El Piano Limited


Founded in 1996, El Piano, classified under reg no. 03210744 is an active company. Currently registered at 15/17 Grape Lane YO1 7HU, York City Centre the company has been in the business for twenty eight years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022. Since Fri, 21st Nov 2003 El Piano Limited is no longer carrying the name Collage International Project Services.

There is a single director in the firm at the moment - Tarik A., appointed on 3 July 2018. In addition, a secretary was appointed - Tarik A., appointed on 3 July 2018. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

El Piano Limited Address / Contact

Office Address 15/17 Grape Lane
Office Address2 York
Town York City Centre
Post code YO1 7HU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03210744
Date of Incorporation Tue, 11th Jun 1996
Industry Licensed restaurants
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 24th Jul 2024 (2024-07-24)
Last confirmation statement dated Mon, 10th Jul 2023

Company staff

Tarik A.

Position: Secretary

Appointed: 03 July 2018

Tarik A.

Position: Director

Appointed: 03 July 2018

Roanne S.

Position: Secretary

Appointed: 30 November 2009

Resigned: 03 July 2018

Richard H.

Position: Director

Appointed: 01 August 2006

Resigned: 30 September 2008

Sally M.

Position: Director

Appointed: 11 June 2005

Resigned: 01 November 2009

Florence M.

Position: Secretary

Appointed: 09 September 2003

Resigned: 30 November 2009

Florence M.

Position: Director

Appointed: 09 September 2003

Resigned: 30 November 2009

Michael J.

Position: Secretary

Appointed: 31 December 1997

Resigned: 31 July 2004

Michael J.

Position: Director

Appointed: 31 December 1997

Resigned: 31 July 2004

Kim N.

Position: Director

Appointed: 11 June 1996

Resigned: 31 December 1997

Roanne S.

Position: Director

Appointed: 11 June 1996

Resigned: 03 July 2018

Kim N.

Position: Secretary

Appointed: 11 June 1996

Resigned: 31 December 1997

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 11 June 1996

Resigned: 11 June 1996

Brenda N.

Position: Director

Appointed: 11 June 1996

Resigned: 31 December 1997

Jennifer N.

Position: Director

Appointed: 11 June 1996

Resigned: 31 December 1997

Lynne V.

Position: Director

Appointed: 11 June 1996

Resigned: 31 December 1997

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As we identified, there is Tarik A. This PSC and has 75,01-100% shares. Another one in the persons with significant control register is Roanne S. This PSC owns 25-50% shares.

Tarik A.

Notified on 3 July 2018
Nature of control: 75,01-100% shares

Roanne S.

Notified on 6 April 2016
Ceased on 3 July 2018
Nature of control: 25-50% shares

Company previous names

Collage International Project Services November 21, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand19 30330 54413 97767 119128 24041 621
Current Assets48 61050 65233 64196 655137 067116 250
Debtors10 7271 6084 66425 6731 97767 519
Net Assets Liabilities1 4684218-17 8122 511633
Other Debtors10 7271 6084 66425 6731 97767 519
Property Plant Equipment16 65341 05825 81416 49353 97239 386
Total Inventories18 58018 50015 0003 8636 8507 110
Other
Accumulated Depreciation Impairment Property Plant Equipment127 72545 00060 78670 10789 105109 207
Additions Other Than Through Business Combinations Property Plant Equipment 40 969542 56 4775 516
Average Number Employees During Period 1313121212
Bank Borrowings9 157     
Bank Overdrafts5 0008 9693 391100 000100 00081 671
Corporation Tax Payable3 3877833 831 10 57615 315
Creditors51 93788 58856 746128 259185 827152 302
Increase From Depreciation Charge For Year Property Plant Equipment 16 01615 786 18 99820 102
Net Current Assets Liabilities-3 327-37 936-23 105-31 604-48 760-36 052
Other Creditors25 61427 66422 50317 24041 05227 634
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 98 741    
Other Disposals Property Plant Equipment 99 289    
Other Taxation Social Security Payable5 30632 17911 1746 48918 84617 410
Property Plant Equipment Gross Cost144 37886 05886 60086 600143 077148 593
Provisions For Liabilities Balance Sheet Subtotal2 7012 7012 7012 7012 7012 701
Total Assets Less Current Liabilities13 3263 1222 709-15 1115 2123 334
Trade Creditors Trade Payables12 63018 99315 8474 53015 35310 272
Amount Specific Advance Or Credit Directors     36 447
Amount Specific Advance Or Credit Made In Period Directors     53 447
Amount Specific Advance Or Credit Repaid In Period Directors     17 000

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 29th, December 2023
Free Download (7 pages)

Company search

Advertisements