Company NameRomano's Limited
DirectorPaolo Minchella
Company StatusActive
Company Number03698887
CategoryPrivate Limited Company
Incorporation Date21 January 1999(25 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NamePaolo Minchella
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 1999(4 days after company formation)
Appointment Duration25 years, 3 months
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence Address1 Front Street
Cleadon
Sunderland
Tyne & Wear
SR6 7QE
Secretary NamePaolo Minchella
NationalityBritish
StatusCurrent
Appointed25 January 1999(4 days after company formation)
Appointment Duration25 years, 3 months
RoleRestaurant
Country of ResidenceUnited Kingdom
Correspondence Address1 Front Street
Cleadon
Sunderland
Tyne & Wear
SR6 7QE
Director NameRomano Antonio Minchella
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1999(4 days after company formation)
Appointment Duration23 years, 7 months (resigned 31 August 2022)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence Address31 West Meadows Road
Sunderland
Tyne & Wear
SR6 7TU
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed21 January 1999(same day as company formation)
Correspondence AddressWindsor House
Temple Row
Birmingham
B2 5JX
Secretary NameCreditreform Secretaries Limited (Corporation)
StatusResigned
Appointed21 January 1999(same day as company formation)
Correspondence AddressWindsor House
Temple Row
Birmingham
West Midlands
B2 5JX

Contact

Telephone0191 5191747
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address63 Front Street Cleadon
Sunderland
Tyne & Wear
SR6 7PG
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardCleadon and East Boldon
Built Up AreaTyneside

Financials

Year2012
Net Worth£723,830
Cash£417,974
Current Liabilities£183,341

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return20 March 2024 (1 month, 1 week ago)
Next Return Due3 April 2025 (11 months, 1 week from now)

Charges

22 March 1999Delivered 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

Filing History

30 June 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
22 March 2023Notification of Romano Antonio Minchella as a person with significant control on 6 April 2016 (2 pages)
21 March 2023Appointment of Anne Minchella as a director on 1 September 2022 (2 pages)
21 March 2023Change of details for Anne Minchella as a person with significant control on 31 August 2022 (2 pages)
21 March 2023Cessation of Romano Antonio Minchella as a person with significant control on 31 August 2022 (1 page)
21 March 2023Notification of Anne Minchella as a person with significant control on 31 August 2022 (2 pages)
20 March 2023Confirmation statement made on 20 March 2023 with updates (5 pages)
20 February 2023Confirmation statement made on 18 February 2023 with no updates (3 pages)
28 September 2022Termination of appointment of Romano Antonio Minchella as a director on 31 August 2022 (1 page)
3 May 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
28 February 2022Confirmation statement made on 18 February 2022 with no updates (3 pages)
7 July 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
15 April 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
23 July 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
24 February 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
13 May 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
20 February 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
16 May 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
7 March 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
22 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
22 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
23 February 2017Confirmation statement made on 18 February 2017 with updates (7 pages)
23 February 2017Confirmation statement made on 18 February 2017 with updates (7 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
21 April 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1,000
(5 pages)
21 April 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1,000
(5 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
20 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1,000
(5 pages)
20 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1,000
(5 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
22 April 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1,000
(5 pages)
22 April 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1,000
(5 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
5 April 2013Annual return made up to 18 February 2013 with a full list of shareholders (5 pages)
5 April 2013Annual return made up to 18 February 2013 with a full list of shareholders (5 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
1 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
1 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
3 May 2011Annual return made up to 18 February 2011 with a full list of shareholders (6 pages)
3 May 2011Annual return made up to 18 February 2011 with a full list of shareholders (6 pages)
16 February 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
16 February 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
14 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
14 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
12 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (11 pages)
12 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (11 pages)
30 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
30 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
6 June 2009Compulsory strike-off action has been discontinued (1 page)
6 June 2009Compulsory strike-off action has been discontinued (1 page)
5 June 2009Return made up to 18/02/09; full list of members (5 pages)
5 June 2009Return made up to 18/02/09; full list of members (5 pages)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
29 August 2008Return made up to 21/01/08; no change of members (7 pages)
29 August 2008Return made up to 21/01/08; no change of members (7 pages)
1 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
1 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
19 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
19 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
21 June 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
21 June 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
24 March 2006Return made up to 21/01/06; full list of members (7 pages)
24 March 2006Return made up to 21/01/06; full list of members (7 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
31 March 2005Return made up to 21/01/05; full list of members (7 pages)
31 March 2005Return made up to 21/01/05; full list of members (7 pages)
5 October 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
5 October 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
24 September 2004Return made up to 21/01/04; full list of members (7 pages)
24 September 2004Return made up to 21/01/04; full list of members (7 pages)
29 August 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
29 August 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
13 February 2003Return made up to 21/01/03; full list of members (7 pages)
13 February 2003Return made up to 21/01/03; full list of members (7 pages)
30 July 2002Total exemption full accounts made up to 30 September 2001 (5 pages)
30 July 2002Total exemption full accounts made up to 30 September 2001 (5 pages)
12 March 2002Return made up to 21/01/02; full list of members (6 pages)
12 March 2002Return made up to 21/01/02; full list of members (6 pages)
1 August 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
1 August 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
7 March 2001Return made up to 21/01/01; full list of members (6 pages)
7 March 2001Return made up to 21/01/01; full list of members (6 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
15 May 2000Return made up to 21/01/00; full list of members
  • 363(287) ‐ Registered office changed on 15/05/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 May 2000Return made up to 21/01/00; full list of members
  • 363(287) ‐ Registered office changed on 15/05/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 April 2000Ad 01/04/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
17 April 2000Ad 01/04/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
23 November 1999Accounting reference date shortened from 31/01/00 to 30/09/99 (1 page)
23 November 1999Accounting reference date shortened from 31/01/00 to 30/09/99 (1 page)
8 June 1999Registered office changed on 08/06/99 from: 3 front street cleadon sunderland SR6 7QE (1 page)
8 June 1999Registered office changed on 08/06/99 from: 3 front street cleadon sunderland SR6 7QE (1 page)
7 April 1999Particulars of mortgage/charge (3 pages)
7 April 1999Particulars of mortgage/charge (3 pages)
28 January 1999Registered office changed on 28/01/99 from: winsor house temple row birmingham B2 5JX (1 page)
28 January 1999Director resigned (1 page)
28 January 1999Secretary resigned (1 page)
28 January 1999New director appointed (2 pages)
28 January 1999Registered office changed on 28/01/99 from: winsor house temple row birmingham B2 5JX (1 page)
28 January 1999New secretary appointed;new director appointed (2 pages)
28 January 1999Director resigned (1 page)
28 January 1999Secretary resigned (1 page)
28 January 1999New director appointed (2 pages)
28 January 1999New secretary appointed;new director appointed (2 pages)
21 January 1999Incorporation (15 pages)
21 January 1999Incorporation (15 pages)