ENZO RISTORANTE LIMITED

Register to unlock more data on OkredoRegister

ENZO RISTORANTE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04134447

Incorporation date

02/01/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

14a Albany Road, Weymouth, Dorset DT4 9THCopy
copy info iconCopy
See on map
Latest events (Record since 02/01/2001)
dot icon21/04/2026
Total exemption full accounts made up to 2025-07-31
dot icon24/02/2026
Satisfaction of charge 041344470003 in full
dot icon24/02/2026
Satisfaction of charge 041344470004 in full
dot icon07/02/2026
Confirmation statement made on 2026-01-02 with updates
dot icon03/02/2026
Registered office address changed from Leanne House 6 Avon Close Weymouth Dorset DT4 9UX United Kingdom to 14a Albany Road Weymouth Dorset DT4 9th on 2026-02-03
dot icon20/01/2026
Termination of appointment of Annamaria Maria Piscopo as a director on 2025-07-01
dot icon19/01/2026
Termination of appointment of Antonella Piscopo as a director on 2025-07-01
dot icon17/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon07/01/2025
Director's details changed for Annamaria Maria Piscopo on 2025-01-01
dot icon07/01/2025
Confirmation statement made on 2025-01-02 with no updates
dot icon19/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon05/01/2024
Confirmation statement made on 2024-01-02 with no updates
dot icon20/02/2023
Total exemption full accounts made up to 2022-07-31
dot icon30/01/2023
Confirmation statement made on 2023-01-02 with updates
dot icon06/06/2022
Change of details for Abellum Limited as a person with significant control on 2022-06-06
dot icon04/05/2022
Total exemption full accounts made up to 2021-07-31
dot icon20/01/2022
Confirmation statement made on 2022-01-02 with no updates
dot icon29/07/2021
Total exemption full accounts made up to 2020-07-31
dot icon29/04/2021
Previous accounting period shortened from 2020-07-31 to 2020-07-30
dot icon22/01/2021
Confirmation statement made on 2021-01-02 with no updates
dot icon02/06/2020
Total exemption full accounts made up to 2019-07-31
dot icon20/01/2020
Confirmation statement made on 2020-01-02 with updates
dot icon30/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon23/01/2019
Confirmation statement made on 2019-01-02 with updates
dot icon02/08/2018
Registration of charge 041344470004, created on 2018-08-02
dot icon20/07/2018
Registration of charge 041344470003, created on 2018-07-20
dot icon18/06/2018
Registered office address changed from C/O Albert Goodman Lupins Business Centre 1-3 Greenhill Weymouth Dorset DT4 7SP to Leanne House 6 Avon Close Weymouth Dorset DT4 9UX on 2018-06-18
dot icon30/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon12/01/2018
Confirmation statement made on 2018-01-02 with updates
dot icon28/09/2017
Director's details changed for Anna Maria Piscopo on 2017-09-28
dot icon20/03/2017
Total exemption small company accounts made up to 2016-07-31
dot icon12/01/2017
Confirmation statement made on 2017-01-02 with updates
dot icon20/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon29/01/2016
Annual return made up to 2016-01-02 with full list of shareholders
dot icon29/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon21/01/2015
Annual return made up to 2015-01-02 with full list of shareholders
dot icon21/01/2015
Registered office address changed from C/O C/O Albert Goodman Cbh Lupins Business Centre 1-3 Greenhill Weymouth Dorset DT4 7SP to C/O Albert Goodman Lupins Business Centre 1-3 Greenhill Weymouth Dorset DT4 7SP on 2015-01-21
dot icon29/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon20/01/2014
Annual return made up to 2014-01-02 with full list of shareholders
dot icon20/01/2014
Director's details changed for Antenelle Piscopo on 2014-01-02
dot icon20/01/2014
Secretary's details changed for Sarah Lowman on 2014-01-02
dot icon25/05/2013
Satisfaction of charge 1 in full
dot icon30/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon05/02/2013
Annual return made up to 2013-01-02 with full list of shareholders
dot icon30/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon10/02/2012
Annual return made up to 2012-01-02 with full list of shareholders
dot icon10/02/2011
Total exemption small company accounts made up to 2010-07-31
dot icon02/02/2011
Annual return made up to 2011-01-02 with full list of shareholders
dot icon02/02/2011
Registered office address changed from C/O Coyne Butterworth Hardwicke Lupins Business Centre 1-3 Greenhill Weymouth Dorset DT4 7SP on 2011-02-02
dot icon28/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon27/01/2010
Annual return made up to 2010-01-02 with full list of shareholders
dot icon27/01/2010
Director's details changed for Antenelle Piscopo on 2010-01-27
dot icon27/01/2010
Director's details changed for Anna Maria Piscopo on 2010-01-27
dot icon05/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon19/01/2009
Return made up to 02/01/09; full list of members
dot icon19/01/2009
Registered office changed on 19/01/2009 from c/o coyne butterworth & chalmers lupins business centre 1-3 greenhill weymouth DT4 7SP
dot icon19/01/2009
Secretary's change of particulars / sarah lowman / 01/04/2008
dot icon16/06/2008
Return made up to 02/01/08; full list of members
dot icon30/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon30/05/2008
Director's change of particulars / anna piscopo / 03/01/2007
dot icon30/05/2008
Director's change of particulars / antenelle piscopo / 03/01/2007
dot icon04/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon08/06/2007
Total exemption small company accounts made up to 2006-07-31
dot icon30/04/2007
New secretary appointed
dot icon30/04/2007
Secretary resigned
dot icon02/03/2007
Return made up to 02/01/07; full list of members
dot icon02/03/2007
New secretary appointed
dot icon02/03/2007
New director appointed
dot icon02/03/2007
New director appointed
dot icon01/03/2007
Director resigned
dot icon01/03/2007
Director resigned
dot icon01/03/2007
Secretary resigned
dot icon26/05/2006
Total exemption small company accounts made up to 2005-07-31
dot icon27/02/2006
Return made up to 02/01/06; full list of members
dot icon11/11/2005
Return made up to 02/01/05; full list of members
dot icon07/10/2005
Total exemption small company accounts made up to 2004-07-31
dot icon21/09/2005
Accounting reference date shortened from 31/01/05 to 31/07/04
dot icon02/12/2004
Total exemption small company accounts made up to 2004-01-31
dot icon23/08/2004
Certificate of change of name
dot icon17/08/2004
Particulars of mortgage/charge
dot icon07/07/2004
Particulars of mortgage/charge
dot icon03/06/2004
New director appointed
dot icon07/05/2004
Director resigned
dot icon07/05/2004
New director appointed
dot icon07/05/2004
New director appointed
dot icon22/01/2004
Return made up to 02/01/04; full list of members
dot icon04/12/2003
Total exemption small company accounts made up to 2003-01-31
dot icon04/11/2002
Total exemption small company accounts made up to 2002-01-31
dot icon22/04/2002
Secretary resigned
dot icon22/04/2002
New secretary appointed
dot icon05/03/2002
Return made up to 02/01/02; full list of members
dot icon13/03/2001
Memorandum and Articles of Association
dot icon15/02/2001
Registered office changed on 15/02/01 from: 6-8 underwood street london N1 7JQ
dot icon14/02/2001
New secretary appointed
dot icon14/02/2001
New director appointed
dot icon14/02/2001
Secretary resigned
dot icon14/02/2001
Director resigned
dot icon14/02/2001
Resolutions
dot icon14/02/2001
Resolutions
dot icon14/02/2001
Resolutions
dot icon14/02/2001
£ nc 1000/1000000 02/02/01
dot icon02/01/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

