Gateshead
Tyne And Wear
NE16 3BE
Director Name | Miss Ciara Amelia Farini |
---|---|
Date of Birth | January 1998 (Born 26 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2020(17 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Skiff Inn Clasper Way Swalwell Newcastle Upon Tyne NE16 3BE |
Director Name | Mr Robbie Farini |
---|---|
Date of Birth | May 2001 (Born 23 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2023(21 years, 1 month after company formation) |
Appointment Duration | 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Skiff Inn Clasper Way Swalwell Newcastle Upon Tyne NE16 3BE |
Director Name | Mrs Laura Eve Burney |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 17 October 2002(same day as company formation) |
Role | Restauranteur |
Country of Residence | England |
Correspondence Address | 2 Grange View Newbottle Tyne & Wear DH4 4HU |
Director Name | Mr Guiseppe Iannitello |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Thorndale Road Durham County Durham DH1 2AH |
Secretary Name | Gregory Martin Wenzler |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 17 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Egerton Close Norton Cleveland TS20 1SX |
Secretary Name | Mr Guiseppe Iannitello |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2003(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 19 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Thorndale Road Durham County Durham DH1 2AH |
Director Name | Sandro Farini |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 19 March 2008(5 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 10 January 2014) |
Role | Restauranteur |
Country of Residence | United Kingdom |
Correspondence Address | 2 Grange View Newbottle Tyne & Wear DH4 4HU |
Secretary Name | Sandro Farini |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 19 March 2008(5 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 10 January 2014) |
Role | Restauranteur |
Country of Residence | United Kingdom |
Correspondence Address | 2 Grange View Newbottle Tyne & Wear DH4 4HU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | The Skiff Inn Clasper Way Swalwell Newcastle Upon Tyne NE16 3BE |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Blaydon |
250 at £1 | Laura Eve Burney 50.00% Ordinary |
---|---|
250 at £1 | Sandro Farini 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £431,865 |
Cash | £45,166 |
Current Liabilities | £141,348 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 April 2023 (1 year ago) |
---|---|
Next Return Due | 14 May 2024 (1 week, 5 days from now) |
3 December 2004 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 |
28 November 2023 | Appointment of Mr Robbie Farini as a director on 27 November 2023 (2 pages) |
---|---|
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
5 May 2023 | Confirmation statement made on 30 April 2023 with no updates (3 pages) |
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
13 May 2022 | Confirmation statement made on 30 April 2022 with no updates (3 pages) |
19 April 2022 | Director's details changed for Miss Ciara Amelia Farini on 12 April 2022 (2 pages) |
19 April 2022 | Change of details for Miss Ciara Amelia Farini as a person with significant control on 12 April 2022 (2 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
30 April 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
18 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
30 April 2020 | Notification of Ciara Amelia Farini as a person with significant control on 15 March 2020 (2 pages) |
30 April 2020 | Statement of capital following an allotment of shares on 31 January 2020
|
30 April 2020 | Confirmation statement made on 30 April 2020 with updates (4 pages) |
30 April 2020 | Appointment of Miss Ciara Amelia Farini as a director on 15 March 2020 (2 pages) |
30 April 2020 | Cessation of Laura Eve Burney as a person with significant control on 15 March 2020 (1 page) |
17 January 2020 | Confirmation statement made on 1 January 2020 with updates (4 pages) |
17 January 2020 | Change of details for Mrs Laura Eve Farini as a person with significant control on 22 January 2019 (2 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
12 February 2019 | Confirmation statement made on 1 January 2019 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
31 January 2018 | Registered 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 2018 | Change of details for Mrs Laura Eve Farini as a person with significant control on 1 January 2017 (2 pages) |
30 January 2018 | Confirmation statement made on 1 January 2018 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
1 February 2017 | Confirmation statement made on 1 January 2017 with updates (6 pages) |
1 February 2017 | Confirmation statement made on 1 January 2017 with updates (6 pages) |
23 November 2016 | Confirmation statement made on 17 October 2016 with updates (7 pages) |
23 November 2016 | Confirmation statement made on 17 October 2016 with updates (7 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
20 November 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
20 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
13 January 2014 | Termination of appointment of Sandro Farini as a secretary (1 page) |
13 January 2014 | Termination of appointment of Sandro Farini as a director (1 page) |
13 January 2014 | Appointment of Mr Guiseppe Ianitello as a director (2 pages) |
13 January 2014 | Termination of appointment of Sandro Farini as a secretary (1 page) |
