Cleadon
Sunderland
Tyne & Wear
SR6 7QE
Secretary Name | Paolo Minchella |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 January 1999(4 days after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Restaurant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Front Street Cleadon Sunderland Tyne & Wear SR6 7QE |
Director Name | Romano Antonio Minchella |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1999(4 days after company formation) |
Appointment Duration | 23 years, 7 months (resigned 31 August 2022) |
Role | Restaurateur |
Country of Residence | United Kingdom |
Correspondence Address | 31 West Meadows Road Sunderland Tyne & Wear SR6 7TU |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 1999(same day as company formation) |
Correspondence Address | Windsor House Temple Row Birmingham B2 5JX |
Secretary Name | Creditreform Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 1999(same day as company formation) |
Correspondence Address | Windsor House Temple Row Birmingham West Midlands B2 5JX |
Telephone | 0191 5191747 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 63 Front Street Cleadon Sunderland Tyne & Wear SR6 7PG |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Cleadon and East Boldon |
Built Up Area | Tyneside |
Year | 2012 |
---|---|
Net Worth | £723,830 |
Cash | £417,974 |
Current Liabilities | £183,341 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 20 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 3 April 2025 (11 months, 1 week from now) |
22 March 1999 | Delivered on: 7 April 1999 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|
30 June 2023 | Total exemption full accounts made up to 30 September 2022 (10 pages) |
---|---|
22 March 2023 | Notification of Romano Antonio Minchella as a person with significant control on 6 April 2016 (2 pages) |
21 March 2023 | Appointment of Anne Minchella as a director on 1 September 2022 (2 pages) |
21 March 2023 | Change of details for Anne Minchella as a person with significant control on 31 August 2022 (2 pages) |
21 March 2023 | Cessation of Romano Antonio Minchella as a person with significant control on 31 August 2022 (1 page) |
21 March 2023 | Notification of Anne Minchella as a person with significant control on 31 August 2022 (2 pages) |
20 March 2023 | Confirmation statement made on 20 March 2023 with updates (5 pages) |
20 February 2023 | Confirmation statement made on 18 February 2023 with no updates (3 pages) |
28 September 2022 | Termination of appointment of Romano Antonio Minchella as a director on 31 August 2022 (1 page) |
3 May 2022 | Total exemption full accounts made up to 30 September 2021 (10 pages) |
28 February 2022 | Confirmation statement made on 18 February 2022 with no updates (3 pages) |
7 July 2021 | Total exemption full accounts made up to 30 September 2020 (10 pages) |
15 April 2021 | Confirmation statement made on 18 February 2021 with no updates (3 pages) |
23 July 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
24 February 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
13 May 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
20 February 2019 | Confirmation statement made on 18 February 2019 with no updates (3 pages) |
16 May 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
7 March 2018 | Confirmation statement made on 18 February 2018 with no updates (3 pages) |
22 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
22 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
23 February 2017 | Confirmation statement made on 18 February 2017 with updates (7 pages) |
23 February 2017 | Confirmation statement made on 18 February 2017 with updates (7 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
21 April 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
23 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
23 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
20 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
22 April 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
5 April 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (5 pages) |
5 April 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (5 pages) |
22 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
22 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
1 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (5 pages) |
3 May 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (6 pages) |
3 May 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (6 pages) |
16 February 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
16 February 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
14 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
14 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
12 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (11 pages) |
12 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (11 pages) |
30 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
30 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
6 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
5 June 2009 | Return made up to 18/02/09; full list of members (5 pages) |
5 June 2009 | Return made up to 18/02/09; full list of members (5 pages) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2008 | Return made up to 21/01/08; no change of members (7 pages) |
29 August 2008 | Return made up to 21/01/08; no change of members (7 pages) |
1 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
1 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
19 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
19 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
21 June 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
21 June 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
24 March 2006 | Return made up to 21/01/06; full list of members (7 pages) |
24 March 2006 | Return made up to 21/01/06; full list of members (7 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
31 March 2005 | Return made up to 21/01/05; full list of members (7 pages) |
31 March 2005 | Return made up to 21/01/05; full list of members (7 pages) |
5 October 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
5 October 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
24 September 2004 | Return made up to 21/01/04; full list of members (7 pages) |
24 September 2004 | Return made up to 21/01/04; full list of members (7 pages) |
29 August 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
29 August 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
13 February 2003 | Return made up to 21/01/03; full list of members (7 pages) |
13 February 2003 | Return made up to 21/01/03; full list of members (7 pages) |
30 July 2002 | Total exemption full accounts made up to 30 September 2001 (5 pages) |
30 July 2002 | Total exemption full accounts made up to 30 September 2001 (5 pages) |
12 March 2002 | Return made up to 21/01/02; full list of members (6 pages) |
12 March 2002 | Return made up to 21/01/02; full list of members (6 pages) |
1 August 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
1 August 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
7 March 2001 | Return made up to 21/01/01; full list of members (6 pages) |
7 March 2001 | Return made up to 21/01/01; full list of members (6 pages) |
31 July 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
31 July 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
15 May 2000 | Return made up to 21/01/00; full list of members
|
15 May 2000 | Return made up to 21/01/00; full list of members
|
17 April 2000 | Ad 01/04/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
17 April 2000 | Ad 01/04/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
23 November 1999 | Accounting reference date shortened from 31/01/00 to 30/09/99 (1 page) |
23 November 1999 | Accounting reference date shortened from 31/01/00 to 30/09/99 (1 page) |
8 June 1999 | Registered office changed on 08/06/99 from: 3 front street cleadon sunderland SR6 7QE (1 page) |
8 June 1999 | Registered office changed on 08/06/99 from: 3 front street cleadon sunderland SR6 7QE (1 page) |
7 April 1999 | Particulars of mortgage/charge (3 pages) |
7 April 1999 | Particulars of mortgage/charge (3 pages) |
28 January 1999 | Registered office changed on 28/01/99 from: winsor house temple row birmingham B2 5JX (1 page) |
28 January 1999 | Director resigned (1 page) |
28 January 1999 | Secretary resigned (1 page) |
28 January 1999 | New director appointed (2 pages) |
28 January 1999 | Registered office changed on 28/01/99 from: winsor house temple row birmingham B2 5JX (1 page) |
28 January 1999 | New secretary appointed;new director appointed (2 pages) |
28 January 1999 | Director resigned (1 page) |
28 January 1999 | Secretary resigned (1 page) |
28 January 1999 | New director appointed (2 pages) |
28 January 1999 | New secretary appointed;new director appointed (2 pages) |
21 January 1999 | Incorporation (15 pages) |
21 January 1999 | Incorporation (15 pages) |