Company NameBenedetto Restaurants Limited
Company StatusActive
Company Number06008700
CategoryPrivate Limited Company
Incorporation Date24 November 2006(17 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Pasquale Adamo Benedetto
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityItalian
StatusCurrent
Appointed24 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Thornton Way
Girton
Cambridge
Cambridgeshire
CB3 0NJ
Director NamePasquale Benedetto
Date of BirthDecember 1968 (Born 55 years ago)
NationalityItalian
StatusCurrent
Appointed24 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Station Road
Histon
Cambridge
Cambridgeshire
CB24 9LF
Secretary NameMr Pasquale Adamo Benedetto
NationalityItalian
StatusCurrent
Appointed24 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Brookfields Way
Lower Cambourne
Cambridge
Cambridgeshire
CB23 6ED
Director NameCarmelo Benedetto
Date of BirthDecember 1953 (Born 70 years ago)
NationalityItalian
StatusCurrent
Appointed29 January 2007(2 months after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 St Margarets Square
Cambridge
CB1 8AP
Director NameProspero Benedetto
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityItalian
StatusCurrent
Appointed29 January 2007(2 months after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address166 Huntingdon Road
Cambridge
Cambridgeshire
CB3 0LB

Contact

Websitedonpasquale.co.uk
Email address[email protected]
Telephone01223 367063
Telephone regionCambridge

Location

Registered AddressLewis House
Great Chesterford Court
Great Chesterford
Essex
CB10 1PF
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Chesterford
WardLittlebury, Chesterford & Wenden Lofts
Built Up AreaGreat Chesterford
Address MatchesOver 300 other UK companies use this postal address

Shareholders

25 at £1Carmelo Benedetto
25.00%
Ordinary
25 at £1Pasquale Adamo Benedetto
25.00%
Ordinary
25 at £1Pasquale Benedetto
25.00%
Ordinary
25 at £1Prospero Benedetto
25.00%
Ordinary

Financials

Year2014
Net Worth-£121,542
Cash£110,287
Current Liabilities£247,543

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 November 2023 (5 months, 1 week ago)
Next Return Due22 November 2024 (7 months from now)

Charges

3 August 2017Delivered on: 7 August 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
13 May 2013Delivered on: 15 May 2013
Persons entitled: Eastern Counties Finance Limited

Classification: A registered charge
Particulars: L/H being 12 and 12A market street cambridge t/no.CB292173. Notification of addition to or amendment of charge.
Outstanding
13 May 2013Delivered on: 15 May 2013
Persons entitled: Eastern Counties Finance Limited

Classification: A registered charge
Particulars: L/H land being 12 and 12A market hill, cambridge. Notification of addition to or amendment of charge.
Outstanding
21 October 2010Delivered on: 26 October 2010
Satisfied on: 1 June 2013
Persons entitled: National Westminster 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: 12 and 12A market hill, cambridge t/no CB292173 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
10 September 2010Delivered on: 16 September 2010
Satisfied on: 1 June 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: £260,000 due or to become due from the company to the chargee.
Particulars: 12 and 12A market hill, cambridge t/no CB292173.
Fully Satisfied
10 May 2010Delivered on: 13 May 2010
Satisfied on: 1 June 2013
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
31 January 2007Delivered on: 2 February 2007
Satisfied on: 30 September 2010
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 12 and 12A market hill cambridge. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
24 January 2007Delivered on: 27 January 2007
Satisfied on: 1 October 2010
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Fully Satisfied

