THE LITTLE ITALIAN COMPANY LIMITED

Hellopages » Derbyshire » North East Derbyshire » S18 6GF

Company number 03425370
Status Active
Incorporation Date 27 August 1997
Company Type Private Limited Company
Address 61A SHEFFIELD ROAD, DRONFIELD, S18 6GF
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Annual return made up to 23 June 2016 with full list of shareholders Statement of capital on 2016-07-01 GBP 4 ; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 27 August 2015 with full list of shareholders Statement of capital on 2015-09-15 GBP 4 . The most likely internet sites of THE LITTLE ITALIAN COMPANY LIMITED are www.thelittleitaliancompany.co.uk, and www.the-little-italian-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and two months. The Little Italian Company Limited is a Private Limited Company. The company registration number is 03425370. The Little Italian Company Limited has been working since 27 August 1997. The present status of the company is Active. The registered address of The Little Italian Company Limited is 61a Sheffield Road Dronfield S18 6gf. . MORTON, Dawn Susan is a Secretary of the company. SALAMOUSAS, George is a Director of the company. Secretary SABZEVARI, Mohammad has been resigned. Secretary SOTIRIOS, Thomas has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director KAZERANI, Tahereh has been resigned. Director SABZEVARI, Mohammed has been resigned. Director SOTIRIOS, Thomas has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Licensed restaurants".


Current Directors

Secretary
MORTON, Dawn Susan
Appointed Date: 30 July 2004

Director
SALAMOUSAS, George
Appointed Date: 21 May 2007
57 years old

Resigned Directors

Secretary
SABZEVARI, Mohammad
Resigned: 30 July 2004
Appointed Date: 07 January 1998

Secretary
SOTIRIOS, Thomas
Resigned: 07 January 1998
Appointed Date: 04 September 1997

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 04 September 1997
Appointed Date: 27 August 1997

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 04 September 1997
Appointed Date: 27 August 1997
35 years old

Director
KAZERANI, Tahereh
Resigned: 31 July 2004
Appointed Date: 04 September 1997
103 years old

Director
SABZEVARI, Mohammed
Resigned: 21 May 2007
Appointed Date: 30 July 2004
75 years old

Director
SOTIRIOS, Thomas
Resigned: 18 February 1998
Appointed Date: 04 September 1997
65 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 04 September 1997
Appointed Date: 27 August 1997

THE LITTLE ITALIAN COMPANY LIMITED Events

01 Jul 2016
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 4

16 Jun 2016
Total exemption small company accounts made up to 31 December 2015
15 Sep 2015
Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 4

21 May 2015
Total exemption small company accounts made up to 31 December 2014
11 May 2015
Secretary's details changed for Dawn Susan Morton on 11 May 2015
...
... and 48 more events
09 Sep 1997
Secretary resigned;director resigned
09 Sep 1997
Director resigned
09 Sep 1997
New secretary appointed;new director appointed
09 Sep 1997
New director appointed
27 Aug 1997
Incorporation

THE LITTLE ITALIAN COMPANY LIMITED Charges

3 March 2009
Debenture
Delivered: 11 March 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
3 July 2001
Debenture
Delivered: 6 July 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
27 February 2001
Legal charge
Delivered: 12 March 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Property k/a 121 chesterfield road sheffield. By way of…