Quayside
Newcastle Upon Tyne
NE1 3DQ
Director Name | Mr Terence Laybourne |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2007(10 years, 8 months after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Chef |
Country of Residence | United Kingdom |
Correspondence Address | 25 Broad Chare Quayside Newcastle Upon Tyne NE1 3DQ |
Secretary Name | Mr Laurance Laybourne |
---|---|
Status | Current |
Appointed | 07 November 2012(16 years after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Company Director |
Correspondence Address | 25 Broad Chare Quayside Newcastle Upon Tyne NE1 3DQ |
Secretary Name | Catherine Laybourne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2000(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 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(8 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 07 November 2012) |
Role | Company Director |
Correspondence Address | 2 Wentworth Drive Washington Tyne & Wear NE37 1PX |
Secretary Name | Sharon Lake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2005(8 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 07 November 2012) |
Role | Company Director |
Correspondence Address | 2 Wentworth Drive Washington Tyne & Wear NE37 1PX |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 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 | 30 October 1996(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | 21hospitality.co.uk |
---|
Registered Address | 25 Broad Chare Quayside Newcastle Upon Tyne NE1 3DQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Address Matches | 7 other UK companies use this postal address |
45 at £1 | Laurance Laybourne 45.00% Ordinary |
---|---|
45 at £1 | Terence Laybourne 45.00% Ordinary |
10 at £1 | Mr Ian Hull 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,204 |
Cash | £8,248 |
Current Liabilities | £250,589 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 30 September 2023 (6 months ago) |
---|---|
Next Return Due | 14 October 2024 (6 months, 2 weeks from now) |
21 December 2023 | Purchase of own shares. Shares purchased into treasury:
|
---|---|
3 November 2023 | Confirmation statement made on 30 September 2023 with no updates (3 pages) |
30 June 2023 | Total exemption full accounts made up to 30 June 2022 (11 pages) |
19 November 2022 | Confirmation statement made on 30 September 2022 with updates (4 pages) |
23 May 2022 | Total exemption full accounts made up to 30 June 2021 (11 pages) |
1 November 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
26 May 2021 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
1 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
30 June 2020 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
18 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
18 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
2 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
7 April 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
7 April 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
3 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
3 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
11 April 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
11 April 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
3 October 2015 | Director's details changed for Mr Terence Laybourne on 1 October 2015 (2 pages) |
3 October 2015 | Director's details changed for Mr Laurance Laybourne on 1 October 2015 (2 pages) |
3 October 2015 | Director's details changed for Mr Laurance Laybourne on 1 October 2015 (2 pages) |
3 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-03
|
3 October 2015 | Director's details changed for Mr Terence Laybourne on 1 October 2015 (2 pages) |
3 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-03
|
3 October 2015 | Director's details changed for Mr Terence Laybourne on 1 October 2015 (2 pages) |
3 October 2015 | Director's details changed for Mr Laurance Laybourne on 1 October 2015 (2 pages) |
17 January 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
17 January 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
7 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
18 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
18 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
20 October 2013 | Director's details changed for Terence Laybourne on 1 January 2013 (2 pages) |
20 October 2013 | Director's details changed for Terence Laybourne on 1 January 2013 (2 pages) |
20 October 2013 | Director's details changed for Terence Laybourne on 1 January 2013 (2 pages) |
20 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-20
|
20 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-20
|
4 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
4 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
7 November 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
7 November 2012 | Termination of appointment of Sharon Lake as a secretary (1 page) |
7 November 2012 | Appointment of Mr Laurance Laybourne as a secretary (1 page) |
7 November 2012 | Appointment of Mr Laurance Laybourne as a secretary (1 page) |
7 November 2012 | Termination of appointment of Sharon Lake as a secretary (1 page) |
7 November 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 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) |
4 October 2011 | Director's details changed for Terence Laybourne on 4 October 2011 (2 pages) |
4 October 2011 | Director's details changed for Terence Laybourne on 4 October 2011 (2 pages) |
4 October 2011 | Director's details changed for Terence Laybourne on 4 October 2011 (2 pages) |
4 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 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) |
16 November 2010 | Annual return made up to 30 September 2010 (14 pages) |
16 November 2010 | Annual return made up to 30 September 2010 (14 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
23 December 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (14 pages) |
23 December 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (14 pages) |
23 December 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (14 pages) |
