Company NameDaniela Limited
DirectorAntonio Sardone
Company StatusActive
Company Number04023562
CategoryPrivate Limited Company
Incorporation Date29 June 2000(23 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Antonio Sardone
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityItalian
StatusCurrent
Appointed30 June 2000(1 day after company formation)
Appointment Duration23 years, 10 months
RoleRestaurateur
Country of ResidenceEngland
Correspondence Address23 The Cloisters
South Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE7 7LS
Secretary NameChristine Sardone
NationalityBritish
StatusCurrent
Appointed30 June 2000(1 day after company formation)
Appointment Duration23 years, 10 months
RoleCompany Director
Correspondence Address23 The Cloisters
South Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE7 7LS
Secretary NameMr Antonio Sardone
NationalityItalian
StatusResigned
Appointed30 June 2000(1 day after company formation)
Appointment DurationResigned same day (resigned 30 June 2000)
RoleRestaurateur
Country of ResidenceEngland
Correspondence Address23 The Cloisters
South Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE7 7LS
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed29 June 2000(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed29 June 2000(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Contact

Telephone0191 2811142
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address132-140 Manor House Road
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 2NA
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardNorth Jesmond
Built Up AreaTyneside

Shareholders

20 at £1Antonio Sardone
26.32%
Ordinary
20 at £1Christine Sardone
26.32%
Ordinary
18 at £1Daniela Sardone
23.68%
Ordinary
18 at £1Francesca Sardone
23.68%
Ordinary

Financials

Year2014
Net Worth£397,890
Cash£344,226
Current Liabilities£124,407

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return11 April 2024 (1 week, 6 days ago)
Next Return Due25 April 2025 (1 year from now)

Filing History

4 January 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
23 November 2020Confirmation statement made on 14 November 2020 with no updates (3 pages)
6 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
14 November 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
12 December 2018Confirmation statement made on 14 November 2018 with no updates (3 pages)
7 November 2018Total exemption full accounts made up to 30 June 2018 (9 pages)
4 June 2018Confirmation statement made on 14 November 2017 with no updates (3 pages)
2 November 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
2 November 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
24 May 2017Confirmation statement made on 24 May 2017 with updates (4 pages)
24 May 2017Confirmation statement made on 24 May 2017 with updates (4 pages)
25 August 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
25 August 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
5 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 58
(6 pages)
5 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 58
(6 pages)
19 November 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
19 November 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
3 September 2015Cancellation of shares. Statement of capital on 1 July 2015
  • GBP 58
(4 pages)
3 September 2015Cancellation of shares. Statement of capital on 1 July 2015
  • GBP 58
(4 pages)
3 September 2015Purchase of own shares. (4 pages)
3 September 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
3 September 2015Purchase of own shares. (4 pages)
3 September 2015Cancellation of shares. Statement of capital on 1 July 2015
  • GBP 58
(4 pages)
3 September 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
29 June 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 76
(5 pages)
29 June 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 76
(5 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
22 October 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
22 October 2014Purchase of own shares. (3 pages)
22 October 2014Cancellation of shares. Statement of capital on 26 March 2014
  • GBP 88
(4 pages)
22 October 2014Cancellation of shares. Statement of capital on 4 July 2014
  • GBP 88
(4 pages)
22 October 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
22 October 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
22 October 2014Purchase of own shares. (3 pages)
22 October 2014Cancellation of shares. Statement of capital on 4 July 2014
  • GBP 88
(4 pages)
22 October 2014Purchase of own shares. (3 pages)
22 October 2014Cancellation of shares. Statement of capital on 4 July 2014
  • GBP 88
(4 pages)
22 October 2014Purchase of own shares. (3 pages)
22 October 2014Cancellation of shares. Statement of capital on 26 March 2014
  • GBP 88
(4 pages)
22 October 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 June 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(4 pages)
30 June 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(4 pages)
24 September 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
24 September 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
8 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (4 pages)
8 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
29 June 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
29 June 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
1 September 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
1 September 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
5 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
28 October 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
28 October 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
29 June 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
29 June 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
6 August 2009Return made up to 29/06/09; full list of members (4 pages)
6 August 2009Return made up to 29/06/09; full list of members (4 pages)
23 March 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
23 March 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
30 July 2008Return made up to 29/06/08; full list of members (4 pages)
30 July 2008Return made up to 29/06/08; full list of members (4 pages)
18 December 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
18 December 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
19 July 2007Return made up to 29/06/07; full list of members (6 pages)
19 July 2007Return made up to 29/06/07; full list of members (6 pages)
20 January 2007Registered office changed on 20/01/07 from: 5-7 cavendish road jesmond newcastle upon tyne tyne and wear NE2 2NJ (1 page)
20 January 2007Registered office changed on 20/01/07 from: 5-7 cavendish road jesmond newcastle upon tyne tyne and wear NE2 2NJ (1 page)
2 January 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
2 January 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
2 August 2006Return made up to 29/06/06; full list of members (7 pages)
2 August 2006Return made up to 29/06/06; full list of members (7 pages)
25 April 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
25 April 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
29 September 2005Return made up to 05/06/05; no change of members (6 pages)
29 September 2005Return made up to 05/06/05; no change of members (6 pages)
27 October 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
27 October 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
14 July 2004Return made up to 29/06/04; full list of members (7 pages)
14 July 2004Return made up to 29/06/04; full list of members (7 pages)
24 October 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
24 October 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
5 July 2003Return made up to 29/06/03; full list of members (7 pages)
5 July 2003Return made up to 29/06/03; full list of members (7 pages)
18 November 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
18 November 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
25 July 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
25 July 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
8 July 2002Return made up to 29/06/02; full list of members (7 pages)
8 July 2002Return made up to 29/06/02; full list of members (7 pages)
14 November 2001Return made up to 30/06/01; full list of members (8 pages)
14 November 2001Return made up to 30/06/01; full list of members (8 pages)
12 March 2001New secretary appointed;new director appointed (2 pages)
12 March 2001New secretary appointed;new director appointed (2 pages)
2 February 2001Ad 30/06/00--------- £ si 99@1=99 £ ic 100/199 (2 pages)
2 February 2001Secretary resigned (1 page)
2 February 2001Ad 30/06/00--------- £ si 99@1=99 £ ic 100/199 (2 pages)
2 February 2001Registered office changed on 02/02/01 from: 5-7 cavendish road newcastle upon tyne tyne & wear NE2 2NJ (1 page)
2 February 2001Registered office changed on 02/02/01 from: 5-7 cavendish road newcastle upon tyne tyne & wear NE2 2NJ (1 page)
2 February 2001Secretary resigned (1 page)
13 July 2000Secretary resigned (1 page)
13 July 2000Secretary resigned (1 page)
13 July 2000Director resigned (1 page)
13 July 2000Director resigned (1 page)
12 July 2000Registered office changed on 12/07/00 from: audit house oakwellgate gateshead tyne & wear NE8 2AU (1 page)
12 July 2000Registered office changed on 12/07/00 from: audit house oakwellgate gateshead tyne & wear NE8 2AU (1 page)
12 July 2000Ad 30/06/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 July 2000Ad 30/06/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 July 2000New secretary appointed (2 pages)
11 July 2000Secretary resigned (1 page)
11 July 2000Secretary resigned (1 page)
11 July 2000New secretary appointed (2 pages)
29 June 2000Incorporation (15 pages)
29 June 2000Incorporation (15 pages)