About

Registered Number: 03819105
Date of Incorporation: 03/08/1999 (24 years and 7 months ago)
Company Status: Active
Registered Address: 39 The Metro Centre, Dwight Road, Watford, Hertfordshire, WD18 9SB

 

Established in 1999, Taste of Sicily Ltd have registered office in Hertfordshire, it's status is listed as "Active". The current directors of the company are Diforti, Andrea, Diforti, Carlo, Reid, Heath, Sanna, Roberto, Cappuccini, Marc-louis, Contino, Giuseppina, Senorina, Contino, Maria Rosaria, Diforti, Giuliano, O'connor, Brian Anthony.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DIFORTI, Andrea 03 March 2009 - 1
DIFORTI, Carlo 03 May 2005 - 1
CAPPUCCINI, Marc-Louis 03 August 1999 26 September 2000 1
CONTINO, Giuseppina, Senorina 04 September 2002 03 March 2009 1
CONTINO, Maria Rosaria 24 September 2003 03 May 2005 1
DIFORTI, Giuliano 17 July 2000 04 September 2002 1
O'CONNOR, Brian Anthony 03 August 1999 17 July 2000 1
Secretary Name Appointed Resigned Total Appointments
REID, Heath 14 October 2003 03 May 2005 1
SANNA, Roberto 12 October 2000 03 August 2002 1

Filing History

Document Type Date
CS01 - N/A 21 July 2020
AA - Annual Accounts 26 May 2020
CS01 - N/A 13 August 2019
AA - Annual Accounts 24 May 2019
CS01 - N/A 15 August 2018
AA - Annual Accounts 25 May 2018
CS01 - N/A 16 August 2017
AA - Annual Accounts 19 May 2017
MR01 - N/A 16 March 2017
CS01 - N/A 18 August 2016
CH03 - Change of particulars for secretary 18 August 2016
CH01 - Change of particulars for director 18 August 2016
CH01 - Change of particulars for director 18 August 2016
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 11 August 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 04 August 2014
AA - Annual Accounts 14 May 2014
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 07 August 2013
CH01 - Change of particulars for director 07 August 2013
AR01 - Annual Return 13 September 2012
CH01 - Change of particulars for director 06 August 2012
AA - Annual Accounts 30 March 2012
SH01 - Return of Allotment of shares 27 March 2012
SH01 - Return of Allotment of shares 26 March 2012
AR01 - Annual Return 06 October 2011
AA - Annual Accounts 29 September 2011
AD01 - Change of registered office address 02 September 2011
AR01 - Annual Return 15 September 2010
CH01 - Change of particulars for director 15 September 2010
CH01 - Change of particulars for director 15 September 2010
AA - Annual Accounts 22 July 2010
AA - Annual Accounts 20 September 2009
363a - Annual Return 07 August 2009
288b - Notice of resignation of directors or secretaries 17 June 2009
288a - Notice of appointment of directors or secretaries 17 June 2009
AA - Annual Accounts 01 October 2008
363s - Annual Return 09 September 2008
363s - Annual Return 06 September 2007
AA - Annual Accounts 25 May 2007
363s - Annual Return 31 October 2006
AA - Annual Accounts 12 September 2006
363s - Annual Return 30 September 2005
AA - Annual Accounts 21 June 2005
288a - Notice of appointment of directors or secretaries 24 May 2005
288b - Notice of resignation of directors or secretaries 12 May 2005
288c - Notice of change of directors or secretaries or in their particulars 09 May 2005
288b - Notice of resignation of directors or secretaries 09 May 2005
288a - Notice of appointment of directors or secretaries 09 May 2005
363s - Annual Return 30 July 2004
AA - Annual Accounts 30 July 2004
363s - Annual Return 13 November 2003
395 - Particulars of a mortgage or charge 24 October 2003
288a - Notice of appointment of directors or secretaries 22 October 2003
288b - Notice of resignation of directors or secretaries 22 October 2003
AA - Annual Accounts 10 October 2003
288a - Notice of appointment of directors or secretaries 07 October 2003
287 - Change in situation or address of Registered Office 02 April 2003
363s - Annual Return 14 January 2003
288a - Notice of appointment of directors or secretaries 04 November 2002
288b - Notice of resignation of directors or secretaries 04 November 2002
AA - Annual Accounts 04 November 2002
288a - Notice of appointment of directors or secretaries 31 October 2002
288b - Notice of resignation of directors or secretaries 13 August 2002
395 - Particulars of a mortgage or charge 06 December 2001
288b - Notice of resignation of directors or secretaries 24 October 2001
363s - Annual Return 16 October 2001
288a - Notice of appointment of directors or secretaries 16 October 2001
287 - Change in situation or address of Registered Office 16 October 2001
AA - Annual Accounts 19 September 2001
288b - Notice of resignation of directors or secretaries 27 March 2001
363s - Annual Return 18 October 2000
287 - Change in situation or address of Registered Office 28 September 2000
288a - Notice of appointment of directors or secretaries 15 August 2000
288b - Notice of resignation of directors or secretaries 15 August 2000
288b - Notice of resignation of directors or secretaries 15 August 2000
288a - Notice of appointment of directors or secretaries 22 October 1999
288a - Notice of appointment of directors or secretaries 22 October 1999
288a - Notice of appointment of directors or secretaries 22 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 October 1999
287 - Change in situation or address of Registered Office 22 October 1999
225 - Change of Accounting Reference Date 22 October 1999
288b - Notice of resignation of directors or secretaries 09 August 1999
288b - Notice of resignation of directors or secretaries 09 August 1999
NEWINC - New incorporation documents 03 August 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 March 2017 Outstanding

N/A

Rent deposit deed 21 October 2003 Outstanding

N/A

Deed of deposit 30 November 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.