2d Brows Lane
Formby
Merseyside
L37 3HZ
Director Name | Mrs Joan Alice Sciarrini |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 1991(3 years, 5 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Siena 2d Brows Lane Formby Merseyside L37 3HZ |
Secretary Name | Mrs Joan Alice Sciarrini |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 September 1991(3 years, 5 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Siena 2d Brows Lane Formby Merseyside L37 3HZ |
Director Name | Mr John Sciarrini |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 1992(4 years after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 637 Liverpool Road Ainsdale Southport Merseyside PR8 3NR |
Director Name | Helen Sciarrini |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2022(34 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 68 High Street Tarporley Cheshire CW6 0AT |
Website | casabellarestaurant.co.uk |
---|
Registered Address | 68 High Street Tarporley Cheshire CW6 0AT |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Tarporley |
Ward | Tarporley |
Built Up Area | Tarporley |
Address Matches | Over 90 other UK companies use this postal address |
233.4k at £1 | Guilio J. Sciarrini 33.33% Ordinary |
---|---|
233.4k at £1 | Hill Dickenson Trust Corp. & Trustee Of Guilio J. Sciarrini & Trustee Of J.a. Sciarrini 33.33% Ordinary A |
233.4k at £1 | Joan Alice Sciarrini 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £728,647 |
Cash | £78,181 |
Current Liabilities | £24,534 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 6 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 20 September 2024 (5 months from now) |
5 July 1995 | Delivered on: 13 July 1995 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 |
---|---|
28 May 1993 | Delivered on: 10 June 1993 Satisfied on: 21 May 1998 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due from the company and/or kentpeak catering limited to the chargee on any account whatsoever. Particulars: 3 kings dock road liverpool. Fully Satisfied |
30 March 1992 | Delivered on: 4 April 1992 Satisfied on: 21 May 1998 Persons entitled: The Governor and Company of the Bank of Scotland 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. Fully Satisfied |
20 March 1992 | Delivered on: 30 March 1992 Satisfied on: 21 May 1998 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a or being 3 kingsdock road liverpool merseyside. Fully Satisfied |
22 November 1989 | Delivered on: 1 December 1989 Satisfied on: 17 August 1993 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. Fully Satisfied |
26 October 1988 | Delivered on: 15 November 1988 Satisfied on: 27 February 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the north side of blandell street & on the south side of kings dock road, liverpool, merseyside. Fully Satisfied |
14 September 2023 | Confirmation statement made on 6 September 2023 with no updates (3 pages) |
---|---|
20 April 2023 | Total exemption full accounts made up to 30 September 2022 (10 pages) |
3 October 2022 | Appointment of Helen Sciarrini as a director on 1 October 2022 (2 pages) |
9 September 2022 | Confirmation statement made on 6 September 2022 with updates (4 pages) |
22 February 2022 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
10 September 2021 | Confirmation statement made on 6 September 2021 with no updates (3 pages) |
6 January 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
18 September 2020 | Confirmation statement made on 6 September 2020 with no updates (3 pages) |
7 January 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
16 September 2019 | Confirmation statement made on 6 September 2019 with no updates (3 pages) |
6 December 2018 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
7 September 2018 | Confirmation statement made on 6 September 2018 with no updates (3 pages) |
11 January 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
5 October 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
5 October 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
8 February 2017 | Statement of capital on 8 February 2017
|
8 February 2017 | Statement of capital on 8 February 2017
|
26 January 2017 | Solvency Statement dated 12/01/17 (1 page) |
26 January 2017 | Statement by Directors (1 page) |
26 January 2017 | Statement by Directors (1 page) |
26 January 2017 | Resolutions
|
26 January 2017 | Solvency Statement dated 12/01/17 (1 page) |
26 January 2017 | Resolutions
|
6 January 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
6 January 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
24 October 2016 | Confirmation statement made on 6 September 2016 with updates (5 pages) |
24 October 2016 | Confirmation statement made on 6 September 2016 with updates (5 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
7 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
27 November 2014 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
27 November 2014 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
8 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
18 December 2013 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
18 December 2013 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
6 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
7 February 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
7 February 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
6 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (7 pages) |
6 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (7 pages) |
6 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (7 pages) |
14 March 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
14 March 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
7 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (7 pages) |
7 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (7 pages) |
7 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (7 pages) |
21 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
21 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
9 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (7 pages) |
9 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (7 pages) |
9 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (7 pages) |
