Zafferano Restaurants Limited LONDON


Zafferano Restaurants started in year 2004 as Private Limited Company with registration number 05306215. The Zafferano Restaurants company has been functioning successfully for twenty years now and its status is active. The firm's office is based in London at 16-18 Lowndes Street. Postal code: SW1X 9EY. Since 2005-10-13 Zafferano Restaurants Limited is no longer carrying the name London & Henley Restaurants Seven.

The company has 2 directors, namely Juliet D., John D.. Of them, John D. has been with the company the longest, being appointed on 7 December 2004 and Juliet D. has been with the company for the least time - from 1 February 2024. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Zafferano Restaurants Limited Address / Contact

Office Address 16-18 Lowndes Street
Town London
Post code SW1X 9EY
Country of origin United Kingdom

Company Information / Profile

Registration Number 05306215
Date of Incorporation Tue, 7th Dec 2004
Industry Licensed restaurants
End of financial Year 30th March
Company age 20 years old
Account next due date Sat, 30th Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 21st Dec 2023 (2023-12-21)
Last confirmation statement dated Wed, 7th Dec 2022

Company staff

Juliet D.

Position: Director

Appointed: 01 February 2024

John D.

Position: Director

Appointed: 07 December 2004

Nello B.

Position: Secretary

Appointed: 20 September 2012

Resigned: 02 May 2023

Nello B.

Position: Director

Appointed: 01 August 2012

Resigned: 02 May 2023

Paul S.

Position: Director

Appointed: 08 February 2007

Resigned: 30 June 2012

Stephanie R.

Position: Director

Appointed: 08 February 2007

Resigned: 12 September 2012

Vincenzo C.

Position: Director

Appointed: 14 December 2005

Resigned: 08 March 2010

Paul S.

Position: Secretary

Appointed: 07 October 2005

Resigned: 20 September 2012

A&h Registrars & Secretaries Limited

Position: Corporate Secretary

Appointed: 07 December 2004

Resigned: 07 December 2004

Claudio P.

Position: Director

Appointed: 07 December 2004

Resigned: 08 February 2007

A&h Directors Limited

Position: Corporate Director

Appointed: 07 December 2004

Resigned: 07 December 2004

Franco Z.

Position: Director

Appointed: 07 December 2004

Resigned: 08 February 2007

John S.

Position: Secretary

Appointed: 07 December 2004

Resigned: 07 October 2005

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As BizStats found, there is John D. This PSC and has 25-50% shares. The second one in the PSC register is Nello B. This PSC owns 25-50% shares.

John D.

Notified on 6 April 2016
Nature of control: 25-50% shares

Nello B.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

London & Henley Restaurants Seven October 13, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand202 37241 270178 87534 96258 934250 444300
Current Assets4 203 4814 168 546546 572306 494391 486532 326313 083
Debtors3 815 6743 942 236178 296118 365180 41177 335123 012
Other Debtors65 04039 75844 86742 317111 53474 493112 224
Property Plant Equipment558 509468 343378 176299 100285 374202 838167 608
Total Inventories185 435185 040189 401153 167152 141204 547 
Other
Accumulated Amortisation Impairment Intangible Assets2 020 0002 020 0002 020 0002 020 0002 020 0002 020 000 
Accumulated Depreciation Impairment Property Plant Equipment553 052643 218733 385812 461901 654994 4901 094 973
Amounts Owed By Related Parties3 744 9513 886 909123 50960 88060 880  
Amounts Owed To Group Undertakings   642 3711 160 637997 0001 025 500
Average Number Employees During Period  7268454144
Bank Borrowings Overdrafts      14 423
Corporation Tax Payable173 20147 40337 870    
Creditors1 044 471668 136908 288948 6371 993 1201 786 1431 991 349
Deferred Tax Asset Debtors4 1934 4554 4556 2516 2516 2516 251
Future Minimum Lease Payments Under Non-cancellable Operating Leases 2 520 0002 160 0001 707 0001 484 5005 200 0004 696 000
Increase From Depreciation Charge For Year Property Plant Equipment 90 16690 16779 07689 19392 836100 483
Intangible Assets Gross Cost2 020 0002 020 0002 020 0002 020 0002 020 0002 020 000 
Net Current Assets Liabilities3 159 0103 500 410-361 716-642 143-1 601 634-1 253 817-1 678 266
Number Shares Issued Fully Paid 100     
Other Creditors385 613146 003386 19440 55913 49246 83237 514
Other Taxation Social Security Payable205 258169 608193 54361 352-65 27547 078258 317
Par Value Share 1     
Property Plant Equipment Gross Cost1 111 5611 111 5611 111 5611 111 5611 187 0281 197 3281 262 581
Total Additions Including From Business Combinations Property Plant Equipment    75 46710 30065 253
Total Assets Less Current Liabilities3 717 5193 968 75316 460-343 043-1 316 260-1 050 979-1 510 658
Trade Creditors Trade Payables280 399305 122290 681204 355884 266695 233655 595
Trade Debtors Trade Receivables1 49011 1145 4658 9171 746-3 4094 537

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers
Total exemption full accounts data made up to 2023-03-31
filed on: 31st, March 2024
Free Download (11 pages)

Company search