About

Registered Number: 05568885
Date of Incorporation: 20/09/2005 (18 years and 9 months ago)
Company Status: Active
Registered Address: Chantry Cottage 34 Chilton Road, Long Crendon, Aylesbury, Buckinghamshire, HP18 9BU

 

Founded in 2005, Little Italy Espresso Bar Ltd have registered office in Aylesbury in Buckinghamshire, it's status is listed as "Active". There are 2 directors listed for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KEELEY, Simon John 20 September 2005 - 1
TJORE, Catherine 20 September 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 17 July 2020
CS01 - N/A 20 September 2019
AA - Annual Accounts 19 July 2019
CS01 - N/A 11 September 2018
PSC01 - N/A 11 September 2018
AA - Annual Accounts 17 July 2018
CS01 - N/A 29 September 2017
AA - Annual Accounts 21 July 2017
CS01 - N/A 21 September 2016
AA - Annual Accounts 15 July 2016
AR01 - Annual Return 21 September 2015
AD01 - Change of registered office address 27 August 2015
AA - Annual Accounts 12 May 2015
AR01 - Annual Return 23 September 2014
MR01 - N/A 29 August 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 20 September 2013
AA - Annual Accounts 14 June 2013
AR01 - Annual Return 20 September 2012
CH01 - Change of particulars for director 20 September 2012
CH03 - Change of particulars for secretary 20 September 2012
CH01 - Change of particulars for director 20 September 2012
AA - Annual Accounts 28 May 2012
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 12 July 2011
AR01 - Annual Return 22 September 2010
CH01 - Change of particulars for director 22 September 2010
CH01 - Change of particulars for director 22 September 2010
AA - Annual Accounts 23 July 2010
363a - Annual Return 28 September 2009
288c - Notice of change of directors or secretaries or in their particulars 28 September 2009
288c - Notice of change of directors or secretaries or in their particulars 28 September 2009
AA - Annual Accounts 25 June 2009
363a - Annual Return 15 October 2008
AA - Annual Accounts 08 August 2008
225 - Change of Accounting Reference Date 18 February 2008
363a - Annual Return 30 October 2007
AA - Annual Accounts 25 July 2007
225 - Change of Accounting Reference Date 07 June 2007
363a - Annual Return 10 October 2006
288c - Notice of change of directors or secretaries or in their particulars 29 December 2005
288c - Notice of change of directors or secretaries or in their particulars 09 December 2005
NEWINC - New incorporation documents 20 September 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 August 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.