Prestwich
Manchester
Lancashire
M25 0BN
Secretary Name | Miranda Cabrelli |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 1999(17 years, 6 months after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Company Director |
Correspondence Address | 20 Sheepfoot Lane Prestwich Manchester Lancashire M25 0BN |
Director Name | Mr Lorenzo Cabrelli |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 21 December 1991(10 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 6 Dinorwic Close Manchester M8 |
Director Name | Mr Peter La Mattina |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(10 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 02 October 1996) |
Role | Company Director |
Correspondence Address | 5 Anson Close Bramhall Stockport Cheshire SK7 1NB |
Secretary Name | Mr Peter La Mattina |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(10 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 02 October 1996) |
Role | Company Director |
Correspondence Address | 5 Anson Close Bramhall Stockport Cheshire SK7 1NB |
Secretary Name | Mr Lorenzo Cabrelli |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 02 October 1996(15 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 6 Dinorwic Close Manchester M8 |
Website | www.cabrellis.co.uk |
---|
Registered Address | Fortis Insolvency Limited 683-693 Wilmslow Road Manchester M20 6RE |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Didsbury East |
Built Up Area | Greater Manchester |
50 at £1 | Mr Bruno Cabrelli 50.51% Ordinary |
---|---|
49 at £1 | Mrs Miranda Cabrelli 49.49% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,898 |
Cash | £10,685 |
Current Liabilities | £424,464 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Next Accounts Due | 26 December 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 26 March |
Latest Return | 21 December 2021 (2 years, 4 months ago) |
---|---|
Next Return Due | 4 January 2023 (overdue) |
4 March 1987 | Delivered on: 12 March 1987 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 204/206, oldham road and 77, portugal street in the city of manchester and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
8 November 1983 | Delivered on: 17 November 1983 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all f/h & l/h properties and/or the proceeds of sale thereof fixed and floating charge over undertaking and all property and assets present and future including goodwill & book debts uncalled capital. Outstanding |
12 February 2021 | Confirmation statement made on 21 December 2020 with no updates (3 pages) |
---|---|
24 June 2020 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
24 March 2020 | Previous accounting period shortened from 27 March 2019 to 26 March 2019 (1 page) |
16 January 2020 | Confirmation statement made on 21 December 2019 with no updates (3 pages) |
27 December 2019 | Previous accounting period shortened from 28 March 2019 to 27 March 2019 (1 page) |
1 March 2019 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
23 January 2019 | Confirmation statement made on 21 December 2018 with no updates (3 pages) |
16 January 2019 | Notification of Miranda Cabrelli as a person with significant control on 5 January 2018 (2 pages) |
27 December 2018 | Previous accounting period shortened from 29 March 2018 to 28 March 2018 (1 page) |
14 March 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
4 January 2018 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
29 December 2017 | Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page) |
29 March 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
29 March 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
3 January 2017 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
29 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
29 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
9 February 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 February 2016 | Previous accounting period shortened from 26 May 2015 to 31 March 2015 (1 page) |
9 February 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 February 2016 | Previous accounting period shortened from 26 May 2015 to 31 March 2015 (1 page) |
4 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
3 February 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
8 August 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
8 August 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
23 May 2014 | Previous accounting period shortened from 27 May 2013 to 26 May 2013 (1 page) |
23 May 2014 | Previous accounting period shortened from 27 May 2013 to 26 May 2013 (1 page) |
26 February 2014 | Previous accounting period shortened from 28 May 2013 to 27 May 2013 (1 page) |
26 February 2014 | Previous accounting period shortened from 28 May 2013 to 27 May 2013 (1 page) |
6 February 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-02-06
|
24 June 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
24 June 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
27 February 2013 | Previous accounting period shortened from 29 May 2012 to 28 May 2012 (1 page) |
27 February 2013 | Previous accounting period shortened from 29 May 2012 to 28 May 2012 (1 page) |
21 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (4 pages) |
21 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (4 pages) |
6 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
6 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
11 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (4 pages) |
11 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (4 pages) |
23 May 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
23 May 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
4 March 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (4 pages) |
4 March 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (4 pages) |
