Company NameBistro Twentyone Durham Limited
Company StatusDissolved
Company Number02898476
CategoryPrivate Limited Company
Incorporation Date15 February 1994(30 years, 2 months ago)
Dissolution Date4 June 2019 (4 years, 10 months ago)
Previous NameKitmend Limited

Business Activity

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

Directors

Director NameMr Laurance Laybourne
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed24 February 1994(1 week, 2 days after company formation)
Appointment Duration25 years, 3 months (closed 04 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Broad Chare
Newcastle Upon Tyne
NE1 3DQ
Secretary NameCatherine Laybourne
NationalityBritish
StatusClosed
Appointed29 April 2013(19 years, 2 months after company formation)
Appointment Duration6 years, 1 month (closed 04 June 2019)
RoleCompany Director
Correspondence Address25 Broad Chare
Newcastle Upon Tyne
NE1 3DQ
Secretary NameSharon Lake
NationalityBritish
StatusResigned
Appointed05 September 1997(3 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 April 2000)
RoleCompany Director
Correspondence Address2 Wentworth Drive
Washington
Tyne & Wear
NE37 1PX
Secretary NameCatherine Laybourne
NationalityBritish
StatusResigned
Appointed30 April 2000(6 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 04 March 2005)
RoleCompany Director
Correspondence Address3 Denehead Cottages
Walbottle
Newcastle Upon Tyne
Tyne And Wear
NE15 9RX
Secretary NameCatherine Laybourne
NationalityBritish
StatusResigned
Appointed30 April 2000(6 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 04 March 2005)
RoleCompany Director
Correspondence Address3 Denehead Cottages
Walbottle
Newcastle Upon Tyne
Tyne And Wear
NE15 9RX
Secretary NameSharon Lake
NationalityBritish
StatusResigned
Appointed04 March 2005(11 years after company formation)
Appointment Duration8 years, 1 month (resigned 29 April 2013)
RoleCompany Director
Correspondence Address2 Wentworth Drive
Washington
Tyne & Wear
NE37 1PX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 February 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 February 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address25 Broad Chare
Newcastle Upon Tyne
NE1 3DQ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside
Address Matches7 other UK companies use this postal address

Shareholders

2 at £121 Hospitality Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£92,801
Cash£108,532
Current Liabilities£189,980

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Charges

10 May 2001Delivered on: 18 May 2001
Satisfied on: 1 June 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied

Filing History

8 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
7 April 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
28 September 2016Registered office address changed from Aykley Heads House Aykley Heads Durham County Durham DH1 5TS to 25 Broad Chare Newcastle upon Tyne NE1 3DQ on 28 September 2016 (1 page)
27 September 2016Compulsory strike-off action has been discontinued (1 page)
26 September 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
11 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
8 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2
(3 pages)
8 July 2015Director's details changed for Mr Laurance Laybourne on 1 May 2015 (2 pages)
8 July 2015Director's details changed for Mr Laurance Laybourne on 1 May 2015 (2 pages)
17 January 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
12 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-12
  • GBP 2
(3 pages)
18 February 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
12 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (3 pages)
9 May 2013Appointment of Catherine Laybourne as a secretary (3 pages)
9 May 2013Termination of appointment of Sharon Lake as a secretary (2 pages)
4 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
6 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
8 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
29 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
23 July 2010Annual return made up to 30 June 2010 (14 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
13 August 2009Return made up to 30/06/09; full list of members (7 pages)
1 July 2009Accounts for a small company made up to 30 June 2008 (7 pages)
6 February 2009Accounts for a small company made up to 30 June 2007 (7 pages)
14 July 2008Return made up to 30/06/08; no change of members (6 pages)
15 October 2007Accounts for a small company made up to 30 June 2006 (7 pages)
30 July 2007Return made up to 30/06/07; no change of members (6 pages)
2 August 2006Accounts for a small company made up to 30 June 2005 (7 pages)
11 July 2006Return made up to 30/06/06; full list of members (6 pages)
5 August 2005Return made up to 30/06/05; full list of members (6 pages)
9 May 2005Accounts for a small company made up to 30 June 2004 (7 pages)
17 March 2005Registered office changed on 17/03/05 from: 35A the broadway darras hall ponteland newcastle upon tyne NE20 9PW (1 page)
10 March 2005Secretary resigned (1 page)
10 March 2005New secretary appointed (1 page)
9 July 2004Return made up to 30/06/04; full list of members (6 pages)
6 May 2004Accounts for a small company made up to 30 June 2003 (7 pages)
24 September 2003Return made up to 30/06/03; full list of members (6 pages)
5 August 2003Accounts for a small company made up to 30 June 2002 (8 pages)
16 July 2002Return made up to 30/06/02; full list of members (6 pages)
3 May 2002Accounts for a small company made up to 30 June 2001 (8 pages)
18 February 2002Return made up to 28/01/02; full list of members (6 pages)
18 May 2001Particulars of mortgage/charge (7 pages)
23 April 2001Accounts for a small company made up to 30 June 2000 (8 pages)
7 February 2001Return made up to 28/01/01; full list of members (6 pages)
5 May 2000New secretary appointed (2 pages)
5 May 2000Secretary resigned (1 page)
3 May 2000Accounts for a small company made up to 30 June 1999 (9 pages)
24 February 2000Return made up to 28/01/00; full list of members (6 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (8 pages)
1 March 1999Return made up to 28/01/99; no change of members (4 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (7 pages)
4 March 1998Return made up to 28/01/98; full list of members (6 pages)
1 May 1997Accounts for a small company made up to 30 June 1996 (9 pages)
4 March 1997Return made up to 28/01/97; no change of members (4 pages)
5 July 1996Company name changed kitmend LIMITED\certificate issued on 08/07/96 (2 pages)
1 July 1996Director's particulars changed (1 page)
1 July 1996Registered office changed on 01/07/96 from: 25 love lane quayside newcastle upon tyne NE1 3DW (1 page)
1 July 1996Secretary's particulars changed (1 page)
8 March 1996Return made up to 28/01/96; no change of members (4 pages)
15 December 1995Accounts for a small company made up to 30 June 1995 (8 pages)