Manchester
M1 4PY
Director Name | Mrs Lesley Yacoumis |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2022(28 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | Cyprus |
Correspondence Address | 131 Portland Street Manchester M1 4PY |
Director Name | Mr Nicholas George |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2024(30 years, 7 months after company formation) |
Appointment Duration | 1 month |
Role | Restaurateur |
Country of Residence | England |
Correspondence Address | 131 Portland Street Manchester M1 4PY |
Director Name | Mrs Jenny Ifigenia Michael |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2024(30 years, 7 months after company formation) |
Appointment Duration | 1 month |
Role | Restaurateur |
Country of Residence | England |
Correspondence Address | 131 Portland Street Manchester M1 4PY |
Director Name | Despina Georgiou |
---|---|
Date of Birth | March 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1993(same day as company formation) |
Role | Retired |
Correspondence Address | 5 The Orchard North Sudley Road Liverpool L17 6BT |
Director Name | Lesley Jackson |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Baron Green Heald Green Cheadle Cheshire SK8 3HT |
Secretary Name | Lesley Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Baron Green Heald Green Cheadle Cheshire SK8 3HT |
Director Name | Lesley Jackson |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 August 1996) |
Role | Company Director |
Correspondence Address | 5 Baron Green Heald Green Cheadle Cheshire SK8 3HT |
Director Name | George Yacoumis |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(2 years, 6 months after company formation) |
Appointment Duration | 26 years, 2 months (resigned 25 April 2022) |
Role | Caterer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Lower Ormond Street Apartment 31 The Quad Triangle Manchester Lancashire M1 5QF |
Secretary Name | Nicholas Michael |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1998(4 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 05 May 2004) |
Role | Company Director |
Correspondence Address | 3 Copplestone Drive Sale Cheshire M33 5JJ |
Director Name | Nicholas James Yacoumis |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2003(10 years, 3 months after company formation) |
Appointment Duration | 1 week (resigned 05 December 2003) |
Role | Restaurant Manager |
Correspondence Address | Flat 8 Sandimoss Court 27 Moss Lane Sale M33 6QE |
Director Name | Mr Thimios Angelo Yacoumis |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2022(29 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 04 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 131 Portland Street Manchester M1 4PY |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Website | giorgiosmanchester.com |
---|---|
Telephone | 0161 2365544 |
Telephone region | Manchester |
Registered Address | 131 Portland Street Manchester M1 4PY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
600 at £1 | George Yacoumis 60.00% Ordinary |
---|---|
200 at £1 | Francesca Yacoumis 20.00% Ordinary |
200 at £1 | Lesley Yacoumis 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £558,046 |
Cash | £224,664 |
Current Liabilities | £173,790 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 August |
Latest Return | 27 July 2023 (9 months ago) |
---|---|
Next Return Due | 10 August 2024 (3 months, 2 weeks from now) |
16 December 2002 | Delivered on: 19 December 2002 Satisfied on: 9 June 2010 Persons entitled: The Royal Bank of Scotland 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. Fully Satisfied |
---|
11 December 2023 | Termination of appointment of Thimios Angelo Yacoumis as a director on 4 December 2023 (1 page) |
---|---|
21 August 2023 | Secretary's details changed for Lesley Ann Yacoumis on 21 August 2023 (1 page) |
21 August 2023 | Confirmation statement made on 27 July 2023 with updates (4 pages) |
17 February 2023 | Total exemption full accounts made up to 31 August 2022 (10 pages) |
30 November 2022 | Appointment of Mr Thimios Angelo Yacoumis as a director on 17 November 2022 (2 pages) |
30 November 2022 | Notification of Thimios Angelo Yacoumis as a person with significant control on 5 September 2022 (2 pages) |
29 November 2022 | Termination of appointment of George Yacoumis as a director on 25 April 2022 (1 page) |
27 July 2022 | Confirmation statement made on 27 July 2022 with no updates (3 pages) |
29 March 2022 | Total exemption full accounts made up to 31 August 2021 (10 pages) |
24 March 2022 | Appointment of Mrs Lesley Yacoumis as a director on 14 March 2022 (2 pages) |
9 September 2021 | Confirmation statement made on 29 July 2021 with no updates (3 pages) |
23 August 2021 | Total exemption full accounts made up to 31 August 2020 (10 pages) |
28 May 2021 | Previous accounting period shortened from 31 August 2020 to 30 August 2020 (1 page) |
29 July 2020 | Confirmation statement made on 29 July 2020 with updates (4 pages) |
18 May 2020 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
30 August 2019 | Confirmation statement made on 13 August 2019 with no updates (3 pages) |
3 May 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
20 August 2018 | Confirmation statement made on 13 August 2018 with updates (4 pages) |
27 April 2018 | Total exemption full accounts made up to 31 August 2017 (12 pages) |
20 September 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
20 September 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
16 March 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
16 March 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
28 October 2016 | Confirmation statement made on 13 August 2016 with updates (6 pages) |
28 October 2016 | Confirmation statement made on 13 August 2016 with updates (6 pages) |
14 March 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
14 March 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
24 September 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
11 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
11 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
20 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
28 April 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
14 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
