Barley Mow
Birtley
Co. Durham
DH3 2DY
Director Name | Mr Ming Siu |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2003(same day as company formation) |
Role | Restaurateur |
Country of Residence | England |
Correspondence Address | The Royal Garden 35 Marygate Berwick Upon Tweed TD15 1AT Scotland |
Secretary Name | Ming Siu |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 April 2003(same day as company formation) |
Role | Restaurateur |
Country of Residence | England |
Correspondence Address | The Royal Garden 35 Marygate Berwick Upon Tweed TD15 1AT Scotland |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Victoria House, Bondgate Within Alnwick Northumberland NE66 1TA |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Alnwick |
Ward | Alnwick |
Built Up Area | Alnwick |
Address Matches | 7 other UK companies use this postal address |
50 at £1 | Ming Siu 50.00% Ordinary |
---|---|
50 at £1 | Shun On Tsang 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5,051 |
Cash | £10,651 |
Current Liabilities | £33,841 |
Latest Accounts | 28 February 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 28 February 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 14 March 2025 (11 months, 2 weeks from now) |
7 March 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
---|---|
23 November 2022 | Micro company accounts made up to 28 February 2022 (5 pages) |
26 April 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
29 November 2021 | Micro company accounts made up to 28 February 2021 (5 pages) |
17 March 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
19 February 2021 | Micro company accounts made up to 29 February 2020 (5 pages) |
4 May 2020 | Confirmation statement made on 28 February 2020 with updates (4 pages) |
29 November 2019 | Micro company accounts made up to 28 February 2019 (5 pages) |
13 March 2019 | Confirmation statement made on 28 February 2019 with updates (4 pages) |
26 November 2018 | Micro company accounts made up to 28 February 2018 (5 pages) |
5 March 2018 | Confirmation statement made on 28 February 2018 with updates (4 pages) |
28 November 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
28 November 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
28 February 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
28 February 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
14 November 2016 | Total exemption small company accounts made up to 28 February 2016 (8 pages) |
14 November 2016 | Total exemption small company accounts made up to 28 February 2016 (8 pages) |
29 February 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
2 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
19 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
19 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
29 October 2014 | Director's details changed for Ming Siu on 29 October 2014 (2 pages) |
29 October 2014 | Director's details changed for Ming Siu on 29 October 2014 (2 pages) |
24 October 2014 | Director's details changed for Ming Siu on 7 October 2014 (2 pages) |
24 October 2014 | Director's details changed for Ming Siu on 7 October 2014 (2 pages) |
24 October 2014 | Director's details changed for Ming Siu on 7 October 2014 (2 pages) |
28 February 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
3 February 2014 | Secretary's details changed for Ming Siu on 31 December 2013 (1 page) |
3 February 2014 | Director's details changed for Ming Siu on 31 December 2013 (2 pages) |
3 February 2014 | Director's details changed for Ming Siu on 31 December 2013 (2 pages) |
3 February 2014 | Secretary's details changed for Ming Siu on 31 December 2013 (1 page) |
31 January 2014 | Director's details changed for Ming Siu on 31 December 2013 (2 pages) |
31 January 2014 | Director's details changed for Shun on Tsang on 31 December 2013 (2 pages) |
31 January 2014 | Director's details changed for Ming Siu on 31 December 2013 (2 pages) |
31 January 2014 | Director's details changed for Shun on Tsang on 31 December 2013 (2 pages) |
18 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
18 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
28 February 2013 | Director's details changed for Ming Siu on 28 February 2013 (2 pages) |
28 February 2013 | Director's details changed for Shun on Tsang on 28 February 2013 (2 pages) |
28 February 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
28 February 2013 | Secretary's details changed for Ming Siu on 28 February 2013 (2 pages) |
28 February 2013 | Secretary's details changed for Ming Siu on 28 February 2013 (2 pages) |
28 February 2013 | Director's details changed for Shun on Tsang on 28 February 2013 (2 pages) |
28 February 2013 | Director's details changed for Ming Siu on 28 February 2013 (2 pages) |
28 February 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
28 November 2012 | Total exemption small company accounts made up to 29 February 2012 (8 pages) |
28 November 2012 | Total exemption small company accounts made up to 29 February 2012 (8 pages) |
2 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
2 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
17 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
