Company NameSGG Property Developments Limited
Company StatusActive
Company Number04565420
CategoryPrivate Limited Company
Incorporation Date17 October 2002(21 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Guiseppe Ianitello
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityItalian
StatusCurrent
Appointed10 January 2014(11 years, 2 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Skiff Derwent Haugh
Gateshead
Tyne And Wear
NE16 3BE
Director NameMiss Ciara Amelia Farini
Date of BirthJanuary 1998 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2020(17 years, 5 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Skiff Inn Clasper Way
Swalwell
Newcastle Upon Tyne
NE16 3BE
Director NameMr Robbie Farini
Date of BirthMay 2001 (Born 23 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2023(21 years, 1 month after company formation)
Appointment Duration5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Skiff Inn Clasper Way
Swalwell
Newcastle Upon Tyne
NE16 3BE
Director NameMrs Laura Eve Burney
Date of BirthJune 1971 (Born 52 years ago)
NationalityEnglish
StatusResigned
Appointed17 October 2002(same day as company formation)
RoleRestauranteur
Country of ResidenceEngland
Correspondence Address2 Grange View
Newbottle
Tyne & Wear
DH4 4HU
Director NameMr Guiseppe Iannitello
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Thorndale Road
Durham
County Durham
DH1 2AH
Secretary NameGregory Martin Wenzler
NationalitySouth African
StatusResigned
Appointed17 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address27 Egerton Close
Norton
Cleveland
TS20 1SX
Secretary NameMr Guiseppe Iannitello
NationalityBritish
StatusResigned
Appointed08 December 2003(1 year, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 19 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Thorndale Road
Durham
County Durham
DH1 2AH
Director NameSandro Farini
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityItalian
StatusResigned
Appointed19 March 2008(5 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 10 January 2014)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence Address2 Grange View
Newbottle
Tyne & Wear
DH4 4HU
Secretary NameSandro Farini
NationalityItalian
StatusResigned
Appointed19 March 2008(5 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 10 January 2014)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence Address2 Grange View
Newbottle
Tyne & Wear
DH4 4HU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 October 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressThe Skiff Inn Clasper Way
Swalwell
Newcastle Upon Tyne
NE16 3BE
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBlaydon

Shareholders

250 at £1Laura Eve Burney
50.00%
Ordinary
250 at £1Sandro Farini
50.00%
Ordinary

Financials

Year2014
Net Worth£431,865
Cash£45,166
Current Liabilities£141,348

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 April 2023 (1 year ago)
Next Return Due14 May 2024 (1 week, 5 days from now)

Charges

3 December 2004Delivered on: 4 December 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge of licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The skiff derwenthaugh gateshead, by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences.
Outstanding
1 November 2004Delivered on: 12 November 2004
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.
Outstanding
15 August 2003Delivered on: 20 August 2003
Satisfied on: 10 February 2005
Persons entitled: Abbey National PLC

Classification: Legal and general charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h, l/h property known as the skiff inn derwenthaugh gateshead tyne and wear t/n TY32878 by way of fixed charge other property all the companys uncalled capital for the time being and all its intellectual property rights its book debts. See the mortgage charge document for full details.
Fully Satisfied
16 December 2002Delivered on: 24 December 2002
Satisfied on: 2 October 2003
Persons entitled: Cheval Property Finance PLC

