Background WavePink WaveYellow Wave

L'ARTISTE AFFAME LIMITED (02984700)

L'ARTISTE AFFAME LIMITED (02984700) is an active UK company. incorporated on 31 October 1994. with registered office in Middlesex. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. L'ARTISTE AFFAME LIMITED has been registered for 31 years. Current directors include FRANCESCHELLI, Katarzyna Zofia, GARCIA QUIROS, Atanasio Vicente, PELAEZ, Demofilo.

Company Number
02984700
Status
active
Type
ltd
Incorporated
31 October 1994
Age
31 years
Address
32 Byron Hill Road, Middlesex, HA2 0HY
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
FRANCESCHELLI, Katarzyna Zofia, GARCIA QUIROS, Atanasio Vicente, PELAEZ, Demofilo
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

L'ARTISTE AFFAME LIMITED

L'ARTISTE AFFAME LIMITED is an active company incorporated on 31 October 1994 with the registered office located in Middlesex. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. L'ARTISTE AFFAME LIMITED was registered 31 years ago.(SIC: 56101)

Status

active

Active since 31 years ago

Company No

02984700

LTD Company

Age

31 Years

Incorporated 31 October 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 12 November 2025 (5 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

32 Byron Hill Road Harrow On The Hill Middlesex, HA2 0HY,

Timeline

7 key events • 1994 - 2024

Funding Officers Ownership
Company Founded
Oct 94
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Sept 24
Director Joined
Sept 24
New Owner
Dec 24
Owner Exit
Dec 24
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

SHAPIRO, Barbara

Active
32 Byron Hill Road, MiddlesexHA2 0HY
Secretary
Appointed 06 Apr 2005

FRANCESCHELLI, Katarzyna Zofia

Active
Byron Hill Road, Harrow On The HillHA2 0HY
Born May 1974
Director
Appointed 22 Aug 2024

GARCIA QUIROS, Atanasio Vicente

Active
32 Byron Hill Road, MiddlesexHA2 0HY
Born August 1947
Director
Appointed 07 Aug 1996

PELAEZ, Demofilo

Active
32 Byron Hill Road, MiddlesexHA2 0HY
Born January 1947
Director
Appointed 21 Sept 2012

GARCIA QUIROS, Atanasio Vicente

Resigned
15 Marylands Road, LondonW9 2DU
Secretary
Appointed 31 Oct 1994
Resigned 07 Aug 1996

MOOR NOMINEES LIMITED

Resigned
2 Hobbs House, HarrowHA1 3EX
Corporate secretary
Appointed 07 Aug 1996
Resigned 01 Oct 1999

SPENCER COMPANY FORMATIONS LIMITED

Resigned
Scorpio House, LondonSW3 6NJ
Corporate secretary
Appointed 31 Oct 1994
Resigned 31 Oct 1994

THIRD MILLENNIUM NOMINEES LIMITED

Resigned
2 Hobbs House Harrovian Business, HarrowHA1 3EX
Corporate secretary
Appointed 20 Nov 2000
Resigned 06 Apr 2005

THIRD MILLENNIUM NOMINEES LIMITED

Resigned
2 Hobbs House Harrovian Business, HarrowHA1 3EX
Corporate secretary
Appointed 01 Oct 1999
Resigned 01 Oct 1999

FRANCESCHELLI, Domenico

Resigned
32 Byron Hill Road, MiddlesexHA2 0HY
Born December 1944
Director
Appointed 11 Oct 2012
Resigned 03 Jun 2024

FRANCESCHELLI, Domenico

Resigned
14 Felixstowe Road, LondonNW10 5SS
Born December 1944
Director
Appointed 01 Dec 1995
Resigned 30 Oct 1997

WRIGHT, James

Resigned
102 Eaton Terrace, LondonSW1W 8UG
Born February 1952
Director
Appointed 31 Oct 1994
Resigned 01 Dec 1995

