Company NameSabatini Limited
DirectorsCarol Saba and Fabrizio Saba
Company StatusActive
Company Number04669776
CategoryPrivate Limited Company
Incorporation Date18 February 2003(21 years, 2 months ago)

Business Activity

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

Directors

Director NameMrs Carol Saba
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2003(2 weeks, 6 days after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 14 Witney Way
Boldon Business Park
Boldon Colliery
Tyne & Wear
NE35 9PF
Director NameMr Fabrizio Saba
Date of BirthAugust 1969 (Born 54 years ago)
NationalityItalian
StatusCurrent
Appointed10 March 2003(2 weeks, 6 days after company formation)
Appointment Duration21 years, 1 month
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 14 Witney Way
Boldon Business Park
Boldon Colliery
Tyne & Wear
NE35 9PF
Secretary NameCarol Saba
NationalityBritish
StatusCurrent
Appointed10 March 2003(2 weeks, 6 days after company formation)
Appointment Duration21 years, 1 month
RoleRestauranteur
Country of ResidenceEngland
Correspondence AddressUnit 14 Witney Way
Boldon Business Park
Boldon Colliery
Tyne & Wear
NE35 9PF
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed18 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered AddressUnit 14 Witney Way
Boldon Business Park
Boldon Colliery
Tyne & Wear
NE35 9PF
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardBoldon Colliery
Built Up AreaTyneside

Shareholders

50 at £1Mr Fabrizio Saba
50.00%
Ordinary
50 at £1Mrs Carol Saba
50.00%
Ordinary

Financials

Year2014
Net Worth£26,946
Cash£42,800
Current Liabilities£416,161

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return18 February 2024 (2 months, 1 week ago)
Next Return Due4 March 2025 (10 months, 1 week from now)

Charges

2 October 2008Delivered on: 4 October 2008
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 uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

