Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ZORITA'S KITCHEN LTD.
Company Information for

ZORITA'S KITCHEN LTD.

38-40 38-40 THURLOE STREET, KENSINGTON, LONDON, SW7 2LT, LONDON, ENGLAND, SW7 2LT,
Company Registration Number
03579527
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Zorita's Kitchen Ltd.
ZORITA'S KITCHEN LTD. was founded on 1998-06-11 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Zorita's Kitchen Ltd. is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ZORITA'S KITCHEN LTD.
 
Legal Registered Office
38-40 38-40 THURLOE STREET, KENSINGTON, LONDON, SW7 2LT
LONDON
ENGLAND
SW7 2LT
Other companies in EC4V
 
Previous Names
BACCHANALIA TWS LIMITED02/07/2014
BODEGAS UNIDAS LIMITED16/02/2007
UNITED WINERIES LIMITED21/11/2003
Filing Information
Company Number 03579527
Company ID Number 03579527
Date formed 1998-06-11
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 11/06/2016
Return next due 09/07/2017
Type of accounts SMALL
Last Datalog update: 2023-12-05 10:38:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ZORITA'S KITCHEN LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ZORITA'S KITCHEN LTD.

Current Directors
Officer Role Date Appointed
RICHARD MCADAM
Director 2008-08-01
IRINA NOVALIJA
Director 2009-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARTA GARCIA
Director 2009-10-01 2015-05-27
RICHARD MCADAM
Company Secretary 2008-08-01 2009-09-30
GONZALO NICOLAS REDONDO SIERRA
Director 2005-07-25 2009-09-30
GONZALO SORDO BENITO
Director 2008-08-01 2008-11-14
MARIA CALLE BARRADO
Company Secretary 2007-02-01 2008-06-24
FRANCISCO JAVIER BATLLE CABECERAN
Director 2007-02-01 2008-02-18
RICHARD DESMOND MACADAM
Company Secretary 2004-07-14 2007-02-01
RICHARD DESMOND MACADAM
Director 2003-09-03 2007-02-01
ENRIQUE VALERO QUINTANA
Company Secretary 2001-06-15 2004-07-14
ENRIQUE VALERO QUINTANA
Director 2001-06-15 2004-07-14
RAFAEL MASOLIVER
Director 2002-06-19 2003-09-03
RICHARD DEL RINCON
Director 1999-11-11 2002-06-19
WILLIAM ERNST HARWOOD LONG
Company Secretary 1999-07-01 2001-04-18
WILLIAM ERNST HARWOOD LONG
Director 1999-07-01 2001-04-18
PELAYO DE LA MOTA NICOLAS-CORREA
Director 1999-07-01 1999-11-11
MYRA JEAN GARLICK
Company Secretary 1998-07-09 1999-07-01
DAVID ROSS GARLICK
Director 1998-07-09 1999-07-01
CRS LEGAL SERVICES LIMITED
Nominated Secretary 1998-06-11 1998-07-09
MC FORMATIONS LIMITED
Nominated Director 1998-06-11 1998-07-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IRINA NOVALIJA UNITED WINERIES LIMITED Director 2009-10-01 CURRENT 1999-02-04 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-05Final Gazette dissolved via compulsory strike-off
2023-09-19FIRST GAZETTE notice for compulsory strike-off
2023-04-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-01-26APPOINTMENT TERMINATED, DIRECTOR IRINA NOVALIJA
2023-01-26TM01APPOINTMENT TERMINATED, DIRECTOR IRINA NOVALIJA
2022-12-19SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-07-04CONFIRMATION STATEMENT MADE ON 02/07/22, WITH NO UPDATES
2022-07-04CS01CONFIRMATION STATEMENT MADE ON 02/07/22, WITH NO UPDATES
2022-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-02CS01CONFIRMATION STATEMENT MADE ON 02/07/21, WITH NO UPDATES
2021-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/21 FROM 3-7 Temple Avenue 74-78 Temple Chambers, London EC4Y 0DT England
2021-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-10-07CS01CONFIRMATION STATEMENT MADE ON 02/07/20, WITH NO UPDATES
2019-10-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-07-15CS01CONFIRMATION STATEMENT MADE ON 02/07/19, WITH NO UPDATES
2018-11-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 02/07/18, WITH NO UPDATES
2017-09-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-19LATEST SOC19/06/17 STATEMENT OF CAPITAL;GBP 50000
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES
2016-08-21AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-27AR0111/06/16 ANNUAL RETURN FULL LIST
2016-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/16 FROM Broken Wharf House 2 Broken Wharf London EC4V 3DT
2015-08-11AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-21AUDAUDITOR'S RESIGNATION
