Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ZAFFERANO RESTAURANTS LIMITED
Company Information for

ZAFFERANO RESTAURANTS LIMITED

16-18 LOWNDES STREET, LONDON, SW1X 9EY,
Company Registration Number
05306215
Private Limited Company
Active

Company Overview

About Zafferano Restaurants Ltd
ZAFFERANO RESTAURANTS LIMITED was founded on 2004-12-07 and has its registered office in London. The organisation's status is listed as "Active". Zafferano Restaurants Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ZAFFERANO RESTAURANTS LIMITED
 
Legal Registered Office
16-18 LOWNDES STREET
LONDON
SW1X 9EY
Other companies in SW6
 
Previous Names
LONDON & HENLEY RESTAURANTS SEVEN LIMITED13/10/2005
Filing Information
Company Number 05306215
Company ID Number 05306215
Date formed 2004-12-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/12/2024
Latest return 07/12/2015
Return next due 04/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 19:39:21
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ZAFFERANO RESTAURANTS LIMITED

Current Directors
Officer Role Date Appointed
NELLO BATTISTEL
Company Secretary 2012-09-20
NELLO BATTISTEL
Director 2012-08-01
JOHN FRANCIS DE STEFANO
Director 2004-12-07
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL ANDREW SINGER
Company Secretary 2005-10-07 2012-09-20
STEPHANIE MELITA THERESE ROBINSON
Director 2007-02-08 2012-09-12
PAUL ANDREW SINGER
Director 2007-02-08 2012-06-30
VINCENZO CASSINI
Director 2005-12-14 2010-03-08
CLAUDIO PULZE
Director 2004-12-07 2007-02-08
FRANCO ZANELLATO
Director 2004-12-07 2007-02-08
JOHN MICHAEL SUMMERS
Company Secretary 2004-12-07 2005-10-07
A&H REGISTRARS & SECRETARIES LIMITED
Company Secretary 2004-12-07 2004-12-07
A&H DIRECTORS LIMITED
Director 2004-12-07 2004-12-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NELLO BATTISTEL BOLLO PROPERTY DEVELOPMENTS LTD Director 2016-06-20 CURRENT 2016-06-20 Active
NELLO BATTISTEL AUBERGINE RESTAURANTS LIMITED Director 2012-09-21 CURRENT 2010-07-30 Dissolved 2016-04-05
NELLO BATTISTEL MEMORIES OF CHINA (KENSINGTON) LIMITED Director 2012-09-20 CURRENT 2004-12-07 Dissolved 2015-05-05
NELLO BATTISTEL BERKELEY SQUARE RESTAURANT LIMITED Director 2012-08-01 CURRENT 2005-10-07 Dissolved 2015-05-12
NELLO BATTISTEL ZAFFERANO DELICATESSEN LIMITED Director 2012-08-01 CURRENT 2006-09-20 Dissolved 2015-05-05
NELLO BATTISTEL AUBERGINE RESTAURANTS (MARLOW) LIMITED Director 2012-08-01 CURRENT 2008-07-08 Dissolved 2015-05-12
NELLO BATTISTEL BERKELEY SQUARE CAFE LIMITED Director 2012-08-01 CURRENT 1992-02-28 Dissolved 2015-05-05
NELLO BATTISTEL ALLORO RESTAURANTS LIMITED Director 2012-08-01 CURRENT 2004-12-07 Dissolved 2016-04-05
NELLO BATTISTEL BERNERS TRADING LIMITED Director 2012-08-01 CURRENT 2004-12-07 Dissolved 2016-04-05
NELLO BATTISTEL OVERTONS RESTAURANTS LIMITED Director 2012-08-01 CURRENT 2005-11-29 Dissolved 2016-04-05
NELLO BATTISTEL L'ORANGER RESTAURANTS LIMITED Director 2012-08-01 CURRENT 2004-12-07 Dissolved 2016-09-06
NELLO BATTISTEL LONDON & HENLEY RESTAURANTS (MANAGEMENT) LIMITED Director 2012-08-01 CURRENT 2005-05-26 Dissolved 2018-02-20
