Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AMBROSE & CO.(MAYFAIR),LIMITED
Company Information for

AMBROSE & CO.(MAYFAIR),LIMITED

123 MOUNT STREET, LONDON, W1K 3NP,
Company Registration Number
00142036
Private Limited Company
Active

Company Overview

About Ambrose & Co.(mayfair),limited
AMBROSE & CO.(MAYFAIR),LIMITED was founded on 1915-11-04 and has its registered office in London. The organisation's status is listed as "Active". Ambrose & Co.(mayfair),limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AMBROSE & CO.(MAYFAIR),LIMITED
 
Legal Registered Office
123 MOUNT STREET
LONDON
W1K 3NP
Other companies in W1Y
 
Filing Information
Company Number 00142036
Company ID Number 00142036
Date formed 1915-11-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 12/12/2015
Return next due 09/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 22:45:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AMBROSE & CO.(MAYFAIR),LIMITED
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 AMBROSE & CO.(MAYFAIR),LIMITED

Current Directors
Officer Role Date Appointed
MARCO FIORI
Company Secretary 2013-11-28
ANTONIO FIORI
Director 2006-10-01
MARCO FIORI
Director 1991-12-12
RICCARDO FIORI
Director 2006-10-07
Previous Officers
Officer Role Date Appointed Date Resigned
GIOVANNI PIRRONI
Director 1991-12-12 2015-08-29
STEFANO BARTHOLOMEO GUISSEPPE FIORI
Company Secretary 1995-01-30 2013-11-27
STEFANO BARTHOLOMEO GUISSEPPE FIORI
Director 1991-12-12 2013-11-27
LUIGIA FIORI
Company Secretary 1991-12-12 1995-01-28
LUIGIA FIORI
Director 1991-12-12 1995-01-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTONIO FIORI MOUNT STREET CATERERS LIMITED Director 2006-10-07 CURRENT 1959-02-10 Active
ANTONIO FIORI DELFINO MAYFAIR LTD Director 2006-10-01 CURRENT 1959-05-28 Active
MARCO FIORI FINO'S WINE BARS LIMITED Director 1992-12-12 CURRENT 1974-02-04 Active
MARCO FIORI DELFINO MAYFAIR LTD Director 1991-12-12 CURRENT 1959-05-28 Active
MARCO FIORI WILTCASTLE LIMITED Director 1991-12-12 CURRENT 1980-09-29 Active
MARCO FIORI MOUNT STREET CATERERS LIMITED Director 1991-12-12 CURRENT 1959-02-10 Active
RICCARDO FIORI 22-23-24 HYDE PARK SQUARE FREEHOLD LIMITED Director 2016-11-14 CURRENT 2016-11-14 Active
RICCARDO FIORI 22-23-24 HYDE PARK SQUARE RTM LIMITED Director 2008-11-10 CURRENT 2004-12-14 Active
RICCARDO FIORI DELFINO MAYFAIR LTD Director 2006-10-01 CURRENT 1959-05-28 Active
RICCARDO FIORI MOUNT STREET CATERERS LIMITED Director 2006-10-01 CURRENT 1959-02-10 Active

