Sunderland
Tyne And Wear
SR2 9JT
Secretary Name | Susan Tamburrino |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 September 2007(5 years, 10 months after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Company Director |
Correspondence Address | The Ashbrooke Pub Stannington Grove Sunderland Tyne And Wear SR2 9JT |
Director Name | Bonaventura Barbaro |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 15 November 2001(same day as company formation) |
Role | Chef |
Correspondence Address | 32 Broadmeadows East Herrington Sunderland Tyne Wear SR3 3RF |
Director Name | Pasquale Lino Signore |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 15 December 2001(1 month after company formation) |
Appointment Duration | 7 months (resigned 20 July 2002) |
Role | Restauranteur |
Correspondence Address | 7 Halton Cottage Kimblesworth Grange Farm Durham DH2 3QS |
Secretary Name | Pasquale Lino Signore |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 15 December 2001(1 month after company formation) |
Appointment Duration | 7 months (resigned 20 July 2002) |
Role | Restauranteur |
Correspondence Address | 7 Halton Cottage Kimblesworth Grange Farm Durham DH2 3QS |
Secretary Name | Bonaventura Barbaro |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 20 July 2002(8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 28 September 2007) |
Role | Chef |
Correspondence Address | 32 Broadmeadows East Herrington Sunderland Tyne Wear SR3 3RF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Hope Street Xchange C/O Office 516 Sunderland Tyne And Wear SR1 3QD |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Millfield |
Built Up Area | Sunderland |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | Mr Pasquale Tamburrino 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £24,613 |
Cash | £330 |
Current Liabilities | £182,588 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 10 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 24 November 2024 (7 months from now) |
30 July 2015 | Delivered on: 19 August 2015 Persons entitled: Richard Cooney Classification: A registered charge Particulars: L/H land registered under t/nos. DU285563. DU301571. DU301572. DU301728. Outstanding |
---|---|
8 February 2007 | Delivered on: 9 February 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First floor nevilles cross complex darlington road durham t/no DU28255. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
8 February 2007 | Delivered on: 9 February 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage 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 flat 1 & 2 nevillescross complex darlington road durham t/no DU28255. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
6 December 2017 | Confirmation statement made on 10 November 2017 with updates (5 pages) |
---|---|
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
23 November 2016 | Confirmation statement made on 10 November 2016 with updates (5 pages) |
14 November 2016 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2016-11-14
|
24 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
19 August 2015 | Registration of charge 043229330003, created on 30 July 2015 (43 pages) |
15 December 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
7 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
11 November 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
25 October 2013 | Total exemption small company accounts made up to 28 February 2013 (11 pages) |
6 February 2013 | Annual return made up to 10 November 2012 with a full list of shareholders (4 pages) |
29 November 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
29 November 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (4 pages) |
27 January 2011 | Annual return made up to 10 November 2010 with a full list of shareholders (4 pages) |
26 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
22 December 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
10 November 2009 | Annual return made up to 10 November 2009 with a full list of shareholders (4 pages) |
30 October 2009 | Annual return made up to 10 November 2008 with a full list of shareholders (5 pages) |
30 October 2009 | Secretary's details changed for Susan Tamburrino on 6 April 2008 (1 page) |
30 October 2009 | Secretary's details changed for Susan Tamburrino on 6 April 2008 (1 page) |
30 October 2009 | Director's details changed for Pasquale Taburrino on 6 April 2008 (1 page) |
30 October 2009 | Director's details changed for Pasquale Taburrino on 6 April 2008 (1 page) |
16 March 2009 | Total exemption small company accounts made up to 28 February 2008 (7 pages) |
18 January 2008 | Return made up to 10/11/07; full list of members (5 pages) |
29 December 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
21 November 2007 | Secretary resigned;director resigned (1 page) |
21 November 2007 | New secretary appointed (2 pages) |
9 February 2007 | Particulars of mortgage/charge (5 pages) |
9 February 2007 | Particulars of mortgage/charge (5 pages) |
29 January 2007 | Director's particulars changed (1 page) |
29 January 2007 | Return made up to 10/11/06; full list of members (5 pages) |
28 September 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
3 January 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
23 November 2005 | Return made up to 10/11/05; full list of members (7 pages) |
17 May 2005 | Registered office changed on 17/05/05 from: exchange buildings, railway street, hetton-le-hole tyne & wear DH5 9HY (1 page) |
29 November 2004 | Return made up to 10/11/04; full list of members (7 pages) |
18 November 2004 | Total exemption small company accounts made up to 28 February 2004 (5 pages) |
12 December 2003 | Return made up to 15/11/03; full list of members (7 pages) |
4 December 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
3 January 2003 | Ad 14/11/01--------- £ si 1@1 (2 pages) |
2 January 2003 | Return made up to 15/11/02; full list of members (7 pages) |
27 October 2002 | Accounting reference date extended from 30/11/02 to 28/02/03 (1 page) |
27 July 2002 | New secretary appointed (2 pages) |
27 July 2002 | Secretary resigned;director resigned (1 page) |
13 December 2001 | New secretary appointed;new director appointed (2 pages) |
13 December 2001 | Secretary resigned (1 page) |
13 December 2001 | New director appointed (2 pages) |
13 December 2001 | New director appointed (2 pages) |
13 December 2001 | Director resigned (1 page) |
15 November 2001 | Incorporation (16 pages) |