19 February 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 July 2019 (12 pages)
20 February 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
2 October 2018Total exemption full accounts made up to 31 July 2018 (12 pages)
27 April 2018Total exemption full accounts made up to 31 July 2017 (14 pages)
19 February 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
22 February 2017Confirmation statement made on 18 February 2017 with updates (6 pages)
22 February 2017Confirmation statement made on 18 February 2017 with updates (6 pages)
9 February 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
9 February 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
13 September 2016Registered office address changed from Bulman House Regent Centre, Gosforth Newcastle upon Tyne Tyne & Wear NE3 3LS to Unit 14 Witney Way Boldon Business Park Boldon Colliery Tyne & Wear NE35 9PF on 13 September 2016 (1 page)
13 September 2016Registered office address changed from Bulman House Regent Centre, Gosforth Newcastle upon Tyne Tyne & Wear NE3 3LS to Unit 14 Witney Way Boldon Business Park Boldon Colliery Tyne & Wear NE35 9PF on 13 September 2016 (1 page)
9 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(4 pages)
9 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(4 pages)
2 February 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
2 February 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
7 December 2015Director's details changed for Mr Fabrizio Saba on 5 December 2015 (2 pages)
7 December 2015Director's details changed for Mrs Carol Saba on 5 December 2015 (2 pages)
7 December 2015Director's details changed for Mr Fabrizio Saba on 5 December 2015 (2 pages)
7 December 2015Director's details changed for Mrs Carol Saba on 5 December 2015 (2 pages)
13 May 2015Director's details changed for Fabrizio Saba on 7 May 2015 (2 pages)
13 May 2015Director's details changed for Carol Saba on 7 May 2015 (2 pages)
13 May 2015Director's details changed for Carol Saba on 7 May 2015 (2 pages)
13 May 2015Director's details changed for Fabrizio Saba on 7 May 2015 (2 pages)
13 May 2015Director's details changed for Fabrizio Saba on 7 May 2015 (2 pages)
13 May 2015Director's details changed for Carol Saba on 7 May 2015 (2 pages)
3 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(4 pages)
3 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(4 pages)
10 November 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
10 November 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
2 July 2014Secretary's details changed for Carol Saba on 16 June 2014 (1 page)
2 July 2014Director's details changed for Carol Saba on 16 June 2014 (2 pages)
2 July 2014Director's details changed for Fabrizio Saba on 16 June 2014 (2 pages)
2 July 2014Director's details changed for Fabrizio Saba on 16 June 2014 (2 pages)
2 July 2014Director's details changed for Carol Saba on 16 June 2014 (2 pages)
2 July 2014Secretary's details changed for Carol Saba on 16 June 2014 (1 page)
18 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(5 pages)
18 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(5 pages)
21 January 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
21 January 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
25 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (5 pages)
25 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (5 pages)
8 February 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
8 February 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
20 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
20 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
20 March 2012Director's details changed for Carol Saba on 18 February 2012 (2 pages)
20 March 2012Director's details changed for Carol Saba on 18 February 2012 (2 pages)
9 November 2011Total exemption small company accounts made up to 31 July 2011 (8 pages)
9 November 2011Total exemption small company accounts made up to 31 July 2011 (8 pages)
14 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (14 pages)
14 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (14 pages)
25 October 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
25 October 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
9 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (14 pages)
9 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (14 pages)
17 January 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
17 January 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
19 March 2009Return made up to 18/02/09; full list of members (5 pages)
19 March 2009Return made up to 18/02/09; full list of members (5 pages)
3 December 2008Total exemption small company accounts made up to 31 July 2008 (8 pages)
3 December 2008Total exemption small company accounts made up to 31 July 2008 (8 pages)
4 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
4 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
25 March 2008Return made up to 18/02/08; full list of members (5 pages)
25 March 2008Return made up to 18/02/08; full list of members (5 pages)
21 November 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
21 November 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
12 March 2007Return made up to 18/02/07; full list of members (5 pages)
12 March 2007Return made up to 18/02/07; full list of members (5 pages)
21 December 2006Total exemption small company accounts made up to 31 July 2006 (8 pages)
21 December 2006Total exemption small company accounts made up to 31 July 2006 (8 pages)
23 March 2006Return made up to 18/02/06; full list of members (5 pages)
23 March 2006Return made up to 18/02/06; full list of members (5 pages)
28 November 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
28 November 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
23 March 2005Return made up to 18/02/05; full list of members (5 pages)
23 March 2005Return made up to 18/02/05; full list of members (5 pages)
20 December 2004Total exemption small company accounts made up to 31 July 2004 (7 pages)
20 December 2004Total exemption small company accounts made up to 31 July 2004 (7 pages)
12 March 2004Return made up to 18/02/04; full list of members (5 pages)
12 March 2004Return made up to 18/02/04; full list of members (5 pages)
24 September 2003Accounting reference date extended from 29/02/04 to 31/07/04 (1 page)
24 September 2003Accounting reference date extended from 29/02/04 to 31/07/04 (1 page)
29 May 2003Company name changed speedflow LIMITED\certificate issued on 29/05/03 (2 pages)
29 May 2003Company name changed speedflow LIMITED\certificate issued on 29/05/03 (2 pages)
4 April 2003Ad 24/03/03--------- £ si 99@1=99 £ ic 1/100 (3 pages)
4 April 2003Ad 24/03/03--------- £ si 99@1=99 £ ic 1/100 (3 pages)
26 March 2003New director appointed (2 pages)
26 March 2003Secretary resigned (1 page)
26 March 2003Secretary resigned (1 page)
26 March 2003New director appointed (2 pages)
26 March 2003Director resigned (1 page)
26 March 2003New director appointed (2 pages)
26 March 2003New director appointed (2 pages)
26 March 2003Registered office changed on 26/03/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
26 March 2003New secretary appointed (2 pages)
26 March 2003New secretary appointed (2 pages)
26 March 2003Director resigned (1 page)
26 March 2003Registered office changed on 26/03/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
18 February 2003Incorporation (18 pages)
18 February 2003Incorporation (18 pages)