Company number 02001576
Status Active
Incorporation Date 19 March 1986
Company Type Private Limited Company
Address 35 ROSE STREET, COVENT GARDEN, LONDON, WC2E 9EB
Home Country United Kingdom
Nature of Business 46380 - Wholesale of other food, including fish, crustaceans and molluscs, 47290 - Other retail sale of food in specialised stores, 56101 - Licensed restaurants
Phone, email, etc
Since the company registration one hundred and ninety-eight events have happened. The last three records are Auditor's resignation; Termination of appointment of Philip Oliver Wrigley as a director on 30 September 2016; Confirmation statement made on 27 September 2016 with updates. The most likely internet sites of CARLUCCIO'S LIMITED are www.carluccios.co.uk, and www.carluccio-s.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eleven months. The distance to to Battersea Park Rail Station is 2.6 miles; to Brondesbury Park Rail Station is 4.2 miles; to Barnes Bridge Rail Station is 6.1 miles; to Beckenham Hill Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Carluccio S Limited is a Private Limited Company.
The company registration number is 02001576. Carluccio S Limited has been working since 19 March 1986.
The present status of the company is Active. The registered address of Carluccio S Limited is 35 Rose Street Covent Garden London Wc2e 9eb. . BLANCHARD, Jonathan Neil is a Secretary of the company. BLANCHARD, Jonathan Neil is a Director of the company. MALHOTRA, Anuraag is a Director of the company. MURRAY, Sarah is a Director of the company. RAMCHANDANI, Nitin is a Director of the company. WICKERS, Neil David is a Director of the company. Secretary BANDURA, Frank has been resigned. Secretary CARLUCCIO, Priscilla Marion has been resigned. Director BANDURA, Frank has been resigned. Director BERNSTEIN, David Alan has been resigned. Director CARLUCCIO, Antonio has been resigned. Director CARLUCCIO, Priscilla Marion has been resigned. Director GEE, Stephen Trevor has been resigned. Director JAGTIANI, Mukesh has been resigned. Director JAGTIANI, Renuka has been resigned. Director KOSSOFF, Simon has been resigned. Director SVENSON, Allyson has been resigned. Director SVENSON, Scott Trimble has been resigned. Director WEBBER, Peter has been resigned. Director WRIGLEY, Philip Oliver has been resigned. The company operates in "Wholesale of other food, including fish, crustaceans and molluscs".
Current Directors
Resigned Directors
Secretary
BANDURA, Frank
Resigned: 05 September 2016
Appointed Date: 12 June 2000
Director
BANDURA, Frank
Resigned: 05 September 2016
Appointed Date: 28 September 2000
59 years old
Director
JAGTIANI, Mukesh
Resigned: 29 January 2014
Appointed Date: 17 December 2010
74 years old
Director
JAGTIANI, Renuka
Resigned: 08 October 2014
Appointed Date: 17 December 2010
70 years old
Director
KOSSOFF, Simon
Resigned: 01 August 2016
Appointed Date: 23 July 1999
65 years old
Director
SVENSON, Allyson
Resigned: 26 September 2001
Appointed Date: 23 July 1999
58 years old
Director
WEBBER, Peter
Resigned: 04 October 2010
Appointed Date: 23 July 1999
86 years old
CARLUCCIO'S LIMITED Events
16 Nov 2016
Auditor's resignation
31 Oct 2016
Termination of appointment of Philip Oliver Wrigley as a director on 30 September 2016
29 Sep 2016
Confirmation statement made on 27 September 2016 with updates
05 Sep 2016
Appointment of Mr Jonathan Neil Blanchard as a director on 5 September 2016
05 Sep 2016
Appointment of Mr Jonathan Neil Blanchard as a secretary on 5 September 2016
...
... and 188 more events
07 Apr 1988
Full accounts made up to 31 March 1987
14 Dec 1987
Return made up to 20/10/87; full list of members
20 Nov 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
07 Aug 1986
Accounting reference date notified as 31/03
19 Mar 1986
Incorporation
20 March 2009
Debenture
Delivered: 25 March 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
25 April 2006
Rent deposit deed
Delivered: 5 May 2006
Status: Outstanding
Persons entitled: Douglas Graham Developments Limited
Description: The company's interest in the deposit account. See the…
31 July 2001
Rent deposit deed
Delivered: 4 August 2001
Status: Satisfied
on 5 November 2005
Persons entitled: Clerical Medical (Charter Quay Number 2) Limited
Description: The companys interest in the deposit account.
23 November 2000
Debenture
Delivered: 27 November 2000
Status: Satisfied
on 21 March 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
23 November 2000
Assignment of keyman life policies (as defined) relating to the lives of simon kossoff and priscilla carluccio
Delivered: 27 November 2000
Status: Satisfied
on 21 March 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The policies set out in the schedule over the lives of…
25 April 2000
Rent deposit deed
Delivered: 27 April 2000
Status: Satisfied
on 5 November 2005
Persons entitled: Majestic Properties (London) Limited
Description: Rent deposit of £9,120 and interest thereon and any further…
3 August 1999
Deposit deed
Delivered: 5 August 1999
Status: Satisfied
on 21 March 2009
Persons entitled: Collin Estates Limited
Description: Sum of £58,750.
31 March 1992
Mortgage debenture
Delivered: 15 April 1992
Status: Satisfied
on 8 January 2000
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage the l/h ground floor premises of…