Northburn Dale
Cramlington
NE23 3UZ
Secretary Name | Linda Papaioannou |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 May 1996(same day as company formation) |
Role | Administration Officer |
Correspondence Address | 57 Hauxley Drive Cramlington Northumberland NE23 3UZ |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1996(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1996(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | www.aphrodite-restaurant.co.uk |
---|---|
Telephone | 01670 736070 |
Telephone region | Morpeth |
Registered Address | 1 Wyatt Court Blagdon Estate Newcastle Upon Tyne NE13 6BF |
---|---|
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £51,674 |
Cash | £12,269 |
Current Liabilities | £22,410 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 1 May 2023 (12 months ago) |
---|---|
Next Return Due | 15 May 2024 (2 weeks, 3 days from now) |
27 May 2009 | Delivered on: 29 May 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Unit 4 brockwell centre cramlington northumberland. Outstanding |
---|---|
18 January 2008 | Delivered on: 7 February 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: £100,000.00 due or to become due from the company to. Particulars: Unit 4 brockwell centre cramlington northumberland. Outstanding |
21 September 2004 | Delivered on: 24 September 2004 Persons entitled: Hsbc 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: L/H property k/a unit 4 brockwell centre cramlington t/no ND109552. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
11 January 1999 | Delivered on: 20 January 1999 Persons entitled: Barclays 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: Unit 4 brockwell centre cramlington northumberland. Outstanding |
16 November 2023 | Micro company accounts made up to 30 September 2023 (3 pages) |
---|---|
1 May 2023 | Confirmation statement made on 1 May 2023 with no updates (3 pages) |
16 February 2023 | Registered office address changed from 1 Wyatt Court Blagdon Estate Newcastle upon Tyne NE13 6DE England to 1 Wyatt Court Blagdon Estate Newcastle upon Tyne NE13 6BF on 16 February 2023 (1 page) |
22 November 2022 | Micro company accounts made up to 30 September 2022 (3 pages) |
11 May 2022 | Director's details changed for Mr Panikos Papaioannou on 11 May 2022 (2 pages) |
11 May 2022 | Change of details for Mr Panikos Papaioannou as a person with significant control on 11 May 2022 (2 pages) |
1 May 2022 | Confirmation statement made on 1 May 2022 with no updates (3 pages) |
6 December 2021 | Micro company accounts made up to 30 September 2021 (4 pages) |
3 May 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
12 December 2020 | Micro company accounts made up to 30 September 2020 (4 pages) |
1 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
19 December 2019 | Micro company accounts made up to 30 September 2019 (4 pages) |
1 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
1 November 2018 | Micro company accounts made up to 30 September 2018 (4 pages) |
8 August 2018 | Registered office address changed from 61 Ilford Avenue Cramlington NE23 3LE England to 1 Wyatt Court Blagdon Estate Newcastle upon Tyne NE13 6DE on 8 August 2018 (1 page) |
1 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
12 December 2017 | Registered office address changed from 57 Hauxley Drive Cramlington Northumberland NE23 3UZ to 61 Ilford Avenue Cramlington NE23 3LE on 12 December 2017 (1 page) |
12 December 2017 | Registered office address changed from 57 Hauxley Drive Cramlington Northumberland NE23 3UZ to 61 Ilford Avenue Cramlington NE23 3LE on 12 December 2017 (1 page) |
1 December 2017 | Micro company accounts made up to 30 September 2017 (4 pages) |
1 December 2017 | Micro company accounts made up to 30 September 2017 (4 pages) |
16 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
12 December 2016 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
12 December 2016 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
8 June 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
14 December 2015 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
14 December 2015 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
27 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
31 March 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
8 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
10 January 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
10 January 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
2 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
2 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
2 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
24 January 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
24 January 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
13 November 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (4 pages) |
13 November 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (4 pages) |
13 November 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
12 January 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
12 January 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
13 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
13 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
13 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