17 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
8 March 2011 | Secretary's details changed for Ming Siu on 28 February 2011 (2 pages) |
8 March 2011 | Director's details changed for Ming Siu on 28 February 2011 (2 pages) |
8 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Director's details changed for Ming Siu on 28 February 2011 (2 pages) |
8 March 2011 | Secretary's details changed for Ming Siu on 28 February 2011 (2 pages) |
8 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
24 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
24 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
1 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Director's details changed for Shun on Tsang on 28 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Ming Siu on 28 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Shun on Tsang on 28 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Ming Siu on 28 February 2010 (2 pages) |
8 December 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
8 December 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
3 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
3 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
24 December 2008 | Total exemption small company accounts made up to 28 February 2008 (7 pages) |
24 December 2008 | Total exemption small company accounts made up to 28 February 2008 (7 pages) |
29 February 2008 | Return made up to 28/02/08; full list of members (4 pages) |
29 February 2008 | Return made up to 28/02/08; full list of members (4 pages) |
10 December 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
10 December 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
28 February 2007 | Registered office changed on 28/02/07 from: victoria house, bondgate within alnwick northumberland NE66 1TA (1 page) |
28 February 2007 | Director's particulars changed (1 page) |
28 February 2007 | Return made up to 28/02/07; full list of members (2 pages) |
28 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
28 February 2007 | Location of register of members (1 page) |
28 February 2007 | Return made up to 28/02/07; full list of members (2 pages) |
28 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
28 February 2007 | Location of register of members (1 page) |
28 February 2007 | Registered office changed on 28/02/07 from: victoria house, bondgate within alnwick northumberland NE66 1TA (1 page) |
28 February 2007 | Director's particulars changed (1 page) |
3 January 2007 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
3 January 2007 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
6 March 2006 | Location of register of members (1 page) |
6 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
6 March 2006 | Location of register of members (1 page) |
6 March 2006 | Director's particulars changed (1 page) |
6 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
6 March 2006 | Return made up to 28/02/06; full list of members (2 pages) |
6 March 2006 | Registered office changed on 06/03/06 from: victoria house, bondgate within alnwick northumberland NE66 1TA (1 page) |
6 March 2006 | Return made up to 28/02/06; full list of members (2 pages) |
6 March 2006 | Director's particulars changed (1 page) |
6 March 2006 | Registered office changed on 06/03/06 from: victoria house, bondgate within alnwick northumberland NE66 1TA (1 page) |
9 January 2006 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
9 January 2006 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
4 April 2005 | Return made up to 08/03/05; full list of members
|
4 April 2005 | Return made up to 08/03/05; full list of members
|
31 January 2005 | Total exemption small company accounts made up to 28 February 2004 (6 pages) |
31 January 2005 | Total exemption small company accounts made up to 28 February 2004 (6 pages) |
7 December 2004 | Accounting reference date shortened from 30/04/04 to 28/02/04 (1 page) |
7 December 2004 | Accounting reference date shortened from 30/04/04 to 28/02/04 (1 page) |
1 October 2004 | Director's particulars changed (1 page) |
1 October 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
1 October 2004 | Director's particulars changed (1 page) |
1 October 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
14 April 2004 | Return made up to 15/03/04; full list of members (7 pages) |
14 April 2004 | Return made up to 15/03/04; full list of members (7 pages) |
11 June 2003 | Ad 15/04/03--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
11 June 2003 | Location of register of members (1 page) |
11 June 2003 | Location of register of members (1 page) |
11 June 2003 | Ad 15/04/03--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
18 May 2003 | Secretary resigned (1 page) |
18 May 2003 | New secretary appointed;new director appointed (2 pages) |
18 May 2003 | New secretary appointed;new director appointed (2 pages) |
18 May 2003 | New director appointed (2 pages) |
18 May 2003 | Director resigned (1 page) |
18 May 2003 | New director appointed (2 pages) |
18 May 2003 | Director resigned (1 page) |
18 May 2003 | Secretary resigned (1 page) |
15 April 2003 | Incorporation (16 pages) |
15 April 2003 | Incorporation (16 pages) |