Company NameSalerno ( Leeds ) Limited
Company StatusLiquidation
Company Number01264823
CategoryPrivate Limited Company
Incorporation Date23 June 1976(47 years, 10 months ago)
Previous NamesGulhart Limited and Salvo's Restaurant Limited

Business Activity

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

Directors

Director NameMrs Gail Dammone
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1992(15 years, 10 months after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Sandhill Mount
Leeds
West Yorkshire
LS17 8EQ
Director NameMr Geppino Paul Dammone
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1992(15 years, 10 months after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Sandhill Mount
Leeds
West Yorkshire
LS17 8EQ
Director NameMr Gianfranco Demetrio Dammone
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1992(15 years, 10 months after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVicarage Chambers 9 Park Square East
Leeds
West Yorkshire
LS1 2LH
Director NameMrs Joanne Dammone
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1992(15 years, 11 months after company formation)
Appointment Duration31 years, 11 months
RoleRestaurant Manager
Country of ResidenceEngland
Correspondence AddressVicarage Chambers 9 Park Square East
Leeds
West Yorkshire
LS1 2LH
Secretary NameMr Gianfranco Demetrio Dammone
NationalityBritish
StatusCurrent
Appointed26 December 1993(17 years, 6 months after company formation)
Appointment Duration30 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVicarage Chambers 9 Park Square East
Leeds
West Yorkshire
LS1 2LH
Director NameMr Paul Anthony Smith
Date of BirthDecember 1975 (Born 48 years ago)
NationalityEnglish
StatusCurrent
Appointed27 September 2019(43 years, 3 months after company formation)
Appointment Duration4 years, 7 months
RoleRestaurant Manager
Country of ResidenceUnited Kingdom
Correspondence AddressVicarage Chambers 9 Park Square East
Leeds
West Yorkshire
LS1 2LH
Director NameMr Salvo Dammone
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(15 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 December 1993)
RoleRestauranteurs
Correspondence Address58 Sandhill Oval
Leeds
West Yorkshire
LS17 8EE
Secretary NameMr Salvo Dammone
NationalityBritish
StatusResigned
Appointed01 May 1992(15 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 December 1993)
RoleCompany Director
Correspondence Address58 Sandhill Oval
Leeds
West Yorkshire
LS17 8EE

Contact

Websitewww.salvos.co.uk/
Telephone0113 2752752
Telephone regionLeeds

Location

Registered AddressC/O Clough Corporate Solutions Limited
Vicarage Chambers 9 Park Square East
Leeds
West Yorkshire
LS1 2LH
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

1.3k at £1Gail Dammone
25.00%
Ordinary
1.3k at £1Joanne Dammone
25.00%
Ordinary
1.3k at £1Mr Geppino Dammone
25.00%
Ordinary
1.3k at £1Mr Gianfranco Dammone
25.00%
Ordinary

Financials

Year2014
Net Worth£94,213
Cash£1,890
Current Liabilities£375,443

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 May 2023 (1 year ago)
Next Return Due15 May 2024 (2 weeks from now)

Charges

1 October 2013Delivered on: 9 October 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
22 April 1996Delivered on: 23 April 1996
Satisfied on: 31 May 2001
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 16 st. Annes parade also k/a 115 otley road, leeds. Assigns the related rights.. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. See the mortgage charge document for full details.
Fully Satisfied
22 April 1996Delivered on: 23 April 1996
Satisfied on: 16 October 1998
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 113 otley road, leeds. Assigns the related rights.. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. See the mortgage charge document for full details.
Fully Satisfied
1 November 1995Delivered on: 3 November 1995
Satisfied on: 16 January 2016
Persons entitled: Yorkshire 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

