Company NameFlorios (Scarborough) Limited
DirectorAntonio Floris
Company StatusActive
Company Number03744591
CategoryPrivate Limited Company
Incorporation Date31 March 1999(25 years ago)

Business Activity

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

Directors

Director NameMr Antonio Floris
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 1999(2 weeks, 6 days after company formation)
Appointment Duration24 years, 11 months
RoleRestaurateur
Country of ResidenceEngland
Correspondence Address11 Chantry Road
East Ayton
Scarborough
North Yorkshire
YO13 9EP
Secretary NameCarol Anne Floris
NationalityBritish
StatusCurrent
Appointed20 April 1999(2 weeks, 6 days after company formation)
Appointment Duration24 years, 11 months
RoleCompany Director
Correspondence Address11 Chantry Road
East Ayton
Scarborough
North Yorkshire
YO13 9EP
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed31 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameFloris Marco Angelo
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1999(2 weeks, 6 days after company formation)
Appointment Duration2 years, 5 months (resigned 26 September 2001)
RoleCompany Director
Correspondence Address29 Esplanade Gardens
Scarborough
North Yorkshire
YO11 2AP
Director NameMarco Floris
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2005(5 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 16 August 2010)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence Address29 Esplanade Gardens
Scarborough
North Yorkshire
YO11 2AP

Contact

Telephone01723 351124
Telephone regionScarborough

Location

Registered AddressRowan House
7 West Bank
Scarborough
North Yorkshire
YO12 4DX
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
WardFalsgrave Park
Built Up AreaScarborough
Address MatchesOver 200 other UK companies use this postal address

Shareholders

10 at £1Gabriella Maria Floris
9.09%
A Non Voting
60 at £1Antonio Floris
54.55%
Ordinary
20 at £1Carol A. Floris
18.18%
Ordinary
20 at £1Roberto M. Floris
18.18%
Ordinary

Financials

Year2014
Net Worth£850,962
Cash£166,492
Current Liabilities£250,650

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return21 March 2023 (1 year ago)
Next Return Due4 April 2024 (5 days from now)

Charges

30 July 1999Delivered on: 10 August 1999
Persons entitled: Barclays 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.
Outstanding

