Girton
Cambridge
Cambridgeshire
CB3 0NJ
Director Name | Pasquale Benedetto |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 24 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Station Road Histon Cambridge Cambridgeshire CB24 9LF |
Secretary Name | Mr Pasquale Adamo Benedetto |
---|---|
Nationality | Italian |
Status | Current |
Appointed | 24 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 Brookfields Way Lower Cambourne Cambridge Cambridgeshire CB23 6ED |
Director Name | Carmelo Benedetto |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 29 January 2007(2 months after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 St Margarets Square Cambridge CB1 8AP |
Director Name | Prospero Benedetto |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 29 January 2007(2 months after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 166 Huntingdon Road Cambridge Cambridgeshire CB3 0LB |
Website | donpasquale.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01223 367063 |
Telephone region | Cambridge |
Registered Address | Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great Chesterford |
Ward | Littlebury, Chesterford & Wenden Lofts |
Built Up Area | Great Chesterford |
Address Matches | Over 300 other UK companies use this postal address |
25 at £1 | Carmelo Benedetto 25.00% Ordinary |
---|---|
25 at £1 | Pasquale Adamo Benedetto 25.00% Ordinary |
25 at £1 | Pasquale Benedetto 25.00% Ordinary |
25 at £1 | Prospero Benedetto 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£121,542 |
Cash | £110,287 |
Current Liabilities | £247,543 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 8 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 22 November 2024 (7 months from now) |
3 August 2017 | Delivered on: 7 August 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
13 May 2013 | Delivered 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 2013 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 |
8 November 2023 | Confirmation statement made on 8 November 2023 with updates (4 pages) |
---|---|
26 September 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
8 November 2022 | Confirmation statement made on 8 November 2022 with updates (4 pages) |
5 October 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
8 November 2021 | Confirmation statement made on 8 November 2021 with updates (4 pages) |
28 September 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
14 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
26 November 2020 | Confirmation statement made on 8 November 2020 with updates (4 pages) |
11 December 2019 | Confirmation statement made on 8 November 2019 with updates (4 pages) |
1 October 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
15 November 2018 | Confirmation statement made on 8 November 2018 with updates (4 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
11 December 2017 | Confirmation statement made on 8 November 2017 with updates (4 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
25 August 2017 | Satisfaction of charge 060087000007 in full (4 pages) |
25 August 2017 | Satisfaction of charge 060087000006 in full (4 pages) |
25 August 2017 | Satisfaction of charge 060087000006 in full (4 pages) |
25 August 2017 | Satisfaction of charge 060087000007 in full (4 pages) |
7 August 2017 | Registration of charge 060087000008, created on 3 August 2017 (18 pages) |
7 August 2017 | Registration of charge 060087000008, created on 3 August 2017 (18 pages) |
12 December 2016 | Confirmation statement made on 24 November 2016 with updates (5 pages) |
12 December 2016 | Confirmation statement made on 24 November 2016 with updates (5 pages) |
11 July 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
11 July 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
21 December 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
13 January 2015 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
18 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
18 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
23 December 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
1 June 2013 | Satisfaction of charge 3 in full (4 pages) |
1 June 2013 | Satisfaction of charge 4 in full (4 pages) |
1 June 2013 | Satisfaction of charge 5 in full (4 pages) |
1 June 2013 | Satisfaction of charge 5 in full (4 pages) |
1 June 2013 | Satisfaction of charge 3 in full (4 pages) |
1 June 2013 | Satisfaction of charge 4 in full (4 pages) |
15 May 2013 | Registration of charge 060087000007
|
15 May 2013 | Registration of charge 060087000006 (36 pages) |
15 May 2013 | Registration of charge 060087000007
|
15 May 2013 | Registration of charge 060087000006 (36 pages) |
21 December 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (7 pages) |
21 December 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (7 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
