Company NameCafe Twentyone York Limited
DirectorLaurance Laybourne
Company StatusActive
Company Number03031280
CategoryPrivate Limited Company
Incorporation Date9 March 1995(29 years, 1 month ago)
Previous Names5

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
StatusCurrent
Appointed07 April 1995(4 weeks after company formation)
Appointment Duration29 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Broad Chare
Quayside
Newcastle Upon Tyne
NE1 3DQ
Secretary NameSharon Lake
NationalityBritish
StatusResigned
Appointed07 April 1995(4 weeks after company formation)
Appointment Duration5 years (resigned 30 April 2000)
RoleCompany Director
Correspondence Address2 Wentworth Drive
Washington
Tyne & Wear
NE37 1PX
Secretary NameCatherine Laybourne
NationalityBritish
StatusResigned
Appointed30 April 2000(5 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 12 August 2006)
RoleCompany Director
Correspondence Address3 Denehead Cottages
Walbottle
Newcastle Upon Tyne
Tyne And Wear
NE15 9RX
Secretary NameSharon Lake
NationalityBritish
StatusResigned
Appointed12 August 2006(11 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 05 November 2013)
RoleCompany Director
Correspondence Address2 Wentworth Drive
Washington
Tyne & Wear
NE37 1PX
Secretary NameMrs Catherine Laybourne
StatusResigned
Appointed05 November 2013(18 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 09 January 2021)
RoleCompany Director
Correspondence Address25 Broad Chare
Quayside
Newcastle Upon Tyne
NE1 3DQ
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed09 March 1995(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed09 March 1995(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitewww.retroteeshirt.com

Location

Registered Address25 Broad Chare
Quayside
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

1 at £1Laurance Laybourne
50.00%
Ordinary
1 at £1Terence Laybourne
50.00%
Ordinary

Financials

Year2014
Net Worth-£42,805
Cash£13,370
Current Liabilities£99,375

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return30 October 2023 (5 months, 3 weeks ago)
Next Return Due13 November 2024 (6 months, 3 weeks from now)

