Morpeth
Northumberland
NE61 1NL
Director Name | Mrs Janet Gail Petini |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2023(8 years, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Bridge Street Morpeth Northumberland NE61 1NL |
Director Name | Mr Giovanni Marabini |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 10 July 2015(same day as company formation) |
Role | Restaurant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Bridge Street Morpeth Northumberland NE61 1NL |
Director Name | Mr Miguel Enrique Pupo Perez |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | Cuban |
Status | Resigned |
Appointed | 10 July 2015(same day as company formation) |
Role | Restaurant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Bridge Street Morpeth Northumberland NE61 1NL |
Director Name | Mr Nicolaos Petrakis |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 28 September 2017(2 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 04 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Bridge Street Morpeth Northumberland NE61 1NL |
Registered Address | 40 Bridge Street Morpeth Northumberland NE61 1NL |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | Morpeth |
Ward | Morpeth North |
Built Up Area | Morpeth |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 9 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 23 July 2024 (2 months, 3 weeks from now) |
13 December 2023 | Appointment of Mr Enrico Ernest Petini as a director on 4 December 2023 (2 pages) |
---|---|
13 December 2023 | Appointment of Mrs Janet Gail Petini as a director on 4 December 2023 (2 pages) |
13 December 2023 | Notification of Petini & Co Limited as a person with significant control on 4 December 2023 (2 pages) |
13 December 2023 | Cessation of Miguel Enrique Pupo Perez as a person with significant control on 4 December 2023 (1 page) |
13 December 2023 | Termination of appointment of Nicolaos Petrakis as a director on 4 December 2023 (1 page) |
13 December 2023 | Cessation of Nicolaos Petrakis as a person with significant control on 4 December 2023 (1 page) |
13 December 2023 | Termination of appointment of Miguel Enrique Pupo Perez as a director on 4 December 2023 (1 page) |
13 December 2023 | Cessation of Giovanni Marabini as a person with significant control on 4 December 2023 (1 page) |
13 December 2023 | Termination of appointment of Giovanni Marabini as a director on 4 December 2023 (1 page) |
16 October 2023 | Total exemption full accounts made up to 31 July 2023 (16 pages) |
10 August 2023 | Change of details for Mr Giovanni Marabini as a person with significant control on 18 August 2016 (2 pages) |
12 July 2023 | Confirmation statement made on 9 July 2023 with no updates (3 pages) |
24 March 2023 | Change of details for Mr Nicolaos Petrakis as a person with significant control on 24 March 2023 (2 pages) |
24 March 2023 | Director's details changed for Mr Nicolaos Petrakis on 24 March 2023 (2 pages) |
24 March 2023 | Change of details for Mr Miguel Enrique Pupo Perez as a person with significant control on 24 March 2023 (2 pages) |
7 September 2022 | Total exemption full accounts made up to 31 July 2022 (15 pages) |
9 July 2022 | Confirmation statement made on 9 July 2022 with no updates (3 pages) |
29 April 2022 | Total exemption full accounts made up to 31 July 2021 (14 pages) |
12 July 2021 | Confirmation statement made on 9 July 2021 with updates (5 pages) |
30 April 2021 | Total exemption full accounts made up to 31 July 2020 (14 pages) |
19 August 2020 | Confirmation statement made on 9 July 2020 with updates (5 pages) |
29 July 2020 | Total exemption full accounts made up to 31 July 2019 (14 pages) |
23 July 2019 | Confirmation statement made on 9 July 2019 with updates (5 pages) |
13 March 2019 | Total exemption full accounts made up to 31 July 2018 (13 pages) |
9 August 2018 | Confirmation statement made on 9 July 2018 with updates (5 pages) |
14 March 2018 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
27 December 2017 | Registered office address changed from 61 Bridge Street Morpeth Northumberland NE61 1PQ United Kingdom to 40 Bridge Street Morpeth Northumberland NE61 1NL on 27 December 2017 (1 page) |
5 October 2017 | Appointment of Mr Nicolaos Petrakis as a director on 28 September 2017 (2 pages) |
5 October 2017 | Statement of capital following an allotment of shares on 28 September 2017
|
5 October 2017 | Statement of capital following an allotment of shares on 28 September 2017
|
5 October 2017 | Statement of capital following an allotment of shares on 28 September 2017
|
5 October 2017 | Notification of Nicolaos Petrakis as a person with significant control on 28 September 2017 (2 pages) |
5 October 2017 | Statement of capital following an allotment of shares on 28 September 2017
|
5 October 2017 | Notification of Nicolaos Petrakis as a person with significant control on 5 October 2017 (2 pages) |
5 October 2017 | Appointment of Mr Nicolaos Petrakis as a director on 28 September 2017 (2 pages) |
7 August 2017 | Notification of Miguel Enrique Pupo Perez as a person with significant control on 7 August 2017 (2 pages) |
7 August 2017 | Confirmation statement made on 9 July 2017 with updates (5 pages) |
7 August 2017 | Notification of Miguel Enrique Pupo Perez as a person with significant control on 6 April 2016 (2 pages) |
7 August 2017 | Confirmation statement made on 9 July 2017 with updates (5 pages) |
31 March 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
31 March 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
5 September 2016 | Change of share class name or designation (2 pages) |
5 September 2016 | Resolutions
|
5 September 2016 | Resolutions
|
5 September 2016 | Change of share class name or designation (2 pages) |
19 August 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
19 August 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
17 September 2015 | Registered office address changed from 12 Edward Street Morpeth Northumberland NE61 1UR United Kingdom to 61 Bridge Street Morpeth Northumberland NE61 1PQ on 17 September 2015 (1 page) |
17 September 2015 | Registered office address changed from 12 Edward Street Morpeth Northumberland NE61 1UR United Kingdom to 61 Bridge Street Morpeth Northumberland NE61 1PQ on 17 September 2015 (1 page) |
21 July 2015 | Director's details changed for Mr Giovanni Marabini on 20 July 2015 (2 pages) |
21 July 2015 | Director's details changed for Mr Giovanni Marabini on 20 July 2015 (2 pages) |
20 July 2015 | Director's details changed for Mr Giovani Marabini on 20 July 2015 (2 pages) |
20 July 2015 | Director's details changed for Mr Giovani Marabini on 20 July 2015 (2 pages) |
10 July 2015 | Incorporation Statement of capital on 2015-07-10
|
10 July 2015 | Incorporation Statement of capital on 2015-07-10
|