AMBROSE & CO.(MAYFAIR),LIMITED

Hellopages » Greater London » Westminster » W1Y 5HB

Company number 00142036
Status Active
Incorporation Date 4 November 1915
Company Type Private Limited Company
Address 123 MOUNT STREET, LONDON, W1Y 5HB
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 12 December 2016 with updates; Total exemption small company accounts made up to 30 April 2016; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of AMBROSE & CO.(MAYFAIR),LIMITED are www.ambrose.co.uk, and www.ambrose.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and nine years and eleven months. Ambrose Co Mayfair Limited is a Private Limited Company. The company registration number is 00142036. Ambrose Co Mayfair Limited has been working since 04 November 1915. The present status of the company is Active. The registered address of Ambrose Co Mayfair Limited is 123 Mount Street London W1y 5hb. . FIORI, Marco is a Secretary of the company. FIORI, Antonio is a Director of the company. FIORI, Marco is a Director of the company. FIORI, Riccardo is a Director of the company. Secretary FIORI, Luigia has been resigned. Secretary FIORI, Stefano Bartholomeo Guisseppe has been resigned. Director FIORI, Luigia has been resigned. Director FIORI, Stefano Bartholomeo Guisseppe has been resigned. Director PIRRONI, Giovanni has been resigned. The company operates in "Licensed restaurants".


Current Directors

Secretary
FIORI, Marco
Appointed Date: 28 November 2013

Director
FIORI, Antonio
Appointed Date: 01 October 2006
61 years old

Director
FIORI, Marco

69 years old

Director
FIORI, Riccardo
Appointed Date: 07 October 2006
59 years old

Resigned Directors

Secretary
FIORI, Luigia
Resigned: 28 January 1995

Secretary
FIORI, Stefano Bartholomeo Guisseppe
Resigned: 27 November 2013
Appointed Date: 30 January 1995

Director
FIORI, Luigia
Resigned: 28 January 1995
100 years old

Director
FIORI, Stefano Bartholomeo Guisseppe
Resigned: 27 November 2013
73 years old

Director
PIRRONI, Giovanni
Resigned: 29 August 2015
72 years old

Persons With Significant Control

Mr Marco Fiori
Notified on: 12 December 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Riccardo Fiori
Notified on: 12 December 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Antonio Fiori
Notified on: 12 December 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

AMBROSE & CO.(MAYFAIR),LIMITED Events

08 Feb 2017
Confirmation statement made on 12 December 2016 with updates
24 Jan 2017
Total exemption small company accounts made up to 30 April 2016
27 Jan 2016
Total exemption small company accounts made up to 30 April 2015
05 Jan 2016
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 13,112

05 Jan 2016
Termination of appointment of Giovanni Pirroni as a director on 29 August 2015
...
... and 71 more events
20 Feb 1989
Return made up to 27/12/88; full list of members

03 Feb 1988
Group accounts for a medium company made up to 2 May 1987

03 Feb 1988
Return made up to 04/12/87; full list of members

22 Jan 1987
Group of companies' accounts made up to 26 April 1986

22 Jan 1987
Return made up to 10/12/86; full list of members

AMBROSE & CO.(MAYFAIR),LIMITED Charges

11 July 1996
Legal mortgage
Delivered: 24 July 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/as 87-88 mount street & 33 south audley…
5 July 1993
Legal mortgage
Delivered: 13 July 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The l/h property being or k/a 87-88 mount street london W1…
20 January 1986
Legal mortgage
Delivered: 28 January 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Leasehold 87/88 mount street london W1 and/or the proceeds…
20 January 1981
Legal mortgage
Delivered: 23 January 1981
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 31/32 south audley street, london W1 title no:- ngl 107823…
20 January 1981
Legal mortgage
Delivered: 23 January 1981
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Ground floor and basement 31/32, south audley street…
20 January 1981
Legal mortgage
Delivered: 23 January 1981
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H ground floor and basement 87/88, mount street, london…