Dinnington
Newcastle Upon Tyne
NE13 7LX
Secretary Name | Angela Maria Francesca O'Neill |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 March 1991(1 year, 11 months after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Company Director |
Correspondence Address | Mayfair House Prestwick Newcastle Upon Tyne NE20 9UB |
Director Name | Miss Cristina Marisa O'Neill |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2022(33 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mayfair House Prestwick Newcastle Upon Tyne NE20 9UB |
Director Name | Angela Maria Franchesca O'Neill |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1991(1 year, 11 months after company formation) |
Appointment Duration | 15 years (resigned 16 March 2006) |
Role | Cafe Proprietor Retired |
Correspondence Address | Mayfair House Prestwick Carr Farm Prestwick Ponteland Northumberland Ne20 94b |
Registered Address | Mayfair House Prestwick Newcastle Upon Tyne NE20 9UB |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Ponteland |
Ward | Ponteland East and Stannington |
4 at £1 | Miss Michael O'neill 50.00% Ordinary |
---|---|
4 at £1 | Mr Marisa O'neill 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,038,137 |
Cash | £34,518 |
Current Liabilities | £340,770 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 1 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 2 weeks from now) |
7 December 2018 | Delivered on: 11 December 2018 Persons entitled: Handelsbanken PLC Classification: A registered charge Outstanding |
---|---|
7 December 2018 | Delivered on: 11 December 2018 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: 39 and 41 low friar street newcastle upon tyne t/no TY100313. Outstanding |
7 December 2018 | Delivered on: 11 December 2018 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: 11 and 11A percy street and 2 leazes park road newcastle upon tyne t/no TY201400. Outstanding |
17 March 2003 | Delivered on: 22 March 2003 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: 39 and 41 low friar street newcastle upon tyne t/no: TY100313. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
19 May 2000 | Delivered on: 30 May 2000 Persons entitled: National Westminster 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: The freehold property known as 40 bell street north shields tyne and wear t/no:TY41050. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
13 September 1993 | Delivered on: 22 September 1993 Persons entitled: National Westminster 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: The f/h property 11/11A percy street and 2 leazes park road newcastle upon tyne t/n TY201400 and the proceeds of sale thereof together with and an assignment of the goodwill and connection of any business,together with the full benefit of all licences.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
4 July 2022 | Delivered on: 7 July 2022 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: 38/40 leazes park road, newcastle upon tyne. Outstanding |
13 September 1993 | Delivered on: 20 September 1993 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
12 May 2006 | Delivered on: 20 May 2006 Satisfied on: 23 August 2006 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: 25 station road and 1 and 3 audley road south gosforth newcastle upon tyne. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
3 October 2005 | Delivered on: 11 October 2005 Satisfied on: 3 December 2010 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: 10 hannington street newcastle upon tyne. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
27 July 2020 | Confirmation statement made on 1 July 2020 with updates (4 pages) |
---|---|
12 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
3 July 2019 | Confirmation statement made on 1 July 2019 with updates (4 pages) |
27 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
21 December 2018 | Satisfaction of charge 4 in full (4 pages) |
21 December 2018 | Satisfaction of charge 1 in full (4 pages) |
21 December 2018 | Satisfaction of charge 3 in full (4 pages) |
21 December 2018 | Satisfaction of charge 2 in full (4 pages) |
11 December 2018 | Registration of charge 023745050007, created on 7 December 2018 (17 pages) |
11 December 2018 | Registration of charge 023745050008, created on 7 December 2018 (17 pages) |
11 December 2018 | Registration of charge 023745050009, created on 7 December 2018 (19 pages) |
3 July 2018 | Confirmation statement made on 1 July 2018 with updates (4 pages) |
18 April 2018 | Change of details for Mr Michael John O'neill as a person with significant control on 18 April 2018 (2 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
