hill Middlesex Ha2 0hy. . SHAPIRO, Barbara is a Secretary of the company. FRANCESCHELLI, Domenico is a Director of the company. GARCIA QUIROS, Atanasio Vicente is a Director of the company. PELAEZ, Demofilo is a Director of the company. Secretary GARCIA QUIROS, Atanasio Vicente has been resigned. Secretary MOOR NOMINEES LIMITED has been resigned. Secretary SPENCER COMPANY FORMATIONS LIMITED has been resigned. Secretary THIRD MILLENNIUM NOMINEES LIMITED has been resigned. Secretary THIRD MILLENNIUM NOMINEES LIMITED has been resigned. Director FRANCESCHELLI, Domenico has been resigned. Director SPENCER COMPANY FORMATIONS (DELAWARE) INC has been resigned. Director SPENCER COMPANY FORMATIONS LIMITED has been resigned. Director WRIGHT, James has been resigned. The company operates in "Licensed restaurants".


Current Directors

Secretary
SHAPIRO, Barbara
Appointed Date: 06 April 2005

Director
FRANCESCHELLI, Domenico
Appointed Date: 11 October 2012
80 years old

Director
GARCIA QUIROS, Atanasio Vicente
Appointed Date: 07 August 1996
78 years old

Director
PELAEZ, Demofilo
Appointed Date: 21 September 2012
78 years old

Resigned Directors

Secretary
GARCIA QUIROS, Atanasio Vicente
Resigned: 07 August 1996
Appointed Date: 31 October 1994

Secretary
MOOR NOMINEES LIMITED
Resigned: 01 October 1999
Appointed Date: 07 August 1996

Secretary
SPENCER COMPANY FORMATIONS LIMITED
Resigned: 31 October 1994
Appointed Date: 31 October 1994

Secretary
THIRD MILLENNIUM NOMINEES LIMITED
Resigned: 06 April 2005
Appointed Date: 20 November 2000

Secretary
THIRD MILLENNIUM NOMINEES LIMITED
Resigned: 01 October 1999
Appointed Date: 01 October 1999

Director
FRANCESCHELLI, Domenico
Resigned: 30 October 1997
Appointed Date: 01 December 1995
80 years old

Director
SPENCER COMPANY FORMATIONS (DELAWARE) INC
Resigned: 31 October 1994
Appointed Date: 31 October 1994

Director
SPENCER COMPANY FORMATIONS LIMITED
Resigned: 31 October 1994
Appointed Date: 31 October 1994
36 years old

Director
WRIGHT, James
Resigned: 01 December 1995
Appointed Date: 31 October 1994
73 years old

Persons With Significant Control

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

Mrs Norma Agnes Pelaez
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Vincente Garcia-Quiros
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

L'ARTISTE AFFAME LIMITED Events

15 Nov 2016
Confirmation statement made on 31 October 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
04 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 999

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
05 Nov 2014
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 999

...
... and 63 more events
21 Dec 1994
Particulars of mortgage/charge

05 Nov 1994
Secretary resigned;new secretary appointed;director resigned

05 Nov 1994
Director resigned;new director appointed

05 Nov 1994
Registered office changed on 05/11/94 from: 102 sydney street london SW3 6NJ

31 Oct 1994
Incorporation

L'ARTISTE AFFAME LIMITED Charges

8 June 2007
Legal charge
Delivered: 13 June 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 35 kensington high street london.
2 December 1994
Debenture
Delivered: 21 December 1994
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Including trade and tenant's fixtures. Fixed and floating…
2 December 1994
Legal charge
Delivered: 21 December 1994
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property of 35 kensington high street london W8 t/n…
2 December 1994
Legal charge
Delivered: 21 December 1994
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property of 1 brasenose house 35 kensington high street…