8 September 2010 | Director's details changed for Guilio Sciarrini on 6 September 2010 (2 pages) |
8 September 2010 | Director's details changed for Guilio Sciarrini on 6 September 2010 (2 pages) |
8 September 2010 | Director's details changed for Joan Alice Sciarrini on 6 September 2010 (2 pages) |
8 September 2010 | Director's details changed for John Sciarrini on 6 September 2010 (2 pages) |
8 September 2010 | Register inspection address has been changed (1 page) |
8 September 2010 | Director's details changed for Joan Alice Sciarrini on 6 September 2010 (2 pages) |
8 September 2010 | Director's details changed for Guilio Sciarrini on 6 September 2010 (2 pages) |
8 September 2010 | Director's details changed for John Sciarrini on 6 September 2010 (2 pages) |
8 September 2010 | Director's details changed for John Sciarrini on 6 September 2010 (2 pages) |
8 September 2010 | Register inspection address has been changed (1 page) |
8 September 2010 | Director's details changed for Joan Alice Sciarrini on 6 September 2010 (2 pages) |
22 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
22 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
10 September 2009 | Return made up to 06/09/09; full list of members (5 pages) |
10 September 2009 | Return made up to 06/09/09; full list of members (5 pages) |
16 June 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
16 June 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
17 September 2008 | Return made up to 06/09/08; full list of members (5 pages) |
17 September 2008 | Return made up to 06/09/08; full list of members (5 pages) |
1 February 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
1 February 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
27 September 2007 | Return made up to 06/09/07; full list of members (4 pages) |
27 September 2007 | Return made up to 06/09/07; full list of members (4 pages) |
30 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
30 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
12 January 2007 | Nc inc already adjusted 04/10/06 (2 pages) |
12 January 2007 | Resolutions
|
12 January 2007 | Nc inc already adjusted 04/10/06 (2 pages) |
12 January 2007 | Resolutions
|
6 January 2007 | Return made up to 06/09/06; full list of members
|
6 January 2007 | Return made up to 06/09/06; full list of members
|
9 May 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
9 May 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
17 November 2005 | Return made up to 06/09/05; full list of members (9 pages) |
17 November 2005 | Return made up to 06/09/05; full list of members (9 pages) |
4 February 2005 | Return made up to 06/09/04; full list of members
|
4 February 2005 | Return made up to 06/09/04; full list of members
|
27 January 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
27 January 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
30 July 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
30 July 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
4 December 2003 | Return made up to 06/09/03; full list of members (7 pages) |
4 December 2003 | Return made up to 06/09/03; full list of members (7 pages) |
5 August 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
5 August 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
25 September 2002 | Return made up to 06/09/02; full list of members
|
25 September 2002 | Return made up to 06/09/02; full list of members
|
15 August 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
15 August 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
14 November 2001 | Return made up to 06/09/01; full list of members (7 pages) |
14 November 2001 | Return made up to 06/09/01; full list of members (7 pages) |
27 December 2000 | Accounts for a small company made up to 30 September 2000 (6 pages) |
27 December 2000 | Accounts for a small company made up to 30 September 2000 (6 pages) |
10 October 2000 | Return made up to 06/09/00; full list of members
|
10 October 2000 | Return made up to 06/09/00; full list of members
|
1 August 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
1 August 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
15 November 1999 | Return made up to 06/09/99; no change of members (4 pages) |
15 November 1999 | Return made up to 06/09/99; no change of members (4 pages) |
21 September 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
21 September 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
5 July 1999 | Company name changed vinitaly LIMITED\certificate issued on 06/07/99 (2 pages) |
5 July 1999 | Company name changed vinitaly LIMITED\certificate issued on 06/07/99 (2 pages) |
29 September 1998 | Return made up to 06/09/98; full list of members (6 pages) |
29 September 1998 | Return made up to 06/09/98; full list of members (6 pages) |
31 July 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
31 July 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
21 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 1997 | Return made up to 06/09/97; full list of members (6 pages) |
2 November 1997 | Return made up to 06/09/97; full list of members (6 pages) |
15 October 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
15 October 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
12 September 1996 | Return made up to 06/09/96; full list of members (6 pages) |
12 September 1996 | Return made up to 06/09/96; full list of members (6 pages) |
24 May 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
24 May 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
8 September 1995 | Return made up to 06/09/95; no change of members (4 pages) |
8 September 1995 | Return made up to 06/09/95; no change of members (4 pages) |
21 July 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
21 July 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
13 July 1995 | Particulars of mortgage/charge (4 pages) |
13 July 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (19 pages) |
4 April 1993 | Resolutions
|
4 April 1993 | Resolutions
|
25 March 1993 | £ nc 1000/700100 31/12/92 (1 page) |
25 March 1993 | £ nc 1000/700100 31/12/92 (1 page) |
23 October 1990 | Resolutions
|
23 October 1990 | Resolutions
|
24 May 1988 | Memorandum and Articles of Association (11 pages) |
24 May 1988 | Memorandum and Articles of Association (11 pages) |