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
2024-03-12CONFIRMATION STATEMENT MADE ON 25/02/24, WITH NO UPDATES
2024-03-12CS01CONFIRMATION STATEMENT MADE ON 25/02/24, WITH NO UPDATES
2023-08-3031/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-30AA31/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-03CONFIRMATION STATEMENT MADE ON 25/02/23, WITH NO UPDATES
2023-04-03CONFIRMATION STATEMENT MADE ON 25/02/23, WITH NO UPDATES
2023-04-03CS01CONFIRMATION STATEMENT MADE ON 25/02/23, WITH NO UPDATES
2023-03-02Compulsory strike-off action has been discontinued
2023-03-02DISS40Compulsory strike-off action has been discontinued
2023-03-01CONFIRMATION STATEMENT MADE ON 25/02/22, WITH NO UPDATES
2023-03-01CS01CONFIRMATION STATEMENT MADE ON 25/02/22, WITH NO UPDATES
2023-02-28FIRST GAZETTE notice for compulsory strike-off
2023-02-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-01-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-01-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-01-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-01-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2022-01-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2022-01-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2022-01-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-12-3131/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-31AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22Compulsory strike-off action has been discontinued
2021-12-22DISS40Compulsory strike-off action has been discontinued
2021-12-21CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES
2021-12-21CS01CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES
2021-11-06DISS16(SOAS)Compulsory strike-off action has been suspended
2021-10-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-02-23TM01APPOINTMENT TERMINATED, DIRECTOR MARCO FIORI
2021-02-23TM02Termination of appointment of Marco Fiori on 2021-01-03
2021-02-23PSC07CESSATION OF MARCO FIORI AS A PERSON OF SIGNIFICANT CONTROL
2021-02-23CS01CONFIRMATION STATEMENT MADE ON 12/12/20, WITH UPDATES
2020-10-31AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-02CH01Director's details changed for Antonio Fiori on 2020-07-31
2020-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/20 FROM 123 Mount Street London W1Y 5HB
2020-04-08AAMDAmended account full exemption
2020-01-16CS01CONFIRMATION STATEMENT MADE ON 12/12/19, WITH NO UPDATES
2019-07-31AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-31AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-13CS01CONFIRMATION STATEMENT MADE ON 12/12/18, WITH NO UPDATES
2019-01-13CS01CONFIRMATION STATEMENT MADE ON 12/12/18, WITH NO UPDATES
2018-07-31AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-21AA01Previous accounting period extended from 30/04/17 TO 31/10/17
2017-12-27CS01CONFIRMATION STATEMENT MADE ON 12/12/17, WITH NO UPDATES
2017-02-08LATEST SOC08/02/17 STATEMENT OF CAPITAL;GBP 9834
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES
2017-01-24AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-27AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 13112
2016-01-05AR0112/12/15 ANNUAL RETURN FULL LIST
2016-01-05TM01APPOINTMENT TERMINATED, DIRECTOR GIOVANNI PIRRONI
2015-02-05AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 13112
2015-01-07AR0112/12/14 ANNUAL RETURN FULL LIST
2015-01-07TM02Termination of appointment of Stefano Bartholomeo Guisseppe Fiori on 2013-11-27
2015-01-07AP03Appointment of Mr Marco Fiori as company secretary on 2013-11-28
2015-01-07TM01APPOINTMENT TERMINATED, DIRECTOR STEFANO BARTHOLOMEO GUISSEPPE FIORI
2014-03-14LATEST SOC14/03/14 STATEMENT OF CAPITAL;GBP 13112
2014-03-14SH06Cancellation of shares. Statement of capital on 2014-03-14 GBP 13,112
2014-03-13SH03Purchase of own shares
2014-02-25AR0112/12/13 ANNUAL RETURN FULL LIST
2014-01-27AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-11AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-19AR0112/12/12 ANNUAL RETURN FULL LIST
2012-01-03AR0112/12/11 ANNUAL RETURN FULL LIST
2011-11-24AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-04AR0112/12/10 ANNUAL RETURN FULL LIST
2010-11-02AA01/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-18AR0112/12/09 FULL LIST
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / GIOVANNI PIRRONI / 12/12/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / STEFANO BARTHOLOMEO GUISSEPPE FIORI / 12/12/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / RICCARDO FIORI / 12/12/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MARCO FIORI / 12/12/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTONIO FIORI / 12/12/2009
2009-11-25AA02/05/09 TOTAL EXEMPTION SMALL
2009-02-09363aRETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS
2009-01-23AA03/05/08 TOTAL EXEMPTION SMALL
2008-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/04/07
2008-01-11363aRETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS
2007-01-09363aRETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS
2006-10-31288aNEW DIRECTOR APPOINTED
2006-10-31288aNEW DIRECTOR APPOINTED
2006-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-01-03363sRETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS
2005-11-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-01-12363sRETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS
2004-11-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/05/04
2004-05-21363sRETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS
2004-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/05/03
2003-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/04/02
2002-12-11363sRETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS
2002-02-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/04/01
2002-01-15363sRETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS
2001-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2001-01-25363sRETURN MADE UP TO 12/12/00; FULL LIST OF MEMBERS
2000-05-22287REGISTERED OFFICE CHANGED ON 22/05/00 FROM: 87-88 MOUNT STREET, GROSVENOR SQUARE, LONDON W1Y 5HG
2000-02-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/05/99
1999-12-29363sRETURN MADE UP TO 12/12/99; FULL LIST OF MEMBERS
1999-02-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/05/98
1998-12-16363sRETURN MADE UP TO 12/12/98; FULL LIST OF MEMBERS
1998-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/05/97
1997-12-19363sRETURN MADE UP TO 12/12/97; NO CHANGE OF MEMBERS
1996-12-18363sRETURN MADE UP TO 12/12/96; NO CHANGE OF MEMBERS
1996-12-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/04/96
1996-07-24395PARTICULARS OF MORTGAGE/CHARGE
1996-01-24363sRETURN MADE UP TO 12/12/95; FULL LIST OF MEMBERS
1996-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1995-02-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/05/94
1995-02-14288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1995-01-06363sRETURN MADE UP TO 12/12/94; NO CHANGE OF MEMBERS
1994-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/05/93
1994-02-21363sRETURN MADE UP TO 12/12/93; NO CHANGE OF MEMBERS
1993-07-13395PARTICULARS OF MORTGAGE/CHARGE
1993-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/05/92
1993-01-18363sRETURN MADE UP TO 12/12/92; FULL LIST OF MEMBERS
1992-02-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 27/04/91
1992-01-21363(287)REGISTERED OFFICE CHANGED ON 21/01/92
1992-01-21363bRETURN MADE UP TO 12/12/91; NO CHANGE OF MEMBERS
1991-02-14AAGROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 28/04/90
Industry Information
SIC/NAIC Codes
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 AMBROSE & CO.(MAYFAIR),LIMITED 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 AMBROSE & CO.(MAYFAIR),LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1996-07-24 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1993-07-13 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1986-01-28 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1981-01-23 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1981-01-23 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1981-01-23 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-05-01
Annual Accounts
2009-05-02
Annual Accounts
2008-05-03
Annual Accounts
2007-04-28
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2021-10-31