Filing History

8 November 2023Confirmation statement made on 8 November 2023 with updates (4 pages)
26 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
8 November 2022Confirmation statement made on 8 November 2022 with updates (4 pages)
5 October 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
8 November 2021Confirmation statement made on 8 November 2021 with updates (4 pages)
28 September 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
14 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
26 November 2020Confirmation statement made on 8 November 2020 with updates (4 pages)
11 December 2019Confirmation statement made on 8 November 2019 with updates (4 pages)
1 October 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
15 November 2018Confirmation statement made on 8 November 2018 with updates (4 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
11 December 2017Confirmation statement made on 8 November 2017 with updates (4 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
25 August 2017Satisfaction of charge 060087000007 in full (4 pages)
25 August 2017Satisfaction of charge 060087000006 in full (4 pages)
25 August 2017Satisfaction of charge 060087000006 in full (4 pages)
25 August 2017Satisfaction of charge 060087000007 in full (4 pages)
7 August 2017Registration of charge 060087000008, created on 3 August 2017 (18 pages)
7 August 2017Registration of charge 060087000008, created on 3 August 2017 (18 pages)
12 December 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
11 July 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
11 July 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
21 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(7 pages)
21 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(7 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
13 January 2015Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(7 pages)
13 January 2015Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(7 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
23 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(7 pages)
23 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(7 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
1 June 2013Satisfaction of charge 3 in full (4 pages)
1 June 2013Satisfaction of charge 4 in full (4 pages)
1 June 2013Satisfaction of charge 5 in full (4 pages)
1 June 2013Satisfaction of charge 5 in full (4 pages)
1 June 2013Satisfaction of charge 3 in full (4 pages)
1 June 2013Satisfaction of charge 4 in full (4 pages)
15 May 2013Registration of charge 060087000007
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(38 pages)
15 May 2013Registration of charge 060087000006 (36 pages)
15 May 2013Registration of charge 060087000007
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(38 pages)
15 May 2013Registration of charge 060087000006 (36 pages)
21 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (7 pages)
21 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (7 pages)
13 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
13 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
5 January 2012Annual return made up to 24 November 2011 with a full list of shareholders (7 pages)
5 January 2012Annual return made up to 24 November 2011 with a full list of shareholders (7 pages)
9 December 2011Director's details changed for Mr Pasquale Adamo Benedetto on 23 November 2011 (2 pages)
9 December 2011Director's details changed for Mr Pasquale Adamo Benedetto on 23 November 2011 (2 pages)
9 December 2011Director's details changed for Pasquale Benedetto on 23 November 2011 (2 pages)
9 December 2011Director's details changed for Pasquale Benedetto on 23 November 2011 (2 pages)
28 October 2011Registered office address changed from 12-12a Market Hill Cambridge Cambs CB2 3NJ on 28 October 2011 (1 page)
28 October 2011Registered office address changed from 12-12a Market Hill Cambridge Cambs CB2 3NJ on 28 October 2011 (1 page)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (9 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (9 pages)
8 December 2010Register(s) moved to registered inspection location (1 page)
8 December 2010Annual return made up to 24 November 2010 with a full list of shareholders (8 pages)
8 December 2010Annual return made up to 24 November 2010 with a full list of shareholders (8 pages)
8 December 2010Register inspection address has been changed (1 page)
8 December 2010Register(s) moved to registered inspection location (1 page)
8 December 2010Register inspection address has been changed (1 page)
26 October 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
26 October 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
6 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 September 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
16 September 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
27 August 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
27 August 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
13 May 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
13 May 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
16 December 2009Director's details changed for Prospero Benedetto on 16 December 2009 (2 pages)
16 December 2009Annual return made up to 24 November 2009 with a full list of shareholders (6 pages)
16 December 2009Annual return made up to 24 November 2009 with a full list of shareholders (6 pages)
16 December 2009Director's details changed for Carmelo Benedetto on 16 December 2009 (2 pages)
16 December 2009Director's details changed for Pasquale Benedetto on 16 December 2009 (2 pages)
16 December 2009Director's details changed for Prospero Benedetto on 16 December 2009 (2 pages)
16 December 2009Director's details changed for Pasquale Benedetto on 16 December 2009 (2 pages)
16 December 2009Director's details changed for Mr Pasquale Adamo Benedetto on 16 December 2009 (2 pages)
16 December 2009Director's details changed for Mr Pasquale Adamo Benedetto on 16 December 2009 (2 pages)
16 December 2009Director's details changed for Carmelo Benedetto on 16 December 2009 (2 pages)
24 August 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
24 August 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
28 November 2008Return made up to 24/11/08; full list of members (5 pages)
28 November 2008Return made up to 24/11/08; full list of members (5 pages)
1 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
1 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
2 January 2008Director's particulars changed (1 page)
2 January 2008Director's particulars changed (1 page)
12 December 2007Return made up to 24/11/07; full list of members (3 pages)
12 December 2007Location of debenture register (1 page)
12 December 2007Location of register of members (1 page)
12 December 2007Director's particulars changed (1 page)
12 December 2007Director's particulars changed (1 page)
12 December 2007Location of register of members (1 page)
12 December 2007Location of debenture register (1 page)
12 December 2007Return made up to 24/11/07; full list of members (3 pages)
16 May 2007Registered office changed on 16/05/07 from: sumpter house, 8 station road histon cambridge cambridgeshire CB24 9LQ (1 page)
16 May 2007Registered office changed on 16/05/07 from: sumpter house, 8 station road histon cambridge cambridgeshire CB24 9LQ (1 page)
8 March 2007Accounting reference date extended from 30/11/07 to 31/12/07 (1 page)
8 March 2007Accounting reference date extended from 30/11/07 to 31/12/07 (1 page)
2 February 2007Particulars of mortgage/charge (3 pages)
2 February 2007Particulars of mortgage/charge (3 pages)
30 January 2007New director appointed (1 page)
30 January 2007Ad 29/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 January 2007Ad 29/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 January 2007New director appointed (1 page)
30 January 2007New director appointed (1 page)
30 January 2007New director appointed (1 page)
27 January 2007Particulars of mortgage/charge (3 pages)
27 January 2007Particulars of mortgage/charge (3 pages)
24 November 2006Incorporation (10 pages)
24 November 2006Incorporation (10 pages)