AZZURRI ITS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameAZZURRI ITS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02871707
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of AZZURRI ITS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is AZZURRI ITS LIMITED located?

    Registered Office Address
    3rd Floor Capital House
    25 Chapel Street
    NW1 5DH London
    Undeliverable Registered Office AddressNo

    What were the previous names of AZZURRI ITS LIMITED?

    Previous Company Names
    Company NameFromUntil
    IT'S RESTAURANTS LIMITEDNov 15, 1993Nov 15, 1993

    What are the latest accounts for AZZURRI ITS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for AZZURRI ITS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Nov 19, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    9 pagesAA

    Confirmation statement made on Dec 19, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    9 pagesAA

    Notification of Azzurri Restaurants Limited as a person with significant control on Nov 17, 2017

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Sep 04, 2018

    2 pagesPSC09

    Appointment of Mr Lindsay Allan Dunsmuir as a secretary on Jun 12, 2018

    2 pagesAP03

    Appointment of Mr Lindsay Allan Dunsmuir as a director on Jun 12, 2018

    2 pagesAP01

    Termination of appointment of James Malcolm Pickworth as a secretary on Jun 12, 2018

    1 pagesTM02

    Termination of appointment of James Malcolm Pickworth as a director on Jun 12, 2018

    1 pagesTM01

    Confirmation statement made on Dec 19, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    9 pagesAA

    Confirmation statement made on Nov 15, 2016 with updates

    6 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    8 pagesAA

    Annual return made up to Nov 15, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 07, 2015

    Statement of capital on Dec 07, 2015

    • Capital: GBP 226,000
    SH01

    Register inspection address has been changed from 4th Floor, 2 Balcombe Street London NW1 6NW England to 3rd Floor Capital House 25 Chapel Street London NW1 5DH

    1 pagesAD02

    Accounts for a dormant company made up to Dec 31, 2014

    8 pagesAA

    Registered office address changed from 4th Floor, 2 Balcombe Street London NW1 6NW to 3rd Floor Capital House 25 Chapel Street London NW1 5DH on Jun 01, 2015

    1 pagesAD01

    Certificate of change of name

    Company name changed it's restaurants LIMITED\certificate issued on 17/03/15
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 17, 2015

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 16, 2015

    RES15

    Who are the officers of AZZURRI ITS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DUNSMUIR, Lindsay Allan
    Chapel Street
    NW1 5DH London
    3rd Floor Capital House
    England
    Secretary
    Chapel Street
    NW1 5DH London
    3rd Floor Capital House
    England
    247544400001
    DUNSMUIR, Lindsay Allan
    Chapel Street
    NW1 5DH London
    3rd Floor Capital House
    England
    Director
    Chapel Street
    NW1 5DH London
    3rd Floor Capital House
    England
    EnglandBritishCfo82310450002
    HOLMES, Stephen
    25 Chapel Street
    NW1 5DH London
    3rd Floor Capital House
    England
    Director
    25 Chapel Street
    NW1 5DH London
    3rd Floor Capital House
    England
    EnglandBritishDirector190262590001
    BATHIA, Arun Maganlal
    1 The Rise
    Elstree
    WD6 3JR Borehamwood
    Hertfordshire
    Secretary
    1 The Rise
    Elstree
    WD6 3JR Borehamwood
    Hertfordshire
    BritishCompany Secretary12754330001
    ECKERSLEY, Martin William
    Cedar House
    Hervines Road
    HP6 5HS Amersham
    Buckinghamshire
    Secretary
    Cedar House
    Hervines Road
    HP6 5HS Amersham
    Buckinghamshire
    British17257950002
    KAYE, Samuel
    24 Wildwood Road
    Hampstead Garden Suburbs
    NW11 6TE London
    Secretary
    24 Wildwood Road
    Hampstead Garden Suburbs
    NW11 6TE London
    British113480410001
    PICKWORTH, James Malcolm
    25 Chapel Street
    NW1 5DH London
    3rd Floor Capital House
    England
    Secretary
    25 Chapel Street
    NW1 5DH London
    3rd Floor Capital House
    England
    United KingdomDirector118871660001
    CCS SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900001720001
    DILIBERTO, Salvatore
    53 Corringway
    W5 3AB London
    Director
    53 Corringway
    W5 3AB London
    EnglandItalianCompany Director124279580001
    KAYE, Adam
    17 Branch Hill
    NW3 7NA London
    Director
    17 Branch Hill
    NW3 7NA London
    United KingdomBritishCaterer34142230003
    PICKWORTH, James Malcolm
    25 Chapel Street
    NW1 5DH London
    3rd Floor Capital House
    England
    Director
    25 Chapel Street
    NW1 5DH London
    3rd Floor Capital House
    England
    United KingdomUnited KingdomDirector118871660001
    SMYTH, Harvey John
    Floor, 2 Balcombe Street
    NW1 6NW London
    4th
    England
    Director
    Floor, 2 Balcombe Street
    NW1 6NW London
    4th
    England
    United KingdomBritishChief Executive Officer74178000002
    CCS DIRECTORS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900001710001

    Who are the persons with significant control of AZZURRI ITS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    25 Chapel Street
    NW1 5DH London
    3rd Floor, Capital House
    England
    Nov 17, 2017
    25 Chapel Street
    NW1 5DH London
    3rd Floor, Capital House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number02792998
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for AZZURRI ITS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 15, 2016Nov 16, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does AZZURRI ITS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jan 31, 2005
    Delivered On Feb 11, 2005
    Satisfied
    Amount secured
    All monies due or to become due from any group company to the security beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Bank PLC (The Security Agent)
    Transactions
    • Feb 11, 2005Registration of a charge (395)
    • Feb 18, 2006Statement of satisfaction of a charge in full or part (403a)
    A supplemental deed
    Created On Jul 01, 2004
    Delivered On Jul 13, 2004
    Satisfied
    Amount secured
    All monies due or to become due from any group company to the security beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The mortgaged property being the f/h estate k/a st james church suffolk square cheltenham, the f/h estate k/a unit 13 trojan industrial estate cobbald road willesden, all charged shares and related rights, all intellectual property (for details of charged shares and intellectual property please see schedules to the form 395). see the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Bank PLC as Security Agent
    Transactions
    • Jul 13, 2004Registration of a charge (395)
    • Feb 18, 2006Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0