2015-06-24LATEST SOC24/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-24AR0111/06/15 ANNUAL RETURN FULL LIST
2015-05-27TM01APPOINTMENT TERMINATED, DIRECTOR MARTA GARCIA
2014-07-02RES15CHANGE OF NAME 01/07/2014
2014-07-02CERTNMCompany name changed bacchanalia tws LIMITED\certificate issued on 02/07/14
2014-06-18LATEST SOC18/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-18AR0111/06/14 ANNUAL RETURN FULL LIST
2014-06-11AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-07-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-14AR0111/06/13 ANNUAL RETURN FULL LIST
2013-01-03MG01Particulars of a mortgage or charge / charge no: 1
2012-11-21AUDAUDITOR'S RESIGNATION
2012-09-24AA01Current accounting period extended from 30/09/12 TO 31/12/12
2012-07-03AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-06-14AR0111/06/12 ANNUAL RETURN FULL LIST
2011-07-18AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-06-27AR0111/06/11 ANNUAL RETURN FULL LIST
2010-09-02AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-08-19AR0111/06/10 FULL LIST
2010-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MCADAM / 01/06/2010
2009-12-21TM01APPOINTMENT TERMINATED, DIRECTOR GONZALO REDONDO SIERRA
2009-10-10AP01DIRECTOR APPOINTED IRINA NOVALIJA
2009-10-09AP01DIRECTOR APPOINTED MARTA GARCIA
2009-10-09TM02APPOINTMENT TERMINATED, SECRETARY RICHARD MCADAM
2009-09-17AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-07-15363aRETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS
2009-06-19288bAPPOINTMENT TERMINATED DIRECTOR GONZALO SORDO BENITO
2009-01-21AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-08-04363aRETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS
2008-08-01288aDIRECTOR APPOINTED MR RICHARD MCADAM
2008-08-01288aDIRECTOR APPOINTED MR GONZALO SORDO BENITO
2008-08-01288aSECRETARY APPOINTED MR RICHARD MCADAM
2008-08-01288bAPPOINTMENT TERMINATED DIRECTOR FRANCISCO BATLLE CABECERAN
2008-08-01288bAPPOINTMENT TERMINATED SECRETARY MARIA CALLE BARRADO
2007-11-02225ACC. REF. DATE SHORTENED FROM 31/12/07 TO 30/09/07
2007-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-07-20363sRETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS
2007-02-26225ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/12/06
2007-02-26288aNEW DIRECTOR APPOINTED
2007-02-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-02-26288aNEW SECRETARY APPOINTED
2007-02-16CERTNMCOMPANY NAME CHANGED BODEGAS UNIDAS LIMITED CERTIFICATE ISSUED ON 16/02/07
2006-10-06363(287)REGISTERED OFFICE CHANGED ON 06/10/06
2006-10-06363sRETURN MADE UP TO 11/06/06; NO CHANGE OF MEMBERS
2006-09-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2005-08-10288aNEW DIRECTOR APPOINTED
2005-08-10363sRETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS
2005-07-14288aNEW SECRETARY APPOINTED
2005-07-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-05-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2004-06-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-06-23363sRETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS
2004-05-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2003-11-21CERTNMCOMPANY NAME CHANGED UNITED WINERIES LIMITED CERTIFICATE ISSUED ON 21/11/03
2003-09-20363sRETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS
2003-09-20288aNEW DIRECTOR APPOINTED
2003-09-20288bDIRECTOR RESIGNED
2003-04-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02
2002-07-14363sRETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS
2002-07-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01
2002-07-14288aNEW DIRECTOR APPOINTED
2002-07-14288bDIRECTOR RESIGNED
2001-10-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-08-06363sRETURN MADE UP TO 11/06/01; FULL LIST OF MEMBERS
2001-05-16287REGISTERED OFFICE CHANGED ON 16/05/01 FROM: EVERSHEDS LONDON SCOTTISH HOUSE 24 MOUNT STREET MANCHESTER LANCASHIRE M2 3DB
2001-05-03288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-05-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
471 - Retail sale in non-specialised stores
47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating

