MARIO E. PEPPE LIMITED

Hellopages » Greater London » Kensington and Chelsea » SW7 4PP
Company number 01028243
Status Active
Incorporation Date 22 October 1971
Company Type Private Limited Company
Address 15 GLOUCESTER ROAD, LONDON, SW7 4PP
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 16 March 2016 with full list of shareholders Statement of capital on 2016-03-22 GBP 1,500 ; Current accounting period extended from 31 December 2015 to 31 March 2016. The most likely internet sites of MARIO E. PEPPE LIMITED are www.marioepeppe.co.uk, and www.mario-e-peppe.co.uk. The predicted number of employees is 40 to 50. The company’s age is fifty-four years and four months. Mario E Peppe Limited is a Private Limited Company. The company registration number is 01028243. Mario E Peppe Limited has been working since 22 October 1971. The present status of the company is Active. The registered address of Mario E Peppe Limited is 15 Gloucester Road London Sw7 4pp. The company`s financial liabilities are £1144.6k. It is £-5.26k against last year. The cash in hand is £1407.96k. It is £0k against last year. And the total assets are £1442.47k, which is £-5.26k against last year. MOLINO, Marco is a Secretary of the company. MOLINO, Marco is a Director of the company. Secretary MOLINO, Ilse has been resigned. Director CARNEVALE, Antonio Giovanni has been resigned. Director CARNEVALE, Carmine has been resigned. Director MOLINO, Isle has been resigned. Director MOLINO, Mario has been resigned. The company operates in "Licensed restaurants".


mario e. peppe Key Finiance

LIABILITIES £1144.6k
-1%
CASH £1407.96k
TOTAL ASSETS £1442.47k
-1%
All Financial Figures

Current Directors

Secretary
MOLINO, Marco
Appointed Date: 30 September 2009

Director
MOLINO, Marco
Appointed Date: 25 January 2008
57 years old

Resigned Directors

Secretary
MOLINO, Ilse
Resigned: 30 September 2009

Director
CARNEVALE, Antonio Giovanni
Resigned: 20 March 2012
82 years old

Director
CARNEVALE, Carmine
Resigned: 20 March 2012
85 years old

Director
MOLINO, Isle
Resigned: 30 September 2009
Appointed Date: 25 January 2008
79 years old

Director
MOLINO, Mario
Resigned: 10 December 2007
83 years old

MARIO E. PEPPE LIMITED Events

31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Mar 2016
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1,500

24 Dec 2015
Current accounting period extended from 31 December 2015 to 31 March 2016
30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
31 Mar 2015
Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1,500

...
... and 105 more events
08 May 1986
Annual return made up to 31/12/85

08 May 1986
Annual return made up to 31/12/85

08 May 1986
Return made up to 31/12/84; full list of members

08 May 1986
Return made up to 31/12/84; full list of members

22 Oct 1971
Incorporation

MARIO E. PEPPE LIMITED Charges

13 July 2012
Legal mortgage
Delivered: 19 July 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 58 queens gate terrace and, 15 gloucester road…
8 June 2012
Debenture
Delivered: 12 June 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
11 July 2011
Debenture
Delivered: 12 July 2011
Status: Satisfied on 28 January 2012
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 March 2004
Legal mortgage
Delivered: 31 March 2004
Status: Satisfied on 11 June 2008
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a 185 chelsea view imperial wharf london…
29 March 2004
Legal mortgage
Delivered: 31 March 2004
Status: Satisfied on 11 June 2008
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a 186 chelsea view imperial wharf london…
17 March 2004
Debenture
Delivered: 20 March 2004
Status: Satisfied on 11 June 2008
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 April 1982
Legal charge
Delivered: 7 April 1982
Status: Satisfied on 6 May 2005
Persons entitled: Midland Bank PLC
Description: L/H land & premises being basement flat 56 queensgate…
10 February 1981
Legal charge
Delivered: 17 February 1981
Status: Satisfied on 6 May 2005
Persons entitled: Midland Bank PLC
Description: F/H 15 gloucester road, kensington london SW7 and 58…
12 July 1972
Floating charge
Delivered: 18 July 1972
Status: Satisfied on 6 May 2005
Persons entitled: Midland Bank PLC
Description: Floating charge over. Undertaking and all property and…