Company number 02319754
Status Active
Incorporation Date 21 November 1988
Company Type Private Limited Company
Address RICHFIELDS ACCOUNTANTS, SUITE 213, 2ND FLOOR, SIGNAL HOUSE, LYON ROAD, HARROW, MIDDLESEX, HA1 2AQ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 21 November 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
GBP 100
. The most likely internet sites of LE BISTINGO LIMITED are www.lebistingo.co.uk, and www.le-bistingo.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and ten months. Le Bistingo Limited is a Private Limited Company.
The company registration number is 02319754. Le Bistingo Limited has been working since 21 November 1988.
The present status of the company is Active. The registered address of Le Bistingo Limited is Richfields Accountants Suite 213 2nd Floor Signal House Lyon Road Harrow Middlesex Ha1 2aq. . GIGLIUCCI, Sara is a Secretary of the company. GIGLIUCCI, Sandro is a Director of the company. Secretary GERACI, Enza has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Sandro Gigliucci
Notified on: 21 November 2016
84 years old
Nature of control: Ownership of shares – 75% or more
LE BISTINGO LIMITED Events
23 Nov 2016
Confirmation statement made on 21 November 2016 with updates
04 May 2016
Total exemption small company accounts made up to 31 January 2016
03 Dec 2015
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
03 Dec 2015
Register inspection address has been changed from C/O Richfields Temple House 221 - 225 Station Road Harrow Middlesex HA1 2th England to C/O Richfields Signal House 16 Lyon Road Harrow Middlesex HA1 2AQ
10 Jul 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 71 more events
03 Apr 1990
Secretary resigned;new secretary appointed
28 Mar 1990
Company name changed falconbrook LIMITED\certificate issued on 29/03/90
20 Jan 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
20 Jan 1989
Registered office changed on 20/01/89 from: 1/3 leonard st london
22 December 2004
Rent deposit deed
Delivered: 23 December 2004
Status: Outstanding
Persons entitled: Peter James Scott Lumsden
Description: The sum of £8,375.00. see the mortgage charge document for…
5 July 2001
Mortgage debenture
Delivered: 12 July 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
10 January 2001
Rent deposit deed
Delivered: 18 January 2001
Status: Outstanding
Persons entitled: Sheila Winifred O'brien
Description: All the company's right title benefit and interest in and…