56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants



Licences & Regulatory approval
We could not find any licences issued to ZORITA'S KITCHEN LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ZORITA'S KITCHEN LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2013-01-03 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30
Annual Accounts
2016-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ZORITA'S KITCHEN LTD.

Intangible Assets
Patents
We have not found any records of ZORITA'S KITCHEN LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for ZORITA'S KITCHEN LTD.
Trademarks
We have not found any records of ZORITA'S KITCHEN LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ZORITA'S KITCHEN LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating) as ZORITA'S KITCHEN LTD. are:

TESCO PLC £ 31,119
DERBY FOOD STORE LTD £ 27,646
TESCO STORES LIMITED £ 26,574
WAITROSE LIMITED £ 2,021
TALKLIGHT LIMITED £ 1,340
BOWKER ROBERTS LIMITED £ 1,108
BAINS SUPERSAVE LTD £ 1,022
EAST PARK NEWS LIMITED £ 713
NJS (UK) LTD £ 450
NIJJAR SUPERMARKET LIMITED £ 370
TESCO STORES LIMITED £ 18,294,808
SAINSBURY'S SUPERMARKETS LTD £ 5,117,342
ALDI STORES LIMITED £ 960,107
ASHLYNS CATERING LIMITED £ 499,214
WAITROSE LIMITED £ 406,795
UNIVERSITY OF CENTRAL LANCASHIRE STUDENTS' UNION £ 306,527
PARRYS SUPERMARKETS LIMITED £ 216,455
RIVERSIDE ICES LIMITED £ 91,711
HERON FOODS LIMITED £ 88,511
VARIETY FOODS LIMITED £ 76,610
TESCO STORES LIMITED £ 18,294,808
SAINSBURY'S SUPERMARKETS LTD £ 5,117,342
ALDI STORES LIMITED £ 960,107
ASHLYNS CATERING LIMITED £ 499,214
WAITROSE LIMITED £ 406,795
UNIVERSITY OF CENTRAL LANCASHIRE STUDENTS' UNION £ 306,527
PARRYS SUPERMARKETS LIMITED £ 216,455
RIVERSIDE ICES LIMITED £ 91,711
HERON FOODS LIMITED £ 88,511
VARIETY FOODS LIMITED £ 76,610
TESCO STORES LIMITED £ 18,294,808
SAINSBURY'S SUPERMARKETS LTD £ 5,117,342
ALDI STORES LIMITED £ 960,107
ASHLYNS CATERING LIMITED £ 499,214
WAITROSE LIMITED £ 406,795
UNIVERSITY OF CENTRAL LANCASHIRE STUDENTS' UNION £ 306,527
PARRYS SUPERMARKETS LIMITED £ 216,455
RIVERSIDE ICES LIMITED £ 91,711
HERON FOODS LIMITED £ 88,511
VARIETY FOODS LIMITED £ 76,610
Outgoings
Business Rates/Property Tax
No properties were found where ZORITA'S KITCHEN LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ZORITA'S KITCHEN LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ZORITA'S KITCHEN LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.