Boldon Business Park
Boldon Colliery
Tyne & Wear
NE35 9PE
Director Name | Mr Fabrizio Saba |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 22 June 2007(39 years, 5 months after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Restauranteur |
Country of Residence | United Kingdom |
Correspondence Address | Unit 14 Witney Way Boldon Business Park Boldon Colliery Tyne & Wear NE35 9PE |
Secretary Name | Carol Saba |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 June 2007(39 years, 5 months after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 14 Witney Way Boldon Business Park Boldon Colliery Tyne & Wear NE35 9PE |
Director Name | Freda Bernardelli |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 October 1991(23 years, 8 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 22 June 2007) |
Role | Hairdresser |
Country of Residence | England |
Correspondence Address | 128 Moorside North Fenham Newcastle Upon Tyne Tyne & Wear NE4 9DY |
Director Name | Mr Luigi Bernardelli |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 10 October 1991(23 years, 8 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 22 June 2007) |
Role | Hairdresser |
Country of Residence | England |
Correspondence Address | 128 Moorside North Fenham Newcastle Upon Tyne NE4 9DY |
Secretary Name | Freda Bernardelli |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 10 October 1991(23 years, 8 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 22 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 128 Moorside North Fenham Newcastle Upon Tyne Tyne & Wear NE4 9DY |
Registered Address | Unit 14 Witney Way Boldon Business Park Boldon Colliery Tyne & Wear NE35 9PE |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Boldon Colliery |
Built Up Area | Tyneside |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 8 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 22 October 2024 (5 months, 3 weeks from now) |
27 October 2008 | Delivered on: 30 October 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge of licensed premises Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 25 king street newcastle upon tyne; by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences. Outstanding |
---|---|
4 January 1983 | Delivered on: 11 January 1983 Persons entitled: Barclays 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 & floating charge. Undertaking and all property and assets present and future including goodwill & book debts. Uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils. Outstanding |
2 November 1990 | Delivered on: 21 November 1990 Satisfied on: 6 September 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 16 ann street, shiremoor, tyne & wear. Fully Satisfied |
13 January 1983 | Delivered on: 24 January 1983 Satisfied on: 6 September 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 25,26,27,28 and 29 new durham road, sunderland and 14 derby street, sunderland, tyne and wear. Title no: ty 99737. Fully Satisfied |
6 January 1981 | Delivered on: 19 January 1981 Satisfied on: 6 September 2008 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company and/or michelangiolo (restaurant) limited to the chargee on any account whatsoever. Particulars: F/H 25 king street, newcastle upon tyne, tyne and wear. Title no. Nd 15308. Fully Satisfied |
19 September 1977 | Delivered on: 29 September 1977 Satisfied on: 6 September 2008 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 8 vine place, sunderland, tyne & wear, title no ty 37628. Fully Satisfied |
20 February 2024 | Accounts for a dormant company made up to 31 July 2023 (6 pages) |
---|---|
13 October 2023 | Confirmation statement made on 8 October 2023 with no updates (3 pages) |
14 March 2023 | Accounts for a dormant company made up to 31 July 2022 (6 pages) |
16 October 2022 | Confirmation statement made on 8 October 2022 with no updates (3 pages) |
28 April 2022 | Accounts for a dormant company made up to 31 July 2021 (6 pages) |
19 October 2021 | Confirmation statement made on 8 October 2021 with no updates (3 pages) |
22 April 2021 | Accounts for a dormant company made up to 31 July 2020 (6 pages) |
12 October 2020 | Confirmation statement made on 8 October 2020 with no updates (3 pages) |
9 October 2019 | Confirmation statement made on 8 October 2019 with no updates (3 pages) |
9 October 2019 | Accounts for a dormant company made up to 31 July 2019 (6 pages) |
8 October 2018 | Confirmation statement made on 8 October 2018 with no updates (3 pages) |
2 October 2018 | Accounts for a dormant company made up to 31 July 2018 (6 pages) |
27 April 2018 | Accounts for a dormant company made up to 31 July 2017 (7 pages) |
9 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
9 February 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
9 February 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
10 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
13 September 2016 | Registered office address changed from Bulman House Regent Centre Gosforth Newcastle upon Tyne Tyne & Wear NE3 3LS to Unit 14 Witney Way Boldon Business Park Boldon Colliery Tyne & Wear NE35 9PE on 13 September 2016 (1 page) |
13 September 2016 | Registered office address changed from Bulman House Regent Centre Gosforth Newcastle upon Tyne Tyne & Wear NE3 3LS to Unit 14 Witney Way Boldon Business Park Boldon Colliery Tyne & Wear NE35 9PE on 13 September 2016 (1 page) |
