Newcastle Upon Tyne
NE1 4PF
Director Name | Mrs Gail Claire Elwell |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2003(same day as company formation) |
Role | Restauranteur |
Country of Residence | United Kingdom |
Correspondence Address | 21 Leazes Park Road Newcastle Upon Tyne NE1 4PF |
Secretary Name | Mrs Gail Claire Elwell |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Leazes Park Road Newcastle Upon Tyne NE1 4PF |
Director Name | Ms Johanne Quarton Bean |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2004(6 months, 2 weeks after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Restaurant M |
Country of Residence | United Kingdom |
Correspondence Address | 21 Leazes Park Road Newcastle Upon Tyne NE1 4PF |
Director Name | Jonatan Ek |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 20 January 2004(6 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 16 June 2004) |
Role | Rest Mgr |
Correspondence Address | 35 The Ropery St Peters Basin Newcastle Upon Tyne Tyne And Wear NE6 1TY |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2003(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 | 04 July 2003(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | www.elcoto.co.uk |
---|
Registered Address | 21 Leazes Park Road Newcastle Upon Tyne NE1 4PF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
5.3k at £1 | Mr Antonio Jose Almiron-martinez 52.66% Ordinary |
---|---|
3.3k at £1 | Miss Johanne Quarton Bean 32.67% Ordinary |
1.5k at £1 | Miss Gail Claire Elwell 14.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £19,490 |
Cash | £93,667 |
Current Liabilities | £150,461 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 days from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 4 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 18 July 2024 (2 months, 3 weeks from now) |
13 December 2006 | Delivered on: 14 December 2006 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: F/H and l/h property k/a 21 and 21A leazes park road newcastle upon tyne t/no's TY327392 and TY295172. Outstanding |
---|---|
30 August 2006 | Delivered on: 2 September 2006 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: 8A, 8B and 9, kendrew street, darlington t/nos DU84617, DU20636 and DU80650. Outstanding |
17 August 2006 | Delivered on: 23 August 2006 Persons entitled: Barclays Bank PLC Classification: Debenture 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. Outstanding |
5 March 2004 | Delivered on: 19 March 2004 Satisfied on: 27 February 2015 Persons entitled: Hsbc Bank PLC Classification: Debenture 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. See the mortgage charge document for full details. Fully Satisfied |
5 March 2004 | Delivered on: 6 March 2004 Satisfied on: 15 October 2014 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: F/H and l/h property k/a 21A leazes park road newcastle upon tyne t/n's TY295172 TY325913 and TY327392. 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. Fully Satisfied |
17 July 2023 | Confirmation statement made on 4 July 2023 with no updates (3 pages) |
---|---|
8 September 2022 | Micro company accounts made up to 31 July 2022 (4 pages) |
6 July 2022 | Confirmation statement made on 4 July 2022 with no updates (3 pages) |
27 January 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
13 July 2021 | Confirmation statement made on 4 July 2021 with no updates (3 pages) |
27 April 2021 | Total exemption full accounts made up to 31 July 2020 (6 pages) |
8 July 2020 | Director's details changed for Mr Antonio Jose Almiron Martinez on 1 July 2020 (2 pages) |
8 July 2020 | Director's details changed for Mr Antonio Jose Almiron Martinez on 1 July 2020 (2 pages) |
8 July 2020 | Secretary's details changed for Mrs Gail Claire Elwell on 1 July 2020 (1 page) |
8 July 2020 | Director's details changed for Ms Johanne Quarton Bean on 1 July 2020 (2 pages) |
8 July 2020 | Director's details changed for Mrs Gail Claire Elwell on 1 July 2020 (2 pages) |
8 July 2020 | Confirmation statement made on 4 July 2020 with no updates (3 pages) |
8 July 2020 | Director's details changed for Mrs Gail Claire Elwell on 1 July 2020 (2 pages) |
11 June 2020 | Total exemption full accounts made up to 31 July 2019 (6 pages) |
18 July 2019 | Confirmation statement made on 4 July 2019 with no updates (3 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (11 pages) |
6 July 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
19 March 2018 | Total exemption full accounts made up to 31 July 2017 (12 pages) |
11 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
11 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
19 July 2016 | Confirmation statement made on 4 July 2016 with updates (6 pages) |
19 July 2016 | Confirmation statement made on 4 July 2016 with updates (6 pages) |
14 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
14 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
24 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
7 May 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
7 May 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
27 February 2015 | Satisfaction of charge 2 in full (5 pages) |
27 February 2015 | Satisfaction of charge 2 in full (5 pages) |
15 October 2014 | Satisfaction of charge 1 in full (4 pages) |
15 October 2014 | Satisfaction of charge 1 in full (4 pages) |
20 August 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
1 May 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
1 May 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
12 August 2013 | Annual return made up to 4 July 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 4 July 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 4 July 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
1 May 2013 | Total exemption small company accounts made up to 31 July 2012 (23 pages) |
1 May 2013 | Total exemption small company accounts made up to 31 July 2012 (23 pages) |
18 July 2012 | Register(s) moved to registered office address (1 page) |
18 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (7 pages) |
