RUCOLA LIMITED
MARLOW

Hellopages » Buckinghamshire » Wycombe » SL7 3HN

Company number 03531853
Status Active
Incorporation Date 20 March 1998
Company Type Private Limited Company
Address MERCURY HOUSE, 19-21 CHAPEL STREET, MARLOW, BUCKINGHAMSHIRE, SL7 3HN
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 20 March 2017 with updates; Total exemption small company accounts made up to 31 August 2016; Annual return made up to 20 March 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 900 . The most likely internet sites of RUCOLA LIMITED are www.rucola.co.uk, and www.rucola.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. Rucola Limited is a Private Limited Company. The company registration number is 03531853. Rucola Limited has been working since 20 March 1998. The present status of the company is Active. The registered address of Rucola Limited is Mercury House 19 21 Chapel Street Marlow Buckinghamshire Sl7 3hn. . COMMERCIAL SECRETARIAT LIMITED is a Secretary of the company. LA VERGHETTA, Nicola is a Director of the company. SAVINO, Antonio is a Director of the company. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director GIL-RIOS, Juan has been resigned. Director TERRINONI, Fabio has been resigned. The company operates in "Licensed restaurants".


Current Directors

Secretary
COMMERCIAL SECRETARIAT LIMITED
Appointed Date: 20 March 1998

Director
LA VERGHETTA, Nicola
Appointed Date: 20 March 1998
67 years old

Director
SAVINO, Antonio
Appointed Date: 12 February 2003
66 years old

Resigned Directors

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 20 March 1998
Appointed Date: 20 March 1998

Director
GIL-RIOS, Juan
Resigned: 22 November 2000
Appointed Date: 20 March 1998
74 years old

Director
TERRINONI, Fabio
Resigned: 22 November 2000
Appointed Date: 20 March 1998
75 years old

Persons With Significant Control

Mr Nicola La Verghetta
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Antonio Savino
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RUCOLA LIMITED Events

03 Apr 2017
Confirmation statement made on 20 March 2017 with updates
11 Jan 2017
Total exemption small company accounts made up to 31 August 2016
25 Apr 2016
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 900

25 Apr 2016
Director's details changed for Nicola La Verghetta on 15 December 2015
13 Jan 2016
Total exemption small company accounts made up to 31 August 2015
...
... and 53 more events
09 Jul 1998
Ad 03/07/98--------- £ si 300@1=300 £ ic 301/601
09 Jul 1998
Ad 03/07/98--------- £ si 299@1=299 £ ic 2/301
09 Jul 1998
£ nc 100/1000 03/07/98
26 Mar 1998
Secretary resigned
20 Mar 1998
Incorporation

RUCOLA LIMITED Charges

31 January 2005
Mortgage debenture
Delivered: 18 February 2005
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: Fixed and floating charges over the undertaking and all…
30 September 2003
Legal charge of licensed premises
Delivered: 8 October 2003
Status: Satisfied on 3 March 2005
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage the l/h property k/a units 1 & 2…
19 September 2002
Debenture
Delivered: 23 September 2002
Status: Satisfied on 3 March 2005
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 November 2000
Legal charge
Delivered: 30 November 2000
Status: Satisfied on 3 March 2005
Persons entitled: Fabio Terrinoni and Juan Rios
Description: Property k/a land at giovanni's restaurant denham lodge…