Filing History

27 October 2023Total exemption full accounts made up to 30 April 2023 (9 pages)
8 September 2023Second filing of Confirmation Statement dated 21 March 2020 (3 pages)
26 July 2023Director's details changed for Mr Antonio Floris on 6 July 2023 (2 pages)
26 July 2023Secretary's details changed for Carol Anne Floris on 6 July 2023 (1 page)
25 July 2023Registered office address changed from 15 Belgrave Crescent Scarborough North Yorkshire YO11 1UB to Rowan House 7 West Bank Scarborough North Yorkshire YO12 4DX on 25 July 2023 (1 page)
25 July 2023Change of details for Mr Antonio Floris as a person with significant control on 6 July 2023 (2 pages)
15 May 2023Confirmation statement made on 21 March 2023 with updates (4 pages)
25 November 2022Total exemption full accounts made up to 30 April 2022 (8 pages)
21 April 2022Confirmation statement made on 21 March 2022 with updates (4 pages)
1 February 2022Total exemption full accounts made up to 30 April 2021 (9 pages)
22 March 2021Confirmation statement made on 21 March 2021 with updates (4 pages)
19 January 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
26 March 2020Confirmation statement made on 21 March 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 08/09/2023
(5 pages)
25 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
21 March 2019Confirmation statement made on 21 March 2019 with updates (4 pages)
22 November 2018Total exemption full accounts made up to 30 April 2018 (9 pages)
12 June 2018Statement of capital following an allotment of shares on 23 April 2018
  • GBP 130
(8 pages)
3 April 2018Confirmation statement made on 21 March 2018 with updates (4 pages)
25 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
22 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
6 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 110
(5 pages)
6 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 110
(5 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
24 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 110
(5 pages)
24 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 110
(5 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
25 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 110
(5 pages)
25 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 110
(5 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
10 May 2013Annual return made up to 21 March 2013 with a full list of shareholders (5 pages)
10 May 2013Annual return made up to 21 March 2013 with a full list of shareholders (5 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
10 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (5 pages)
16 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
16 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
23 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (5 pages)
23 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
6 September 2010Termination of appointment of Marco Floris as a director (1 page)
6 September 2010Termination of appointment of Marco Floris as a director (1 page)
26 March 2010Director's details changed for Marco Floris on 21 March 2010 (2 pages)
26 March 2010Director's details changed for Antonio Floris on 21 March 2010 (2 pages)
26 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (6 pages)
26 March 2010Director's details changed for Marco Floris on 21 March 2010 (2 pages)
26 March 2010Director's details changed for Antonio Floris on 21 March 2010 (2 pages)
26 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (6 pages)
22 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
22 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
23 March 2009Return made up to 21/03/09; full list of members (4 pages)
23 March 2009Return made up to 21/03/09; full list of members (4 pages)
10 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
10 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
27 March 2008Return made up to 21/03/08; full list of members (4 pages)
27 March 2008Return made up to 21/03/08; full list of members (4 pages)
11 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
11 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
23 March 2007Registered office changed on 23/03/07 from: 64 falsgrave road scarborough north yorkshire YO12 5AX (1 page)
23 March 2007Registered office changed on 23/03/07 from: 64 falsgrave road scarborough north yorkshire YO12 5AX (1 page)
22 March 2007Return made up to 21/03/07; full list of members (3 pages)
22 March 2007Return made up to 21/03/07; full list of members (3 pages)
1 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
1 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
21 March 2006Return made up to 21/03/06; full list of members (3 pages)
21 March 2006Return made up to 21/03/06; full list of members (3 pages)
14 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
14 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
20 April 2005Return made up to 31/03/05; full list of members (3 pages)
20 April 2005Return made up to 31/03/05; full list of members (3 pages)
1 March 2005New director appointed (2 pages)
1 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
1 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
1 March 2005New director appointed (2 pages)
6 April 2004Return made up to 31/03/04; full list of members (6 pages)
6 April 2004Return made up to 31/03/04; full list of members (6 pages)
1 December 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
1 December 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
1 July 2003Return made up to 31/03/03; full list of members (6 pages)
1 July 2003Return made up to 31/03/03; full list of members (6 pages)
12 June 2003Nc inc already adjusted 15/01/03 (2 pages)
12 June 2003Nc inc already adjusted 15/01/03 (2 pages)
4 April 2003Ad 19/03/03--------- £ si 10@1=10 £ ic 100/110 (2 pages)
4 April 2003Ad 19/03/03--------- £ si 10@1=10 £ ic 100/110 (2 pages)
28 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 March 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
18 March 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
3 April 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 April 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 January 2002Total exemption small company accounts made up to 30 April 2001 (8 pages)
7 January 2002Total exemption small company accounts made up to 30 April 2001 (8 pages)
16 November 2001Director resigned (1 page)
16 November 2001Director resigned (1 page)
28 June 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 June 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
5 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
23 November 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 November 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 April 2000Return made up to 31/03/00; full list of members (6 pages)
25 April 2000Return made up to 31/03/00; full list of members (6 pages)
10 August 1999Particulars of mortgage/charge (4 pages)
10 August 1999Particulars of mortgage/charge (4 pages)
12 May 1999Registered office changed on 12/05/99 from: 64 falsgrave road scarborough north yorkshire YO12 5AX (1 page)
12 May 1999Registered office changed on 12/05/99 from: 64 falsgrave road scarborough north yorkshire YO12 5AX (1 page)
27 April 1999Ad 20/04/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 April 1999Accounting reference date extended from 31/03/00 to 30/04/00 (1 page)
27 April 1999New director appointed (2 pages)
27 April 1999New director appointed (2 pages)
27 April 1999New secretary appointed (2 pages)
27 April 1999New director appointed (2 pages)
27 April 1999New director appointed (2 pages)
27 April 1999Accounting reference date extended from 31/03/00 to 30/04/00 (1 page)
27 April 1999New secretary appointed (2 pages)
27 April 1999Ad 20/04/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)