18 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (7 pages) |
18 July 2012 | Register(s) moved to registered office address (1 page) |
18 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (7 pages) |
20 April 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
20 April 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
14 September 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (7 pages) |
14 September 2011 | Register(s) moved to registered inspection location (1 page) |
14 September 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (7 pages) |
14 September 2011 | Register inspection address has been changed (1 page) |
14 September 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (7 pages) |
14 September 2011 | Register inspection address has been changed (1 page) |
14 September 2011 | Register(s) moved to registered inspection location (1 page) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
25 August 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (6 pages) |
25 August 2010 | Director's details changed for Johanne Quarton Bean on 4 July 2010 (2 pages) |
25 August 2010 | Director's details changed for Johanne Quarton Bean on 4 July 2010 (2 pages) |
25 August 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (6 pages) |
25 August 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (6 pages) |
25 August 2010 | Director's details changed for Johanne Quarton Bean on 4 July 2010 (2 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
19 September 2009 | Return made up to 04/07/09; full list of members (4 pages) |
19 September 2009 | Return made up to 04/07/09; full list of members (4 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
27 February 2009 | Return made up to 01/08/08; no change of members (7 pages) |
27 February 2009 | Location of register of members (1 page) |
27 February 2009 | Location of register of members (1 page) |
27 February 2009 | Return made up to 01/08/08; no change of members (7 pages) |
4 February 2009 | Director's change of particulars / johanne bean / 01/11/2007 (1 page) |
4 February 2009 | Director's change of particulars / johanne bean / 01/11/2007 (1 page) |
29 May 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
7 September 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
7 September 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
6 September 2007 | Return made up to 04/07/07; full list of members
|
6 September 2007 | Return made up to 04/07/07; full list of members
|
14 December 2006 | Particulars of mortgage/charge (3 pages) |
14 December 2006 | Particulars of mortgage/charge (3 pages) |
2 September 2006 | Particulars of mortgage/charge (3 pages) |
2 September 2006 | Particulars of mortgage/charge (3 pages) |
30 August 2006 | Director's particulars changed (1 page) |
30 August 2006 | Director's particulars changed (1 page) |
30 August 2006 | Secretary's particulars changed;director's particulars changed (2 pages) |
30 August 2006 | Secretary's particulars changed;director's particulars changed (2 pages) |
23 August 2006 | Particulars of mortgage/charge (9 pages) |
23 August 2006 | Particulars of mortgage/charge (9 pages) |
31 July 2006 | Return made up to 04/07/06; full list of members (7 pages) |
31 July 2006 | Return made up to 04/07/06; full list of members (7 pages) |
27 April 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
27 April 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
10 August 2005 | Return made up to 04/07/05; full list of members (7 pages) |
10 August 2005 | Return made up to 04/07/05; full list of members (7 pages) |
13 July 2005 | Director's particulars changed (1 page) |
13 July 2005 | Director's particulars changed (1 page) |
6 July 2005 | Return made up to 04/07/04; full list of members; amend
|
6 July 2005 | Return made up to 04/07/04; full list of members; amend
|
8 June 2005 | Director's particulars changed (1 page) |
8 June 2005 | Director's particulars changed (1 page) |
26 May 2005 | Ad 01/07/04--------- £ si 9999@1 (2 pages) |
26 May 2005 | Director resigned (1 page) |
26 May 2005 | Director resigned (1 page) |
26 May 2005 | Ad 01/07/04--------- £ si 9999@1 (2 pages) |
26 May 2005 | Registered office changed on 26/05/05 from: 90 western avenue prudhoe northumberland NE42 6QB (1 page) |
26 May 2005 | Registered office changed on 26/05/05 from: 90 western avenue prudhoe northumberland NE42 6QB (1 page) |
11 May 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
11 May 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
6 September 2004 | Return made up to 04/07/04; full list of members (8 pages) |
6 September 2004 | Return made up to 04/07/04; full list of members (8 pages) |
19 March 2004 | Particulars of mortgage/charge (4 pages) |
19 March 2004 | Particulars of mortgage/charge (4 pages) |
6 March 2004 | Particulars of mortgage/charge (3 pages) |
6 March 2004 | Particulars of mortgage/charge (3 pages) |
6 February 2004 | New director appointed (2 pages) |
6 February 2004 | New director appointed (2 pages) |
6 February 2004 | New director appointed (2 pages) |
6 February 2004 | New director appointed (2 pages) |
26 November 2003 | Company name changed el granaino LIMITED\certificate issued on 26/11/03 (2 pages) |
26 November 2003 | Company name changed el granaino LIMITED\certificate issued on 26/11/03 (2 pages) |
24 July 2003 | New director appointed (2 pages) |
24 July 2003 | Director resigned (1 page) |
24 July 2003 | New director appointed (2 pages) |
24 July 2003 | Registered office changed on 24/07/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
24 July 2003 | New director appointed (2 pages) |
24 July 2003 | Registered office changed on 24/07/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
24 July 2003 | New director appointed (2 pages) |
24 July 2003 | Secretary resigned (1 page) |
24 July 2003 | New secretary appointed (2 pages) |
24 July 2003 | Director resigned (1 page) |
24 July 2003 | Secretary resigned (1 page) |
24 July 2003 | New secretary appointed (2 pages) |
4 July 2003 | Incorporation (16 pages) |
4 July 2003 | Incorporation (16 pages) |