18 September 2017 | Change of details for Mr Michael John O'neill as a person with significant control on 18 September 2017 (2 pages) |
18 September 2017 | Change of details for Miss Marisa O'neill as a person with significant control on 18 September 2017 (2 pages) |
18 September 2017 | Change of details for Mr Michael John O'neill as a person with significant control on 18 September 2017 (2 pages) |
18 September 2017 | Change of details for Miss Marisa O'neill as a person with significant control on 18 September 2017 (2 pages) |
4 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
4 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
3 July 2017 | Notification of Marisa O'neill as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Marisa O'neill as a person with significant control on 6 April 2016 (2 pages) |
20 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
20 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
15 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
15 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
13 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
18 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Secretary's details changed for Angela Maria Franchesca O'neill on 1 January 2014 (1 page) |
18 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Secretary's details changed for Angela Maria Franchesca O'neill on 1 January 2014 (1 page) |
18 July 2014 | Secretary's details changed for Angela Maria Franchesca O'neill on 1 January 2014 (1 page) |
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
3 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
3 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
3 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
8 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
26 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
26 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
26 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
18 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
16 May 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Resolutions
|
9 May 2011 | Purchase of own shares. (3 pages) |
9 May 2011 | Purchase of own shares. (3 pages) |
9 May 2011 | Resolutions
|
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
6 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
6 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
13 September 2010 | Registered office address changed from 505 Durham Road Low Fell Gateshead Tyne & Wear NE9 5EY on 13 September 2010 (1 page) |
13 September 2010 | Registered office address changed from 505 Durham Road Low Fell Gateshead Tyne & Wear NE9 5EY on 13 September 2010 (1 page) |
20 May 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Director's details changed for Michael John O'neill on 1 January 2010 (2 pages) |
20 May 2010 | Secretary's details changed for Angela Maria Franchesca O'neill on 1 January 2010 (1 page) |
20 May 2010 | Secretary's details changed for Angela Maria Franchesca O'neill on 1 January 2010 (1 page) |
20 May 2010 | Director's details changed for Michael John O'neill on 1 January 2010 (2 pages) |
20 May 2010 | Secretary's details changed for Angela Maria Franchesca O'neill on 1 January 2010 (1 page) |
20 May 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Director's details changed for Michael John O'neill on 1 January 2010 (2 pages) |
20 May 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
27 January 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
27 January 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
22 April 2009 | Return made up to 08/03/09; full list of members (3 pages) |
22 April 2009 | Return made up to 08/03/09; full list of members (3 pages) |
14 January 2009 | Total exemption full accounts made up to 30 June 2008 (12 pages) |
14 January 2009 | Total exemption full accounts made up to 30 June 2008 (12 pages) |
24 September 2008 | Return made up to 08/03/08; full list of members (6 pages) |
24 September 2008 | Return made up to 08/03/08; full list of members (6 pages) |
2 May 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
2 May 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
22 May 2007 | Return made up to 08/03/07; full list of members
|
22 May 2007 | Return made up to 08/03/07; full list of members
|
29 April 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
29 April 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
23 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 2006 | Particulars of mortgage/charge (3 pages) |
20 May 2006 | Particulars of mortgage/charge (3 pages) |
24 April 2006 | Return made up to 08/03/06; full list of members
|
24 April 2006 | Return made up to 08/03/06; full list of members
|
