Company NameGeorge Michaels Limited
Company StatusActive
Company Number04935584
CategoryPrivate Limited Company
Incorporation Date17 October 2003(20 years, 6 months ago)

Business Activity

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

Directors

Director NameMrs Eleni Demetri
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish,Cypriot
StatusCurrent
Appointed22 October 2003(5 days after company formation)
Appointment Duration20 years, 6 months
RoleWaitress
Country of ResidenceEngland
Correspondence Address5 York Place
Scarborough
North Yorkshire
YO11 2NP
Director NameMr Michael Demetri
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish,Cypriot
StatusCurrent
Appointed22 October 2003(5 days after company formation)
Appointment Duration20 years, 6 months
RoleRestaurateur
Country of ResidenceEngland
Correspondence Address5 York Place
Scarborough
North Yorkshire
YO11 2NP
Director NameMrs Angela Louise Vittis
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2003(5 days after company formation)
Appointment Duration20 years, 6 months
RoleRestauranteur
Country of ResidenceEngland
Correspondence Address5 York Place
Scarborough
North Yorkshire
YO11 2NP
Director NameMr Georgios Vittis
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish,Cypriot
StatusCurrent
Appointed22 October 2003(5 days after company formation)
Appointment Duration20 years, 6 months
RoleRestauranteur
Country of ResidenceEngland
Correspondence Address5 York Place
Scarborough
North Yorkshire
YO11 2NP
Secretary NameMr Georgios Vittis
NationalityBritish,Cypriot
StatusCurrent
Appointed22 October 2003(5 days after company formation)
Appointment Duration20 years, 6 months
RoleRestauranteur
Country of ResidenceEngland
Correspondence Address5 York Place
Scarborough
North Yorkshire
YO11 2NP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed17 October 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed17 October 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address67 Falsgrave Road
Scarborough
YO12 5EA
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
WardStepney
Built Up AreaScarborough
Address MatchesOver 60 other UK companies use this postal address

Shareholders

26 at £1Georgios Vittis
26.00%
Ordinary
25 at £1Michael Demetri
25.00%
Ordinary
25 at £1Mrs Angela Louise Vittis
25.00%
Ordinary
24 at £1Mrs Eleni Demetri
24.00%
Ordinary

Financials

Year2014
Net Worth-£45,678
Cash£40,809
Current Liabilities£162,600

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return17 October 2023 (6 months, 1 week ago)
Next Return Due31 October 2024 (6 months, 1 week from now)

