Boldon Business Park
Boldon Colliery
Tyne & Wear
NE35 9PF
Director Name | Mr Fabrizio Saba |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 10 March 2003(2 weeks, 6 days after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Restauranteur |
Country of Residence | United Kingdom |
Correspondence Address | Unit 14 Witney Way Boldon Business Park Boldon Colliery Tyne & Wear NE35 9PF |
Secretary Name | Carol Saba |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 March 2003(2 weeks, 6 days after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Restauranteur |
Country of Residence | England |
Correspondence Address | Unit 14 Witney Way Boldon Business Park Boldon Colliery Tyne & Wear NE35 9PF |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | Unit 14 Witney Way Boldon Business Park Boldon Colliery Tyne & Wear NE35 9PF |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Boldon Colliery |
Built Up Area | Tyneside |
50 at £1 | Mr Fabrizio Saba 50.00% Ordinary |
---|---|
50 at £1 | Mrs Carol Saba 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £26,946 |
Cash | £42,800 |
Current Liabilities | £416,161 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 18 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 4 March 2025 (10 months, 1 week from now) |
2 October 2008 | Delivered 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 |
---|
19 February 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
---|---|
19 December 2019 | Total exemption full accounts made up to 31 July 2019 (12 pages) |
20 February 2019 | Confirmation statement made on 18 February 2019 with no updates (3 pages) |
2 October 2018 | Total exemption full accounts made up to 31 July 2018 (12 pages) |
27 April 2018 | Total exemption full accounts made up to 31 July 2017 (14 pages) |
19 February 2018 | Confirmation statement made on 18 February 2018 with no updates (3 pages) |
22 February 2017 | Confirmation statement made on 18 February 2017 with updates (6 pages) |
22 February 2017 | Confirmation statement made on 18 February 2017 with updates (6 pages) |
9 February 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
9 February 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
13 September 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
2 February 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
2 February 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
7 December 2015 | Director's details changed for Mr Fabrizio Saba on 5 December 2015 (2 pages) |
7 December 2015 | Director's details changed for Mrs Carol Saba on 5 December 2015 (2 pages) |
7 December 2015 | Director's details changed for Mr Fabrizio Saba on 5 December 2015 (2 pages) |
7 December 2015 | Director's details changed for Mrs Carol Saba on 5 December 2015 (2 pages) |
13 May 2015 | Director's details changed for Fabrizio Saba on 7 May 2015 (2 pages) |
13 May 2015 | Director's details changed for Carol Saba on 7 May 2015 (2 pages) |
13 May 2015 | Director's details changed for Carol Saba on 7 May 2015 (2 pages) |
13 May 2015 | Director's details changed for Fabrizio Saba on 7 May 2015 (2 pages) |
13 May 2015 | Director's details changed for Fabrizio Saba on 7 May 2015 (2 pages) |
13 May 2015 | Director's details changed for Carol Saba on 7 May 2015 (2 pages) |
3 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
10 November 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
10 November 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
2 July 2014 | Secretary's details changed for Carol Saba on 16 June 2014 (1 page) |
2 July 2014 | Director's details changed for Carol Saba on 16 June 2014 (2 pages) |
2 July 2014 | Director's details changed for Fabrizio Saba on 16 June 2014 (2 pages) |
2 July 2014 | Director's details changed for Fabrizio Saba on 16 June 2014 (2 pages) |
2 July 2014 | Director's details changed for Carol Saba on 16 June 2014 (2 pages) |
2 July 2014 | Secretary's details changed for Carol Saba on 16 June 2014 (1 page) |
18 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
21 January 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
21 January 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
25 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (5 pages) |
25 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (5 pages) |
8 February 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
8 February 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
20 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Director's details changed for Carol Saba on 18 February 2012 (2 pages) |
20 March 2012 | Director's details changed for Carol Saba on 18 February 2012 (2 pages) |
9 November 2011 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
9 November 2011 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
14 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (14 pages) |
14 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (14 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
9 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (14 pages) |
9 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (14 pages) |
17 January 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
17 January 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
19 March 2009 | Return made up to 18/02/09; full list of members (5 pages) |
19 March 2009 | Return made up to 18/02/09; full list of members (5 pages) |
3 December 2008 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
3 December 2008 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
4 October 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
4 October 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
25 March 2008 | Return made up to 18/02/08; full list of members (5 pages) |
25 March 2008 | Return made up to 18/02/08; full list of members (5 pages) |
21 November 2007 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
21 November 2007 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
12 March 2007 | Return made up to 18/02/07; full list of members (5 pages) |
12 March 2007 | Return made up to 18/02/07; full list of members (5 pages) |
21 December 2006 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
21 December 2006 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
23 March 2006 | Return made up to 18/02/06; full list of members (5 pages) |
23 March 2006 | Return made up to 18/02/06; full list of members (5 pages) |
28 November 2005 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
28 November 2005 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
23 March 2005 | Return made up to 18/02/05; full list of members (5 pages) |
23 March 2005 | Return made up to 18/02/05; full list of members (5 pages) |
20 December 2004 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
20 December 2004 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
12 March 2004 | Return made up to 18/02/04; full list of members (5 pages) |
12 March 2004 | Return made up to 18/02/04; full list of members (5 pages) |
24 September 2003 | Accounting reference date extended from 29/02/04 to 31/07/04 (1 page) |
24 September 2003 | Accounting reference date extended from 29/02/04 to 31/07/04 (1 page) |
29 May 2003 | Company name changed speedflow LIMITED\certificate issued on 29/05/03 (2 pages) |
29 May 2003 | Company name changed speedflow LIMITED\certificate issued on 29/05/03 (2 pages) |
4 April 2003 | Ad 24/03/03--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
4 April 2003 | Ad 24/03/03--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
26 March 2003 | New director appointed (2 pages) |
26 March 2003 | Secretary resigned (1 page) |
26 March 2003 | Secretary resigned (1 page) |
26 March 2003 | New director appointed (2 pages) |
26 March 2003 | Director resigned (1 page) |
26 March 2003 | New director appointed (2 pages) |
26 March 2003 | New director appointed (2 pages) |
26 March 2003 | Registered office changed on 26/03/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
26 March 2003 | New secretary appointed (2 pages) |
26 March 2003 | New secretary appointed (2 pages) |
26 March 2003 | Director resigned (1 page) |
26 March 2003 | Registered office changed on 26/03/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
18 February 2003 | Incorporation (18 pages) |
18 February 2003 | Incorporation (18 pages) |