Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3AE
Director Name | Mrs Anne De Giorgi |
---|---|
Date of Birth | May 1938 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(84 years, 2 months after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 86 Pilgrim Street Pilgrim Street Newcastle Upon Tyne NE1 6SG |
Director Name | Ms Cristina Virginia De Giorgi |
---|---|
Date of Birth | March 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(84 years, 2 months after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | 8 Sanderson Road Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2DS |
Director Name | Mr Joseph Mario De Giorgi |
---|---|
Date of Birth | March 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(84 years, 2 months after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Restaurantor |
Country of Residence | England |
Correspondence Address | White Knights Belle Grove Spital Tongues Newcastle Upon Tyne NE2 4LH |
Director Name | Miss Maria Rosanna De Giorgi |
---|---|
Date of Birth | May 1963 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(84 years, 2 months after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 6 Eton Hall Eton College Road Chalk Farm London NW2 3DU |
Director Name | Mr Mario Pasquale De Gorgi |
---|---|
Date of Birth | April 1933 (Born 90 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 31 December 1991(84 years, 2 months after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Restaurantor |
Country of Residence | England |
Correspondence Address | 18 Fernwood Fernwood Road Jesmond Newcastle Upon Tyne NE2 1TJ |
Secretary Name | Ms Cristina Virginia De Giorgi |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 2000(92 years, 6 months after company formation) |
Appointment Duration | 22 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Sanderson Road Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2DS |
Secretary Name | Mrs Anne De Giorgi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(84 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 April 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Sanderson Road Jesmond Newcastle Upon Tyne NE2 2DS |
Registered Address | 3rd Floor 86 Pilgrim Street Pilgrim Street Newcastle Upon Tyne NE1 6SG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
3k at £1 | Aldo Pasquale De Giorgi 24.58% Ordinary |
---|---|
3k at £1 | J.m. De Giorgi 24.58% Ordinary |
3k at £1 | Miss M. De Giorgi 24.58% Ordinary |
3k at £1 | Mrs Cristina Virginia De Giorgi 24.58% Ordinary |
120 at £1 | Mario Pasquale De Gorgi 1.00% Ordinary |
80 at £1 | Anne De Giorgi 0.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,287,688 |
Cash | £124,527 |
Current Liabilities | £263,443 |
Latest Accounts | 31 October 2021 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2023 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 31 December 2022 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2024 (9 months, 3 weeks from now) |
7 September 2010 | Delivered on: 9 September 2010 Persons entitled: Santander UK PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
7 September 2010 | Delivered on: 9 September 2010 Persons entitled: Santander UK PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 82-88 pilgrim street and 1-3 market lane newcastle; all rights attached, and all buildings, erections, fixtures and fittings, fixed plant and machinery, all benefits in respect of policies of insurance, benefit of all guarantees, warranties, agreements, contracts. See image for full details. Outstanding |
23 May 2005 | Delivered on: 3 June 2005 Satisfied on: 3 December 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h land and buildings situate and k/a 82/88 pilgrim street and 1-3 market street newcastle upon tyne t/n TY406816. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
5 May 2005 | Delivered on: 13 May 2005 Satisfied on: 25 November 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
8 October 2003 | Delivered on: 16 October 2003 Satisfied on: 2 July 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 82-84 pilgrim street, newcastle upon tyne being part of the land comprised in a conveyance dated 26 january 1059. with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
13 August 2002 | Delivered on: 15 August 2002 Satisfied on: 21 July 2005 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
27 January 1959 | Delivered on: 6 February 1959 Satisfied on: 13 March 2003 Persons entitled: National Provincial Bank LTD Classification: Mortgage Secured details: All moneys due etc. Particulars: 82, 84, 86, 88 pilgrim street newcastle on tyne present and future. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
4 February 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
---|---|
29 July 2021 | Total exemption full accounts made up to 31 October 2020 (9 pages) |
10 March 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
17 July 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
3 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
28 May 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
10 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
19 July 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
17 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
17 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
7 August 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
7 August 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
