CAFE PARADISO DELI LIMITED

Register to unlock more data on OkredoRegister

CAFE PARADISO DELI LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05758325

Incorporation date

27/03/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

58 High Street, Pinner, Middlesex HA5 5PZCopy
copy info iconCopy
See on map
Latest events (Record since 27/03/2006)
dot icon31/03/2026
Confirmation statement made on 2026-03-29 with no updates
dot icon13/01/2026
Appointment of Giovanni Salamone as a director on 2026-01-13
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon16/06/2025
Registered office address changed from 35 Ballards Lane London N3 1XW to 58 High Street Pinner Middlesex HA5 5PZ on 2025-06-16
dot icon29/03/2025
Confirmation statement made on 2025-03-29 with no updates
dot icon24/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon29/03/2024
Confirmation statement made on 2024-03-29 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon30/03/2023
Confirmation statement made on 2023-03-29 with no updates
dot icon30/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon29/03/2022
Confirmation statement made on 2022-03-29 with no updates
dot icon13/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon14/07/2021
Compulsory strike-off action has been discontinued
dot icon13/07/2021
First Gazette notice for compulsory strike-off
dot icon12/07/2021
Confirmation statement made on 2021-03-29 with no updates
dot icon01/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon01/04/2020
Confirmation statement made on 2020-03-29 with no updates
dot icon26/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon03/04/2019
Confirmation statement made on 2019-03-29 with updates
dot icon03/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon20/04/2018
Confirmation statement made on 2018-03-27 with no updates
dot icon21/02/2018
Director's details changed for Ms Daniella Marie Salamone on 2018-01-01
dot icon21/02/2018
Director's details changed for Analisa Marie Salamone on 2018-01-01
dot icon25/01/2018
Change of details for Salamone Holdings Limited as a person with significant control on 2018-01-01
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon14/06/2017
Director's details changed for Ms Daniella Marie Salamone on 2017-06-14
dot icon14/06/2017
Director's details changed for Analisa Marie Salamone on 2017-06-14
dot icon14/06/2017
Termination of appointment of County West Secretarial Services Limited as a secretary on 2017-06-14
dot icon09/06/2017
Confirmation statement made on 2017-03-27 with updates
dot icon05/06/2017
Registered office address changed from 6 Cambridge Court 210 Shepherds Bush Road London W6 7NJ to 35 Ballards Lane London N3 1XW on 2017-06-05
dot icon28/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon05/08/2016
Appointment of Analisa Marie Salamone as a director on 2016-07-13
dot icon27/05/2016
Registration of charge 057583250001, created on 2016-05-27
dot icon31/03/2016
Annual return made up to 2016-03-27 with full list of shareholders
dot icon23/03/2016
Total exemption full accounts made up to 2015-03-31
dot icon08/04/2015
Annual return made up to 2015-03-27 with full list of shareholders
dot icon13/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon09/04/2014
Annual return made up to 2014-03-27 with full list of shareholders
dot icon17/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon28/03/2013
Annual return made up to 2013-03-27 with full list of shareholders
dot icon12/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon11/10/2012
Director's details changed for Ms Daniella Marie Salamone on 2012-07-04
dot icon18/07/2012
Appointment of County West Secretarial Services Limited as a secretary
dot icon10/07/2012
Registered office address changed from N R Sharland and Company Concord House Grenville Place, Mill Hill London NW7 3SA on 2012-07-10
dot icon04/05/2012
Annual return made up to 2012-03-27 with full list of shareholders
dot icon06/01/2012
Annual return made up to 2011-07-04 with full list of shareholders
dot icon06/01/2012
Termination of appointment of Giovanni Salamone as a director
dot icon05/01/2012
Termination of appointment of Giovanni Salamone as a secretary
dot icon05/01/2012
Statement of capital following an allotment of shares on 2011-07-04
dot icon07/12/2011
Termination of appointment of Giovanni Salamone as a director
dot icon07/12/2011
Termination of appointment of Salvatore Salamone as a director
dot icon29/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon15/07/2011
Appointment of Daniella Marie Salamone as a director
dot icon20/05/2011
Annual return made up to 2011-03-27 with full list of shareholders
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon25/04/2010
Annual return made up to 2010-03-27 with full list of shareholders
dot icon25/04/2010
Director's details changed for Giovanni Salamone on 2009-10-01
dot icon25/04/2010
Director's details changed for Salvatore Salamone on 2009-10-01
dot icon22/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon28/04/2009
Return made up to 27/03/09; full list of members
dot icon15/04/2009
Return made up to 27/03/08; full list of members
dot icon15/04/2009
Appointment terminated director massimiliano passoni
dot icon09/03/2009
Total exemption full accounts made up to 2008-03-31
dot icon28/02/2008
Total exemption full accounts made up to 2007-03-31
dot icon07/09/2007
Return made up to 27/03/07; full list of members
dot icon06/11/2006
New director appointed
dot icon28/09/2006
Ad 23/03/06-23/03/06 £ si 90@1=90 £ ic 10/100
dot icon26/05/2006
New director appointed
dot icon27/03/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon19 *

* during past year

Number of employees

62
2023
change arrow icon-60.86 % *

* during past year

Cash in Bank

£182,950.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
40
111.57K
-
0.00
261.49K
-
2022
43
33.82K
-
0.00
467.45K
-
2023
62
107.97K
-
0.00
182.95K
-
2023
62
107.97K
-
0.00
182.95K
-

Employees

2023

Employees

62 Ascended44 % *

Net Assets(GBP)

107.97K £Ascended219.25 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

182.95K £Descended-60.86 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Salamone, Analisa Marie
Director
13/07/2016 - Present
3
Salamone, Giovanni
Secretary
27/03/2006 - 04/07/2011
1
Passoni, Massimiliano
Director
27/03/2006 - 27/03/2007
1
Salamone, Daniella Marie
Director
04/07/2011 - Present
4
Salamone, Giovanni
Director
27/03/2006 - 30/11/2011
6

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About CAFE PARADISO DELI LIMITED

CAFE PARADISO DELI LIMITED is an(a) Active company incorporated on 27/03/2006 with the registered office located at 58 High Street, Pinner, Middlesex HA5 5PZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 62 according to last financial statements.

Frequently Asked Questions

What is the current status of CAFE PARADISO DELI LIMITED?

toggle

CAFE PARADISO DELI LIMITED is currently Active. It was registered on 27/03/2006 .

Where is CAFE PARADISO DELI LIMITED located?

toggle

CAFE PARADISO DELI LIMITED is registered at 58 High Street, Pinner, Middlesex HA5 5PZ.

What does CAFE PARADISO DELI LIMITED do?

toggle

CAFE PARADISO DELI LIMITED operates in the Manufacture of ice cream (10.52 - SIC 2007) sector.

How many employees does CAFE PARADISO DELI LIMITED have?

toggle

CAFE PARADISO DELI LIMITED had 62 employees in 2023.

What is the latest filing for CAFE PARADISO DELI LIMITED?

toggle

The latest filing was on 31/03/2026: Confirmation statement made on 2026-03-29 with no updates.