NELLO BATTISTEL MEMORIES OF CHINA LIMITED Director 2012-08-01 CURRENT 2004-12-07 Active
NELLO BATTISTEL LONDON FINE DINING GROUP LIMITED Director 2012-08-01 CURRENT 2007-09-10 Active - Proposal to Strike off
NELLO BATTISTEL A TO Z RESTAURANTS LIMITED Director 2012-08-01 CURRENT 2002-07-19 Active
JOHN FRANCIS DE STEFANO JOHN DE STEFANO & COMPANY LIMITED Director 2012-12-20 CURRENT 1985-12-05 Dissolved 2018-05-22
JOHN FRANCIS DE STEFANO 30 HARLEY HOUSE LIMITED Director 2012-12-20 CURRENT 2006-08-11 Liquidation
JOHN FRANCIS DE STEFANO ELEVEN PARK WALK LIMITED Director 2011-02-09 CURRENT 2011-02-09 Dissolved 2016-04-19
JOHN FRANCIS DE STEFANO AUBERGINE RESTAURANTS LIMITED Director 2010-07-30 CURRENT 2010-07-30 Dissolved 2016-04-05
JOHN FRANCIS DE STEFANO AUBERGINE RESTAURANTS (MARLOW) LIMITED Director 2008-07-08 CURRENT 2008-07-08 Dissolved 2015-05-12
JOHN FRANCIS DE STEFANO BARBADOS HOLDINGS LIMITED Director 2008-04-18 CURRENT 2008-04-18 Dissolved 2015-09-15
JOHN FRANCIS DE STEFANO LONDON FINE DINING GROUP LIMITED Director 2007-09-10 CURRENT 2007-09-10 Active - Proposal to Strike off
JOHN FRANCIS DE STEFANO LONDON & HENLEY (TONBRIDGE NO 2) LIMITED Director 2007-07-23 CURRENT 2007-07-23 Dissolved 2015-09-15
JOHN FRANCIS DE STEFANO RELANDO (BARBADOS) LIMITED Director 2007-02-01 CURRENT 2007-02-01 Dissolved 2014-10-07
JOHN FRANCIS DE STEFANO LONDON & HENLEY (GREYFRIARS ROAD) LIMITED Director 2006-11-01 CURRENT 2006-11-01 In Administration/Administrative Receiver
JOHN FRANCIS DE STEFANO LONDON & HENLEY (FRIAR STREET NO 2) LIMITED Director 2006-10-23 CURRENT 2006-10-23 Active - Proposal to Strike off
JOHN FRANCIS DE STEFANO ZAFFERANO DELICATESSEN LIMITED Director 2006-09-20 CURRENT 2006-09-20 Dissolved 2015-05-05
JOHN FRANCIS DE STEFANO EDERA RESTAURANT LIMITED Director 2006-07-31 CURRENT 2001-05-31 Active
JOHN FRANCIS DE STEFANO ZONEMIX LTD Director 2006-07-04 CURRENT 2004-01-21 Liquidation
JOHN FRANCIS DE STEFANO HOLLAND PARK RESTAURANTS LIMITED Director 2006-06-09 CURRENT 2006-06-09 Dissolved 2014-10-21
JOHN FRANCIS DE STEFANO OVERTONS RESTAURANTS LIMITED Director 2005-11-29 CURRENT 2005-11-29 Dissolved 2016-04-05
JOHN FRANCIS DE STEFANO LONDON & HENLEY LEISURE LIMITED Director 2005-10-12 CURRENT 2005-10-12 Active - Proposal to Strike off
JOHN FRANCIS DE STEFANO BERKELEY SQUARE RESTAURANT LIMITED Director 2005-10-07 CURRENT 2005-10-07 Dissolved 2015-05-12
JOHN FRANCIS DE STEFANO BERKELEY SQUARE CAFE LIMITED Director 2005-09-13 CURRENT 1992-02-28 Dissolved 2015-05-05
JOHN FRANCIS DE STEFANO LONDON & HENLEY RESTAURANTS (MANAGEMENT) LIMITED Director 2005-05-26 CURRENT 2005-05-26 Dissolved 2018-02-20
JOHN FRANCIS DE STEFANO MEMORIES OF CHINA (KENSINGTON) LIMITED Director 2004-12-07 CURRENT 2004-12-07 Dissolved 2015-05-05
JOHN FRANCIS DE STEFANO ALLORO RESTAURANTS LIMITED Director 2004-12-07 CURRENT 2004-12-07 Dissolved 2016-04-05
JOHN FRANCIS DE STEFANO BERNERS TRADING LIMITED Director 2004-12-07 CURRENT 2004-12-07 Dissolved 2016-04-05
JOHN FRANCIS DE STEFANO L'ORANGER RESTAURANTS LIMITED Director 2004-12-07 CURRENT 2004-12-07 Dissolved 2016-09-06
