Boldon Business Park
Boldon Colliery
NE35 9PE
Director Name | Mr Luigi Bernardelli |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 12 December 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 128 Moorside North Fenham Newcastle Upon Tyne NE4 9DY |
Secretary Name | Mr Luigi Bernardelli |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 12 December 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 128 Moorside North Fenham Newcastle Upon Tyne NE4 9DY |
Director Name | Freda Bernardelli |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 March 2003(6 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 07 September 2010) |
Role | Haidresser |
Country of Residence | England |
Correspondence Address | 128 Moorside North Fenham Newcastle Upon Tyne Tyne & Wear NE4 9DY |
Director Name | Mrs Laura Bernardelli |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(6 years, 3 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 17 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 139 Benton Park Road Newcastle Upon Tyne NE7 7NB |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | primarestaurant.co.uk |
---|---|
Telephone | 0191 2331011 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Unit 14 Witney Way Boldon Business Park Boldon Colliery 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 |
2 at £1 | Paul Bernadelli 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £357,398 |
Cash | £18,740 |
Current Liabilities | £228,237 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 12 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 26 December 2024 (8 months from now) |
1 July 2022 | Delivered on: 4 July 2022 Persons entitled: Allica Bank Limited Classification: A registered charge Particulars: All freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the chargor, or in which the chargor holds an interest. Outstanding |
---|---|
8 March 2016 | Delivered on: 10 March 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 18 the wamses beadnell chathill northumberland NE67 5BL land registry title number ND113100. Outstanding |
27 October 2008 | Delivered on: 1 November 2008 Persons entitled: National Westminster Bank 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: Property k/a arches no 36 and 36A the side, 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 |
9 August 2007 | Delivered on: 11 August 2007 Persons entitled: National Westminster Bank 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: 40/46 the side newcastle upon tyne k/a 40,42,44 and 46 the side 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 |
12 July 2007 | Delivered on: 17 July 2007 Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Outstanding |
28 November 2003 | Delivered on: 3 December 2003 Persons entitled: Network Rail Infrastructure Limited Classification: Rent deposit agreement Secured details: £3,000 due or to become due from the company to the chargee. Particulars: The deposited sum of £3,000 and all money from time to time deducted from the deposited sum. Outstanding |
1 July 2022 | Delivered on: 6 July 2022 Persons entitled: Allica Bank Limited Classification: A registered charge Particulars: The freehold land known as 40-46 the side newcastle upon tyne NE1 3JA registered at hm land registry under title number TY332028. Outstanding |
28 November 2003 | Delivered on: 1 December 2003 Satisfied on: 12 September 2007 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 proeprty known as 40, 42, 44, 44 1/2, 46 the side newcastle upon tyne in the county of tyne and wear. Fully Satisfied |
28 November 2003 | Delivered on: 1 December 2003 Satisfied on: 12 September 2007 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: The l/h property known as or being the premises at and within rail arches 36 and 36A the side, newcastle upon tyne and all that land covered by and within part of rail arch 36 dean street, newcastle upon tyne in the county of tyne and wear. Fully Satisfied |
22 February 1999 | Delivered on: 26 February 1999 Satisfied on: 30 January 2010 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 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. See the mortgage charge document for full details. Fully Satisfied |
21 December 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
13 December 2023 | Confirmation statement made on 12 December 2023 with no updates (3 pages) |
15 December 2022 | Confirmation statement made on 12 December 2022 with no updates (3 pages) |
8 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
6 July 2022 | Registration of charge 032913260010, created on 1 July 2022 (28 pages) |
4 July 2022 | Registration of charge 032913260009, created on 1 July 2022 (35 pages) |
26 May 2022 | Satisfaction of charge 032913260008 in full (4 pages) |
26 May 2022 | Satisfaction of charge 7 in full (4 pages) |
17 May 2022 | Satisfaction of charge 5 in full (4 pages) |
17 January 2022 | Confirmation statement made on 12 December 2021 with no updates (3 pages) |
