Manchester
M3 3HF
Director Name | Mrs Nicola Jean Carenzi |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 2007(same day as company formation) |
Role | Restauranteur |
Country of Residence | England |
Correspondence Address | 21 Cringle Drive Cheadle Cheshire SK8 1JH |
Secretary Name | Mrs Nicola Jean Carenzi |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 August 2007(same day as company formation) |
Role | Restauranteur |
Country of Residence | England |
Correspondence Address | 21 Cringle Drive Cheadle Cheshire SK8 1JH |
Director Name | Mr Antonio Savaris |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2007(same day as company formation) |
Role | Chef |
Country of Residence | England |
Correspondence Address | 42 Edgeley Road Stockport Cheshire SK3 9NQ |
Registered Address | Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
499 at £1 | Mario Carenzi 49.90% Ordinary |
---|---|
499 at £1 | Nicola Carenzi 49.90% Ordinary |
1 at £1 | Francesco Carenzi 0.10% Ordinary |
1 at £1 | Luca Carenzi 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£121,950 |
Cash | £1,483 |
Current Liabilities | £142,131 |
Latest Accounts | 31 October 2020 (3 years, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2022 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 16 March 2021 (3 years ago) |
---|---|
Next Return Due | 30 March 2022 (overdue) |
27 March 2008 | Delivered on: 5 April 2008 Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
20 March 2017 | Confirmation statement made on 16 March 2017 with updates (6 pages) |
---|---|
30 January 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
16 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
2 February 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
28 September 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
19 August 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
1 April 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
11 December 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
28 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
21 February 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
16 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
27 February 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
2 November 2012 | Registered office address changed from 21 Cringle Drive Cheadle Cheshire SK8 1JH on 2 November 2012 (1 page) |
2 November 2012 | Registered office address changed from 21 Cringle Drive Cheadle Cheshire SK8 1JH on 2 November 2012 (1 page) |
17 August 2012 | Secretary's details changed for Nicola Jean Carenzi on 1 January 2012 (2 pages) |
17 August 2012 | Director's details changed for Mario Carenzi on 1 January 2012 (2 pages) |
17 August 2012 | Secretary's details changed for Nicola Jean Carenzi on 1 January 2012 (2 pages) |
17 August 2012 | Director's details changed for Mario Carenzi on 1 January 2012 (2 pages) |
17 August 2012 | Director's details changed for Nicola Jean Carenzi on 1 January 2012 (2 pages) |
17 August 2012 | Director's details changed for Nicola Jean Carenzi on 1 January 2012 (2 pages) |
17 August 2012 | Termination of appointment of Antonio Savaris as a director (1 page) |
17 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
13 September 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (15 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
23 September 2010 | Director's details changed for Antonio Savaris on 15 September 2010 (2 pages) |
23 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (14 pages) |
16 July 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
2 October 2009 | Return made up to 15/08/09; full list of members (8 pages) |
9 June 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
9 April 2009 | Accounting reference date extended from 31/08/2008 to 31/10/2008 (1 page) |
9 September 2008 | Return made up to 15/08/08; full list of members (7 pages) |
5 April 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
15 August 2007 | Incorporation (24 pages) |