East Ayton
Scarborough
North Yorkshire
YO13 9EP
Secretary Name | Carol Anne Floris |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 April 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Company Director |
Correspondence Address | 11 Chantry Road East Ayton Scarborough North Yorkshire YO13 9EP |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Floris Marco Angelo |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 September 2001) |
Role | Company Director |
Correspondence Address | 29 Esplanade Gardens Scarborough North Yorkshire YO11 2AP |
Director Name | Marco Floris |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(5 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 16 August 2010) |
Role | Restauranteur |
Country of Residence | United Kingdom |
Correspondence Address | 29 Esplanade Gardens Scarborough North Yorkshire YO11 2AP |
Telephone | 01723 351124 |
---|---|
Telephone region | Scarborough |
Registered Address | Rowan House 7 West Bank Scarborough North Yorkshire YO12 4DX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Ward | Falsgrave Park |
Built Up Area | Scarborough |
Address Matches | Over 200 other UK companies use this postal address |
10 at £1 | Gabriella Maria Floris 9.09% A Non Voting |
---|---|
60 at £1 | Antonio Floris 54.55% Ordinary |
20 at £1 | Carol A. Floris 18.18% Ordinary |
20 at £1 | Roberto M. Floris 18.18% Ordinary |
Year | 2014 |
---|---|
Net Worth | £850,962 |
Cash | £166,492 |
Current Liabilities | £250,650 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 21 March 2023 (1 year ago) |
---|---|
Next Return Due | 4 April 2024 (5 days from now) |
30 July 1999 | Delivered 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 |
---|
27 October 2023 | Total exemption full accounts made up to 30 April 2023 (9 pages) |
---|---|
8 September 2023 | Second filing of Confirmation Statement dated 21 March 2020 (3 pages) |
26 July 2023 | Director's details changed for Mr Antonio Floris on 6 July 2023 (2 pages) |
26 July 2023 | Secretary's details changed for Carol Anne Floris on 6 July 2023 (1 page) |
25 July 2023 | Registered 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 2023 | Change of details for Mr Antonio Floris as a person with significant control on 6 July 2023 (2 pages) |
15 May 2023 | Confirmation statement made on 21 March 2023 with updates (4 pages) |
25 November 2022 | Total exemption full accounts made up to 30 April 2022 (8 pages) |
21 April 2022 | Confirmation statement made on 21 March 2022 with updates (4 pages) |
1 February 2022 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
22 March 2021 | Confirmation statement made on 21 March 2021 with updates (4 pages) |
19 January 2021 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
26 March 2020 | Confirmation statement made on 21 March 2020 with updates
|
25 January 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
21 March 2019 | Confirmation statement made on 21 March 2019 with updates (4 pages) |
22 November 2018 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
12 June 2018 | Statement of capital following an allotment of shares on 23 April 2018
|
3 April 2018 | Confirmation statement made on 21 March 2018 with updates (4 pages) |
25 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
22 March 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
6 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
24 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
25 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
10 May 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (5 pages) |
10 May 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (5 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
10 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (5 pages) |
16 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
16 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
23 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
6 September 2010 | Termination of appointment of Marco Floris as a director (1 page) |
6 September 2010 | Termination of appointment of Marco Floris as a director (1 page) |
26 March 2010 | Director's details changed for Marco Floris on 21 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Antonio Floris on 21 March 2010 (2 pages) |
26 March 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (6 pages) |
26 March 2010 | Director's details changed for Marco Floris on 21 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Antonio Floris on 21 March 2010 (2 pages) |
26 March 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (6 pages) |
22 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
22 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
23 March 2009 | Return made up to 21/03/09; full list of members (4 pages) |
23 March 2009 | Return made up to 21/03/09; full list of members (4 pages) |
10 March 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
10 March 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
27 March 2008 | Return made up to 21/03/08; full list of members (4 pages) |
27 March 2008 | Return made up to 21/03/08; full list of members (4 pages) |
11 January 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
11 January 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
23 March 2007 | Registered office changed on 23/03/07 from: 64 falsgrave road scarborough north yorkshire YO12 5AX (1 page) |
23 March 2007 | Registered office changed on 23/03/07 from: 64 falsgrave road scarborough north yorkshire YO12 5AX (1 page) |
22 March 2007 | Return made up to 21/03/07; full list of members (3 pages) |
22 March 2007 | Return made up to 21/03/07; full list of members (3 pages) |
1 February 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
1 February 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
21 March 2006 | Return made up to 21/03/06; full list of members (3 pages) |
21 March 2006 | Return made up to 21/03/06; full list of members (3 pages) |
14 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
14 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
20 April 2005 | Return made up to 31/03/05; full list of members (3 pages) |
20 April 2005 | Return made up to 31/03/05; full list of members (3 pages) |
1 March 2005 | New director appointed (2 pages) |
1 March 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
1 March 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
1 March 2005 | New director appointed (2 pages) |
6 April 2004 | Return made up to 31/03/04; full list of members (6 pages) |
6 April 2004 | Return made up to 31/03/04; full list of members (6 pages) |
1 December 2003 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
1 December 2003 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
1 July 2003 | Return made up to 31/03/03; full list of members (6 pages) |
1 July 2003 | Return made up to 31/03/03; full list of members (6 pages) |
12 June 2003 | Nc inc already adjusted 15/01/03 (2 pages) |
12 June 2003 | Nc inc already adjusted 15/01/03 (2 pages) |
4 April 2003 | Ad 19/03/03--------- £ si 10@1=10 £ ic 100/110 (2 pages) |
4 April 2003 | Ad 19/03/03--------- £ si 10@1=10 £ ic 100/110 (2 pages) |
28 March 2003 | Resolutions
|
28 March 2003 | Resolutions
|
18 March 2003 | Resolutions
|
18 March 2003 | Resolutions
|
18 March 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
18 March 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
3 April 2002 | Return made up to 31/03/02; full list of members
|
3 April 2002 | Return made up to 31/03/02; full list of members
|
7 January 2002 | Total exemption small company accounts made up to 30 April 2001 (8 pages) |
7 January 2002 | Total exemption small company accounts made up to 30 April 2001 (8 pages) |
16 November 2001 | Director resigned (1 page) |
16 November 2001 | Director resigned (1 page) |
28 June 2001 | Return made up to 31/03/01; full list of members
|
28 June 2001 | Return made up to 31/03/01; full list of members
|
5 February 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
5 February 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
23 November 2000 | Resolutions
|
23 November 2000 | Resolutions
|
25 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
25 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
10 August 1999 | Particulars of mortgage/charge (4 pages) |
10 August 1999 | Particulars of mortgage/charge (4 pages) |
12 May 1999 | Registered office changed on 12/05/99 from: 64 falsgrave road scarborough north yorkshire YO12 5AX (1 page) |
12 May 1999 | Registered office changed on 12/05/99 from: 64 falsgrave road scarborough north yorkshire YO12 5AX (1 page) |
27 April 1999 | Ad 20/04/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 April 1999 | Accounting reference date extended from 31/03/00 to 30/04/00 (1 page) |
27 April 1999 | New director appointed (2 pages) |
27 April 1999 | New director appointed (2 pages) |
27 April 1999 | New secretary appointed (2 pages) |
27 April 1999 | New director appointed (2 pages) |
27 April 1999 | New director appointed (2 pages) |
27 April 1999 | Accounting reference date extended from 31/03/00 to 30/04/00 (1 page) |
27 April 1999 | New secretary appointed (2 pages) |
27 April 1999 | Ad 20/04/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |