Company NameFlorentinos Pizzeria Limited
Company StatusActive
Company Number03230435
CategoryPrivate Limited Company
Incorporation Date29 July 1996(27 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMansour Arjemandfar
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 1996(same day as company formation)
RoleChef
Country of ResidenceEngland
Correspondence Address19 Partridge Flatt Road
Bessacarr
Doncaster
South Yorkshire
DN4 6SB
Secretary NameAnn Arjemandfar
NationalityBritish
StatusCurrent
Appointed29 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address19 Partridge Flatt Road
Bessacarr
Doncaster
South Yorkshire
DN4 6SB
Director NameMrs Ann Arjomandfar
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2012(16 years after company formation)
Appointment Duration11 years, 9 months
RoleAssistant
Country of ResidenceEngland
Correspondence Address19 Partridge Flatt Road
Bessacarr
Doncaster
South Yorkshire
DN4 6SB
Director NameMr Cameron Arjemandfar
Date of BirthSeptember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2020(24 years after company formation)
Appointment Duration3 years, 9 months
RoleStudent
Country of ResidenceEngland
Correspondence Address19 Partridge Flatt Road
Doncaster
DN4 6SB
Director NameMs Emma Louise Arjemandfar
Date of BirthNovember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2020(24 years after company formation)
Appointment Duration3 years, 9 months
RoleReceptionist
Country of ResidenceEngland
Correspondence Address19 Partridge Flatt Road
Doncaster
DN4 6SB
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed29 July 1996(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Director NameMr Cameron Arjemandfar
Date of BirthSeptember 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2012(16 years after company formation)
Appointment Duration6 years, 3 months (resigned 15 November 2018)
RoleStudent
Country of ResidenceEngland
Correspondence Address19 Partridge Flatt Road
Bessacarr
Doncaster
South Yorkshire
DN4 6SB
Director NameMs Emma Louise Arjemandfar
Date of BirthNovember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2012(16 years after company formation)
Appointment Duration6 years, 3 months (resigned 15 November 2018)
RoleStudent
Country of ResidenceEngland
Correspondence Address19 Partridge Flatt Road
Bessacarr
Doncaster
South Yorkshire
DN4 6SB

Location

Registered AddressDevonshire House
Devonshire Avenue
Leeds
LS8 1AY
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
WardRoundhay
Built Up AreaWest Yorkshire
Address MatchesOver 50 other UK companies use this postal address

Shareholders

51 at £1Mr Mansour Arjemandfar
51.00%
Ordinary
49 at £1Mrs Ann Arjemandfar
49.00%
Ordinary

Financials

Year2014
Net Worth£102
Cash£1,000
Current Liabilities£52,041

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (0 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return29 July 2023 (9 months ago)
Next Return Due12 August 2024 (3 months, 2 weeks from now)

