THE ITALIAN LARDER LTD
BRACKLEY LEONARDO DE FELICE LIMITED

Hellopages » Northamptonshire » South Northamptonshire » NN13 7DH

Company number 03657484
Status Active
Incorporation Date 28 October 1998
Company Type Private Limited Company
Address 15 HIGH STREET, BRACKLEY, NORTHAMPTONSHIRE, ENGLAND, NN13 7DH
Home Country United Kingdom
Nature of Business 46380 - Wholesale of other food, including fish, crustaceans and molluscs
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Micro company accounts made up to 30 June 2016; Confirmation statement made on 17 October 2016 with updates; Registered office address changed from Greenway House Sugarswell Business Park Shenington, Banbury Oxon OX15 6HW to 15 High Street Brackley Northamptonshire NN13 7DH on 6 April 2016. The most likely internet sites of THE ITALIAN LARDER LTD are www.theitalianlarder.co.uk, and www.the-italian-larder.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. The distance to to Bicester North Rail Station is 8.7 miles; to Bicester Town Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Italian Larder Ltd is a Private Limited Company. The company registration number is 03657484. The Italian Larder Ltd has been working since 28 October 1998. The present status of the company is Active. The registered address of The Italian Larder Ltd is 15 High Street Brackley Northamptonshire England Nn13 7dh. The company`s financial liabilities are £61.91k. It is £55.32k against last year. And the total assets are £51.03k, which is £-113.58k against last year. DURHAM, Deborah is a Director of the company. DURHAM, Karl is a Director of the company. Secretary GARDNER, John Philip has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director DE FELICE, Denise has been resigned. Director DE FELICE, Leonardo has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Wholesale of other food, including fish, crustaceans and molluscs".


the italian larder Key Finiance

LIABILITIES £61.91k
+839%
CASH n/a
TOTAL ASSETS £51.03k
-70%
All Financial Figures

Current Directors

Director
DURHAM, Deborah
Appointed Date: 06 January 2012
51 years old

Director
DURHAM, Karl
Appointed Date: 06 January 2012
55 years old

Resigned Directors

Secretary
GARDNER, John Philip
Resigned: 06 January 2012
Appointed Date: 28 October 1998

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 28 October 1998
Appointed Date: 28 October 1998

Director
DE FELICE, Denise
Resigned: 06 January 2012
Appointed Date: 15 September 2003
80 years old

Director
DE FELICE, Leonardo
Resigned: 06 January 2012
Appointed Date: 28 October 1998
78 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 28 October 1998
Appointed Date: 28 October 1998

Persons With Significant Control

Mr Karl Durham
Notified on: 6 April 2016
55 years old
Nature of control: Right to appoint and remove directors

Mrs Deborah Durham
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

THE ITALIAN LARDER LTD Events

23 Dec 2016
Micro company accounts made up to 30 June 2016
04 Nov 2016
Confirmation statement made on 17 October 2016 with updates
06 Apr 2016
Registered office address changed from Greenway House Sugarswell Business Park Shenington, Banbury Oxon OX15 6HW to 15 High Street Brackley Northamptonshire NN13 7DH on 6 April 2016
06 Apr 2016
Current accounting period extended from 31 March 2016 to 30 June 2016
30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 59 more events
06 Nov 1998
Director resigned
06 Nov 1998
Secretary resigned
06 Nov 1998
New secretary appointed
06 Nov 1998
New director appointed
28 Oct 1998
Incorporation

THE ITALIAN LARDER LTD Charges

19 September 2003
Rent deposit deed
Delivered: 8 October 2003
Status: Outstanding
Persons entitled: P G C Holdings Limited
Description: The interest as security for all payments and all monies…
19 September 2003
Rent deposit deed
Delivered: 8 October 2003
Status: Outstanding
Persons entitled: P G C Holdings Limited
Description: The interest as security for all payments and all monies…
15 August 2002
Deed of covenant
Delivered: 21 August 2002
Status: Outstanding
Persons entitled: P G C (Holdings) Limited
Description: The company's interest as security for all payments and…