Company NameLollo Rosso Italia Ltd
DirectorsEnrico Ernest Petini and Janet Gail Petini
Company StatusActive
Company Number09680802
CategoryPrivate Limited Company
Incorporation Date10 July 2015(8 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Enrico Ernest Petini
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2023(8 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Bridge Street
Morpeth
Northumberland
NE61 1NL
Director NameMrs Janet Gail Petini
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2023(8 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Bridge Street
Morpeth
Northumberland
NE61 1NL
Director NameMr Giovanni Marabini
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityItalian
StatusResigned
Appointed10 July 2015(same day as company formation)
RoleRestaurant
Country of ResidenceUnited Kingdom
Correspondence Address40 Bridge Street
Morpeth
Northumberland
NE61 1NL
Director NameMr Miguel Enrique Pupo Perez
Date of BirthNovember 1975 (Born 48 years ago)
NationalityCuban
StatusResigned
Appointed10 July 2015(same day as company formation)
RoleRestaurant
Country of ResidenceUnited Kingdom
Correspondence Address40 Bridge Street
Morpeth
Northumberland
NE61 1NL
Director NameMr Nicolaos Petrakis
Date of BirthApril 1970 (Born 54 years ago)
NationalityGreek
StatusResigned
Appointed28 September 2017(2 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 04 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Bridge Street
Morpeth
Northumberland
NE61 1NL

Location

Registered Address40 Bridge Street
Morpeth
Northumberland
NE61 1NL
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishMorpeth
WardMorpeth North
Built Up AreaMorpeth

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return9 July 2023 (9 months, 3 weeks ago)
Next Return Due23 July 2024 (2 months, 3 weeks from now)

Filing History

13 December 2023Appointment of Mr Enrico Ernest Petini as a director on 4 December 2023 (2 pages)
13 December 2023Appointment of Mrs Janet Gail Petini as a director on 4 December 2023 (2 pages)
13 December 2023Notification of Petini & Co Limited as a person with significant control on 4 December 2023 (2 pages)
13 December 2023Cessation of Miguel Enrique Pupo Perez as a person with significant control on 4 December 2023 (1 page)
13 December 2023Termination of appointment of Nicolaos Petrakis as a director on 4 December 2023 (1 page)
13 December 2023Cessation of Nicolaos Petrakis as a person with significant control on 4 December 2023 (1 page)
13 December 2023Termination of appointment of Miguel Enrique Pupo Perez as a director on 4 December 2023 (1 page)
13 December 2023Cessation of Giovanni Marabini as a person with significant control on 4 December 2023 (1 page)
13 December 2023Termination of appointment of Giovanni Marabini as a director on 4 December 2023 (1 page)
16 October 2023Total exemption full accounts made up to 31 July 2023 (16 pages)
10 August 2023Change of details for Mr Giovanni Marabini as a person with significant control on 18 August 2016 (2 pages)
12 July 2023Confirmation statement made on 9 July 2023 with no updates (3 pages)
24 March 2023Change of details for Mr Nicolaos Petrakis as a person with significant control on 24 March 2023 (2 pages)
24 March 2023Director's details changed for Mr Nicolaos Petrakis on 24 March 2023 (2 pages)
24 March 2023Change of details for Mr Miguel Enrique Pupo Perez as a person with significant control on 24 March 2023 (2 pages)
7 September 2022Total exemption full accounts made up to 31 July 2022 (15 pages)
9 July 2022Confirmation statement made on 9 July 2022 with no updates (3 pages)
29 April 2022Total exemption full accounts made up to 31 July 2021 (14 pages)
12 July 2021Confirmation statement made on 9 July 2021 with updates (5 pages)
30 April 2021Total exemption full accounts made up to 31 July 2020 (14 pages)
19 August 2020Confirmation statement made on 9 July 2020 with updates (5 pages)
29 July 2020Total exemption full accounts made up to 31 July 2019 (14 pages)
23 July 2019Confirmation statement made on 9 July 2019 with updates (5 pages)
13 March 2019Total exemption full accounts made up to 31 July 2018 (13 pages)
9 August 2018Confirmation statement made on 9 July 2018 with updates (5 pages)
14 March 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
27 December 2017Registered office address changed from 61 Bridge Street Morpeth Northumberland NE61 1PQ United Kingdom to 40 Bridge Street Morpeth Northumberland NE61 1NL on 27 December 2017 (1 page)
5 October 2017Appointment of Mr Nicolaos Petrakis as a director on 28 September 2017 (2 pages)
5 October 2017Statement of capital following an allotment of shares on 28 September 2017
  • GBP 150
(3 pages)
5 October 2017Statement of capital following an allotment of shares on 28 September 2017
  • GBP 150
(3 pages)
5 October 2017Statement of capital following an allotment of shares on 28 September 2017
  • GBP 150
(3 pages)
5 October 2017Notification of Nicolaos Petrakis as a person with significant control on 28 September 2017 (2 pages)
5 October 2017Statement of capital following an allotment of shares on 28 September 2017
  • GBP 150
(3 pages)
5 October 2017Notification of Nicolaos Petrakis as a person with significant control on 5 October 2017 (2 pages)
5 October 2017Appointment of Mr Nicolaos Petrakis as a director on 28 September 2017 (2 pages)
7 August 2017Notification of Miguel Enrique Pupo Perez as a person with significant control on 7 August 2017 (2 pages)
7 August 2017Confirmation statement made on 9 July 2017 with updates (5 pages)
7 August 2017Notification of Miguel Enrique Pupo Perez as a person with significant control on 6 April 2016 (2 pages)
7 August 2017Confirmation statement made on 9 July 2017 with updates (5 pages)
31 March 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
31 March 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
5 September 2016Change of share class name or designation (2 pages)
5 September 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(20 pages)
5 September 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(20 pages)
5 September 2016Change of share class name or designation (2 pages)
19 August 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
19 August 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
17 September 2015Registered office address changed from 12 Edward Street Morpeth Northumberland NE61 1UR United Kingdom to 61 Bridge Street Morpeth Northumberland NE61 1PQ on 17 September 2015 (1 page)
17 September 2015Registered office address changed from 12 Edward Street Morpeth Northumberland NE61 1UR United Kingdom to 61 Bridge Street Morpeth Northumberland NE61 1PQ on 17 September 2015 (1 page)
21 July 2015Director's details changed for Mr Giovanni Marabini on 20 July 2015 (2 pages)
21 July 2015Director's details changed for Mr Giovanni Marabini on 20 July 2015 (2 pages)
20 July 2015Director's details changed for Mr Giovani Marabini on 20 July 2015 (2 pages)
20 July 2015Director's details changed for Mr Giovani Marabini on 20 July 2015 (2 pages)
10 July 2015Incorporation
Statement of capital on 2015-07-10
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 July 2015Incorporation
Statement of capital on 2015-07-10
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)