Company NameGiorgio One Limited
Company StatusActive
Company Number02845723
CategoryPrivate Limited Company
Incorporation Date18 August 1993(30 years, 8 months ago)

Business Activity

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

Directors

Secretary NameLesley Ann Yacoumis
NationalityBritish
StatusCurrent
Appointed05 May 2004(10 years, 8 months after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Correspondence Address131 Portland Street
Manchester
M1 4PY
Director NameMrs Lesley Yacoumis
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2022(28 years, 7 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceCyprus
Correspondence Address131 Portland Street
Manchester
M1 4PY
Director NameMr Nicholas George
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2024(30 years, 7 months after company formation)
Appointment Duration1 month
RoleRestaurateur
Country of ResidenceEngland
Correspondence Address131 Portland Street
Manchester
M1 4PY
Director NameMrs Jenny Ifigenia Michael
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2024(30 years, 7 months after company formation)
Appointment Duration1 month
RoleRestaurateur
Country of ResidenceEngland
Correspondence Address131 Portland Street
Manchester
M1 4PY
Director NameDespina Georgiou
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1993(same day as company formation)
RoleRetired
Correspondence Address5 The Orchard
North Sudley Road
Liverpool
L17 6BT
Director NameLesley Jackson
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address5 Baron Green
Heald Green
Cheadle
Cheshire
SK8 3HT
Secretary NameLesley Jackson
NationalityBritish
StatusResigned
Appointed18 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address5 Baron Green
Heald Green
Cheadle
Cheshire
SK8 3HT
Director NameLesley Jackson
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(1 year, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 August 1996)
RoleCompany Director
Correspondence Address5 Baron Green
Heald Green
Cheadle
Cheshire
SK8 3HT
Director NameGeorge Yacoumis
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(2 years, 6 months after company formation)
Appointment Duration26 years, 2 months (resigned 25 April 2022)
RoleCaterer
Country of ResidenceUnited Kingdom
Correspondence Address1 Lower Ormond Street
Apartment 31 The Quad Triangle
Manchester
Lancashire
M1 5QF
Secretary NameNicholas Michael
NationalityBritish
StatusResigned
Appointed06 July 1998(4 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 05 May 2004)
RoleCompany Director
Correspondence Address3 Copplestone Drive
Sale
Cheshire
M33 5JJ
Director NameNicholas James Yacoumis
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2003(10 years, 3 months after company formation)
Appointment Duration1 week (resigned 05 December 2003)
RoleRestaurant Manager
Correspondence AddressFlat 8 Sandimoss Court
27 Moss Lane
Sale
M33 6QE
Director NameMr Thimios Angelo Yacoumis
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2022(29 years, 3 months after company formation)
Appointment Duration1 year (resigned 04 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address131 Portland Street
Manchester
M1 4PY
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed18 August 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed18 August 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websitegiorgiosmanchester.com
Telephone0161 2365544
Telephone regionManchester

Location

Registered Address131 Portland Street
Manchester
M1 4PY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

600 at £1George Yacoumis
60.00%
Ordinary
200 at £1Francesca Yacoumis
20.00%
Ordinary
200 at £1Lesley Yacoumis
20.00%
Ordinary

Financials

Year2014
Net Worth£558,046
Cash£224,664
Current Liabilities£173,790

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due30 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 August

Returns

Latest Return27 July 2023 (9 months ago)
Next Return Due10 August 2024 (3 months, 2 weeks from now)