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 AMBROSE & CO.(MAYFAIR),LIMITED

Intangible Assets
Patents
We have not found any records of AMBROSE & CO.(MAYFAIR),LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AMBROSE & CO.(MAYFAIR),LIMITED
Trademarks
We have not found any records of AMBROSE & CO.(MAYFAIR),LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AMBROSE & CO.(MAYFAIR),LIMITED. 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 (56101 - Licensed restaurants) as AMBROSE & CO.(MAYFAIR),LIMITED are:

SPRINGDENE LIMITED £ 30,678
SANCTUM LIMITED £ 23,329
JUICE FOR LIFE LTD £ 23,243
GREEN AND FORTUNE LIMITED £ 6,580
THE BENGAL SAGE LIMITED £ 6,034
BANGKOK BRASSERIE LIMITED £ 3,931
DE VERE (BLACKPOOL) LIMITED £ 2,408
R V T C LIMITED £ 2,028
SOUTH COAST CATERERS LIMITED £ 1,750
ART OF TAPAS LTD £ 1,539
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
Outgoings
Business Rates/Property Tax
No properties were found where AMBROSE & CO.(MAYFAIR),LIMITED 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 AMBROSE & CO.(MAYFAIR),LIMITED 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 AMBROSE & CO.(MAYFAIR),LIMITED 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.