7 January 2021Director's details changed for Joanne Dammone on 27 January 2019 (2 pages)
7 January 2021Director's details changed for Mr Gianfranco Demetrio Dammone on 27 January 2019 (2 pages)
7 January 2021Secretary's details changed for Mr Gianfranco Demetrio Dammone on 27 January 2019 (1 page)
5 May 2020Confirmation statement made on 1 May 2020 with updates (4 pages)
3 January 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
28 October 2019Appointment of Mr Paul Anthony Smith as a director on 27 September 2019 (2 pages)
15 October 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(31 pages)
15 October 2019Statement of capital following an allotment of shares on 27 September 2019
  • GBP 5,264
(4 pages)
2 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
18 March 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
15 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
3 April 2018Total exemption full accounts made up to 31 August 2017 (11 pages)
13 March 2018Previous accounting period extended from 30 August 2017 to 31 August 2017 (1 page)
24 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
9 January 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
9 January 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
16 June 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 5,000
(8 pages)
16 June 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 5,000
(8 pages)
27 January 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
27 January 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
16 January 2016Satisfaction of charge 1 in full (4 pages)
16 January 2016Satisfaction of charge 1 in full (4 pages)
18 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 5,000
(7 pages)
18 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 5,000
(7 pages)
18 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 5,000
(7 pages)
26 March 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
26 March 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
14 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 5,000
(7 pages)
14 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 5,000
(7 pages)
14 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 5,000
(7 pages)
23 April 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
23 April 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
7 April 2014Registered office address changed from 3 Park Square East Leeds West Yorkshire LS1 2NE England on 7 April 2014 (2 pages)
7 April 2014Registered office address changed from 3 Park Square East Leeds West Yorkshire LS1 2NE England on 7 April 2014 (2 pages)
7 April 2014Registered office address changed from 3 Park Square East Leeds West Yorkshire LS1 2NE England on 7 April 2014 (2 pages)
9 October 2013Registration of charge 012648230004 (22 pages)
9 October 2013Registration of charge 012648230004 (22 pages)
2 October 2013Registered office address changed from C/O Sochall Smith 3 Park Sqaure East Leeds West Y0Rkshire LS1 2NE on 2 October 2013 (1 page)
2 October 2013Registered office address changed from C/O Sochall Smith 3 Park Sqaure East Leeds West Y0Rkshire LS1 2NE on 2 October 2013 (1 page)
28 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
28 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
22 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (7 pages)
22 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (7 pages)
22 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (7 pages)
25 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
25 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
22 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (7 pages)
22 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (7 pages)
22 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (7 pages)
17 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (7 pages)
17 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (7 pages)
17 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (7 pages)
13 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
13 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
1 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (6 pages)
1 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (6 pages)
1 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (6 pages)
28 May 2010Director's details changed for Mr Geppino Dammone on 1 May 2010 (2 pages)
28 May 2010Director's details changed for Joanne Dammone on 1 May 2010 (2 pages)
28 May 2010Director's details changed for Joanne Dammone on 1 May 2010 (2 pages)
28 May 2010Director's details changed for Mrs Gail Dammone on 1 May 2010 (2 pages)
28 May 2010Director's details changed for Mr Gianfranco Dammone on 1 May 2010 (2 pages)
28 May 2010Director's details changed for Mr Geppino Dammone on 1 May 2010 (2 pages)
28 May 2010Director's details changed for Mr Gianfranco Dammone on 1 May 2010 (2 pages)
28 May 2010Director's details changed for Joanne Dammone on 1 May 2010 (2 pages)
28 May 2010Director's details changed for Mrs Gail Dammone on 1 May 2010 (2 pages)
28 May 2010Director's details changed for Mrs Gail Dammone on 1 May 2010 (2 pages)
28 May 2010Director's details changed for Mr Gianfranco Dammone on 1 May 2010 (2 pages)
28 May 2010Director's details changed for Mr Geppino Dammone on 1 May 2010 (2 pages)
14 April 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
14 April 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
19 August 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
19 August 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
10 June 2009Return made up to 01/05/09; full list of members (5 pages)
10 June 2009Return made up to 01/05/09; full list of members (5 pages)
25 June 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