20 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
20 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
15 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
15 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 December 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (4 pages) |
14 December 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (4 pages) |
11 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
16 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
4 October 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (4 pages) |
4 October 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
25 August 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (4 pages) |
25 August 2010 | Director's details changed for George Yacoumis on 1 January 2010 (2 pages) |
25 August 2010 | Director's details changed for George Yacoumis on 1 January 2010 (2 pages) |
25 August 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (4 pages) |
25 August 2010 | Director's details changed for George Yacoumis on 1 January 2010 (2 pages) |
10 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
2 October 2009 | Return made up to 13/08/09; full list of members (5 pages) |
2 October 2009 | Return made up to 13/08/09; full list of members (5 pages) |
16 May 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
16 May 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
10 November 2008 | Return made up to 13/08/08; no change of members (6 pages) |
10 November 2008 | Return made up to 13/08/08; no change of members (6 pages) |
7 April 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
7 April 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
3 September 2007 | Return made up to 13/08/07; no change of members (6 pages) |
3 September 2007 | Return made up to 13/08/07; no change of members (6 pages) |
12 June 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
12 June 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
23 October 2006 | Return made up to 13/08/06; full list of members (6 pages) |
23 October 2006 | Return made up to 13/08/06; full list of members (6 pages) |
25 May 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
25 May 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
27 September 2005 | Return made up to 13/08/05; full list of members
|
27 September 2005 | Return made up to 13/08/05; full list of members
|
12 May 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
12 May 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
26 August 2004 | Return made up to 13/08/04; full list of members
|
26 August 2004 | Return made up to 13/08/04; full list of members
|
2 July 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
2 July 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
15 May 2004 | Return made up to 13/08/03; full list of members (6 pages) |
15 May 2004 | Return made up to 13/08/03; full list of members (6 pages) |
14 May 2004 | Secretary resigned (1 page) |
14 May 2004 | New secretary appointed (2 pages) |
14 May 2004 | Secretary resigned (1 page) |
14 May 2004 | New secretary appointed (2 pages) |
24 December 2003 | New director appointed (2 pages) |
24 December 2003 | Director resigned (1 page) |
24 December 2003 | Director resigned (1 page) |
24 December 2003 | New director appointed (2 pages) |
15 August 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
15 August 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
19 December 2002 | Particulars of mortgage/charge (3 pages) |
19 December 2002 | Particulars of mortgage/charge (3 pages) |
7 November 2002 | Return made up to 13/08/02; full list of members (6 pages) |
7 November 2002 | Return made up to 13/08/02; full list of members (6 pages) |
26 July 2002 | Return made up to 13/08/01; full list of members (6 pages) |
26 July 2002 | Return made up to 13/08/01; full list of members (6 pages) |
29 May 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
29 May 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
20 February 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
20 February 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
10 October 2000 | Return made up to 13/08/00; full list of members (6 pages) |
10 October 2000 | Return made up to 13/08/00; full list of members (6 pages) |
16 February 2000 | Return made up to 13/08/99; full list of members; amend (8 pages) |
16 February 2000 | Return made up to 13/08/99; full list of members; amend (8 pages) |
9 November 1999 | Accounts for a small company made up to 31 August 1999 (6 pages) |
9 November 1999 | Accounts for a small company made up to 31 August 1999 (6 pages) |
17 August 1999 | Return made up to 13/08/99; full list of members
|
17 August 1999 | Return made up to 13/08/99; full list of members
|
3 November 1998 | Accounts for a small company made up to 31 August 1998 (6 pages) |
3 November 1998 | Accounts for a small company made up to 31 August 1998 (6 pages) |
24 August 1998 | Return made up to 18/08/98; no change of members (4 pages) |
24 August 1998 | Return made up to 18/08/98; no change of members (4 pages) |
26 July 1998 | New secretary appointed (2 pages) |
26 July 1998 | Secretary resigned (1 page) |
26 July 1998 | Secretary resigned (1 page) |
26 July 1998 | New secretary appointed (2 pages) |
31 May 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
31 May 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
29 April 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
29 April 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
28 August 1996 | Return made up to 18/08/96; full list of members
|
28 August 1996 | Director resigned (1 page) |
28 August 1996 | Director resigned (1 page) |
28 August 1996 | Return made up to 18/08/96; full list of members
|
3 June 1996 | Accounts for a small company made up to 31 August 1995 (8 pages) |
3 June 1996 | Accounts for a small company made up to 31 August 1995 (8 pages) |
13 March 1996 | Director resigned (1 page) |
13 March 1996 | New director appointed (2 pages) |
13 March 1996 | New director appointed (2 pages) |
13 March 1996 | Director resigned (1 page) |
20 September 1995 | Return made up to 18/08/95; full list of members (6 pages) |
20 September 1995 | Return made up to 18/08/95; full list of members (6 pages) |
18 August 1993 | Incorporation (14 pages) |