Scarborough
North Yorkshire
YO11 2NP
Director Name | Mr Michael Demetri |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British,Cypriot |
Status | Current |
Appointed | 22 October 2003(5 days after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Restaurateur |
Country of Residence | England |
Correspondence Address | 5 York Place Scarborough North Yorkshire YO11 2NP |
Director Name | Mrs Angela Louise Vittis |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2003(5 days after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Restauranteur |
Country of Residence | England |
Correspondence Address | 5 York Place Scarborough North Yorkshire YO11 2NP |
Director Name | Mr Georgios Vittis |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British,Cypriot |
Status | Current |
Appointed | 22 October 2003(5 days after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Restauranteur |
Country of Residence | England |
Correspondence Address | 5 York Place Scarborough North Yorkshire YO11 2NP |
Secretary Name | Mr Georgios Vittis |
---|---|
Nationality | British,Cypriot |
Status | Current |
Appointed | 22 October 2003(5 days after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Restauranteur |
Country of Residence | England |
Correspondence Address | 5 York Place Scarborough North Yorkshire YO11 2NP |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 67 Falsgrave Road Scarborough YO12 5EA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Ward | Stepney |
Built Up Area | Scarborough |
Address Matches | Over 60 other UK companies use this postal address |
26 at £1 | Georgios Vittis 26.00% Ordinary |
---|---|
25 at £1 | Michael Demetri 25.00% Ordinary |
25 at £1 | Mrs Angela Louise Vittis 25.00% Ordinary |
24 at £1 | Mrs Eleni Demetri 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£45,678 |
Cash | £40,809 |
Current Liabilities | £162,600 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 17 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 31 October 2024 (6 months, 1 week from now) |
24 October 2023 | Confirmation statement made on 17 October 2023 with no updates (3 pages) |
---|---|
10 March 2023 | Total exemption full accounts made up to 30 November 2022 (6 pages) |
17 October 2022 | Confirmation statement made on 17 October 2022 with no updates (3 pages) |
25 August 2022 | Total exemption full accounts made up to 30 November 2021 (6 pages) |
10 November 2021 | Confirmation statement made on 17 October 2021 with no updates (3 pages) |
11 January 2021 | Total exemption full accounts made up to 30 November 2020 (6 pages) |
10 November 2020 | Confirmation statement made on 17 October 2020 with no updates (3 pages) |
15 July 2020 | Registered office address changed from 1 Seamer Road Corner Scarborough North Yorkshire YO12 5BB to 67 Falsgrave Road Scarborough YO12 5EA on 15 July 2020 (1 page) |
9 July 2020 | Micro company accounts made up to 30 November 2019 (3 pages) |
17 October 2019 | Confirmation statement made on 17 October 2019 with no updates (3 pages) |
23 April 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
29 October 2018 | Confirmation statement made on 17 October 2018 with no updates (3 pages) |
23 February 2018 | Micro company accounts made up to 30 November 2017 (3 pages) |
25 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
27 March 2017 | Micro company accounts made up to 30 November 2016 (3 pages) |
27 March 2017 | Micro company accounts made up to 30 November 2016 (3 pages) |
26 October 2016 | Confirmation statement made on 17 October 2016 with updates (8 pages) |
26 October 2016 | Confirmation statement made on 17 October 2016 with updates (8 pages) |
22 February 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
22 February 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
5 November 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
20 February 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
20 February 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
11 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
24 March 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
24 March 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
18 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
23 April 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
23 April 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
25 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (7 pages) |
25 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (7 pages) |
30 July 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
30 July 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
25 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (7 pages) |
25 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (7 pages) |
26 April 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
26 April 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
25 October 2010 | Director's details changed for Michael Demetri on 1 January 2010 (3 pages) |
25 October 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (7 pages) |
25 October 2010 | Director's details changed for Michael Demetri on 1 January 2010 (3 pages) |
25 October 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (7 pages) |
25 October 2010 | Director's details changed for Michael Demetri on 1 January 2010 (3 pages) |
25 October 2010 | Director's details changed for Eleni Demetri on 1 January 2010 (3 pages) |
25 October 2010 | Director's details changed for Eleni Demetri on 1 January 2010 (3 pages) |
25 October 2010 | Director's details changed for Eleni Demetri on 1 January 2010 (3 pages) |
16 April 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
16 April 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
4 December 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (6 pages) |
4 December 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (6 pages) |
3 December 2009 | Director's details changed for Georgios Vittis on 17 October 2009 (2 pages) |
3 December 2009 | Director's details changed for Michael Demetri on 17 October 2009 (2 pages) |
3 December 2009 | Director's details changed for Angela Louise Vittis on 17 October 2009 (2 pages) |
3 December 2009 | Director's details changed for Eleni Demetri on 17 October 2009 (2 pages) |
3 December 2009 | Director's details changed for Angela Louise Vittis on 17 October 2009 (2 pages) |
3 December 2009 | Director's details changed for Georgios Vittis on 17 October 2009 (2 pages) |
3 December 2009 | Director's details changed for Eleni Demetri on 17 October 2009 (2 pages) |
3 December 2009 | Director's details changed for Michael Demetri on 17 October 2009 (2 pages) |
11 May 2009 | Total exemption small company accounts made up to 30 November 2008 (8 pages) |
11 May 2009 | Total exemption small company accounts made up to 30 November 2008 (8 pages) |
21 October 2008 | Return made up to 17/10/08; full list of members (5 pages) |
21 October 2008 | Return made up to 17/10/08; full list of members (5 pages) |
23 June 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
23 June 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
19 October 2007 | Return made up to 17/10/07; full list of members (3 pages) |
19 October 2007 | Return made up to 17/10/07; full list of members (3 pages) |
13 July 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
13 July 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
3 November 2006 | Return made up to 17/10/06; full list of members (3 pages) |
3 November 2006 | Return made up to 17/10/06; full list of members (3 pages) |
3 June 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
3 June 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
26 October 2005 | Return made up to 17/10/05; full list of members (3 pages) |
26 October 2005 | Return made up to 17/10/05; full list of members (3 pages) |
11 July 2005 | Accounts for a dormant company made up to 30 November 2004 (1 page) |
11 July 2005 | Accounts for a dormant company made up to 30 November 2004 (1 page) |
29 November 2004 | Accounting reference date shortened from 31/03/05 to 30/11/04 (1 page) |
29 November 2004 | Accounting reference date shortened from 31/03/05 to 30/11/04 (1 page) |
29 November 2004 | Ad 17/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 November 2004 | Ad 17/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 October 2004 | Return made up to 17/10/04; full list of members (8 pages) |
26 October 2004 | Return made up to 17/10/04; full list of members (8 pages) |
6 January 2004 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
6 January 2004 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
6 January 2004 | New director appointed (2 pages) |
6 January 2004 | New director appointed (2 pages) |
6 January 2004 | New secretary appointed;new director appointed (2 pages) |
6 January 2004 | New secretary appointed;new director appointed (2 pages) |
6 January 2004 | New director appointed (2 pages) |
6 January 2004 | New director appointed (2 pages) |
6 January 2004 | New director appointed (2 pages) |
6 January 2004 | New director appointed (2 pages) |
21 October 2003 | Director resigned (1 page) |
21 October 2003 | Secretary resigned (1 page) |
21 October 2003 | Director resigned (1 page) |
21 October 2003 | Secretary resigned (1 page) |
17 October 2003 | Incorporation (9 pages) |
17 October 2003 | Incorporation (9 pages) |