Bacco Restaurant Limited RICHMOND


Bacco Restaurant started in year 2015 as Private Limited Company with registration number 09447412. The Bacco Restaurant company has been functioning successfully for nine years now and its status is active - proposal to strike off. The firm's office is based in Richmond at 39 Kew Road. Postal code: TW9 2NQ.

Bacco Restaurant Limited Address / Contact

Office Address 39 Kew Road
Town Richmond
Post code TW9 2NQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09447412
Date of Incorporation Thu, 19th Feb 2015
Industry Licensed restaurants
End of financial Year 31st March
Company age 9 years old
Account next due date Fri, 31st Mar 2023 (444 days after)
Account last made up date Wed, 31st Mar 2021
Next confirmation statement due date Tue, 26th Dec 2023 (2023-12-26)
Last confirmation statement dated Mon, 12th Dec 2022

Company staff

Eugen B.

Position: Director

Appointed: 22 November 2021

Jayabaduri B.

Position: Director

Appointed: 19 February 2015

Resigned: 22 November 2021

Stefano B.

Position: Director

Appointed: 19 February 2015

Resigned: 22 November 2021

People with significant control

The list of PSCs that own or have control over the company includes 3 names. As BizStats found, there is Eugen B. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Stefano B. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Jayabaduri B., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Eugen B.

Notified on 1 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Stefano B.

Notified on 6 April 2016
Ceased on 22 November 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Jayabaduri B.

Notified on 6 April 2016
Ceased on 22 November 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-31
Net Worth294     
Balance Sheet
Cash Bank On Hand14 26589 12059 14486 54491 588115 011
Current Assets55 704219 893101 421115 503111 659121 630
Debtors14 129106 36318 83825 37918 2714 969
Net Assets Liabilities294-5 58125 07249 54963 7701 001
Property Plant Equipment25 24777 82065 39954 25350 32848 010
Total Inventories27 31024 41023 4393 5801 8001 650
Cash Bank In Hand14 265     
Intangible Fixed Assets74 700     
Net Assets Liabilities Including Pension Asset Liability294     
Stocks Inventory27 310     
Tangible Fixed Assets25 247     
Reserves/Capital
Called Up Share Capital100     
Profit Loss Account Reserve194     
Shareholder Funds294     
Other
Version Production Software     2 022
Accrued Liabilities  5 720  1 150
Accumulated Amortisation Impairment Intangible Assets8 30016 60024 90033 20041 50049 800
Accumulated Depreciation Impairment Property Plant Equipment8 41625 87539 96451 11061 71872 326
Additions Other Than Through Business Combinations Property Plant Equipment     8 290
Amounts Owed By Group Undertakings Participating Interests  16 4681 172  
Amounts Owed To Group Undertakings Participating Interests  3 462 7 9627 787
Average Number Employees During Period914811119
Bank Borrowings 65 4623 462  25 000
Bank Borrowings Overdrafts   6731 4531 655
Creditors82 000274 940129 704160 806131 115168 111
Finished Goods Goods For Resale  23 4393 580  
Fixed Assets99 947144 220123 499104 05391 82881 210
Increase From Amortisation Charge For Year Intangible Assets 8 3008 3008 300 8 300
Increase From Depreciation Charge For Year Property Plant Equipment 17 45914 08911 146 10 608
Intangible Assets74 70066 40058 10049 80041 50033 200
Intangible Assets Gross Cost83 00083 00083 00083 00083 00083 000
Loans From Directors  129 70489 91945 845107 679
Net Current Assets Liabilities-8 677139 11042 411-45 303-19 456-46 481
Other Creditors  7 73816 20831 64616 964
Prepayments Accrued Income  2 37013 9179 1674 750
Property Plant Equipment Gross Cost33 663103 695105 363105 363112 046120 336
Taxation Including Deferred Taxation Balance Sheet Subtotal  11 1339 2018 6028 728
Taxation Social Security Payable  29 12429 3037 62410 855
Total Assets Less Current Liabilities91 270283 330165 91058 75072 37234 729
Trade Creditors Trade Payables  12 96724 70319 3894 701
Trade Debtors Trade Receivables   10 2909 104219
Value-added Tax Payable    17 19617 320
Amount Specific Advance Or Credit Directors41 000110 98565 250   
Amount Specific Advance Or Credit Made In Period Directors 6 00453 525   
Amount Specific Advance Or Credit Repaid In Period Directors41 00075 9897 790   
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss 8 922-2 837   
Dividends Paid  10 000   
Number Shares Issued Fully Paid 100100   
Par Value Share111   
Profit Loss -5 87540 653   
Provisions5 04913 97111 134   
Provisions For Liabilities Balance Sheet Subtotal5 04913 97111 134   
Total Additions Including From Business Combinations Property Plant Equipment 70 0321 668   
Accruals Deferred Income-3 927     
Consideration For Shares Issued100     
Creditors Due After One Year82 000     
Creditors Due Within One Year84 088     
Nominal Value Shares Issued100     
Number Shares Allotted100     
Number Shares Issued100     
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal19 707     
Provisions For Liabilities Charges5 049     

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Final Gazette dissolved via compulsory strike-off
filed on: 30th, January 2024
Free Download (1 page)

Company search

Advertisements