L'assaggino Kingston Limited

General information

Name:

L'assaggino Kingston Ltd

Office Address:

55-57 Park Road Kingston Upon Thames KT2 6DB Surrey

Number: 06203517

Incorporation date: 2007-04-04

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Located at 55-57 Park Road, Surrey KT2 6DB L'assaggino Kingston Limited is a Private Limited Company registered under the 06203517 Companies House Reg No. The company appeared on 2007-04-04. Its official name switch from Fratelli Delicatessen to L'assaggino Kingston Limited occurred on 2022-11-21. The company's principal business activity number is 56101 and their NACE code stands for Licensed restaurants. L'assaggino Kingston Ltd released its account information for the financial year up to 30th April 2022. The most recent confirmation statement was released on 17th August 2023.

As the data suggests, this limited company was founded in April 2007 and has been run by four directors, and out this collection of individuals two (America T. and Manolo P.) are still in the management.

Executives who have control over the firm are as follows: Manolo P. owns 1/2 or less of company shares and has 1/2 or less of voting rights. America T. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

  • Previous company's names
  • L'assaggino Kingston Limited 2022-11-21
  • Fratelli Delicatessen Ltd 2007-04-04

Financial data based on annual reports

Company staff

America T.

Role: Director

Appointed: 10 August 2022

Latest update: 4 April 2024

America T.

Role: Secretary

Appointed: 10 August 2022

Latest update: 4 April 2024

Manolo P.

Role: Director

Appointed: 10 August 2022

Latest update: 4 April 2024

People with significant control

Manolo P.
Notified on 10 August 2022
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
America T.
Notified on 10 August 2022
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Antonietta M.
Notified on 6 April 2016
Ceased on 10 August 2022
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Antonio M.
Notified on 6 April 2016
Ceased on 10 August 2022
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 31 August 2024
Confirmation statement last made up date 17 August 2023
Annual Accounts 13 January 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 13 January 2015
Annual Accounts 20 January 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 20 January 2016
Annual Accounts 12 January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 12 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts 22 January 2013
End Date For Period Covered By Report 30 April 2012
Date Approval Accounts 22 January 2013
Annual Accounts 12 January 2014
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 12 January 2014
Annual Accounts
End Date For Period Covered By Report 30 April 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Previous accounting period shortened from Sunday 30th April 2023 to Saturday 29th April 2023 (AA01)
filed on: 29th, January 2024
accounts
Free Download Download filing (1 page)

Additional Information

Accountant/Auditor,
2016

Name:

Pascal Canelle Ltd

Address:

73 Stoneleigh Broadway Stoneleigh

Post code:

KT17 2HP

City / Town:

Epsom

Search other companies

Services (by SIC Code)

  • 56101 : Licensed restaurants
  • 47290 : Other retail sale of food in specialised stores
17
Company Age

Similar companies nearby

Closest companies