24 February 2011 | Previous accounting period shortened from 30 May 2010 to 29 May 2010 (1 page) |
24 February 2011 | Previous accounting period shortened from 30 May 2010 to 29 May 2010 (1 page) |
1 February 2010 | Director's details changed for Mr Bruno Cabrelli on 20 December 2009 (2 pages) |
1 February 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (4 pages) |
1 February 2010 | Director's details changed for Mr Bruno Cabrelli on 20 December 2009 (2 pages) |
1 February 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (4 pages) |
13 November 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
13 November 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
18 February 2009 | Return made up to 21/12/08; full list of members (3 pages) |
18 February 2009 | Return made up to 21/12/08; full list of members (3 pages) |
28 December 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
28 December 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
25 March 2008 | Prev sho from 31/05/2007 to 30/05/2007 (1 page) |
25 March 2008 | Prev sho from 31/05/2007 to 30/05/2007 (1 page) |
14 January 2008 | Return made up to 21/12/07; no change of members (6 pages) |
14 January 2008 | Return made up to 21/12/07; no change of members (6 pages) |
26 September 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
26 September 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
25 March 2007 | Total exemption small company accounts made up to 31 May 2005 (12 pages) |
25 March 2007 | Total exemption small company accounts made up to 31 May 2005 (12 pages) |
28 February 2007 | Return made up to 21/12/06; full list of members (6 pages) |
28 February 2007 | Return made up to 21/12/06; full list of members (6 pages) |
12 January 2006 | Return made up to 21/12/05; full list of members (6 pages) |
12 January 2006 | Return made up to 21/12/05; full list of members (6 pages) |
28 September 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
28 September 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
21 March 2005 | Delivery ext'd 3 mth 31/05/04 (1 page) |
21 March 2005 | Delivery ext'd 3 mth 31/05/04 (1 page) |
5 January 2005 | Return made up to 21/12/04; full list of members (6 pages) |
5 January 2005 | Return made up to 21/12/04; full list of members (6 pages) |
5 August 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
5 August 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
28 July 2004 | Return made up to 21/12/03; full list of members (6 pages) |
28 July 2004 | Return made up to 21/12/03; full list of members (6 pages) |
31 March 2004 | Delivery ext'd 3 mth 31/05/03 (2 pages) |
31 March 2004 | Delivery ext'd 3 mth 31/05/03 (2 pages) |
4 April 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
4 April 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
1 March 2003 | Return made up to 21/12/02; full list of members (6 pages) |
1 March 2003 | Return made up to 21/12/02; full list of members (6 pages) |
2 May 2002 | Return made up to 21/12/01; full list of members (6 pages) |
2 May 2002 | Return made up to 21/12/01; full list of members (6 pages) |
28 March 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
28 March 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
26 March 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
26 March 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
12 February 2001 | Return made up to 21/12/00; full list of members (7 pages) |
12 February 2001 | New secretary appointed (2 pages) |
12 February 2001 | Return made up to 21/12/99; full list of members
|
12 February 2001 | Return made up to 21/12/99; full list of members
|
12 February 2001 | Return made up to 21/12/00; full list of members (7 pages) |
12 February 2001 | New secretary appointed (2 pages) |
29 March 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
29 March 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
14 October 1999 | Director resigned (1 page) |
14 October 1999 | Director resigned (1 page) |
2 April 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
2 April 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
23 February 1999 | Return made up to 21/12/98; full list of members (6 pages) |
23 February 1999 | Return made up to 21/12/98; full list of members (6 pages) |
27 March 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
27 March 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
6 March 1998 | Return made up to 21/12/97; no change of members (4 pages) |
6 March 1998 | Return made up to 21/12/97; no change of members (4 pages) |
2 April 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
2 April 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
23 January 1997 | Return made up to 21/12/96; no change of members
|
23 January 1997 | Return made up to 21/12/96; no change of members
|
13 November 1996 | Memorandum and Articles of Association (8 pages) |
13 November 1996 | Memorandum and Articles of Association (8 pages) |
11 November 1996 | Company name changed cabrelli and la mattina (food & wines) LIMITED\certificate issued on 12/11/96 (2 pages) |
11 November 1996 | Company name changed cabrelli and la mattina (food & wines) LIMITED\certificate issued on 12/11/96 (2 pages) |
7 November 1996 | Secretary resigned (1 page) |
7 November 1996 | Secretary resigned (1 page) |
6 November 1996 | New secretary appointed (2 pages) |
6 November 1996 | New secretary appointed (2 pages) |
25 March 1996 | Accounts for a small company made up to 31 May 1995 (6 pages) |
25 March 1996 | Accounts for a small company made up to 31 May 1995 (6 pages) |
14 February 1996 | Return made up to 21/12/95; full list of members (6 pages) |
14 February 1996 | Return made up to 21/12/95; full list of members (6 pages) |
12 March 1987 | Particulars of mortgage/charge (3 pages) |
12 March 1987 | Particulars of mortgage/charge (3 pages) |