19 April 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
14 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
7 May 2010 | Total exemption small company accounts made up to 30 September 2009 (10 pages) |
7 May 2010 | Total exemption small company accounts made up to 30 September 2009 (10 pages) |
29 May 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
29 May 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
8 May 2009 | Return made up to 01/05/09; full list of members (3 pages) |
8 May 2009 | Return made up to 01/05/09; full list of members (3 pages) |
13 January 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
13 January 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
16 May 2008 | Return made up to 01/05/08; full list of members (3 pages) |
16 May 2008 | Return made up to 01/05/08; full list of members (3 pages) |
7 February 2008 | Particulars of mortgage/charge (5 pages) |
7 February 2008 | Particulars of mortgage/charge (5 pages) |
1 December 2007 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
1 December 2007 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
7 June 2007 | Return made up to 01/05/07; no change of members (6 pages) |
7 June 2007 | Return made up to 01/05/07; no change of members (6 pages) |
19 December 2006 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
19 December 2006 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
10 May 2006 | Return made up to 01/05/06; full list of members (6 pages) |
10 May 2006 | Return made up to 01/05/06; full list of members (6 pages) |
26 April 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
26 April 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
18 May 2005 | Return made up to 10/05/05; full list of members
|
18 May 2005 | Return made up to 10/05/05; full list of members
|
15 April 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
15 April 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
24 September 2004 | Particulars of mortgage/charge (3 pages) |
24 September 2004 | Particulars of mortgage/charge (3 pages) |
2 August 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
2 August 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
18 May 2004 | Return made up to 20/05/04; full list of members (6 pages) |
18 May 2004 | Return made up to 20/05/04; full list of members (6 pages) |
21 May 2003 | Return made up to 20/05/03; full list of members (6 pages) |
21 May 2003 | Return made up to 20/05/03; full list of members (6 pages) |
15 January 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
15 January 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
23 May 2002 | Return made up to 20/05/02; full list of members (6 pages) |
23 May 2002 | Return made up to 20/05/02; full list of members (6 pages) |
5 December 2001 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
5 December 2001 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
18 May 2001 | Return made up to 20/05/01; full list of members
|
18 May 2001 | Return made up to 20/05/01; full list of members
|
16 February 2001 | Accounts for a small company made up to 30 September 2000 (4 pages) |
16 February 2001 | Accounts for a small company made up to 30 September 2000 (4 pages) |
8 June 2000 | Return made up to 20/05/00; full list of members (6 pages) |
8 June 2000 | Return made up to 20/05/00; full list of members (6 pages) |
24 January 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
24 January 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
17 June 1999 | Return made up to 20/05/99; no change of members (4 pages) |
17 June 1999 | Return made up to 20/05/99; no change of members (4 pages) |
14 June 1999 | Accounts for a small company made up to 30 September 1998 (3 pages) |
14 June 1999 | Accounts for a small company made up to 30 September 1998 (3 pages) |
20 January 1999 | Particulars of mortgage/charge (3 pages) |
20 January 1999 | Particulars of mortgage/charge (3 pages) |
20 March 1998 | Accounts for a small company made up to 30 September 1997 (3 pages) |
20 March 1998 | Accounts for a small company made up to 30 September 1997 (3 pages) |
29 July 1997 | Return made up to 20/05/97; full list of members
|
29 July 1997 | Return made up to 20/05/97; full list of members
|
20 March 1997 | Accounting reference date extended from 31/05/97 to 30/09/97 (1 page) |
20 March 1997 | Accounting reference date extended from 31/05/97 to 30/09/97 (1 page) |
9 June 1996 | Director resigned (2 pages) |
9 June 1996 | Secretary resigned (2 pages) |
9 June 1996 | Registered office changed on 09/06/96 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
9 June 1996 | New secretary appointed (1 page) |
9 June 1996 | Registered office changed on 09/06/96 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
9 June 1996 | Director resigned (2 pages) |
9 June 1996 | Secretary resigned (2 pages) |
9 June 1996 | New director appointed (1 page) |
9 June 1996 | New secretary appointed (1 page) |
9 June 1996 | New director appointed (1 page) |
29 May 1996 | Company name changed papaionnou LIMITED\certificate issued on 30/05/96 (2 pages) |
29 May 1996 | Company name changed papaionnou LIMITED\certificate issued on 30/05/96 (2 pages) |
20 May 1996 | Incorporation (12 pages) |
20 May 1996 | Incorporation (12 pages) |