Trinity Gardens
Newcastle Upon Tyne
NE1 2HH
Director Name | Mrs Susan Laybourne |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 April 1993) |
Role | Restaurateur |
Correspondence Address | 3 Janus Close Chapel Park Newcastle Upon Tyne Tyne & Wear NE5 1UX |
Secretary Name | Laurance Laybourne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 April 1993) |
Role | Company Director |
Correspondence Address | 3 Sage Close Lemington Rise Newcastle Upon Tyne Tyne And Wear NE15 8TN |
Secretary Name | Catherine Laybourne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(5 years, 6 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 04 March 2005) |
Role | Company Director |
Correspondence Address | 3 Denehead Cottages Walbottle Newcastle Upon Tyne Tyne And Wear NE15 9RX |
Secretary Name | Sharon Lake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2005(17 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 29 April 2013) |
Role | Company Director |
Correspondence Address | 2 Wentworth Drive Washington Tyne & Wear NE37 1PX |
Secretary Name | Catherine Laybourne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2013(25 years, 7 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 09 January 2021) |
Role | Company Director |
Correspondence Address | Pandon House Trinity Gardens Newcastle Upon Tyne NE1 2HH |
Website | www.cafetwentyone.co.uk/ |
---|---|
Telephone | 0191 2220755 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Pandon House Trinity Gardens Newcastle Upon Tyne NE1 2HH |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
1000 at £1 | 21 Hospitality Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £158,977 |
Cash | £179,003 |
Current Liabilities | £1,029,525 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 3 weeks from now) |
13 June 1988 | Delivered on: 21 June 1988 Satisfied on: 26 June 2012 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Including trade fixtures. 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 |
---|
2 August 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
---|---|
22 June 2023 | Total exemption full accounts made up to 30 June 2022 (11 pages) |
2 August 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
23 May 2022 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
4 August 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
26 May 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
24 February 2021 | Termination of appointment of Catherine Laybourne as a secretary on 9 January 2021 (1 page) |
14 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
30 June 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
3 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
3 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
8 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
8 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
10 April 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
10 April 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
17 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
17 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
11 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
11 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
8 July 2015 | Director's details changed for Mr Laurance Laybourne on 1 May 2015 (2 pages) |
8 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Director's details changed for Mr Laurance Laybourne on 1 May 2015 (2 pages) |
8 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Director's details changed for Mr Laurance Laybourne on 1 May 2015 (2 pages) |
16 January 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
16 January 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
12 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-12
|
12 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-12
|
18 February 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
18 February 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
5 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (3 pages) |
5 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (3 pages) |
9 May 2013 | Termination of appointment of Sharon Lake as a secretary (2 pages) |
9 May 2013 | Termination of appointment of Sharon Lake as a secretary (2 pages) |
9 May 2013 | Appointment of Catherine Laybourne as a secretary (3 pages) |
9 May 2013 | Appointment of Catherine Laybourne as a secretary (3 pages) |
4 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
4 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
31 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
29 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
29 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
23 July 2010 | Annual return made up to 30 June 2010 (14 pages) |
23 July 2010 | Annual return made up to 30 June 2010 (14 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
13 August 2009 | Return made up to 30/06/09; full list of members (7 pages) |
13 August 2009 | Return made up to 30/06/09; full list of members (7 pages) |
1 July 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
1 July 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
6 February 2009 | Accounts for a small company made up to 30 June 2007 (7 pages) |
6 February 2009 | Accounts for a small company made up to 30 June 2007 (7 pages) |
4 August 2008 | Return made up to 30/06/08; no change of members (6 pages) |