13 January 2014 | Termination of appointment of Laura Burney as a director (1 page) |
13 January 2014 | Appointment of Mr Guiseppe Ianitello as a director (2 pages) |
13 January 2014 | Termination of appointment of Laura Burney as a director (1 page) |
13 January 2014 | Termination of appointment of Sandro Farini as a director (1 page) |
23 December 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (17 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (17 pages) |
19 November 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (5 pages) |
19 November 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
3 November 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (5 pages) |
3 November 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
29 October 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (5 pages) |
29 October 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (9 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (9 pages) |
23 December 2009 | Director's details changed for Sandro Farini on 23 December 2009 (2 pages) |
23 December 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Director's details changed for Sandro Farini on 23 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Laura Eve Burney on 23 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Laura Eve Burney on 23 December 2009 (2 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
6 February 2009 | Return made up to 17/10/08; full list of members (4 pages) |
6 February 2009 | Return made up to 17/10/08; full list of members (4 pages) |
16 May 2008 | Gbp ic 1000/500\25/04/08\gbp sr 500@1=500\ (2 pages) |
16 May 2008 | Gbp ic 1000/500\25/04/08\gbp sr 500@1=500\ (2 pages) |
27 March 2008 | Declaration of shares redemption:auditor's report (3 pages) |
27 March 2008 | Director and secretary appointed sandro farini (2 pages) |
27 March 2008 | Declaration of shares redemption:auditor's report (3 pages) |
27 March 2008 | Total exemption small company accounts made up to 31 December 2007 (9 pages) |
27 March 2008 | Total exemption small company accounts made up to 31 December 2007 (9 pages) |
27 March 2008 | Appointment terminated director and secretary guiseppie iannitello (1 page) |
27 March 2008 | Director and secretary appointed sandro farini (2 pages) |
27 March 2008 | Resolutions
|
27 March 2008 | Resolutions
|
27 March 2008 | Appointment terminated director and secretary guiseppie iannitello (1 page) |
8 February 2008 | Return made up to 17/10/07; no change of members (7 pages) |
8 February 2008 | Return made up to 17/10/07; no change of members (7 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
20 December 2006 | Return made up to 17/10/06; full list of members (7 pages) |
20 December 2006 | Return made up to 17/10/06; full list of members (7 pages) |
23 May 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
23 May 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
17 May 2006 | Amended accounts made up to 31 December 2004 (7 pages) |
17 May 2006 | Amended accounts made up to 31 December 2004 (7 pages) |
21 March 2006 | Return made up to 17/10/05; full list of members (7 pages) |
21 March 2006 | Return made up to 17/10/05; full list of members (7 pages) |
28 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
28 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
10 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
10 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 December 2004 | Particulars of mortgage/charge (3 pages) |
4 December 2004 | Particulars of mortgage/charge (3 pages) |
17 November 2004 | Return made up to 17/10/04; full list of members
|
17 November 2004 | Return made up to 17/10/04; full list of members
|
12 November 2004 | Particulars of mortgage/charge (3 pages) |
12 November 2004 | Particulars of mortgage/charge (3 pages) |
6 September 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
6 September 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
18 August 2004 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
18 August 2004 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
17 December 2003 | New secretary appointed (2 pages) |
17 December 2003 | Secretary resigned (1 page) |
17 December 2003 | New secretary appointed (2 pages) |
17 December 2003 | Secretary resigned (1 page) |
3 December 2003 | Return made up to 17/10/03; full list of members
|
3 December 2003 | Return made up to 17/10/03; full list of members
|
2 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
2 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
20 August 2003 | Particulars of mortgage/charge (3 pages) |
20 August 2003 | Particulars of mortgage/charge (3 pages) |
8 January 2003 | Ad 13/12/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
8 January 2003 | Ad 13/12/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
24 December 2002 | Particulars of mortgage/charge (4 pages) |
24 December 2002 | Registered office changed on 24/12/02 from: norfolk house, 90 grey street newcastle upon tyne tyne and wear NE1 6AG (1 page) |
24 December 2002 | Particulars of mortgage/charge (4 pages) |
24 December 2002 | Registered office changed on 24/12/02 from: norfolk house, 90 grey street newcastle upon tyne tyne and wear NE1 6AG (1 page) |
13 December 2002 | New director appointed (2 pages) |
13 December 2002 | New director appointed (2 pages) |
17 October 2002 | Incorporation (17 pages) |
17 October 2002 | Secretary resigned (1 page) |
17 October 2002 | Secretary resigned (1 page) |
17 October 2002 | Incorporation (17 pages) |