28 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
12 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
7 August 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
7 August 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
27 March 2015 | Registered office address changed from C/O C/O Tynehead Property Limited 100 Grey Street Newcastle upon Tyne NE1 6BR to 3Rd Floor 86 Pilgrim Street Pilgrim Street Newcastle upon Tyne NE1 6SG on 27 March 2015 (1 page) |
27 March 2015 | Registered office address changed from C/O C/O Tynehead Property Limited 100 Grey Street Newcastle upon Tyne NE1 6BR to 3Rd Floor 86 Pilgrim Street Pilgrim Street Newcastle upon Tyne NE1 6SG on 27 March 2015 (1 page) |
23 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
22 January 2015 | Registered office address changed from C/O C/O Pasqualinos Theatre Royal Grey Street Newcastle upon Tyne Tyne & Wear NE1 6BR to C/O C/O Tynehead Property Limited 100 Grey Street Newcastle upon Tyne NE1 6BR on 22 January 2015 (1 page) |
22 January 2015 | Registered office address changed from C/O C/O Pasqualinos Theatre Royal Grey Street Newcastle upon Tyne Tyne & Wear NE1 6BR to C/O C/O Tynehead Property Limited 100 Grey Street Newcastle upon Tyne NE1 6BR on 22 January 2015 (1 page) |
1 September 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
1 September 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
15 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
31 July 2013 | Accounts for a small company made up to 31 October 2012 (5 pages) |
31 July 2013 | Accounts for a small company made up to 31 October 2012 (5 pages) |
14 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (10 pages) |
14 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (10 pages) |
31 August 2012 | Accounts for a small company made up to 31 October 2011 (5 pages) |
31 August 2012 | Accounts for a small company made up to 31 October 2011 (5 pages) |
13 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (10 pages) |
13 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (10 pages) |
19 September 2011 | Registered office address changed from the Office 88 Pilgrim Street Newcastle upon Tyne Tyne & Wear NE1 6SG England on 19 September 2011 (1 page) |
19 September 2011 | Registered office address changed from the Office 88 Pilgrim Street Newcastle upon Tyne Tyne & Wear NE1 6SG England on 19 September 2011 (1 page) |
21 July 2011 | Accounts for a small company made up to 31 October 2010 (6 pages) |
21 July 2011 | Accounts for a small company made up to 31 October 2010 (6 pages) |
14 July 2011 | Director's details changed for Mrs Cristina Virginia De Giorgi on 14 July 2011 (2 pages) |
14 July 2011 | Director's details changed for Mrs Cristina Virginia De Giorgi on 14 July 2011 (2 pages) |
21 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (10 pages) |
21 January 2011 | Director's details changed for Mrs Cristina Virginia De Giorgi Hayes on 21 January 2011 (2 pages) |
21 January 2011 | Director's details changed for Miss Maria Rosanna De Giorgi on 21 January 2011 (2 pages) |
21 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (10 pages) |
21 January 2011 | Director's details changed for Miss Maria Rosanna De Giorgi on 21 January 2011 (2 pages) |
21 January 2011 | Director's details changed for Mrs Cristina Virginia De Giorgi Hayes on 21 January 2011 (2 pages) |
6 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
6 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
26 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
26 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
9 September 2010 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
9 September 2010 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
9 September 2010 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
9 September 2010 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
5 August 2010 | Accounts for a small company made up to 31 October 2009 (6 pages) |
5 August 2010 | Accounts for a small company made up to 31 October 2009 (6 pages) |
15 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
15 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
12 February 2010 | Director's details changed for Mr Mario Pasquale De Gorgi on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Mr Mario Pasquale De Gorgi on 12 February 2010 (2 pages) |
18 August 2009 | Accounts for a small company made up to 31 October 2008 (6 pages) |
18 August 2009 | Accounts for a small company made up to 31 October 2008 (6 pages) |
19 June 2009 | Registered office changed on 19/06/2009 from 86 pilgrim street newcastle upon tyne tyne & wear NE1 6SG (1 page) |
19 June 2009 | Registered office changed on 19/06/2009 from 86 pilgrim street newcastle upon tyne tyne & wear NE1 6SG (1 page) |
12 January 2009 | Return made up to 31/12/08; full list of members (6 pages) |
12 January 2009 | Return made up to 31/12/08; full list of members (6 pages) |
20 August 2008 | Accounts for a small company made up to 31 October 2007 (6 pages) |
20 August 2008 | Accounts for a small company made up to 31 October 2007 (6 pages) |
4 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
4 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
12 September 2007 | Accounts for a small company made up to 31 October 2006 (6 pages) |
12 September 2007 | Accounts for a small company made up to 31 October 2006 (6 pages) |
11 January 2007 | Return made up to 31/12/06; full list of members (4 pages) |