Classification: Mortgage 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

28 November 2023Appointment of Mr Robbie Farini as a director on 27 November 2023 (2 pages)
29 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
5 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
13 May 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
19 April 2022Director's details changed for Miss Ciara Amelia Farini on 12 April 2022 (2 pages)
19 April 2022Change of details for Miss Ciara Amelia Farini as a person with significant control on 12 April 2022 (2 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
30 April 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
18 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
30 April 2020Notification of Ciara Amelia Farini as a person with significant control on 15 March 2020 (2 pages)
30 April 2020Statement of capital following an allotment of shares on 31 January 2020
  • GBP 502
(3 pages)
30 April 2020Confirmation statement made on 30 April 2020 with updates (4 pages)
30 April 2020Appointment of Miss Ciara Amelia Farini as a director on 15 March 2020 (2 pages)
30 April 2020Cessation of Laura Eve Burney as a person with significant control on 15 March 2020 (1 page)
17 January 2020Confirmation statement made on 1 January 2020 with updates (4 pages)
17 January 2020Change of details for Mrs Laura Eve Farini as a person with significant control on 22 January 2019 (2 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
12 February 2019Confirmation statement made on 1 January 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
31 January 2018Registered office address changed from The Skiff Derwenthaugh Gateshead Tyne and Wear NE16 3BH to The Skiff Inn Clasper Way Swalwell Newcastle upon Tyne NE16 3BE on 31 January 2018 (1 page)
30 January 2018Change of details for Mrs Laura Eve Farini as a person with significant control on 1 January 2017 (2 pages)
30 January 2018Confirmation statement made on 1 January 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
1 February 2017Confirmation statement made on 1 January 2017 with updates (6 pages)
1 February 2017Confirmation statement made on 1 January 2017 with updates (6 pages)
23 November 2016Confirmation statement made on 17 October 2016 with updates (7 pages)
23 November 2016Confirmation statement made on 17 October 2016 with updates (7 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
20 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 500
(3 pages)
20 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 500
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
20 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 500
(3 pages)
20 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 500
(3 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
13 January 2014Termination of appointment of Sandro Farini as a secretary (1 page)
13 January 2014Termination of appointment of Sandro Farini as a director (1 page)
13 January 2014Appointment of Mr Guiseppe Ianitello as a director (2 pages)
13 January 2014Termination of appointment of Sandro Farini as a secretary (1 page)
13 January 2014Termination of appointment of Laura Burney as a director (1 page)
13 January 2014Appointment of Mr Guiseppe Ianitello as a director (2 pages)
13 January 2014Termination of appointment of Laura Burney as a director (1 page)
13 January 2014Termination of appointment of Sandro Farini as a director (1 page)
23 December 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 500
(5 pages)
23 December 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 500
(5 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
19 November 2012Annual return made up to 17 October 2012 with a full list of shareholders (5 pages)
19 November 2012Annual return made up to 17 October 2012 with a full list of shareholders (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
3 November 2011Annual return made up to 17 October 2011 with a full list of shareholders (5 pages)
3 November 2011Annual return made up to 17 October 2011 with a full list of shareholders (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
29 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (5 pages)
29 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (5 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
23 December 2009Director's details changed for Sandro Farini on 23 December 2009 (2 pages)
23 December 2009Annual return made up to 17 October 2009 with a full list of shareholders (5 pages)
23 December 2009Annual return made up to 17 October 2009 with a full list of shareholders (5 pages)
23 December 2009Director's details changed for Sandro Farini on 23 December 2009 (2 pages)
23 December 2009Director's details changed for Laura Eve Burney on 23 December 2009 (2 pages)
23 December 2009Director's details changed for Laura Eve Burney on 23 December 2009 (2 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
6 February 2009Return made up to 17/10/08; full list of members (4 pages)
6 February 2009Return made up to 17/10/08; full list of members (4 pages)
16 May 2008Gbp ic 1000/500\25/04/08\gbp sr 500@1=500\ (2 pages)
16 May 2008Gbp ic 1000/500\25/04/08\gbp sr 500@1=500\ (2 pages)
27 March 2008Declaration of shares redemption:auditor's report (3 pages)
27 March 2008Director and secretary appointed sandro farini (2 pages)
27 March 2008Declaration of shares redemption:auditor's report (3 pages)
27 March 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
27 March 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
27 March 2008Appointment terminated director and secretary guiseppie iannitello (1 page)
27 March 2008Director and secretary appointed sandro farini (2 pages)
27 March 2008Resolutions
  • RES13 ‐ Section 171/172, agreement 19/03/2008
(2 pages)
27 March 2008Resolutions
  • RES13 ‐ Section 171/172, agreement 19/03/2008
(2 pages)
27 March 2008Appointment terminated director and secretary guiseppie iannitello (1 page)
8 February 2008Return made up to 17/10/07; no change of members (7 pages)
8 February 2008Return made up to 17/10/07; no change of members (7 pages)
18 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
18 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
20 December 2006Return made up to 17/10/06; full list of members (7 pages)
20 December 2006Return made up to 17/10/06; full list of members (7 pages)
23 May 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
23 May 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
17 May 2006Amended accounts made up to 31 December 2004 (7 pages)
17 May 2006Amended accounts made up to 31 December 2004 (7 pages)
21 March 2006Return made up to 17/10/05; full list of members (7 pages)
21 March 2006Return made up to 17/10/05; full list of members (7 pages)
28 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
28 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
10 February 2005Declaration of satisfaction of mortgage/charge (1 page)
10 February 2005Declaration of satisfaction of mortgage/charge (1 page)
4 December 2004Particulars of mortgage/charge (3 pages)
4 December 2004Particulars of mortgage/charge (3 pages)
17 November 2004Return made up to 17/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 November 2004Return made up to 17/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 November 2004Particulars of mortgage/charge (3 pages)
12 November 2004Particulars of mortgage/charge (3 pages)
6 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
6 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
18 August 2004Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
18 August 2004Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
17 December 2003New secretary appointed (2 pages)
17 December 2003Secretary resigned (1 page)
17 December 2003New secretary appointed (2 pages)
17 December 2003Secretary resigned (1 page)
3 December 2003Return made up to 17/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 December 2003Return made up to 17/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 October 2003Declaration of satisfaction of mortgage/charge (1 page)
2 October 2003Declaration of satisfaction of mortgage/charge (1 page)
20 August 2003Particulars of mortgage/charge (3 pages)
20 August 2003Particulars of mortgage/charge (3 pages)
8 January 2003Ad 13/12/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
8 January 2003Ad 13/12/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
24 December 2002Particulars of mortgage/charge (4 pages)
24 December 2002Registered office changed on 24/12/02 from: norfolk house, 90 grey street newcastle upon tyne tyne and wear NE1 6AG (1 page)
24 December 2002Particulars of mortgage/charge (4 pages)
24 December 2002Registered office changed on 24/12/02 from: norfolk house, 90 grey street newcastle upon tyne tyne and wear NE1 6AG (1 page)
13 December 2002New director appointed (2 pages)
13 December 2002New director appointed (2 pages)
17 October 2002Incorporation (17 pages)
17 October 2002Secretary resigned (1 page)
17 October 2002Secretary resigned (1 page)
17 October 2002Incorporation (17 pages)