14 April 2016 | Satisfaction of charge 6 in full (2 pages) |
14 April 2016 | Satisfaction of charge 6 in full (2 pages) |
23 February 2016 | Accounts for a dormant company made up to 31 July 2015 (8 pages) |
23 February 2016 | Accounts for a dormant company made up to 31 July 2015 (8 pages) |
7 December 2015 | Director's details changed for Mr Fabrizio Saba on 5 December 2015 (2 pages) |
7 December 2015 | Director's details changed for Mrs Carol Saba on 5 December 2015 (2 pages) |
7 December 2015 | Director's details changed for Mr Fabrizio Saba on 5 December 2015 (2 pages) |
7 December 2015 | Director's details changed for Mrs Carol Saba on 5 December 2015 (2 pages) |
20 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
13 May 2015 | Director's details changed for Fabrizio Saba on 7 May 2015 (2 pages) |
13 May 2015 | Director's details changed for Fabrizio Saba on 7 May 2015 (2 pages) |
13 May 2015 | Director's details changed for Fabrizio Saba on 7 May 2015 (2 pages) |
13 May 2015 | Director's details changed for Fabrizio Saba on 7 May 2015 (2 pages) |
13 May 2015 | Director's details changed for Fabrizio Saba on 7 May 2015 (2 pages) |
13 May 2015 | Director's details changed for Carol Saba on 7 May 2015 (2 pages) |
13 May 2015 | Director's details changed for Carol Saba on 7 May 2015 (2 pages) |
13 May 2015 | Director's details changed for Fabrizio Saba on 7 May 2015 (2 pages) |
13 May 2015 | Director's details changed for Carol Saba on 7 May 2015 (2 pages) |
10 November 2014 | Accounts for a dormant company made up to 31 July 2014 (8 pages) |
10 November 2014 | Accounts for a dormant company made up to 31 July 2014 (8 pages) |
27 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
2 July 2014 | Director's details changed for Fabrizio Saba on 16 June 2014 (2 pages) |
2 July 2014 | Secretary's details changed for Carol Saba on 16 June 2014 (1 page) |
2 July 2014 | Director's details changed for Carol Saba on 16 June 2014 (2 pages) |
2 July 2014 | Director's details changed for Fabrizio Saba on 16 June 2014 (2 pages) |
2 July 2014 | Director's details changed for Carol Saba on 16 June 2014 (2 pages) |
2 July 2014 | Secretary's details changed for Carol Saba on 16 June 2014 (1 page) |
21 January 2014 | Accounts for a dormant company made up to 31 July 2013 (8 pages) |
21 January 2014 | Accounts for a dormant company made up to 31 July 2013 (8 pages) |
14 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
8 February 2013 | Accounts for a dormant company made up to 31 July 2012 (8 pages) |
8 February 2013 | Accounts for a dormant company made up to 31 July 2012 (8 pages) |
30 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
30 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
30 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
28 October 2011 | Director's details changed for Carol Saba on 8 October 2011 (2 pages) |
28 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
28 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
28 October 2011 | Director's details changed for Fabrizio Saba on 8 October 2011 (2 pages) |
28 October 2011 | Director's details changed for Fabrizio Saba on 8 October 2011 (2 pages) |
28 October 2011 | Director's details changed for Fabrizio Saba on 8 October 2011 (2 pages) |
28 October 2011 | Director's details changed for Carol Saba on 8 October 2011 (2 pages) |
28 October 2011 | Director's details changed for Carol Saba on 8 October 2011 (2 pages) |
28 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
17 October 2011 | Accounts for a dormant company made up to 31 July 2011 (8 pages) |
17 October 2011 | Accounts for a dormant company made up to 31 July 2011 (8 pages) |
5 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (14 pages) |
5 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (14 pages) |
5 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (14 pages) |
25 October 2010 | Accounts for a dormant company made up to 31 July 2010 (8 pages) |
25 October 2010 | Accounts for a dormant company made up to 31 July 2010 (8 pages) |
17 January 2010 | Accounts for a dormant company made up to 31 July 2009 (10 pages) |
17 January 2010 | Accounts for a dormant company made up to 31 July 2009 (10 pages) |
16 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (14 pages) |
16 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (14 pages) |
16 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (14 pages) |
12 October 2009 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 3 (3 pages) |
12 October 2009 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 3 (3 pages) |
3 December 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
3 December 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
6 November 2008 | Return made up to 08/10/08; full list of members (5 pages) |
6 November 2008 | Return made up to 08/10/08; full list of members (5 pages) |
30 October 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
30 October 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
9 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
9 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
9 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
9 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
9 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
9 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