Filing History

3 November 2023Confirmation statement made on 30 October 2023 with no updates (3 pages)
22 June 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
19 November 2022Confirmation statement made on 30 October 2022 with updates (4 pages)
23 May 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
6 December 2021Confirmation statement made on 30 October 2021 with no updates (3 pages)
24 February 2021Termination of appointment of Catherine Laybourne as a secretary on 9 January 2021 (1 page)
29 January 2021Total exemption full accounts made up to 31 December 2019 (7 pages)
23 January 2021Current accounting period extended from 31 December 2020 to 30 June 2021 (1 page)
9 November 2020Confirmation statement made on 30 October 2020 with updates (3 pages)
24 October 2020Notification of Terence Laybourne as a person with significant control on 6 April 2016 (2 pages)
9 September 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-08
(3 pages)
3 November 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
12 March 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
11 November 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
24 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
14 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
21 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
12 December 2015Director's details changed for Mr Laurance Laybourne on 1 December 2015 (2 pages)
12 December 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-12-12
  • GBP 2
(3 pages)
12 December 2015Director's details changed for Mr Laurance Laybourne on 1 December 2015 (2 pages)
12 December 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-12-12
  • GBP 2
(3 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
7 December 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-12-07
  • GBP 2
(3 pages)
7 December 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-12-07
  • GBP 2
(3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
21 March 2014Company name changed esp media LIMITED\certificate issued on 21/03/14
  • RES15 ‐ Change company name resolution on 2014-03-21
  • NM01 ‐ Change of name by resolution
(3 pages)
21 March 2014Company name changed esp media LIMITED\certificate issued on 21/03/14
  • RES15 ‐ Change company name resolution on 2014-03-21
  • NM01 ‐ Change of name by resolution
(3 pages)
8 November 2013Change of name notice (3 pages)
8 November 2013Company name changed esp media group LIMITED\certificate issued on 08/11/13
  • RES15 ‐ Change company name resolution on 2013-11-05
(2 pages)
8 November 2013Change of name notice (3 pages)
8 November 2013Company name changed esp media group LIMITED\certificate issued on 08/11/13
  • RES15 ‐ Change company name resolution on 2013-11-05
(2 pages)
6 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 2
(3 pages)
6 November 2013Registered office address changed from 25 Broad Chare Quayside Newcastle upon Tyne NE1 3DQ England on 6 November 2013 (1 page)
6 November 2013Registered office address changed from 25 Broad Chare Quayside Newcastle upon Tyne NE1 3DQ England on 6 November 2013 (1 page)
6 November 2013Registered office address changed from 25 Broad Chare Quayside Newcastle upon Tyne NE1 3DQ England on 6 November 2013 (1 page)
6 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 2
(3 pages)
5 November 2013Director's details changed for Mr Laurance Laybourne on 5 November 2013 (2 pages)
5 November 2013Director's details changed for Mr Laurance Laybourne on 5 November 2013 (2 pages)
5 November 2013Appointment of Mrs Catherine Laybourne as a secretary (1 page)
5 November 2013Appointment of Mrs Catherine Laybourne as a secretary (1 page)
5 November 2013Registered office address changed from 25B Broad Chare Quayside Newcastle upon Tyne NE1 3DQ on 5 November 2013 (1 page)
5 November 2013Registered office address changed from 25B Broad Chare Quayside Newcastle upon Tyne NE1 3DQ on 5 November 2013 (1 page)
5 November 2013Registered office address changed from 25B Broad Chare Quayside Newcastle upon Tyne NE1 3DQ on 5 November 2013 (1 page)
5 November 2013Director's details changed for Mr Laurance Laybourne on 5 November 2013 (2 pages)
5 November 2013Termination of appointment of Sharon Lake as a secretary (1 page)
5 November 2013Termination of appointment of Sharon Lake as a secretary (1 page)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
7 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (4 pages)
7 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (4 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
23 December 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
23 December 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
8 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (4 pages)
8 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (4 pages)
16 November 2010Annual return made up to 30 October 2010 (14 pages)
16 November 2010Annual return made up to 30 October 2010 (14 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
2 March 2010Total exemption small company accounts made up to 31 December 2008 (6 pages)
2 March 2010Total exemption small company accounts made up to 31 December 2008 (6 pages)
8 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (14 pages)
8 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (14 pages)
6 April 2009Accounts for a small company made up to 31 December 2007 (8 pages)
6 April 2009Accounts for a small company made up to 31 December 2007 (8 pages)
27 November 2008Return made up to 30/10/08; no change of members (4 pages)
27 November 2008Return made up to 30/10/08; no change of members (4 pages)
31 March 2008Registered office changed on 31/03/2008 from 3 dene head cottages walbottle newcastle upon tyne NE15 9RX (1 page)
31 March 2008Registered office changed on 31/03/2008 from 3 dene head cottages walbottle newcastle upon tyne NE15 9RX (1 page)
15 November 2007Amended accounts made up to 31 December 2006 (8 pages)
15 November 2007Amended accounts made up to 31 December 2006 (8 pages)
6 November 2007Return made up to 30/10/07; no change of members (6 pages)
6 November 2007Return made up to 30/10/07; no change of members (6 pages)