4 August 2008 | Return made up to 30/06/08; no change of members (6 pages) |
15 October 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
15 October 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
31 August 2007 | Return made up to 30/06/07; no change of members (6 pages) |
31 August 2007 | Return made up to 30/06/07; no change of members (6 pages) |
24 July 2007 | Registered office changed on 24/07/07 from: 19-21 queen street quayside newcastle upon tyne NE1 3UG (1 page) |
24 July 2007 | Registered office changed on 24/07/07 from: 19-21 queen street quayside newcastle upon tyne NE1 3UG (1 page) |
2 August 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
2 August 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
12 July 2006 | Return made up to 30/06/06; full list of members
|
12 July 2006 | Return made up to 30/06/06; full list of members
|
5 August 2005 | Return made up to 30/06/05; full list of members (6 pages) |
5 August 2005 | Return made up to 30/06/05; full list of members (6 pages) |
6 May 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
6 May 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
17 March 2005 | Registered office changed on 17/03/05 from: 35A the broadway darras hall ponteland newcastle upon tyne NE20 9PW (1 page) |
17 March 2005 | Registered office changed on 17/03/05 from: 35A the broadway darras hall ponteland newcastle upon tyne NE20 9PW (1 page) |
10 March 2005 | Secretary resigned (1 page) |
10 March 2005 | Secretary resigned (1 page) |
10 March 2005 | New secretary appointed (1 page) |
10 March 2005 | New secretary appointed (1 page) |
9 July 2004 | Return made up to 30/06/04; full list of members (6 pages) |
9 July 2004 | Return made up to 30/06/04; full list of members (6 pages) |
6 May 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
6 May 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
28 September 2003 | Return made up to 30/06/03; full list of members
|
28 September 2003 | Return made up to 30/06/03; full list of members
|
5 August 2003 | Accounts for a small company made up to 30 June 2002 (8 pages) |
5 August 2003 | Accounts for a small company made up to 30 June 2002 (8 pages) |
16 July 2002 | Return made up to 30/06/02; full list of members (6 pages) |
16 July 2002 | Return made up to 30/06/02; full list of members (6 pages) |
3 May 2002 | Accounts for a small company made up to 30 June 2001 (8 pages) |
3 May 2002 | Accounts for a small company made up to 30 June 2001 (8 pages) |
3 September 2001 | Return made up to 24/08/01; full list of members
|
3 September 2001 | Return made up to 24/08/01; full list of members
|
23 April 2001 | Accounts for a small company made up to 30 June 2000 (8 pages) |
23 April 2001 | Accounts for a small company made up to 30 June 2000 (8 pages) |
7 September 2000 | Company name changed restaurant management LIMITED\certificate issued on 08/09/00 (2 pages) |
7 September 2000 | Company name changed restaurant management LIMITED\certificate issued on 08/09/00 (2 pages) |
29 August 2000 | Return made up to 24/08/00; full list of members (6 pages) |
29 August 2000 | Return made up to 24/08/00; full list of members (6 pages) |
3 May 2000 | Accounts for a small company made up to 30 June 1999 (8 pages) |
3 May 2000 | Accounts for a small company made up to 30 June 1999 (8 pages) |
9 November 1999 | Return made up to 24/08/99; no change of members (4 pages) |
9 November 1999 | Return made up to 24/08/99; no change of members (4 pages) |
5 May 1999 | Accounts for a small company made up to 30 June 1998 (8 pages) |
5 May 1999 | Accounts for a small company made up to 30 June 1998 (8 pages) |
15 September 1998 | Return made up to 24/08/98; no change of members (4 pages) |
15 September 1998 | Return made up to 24/08/98; no change of members (4 pages) |
6 May 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
6 May 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
3 October 1997 | Registered office changed on 03/10/97 from: 3 portland terrace newcastle upon tyne NE2 1QQ (1 page) |
3 October 1997 | Registered office changed on 03/10/97 from: 3 portland terrace newcastle upon tyne NE2 1QQ (1 page) |
29 September 1997 | Return made up to 24/08/97; full list of members (6 pages) |
29 September 1997 | Return made up to 24/08/97; full list of members (6 pages) |
1 May 1997 | Accounts for a small company made up to 30 June 1996 (9 pages) |
1 May 1997 | Accounts for a small company made up to 30 June 1996 (9 pages) |
12 September 1996 | Return made up to 24/08/96; no change of members (5 pages) |
12 September 1996 | Return made up to 24/08/96; no change of members (5 pages) |
1 July 1996 | Secretary's particulars changed (1 page) |
1 July 1996 | Director's particulars changed (1 page) |
1 July 1996 | Director's particulars changed (1 page) |
1 July 1996 | Secretary's particulars changed (1 page) |
20 March 1996 | Accounts for a small company made up to 30 June 1995 (10 pages) |
20 March 1996 | Accounts for a small company made up to 30 June 1995 (10 pages) |
13 September 1995 | Return made up to 24/08/95; full list of members (14 pages) |
13 September 1995 | Return made up to 24/08/95; full list of members (14 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
21 June 1988 | Particulars of mortgage/charge (3 pages) |
21 June 1988 | Particulars of mortgage/charge (3 pages) |