Charges

16 December 2002Delivered 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

Filing History

11 December 2023Termination of appointment of Thimios Angelo Yacoumis as a director on 4 December 2023 (1 page)
21 August 2023Secretary's details changed for Lesley Ann Yacoumis on 21 August 2023 (1 page)
21 August 2023Confirmation statement made on 27 July 2023 with updates (4 pages)
17 February 2023Total exemption full accounts made up to 31 August 2022 (10 pages)
30 November 2022Appointment of Mr Thimios Angelo Yacoumis as a director on 17 November 2022 (2 pages)
30 November 2022Notification of Thimios Angelo Yacoumis as a person with significant control on 5 September 2022 (2 pages)
29 November 2022Termination of appointment of George Yacoumis as a director on 25 April 2022 (1 page)
27 July 2022Confirmation statement made on 27 July 2022 with no updates (3 pages)
29 March 2022Total exemption full accounts made up to 31 August 2021 (10 pages)
24 March 2022Appointment of Mrs Lesley Yacoumis as a director on 14 March 2022 (2 pages)
9 September 2021Confirmation statement made on 29 July 2021 with no updates (3 pages)
23 August 2021Total exemption full accounts made up to 31 August 2020 (10 pages)
28 May 2021Previous accounting period shortened from 31 August 2020 to 30 August 2020 (1 page)
29 July 2020Confirmation statement made on 29 July 2020 with updates (4 pages)
18 May 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
30 August 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
3 May 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
20 August 2018Confirmation statement made on 13 August 2018 with updates (4 pages)
27 April 2018Total exemption full accounts made up to 31 August 2017 (12 pages)
20 September 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
16 March 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
16 March 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
28 October 2016Confirmation statement made on 13 August 2016 with updates (6 pages)
28 October 2016Confirmation statement made on 13 August 2016 with updates (6 pages)
14 March 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
14 March 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
24 September 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1,000
(4 pages)
24 September 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1,000
(4 pages)
11 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
11 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
20 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1,000
(4 pages)
20 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1,000
(4 pages)
28 April 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
28 April 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
14 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 1,000
(4 pages)
14 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 1,000
(4 pages)
20 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
20 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
15 December 2012Compulsory strike-off action has been discontinued (1 page)
15 December 2012Compulsory strike-off action has been discontinued (1 page)
14 December 2012Annual return made up to 13 August 2012 with a full list of shareholders (4 pages)
14 December 2012Annual return made up to 13 August 2012 with a full list of shareholders (4 pages)
11 December 2012First Gazette notice for compulsory strike-off (1 page)
11 December 2012First Gazette notice for compulsory strike-off (1 page)
16 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
16 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
4 October 2011Annual return made up to 13 August 2011 with a full list of shareholders (4 pages)
4 October 2011Annual return made up to 13 August 2011 with a full list of shareholders (4 pages)
25 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
25 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
25 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (4 pages)
25 August 2010Director's details changed for George Yacoumis on 1 January 2010 (2 pages)
25 August 2010Director's details changed for George Yacoumis on 1 January 2010 (2 pages)
25 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (4 pages)
25 August 2010Director's details changed for George Yacoumis on 1 January 2010 (2 pages)
10 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
19 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
2 October 2009Return made up to 13/08/09; full list of members (5 pages)
2 October 2009Return made up to 13/08/09; full list of members (5 pages)
16 May 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
16 May 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
10 November 2008Return made up to 13/08/08; no change of members (6 pages)
10 November 2008Return made up to 13/08/08; no change of members (6 pages)
7 April 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
7 April 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
3 September 2007Return made up to 13/08/07; no change of members (6 pages)
3 September 2007Return made up to 13/08/07; no change of members (6 pages)
12 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
12 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
23 October 2006Return made up to 13/08/06; full list of members (6 pages)
23 October 2006Return made up to 13/08/06; full list of members (6 pages)
25 May 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
25 May 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
27 September 2005Return made up to 13/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 September 2005Return made up to 13/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 May 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
12 May 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
26 August 2004Return made up to 13/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 August 2004Return made up to 13/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 July 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
2 July 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
15 May 2004Return made up to 13/08/03; full list of members (6 pages)
15 May 2004Return made up to 13/08/03; full list of members (6 pages)
14 May 2004Secretary resigned (1 page)
14 May 2004New secretary appointed (2 pages)
14 May 2004Secretary resigned (1 page)
14 May 2004New secretary appointed (2 pages)
24 December 2003New director appointed (2 pages)
24 December 2003Director resigned (1 page)
24 December 2003Director resigned (1 page)
24 December 2003New director appointed (2 pages)
15 August 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
15 August 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
19 December 2002Particulars of mortgage/charge (3 pages)
19 December 2002Particulars of mortgage/charge (3 pages)
7 November 2002Return made up to 13/08/02; full list of members (6 pages)
7 November 2002Return made up to 13/08/02; full list of members (6 pages)
26 July 2002Return made up to 13/08/01; full list of members (6 pages)
26 July 2002Return made up to 13/08/01; full list of members (6 pages)
29 May 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
29 May 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
20 February 2001Accounts for a small company made up to 31 August 2000 (6 pages)
20 February 2001Accounts for a small company made up to 31 August 2000 (6 pages)
10 October 2000Return made up to 13/08/00; full list of members (6 pages)
10 October 2000Return made up to 13/08/00; full list of members (6 pages)
16 February 2000Return made up to 13/08/99; full list of members; amend (8 pages)
16 February 2000Return made up to 13/08/99; full list of members; amend (8 pages)
9 November 1999Accounts for a small company made up to 31 August 1999 (6 pages)
9 November 1999Accounts for a small company made up to 31 August 1999 (6 pages)
17 August 1999Return made up to 13/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 August 1999Return made up to 13/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 November 1998Accounts for a small company made up to 31 August 1998 (6 pages)
3 November 1998Accounts for a small company made up to 31 August 1998 (6 pages)
24 August 1998Return made up to 18/08/98; no change of members (4 pages)
24 August 1998Return made up to 18/08/98; no change of members (4 pages)
26 July 1998New secretary appointed (2 pages)
26 July 1998Secretary resigned (1 page)
26 July 1998Secretary resigned (1 page)
26 July 1998New secretary appointed (2 pages)
31 May 1998Accounts for a small company made up to 31 August 1997 (7 pages)
31 May 1998Accounts for a small company made up to 31 August 1997 (7 pages)
29 April 1997Accounts for a small company made up to 31 August 1996 (8 pages)
29 April 1997Accounts for a small company made up to 31 August 1996 (8 pages)
28 August 1996Return made up to 18/08/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
28 August 1996Director resigned (1 page)
28 August 1996Director resigned (1 page)
28 August 1996Return made up to 18/08/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
3 June 1996Accounts for a small company made up to 31 August 1995 (8 pages)
3 June 1996Accounts for a small company made up to 31 August 1995 (8 pages)
13 March 1996Director resigned (1 page)
13 March 1996New director appointed (2 pages)
13 March 1996New director appointed (2 pages)
13 March 1996Director resigned (1 page)
20 September 1995Return made up to 18/08/95; full list of members (6 pages)
20 September 1995Return made up to 18/08/95; full list of members (6 pages)
18 August 1993Incorporation (14 pages)