Filing History

24 October 2023Confirmation statement made on 17 October 2023 with no updates (3 pages)
10 March 2023Total exemption full accounts made up to 30 November 2022 (6 pages)
17 October 2022Confirmation statement made on 17 October 2022 with no updates (3 pages)
25 August 2022Total exemption full accounts made up to 30 November 2021 (6 pages)
10 November 2021Confirmation statement made on 17 October 2021 with no updates (3 pages)
11 January 2021Total exemption full accounts made up to 30 November 2020 (6 pages)
10 November 2020Confirmation statement made on 17 October 2020 with no updates (3 pages)
15 July 2020Registered 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 2020Micro company accounts made up to 30 November 2019 (3 pages)
17 October 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
23 April 2019Micro company accounts made up to 30 November 2018 (2 pages)
29 October 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
23 February 2018Micro company accounts made up to 30 November 2017 (3 pages)
25 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
27 March 2017Micro company accounts made up to 30 November 2016 (3 pages)
27 March 2017Micro company accounts made up to 30 November 2016 (3 pages)
26 October 2016Confirmation statement made on 17 October 2016 with updates (8 pages)
26 October 2016Confirmation statement made on 17 October 2016 with updates (8 pages)
22 February 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
22 February 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
5 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(7 pages)
5 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(7 pages)
20 February 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
20 February 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
11 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(7 pages)
11 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(7 pages)
24 March 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
24 March 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
18 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(7 pages)
18 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(7 pages)
23 April 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
23 April 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
25 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (7 pages)
25 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (7 pages)
30 July 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
30 July 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
25 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (7 pages)
25 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (7 pages)
26 April 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
26 April 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
25 October 2010Director's details changed for Michael Demetri on 1 January 2010 (3 pages)
25 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (7 pages)
25 October 2010Director's details changed for Michael Demetri on 1 January 2010 (3 pages)
25 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (7 pages)
25 October 2010Director's details changed for Michael Demetri on 1 January 2010 (3 pages)
25 October 2010Director's details changed for Eleni Demetri on 1 January 2010 (3 pages)
25 October 2010Director's details changed for Eleni Demetri on 1 January 2010 (3 pages)
25 October 2010Director's details changed for Eleni Demetri on 1 January 2010 (3 pages)
16 April 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
16 April 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
4 December 2009Annual return made up to 17 October 2009 with a full list of shareholders (6 pages)
4 December 2009Annual return made up to 17 October 2009 with a full list of shareholders (6 pages)
3 December 2009Director's details changed for Georgios Vittis on 17 October 2009 (2 pages)
3 December 2009Director's details changed for Michael Demetri on 17 October 2009 (2 pages)
3 December 2009Director's details changed for Angela Louise Vittis on 17 October 2009 (2 pages)
3 December 2009Director's details changed for Eleni Demetri on 17 October 2009 (2 pages)
3 December 2009Director's details changed for Angela Louise Vittis on 17 October 2009 (2 pages)
3 December 2009Director's details changed for Georgios Vittis on 17 October 2009 (2 pages)
3 December 2009Director's details changed for Eleni Demetri on 17 October 2009 (2 pages)
3 December 2009Director's details changed for Michael Demetri on 17 October 2009 (2 pages)
11 May 2009Total exemption small company accounts made up to 30 November 2008 (8 pages)
11 May 2009Total exemption small company accounts made up to 30 November 2008 (8 pages)
21 October 2008Return made up to 17/10/08; full list of members (5 pages)
21 October 2008Return made up to 17/10/08; full list of members (5 pages)
23 June 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
23 June 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
19 October 2007Return made up to 17/10/07; full list of members (3 pages)
19 October 2007Return made up to 17/10/07; full list of members (3 pages)
13 July 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
13 July 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
3 November 2006Return made up to 17/10/06; full list of members (3 pages)
3 November 2006Return made up to 17/10/06; full list of members (3 pages)
3 June 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
3 June 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
26 October 2005Return made up to 17/10/05; full list of members (3 pages)
26 October 2005Return made up to 17/10/05; full list of members (3 pages)
11 July 2005Accounts for a dormant company made up to 30 November 2004 (1 page)
11 July 2005Accounts for a dormant company made up to 30 November 2004 (1 page)
29 November 2004Accounting reference date shortened from 31/03/05 to 30/11/04 (1 page)
29 November 2004Accounting reference date shortened from 31/03/05 to 30/11/04 (1 page)
29 November 2004Ad 17/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 November 2004Ad 17/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 October 2004Return made up to 17/10/04; full list of members (8 pages)
26 October 2004Return made up to 17/10/04; full list of members (8 pages)
6 January 2004Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
6 January 2004Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
6 January 2004New director appointed (2 pages)
6 January 2004New director appointed (2 pages)
6 January 2004New secretary appointed;new director appointed (2 pages)
6 January 2004New secretary appointed;new director appointed (2 pages)
6 January 2004New director appointed (2 pages)
6 January 2004New director appointed (2 pages)
6 January 2004New director appointed (2 pages)
6 January 2004New director appointed (2 pages)
21 October 2003Director resigned (1 page)
21 October 2003Secretary resigned (1 page)
21 October 2003Director resigned (1 page)
21 October 2003Secretary resigned (1 page)
17 October 2003Incorporation (9 pages)
17 October 2003Incorporation (9 pages)