Leeds
West Yorkshire
LS17 8EQ
Director Name | Mr Geppino Paul Dammone |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 1992(15 years, 10 months after company formation) |
Appointment Duration | 32 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Sandhill Mount Leeds West Yorkshire LS17 8EQ |
Director Name | Mr Gianfranco Demetrio Dammone |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 1992(15 years, 10 months after company formation) |
Appointment Duration | 32 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Vicarage Chambers 9 Park Square East Leeds West Yorkshire LS1 2LH |
Director Name | Mrs Joanne Dammone |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 1992(15 years, 11 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Restaurant Manager |
Country of Residence | England |
Correspondence Address | Vicarage Chambers 9 Park Square East Leeds West Yorkshire LS1 2LH |
Secretary Name | Mr Gianfranco Demetrio Dammone |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 December 1993(17 years, 6 months after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Vicarage Chambers 9 Park Square East Leeds West Yorkshire LS1 2LH |
Director Name | Mr Paul Anthony Smith |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | English |
Status | Current |
Appointed | 27 September 2019(43 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Restaurant Manager |
Country of Residence | United Kingdom |
Correspondence Address | Vicarage Chambers 9 Park Square East Leeds West Yorkshire LS1 2LH |
Director Name | Mr Salvo Dammone |
---|---|
Date of Birth | September 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 December 1993) |
Role | Restauranteurs |
Correspondence Address | 58 Sandhill Oval Leeds West Yorkshire LS17 8EE |
Secretary Name | Mr Salvo Dammone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 December 1993) |
Role | Company Director |
Correspondence Address | 58 Sandhill Oval Leeds West Yorkshire LS17 8EE |
Website | www.salvos.co.uk/ |
---|---|
Telephone | 0113 2752752 |
Telephone region | Leeds |
Registered Address | C/O Clough Corporate Solutions Limited Vicarage Chambers 9 Park Square East Leeds West Yorkshire LS1 2LH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
1.3k at £1 | Gail Dammone 25.00% Ordinary |
---|---|
1.3k at £1 | Joanne Dammone 25.00% Ordinary |
1.3k at £1 | Mr Geppino Dammone 25.00% Ordinary |
1.3k at £1 | Mr Gianfranco Dammone 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £94,213 |
Cash | £1,890 |
Current Liabilities | £375,443 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 May 2023 (1 year ago) |
---|---|
Next Return Due | 15 May 2024 (2 weeks from now) |
1 October 2013 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1995 | Delivered 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 |
7 January 2021 | Director's details changed for Joanne Dammone on 27 January 2019 (2 pages) |
---|---|
7 January 2021 | Director's details changed for Mr Gianfranco Demetrio Dammone on 27 January 2019 (2 pages) |
7 January 2021 | Secretary's details changed for Mr Gianfranco Demetrio Dammone on 27 January 2019 (1 page) |
5 May 2020 | Confirmation statement made on 1 May 2020 with updates (4 pages) |
3 January 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
28 October 2019 | Appointment of Mr Paul Anthony Smith as a director on 27 September 2019 (2 pages) |
15 October 2019 | Resolutions
|
15 October 2019 | Statement of capital following an allotment of shares on 27 September 2019
|
2 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
18 March 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
15 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
3 April 2018 | Total exemption full accounts made up to 31 August 2017 (11 pages) |
13 March 2018 | Previous accounting period extended from 30 August 2017 to 31 August 2017 (1 page) |
24 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
16 June 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
27 January 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
27 January 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
16 January 2016 | Satisfaction of charge 1 in full (4 pages) |
16 January 2016 | Satisfaction of charge 1 in full (4 pages) |
18 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
26 March 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
26 March 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
14 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
23 April 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
23 April 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
7 April 2014 | Registered office address changed from 3 Park Square East Leeds West Yorkshire LS1 2NE England on 7 April 2014 (2 pages) |
7 April 2014 | Registered office address changed from 3 Park Square East Leeds West Yorkshire LS1 2NE England on 7 April 2014 (2 pages) |
7 April 2014 | Registered office address changed from 3 Park Square East Leeds West Yorkshire LS1 2NE England on 7 April 2014 (2 pages) |
9 October 2013 | Registration of charge 012648230004 (22 pages) |
9 October 2013 | Registration of charge 012648230004 (22 pages) |
2 October 2013 | Registered 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 2013 | Registered 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 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
28 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
22 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (7 pages) |
22 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (7 pages) |
22 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (7 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
22 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (7 pages) |
22 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (7 pages) |
22 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (7 pages) |
17 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (7 pages) |
17 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (7 pages) |
17 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (7 pages) |
13 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
13 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
1 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (6 pages) |
1 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (6 pages) |
1 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (6 pages) |