JOHN FRANCIS DE STEFANO MEMORIES OF CHINA LIMITED Director 2004-12-07 CURRENT 2004-12-07 Active
JOHN FRANCIS DE STEFANO LONDON & HENLEY (BELL STREET NO 2) LIMITED Director 2004-05-26 CURRENT 2004-05-21 Dissolved 2015-07-21
JOHN FRANCIS DE STEFANO RIVERBANK (BRISTOL) LIMITED Director 2004-03-31 CURRENT 2003-10-30 In Administration/Administrative Receiver
JOHN FRANCIS DE STEFANO LONDON & HENLEY (WINCHESTER) LIMITED Director 2003-09-30 CURRENT 2003-09-30 Dissolved 2017-03-16
JOHN FRANCIS DE STEFANO RIVERBANK (READING) LIMITED Director 2003-03-17 CURRENT 2003-03-14 Dissolved 2017-03-16
JOHN FRANCIS DE STEFANO RIVERBANK HOLDINGS LIMITED Director 2003-03-17 CURRENT 2003-03-13 In Administration/Administrative Receiver
JOHN FRANCIS DE STEFANO DE STEFANO PROPERTY (WINCHESTER) LIMITED Director 2003-02-21 CURRENT 2003-02-21 Dissolved 2016-02-25
JOHN FRANCIS DE STEFANO DE STEFANO PROPERTY GROUP LIMITED Director 2003-02-21 CURRENT 2003-02-21 In Administration/Administrative Receiver
JOHN FRANCIS DE STEFANO DE STEFANO INVESTMENT CORPORATION LIMITED Director 2003-02-21 CURRENT 2003-02-21 Liquidation
JOHN FRANCIS DE STEFANO LONDON & HENLEY PROPERTY MANAGEMENT LIMITED Director 2003-02-10 CURRENT 2003-02-10 Dissolved 2018-04-24
JOHN FRANCIS DE STEFANO RIVERBANK (TONBRIDGE) LIMITED Director 2002-10-15 CURRENT 2002-10-15 In Administration/Administrative Receiver
JOHN FRANCIS DE STEFANO LONDON & HENLEY (DEAN COURT) LIMITED Director 2002-07-19 CURRENT 2002-07-19 Dissolved 2016-09-10
JOHN FRANCIS DE STEFANO A TO Z RESTAURANTS LIMITED Director 2002-07-19 CURRENT 2002-07-19 Active
JOHN FRANCIS DE STEFANO LONDON & HENLEY (HIGH STREET, TONBRIDGE) LIMITED Director 2002-06-27 CURRENT 2002-06-27 Dissolved 2016-09-10
JOHN FRANCIS DE STEFANO LONDON & HENLEY (THAMESIDE) LIMITED Director 2002-03-11 CURRENT 2002-02-20 Active
JOHN FRANCIS DE STEFANO SOUTH ROAD DEVELOPMENTS (BARBADOS) LIMITED Director 2002-03-08 CURRENT 2002-02-20 Liquidation
JOHN FRANCIS DE STEFANO LONDON & HENLEY (FRIAR STREET) LIMITED Director 2002-03-05 CURRENT 2002-02-20 In Administration/Administrative Receiver
JOHN FRANCIS DE STEFANO LONDON & HENLEY (PEASCOD STREET) LIMITED Director 2001-12-21 CURRENT 2001-11-07 Dissolved 2016-09-10
JOHN FRANCIS DE STEFANO LONDON & HENLEY (DUKE STREET) LIMITED Director 2001-10-19 CURRENT 2001-09-27 Dissolved 2017-03-16
JOHN FRANCIS DE STEFANO LONDON & HENLEY (BELL STREET) LIMITED Director 2001-06-11 CURRENT 2001-05-25 Dissolved 2016-09-10
JOHN FRANCIS DE STEFANO BEAUFORT ANTIQUE MARKETS LIMITED Director 2000-12-07 CURRENT 2000-09-22 Liquidation
JOHN FRANCIS DE STEFANO TAROVER LIMITED Director 2000-11-01 CURRENT 2000-09-22 Dissolved 2016-09-10
JOHN FRANCIS DE STEFANO ROSEND LIMITED Director 2000-09-05 CURRENT 2000-07-21 Dissolved 2017-03-16
JOHN FRANCIS DE STEFANO MILLJAY LIMITED Director 2000-08-17 CURRENT 2000-07-21 Dissolved 2016-02-25
JOHN FRANCIS DE STEFANO FIRSTOP LIMITED Director 2000-07-17 CURRENT 2000-03-23 Dissolved 2016-09-10
JOHN FRANCIS DE STEFANO LONDON & HENLEY (ISIS HOUSE) LIMITED Director 2000-04-06 CURRENT 2000-03-22 Dissolved 2016-02-25
