GELATO MIO LTD
LONDON

Hellopages » Greater London » Kensington and Chelsea » W11 3HG
Company number 06492651
Status Voluntary Arrangement
Incorporation Date 4 February 2008
Company Type Private Limited Company
Address 37 PEMBRIDGE ROAD, LONDON, W11 3HG
Home Country United Kingdom
Nature of Business 56102 - Unlicensed restaurants and cafes
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 22 March 2017 with updates This document is being processed and will be available in 5 days. ; Voluntary arrangement supervisor's abstract of receipts and payments to 11 February 2017; Confirmation statement made on 4 February 2017 with updates. The most likely internet sites of GELATO MIO LTD are www.gelatomio.co.uk, and www.gelato-mio.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and one months. Gelato Mio Ltd is a Private Limited Company. The company registration number is 06492651. Gelato Mio Ltd has been working since 04 February 2008. The present status of the company is Voluntary Arrangement. The registered address of Gelato Mio Ltd is 37 Pembridge Road London W11 3hg. . MOSCHIONI, Elisabetta is a Secretary of the company. MOSCHIONI, Elisabetta is a Director of the company. Secretary DEL MISTRO, Carlo has been resigned. Director DEL MISTRO, Carlo has been resigned. Director YOSSANO, Simone has been resigned. The company operates in "Unlicensed restaurants and cafes".


Current Directors

Secretary
MOSCHIONI, Elisabetta
Appointed Date: 31 March 2010

Director
MOSCHIONI, Elisabetta
Appointed Date: 21 November 2013
42 years old

Resigned Directors

Secretary
DEL MISTRO, Carlo
Resigned: 31 March 2010
Appointed Date: 04 February 2008

Director
DEL MISTRO, Carlo
Resigned: 03 February 2014
Appointed Date: 04 February 2008
44 years old

Director
YOSSANO, Simone
Resigned: 31 March 2010
Appointed Date: 04 February 2008
44 years old

Persons With Significant Control

Miss Erjona Hoxha
Notified on: 6 April 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GELATO MIO LTD Events

22 Mar 2017
Confirmation statement made on 22 March 2017 with updates
This document is being processed and will be available in 5 days.

16 Mar 2017
Voluntary arrangement supervisor's abstract of receipts and payments to 11 February 2017
09 Mar 2017
Confirmation statement made on 4 February 2017 with updates
09 Mar 2017
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2017-03-09
  • GBP 200,787.69

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 54 more events
09 Jun 2008
Resolutions
  • RES13 ‐ Sub div 23/05/2008
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES04 ‐ Resolution of increasing authorised share capital

04 Jun 2008
Gbp nc 1000/10000\23/05/08
03 Jun 2008
Registered office changed on 03/06/2008 from 2ND floor 145-157 st john street london EC1V 4PY
20 May 2008
Particulars of a mortgage or charge / charge no: 1
04 Feb 2008
Incorporation

GELATO MIO LTD Charges

20 June 2011
All assets debenture
Delivered: 22 June 2011
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
6 June 2011
Deed of rent deposit
Delivered: 14 June 2011
Status: Satisfied on 26 October 2015
Persons entitled: HS1 Limited
Description: All interest standing to the credit of an interest bearing…
15 December 2010
Rent deposit deed
Delivered: 21 December 2010
Status: Satisfied on 26 October 2015
Persons entitled: Metropolitan Properties Co (Fgc) Limited
Description: The deposit account in the sum of £51,000.00.
30 July 2010
Legal charge
Delivered: 31 July 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 138 st. John's wood high street, london t/no: NGL909642 by…
30 July 2010
Legal charge
Delivered: 31 July 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Ground floor & basement 491-495 fulham palace road, london…
16 April 2010
Legal charge
Delivered: 28 April 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Ground floor & basement 491-495 fulham palace road london.
15 April 2010
Debenture
Delivered: 17 April 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
30 March 2010
Legal charge
Delivered: 20 April 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 138 st johns wood high street london.
19 March 2010
Rent deposit deed
Delivered: 31 March 2010
Status: Outstanding
Persons entitled: Gms Estates Limited
Description: The deposit monies from time to time deposited pursuant to…
22 February 2010
Deed
Delivered: 26 February 2010
Status: Outstanding
Persons entitled: Elspeth Diana Yeo and Major Richard Thomas Pigot Williams
Description: Equitable interest in the sum of £33,487.50 see image for…
5 June 2009
Deed
Delivered: 6 June 2009
Status: Outstanding
Persons entitled: The Honourable David Michael Nall-Cain and the Honourable Albertine Nall-Cain
Description: £37,500.00 including all interest held in a designated…
5 August 2008
Rent deposit deed
Delivered: 7 August 2008
Status: Satisfied on 26 October 2015
Persons entitled: Central London Investments Limited
Description: By way of a first legal charge as a continuing security in…
13 May 2008
Rent deposit deed
Delivered: 20 May 2008
Status: Outstanding
Persons entitled: Rich Real Estate Limited
Description: Rent deposit see image for full details.