8
2023
change arrow icon+20.96 % *

* during past year

Cash in Bank

£261,636.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
02/01/2027
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
30/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
39.29K
-
0.00
306.25K
-
2022
8
73.84K
-
0.00
216.30K
-
2023
8
5.55K
-
0.00
261.64K
-
2023
8
5.55K
-
0.00
261.64K
-

Employees

2023

Employees

8 Ascended0 % *

Net Assets(GBP)

5.55K £Descended-92.48 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

261.64K £Ascended20.96 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Piscopo, Vincenzo
Director
01/04/2004 - Present
8
WATERLOW SECRETARIES LIMITED
Nominee Secretary
02/01/2001 - 02/02/2001
38039
WATERLOW NOMINEES LIMITED
Nominee Director
02/01/2001 - 02/02/2001
36021
Bolwell, Michael John
Director
01/04/2004 - 03/10/2006
3
Tate, Jonathan Robert
Director
02/02/2001 - 01/04/2004
13

Persons with Significant Control

0

No PSC data available.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About ENZO RISTORANTE LIMITED

ENZO RISTORANTE LIMITED is an(a) Active company incorporated on 02/01/2001 with the registered office located at 14a Albany Road, Weymouth, Dorset DT4 9TH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of ENZO RISTORANTE LIMITED?

toggle

ENZO RISTORANTE LIMITED is currently Active. It was registered on 02/01/2001 .

Where is ENZO RISTORANTE LIMITED located?

toggle

ENZO RISTORANTE LIMITED is registered at 14a Albany Road, Weymouth, Dorset DT4 9TH.

What does ENZO RISTORANTE LIMITED do?

toggle

ENZO RISTORANTE LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

How many employees does ENZO RISTORANTE LIMITED have?

toggle

ENZO RISTORANTE LIMITED had 8 employees in 2023.

What is the latest filing for ENZO RISTORANTE LIMITED?

toggle

The latest filing was on 21/04/2026: Total exemption full accounts made up to 2025-07-31.