Company number 04134447
Status Active
Incorporation Date 2 January 2001
Company Type Private Limited Company
Address ALBERT GOODMAN, LUPINS BUSINESS CENTRE, 1-3 GREENHILL, WEYMOUTH, DORSET, DT4 7SP
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc
Since the company registration seventy-two events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 2 January 2017 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of ENZO RISTORANTE LIMITED are www.enzoristorante.co.uk, and www.enzo-ristorante.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. Enzo Ristorante Limited is a Private Limited Company.
The company registration number is 04134447. Enzo Ristorante Limited has been working since 02 January 2001.
The present status of the company is Active. The registered address of Enzo Ristorante Limited is Albert Goodman Lupins Business Centre 1 3 Greenhill Weymouth Dorset Dt4 7sp. The company`s financial liabilities are £8.96k. It is £-3.92k against last year. The cash in hand is £91.2k. It is £-51.85k against last year. And the total assets are £197.05k, which is £-56.65k against last year. LOWMAN, Sarah is a Secretary of the company. PISCOPO, Anna Maria is a Director of the company. PISCOPO, Antonella is a Director of the company. PISCOPO, Vincenzo is a Director of the company. Secretary PISCOPO, Vincenzo has been resigned. Secretary RONZITTI, Serafino Salvatore has been resigned. Secretary WEST, Janet Mary has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BOLWELL, Michael John has been resigned. Director RONITTI, Serafino Salvatore has been resigned. Director TATE, Jonathan Robert has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Licensed restaurants".
enzo ristorante Key Finiance
LIABILITIES
£8.96k
-31%
CASH
£91.2k
-37%
TOTAL ASSETS
£197.05k
-23%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 02 February 2001
Appointed Date: 02 January 2001
Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 02 February 2001
Appointed Date: 02 January 2001
Persons With Significant Control
Abellum Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%
ENZO RISTORANTE LIMITED Events
20 Mar 2017
Total exemption small company accounts made up to 31 July 2016
12 Jan 2017
Confirmation statement made on 2 January 2017 with updates
20 Apr 2016
Total exemption small company accounts made up to 31 July 2015
29 Jan 2016
Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
29 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 62 more events
14 Feb 2001
Resolutions
-
SRES12 ‐
Special resolution of varying share rights or name
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.
14 Feb 2001
Resolutions
-
SRES04 ‐
Special resolution of increasing authorised share capital
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.
14 Feb 2001
Resolutions
-
SRES01 ‐
Special resolution of Memorandum of Association
14 Feb 2001
£ nc 1000/1000000 02/02/01
02 Jan 2001
Incorporation