1 November 2007Accounts for a small company made up to 31 December 2006 (8 pages)
1 November 2007Accounts for a small company made up to 31 December 2006 (8 pages)
21 August 2007Company name changed esp print group LIMITED\certificate issued on 21/08/07 (2 pages)
21 August 2007Company name changed esp print group LIMITED\certificate issued on 21/08/07 (2 pages)
10 August 2007Company name changed media holdings newcastle LIMITED\certificate issued on 10/08/07 (2 pages)
10 August 2007Company name changed media holdings newcastle LIMITED\certificate issued on 10/08/07 (2 pages)
13 November 2006Return made up to 30/10/06; full list of members (6 pages)
13 November 2006Return made up to 30/10/06; full list of members (6 pages)
31 October 2006Accounts for a small company made up to 31 December 2005 (8 pages)
31 October 2006Accounts for a small company made up to 31 December 2005 (8 pages)
4 September 2006New secretary appointed (1 page)
4 September 2006New secretary appointed (1 page)
4 September 2006Secretary resigned (1 page)
4 September 2006Secretary resigned (1 page)
18 November 2005Return made up to 30/10/05; full list of members (6 pages)
18 November 2005Return made up to 30/10/05; full list of members (6 pages)
8 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
8 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
17 March 2005Registered office changed on 17/03/05 from: 35A the broadway darras hall newcastle upon tyne NE20 9PW (1 page)
17 March 2005Registered office changed on 17/03/05 from: 35A the broadway darras hall newcastle upon tyne NE20 9PW (1 page)
25 November 2004Return made up to 30/10/04; full list of members (6 pages)
25 November 2004Return made up to 30/10/04; full list of members (6 pages)
20 July 2004Accounts for a small company made up to 31 December 2003 (7 pages)
20 July 2004Accounts for a small company made up to 31 December 2003 (7 pages)
11 November 2003Return made up to 30/10/03; full list of members (6 pages)
11 November 2003Return made up to 30/10/03; full list of members (6 pages)
31 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
31 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
4 November 2002Return made up to 30/10/02; full list of members (6 pages)
4 November 2002Return made up to 30/10/02; full list of members (6 pages)
1 November 2002Full accounts made up to 31 December 2001 (12 pages)
1 November 2002Full accounts made up to 31 December 2001 (12 pages)
7 December 2001Return made up to 30/11/01; full list of members (6 pages)
7 December 2001Return made up to 30/11/01; full list of members (6 pages)
1 November 2001Accounts for a small company made up to 31 December 2000 (6 pages)
1 November 2001Accounts for a small company made up to 31 December 2000 (6 pages)
4 May 2001Accounts for a small company made up to 31 December 1999 (6 pages)
4 May 2001Accounts for a small company made up to 31 December 1999 (6 pages)
23 February 2001Return made up to 19/02/01; full list of members (6 pages)
23 February 2001Return made up to 19/02/01; full list of members (6 pages)
16 November 2000Registered office changed on 16/11/00 from: 35A the broadway ponteland newcastle upon tyne tyne & wear NE20 9PW (1 page)
16 November 2000Registered office changed on 16/11/00 from: 35A the broadway ponteland newcastle upon tyne tyne & wear NE20 9PW (1 page)
5 May 2000Secretary resigned (1 page)
5 May 2000Registered office changed on 05/05/00 from: unit 5 westway industrial park throckley newcastle upon tyne NE15 9HW (1 page)
5 May 2000Secretary resigned (1 page)
5 May 2000New secretary appointed (2 pages)
5 May 2000Return made up to 28/02/00; full list of members (6 pages)
5 May 2000New secretary appointed (2 pages)
5 May 2000Registered office changed on 05/05/00 from: unit 5 westway industrial park throckley newcastle upon tyne NE15 9HW (1 page)
5 May 2000Return made up to 28/02/00; full list of members (6 pages)
3 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
3 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
6 April 1999Return made up to 28/02/99; full list of members (6 pages)
6 April 1999Return made up to 28/02/99; full list of members (6 pages)
30 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
30 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
31 March 1998Return made up to 28/02/98; no change of members (4 pages)
31 March 1998Return made up to 28/02/98; no change of members (4 pages)
3 August 1997Accounts for a small company made up to 30 September 1996 (6 pages)
3 August 1997Accounts for a small company made up to 30 September 1996 (6 pages)
20 June 1997Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
20 June 1997Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
4 March 1997Return made up to 28/02/97; no change of members
  • 363(287) ‐ Registered office changed on 04/03/97
(4 pages)
4 March 1997Return made up to 28/02/97; no change of members
  • 363(287) ‐ Registered office changed on 04/03/97
(4 pages)
4 August 1996Accounts for a small company made up to 30 September 1995 (6 pages)
4 August 1996Accounts for a small company made up to 30 September 1995 (6 pages)
5 July 1996Company name changed waverley press holdings LIMITED\certificate issued on 08/07/96 (2 pages)
5 July 1996Company name changed waverley press holdings LIMITED\certificate issued on 08/07/96 (2 pages)
1 July 1996Director's particulars changed (1 page)
1 July 1996Director's particulars changed (1 page)
4 March 1996Return made up to 28/02/96; full list of members (6 pages)
4 March 1996Return made up to 28/02/96; full list of members (6 pages)
26 May 1995Company name changed startgaze LIMITED\certificate issued on 26/05/95 (4 pages)
26 May 1995Company name changed startgaze LIMITED\certificate issued on 26/05/95 (4 pages)
13 April 1995Secretary resigned;new secretary appointed (2 pages)
13 April 1995Director resigned;new director appointed (2 pages)
13 April 1995Secretary resigned;new secretary appointed (2 pages)
13 April 1995Registered office changed on 13/04/95 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
13 April 1995Director resigned;new director appointed (2 pages)
13 April 1995Registered office changed on 13/04/95 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)