ZAFFERANO CONCESSIONS LIMITED

ZAFFERANO CONCESSIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameZAFFERANO CONCESSIONS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07669010
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of ZAFFERANO CONCESSIONS LIMITED?

    • Unlicenced restaurants and cafes (56102) / Accommodation and food service activities

    Where is ZAFFERANO CONCESSIONS LIMITED located?

    Registered Office Address
    The Old School House West Street
    Southwick
    PO17 6EA Fareham
    Hampshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of ZAFFERANO CONCESSIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    DAVIDS & ALEXANDER RESTAURANTS LIMITEDJun 14, 2011Jun 14, 2011

    What are the latest accounts for ZAFFERANO CONCESSIONS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ZAFFERANO CONCESSIONS LIMITED?

    Last Confirmation Statement Made Up ToApr 16, 2026
    Next Confirmation Statement DueApr 30, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 16, 2025
    OverdueNo

    What are the latest filings for ZAFFERANO CONCESSIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Dec 31, 2024

    2 pagesAA
    XE72DOVD

    Confirmation statement made on Apr 16, 2025 with no updates

    3 pagesCS01
    XE149IPU

    Micro company accounts made up to Dec 31, 2023

    2 pagesAA
    XD2LDSH5

    Confirmation statement made on Apr 16, 2024 with no updates

    3 pagesCS01
    XD1BE4AR

    Micro company accounts made up to Dec 31, 2022

    2 pagesAA
    XC9VIAKR

    Confirmation statement made on Apr 16, 2023 with no updates

    3 pagesCS01
    XC3U2DDD

    Director's details changed for Mr David Roger Mills on Apr 16, 2023

    2 pagesCH01
    XC3U256R

    Micro company accounts made up to Dec 31, 2021

    2 pagesAA
    XB38753D

    Confirmation statement made on Apr 16, 2022 with no updates

    3 pagesCS01
    XB295LHE

    Micro company accounts made up to Dec 31, 2020

    2 pagesAA
    XAD2KRF6

    Confirmation statement made on Apr 16, 2021 with no updates

    3 pagesCS01
    XA2SPRFU

    Micro company accounts made up to Dec 31, 2019

    2 pagesAA
    X9KEQB54

    Confirmation statement made on Apr 16, 2020 with no updates

    3 pagesCS01
    X93CUEJM

    Micro company accounts made up to Dec 31, 2018

    2 pagesAA
    X8E4DBVS

    Confirmation statement made on Apr 16, 2019 with updates

    4 pagesCS01
    X83HFE2G

    Notification of D2 Limited as a person with significant control on Nov 13, 2018

    2 pagesPSC02
    X7ZK6H37

    Termination of appointment of Julian Alexander Saipe as a director on Nov 13, 2018

    1 pagesTM01
    X7ZK5DWR

    Micro company accounts made up to Dec 31, 2017

    2 pagesAA
    X7DBW8ZF

    Confirmation statement made on Jun 14, 2018 with no updates

    3 pagesCS01
    X79TZNRD

    Registered office address changed from The Old Laundry Bridge Street Southwick, Fareham Hampshire PO17 6DZ to The Old School House West Street Southwick Fareham Hampshire PO17 6EA on Nov 24, 2017

    1 pagesAD01
    X6JW3JCA

    Micro company accounts made up to Dec 31, 2016

    2 pagesAA
    X69W08OO

    Confirmation statement made on Jun 14, 2017 with updates

    5 pagesCS01
    X68OSVGB

    Total exemption small company accounts made up to Dec 31, 2015

    4 pagesAA
    X5FNPFXU

    Annual return made up to Jun 14, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 17, 2016

    Statement of capital on Jun 17, 2016

    • Capital: GBP 100
    SH01
    X59C4M0P

    Annual return made up to Jun 14, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 16, 2015

    Statement of capital on Jun 16, 2015

    • Capital: GBP 100
    SH01
    X49NIQ89

    Who are the officers of ZAFFERANO CONCESSIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MILLS, David Roger
    West Street
    Southwick
    PO17 6EA Fareham
    The Old School House
    Hampshire
    United Kingdom
    Director
    West Street
    Southwick
    PO17 6EA Fareham
    The Old School House
    Hampshire
    United Kingdom
    EnglandBritishDirector130669850007
    WINTER, David John
    West Street
    Southwick
    PO17 6EA Fareham
    The Old School House
    Hampshire
    United Kingdom
    Director
    West Street
    Southwick
    PO17 6EA Fareham
    The Old School House
    Hampshire
    United Kingdom
    United KingdomBritishDirector37454910004
    KAHAN, Barbara
    2 Woodberry Grove
    N12 0DR North Finchley
    Winnington House
    London
    United Kingdom
    Director
    2 Woodberry Grove
    N12 0DR North Finchley
    Winnington House
    London
    United Kingdom
    United KingdomBritishDirector146443070001
    SAIPE, Julian Alexander
    West Street
    Southwick
    PO17 6EA Fareham
    The Old School House
    Hampshire
    United Kingdom
    Director
    West Street
    Southwick
    PO17 6EA Fareham
    The Old School House
    Hampshire
    United Kingdom
    United KingdomBritishDirector79221770001

    Who are the persons with significant control of ZAFFERANO CONCESSIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    D2 Limited
    West Street
    Southwick
    PO17 6EA Fareham
    The Old School House
    England
    Nov 13, 2018
    West Street
    Southwick
    PO17 6EA Fareham
    The Old School House
    England
    No
    Legal FormLimited Company
    Legal AuthorityCompanies Act 2006
    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.
    Mr David Roger Mills
    West Street
    Southwick
    PO17 6EA Fareham
    The Old School House
    Hampshire
    United Kingdom
    Jun 02, 2016
    West Street
    Southwick
    PO17 6EA Fareham
    The Old School House
    Hampshire
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.

    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