Company NameSicily Limited
DirectorsFrancesco Scafidi and Grazia Scafidi
Company StatusActive
Company Number06942266
CategoryPrivate Limited Company
Incorporation Date24 June 2009(14 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Francesco Scafidi
Date of BirthJuly 1987 (Born 36 years ago)
NationalityItalian
StatusCurrent
Appointed24 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite B, Castle House Park Road
Banstead
Surrey
SM7 3BT
Director NameMiss Grazia Scafidi
Date of BirthJuly 1981 (Born 42 years ago)
NationalityItalian
StatusCurrent
Appointed24 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite B, Castle House Park Road
Banstead
Surrey
SM7 3BT

Contact

Websitewww.sicilyrestaurant.co.uk

Location

Registered AddressSuite B, Castle House
Park Road
Banstead
Surrey
SM7 3BT
RegionSouth East
ConstituencyReigate
CountySurrey
WardBanstead Village
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth-£112,167
Cash£145
Current Liabilities£64,106

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return24 June 2023 (10 months, 1 week ago)
Next Return Due8 July 2024 (2 months, 1 week from now)

Charges

9 September 2009Delivered on: 19 September 2009
Persons entitled: Blitzfair Limited

Classification: Rental deposit deed
Secured details: £16,000 due or to become due from the company to the chargee.
Particulars: The deposit of £16000.
Outstanding