9 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
9 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
16 April 2008 | Accounting reference date extended from 31/03/2008 to 31/07/2008 (1 page) |
16 April 2008 | Accounting reference date extended from 31/03/2008 to 31/07/2008 (1 page) |
4 November 2007 | Return made up to 08/10/07; full list of members (5 pages) |
4 November 2007 | Return made up to 08/10/07; full list of members (5 pages) |
23 July 2007 | Location of register of members (1 page) |
23 July 2007 | Location of register of members (1 page) |
19 July 2007 | Registered office changed on 19/07/07 from: 128 moorside north fenham newcastle upon tyne NE4 9DY (1 page) |
19 July 2007 | Registered office changed on 19/07/07 from: 128 moorside north fenham newcastle upon tyne NE4 9DY (1 page) |
6 July 2007 | Director resigned (1 page) |
6 July 2007 | Director resigned (1 page) |
6 July 2007 | New secretary appointed;new director appointed (2 pages) |
6 July 2007 | Secretary resigned;director resigned (1 page) |
6 July 2007 | New director appointed (2 pages) |
6 July 2007 | New director appointed (2 pages) |
6 July 2007 | New secretary appointed;new director appointed (2 pages) |
6 July 2007 | Secretary resigned;director resigned (1 page) |
25 June 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
25 June 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 October 2006 | Director's particulars changed (1 page) |
31 October 2006 | Location of register of members (1 page) |
31 October 2006 | Return made up to 08/10/06; full list of members (3 pages) |
31 October 2006 | Return made up to 08/10/06; full list of members (3 pages) |
31 October 2006 | Director's particulars changed (1 page) |
31 October 2006 | Location of register of members (1 page) |
20 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
20 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
31 October 2005 | Return made up to 08/10/05; full list of members (2 pages) |
31 October 2005 | Return made up to 08/10/05; full list of members (2 pages) |
24 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
24 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
29 September 2004 | Return made up to 08/10/04; full list of members (7 pages) |
29 September 2004 | Return made up to 08/10/04; full list of members (7 pages) |
5 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
5 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
29 December 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
29 December 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
29 October 2003 | Return made up to 08/10/03; full list of members (7 pages) |
29 October 2003 | Return made up to 08/10/03; full list of members (7 pages) |
22 October 2002 | Return made up to 08/10/02; full list of members
|
22 October 2002 | Return made up to 08/10/02; full list of members
|
17 October 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
17 October 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
15 March 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
15 March 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
20 December 2001 | Return made up to 10/10/01; no change of members (4 pages) |
20 December 2001 | Return made up to 10/10/01; no change of members (4 pages) |
25 July 2001 | Total exemption small company accounts made up to 31 March 2000 (6 pages) |
25 July 2001 | Total exemption small company accounts made up to 31 March 2000 (6 pages) |
25 October 2000 | Return made up to 10/10/00; full list of members (6 pages) |
25 October 2000 | Return made up to 10/10/00; full list of members (6 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
21 November 1999 | Return made up to 10/10/99; full list of members (6 pages) |
21 November 1999 | Return made up to 10/10/99; full list of members (6 pages) |
4 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
4 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
23 November 1998 | Return made up to 10/10/98; no change of members
|
23 November 1998 | Return made up to 10/10/98; no change of members
|
1 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
1 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
18 November 1997 | Return made up to 10/10/97; no change of members (4 pages) |
18 November 1997 | Return made up to 10/10/97; no change of members (4 pages) |
1 February 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
1 February 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
27 December 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
27 December 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
11 November 1996 | Return made up to 10/10/96; full list of members
|
11 November 1996 | Return made up to 10/10/96; full list of members
|
11 July 1996 | Auditor's resignation (1 page) |
11 July 1996 | Auditor's resignation (1 page) |
2 January 1996 | Return made up to 10/10/95; no change of members
|
2 January 1996 | Return made up to 10/10/95; no change of members
|
1 October 1984 | Accounts made up to 31 March 1983 (9 pages) |
1 October 1984 | Accounts made up to 31 March 1983 (9 pages) |
30 September 1984 | Accounts made up to 31 March 1982 (8 pages) |
30 September 1984 | Accounts made up to 31 March 1982 (8 pages) |
29 September 1984 | Accounts made up to 31 March 1981 (5 pages) |
29 September 1984 | Accounts made up to 31 March 1981 (5 pages) |