JOHN FRANCIS DE STEFANO LONDON & HENLEY (TONBRIDGE) LIMITED Director 2000-03-17 CURRENT 2000-02-21 In Administration/Administrative Receiver
JOHN FRANCIS DE STEFANO LONDON & HENLEY (HIGH WYCOMBE) LIMITED Director 2000-03-03 CURRENT 2000-02-17 Dissolved 2017-03-16
JOHN FRANCIS DE STEFANO LONDON & HENLEY (MELLOR HOUSE) LIMITED Director 1999-12-09 CURRENT 1999-11-04 Dissolved 2016-09-10
JOHN FRANCIS DE STEFANO LONDON & HENLEY (WINDSOR) LIMITED Director 1999-12-06 CURRENT 1999-11-04 Dissolved 2017-03-16
JOHN FRANCIS DE STEFANO LONDON & HENLEY (BROMLEY) LIMITED Director 1999-12-06 CURRENT 1999-11-04 Liquidation
JOHN FRANCIS DE STEFANO LONDON & HENLEY (CHAPEL HOUSE) LIMITED Director 1999-11-03 CURRENT 1999-10-27 Dissolved 2016-02-25
JOHN FRANCIS DE STEFANO LONDON & HENLEY (MIDDLE BROOK STREET) LIMITED Director 1999-08-04 CURRENT 1999-04-22 In Administration/Administrative Receiver
JOHN FRANCIS DE STEFANO LONDON & HENLEY (BROOK HOUSE) LIMITED Director 1999-06-10 CURRENT 1999-03-03 Dissolved 2016-09-10
JOHN FRANCIS DE STEFANO FRIAROSE LIMITED Director 1999-03-10 CURRENT 1998-12-24 In Administration/Administrative Receiver
JOHN FRANCIS DE STEFANO LONDON & HENLEY (MARLOW) LIMITED Director 1999-02-23 CURRENT 1998-12-24 Dissolved 2016-09-10
JOHN FRANCIS DE STEFANO LONDON & HENLEY (WIGMORE STREET) LIMITED Director 1998-05-11 CURRENT 1998-03-23 Dissolved 2016-03-09
JOHN FRANCIS DE STEFANO CIRCUITPORT LIMITED Director 1996-12-31 CURRENT 1996-12-31 In Administration/Administrative Receiver
JOHN FRANCIS DE STEFANO LONDON & HENLEY PROPERTY GROUP LIMITED Director 1996-12-30 CURRENT 1996-12-30 Dissolved 2017-03-16
JOHN FRANCIS DE STEFANO LONDON & HENLEY RETAIL PROPERTIES LIMITED Director 1996-12-30 CURRENT 1996-12-30 In Administration/Administrative Receiver
JOHN FRANCIS DE STEFANO LONDON & HENLEY PROPERTIES LIMITED Director 1996-05-21 CURRENT 1996-03-27 In Administration/Administrative Receiver
JOHN FRANCIS DE STEFANO JOHN DE STEFANO MANAGEMENT SERVICES LIMITED Director 1996-04-16 CURRENT 1996-04-03 Active - Proposal to Strike off
JOHN FRANCIS DE STEFANO LONDON & HENLEY (BOURNEMOUTH) LIMITED Director 1995-07-27 CURRENT 1995-06-13 Dissolved 2016-09-10
JOHN FRANCIS DE STEFANO BEAUFORT ESTATES LIMITED Director 1993-12-24 CURRENT 1993-12-24 Dissolved 2017-03-16
JOHN FRANCIS DE STEFANO ARDEN ESTATES LIMITED Director 1993-10-06 CURRENT 1993-03-05 In Administration/Administrative Receiver
JOHN FRANCIS DE STEFANO STRATFORD INVESTMENTS LIMITED Director 1993-10-06 CURRENT 1993-03-05 In Administration/Administrative Receiver
JOHN FRANCIS DE STEFANO LONDON & HENLEY PROPERTY HOLDINGS LIMITED Director 1992-02-19 CURRENT 1982-12-08 In Administration/Administrative Receiver
JOHN FRANCIS DE STEFANO OAKLEA PROPERTIES LIMITED Director 1991-09-14 CURRENT 1988-02-29 In Administration/Administrative Receiver
JOHN FRANCIS DE STEFANO SANDY LANE DEVELOPMENTS (BARBADOS) LIMITED Director 1991-08-07 CURRENT 1986-11-28 Liquidation
JOHN FRANCIS DE STEFANO LONDON & HENLEY (CROYDON) LIMITED Director 1991-06-05 CURRENT 1987-11-23 Dissolved 2016-03-09