11 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
31 March 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
4 January 2021 | Confirmation statement made on 12 December 2020 with no updates (3 pages) |
13 December 2019 | Confirmation statement made on 12 December 2019 with no updates (3 pages) |
4 November 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
17 December 2018 | Confirmation statement made on 12 December 2018 with no updates (3 pages) |
15 October 2018 | Registered office address changed from 40-46 the Side Quayside Newcastle upon Tyne Tyne & Wear NE1 3JA to Unit 14 Witney Way Boldon Business Park Boldon Colliery NE35 9PE on 15 October 2018 (1 page) |
21 December 2017 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
5 January 2017 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
5 January 2017 | Director's details changed for Paul Luigi Bernardelli on 1 January 2017 (2 pages) |
5 January 2017 | Director's details changed for Paul Luigi Bernardelli on 1 January 2017 (2 pages) |
5 January 2017 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
6 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
6 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
10 March 2016 | Registration of charge 032913260008, created on 8 March 2016 (6 pages) |
10 March 2016 | Registration of charge 032913260008, created on 8 March 2016 (6 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
14 December 2015 | Director's details changed for Paul Luigi Bernardelli on 20 September 2012 (2 pages) |
14 December 2015 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Director's details changed for Paul Luigi Bernardelli on 20 September 2012 (2 pages) |
16 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
20 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
20 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
13 December 2013 | Registered office address changed from 139 Benton Park Road Newcastle upon Tyne Tyne & Wear NE7 7NB on 13 December 2013 (1 page) |
13 December 2013 | Registered office address changed from 139 Benton Park Road Newcastle upon Tyne Tyne & Wear NE7 7NB on 13 December 2013 (1 page) |
12 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
24 October 2013 | Termination of appointment of Laura Bernardelli as a director (1 page) |
24 October 2013 | Termination of appointment of Laura Bernardelli as a director (1 page) |
30 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
19 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
19 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (4 pages) |
14 December 2011 | Annual return made up to 12 December 2011 with a full list of shareholders (4 pages) |
14 December 2011 | Annual return made up to 12 December 2011 with a full list of shareholders (4 pages) |
29 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
29 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
15 December 2010 | Annual return made up to 12 December 2010 with a full list of shareholders (4 pages) |
15 December 2010 | Annual return made up to 12 December 2010 with a full list of shareholders (4 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 September 2010 | Termination of appointment of Luigi Bernardelli as a director (1 page) |
15 September 2010 | Termination of appointment of Luigi Bernardelli as a secretary (1 page) |
15 September 2010 | Termination of appointment of Freda Bernardelli as a director (1 page) |
15 September 2010 | Termination of appointment of Luigi Bernardelli as a director (1 page) |
15 September 2010 | Termination of appointment of Luigi Bernardelli as a secretary (1 page) |
15 September 2010 | Termination of appointment of Freda Bernardelli as a director (1 page) |
19 February 2010 | Director's details changed for Mr Luigi Bernardelli on 12 December 2009 (2 pages) |
19 February 2010 | Director's details changed for Freda Bernardelli on 12 December 2009 (2 pages) |
19 February 2010 | Director's details changed for Paul Luigi Bernardelli on 12 December 2009 (2 pages) |
19 February 2010 | Director's details changed for Paul Luigi Bernardelli on 12 December 2009 (2 pages) |
19 February 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (6 pages) |
19 February 2010 | Director's details changed for Freda Bernardelli on 12 December 2009 (2 pages) |
19 February 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (6 pages) |
19 February 2010 | Director's details changed for Laura Foley on 12 December 2009 (2 pages) |
19 February 2010 | Secretary's details changed for Luigi Bernardelli on 12 December 2009 (1 page) |
19 February 2010 | Director's details changed for Laura Foley on 12 December 2009 (2 pages) |
19 February 2010 | Secretary's details changed for Luigi Bernardelli on 12 December 2009 (1 page) |
19 February 2010 | Director's details changed for Mr Luigi Bernardelli on 12 December 2009 (2 pages) |
4 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 September 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