5 January 2012 | Annual return made up to 24 November 2011 with a full list of shareholders (7 pages) |
5 January 2012 | Annual return made up to 24 November 2011 with a full list of shareholders (7 pages) |
9 December 2011 | Director's details changed for Mr Pasquale Adamo Benedetto on 23 November 2011 (2 pages) |
9 December 2011 | Director's details changed for Mr Pasquale Adamo Benedetto on 23 November 2011 (2 pages) |
9 December 2011 | Director's details changed for Pasquale Benedetto on 23 November 2011 (2 pages) |
9 December 2011 | Director's details changed for Pasquale Benedetto on 23 November 2011 (2 pages) |
28 October 2011 | Registered office address changed from 12-12a Market Hill Cambridge Cambs CB2 3NJ on 28 October 2011 (1 page) |
28 October 2011 | Registered office address changed from 12-12a Market Hill Cambridge Cambs CB2 3NJ on 28 October 2011 (1 page) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (9 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (9 pages) |
8 December 2010 | Register(s) moved to registered inspection location (1 page) |
8 December 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (8 pages) |
8 December 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (8 pages) |
8 December 2010 | Register inspection address has been changed (1 page) |
8 December 2010 | Register(s) moved to registered inspection location (1 page) |
8 December 2010 | Register inspection address has been changed (1 page) |
26 October 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
26 October 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
6 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 September 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
16 September 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
27 August 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
27 August 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
13 May 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
13 May 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
16 December 2009 | Director's details changed for Prospero Benedetto on 16 December 2009 (2 pages) |
16 December 2009 | Annual return made up to 24 November 2009 with a full list of shareholders (6 pages) |
16 December 2009 | Annual return made up to 24 November 2009 with a full list of shareholders (6 pages) |
16 December 2009 | Director's details changed for Carmelo Benedetto on 16 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Pasquale Benedetto on 16 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Prospero Benedetto on 16 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Pasquale Benedetto on 16 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Mr Pasquale Adamo Benedetto on 16 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Mr Pasquale Adamo Benedetto on 16 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Carmelo Benedetto on 16 December 2009 (2 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
28 November 2008 | Return made up to 24/11/08; full list of members (5 pages) |
28 November 2008 | Return made up to 24/11/08; full list of members (5 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
2 January 2008 | Director's particulars changed (1 page) |
2 January 2008 | Director's particulars changed (1 page) |
12 December 2007 | Return made up to 24/11/07; full list of members (3 pages) |
12 December 2007 | Location of debenture register (1 page) |
12 December 2007 | Location of register of members (1 page) |
12 December 2007 | Director's particulars changed (1 page) |
12 December 2007 | Director's particulars changed (1 page) |
12 December 2007 | Location of register of members (1 page) |
12 December 2007 | Location of debenture register (1 page) |
12 December 2007 | Return made up to 24/11/07; full list of members (3 pages) |
16 May 2007 | Registered office changed on 16/05/07 from: sumpter house, 8 station road histon cambridge cambridgeshire CB24 9LQ (1 page) |
16 May 2007 | Registered office changed on 16/05/07 from: sumpter house, 8 station road histon cambridge cambridgeshire CB24 9LQ (1 page) |
8 March 2007 | Accounting reference date extended from 30/11/07 to 31/12/07 (1 page) |
8 March 2007 | Accounting reference date extended from 30/11/07 to 31/12/07 (1 page) |
2 February 2007 | Particulars of mortgage/charge (3 pages) |
2 February 2007 | Particulars of mortgage/charge (3 pages) |
30 January 2007 | New director appointed (1 page) |
30 January 2007 | Ad 29/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 January 2007 | Ad 29/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 January 2007 | New director appointed (1 page) |
30 January 2007 | New director appointed (1 page) |
30 January 2007 | New director appointed (1 page) |
27 January 2007 | Particulars of mortgage/charge (3 pages) |
27 January 2007 | Particulars of mortgage/charge (3 pages) |
24 November 2006 | Incorporation (10 pages) |
24 November 2006 | Incorporation (10 pages) |