Company NameMichaelangelo's Of Durham Limited
DirectorPasquale Taburrino
Company StatusActive
Company Number04322933
CategoryPrivate Limited Company
Incorporation Date15 November 2001(22 years, 5 months ago)

Business Activity

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

Directors

Director NamePasquale Taburrino
Date of BirthDecember 1964 (Born 59 years ago)
NationalityItalian
StatusCurrent
Appointed15 November 2001(same day as company formation)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ashbrooke Pub Stannington Grove
Sunderland
Tyne And Wear
SR2 9JT
Secretary NameSusan Tamburrino
NationalityBritish
StatusCurrent
Appointed28 September 2007(5 years, 10 months after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Correspondence AddressThe Ashbrooke Pub Stannington Grove
Sunderland
Tyne And Wear
SR2 9JT
Director NameBonaventura Barbaro
Date of BirthOctober 1946 (Born 77 years ago)
NationalityItalian
StatusResigned
Appointed15 November 2001(same day as company formation)
RoleChef
Correspondence Address32 Broadmeadows
East Herrington
Sunderland
Tyne Wear
SR3 3RF
Director NamePasquale Lino Signore
Date of BirthNovember 1963 (Born 60 years ago)
NationalityItalian
StatusResigned
Appointed15 December 2001(1 month after company formation)
Appointment Duration7 months (resigned 20 July 2002)
RoleRestauranteur
Correspondence Address7 Halton Cottage
Kimblesworth Grange Farm
Durham
DH2 3QS
Secretary NamePasquale Lino Signore
NationalityItalian
StatusResigned
Appointed15 December 2001(1 month after company formation)
Appointment Duration7 months (resigned 20 July 2002)
RoleRestauranteur
Correspondence Address7 Halton Cottage
Kimblesworth Grange Farm
Durham
DH2 3QS
Secretary NameBonaventura Barbaro
NationalityItalian
StatusResigned
Appointed20 July 2002(8 months after company formation)
Appointment Duration5 years, 2 months (resigned 28 September 2007)
RoleChef
Correspondence Address32 Broadmeadows
East Herrington
Sunderland
Tyne Wear
SR3 3RF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 November 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 November 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressHope Street Xchange
C/O Office 516
Sunderland
Tyne And Wear
SR1 3QD
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardMillfield
Built Up AreaSunderland
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Mr Pasquale Tamburrino
100.00%
Ordinary

Financials

Year2014
Net Worth£24,613
Cash£330
Current Liabilities£182,588

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return10 November 2023 (5 months, 2 weeks ago)
Next Return Due24 November 2024 (7 months from now)

Charges

30 July 2015Delivered 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 2007Delivered 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 2007Delivered 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

Filing History

6 December 2017Confirmation statement made on 10 November 2017 with updates (5 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
23 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
14 November 2016Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2016-11-14
  • GBP 2
(6 pages)
24 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
19 August 2015Registration of charge 043229330003, created on 30 July 2015 (43 pages)
15 December 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2
(4 pages)
7 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
11 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 2
(4 pages)
25 October 2013Total exemption small company accounts made up to 28 February 2013 (11 pages)
6 February 2013Annual return made up to 10 November 2012 with a full list of shareholders (4 pages)
29 November 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
29 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (4 pages)
27 January 2011Annual return made up to 10 November 2010 with a full list of shareholders (4 pages)
26 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
22 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
10 November 2009Annual return made up to 10 November 2009 with a full list of shareholders (4 pages)
30 October 2009Annual return made up to 10 November 2008 with a full list of shareholders (5 pages)
30 October 2009Secretary's details changed for Susan Tamburrino on 6 April 2008 (1 page)
30 October 2009Secretary's details changed for Susan Tamburrino on 6 April 2008 (1 page)
30 October 2009Director's details changed for Pasquale Taburrino on 6 April 2008 (1 page)
30 October 2009Director's details changed for Pasquale Taburrino on 6 April 2008 (1 page)
16 March 2009Total exemption small company accounts made up to 28 February 2008 (7 pages)
18 January 2008Return made up to 10/11/07; full list of members (5 pages)
29 December 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
21 November 2007Secretary resigned;director resigned (1 page)
21 November 2007New secretary appointed (2 pages)
9 February 2007Particulars of mortgage/charge (5 pages)
9 February 2007Particulars of mortgage/charge (5 pages)
29 January 2007Director's particulars changed (1 page)
29 January 2007Return made up to 10/11/06; full list of members (5 pages)
28 September 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
3 January 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
23 November 2005Return made up to 10/11/05; full list of members (7 pages)
17 May 2005Registered office changed on 17/05/05 from: exchange buildings, railway street, hetton-le-hole tyne & wear DH5 9HY (1 page)
29 November 2004Return made up to 10/11/04; full list of members (7 pages)
18 November 2004Total exemption small company accounts made up to 28 February 2004 (5 pages)
12 December 2003Return made up to 15/11/03; full list of members (7 pages)
4 December 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
3 January 2003Ad 14/11/01--------- £ si 1@1 (2 pages)
2 January 2003Return made up to 15/11/02; full list of members (7 pages)
27 October 2002Accounting reference date extended from 30/11/02 to 28/02/03 (1 page)
27 July 2002New secretary appointed (2 pages)
27 July 2002Secretary resigned;director resigned (1 page)
13 December 2001New secretary appointed;new director appointed (2 pages)
13 December 2001Secretary resigned (1 page)
13 December 2001New director appointed (2 pages)
13 December 2001New director appointed (2 pages)
13 December 2001Director resigned (1 page)
15 November 2001Incorporation (16 pages)