18 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (14 pages) |
18 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (14 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) |
22 October 2008 | Return made up to 30/09/08; no change of members (7 pages) |
22 October 2008 | Return made up to 30/09/08; no change of members (7 pages) |
27 March 2008 | Registered office changed on 27/03/2008 from the gardener's cottage aykley heads house aykley heads durham county durham DH1 5TS (1 page) |
27 March 2008 | Registered office changed on 27/03/2008 from the gardener's cottage aykley heads house aykley heads durham county durham DH1 5TS (1 page) |
27 October 2007 | Return made up to 30/09/07; no change of members (7 pages) |
27 October 2007 | Return made up to 30/09/07; no change of members (7 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) |
24 July 2007 | New director appointed (2 pages) |
24 July 2007 | Registered office changed on 24/07/07 from: 3 dene head cottages walbottle newcastle upon tyne NE15 9RT (1 page) |
24 July 2007 | Registered office changed on 24/07/07 from: 3 dene head cottages walbottle newcastle upon tyne NE15 9RT (1 page) |
24 July 2007 | New director appointed (2 pages) |
17 July 2007 | Company name changed restaurant management LIMITED\certificate issued on 17/07/07 (2 pages) |
17 July 2007 | Company name changed restaurant management LIMITED\certificate issued on 17/07/07 (2 pages) |
17 October 2006 | Return made up to 30/09/06; full list of members (6 pages) |
17 October 2006 | Return made up to 30/09/06; full list of members (6 pages) |
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) |
18 November 2005 | Return made up to 30/09/05; full list of members (6 pages) |
18 November 2005 | Return made up to 30/09/05; 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 | New secretary appointed (1 page) |
10 March 2005 | Secretary resigned (1 page) |
10 March 2005 | New secretary appointed (1 page) |
10 March 2005 | Secretary resigned (1 page) |
20 October 2004 | Return made up to 30/09/04; full list of members (6 pages) |
20 October 2004 | Return made up to 30/09/04; 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) |
22 December 2003 | Return made up to 14/10/03; full list of members (6 pages) |
22 December 2003 | Return made up to 14/10/03; full list of members (6 pages) |
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) |
21 October 2002 | Return made up to 14/10/02; full list of members
|
21 October 2002 | Return made up to 14/10/02; full list of members
|
3 May 2002 | Accounts for a small company made up to 30 June 2001 (9 pages) |
3 May 2002 | Accounts for a small company made up to 30 June 2001 (9 pages) |
6 November 2001 | Return made up to 30/10/01; full list of members (6 pages) |
6 November 2001 | Return made up to 30/10/01; full list of members (6 pages) |
23 April 2001 | Accounts for a small company made up to 30 June 2000 (9 pages) |
23 April 2001 | Accounts for a small company made up to 30 June 2000 (9 pages) |
7 November 2000 | Return made up to 30/10/00; full list of members (6 pages) |
7 November 2000 | Return made up to 30/10/00; full list of members (6 pages) |
7 September 2000 | Company name changed r m g newcastle LIMITED\certificate issued on 08/09/00 (2 pages) |
7 September 2000 | Company name changed r m g newcastle LIMITED\certificate issued on 08/09/00 (2 pages) |
18 May 2000 | New secretary appointed (2 pages) |
18 May 2000 | New secretary appointed (2 pages) |
5 May 2000 | Secretary resigned (1 page) |
5 May 2000 | Secretary resigned (1 page) |
3 May 2000 | Accounts for a small company made up to 30 June 1999 (9 pages) |
3 May 2000 | Accounts for a small company made up to 30 June 1999 (9 pages) |
8 November 1999 | Return made up to 30/10/99; full list of members (6 pages) |
8 November 1999 | Return made up to 30/10/99; full list of members (6 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) |
26 November 1998 | Return made up to 30/10/98; no change of members
|
26 November 1998 | Return made up to 30/10/98; no change of members
|
6 May 1998 | Accounts for a small company made up to 30 June 1997 (8 pages) |
6 May 1998 | Accounts for a small company made up to 30 June 1997 (8 pages) |
19 December 1997 | Return made up to 30/10/97; full list of members (6 pages) |
19 December 1997 | Return made up to 30/10/97; full list of members (6 pages) |
26 August 1997 | Accounting reference date shortened from 31/10/97 to 30/06/97 (1 page) |
26 August 1997 | Accounting reference date shortened from 31/10/97 to 30/06/97 (1 page) |
22 June 1997 | Particulars of contract relating to shares (4 pages) |
22 June 1997 | Particulars of contract relating to shares (4 pages) |
22 June 1997 | Particulars of contract relating to shares (4 pages) |
22 June 1997 | Ad 13/04/97--------- £ si 100@1 (2 pages) |
22 June 1997 | Particulars of contract relating to shares (4 pages) |
22 June 1997 | Particulars of contract relating to shares (4 pages) |
22 June 1997 | Particulars of contract relating to shares (4 pages) |
22 June 1997 | Ad 13/04/97--------- £ si 100@1 (2 pages) |
8 June 1997 | Ad 13/04/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 June 1997 | Ad 13/04/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 February 1997 | Company name changed smartbeam LIMITED\certificate issued on 19/02/97 (2 pages) |
19 February 1997 | Company name changed smartbeam LIMITED\certificate issued on 19/02/97 (2 pages) |
2 December 1996 | Secretary resigned (1 page) |
2 December 1996 | Registered office changed on 02/12/96 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
2 December 1996 | Director resigned (1 page) |
2 December 1996 | New secretary appointed (2 pages) |
2 December 1996 | New director appointed (2 pages) |
2 December 1996 | New director appointed (2 pages) |
2 December 1996 | Registered office changed on 02/12/96 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
2 December 1996 | New secretary appointed (2 pages) |
2 December 1996 | Director resigned (1 page) |
2 December 1996 | Secretary resigned (1 page) |
30 October 1996 | Incorporation (12 pages) |
30 October 1996 | Incorporation (12 pages) |