Filing History

12 November 2023Director's details changed for Miss Grazia Scafidi on 1 July 2023 (2 pages)
12 November 2023Director's details changed for Mr Francesco Scafidi on 1 July 2023 (2 pages)
25 August 2023Registered office address changed from 69-71 East Street Epsom Surrey KT17 1BP England to Suite B, Castle House Park Road Banstead Surrey SM7 3BT on 25 August 2023 (1 page)
28 July 2023Confirmation statement made on 24 June 2023 with no updates (3 pages)
27 February 2023Micro company accounts made up to 31 May 2022 (5 pages)
8 August 2022Confirmation statement made on 24 June 2022 with no updates (3 pages)
29 July 2022Director's details changed for Mr Francesco Scafidi on 1 June 2022 (2 pages)
29 July 2022Change of details for Miss Grazia Scafidi as a person with significant control on 1 June 2022 (2 pages)
29 July 2022Director's details changed for Mr Francesco Scafidi on 1 June 2022 (2 pages)
29 July 2022Director's details changed for Miss Grazia Scafidi on 1 June 2022 (2 pages)
29 July 2022Director's details changed for Miss Grazia Scafidi on 1 June 2022 (2 pages)
29 July 2022Director's details changed for Miss Grazia Scafidi on 1 June 2022 (2 pages)
29 July 2022Registered office address changed from Flat 2 35 Aylsham Road Tadworth Surrey KT20 5FS England to 69-71 East Street Epsom Surrey KT17 1BP on 29 July 2022 (1 page)
29 July 2022Change of details for Mr Francesco Scafidi as a person with significant control on 1 June 2022 (2 pages)
30 May 2022Micro company accounts made up to 31 May 2021 (5 pages)
24 February 2022Registered office address changed from 5 Mott House Eastman Way Epsom Surrey KT19 8DB England to Flat 2 35 Aylsham Road Tadworth Surrey KT20 5FS on 24 February 2022 (1 page)
15 September 2021Compulsory strike-off action has been discontinued (1 page)
14 September 2021First Gazette notice for compulsory strike-off (1 page)
9 September 2021Confirmation statement made on 24 June 2021 with no updates (3 pages)
24 February 2021Micro company accounts made up to 31 May 2020 (3 pages)
3 July 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
26 February 2020Micro company accounts made up to 31 May 2019 (3 pages)
20 August 2019Registered office address changed from Suite a, 10th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BS to 5 Mott House Eastman Way Epsom Surrey KT19 8DB on 20 August 2019 (1 page)
31 July 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
31 July 2019Previous accounting period extended from 30 November 2018 to 31 May 2019 (1 page)
23 November 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
7 November 2018Compulsory strike-off action has been discontinued (1 page)
6 November 2018First Gazette notice for compulsory strike-off (1 page)
20 August 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
30 August 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
29 August 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
29 August 2017Director's details changed for Miss Grazia Scafidi on 26 June 2017 (2 pages)
29 August 2017Notification of Francesco Scafidi as a person with significant control on 26 July 2017 (2 pages)
29 August 2017Director's details changed for Mr Francesco Scafidi on 26 June 2017 (2 pages)
29 August 2017Notification of Francesco Scafidi as a person with significant control on 29 August 2017 (2 pages)
29 August 2017Notification of Grazia Scafidi as a person with significant control on 24 June 2017 (2 pages)
29 August 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
29 August 2017Notification of Grazia Scafidi as a person with significant control on 24 June 2017 (2 pages)
29 August 2017Director's details changed for Mr Francesco Scafidi on 26 June 2017 (2 pages)
29 August 2017Notification of Francesco Scafidi as a person with significant control on 26 July 2017 (2 pages)
29 August 2017Notification of Grazia Scafidi as a person with significant control on 29 August 2017 (2 pages)
29 August 2017Director's details changed for Miss Grazia Scafidi on 26 June 2017 (2 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
12 August 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-08-12
  • GBP 100
(6 pages)
12 August 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-08-12
  • GBP 100
(6 pages)
10 September 2015Director's details changed for Miss Grazia Scafidi on 28 August 2015 (2 pages)
10 September 2015Director's details changed for Miss Grazia Scafidi on 28 August 2015 (2 pages)
7 September 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
7 September 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
27 August 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(4 pages)
27 August 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(4 pages)
6 May 2015Registered office address changed from 5Th Floor Durkan House 155 East Barnet Road New Barnet Herts EN4 8QZ to Suite a, 10Th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BS on 6 May 2015 (1 page)
6 May 2015Registered office address changed from 5Th Floor Durkan House 155 East Barnet Road New Barnet Herts EN4 8QZ to Suite a, 10Th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BS on 6 May 2015 (1 page)
6 May 2015Registered office address changed from 5Th Floor Durkan House 155 East Barnet Road New Barnet Herts EN4 8QZ to Suite a, 10Th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BS on 6 May 2015 (1 page)
4 September 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
4 September 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
13 August 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(4 pages)
13 August 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(4 pages)
13 September 2013Annual return made up to 24 June 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 100
(4 pages)
13 September 2013Annual return made up to 24 June 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 100
(4 pages)
4 September 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
4 September 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
17 September 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
17 September 2012Director's details changed for Mr Francesco Scafidi on 24 June 2012 (2 pages)
17 September 2012Director's details changed for Miss Grazia Scafidi on 24 June 2012 (2 pages)
17 September 2012Director's details changed for Mr Francesco Scafidi on 24 June 2012 (2 pages)
17 September 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
17 September 2012Director's details changed for Miss Grazia Scafidi on 24 June 2012 (2 pages)
4 September 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
4 September 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
5 August 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
5 August 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
23 March 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
23 March 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
8 March 2011Previous accounting period extended from 30 June 2010 to 30 November 2010 (1 page)
8 March 2011Previous accounting period extended from 30 June 2010 to 30 November 2010 (1 page)
4 January 2011Director's details changed for Mr Francesco Scafidi on 16 December 2010 (2 pages)
4 January 2011Director's details changed for Mr Francesco Scafidi on 16 December 2010 (2 pages)
4 January 2011Director's details changed for Miss Grazia Scafidi on 16 December 2010 (2 pages)
4 January 2011Director's details changed for Miss Grazia Scafidi on 16 December 2010 (2 pages)
3 August 2010Director's details changed for Miss Grazia Scafidi on 24 June 2010 (2 pages)
3 August 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
3 August 2010Director's details changed for Miss Grazia Scafidi on 24 June 2010 (2 pages)
3 August 2010Director's details changed for Mr Francesco Scafidi on 24 June 2010 (2 pages)
3 August 2010Director's details changed for Mr Francesco Scafidi on 24 June 2010 (2 pages)
3 August 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
8 October 2009Director's details changed for Mr Francesco Scafidi on 23 September 2009 (1 page)
8 October 2009Director's details changed for Miss Grazia Scafidi on 23 September 2009 (1 page)
8 October 2009Director's details changed for Mr Francesco Scafidi on 23 September 2009 (1 page)
8 October 2009Director's details changed for Miss Grazia Scafidi on 23 September 2009 (1 page)
21 September 2009Director's change of particulars / francesco scafidi / 24/06/2009 (1 page)
21 September 2009Director's change of particulars / francesco scafidi / 24/06/2009 (1 page)
19 September 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
19 September 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
2 July 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(10 pages)
2 July 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(10 pages)
24 June 2009Incorporation (13 pages)
24 June 2009Incorporation (13 pages)