25 June 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
4 June 2008Return made up to 01/05/08; full list of members (5 pages)
4 June 2008Return made up to 01/05/08; full list of members (5 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
31 May 2007Return made up to 01/05/07; no change of members (8 pages)
31 May 2007Return made up to 01/05/07; no change of members (8 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
10 May 2006Return made up to 01/05/06; full list of members (9 pages)
10 May 2006Return made up to 01/05/06; full list of members (9 pages)
10 May 2005Return made up to 01/05/05; full list of members (9 pages)
10 May 2005Return made up to 01/05/05; full list of members (9 pages)
30 March 2005Total exemption small company accounts made up to 31 August 2004 (16 pages)
30 March 2005Total exemption small company accounts made up to 31 August 2004 (16 pages)
2 July 2004Accounts for a small company made up to 31 August 2003 (9 pages)
2 July 2004Accounts for a small company made up to 31 August 2003 (9 pages)
10 May 2004Return made up to 01/05/04; full list of members (9 pages)
10 May 2004Return made up to 01/05/04; full list of members (9 pages)
1 July 2003Accounts for a small company made up to 31 August 2002 (8 pages)
1 July 2003Accounts for a small company made up to 31 August 2002 (8 pages)
13 May 2003Return made up to 01/05/03; full list of members (9 pages)
13 May 2003Return made up to 01/05/03; full list of members (9 pages)
2 July 2002Total exemption small company accounts made up to 31 August 2001 (8 pages)
2 July 2002Total exemption small company accounts made up to 31 August 2001 (8 pages)
7 May 2002Return made up to 01/05/02; full list of members (9 pages)
7 May 2002Return made up to 01/05/02; full list of members (9 pages)
13 June 2001Accounts for a small company made up to 31 August 2000 (8 pages)
13 June 2001Accounts for a small company made up to 31 August 2000 (8 pages)
31 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
31 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
24 May 2001Return made up to 01/05/01; full list of members
  • 363(287) ‐ Registered office changed on 24/05/01
(8 pages)
24 May 2001Return made up to 01/05/01; full list of members
  • 363(287) ‐ Registered office changed on 24/05/01
(8 pages)
4 July 2000Return made up to 01/05/00; full list of members (7 pages)
4 July 2000Return made up to 01/05/00; full list of members (7 pages)
30 June 2000Accounts for a small company made up to 31 August 1999 (8 pages)
30 June 2000Accounts for a small company made up to 31 August 1999 (8 pages)
20 May 1999Return made up to 01/05/99; full list of members (6 pages)
20 May 1999Return made up to 01/05/99; full list of members (6 pages)
18 March 1999Accounts for a small company made up to 31 August 1998 (7 pages)
18 March 1999Accounts for a small company made up to 31 August 1998 (7 pages)
16 October 1998Declaration of satisfaction of mortgage/charge (1 page)
16 October 1998Declaration of satisfaction of mortgage/charge (1 page)
3 June 1998Secretary's particulars changed;director's particulars changed (1 page)
3 June 1998Director's particulars changed (1 page)
3 June 1998Return made up to 01/05/98; no change of members (4 pages)
3 June 1998Return made up to 01/05/98; no change of members (4 pages)
3 June 1998Secretary's particulars changed;director's particulars changed (1 page)
3 June 1998Director's particulars changed (1 page)
23 February 1998Accounts for a small company made up to 31 August 1997 (6 pages)
23 February 1998Accounts for a small company made up to 31 August 1997 (6 pages)
14 May 1997Return made up to 01/05/97; no change of members (4 pages)
14 May 1997Return made up to 01/05/97; no change of members (4 pages)
11 March 1997Accounts for a small company made up to 31 August 1996 (7 pages)
11 March 1997Accounts for a small company made up to 31 August 1996 (7 pages)
28 January 1997Registered office changed on 28/01/97 from: 5-7 new york road leeds LS2 7PS (1 page)
28 January 1997Registered office changed on 28/01/97 from: 5-7 new york road leeds LS2 7PS (1 page)
21 June 1996Company name changed gulhart LIMITED\certificate issued on 24/06/96 (2 pages)
21 June 1996Company name changed gulhart LIMITED\certificate issued on 24/06/96 (2 pages)
13 May 1996Return made up to 01/05/96; full list of members (6 pages)
13 May 1996Return made up to 01/05/96; full list of members (6 pages)
23 April 1996Particulars of mortgage/charge (8 pages)
23 April 1996Particulars of mortgage/charge (8 pages)
23 April 1996Particulars of mortgage/charge (8 pages)
23 April 1996Particulars of mortgage/charge (8 pages)
3 November 1995Particulars of mortgage/charge (7 pages)
3 November 1995Particulars of mortgage/charge (7 pages)
14 August 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
14 August 1995£ nc 100/100000 02/08/95 (1 page)
14 August 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
14 August 1995Ad 02/08/95--------- £ si 4900@1=4900 £ ic 100/5000 (2 pages)
14 August 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
14 August 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
14 August 1995£ nc 100/100000 02/08/95 (1 page)
14 August 1995Ad 02/08/95--------- £ si 4900@1=4900 £ ic 100/5000 (2 pages)
19 June 1995Accounts for a small company made up to 31 August 1994 (7 pages)
19 June 1995Accounts for a small company made up to 31 August 1994 (7 pages)
18 May 1995Return made up to 01/05/95; no change of members (4 pages)
18 May 1995Director's particulars changed (2 pages)
18 May 1995Director's particulars changed (2 pages)
18 May 1995Return made up to 01/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
23 June 1976Incorporation (12 pages)
23 June 1976Certificate of incorporation (1 page)
23 June 1976Certificate of incorporation (1 page)