8 September 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
19 January 2009 | Return made up to 12/12/08; full list of members (6 pages) |
19 January 2009 | Return made up to 12/12/08; full list of members (6 pages) |
21 December 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
21 December 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
1 November 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
1 November 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
8 February 2008 | Location of register of members (1 page) |
8 February 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
8 February 2008 | Location of register of members (1 page) |
8 February 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
4 February 2008 | Return made up to 12/12/07; full list of members (7 pages) |
4 February 2008 | Return made up to 12/12/07; full list of members (7 pages) |
1 February 2008 | Director's particulars changed (1 page) |
1 February 2008 | Director's particulars changed (1 page) |
12 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 2007 | Particulars of mortgage/charge (3 pages) |
11 August 2007 | Particulars of mortgage/charge (3 pages) |
17 July 2007 | Particulars of mortgage/charge (3 pages) |
17 July 2007 | Particulars of mortgage/charge (3 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (9 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (9 pages) |
9 January 2007 | Return made up to 12/12/06; full list of members
|
9 January 2007 | Return made up to 12/12/06; full list of members
|
3 August 2006 | Registered office changed on 03/08/06 from: 33 trinity courtyard st peters basin newcastle upon tyne NE6 1TS (1 page) |
3 August 2006 | Registered office changed on 03/08/06 from: 33 trinity courtyard st peters basin newcastle upon tyne NE6 1TS (1 page) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
10 January 2006 | Return made up to 12/12/05; full list of members (8 pages) |
10 January 2006 | Return made up to 12/12/05; full list of members (8 pages) |
25 January 2005 | Return made up to 12/12/04; full list of members (8 pages) |
25 January 2005 | Return made up to 12/12/04; full list of members (8 pages) |
13 October 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
13 October 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
14 January 2004 | Return made up to 12/12/03; full list of members
|
14 January 2004 | Return made up to 12/12/03; full list of members
|
3 December 2003 | Particulars of mortgage/charge (3 pages) |
3 December 2003 | Particulars of mortgage/charge (3 pages) |
1 December 2003 | Particulars of mortgage/charge (3 pages) |
1 December 2003 | Particulars of mortgage/charge (3 pages) |
1 December 2003 | Particulars of mortgage/charge (3 pages) |
1 December 2003 | Particulars of mortgage/charge (3 pages) |
5 November 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
5 November 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
16 May 2003 | New director appointed (2 pages) |
16 May 2003 | New director appointed (1 page) |
16 May 2003 | New director appointed (2 pages) |
16 May 2003 | New director appointed (1 page) |
20 January 2003 | Return made up to 12/12/02; full list of members
|
20 January 2003 | Return made up to 12/12/02; full list of members
|
21 November 2002 | Resolutions
|
21 November 2002 | Resolutions
|
14 November 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
14 November 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
15 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
15 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
18 December 2001 | Return made up to 12/12/01; full list of members
|
18 December 2001 | Return made up to 12/12/01; full list of members
|
25 July 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
25 July 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
22 February 2001 | Return made up to 12/12/00; full list of members (6 pages) |
22 February 2001 | Return made up to 12/12/00; full list of members (6 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
21 January 2000 | Return made up to 12/12/99; full list of members
|
21 January 2000 | Return made up to 12/12/99; full list of members
|
26 February 1999 | Particulars of mortgage/charge (4 pages) |
26 February 1999 | Particulars of mortgage/charge (4 pages) |
23 February 1999 | Return made up to 12/12/98; no change of members (4 pages) |
23 February 1999 | Return made up to 12/12/98; no change of members (4 pages) |
9 February 1998 | Return made up to 12/12/97; full list of members (6 pages) |
9 February 1998 | Return made up to 12/12/97; full list of members (6 pages) |
12 November 1997 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
12 November 1997 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
17 December 1996 | Secretary resigned (1 page) |
17 December 1996 | Secretary resigned (1 page) |
12 December 1996 | Incorporation (15 pages) |
12 December 1996 | Incorporation (15 pages) |