28 May 2010 | Director's details changed for Mr Geppino Dammone on 1 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Joanne Dammone on 1 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Joanne Dammone on 1 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Mrs Gail Dammone on 1 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Mr Gianfranco Dammone on 1 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Mr Geppino Dammone on 1 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Mr Gianfranco Dammone on 1 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Joanne Dammone on 1 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Mrs Gail Dammone on 1 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Mrs Gail Dammone on 1 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Mr Gianfranco Dammone on 1 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Mr Geppino Dammone on 1 May 2010 (2 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
19 August 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
19 August 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
10 June 2009 | Return made up to 01/05/09; full list of members (5 pages) |
10 June 2009 | Return made up to 01/05/09; full list of members (5 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
4 June 2008 | Return made up to 01/05/08; full list of members (5 pages) |
4 June 2008 | Return made up to 01/05/08; full list of members (5 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
31 May 2007 | Return made up to 01/05/07; no change of members (8 pages) |
31 May 2007 | Return made up to 01/05/07; no change of members (8 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
10 May 2006 | Return made up to 01/05/06; full list of members (9 pages) |
10 May 2006 | Return made up to 01/05/06; full list of members (9 pages) |
10 May 2005 | Return made up to 01/05/05; full list of members (9 pages) |
10 May 2005 | Return made up to 01/05/05; full list of members (9 pages) |
30 March 2005 | Total exemption small company accounts made up to 31 August 2004 (16 pages) |
30 March 2005 | Total exemption small company accounts made up to 31 August 2004 (16 pages) |
2 July 2004 | Accounts for a small company made up to 31 August 2003 (9 pages) |
2 July 2004 | Accounts for a small company made up to 31 August 2003 (9 pages) |
10 May 2004 | Return made up to 01/05/04; full list of members (9 pages) |
10 May 2004 | Return made up to 01/05/04; full list of members (9 pages) |
1 July 2003 | Accounts for a small company made up to 31 August 2002 (8 pages) |
1 July 2003 | Accounts for a small company made up to 31 August 2002 (8 pages) |
13 May 2003 | Return made up to 01/05/03; full list of members (9 pages) |
13 May 2003 | Return made up to 01/05/03; full list of members (9 pages) |
2 July 2002 | Total exemption small company accounts made up to 31 August 2001 (8 pages) |
2 July 2002 | Total exemption small company accounts made up to 31 August 2001 (8 pages) |
7 May 2002 | Return made up to 01/05/02; full list of members (9 pages) |
7 May 2002 | Return made up to 01/05/02; full list of members (9 pages) |
13 June 2001 | Accounts for a small company made up to 31 August 2000 (8 pages) |
13 June 2001 | Accounts for a small company made up to 31 August 2000 (8 pages) |
31 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 2001 | Return made up to 01/05/01; full list of members
|
24 May 2001 | Return made up to 01/05/01; full list of members
|
4 July 2000 | Return made up to 01/05/00; full list of members (7 pages) |
4 July 2000 | Return made up to 01/05/00; full list of members (7 pages) |
30 June 2000 | Accounts for a small company made up to 31 August 1999 (8 pages) |
30 June 2000 | Accounts for a small company made up to 31 August 1999 (8 pages) |
20 May 1999 | Return made up to 01/05/99; full list of members (6 pages) |
20 May 1999 | Return made up to 01/05/99; full list of members (6 pages) |
18 March 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
18 March 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
16 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
3 June 1998 | Director's particulars changed (1 page) |
3 June 1998 | Return made up to 01/05/98; no change of members (4 pages) |
3 June 1998 | Return made up to 01/05/98; no change of members (4 pages) |
3 June 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
3 June 1998 | Director's particulars changed (1 page) |
23 February 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
23 February 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
14 May 1997 | Return made up to 01/05/97; no change of members (4 pages) |
14 May 1997 | Return made up to 01/05/97; no change of members (4 pages) |
11 March 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
11 March 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
28 January 1997 | Registered office changed on 28/01/97 from: 5-7 new york road leeds LS2 7PS (1 page) |
28 January 1997 | Registered office changed on 28/01/97 from: 5-7 new york road leeds LS2 7PS (1 page) |
21 June 1996 | Company name changed gulhart LIMITED\certificate issued on 24/06/96 (2 pages) |
21 June 1996 | Company name changed gulhart LIMITED\certificate issued on 24/06/96 (2 pages) |
13 May 1996 | Return made up to 01/05/96; full list of members (6 pages) |
13 May 1996 | Return made up to 01/05/96; full list of members (6 pages) |
23 April 1996 | Particulars of mortgage/charge (8 pages) |
23 April 1996 | Particulars of mortgage/charge (8 pages) |
23 April 1996 | Particulars of mortgage/charge (8 pages) |
23 April 1996 | Particulars of mortgage/charge (8 pages) |
3 November 1995 | Particulars of mortgage/charge (7 pages) |
3 November 1995 | Particulars of mortgage/charge (7 pages) |
14 August 1995 | Resolutions
|
14 August 1995 | £ nc 100/100000 02/08/95 (1 page) |
14 August 1995 | Resolutions
|
14 August 1995 | Ad 02/08/95--------- £ si 4900@1=4900 £ ic 100/5000 (2 pages) |
14 August 1995 | Resolutions
|
14 August 1995 | Resolutions
|
14 August 1995 | £ nc 100/100000 02/08/95 (1 page) |
14 August 1995 | Ad 02/08/95--------- £ si 4900@1=4900 £ ic 100/5000 (2 pages) |
19 June 1995 | Accounts for a small company made up to 31 August 1994 (7 pages) |
19 June 1995 | Accounts for a small company made up to 31 August 1994 (7 pages) |
18 May 1995 | Return made up to 01/05/95; no change of members (4 pages) |
18 May 1995 | Director's particulars changed (2 pages) |
18 May 1995 | Director's particulars changed (2 pages) |
18 May 1995 | Return made up to 01/05/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
23 June 1976 | Incorporation (12 pages) |
23 June 1976 | Certificate of incorporation (1 page) |
23 June 1976 | Certificate of incorporation (1 page) |