Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3AE
Director Name | Miss Cristina Virginia De Giorgi |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 1999(22 years, 6 months after company formation) |
Appointment Duration | 24 years, 10 months (closed 07 February 2024) |
Role | Company Director |
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 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 1999(22 years, 6 months after company formation) |
Appointment Duration | 24 years, 10 months (closed 07 February 2024) |
Role | Restaurant Owner |
Country of Residence | England |
Correspondence Address | White Knights Belle Grove Spital Tongues Newcastle Upon Tyne NE2 4LH |
Secretary Name | Miss Cristina Virginia De Giorgi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 April 2001(24 years, 7 months after company formation) |
Appointment Duration | 22 years, 10 months (closed 07 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Sanderson Road Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2DS |
Director Name | Mrs Anne De Giorgi |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(15 years, 3 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 01 April 2001) |
Role | Secretary |
Correspondence Address | 74 Woodside Darras Hall Ponteland Newcastle Upon Tyne Tyne And Wear NE20 9JB |
Director Name | Mr Mario Pasquale De Gorgi |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 31 December 1991(15 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 March 1999) |
Role | Restauranteur |
Correspondence Address | 74 Woodside Darras Hall Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9JB |
Secretary Name | Mrs Anne De Giorgi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(15 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 20 December 1999) |
Role | Company Director |
Correspondence Address | 74 Woodside Darras Hall Ponteland Newcastle Upon Tyne Tyne And Wear NE20 9JB |
Website | gusto.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 77368828 |
Telephone region | London |
Registered Address | C12 Marquis Court Marquisway Tvte Gateshead NE11 0RU |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Parish | Lamesley |
Ward | Lamesley |
Built Up Area | Tyneside |
2.7k at £1 | A.p. De Giorgi 33.33% Ordinary |
---|---|
2.7k at £1 | J.m. De Giorgi 33.33% Ordinary |
2.7k at £1 | Mrs C.v. De Giorgi 33.33% Ordinary |
2 at £1 | Mrs C.v. De Giorgi & J.m. De Giorgi & A.p. De Giorgi 0.03% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£749,014 |
Cash | £28,858 |
Current Liabilities | £473,499 |
Latest Accounts | 31 October 2020 (3 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
23 May 2005 | Delivered on: 4 June 2005 Satisfied on: 3 April 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge over licensed premises Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 'popolo' comprising the ground floor and basement of 82/84 pilgrim street, newcastle upon tyne. T/no TY400536 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. Fully Satisfied |
---|---|
9 May 2005 | Delivered on: 13 May 2005 Satisfied on: 24 April 2012 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 |
14 December 1987 | Delivered on: 18 December 1987 Satisfied on: 2 July 2005 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including book debts & uncalled capital. Fully Satisfied |
23 May 2005 | Delivered on: 4 June 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge over licensed premises Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property comprising the third floor (part) of 86 pilgrim 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 ppayable at any time on account of the non-renewal of such licences. Outstanding |
23 May 2005 | Delivered on: 4 June 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge over licensed premises Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 'paradiso' being the basement, first, second and third floors of 1-3 market lane, newcastle upon tyne. T/no TY399010 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 |
23 May 2005 | Delivered on: 4 June 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge over licensed premises Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H premises k/a 'secco' being basement, first, second and third floors 86 pilgrim street, newcastle upon tyne. T/no TY400538 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 rrecover and receive any compensation payable at any time on account of the non-renewal of such licences. Outstanding |
7 February 2024 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 November 2023 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
23 August 2023 | Liquidators' statement of receipts and payments to 7 July 2023 (21 pages) |
8 September 2022 | Registered office address changed from C/O Cristina De Giorgi 3rd Floor 86 Pilgrim Street Pilgrim Street Newcastle upon Tyne NE1 6SG to C12 Marquis Court Marquisway Tvte Gateshead NE11 0RU on 8 September 2022 (2 pages) |
8 September 2022 | Statement of affairs (11 pages) |
8 September 2022 | Appointment of a voluntary liquidator (3 pages) |
8 September 2022 | Resolutions
|
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 (5 pages) |
3 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
23 May 2019 | Total exemption full accounts made up to 31 October 2018 (6 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 (9 pages) |
17 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
8 August 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
8 August 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
24 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
24 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 (4 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 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 (4 pages) |
7 August 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
27 March 2015 | Registered office address changed from 100 Grey Street Newcastle upon Tyne NE1 6BR to C/O Cristina De Giorgi 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 100 Grey Street Newcastle upon Tyne NE1 6BR to C/O Cristina De Giorgi 3Rd Floor 86 Pilgrim Street Pilgrim Street Newcastle upon Tyne NE1 6SG on 27 March 2015 (1 page) |
22 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
1 September 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
1 September 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
15 January 2014 | Registered office address changed from C/O Pasqualinos Theatre Royal 100 Grey Street Newcastle upon Tyne Tyne & Wear NE1 6BR United Kingdom on 15 January 2014 (1 page) |