5 April 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
5 April 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
11 October 2005 | Particulars of mortgage/charge (3 pages) |
11 October 2005 | Particulars of mortgage/charge (3 pages) |
13 June 2005 | Location of register of members (1 page) |
13 June 2005 | Return made up to 08/03/05; full list of members (6 pages) |
13 June 2005 | Return made up to 08/03/05; full list of members (6 pages) |
13 June 2005 | Location of register of members (1 page) |
28 April 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
28 April 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
31 March 2004 | Return made up to 14/02/04; full list of members (5 pages) |
31 March 2004 | Return made up to 14/02/04; full list of members (5 pages) |
11 March 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
11 March 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
3 September 2003 | Registered office changed on 03/09/03 from: 511/513 durham road low fell gateshead tyne & wear NE9 5EY (1 page) |
3 September 2003 | Registered office changed on 03/09/03 from: 511/513 durham road low fell gateshead tyne & wear NE9 5EY (1 page) |
11 April 2003 | Return made up to 08/03/03; full list of members (5 pages) |
11 April 2003 | Return made up to 08/03/03; full list of members (5 pages) |
22 March 2003 | Particulars of mortgage/charge (3 pages) |
22 March 2003 | Particulars of mortgage/charge (3 pages) |
15 January 2003 | Total exemption full accounts made up to 30 June 2002 (12 pages) |
15 January 2003 | Total exemption full accounts made up to 30 June 2002 (12 pages) |
21 June 2002 | Resolutions
|
21 June 2002 | Resolutions
|
1 May 2002 | Return made up to 29/03/02; full list of members (5 pages) |
1 May 2002 | Return made up to 29/03/02; full list of members (5 pages) |
29 November 2001 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
29 November 2001 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
21 June 2001 | Return made up to 20/04/01; full list of members (6 pages) |
21 June 2001 | Return made up to 20/04/01; full list of members (6 pages) |
27 April 2001 | Full accounts made up to 30 June 2000 (10 pages) |
27 April 2001 | Full accounts made up to 30 June 2000 (10 pages) |
7 June 2000 | Return made up to 20/04/00; full list of members (4 pages) |
7 June 2000 | Return made up to 20/04/00; full list of members (4 pages) |
30 May 2000 | Particulars of mortgage/charge (3 pages) |
30 May 2000 | Particulars of mortgage/charge (3 pages) |
6 April 2000 | Full accounts made up to 30 June 1999 (10 pages) |
6 April 2000 | Full accounts made up to 30 June 1999 (10 pages) |
17 May 1999 | Return made up to 20/04/99; no change of members (4 pages) |
17 May 1999 | Return made up to 20/04/99; no change of members (4 pages) |
25 November 1998 | Full accounts made up to 30 June 1998 (10 pages) |
25 November 1998 | Full accounts made up to 30 June 1998 (10 pages) |
16 June 1998 | Full accounts made up to 30 June 1997 (10 pages) |
16 June 1998 | Full accounts made up to 30 June 1997 (10 pages) |
11 May 1998 | Return made up to 20/04/98; no change of members (4 pages) |
11 May 1998 | Return made up to 20/04/98; no change of members (4 pages) |
8 December 1997 | Return made up to 20/04/96; no change of members (4 pages) |
8 December 1997 | Return made up to 20/04/96; no change of members (4 pages) |
22 September 1997 | Registered office changed on 22/09/97 from: 11A percy street newcastle on tyne NE1 4PW (1 page) |
22 September 1997 | Registered office changed on 22/09/97 from: 11A percy street newcastle on tyne NE1 4PW (1 page) |
15 July 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
15 July 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
15 July 1997 | Return made up to 20/04/97; full list of members (6 pages) |
15 July 1997 | Director's particulars changed (1 page) |
15 July 1997 | Return made up to 20/04/97; full list of members (6 pages) |
15 July 1997 | Director's particulars changed (1 page) |
2 April 1997 | Full accounts made up to 30 June 1996 (10 pages) |
2 April 1997 | Full accounts made up to 30 June 1996 (10 pages) |
19 May 1996 | Full accounts made up to 30 June 1995 (10 pages) |
19 May 1996 | Full accounts made up to 30 June 1995 (10 pages) |
6 May 1996 | Registered office changed on 06/05/96 from: pecks house westerhope newcastle upon tyne NE5 1NA (1 page) |
6 May 1996 | Registered office changed on 06/05/96 from: pecks house westerhope newcastle upon tyne NE5 1NA (1 page) |
4 May 1995 | Return made up to 20/04/95; no change of members
|
4 May 1995 | Return made up to 20/04/95; no change of members
|
20 April 1989 | Incorporation (12 pages) |
20 April 1989 | Incorporation (12 pages) |