SPENCER COMPANY FORMATIONS (DELAWARE) INC

Resigned
25 Greystone Manor, United States Of America
Corporate director
Appointed 31 Oct 1994
Resigned 31 Oct 1994

SPENCER COMPANY FORMATIONS LIMITED

Resigned
Scorpio House, LondonSW3 6NJ
Corporate director
Appointed 31 Oct 1994
Resigned 31 Oct 1994

Persons with significant control

4

3 Active
1 Ceased

Mrs Katarzyna Zofia Franceschelli

Active
Byron Hill Road, Harrow On The HillHA2 0HY
Born May 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Oct 2024

Mr Domenico Franceschelli

Ceased
32 Byron Hill Road, MiddlesexHA2 0HY
Born December 1944

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Oct 2024

Mrs Norma Agnes Pelaez

Active
32 Byron Hill Road, MiddlesexHA2 0HY
Born April 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Vincente Garcia-Quiros

Active
32 Byron Hill Road, MiddlesexHA2 0HY
Born August 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

106

Change To A Person With Significant Control Without Name Date
16 March 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 March 2026
CH01Change of Director Details
Change To A Person With Significant Control
10 March 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
13 June 2025
RP04CS01RP04CS01
Cessation Of A Person With Significant Control
11 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 December 2024
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 September 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2019
CS01Confirmation Statement
Change To A Person With Significant Control
6 November 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
6 November 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
6 November 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
12 October 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 October 2017
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Appoint Person Director Company With Name
26 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 October 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2009
AR01AR01
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 October 2009
AAAnnual Accounts
Legacy
4 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
31 October 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 November 2007
AAAnnual Accounts
Legacy
31 October 2007
363aAnnual Return
Legacy
13 June 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
4 November 2006
AAAnnual Accounts
Legacy
31 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 November 2005
AAAnnual Accounts
Legacy
1 November 2005
363aAnnual Return
Legacy
7 April 2005
288aAppointment of Director or Secretary
Legacy
7 April 2005
288bResignation of Director or Secretary
Legacy
8 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 November 2004
AAAnnual Accounts
Legacy
10 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 November 2003
AAAnnual Accounts
Legacy
4 February 2003
287Change of Registered Office
Legacy
7 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 October 2002
AAAnnual Accounts
Legacy
19 June 2002
287Change of Registered Office
Legacy
22 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 November 2001
AAAnnual Accounts
Legacy
9 March 2001
288aAppointment of Director or Secretary
Legacy
9 March 2001
288bResignation of Director or Secretary
Legacy
11 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 August 2000
AAAnnual Accounts
Legacy
30 November 1999
288aAppointment of Director or Secretary
Legacy
30 November 1999
288bResignation of Director or Secretary
Legacy
24 November 1999
363sAnnual Return (shuttle)
Legacy
10 November 1999
288bResignation of Director or Secretary
Legacy
10 November 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 September 1999
AAAnnual Accounts
Legacy
2 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 1998
AAAnnual Accounts
Legacy
13 November 1997
363sAnnual Return (shuttle)
Legacy
13 November 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 November 1997
AAAnnual Accounts
Legacy
11 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 September 1996
AAAnnual Accounts
Legacy
28 August 1996
288288
Legacy
28 August 1996
288288
Legacy
20 August 1996
288288
Legacy
6 March 1996
288288
Legacy
18 December 1995
363sAnnual Return (shuttle)
Legacy
17 October 1995
88(2)R88(2)R
Legacy
15 March 1995
224224
Legacy
15 March 1995
287Change of Registered Office
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Memorandum Articles
22 December 1994
MEM/ARTSMEM/ARTS
Legacy
21 December 1994
395Particulars of Mortgage or Charge
Legacy
21 December 1994
395Particulars of Mortgage or Charge
Legacy
21 December 1994
395Particulars of Mortgage or Charge
Legacy
5 November 1994
288288
Legacy
5 November 1994
288288
Legacy
5 November 1994
287Change of Registered Office
Incorporation Company
31 October 1994
NEWINCIncorporation