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 | Registered office address changed from C/O Pasqualinos Theatre Royal 100 Grey Street Newcastle upon Tyne Tyne & Wear NE1 6BR United Kingdom on 15 January 2014 (1 page) |
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 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
18 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
18 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
31 August 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
31 August 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
26 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
26 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
12 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
16 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
16 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
19 September 2011 | Registered office address changed from 88 Pilgrim Street Newcastle upon Tyne Tyne & Wear NE1 6SG United Kingdom on 19 September 2011 (1 page) |
19 September 2011 | Registered office address changed from 88 Pilgrim Street Newcastle upon Tyne Tyne & Wear NE1 6SG United Kingdom on 19 September 2011 (1 page) |
27 July 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
21 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
21 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
15 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
15 February 2010 | Director's details changed for Cristina De Giorgi on 12 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Cristina De Giorgi on 12 February 2010 (2 pages) |
15 February 2010 | Registered office address changed from 86 Pilgrim Street Newcastle upon Tyne Tyne & Wear NE1 6SG on 15 February 2010 (1 page) |
15 February 2010 | Registered office address changed from 86 Pilgrim Street Newcastle upon Tyne Tyne & Wear NE1 6SG on 15 February 2010 (1 page) |
15 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
12 February 2010 | Director's details changed for Aldo Pasquale De Giorgi on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Aldo Pasquale De Giorgi on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Joseph Mario De Giorgi on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Joseph Mario De Giorgi on 12 February 2010 (2 pages) |
18 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
18 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
12 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
12 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
20 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
20 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
4 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
4 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
12 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
12 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
11 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
11 January 2007 | Return made up to 31/12/06; full list of members (3 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) |
14 March 2006 | Return made up to 31/12/05; full list of members (3 pages) |
14 March 2006 | Return made up to 31/12/05; full list of members (3 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) |
26 August 2005 | Resolutions
|
26 August 2005 | Resolutions
|
5 July 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
2 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 2005 | Particulars of mortgage/charge (3 pages) |
4 June 2005 | Particulars of mortgage/charge (3 pages) |
4 June 2005 | Particulars of mortgage/charge (3 pages) |
4 June 2005 | Particulars of mortgage/charge (3 pages) |
4 June 2005 | Particulars of mortgage/charge (3 pages) |
4 June 2005 | Particulars of mortgage/charge (3 pages) |
4 June 2005 | Particulars of mortgage/charge (3 pages) |
4 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) |
22 February 2005 | Return made up to 31/12/04; full list of members
|
22 February 2005 | Return made up to 31/12/04; full list 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
|
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) |
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
|
4 July 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
4 July 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
15 May 2002 | Return made up to 31/12/01; full list of members
|
15 May 2002 | New secretary appointed (2 pages) |
15 May 2002 | Return made up to 31/12/01; full list of members
|
15 May 2002 | New secretary appointed (2 pages) |
12 June 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
12 June 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
24 April 2001 | Registered office changed on 24/04/01 from: 82/84 pilgrim street newcastle-upon-tyne tyne & wear NE1 6SG (1 page) |
24 April 2001 | Registered office changed on 24/04/01 from: 82/84 pilgrim street newcastle-upon-tyne tyne & wear NE1 6SG (1 page) |
23 March 2001 | Company name changed di giorgi restaurant co. LIMITED (the)\certificate issued on 23/03/01 (2 pages) |
23 March 2001 | Company name changed di giorgi restaurant co. LIMITED (the)\certificate issued on 23/03/01 (2 pages) |
19 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
19 January 2001 | Accounts for a small company made up to 31 March 2000 (6 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
|
16 May 2000 | Secretary resigned (1 page) |
16 May 2000 | Secretary resigned (1 page) |
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 (6 pages) |
22 October 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
16 May 1999 | New director appointed (2 pages) |
16 May 1999 | New director appointed (2 pages) |
1 May 1999 | New director appointed (2 pages) |
1 May 1999 | New director appointed (2 pages) |
1 May 1999 | New director appointed (2 pages) |
1 May 1999 | New director appointed (2 pages) |
24 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
24 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
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 (4 pages) |
26 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
6 October 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
6 October 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
14 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
14 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
7 January 1997 | Accounts for a small company made up to 31 March 1996 (10 pages) |
7 January 1997 | Accounts for a small company made up to 31 March 1996 (10 pages) |
22 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
22 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
30 April 1995 | Full accounts made up to 31 March 1994 (6 pages) |
30 April 1995 | Full accounts made up to 31 March 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |