Castellana Grotte
Bari
70 013
Secretary Name | Antonella Vinella Galiano |
---|---|
Nationality | Italian |
Status | Current |
Appointed | 13 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Via Gravinella 13 Castellana Grotte Bari Italy |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 4 Sunderland Road Durham DH1 2LH |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Ward | Belmont |
Built Up Area | Durham |
Address Matches | 4 other UK companies use this postal address |
50 at £1 | Antonella Vinella Galiano 50.00% Ordinary |
---|---|
50 at £1 | Benito Galiano 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £145,465 |
Cash | £10,046 |
Current Liabilities | £156,198 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 27 March 2025 (10 months, 3 weeks from now) |
12 May 2009 | Delivered on: 19 May 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
25 April 2007 | Delivered on: 4 May 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: The grand street grand street ashington northumberland t/no ND99372 together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights.. See the mortgage charge document for full details. Outstanding |
24 March 2006 | Delivered on: 30 March 2006 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: F/H the brunswich hotel laygate south shields t/no ty 269925. 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 |
10 December 2004 | Delivered on: 23 December 2004 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 11 derwent street sunderland tyne & wear t/n DU7387. 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 |
2 September 2003 | Delivered on: 5 September 2003 Satisfied on: 4 March 2005 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
31 May 2002 | Delivered on: 15 June 2002 Satisfied on: 17 December 2004 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 11 derwent street sunderland. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
27 March 2024 | Change of details for Benedetto Galiano as a person with significant control on 14 March 2024 (2 pages) |
---|---|
27 March 2024 | Confirmation statement made on 13 March 2024 with no updates (3 pages) |
27 March 2024 | Director's details changed for Benedetto Galiano on 14 March 2024 (2 pages) |
22 September 2023 | Satisfaction of charge 4 in full (2 pages) |
22 September 2023 | Satisfaction of charge 3 in full (2 pages) |
22 September 2023 | Satisfaction of charge 5 in full (2 pages) |
22 September 2023 | Satisfaction of charge 6 in full (1 page) |
7 August 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
17 May 2023 | Second filing of Confirmation Statement dated 13 March 2017 (5 pages) |
13 April 2023 | Change of details for Mr Benito Galiano as a person with significant control on 13 April 2023 (2 pages) |
13 April 2023 | Secretary's details changed for Antonella Vinella Galiano on 13 April 2023 (1 page) |
17 March 2023 | Confirmation statement made on 13 March 2023 with no updates (3 pages) |
27 July 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
29 March 2022 | Confirmation statement made on 13 March 2022 with no updates (3 pages) |
17 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
29 March 2021 | Confirmation statement made on 13 March 2021 with no updates (3 pages) |
25 November 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
17 March 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
1 July 2019 | Registered office address changed from Stephenson House Richard Street Hetton-Le-Hole Houghton Le Spring Tyne and Wear DH5 9HW to 4 Sunderland Road Durham DH1 2LH on 1 July 2019 (1 page) |
28 March 2019 | Confirmation statement made on 13 March 2019 with updates (5 pages) |
14 August 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
26 March 2018 | Confirmation statement made on 13 March 2018 with updates (5 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
28 March 2017 | Confirmation statement made on 13 March 2017 with updates (6 pages) |
28 March 2017 | Confirmation statement made on 13 March 2017 with updates
|
28 March 2017 | Confirmation statement made on 13 March 2017 with updates (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 November 2016 | Director's details changed for Benedetto Galiano on 3 November 2016 (2 pages) |
4 November 2016 | Director's details changed for Benedetto Galiano on 3 November 2016 (2 pages) |
6 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
28 May 2015 | Secretary's details changed for Antonella Vinella Galiano on 30 April 2015 (1 page) |
28 May 2015 | Secretary's details changed for Antonella Vinella Galiano on 30 April 2015 (1 page) |
28 May 2015 | Director's details changed for Benedetto Galiano on 30 April 2015 (2 pages) |
28 May 2015 | Director's details changed for Benedetto Galiano on 30 April 2015 (2 pages) |
30 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 June 2013 | Annual return made up to 13 March 2013 (4 pages) |
19 June 2013 | Annual return made up to 13 March 2013 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 October 2012 | Secretary's details changed for Antonella Galiano on 21 October 2012 (1 page) |
21 October 2012 | Director's details changed for Benito Galiano on 21 October 2012 (2 pages) |
21 October 2012 | Director's details changed for Benito Galiano on 21 October 2012 (2 pages) |
21 October 2012 | Secretary's details changed for Antonella Galiano on 21 October 2012 (1 page) |
21 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
19 May 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (4 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
19 May 2009 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
19 May 2009 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
17 April 2009 | Return made up to 13/03/09; full list of members (3 pages) |
17 April 2009 | Return made up to 13/03/09; full list of members (3 pages) |
13 April 2009 | Director's change of particulars / benito galiano / 13/03/2009 (1 page) |
13 April 2009 | Secretary's change of particulars / antonella galiano / 13/03/2009 (1 page) |
13 April 2009 | Director's change of particulars / benito galiano / 13/03/2009 (1 page) |
13 April 2009 | Secretary's change of particulars / antonella galiano / 13/03/2009 (1 page) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
22 August 2008 | Return made up to 13/03/08; full list of members (3 pages) |
22 August 2008 | Registered office changed on 22/08/2008 from 4 kedleston close sunderland tyne & wear SR2 0DD (1 page) |
22 August 2008 | Registered office changed on 22/08/2008 from 4 kedleston close sunderland tyne & wear SR2 0DD (1 page) |
22 August 2008 | Return made up to 13/03/08; full list of members (3 pages) |
12 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
12 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
11 May 2007 | Return made up to 13/03/07; full list of members (2 pages) |
11 May 2007 | Return made up to 13/03/07; full list of members (2 pages) |
4 May 2007 | Particulars of mortgage/charge (5 pages) |
4 May 2007 | Particulars of mortgage/charge (5 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
5 May 2006 | Secretary's particulars changed (1 page) |
5 May 2006 | Director's particulars changed (1 page) |
5 May 2006 | Director's particulars changed (1 page) |
5 May 2006 | Return made up to 13/03/06; full list of members (2 pages) |
5 May 2006 | Secretary's particulars changed (1 page) |
5 May 2006 | Return made up to 13/03/06; full list of members (2 pages) |
30 March 2006 | Particulars of mortgage/charge (5 pages) |
30 March 2006 | Particulars of mortgage/charge (5 pages) |
22 March 2006 | Registered office changed on 22/03/06 from: the queens head houghton road new bottle tyne and wear (1 page) |
22 March 2006 | Registered office changed on 22/03/06 from: the queens head houghton road new bottle tyne and wear (1 page) |
20 February 2006 | Return made up to 13/03/05; full list of members (6 pages) |
20 February 2006 | Return made up to 13/03/05; full list of members (6 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
10 May 2005 | Registered office changed on 10/05/05 from: the queens head houghton road newbottle houghton le spring tyne and wear DH4 4ES (1 page) |
10 May 2005 | Registered office changed on 10/05/05 from: the queens head houghton road newbottle houghton le spring tyne and wear DH4 4ES (1 page) |
29 April 2005 | Registered office changed on 29/04/05 from: exchange buildings, railway street, hetton-le-hole tyne & wear DH5 9HY (1 page) |
29 April 2005 | Registered office changed on 29/04/05 from: exchange buildings, railway street, hetton-le-hole tyne & wear DH5 9HY (1 page) |
4 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2004 | Particulars of mortgage/charge (5 pages) |
23 December 2004 | Particulars of mortgage/charge (5 pages) |
20 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
20 December 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
20 December 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
20 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
17 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 May 2004 | Return made up to 13/03/04; full list of members (6 pages) |
8 May 2004 | Return made up to 13/03/04; full list of members (6 pages) |
5 September 2003 | Particulars of mortgage/charge (3 pages) |
5 September 2003 | Particulars of mortgage/charge (3 pages) |
30 April 2003 | Return made up to 13/03/03; full list of members (6 pages) |
30 April 2003 | Return made up to 13/03/03; full list of members (6 pages) |
15 June 2002 | Particulars of mortgage/charge (3 pages) |
15 June 2002 | Particulars of mortgage/charge (3 pages) |
8 April 2002 | Secretary resigned (1 page) |
8 April 2002 | New secretary appointed (2 pages) |
8 April 2002 | New director appointed (2 pages) |
8 April 2002 | New secretary appointed (2 pages) |
8 April 2002 | Director resigned (1 page) |
8 April 2002 | Director resigned (1 page) |
8 April 2002 | New director appointed (2 pages) |
8 April 2002 | Secretary resigned (1 page) |
2 April 2002 | Ad 13/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 April 2002 | New director appointed (2 pages) |
2 April 2002 | New director appointed (2 pages) |
2 April 2002 | New secretary appointed (2 pages) |
2 April 2002 | New secretary appointed (2 pages) |
2 April 2002 | Ad 13/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 March 2002 | Incorporation (16 pages) |
13 March 2002 | Incorporation (16 pages) |