11 January 2007 | Return made up to 31/12/06; full list of members (4 pages) |
12 June 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
12 June 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
4 January 2006 | Return made up to 31/12/05; full list of members (4 pages) |
4 January 2006 | Return made up to 31/12/05; full list of members (4 pages) |
7 December 2005 | Accounting reference date shortened from 31/03/06 to 31/10/05 (1 page) |
7 December 2005 | Accounting reference date shortened from 31/03/06 to 31/10/05 (1 page) |
21 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
2 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 2005 | Particulars of mortgage/charge (3 pages) |
3 June 2005 | Particulars of mortgage/charge (3 pages) |
13 May 2005 | Particulars of mortgage/charge (3 pages) |
13 May 2005 | Particulars of mortgage/charge (3 pages) |
9 May 2005 | Resolutions
|
9 May 2005 | Resolutions
|
18 January 2005 | Return made up to 31/12/04; change of members
|
18 January 2005 | Return made up to 31/12/04; change of members
|
25 August 2004 | Registered office changed on 25/08/04 from: 1 market lane newcastle upon tyne NE1 6QQ (2 pages) |
25 August 2004 | Registered office changed on 25/08/04 from: 1 market lane newcastle upon tyne NE1 6QQ (2 pages) |
1 June 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
1 June 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
19 January 2004 | Return made up to 31/12/03; full list of members
|
19 January 2004 | Return made up to 31/12/03; full list of members
|
16 October 2003 | Particulars of mortgage/charge (3 pages) |
16 October 2003 | Particulars of mortgage/charge (3 pages) |
30 May 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
30 May 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
13 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 2003 | Return made up to 31/12/02; full list of members
|
9 January 2003 | Return made up to 31/12/02; full list of members
|
15 August 2002 | Particulars of mortgage/charge (3 pages) |
15 August 2002 | Particulars of mortgage/charge (3 pages) |
4 July 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
4 July 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
25 January 2002 | Return made up to 31/12/01; full list of members
|
25 January 2002 | Return made up to 31/12/01; full list of members
|
12 June 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
12 June 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
3 April 2001 | Registered office changed on 03/04/01 from: 2 market lane (off pilgrim street) newcastle upon tyne NE1 6SG (1 page) |
3 April 2001 | Registered office changed on 03/04/01 from: 2 market lane (off pilgrim street) newcastle upon tyne NE1 6SG (1 page) |
19 January 2001 | New secretary appointed (2 pages) |
19 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
19 January 2001 | New secretary appointed (2 pages) |
19 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
18 January 2001 | Return made up to 31/12/00; full list of members
|
18 January 2001 | Return made up to 31/12/00; full list of members
|
20 January 2000 | Return made up to 31/12/99; full list of members
|
20 January 2000 | Return made up to 31/12/99; full list of members
|
22 October 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
22 October 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
24 February 1999 | Return made up to 31/12/98; full list of members
|
24 February 1999 | Return made up to 31/12/98; full list of members
|
12 November 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
12 November 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
26 February 1998 | Return made up to 31/12/97; no change of members (6 pages) |
26 February 1998 | Return made up to 31/12/97; no change of members (6 pages) |
8 October 1997 | Full accounts made up to 31 March 1997 (5 pages) |
8 October 1997 | Full accounts made up to 31 March 1997 (5 pages) |
14 January 1997 | Return made up to 31/12/96; no change of members (6 pages) |
14 January 1997 | Return made up to 31/12/96; no change of members (6 pages) |
16 December 1996 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
16 December 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
16 December 1996 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
16 December 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
22 January 1996 | Return made up to 31/12/95; full list of members
|
22 January 1996 | Return made up to 31/12/95; full list of members
|
10 November 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
10 November 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
26 April 1995 | Return made up to 31/12/94; no change of members
|
26 April 1995 | Return made up to 31/12/94; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (44 pages) |
8 January 1990 | Full accounts made up to 31 December 1987 (6 pages) |
8 January 1990 | Full accounts made up to 31 December 1987 (6 pages) |
22 November 1988 | Accounts for a small company made up to 1 December 1986 (8 pages) |
22 November 1988 | Accounts for a small company made up to 1 December 1986 (8 pages) |
22 November 1988 | Accounts for a small company made up to 1 December 1986 (8 pages) |
12 November 1951 | Articles of association (4 pages) |
12 November 1951 | Articles of association (4 pages) |
25 October 1907 | Incorporation (35 pages) |
25 October 1907 | Incorporation (35 pages) |