Filing History

2 August 2023Confirmation statement made on 29 July 2023 with no updates (3 pages)
1 December 2022Total exemption full accounts made up to 31 July 2022 (5 pages)
1 August 2022Confirmation statement made on 29 July 2022 with no updates (3 pages)
16 June 2022Total exemption full accounts made up to 31 July 2021 (5 pages)
3 August 2021Confirmation statement made on 29 July 2021 with no updates (3 pages)
4 February 2021Total exemption full accounts made up to 31 July 2020 (5 pages)
10 December 2020Appointment of Ms Emma Louise Arjemandfar as a director on 30 July 2020 (2 pages)
10 December 2020Appointment of Mr Cameron Arjemandfar as a director on 30 July 2020 (2 pages)
4 August 2020Confirmation statement made on 29 July 2020 with no updates (3 pages)
1 April 2020Total exemption full accounts made up to 31 July 2019 (5 pages)
2 September 2019Confirmation statement made on 29 July 2019 with no updates (3 pages)
3 August 2019Compulsory strike-off action has been discontinued (1 page)
31 July 2019Total exemption full accounts made up to 31 July 2018 (6 pages)
31 July 2019Compulsory strike-off action has been suspended (1 page)
2 July 2019First Gazette notice for compulsory strike-off (1 page)
28 November 2018Termination of appointment of Cameron Arjemandfar as a director on 15 November 2018 (1 page)
28 November 2018Termination of appointment of Emma Louise Arjemandfar as a director on 15 November 2018 (1 page)
1 August 2018Confirmation statement made on 29 July 2018 with no updates (3 pages)
14 June 2018Total exemption full accounts made up to 31 July 2017 (6 pages)
31 July 2017Registered office address changed from Margaret House 75a, Devonshire Avenue Leeds West Yorkshire LS8 1AU to Devonshire House Devonshire Avenue Leeds LS8 1AY on 31 July 2017 (1 page)
31 July 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
31 July 2017Registered office address changed from Margaret House 75a, Devonshire Avenue Leeds West Yorkshire LS8 1AU to Devonshire House Devonshire Avenue Leeds LS8 1AY on 31 July 2017 (1 page)
9 March 2017Total exemption full accounts made up to 31 July 2016 (14 pages)
9 March 2017Total exemption full accounts made up to 31 July 2016 (14 pages)
2 August 2016Confirmation statement made on 29 July 2016 with updates (6 pages)
2 August 2016Confirmation statement made on 29 July 2016 with updates (6 pages)
9 March 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
9 March 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
4 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(7 pages)
4 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(7 pages)
17 March 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
17 March 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
31 July 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(7 pages)
31 July 2014Director's details changed for Mansour Arjemandfar on 30 July 2013 (2 pages)
31 July 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(7 pages)
31 July 2014Director's details changed for Mansour Arjemandfar on 30 July 2013 (2 pages)
1 July 2014Registered office address changed from Mazhar House 48 Bradford Road Stanningley Leeds West Yorkshire LS28 6DF on 1 July 2014 (1 page)
1 July 2014Registered office address changed from Mazhar House 48 Bradford Road Stanningley Leeds West Yorkshire LS28 6DF on 1 July 2014 (1 page)
1 July 2014Registered office address changed from Mazhar House 48 Bradford Road Stanningley Leeds West Yorkshire LS28 6DF on 1 July 2014 (1 page)
13 December 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
13 December 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
30 October 2013Appointment of Ann Arjomandfar as a director (3 pages)
30 October 2013Appointment of Ann Arjomandfar as a director (3 pages)
18 October 2013Annual return made up to 29 July 2013 no member list
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-18
(16 pages)
18 October 2013Annual return made up to 29 July 2013 no member list
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-18
(16 pages)
23 April 2013Appointment of Cameron Arjemandfar as a director (3 pages)
23 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
23 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
23 April 2013Appointment of Cameron Arjemandfar as a director (3 pages)
23 April 2013Appointment of Emma Louise Arjemandfar as a director (3 pages)
23 April 2013Appointment of Emma Louise Arjemandfar as a director (3 pages)
5 January 2013Compulsory strike-off action has been discontinued (1 page)
5 January 2013Compulsory strike-off action has been discontinued (1 page)
4 January 2013Annual return made up to 29 July 2012 with a full list of shareholders (14 pages)
4 January 2013Annual return made up to 29 July 2012 with a full list of shareholders (14 pages)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
12 October 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
12 October 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
2 September 2011Annual return made up to 29 July 2011 (14 pages)
2 September 2011Annual return made up to 29 July 2011 (14 pages)
15 November 2010Registered office address changed from Titan House Station Road Horsforth Leeds West Yorkshire LS18 5PA on 15 November 2010 (2 pages)
15 November 2010Registered office address changed from Titan House Station Road Horsforth Leeds West Yorkshire LS18 5PA on 15 November 2010 (2 pages)
4 November 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
