RONDANINI UK LIMITED
LONDON

Hellopages » Greater London » Lambeth » SE24 0HG

Company number 02451201
Status Active
Incorporation Date 11 December 1989
Company Type Private Limited Company
Address UNIT 22 BESSEMER PARK, 250 MILKWOOD ROAD, LONDON, SE24 0HG
Home Country United Kingdom
Nature of Business 56290 - Other food services
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Group of companies' accounts made up to 31 March 2016; Confirmation statement made on 30 November 2016 with updates; Cancellation of shares. Statement of capital on 30 March 2016 GBP 100,000 . The most likely internet sites of RONDANINI UK LIMITED are www.rondaniniuk.co.uk, and www.rondanini-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and ten months. The distance to to Beckenham Hill Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 6.5 miles; to Brondesbury Park Rail Station is 7.3 miles; to Bickley Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rondanini Uk Limited is a Private Limited Company. The company registration number is 02451201. Rondanini Uk Limited has been working since 11 December 1989. The present status of the company is Active. The registered address of Rondanini Uk Limited is Unit 22 Bessemer Park 250 Milkwood Road London Se24 0hg. . DE VITO, Jason is a Secretary of the company. DE VITO, Adrian is a Director of the company. DE VITO, Jason is a Director of the company. Secretary VIMERCATI, Francesco has been resigned. Director DE VITO, Dante has been resigned. Director RAMELLA, Ada has been resigned. Director RONDANINI, Giovanni has been resigned. The company operates in "Other food services".


Current Directors

Secretary
DE VITO, Jason
Appointed Date: 10 January 2000

Director
DE VITO, Adrian
Appointed Date: 28 January 2003
57 years old

Director
DE VITO, Jason
Appointed Date: 14 February 2002
51 years old

Resigned Directors

Secretary
VIMERCATI, Francesco
Resigned: 10 January 2000

Director
DE VITO, Dante
Resigned: 10 August 2004
86 years old

Director
RAMELLA, Ada
Resigned: 14 February 2002
82 years old

Director
RONDANINI, Giovanni
Resigned: 14 February 2002
93 years old

Persons With Significant Control

Mr Adrian De Vito
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Jason De Vito
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RONDANINI UK LIMITED Events

06 Jan 2017
Group of companies' accounts made up to 31 March 2016
14 Dec 2016
Confirmation statement made on 30 November 2016 with updates
05 Dec 2016
Cancellation of shares. Statement of capital on 30 March 2016
  • GBP 100,000

11 Jan 2016
Group of companies' accounts made up to 31 March 2015
31 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-31
  • GBP 100,001

...
... and 91 more events
23 Mar 1990
Secretary's particulars changed;new secretary appointed;director's particulars changed;new director appointed

23 Feb 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

23 Feb 1990
Registered office changed on 23/02/90 from: 373 cambridge heath road london E2 9RA

21 Dec 1989
Company name changed vitalcourt LIMITED\certificate issued on 22/12/89
11 Dec 1989
Incorporation

RONDANINI UK LIMITED Charges

6 February 2012
Debenture
Delivered: 9 February 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 September 2009
Rent deposit deed
Delivered: 11 September 2009
Status: Outstanding
Persons entitled: Parimal Raojibhai Patel and Rohit Kantibhai Patel
Description: The deposit being £3,750 and the balance credited into the…
1 May 2009
Rent deposit deed
Delivered: 7 May 2009
Status: Outstanding
Persons entitled: London Bridge Holdings Limited
Description: £17,250, the amount from time to time standing to the…
27 February 1991
A registered charge
Delivered: 6 March 1991
Status: Satisfied on 29 November 2008
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a unit 1,250 milkwood road london, described…