Company NameGianni's Ristorante Limited
DirectorMarco Bernardi
Company StatusActive
Company Number08775885
CategoryPrivate Limited Company
Incorporation Date14 November 2013(10 years, 5 months ago)

Business Activity

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

Director

Director NameMr Marco Bernardi
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2013(same day as company formation)
RoleRestaurant Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 60 Cheltenham Mount
Harrogate
North Yorkshire
HG1 1DL

Location

Registered AddressLower Ground Floor
46 Cheltenham Mount
Harrogate
North Yorkshire
HG1 1DL
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardLow Harrogate
Built Up AreaHarrogate
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Marco Bernardi
100.00%
Ordinary

Financials

Year2014
Net Worth-£61,630
Cash£12,558
Current Liabilities£134,909

Accounts

Latest Accounts30 September 2023 (6 months, 2 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return14 November 2023 (5 months ago)
Next Return Due28 November 2024 (7 months, 2 weeks from now)

Filing History

22 November 2023Confirmation statement made on 14 November 2023 with updates (4 pages)
29 June 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
25 November 2022Change of details for Mr Marco Bernardi as a person with significant control on 23 November 2022 (2 pages)
24 November 2022Change of details for Mr Marco Bernardi as a person with significant control on 23 November 2022 (2 pages)
24 November 2022Registered office address changed from Flat 2 60 Cheltenham Mount Harrogate North Yorkshire HG1 1DL to Lower Ground Floor 46 Cheltenham Mount Harrogate North Yorkshire HG1 1DL on 24 November 2022 (1 page)
24 November 2022Director's details changed for Mr Marco Bernardi on 23 November 2022 (2 pages)
24 November 2022Director's details changed for Mr Marco Bernardi on 23 November 2022 (2 pages)
23 November 2022Confirmation statement made on 14 November 2022 with updates (5 pages)
8 March 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
25 February 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
23 February 2022Change of share class name or designation (2 pages)
16 November 2021Confirmation statement made on 14 November 2021 with updates (4 pages)
29 June 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
26 November 2020Confirmation statement made on 14 November 2020 with updates (4 pages)
29 June 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
28 November 2019Confirmation statement made on 14 November 2019 with updates (4 pages)
27 June 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
29 November 2018Confirmation statement made on 14 November 2018 with updates (4 pages)
27 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
27 November 2017Confirmation statement made on 14 November 2017 with updates (4 pages)
27 November 2017Confirmation statement made on 14 November 2017 with updates (4 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
22 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
22 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
24 May 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
24 May 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
3 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(4 pages)
3 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(4 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
5 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(4 pages)
5 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(4 pages)
19 March 2014Current accounting period shortened from 30 November 2014 to 30 September 2014 (1 page)
19 March 2014Current accounting period shortened from 30 November 2014 to 30 September 2014 (1 page)
19 November 2013Register inspection address has been changed (1 page)
19 November 2013Registered office address changed from Flat 2 60 Cheltenham Mount Harrogate North Yorkshire HG1 1LC United Kingdom on 19 November 2013 (1 page)
19 November 2013Registered office address changed from Flat 2 60 Cheltenham Mount Harrogate North Yorkshire HG1 1LC United Kingdom on 19 November 2013 (1 page)
19 November 2013Register(s) moved to registered inspection location (1 page)
19 November 2013Director's details changed for Mr Marco Bernardi on 14 November 2013 (2 pages)
19 November 2013Director's details changed for Mr Marco Bernardi on 14 November 2013 (2 pages)
19 November 2013Register(s) moved to registered inspection location (1 page)
19 November 2013Register inspection address has been changed (1 page)
14 November 2013Incorporation
Statement of capital on 2013-11-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
14 November 2013Incorporation
Statement of capital on 2013-11-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)
14 November 2013Incorporation
Statement of capital on 2013-11-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)