4 November 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
28 September 2010Compulsory strike-off action has been discontinued (1 page)
28 September 2010Compulsory strike-off action has been discontinued (1 page)
25 September 2010Annual return made up to 29 July 2010 with a full list of shareholders (8 pages)
25 September 2010Annual return made up to 29 July 2010 with a full list of shareholders (8 pages)
19 August 2010Compulsory strike-off action has been suspended (1 page)
19 August 2010Compulsory strike-off action has been suspended (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
28 August 2009Return made up to 29/07/09; full list of members (5 pages)
28 August 2009Return made up to 29/07/09; full list of members (5 pages)
4 December 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
4 December 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
26 September 2008Return made up to 29/07/08; no change of members (6 pages)
26 September 2008Return made up to 29/07/08; no change of members (6 pages)
23 January 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
23 January 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
14 August 2007Return made up to 29/07/07; no change of members (6 pages)
14 August 2007Return made up to 29/07/07; no change of members (6 pages)
7 March 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
7 March 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
11 September 2006Return made up to 29/07/06; full list of members (6 pages)
11 September 2006Return made up to 29/07/06; full list of members (6 pages)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
2 September 2005Return made up to 29/07/05; full list of members (6 pages)
2 September 2005Return made up to 29/07/05; full list of members (6 pages)
23 March 2005Return made up to 29/07/04; full list of members; amend (8 pages)
23 March 2005Return made up to 29/07/04; full list of members; amend (8 pages)
8 November 2004Total exemption small company accounts made up to 31 July 2004 (4 pages)
8 November 2004Total exemption small company accounts made up to 31 July 2004 (4 pages)
3 September 2004Return made up to 29/07/04; full list of members (6 pages)
3 September 2004Return made up to 29/07/04; full list of members (6 pages)
19 February 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
19 February 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
29 July 2003Return made up to 29/07/03; full list of members (6 pages)
29 July 2003Return made up to 29/07/03; full list of members (6 pages)
27 October 2002Total exemption small company accounts made up to 31 July 2002 (4 pages)
27 October 2002Total exemption small company accounts made up to 31 July 2002 (4 pages)
3 September 2002Return made up to 29/07/02; full list of members
  • 363(287) ‐ Registered office changed on 03/09/02
(6 pages)
3 September 2002Return made up to 29/07/02; full list of members
  • 363(287) ‐ Registered office changed on 03/09/02
(6 pages)
31 October 2001Total exemption small company accounts made up to 31 July 2001 (4 pages)
31 October 2001Total exemption small company accounts made up to 31 July 2001 (4 pages)
7 August 2001Return made up to 29/07/01; full list of members (6 pages)
7 August 2001Return made up to 29/07/01; full list of members (6 pages)
14 December 2000Accounts for a small company made up to 31 July 2000 (4 pages)
14 December 2000Accounts for a small company made up to 31 July 2000 (4 pages)
21 September 2000Return made up to 29/07/00; full list of members (6 pages)
21 September 2000Return made up to 29/07/00; full list of members (6 pages)
23 January 2000Accounts for a small company made up to 31 July 1999 (4 pages)
23 January 2000Accounts for a small company made up to 31 July 1999 (4 pages)
10 August 1999Return made up to 29/07/99; no change of members (4 pages)
10 August 1999Return made up to 29/07/99; no change of members (4 pages)
23 April 1999Accounts for a dormant company made up to 31 July 1998 (1 page)
23 April 1999Accounts for a dormant company made up to 31 July 1998 (1 page)
26 July 1998Registered office changed on 26/07/98 from: 20 market street gainsborough lincolnshire DN21 2BE (1 page)
26 July 1998Registered office changed on 26/07/98 from: 20 market street gainsborough lincolnshire DN21 2BE (1 page)
12 June 1998Ad 25/11/96--------- £ si 98@1 (2 pages)
12 June 1998Ad 25/11/96--------- £ si 98@1 (2 pages)
1 June 1998Accounts for a dormant company made up to 31 July 1997 (1 page)
1 June 1998Accounts for a dormant company made up to 31 July 1997 (1 page)
1 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 October 1997Return made up to 29/07/97; full list of members (6 pages)
29 October 1997Return made up to 29/07/97; full list of members (6 pages)
11 August 1996New director appointed (2 pages)
11 August 1996Director resigned (1 page)
11 August 1996Director resigned (1 page)
11 August 1996New secretary appointed (1 page)
11 August 1996Secretary resigned (2 pages)
11 August 1996New director appointed (2 pages)
11 August 1996Secretary resigned (2 pages)
11 August 1996New secretary appointed (1 page)
11 August 1996Registered office changed on 11/08/96 from: burlington house 40 burlington rise barnet hertfordshire EN4 8NN (1 page)
11 August 1996Registered office changed on 11/08/96 from: burlington house 40 burlington rise barnet hertfordshire EN4 8NN (1 page)
29 July 1996Incorporation (12 pages)
29 July 1996Incorporation (12 pages)