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-3131/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-02DIRECTOR APPOINTED MRS JULIET DE STEFANO
2023-05-31REGISTRATION OF A CHARGE / CHARGE CODE 053062150006
2023-05-24REGISTERED OFFICE CHANGED ON 24/05/23 FROM Vintage House 6 Heathmans Road London SW6 4TJ
2023-05-03APPOINTMENT TERMINATED, DIRECTOR NELLO BATTISTEL
2023-05-03Termination of appointment of Nello Battistel on 2023-05-02
2023-02-2231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-31Previous accounting period shortened from 31/03/22 TO 30/03/22
2022-12-31AA01Previous accounting period shortened from 31/03/22 TO 30/03/22
2022-12-12CS01CONFIRMATION STATEMENT MADE ON 07/12/22, WITH NO UPDATES
2021-12-3131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-31AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23CONFIRMATION STATEMENT MADE ON 07/12/21, WITH NO UPDATES
2021-12-23CS01CONFIRMATION STATEMENT MADE ON 07/12/21, WITH NO UPDATES
2021-03-30AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-21CS01CONFIRMATION STATEMENT MADE ON 07/12/20, WITH NO UPDATES
2020-10-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 053062150005
2019-12-28AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-18CS01CONFIRMATION STATEMENT MADE ON 07/12/19, WITH NO UPDATES
2019-07-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2018-12-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-19CS01CONFIRMATION STATEMENT MADE ON 07/12/18, WITH NO UPDATES
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 07/12/17, WITH NO UPDATES
2017-11-17AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES
2016-03-22DISS40Compulsory strike-off action has been discontinued
2016-03-21AR0107/12/15 ANNUAL RETURN FULL LIST
2016-03-15GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-01-23LATEST SOC23/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-23AR0107/12/14 ANNUAL RETURN FULL LIST
2015-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-12-09LATEST SOC09/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-09AR0107/12/13 ANNUAL RETURN FULL LIST
2013-02-04AUDAUDITOR'S RESIGNATION
2013-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/13 FROM 13 Stratford Place London W1C 1BD
2013-01-07AR0107/12/12 ANNUAL RETURN FULL LIST
2012-12-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-12-18MISCSection 519
2012-10-22TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANIE ROBINSON
2012-09-21AP01DIRECTOR APPOINTED MR NELLO BATTISTEL
2012-09-21AP03Appointment of Mr Nello Battistel as company secretary
2012-09-21TM02APPOINTMENT TERMINATION COMPANY SECRETARY PAUL SINGER
2012-07-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SINGER
2012-02-29AR0107/12/11 ANNUAL RETURN FULL LIST
2012-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/2011 FROM 58-60 BERNERS STREET LONDON W1T 3JS
2011-09-13AUDAUDITOR'S RESIGNATION
2011-02-08AR0107/12/10 FULL LIST
2011-01-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-01-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-10-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-10-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-10-05TM01APPOINTMENT TERMINATED, DIRECTOR VINCENZO CASSINI
2010-05-25AA01PREVSHO FROM 31/05/2010 TO 31/03/2010
2010-03-02AAFULL ACCOUNTS MADE UP TO 31/05/09
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / VICENZO CASSINI / 14/12/2005
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / VICENZO CASSINI / 14/12/2005
2010-01-12AR0107/12/09 FULL LIST
2009-07-28288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN DE STEFANO / 26/06/2009
2009-04-14AAFULL ACCOUNTS MADE UP TO 31/05/08
2008-12-11363aRETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS
2008-08-05288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN DE STEFANO / 01/04/2008
2008-01-15AAFULL ACCOUNTS MADE UP TO 31/05/07
2007-12-17363aRETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS
2007-02-19288aNEW DIRECTOR APPOINTED
2007-02-19288aNEW DIRECTOR APPOINTED
2007-02-19288bDIRECTOR RESIGNED
2007-02-19288bDIRECTOR RESIGNED
2007-02-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06
2007-01-15363aRETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS
2006-07-12288aNEW DIRECTOR APPOINTED
2006-07-1288(2)RAD 14/12/05-14/12/05 £ SI 98@1.00=98 £ IC 2/100
2006-05-10288cDIRECTOR'S PARTICULARS CHANGED
2005-12-22363aRETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS
2005-10-19288aNEW SECRETARY APPOINTED
2005-10-19288bSECRETARY RESIGNED
2005-10-13CERTNMCOMPANY NAME CHANGED LONDON & HENLEY RESTAURANTS SEVE N LIMITED CERTIFICATE ISSUED ON 13/10/05
2005-06-07225ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/05/06
2005-05-24395PARTICULARS OF MORTGAGE/CHARGE
2005-05-24395PARTICULARS OF MORTGAGE/CHARGE
2004-12-30288aNEW DIRECTOR APPOINTED
2004-12-30288aNEW DIRECTOR APPOINTED
2004-12-24288aNEW SECRETARY APPOINTED
2004-12-24288aNEW DIRECTOR APPOINTED
2004-12-24288bSECRETARY RESIGNED
2004-12-24288bDIRECTOR RESIGNED
2004-12-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants




Licences & Regulatory approval
We could not find any licences issued to ZAFFERANO RESTAURANTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ZAFFERANO RESTAURANTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-10-09 Outstanding COUTTS & COMPANY
LEGAL CHARGE 2010-10-09 Outstanding COUTTS & COMPANY
DEBENTURE 2005-05-12 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2005-05-12 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ZAFFERANO RESTAURANTS LIMITED

Intangible Assets
Patents
We have not found any records of ZAFFERANO RESTAURANTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ZAFFERANO RESTAURANTS LIMITED
Trademarks

Trademark applications by ZAFFERANO RESTAURANTS LIMITED

ZAFFERANO RESTAURANTS LIMITED is the Original registrant for the trademark ZAFFERANO ™ (77193195) through the USPTO on the 2007-05-30
Restaurant, cafe, bar and catering services
Income
Government Income
We have not found government income sources for ZAFFERANO RESTAURANTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as ZAFFERANO RESTAURANTS LIMITED are:

SPRINGDENE LIMITED £ 30,678
SANCTUM LIMITED £ 23,329
JUICE FOR LIFE LTD £ 23,243
GREEN AND FORTUNE LIMITED £ 6,580
THE BENGAL SAGE LIMITED £ 6,034
BANGKOK BRASSERIE LIMITED £ 3,931
DE VERE (BLACKPOOL) LIMITED £ 2,408
R V T C LIMITED £ 2,028
SOUTH COAST CATERERS LIMITED £ 1,750
ART OF TAPAS LTD £ 1,539
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
Outgoings
Business Rates/Property Tax
No properties were found where ZAFFERANO RESTAURANTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ZAFFERANO RESTAURANTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ZAFFERANO RESTAURANTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.