Company NameEl Coto Limited
Company StatusActive
Company Number04820944
CategoryPrivate Limited Company
Incorporation Date4 July 2003(20 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Antonio Jose Almiron Martinez
Date of BirthJanuary 1968 (Born 56 years ago)
NationalitySpanish
StatusCurrent
Appointed04 July 2003(same day as company formation)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence Address21 Leazes Park Road
Newcastle Upon Tyne
NE1 4PF
Director NameMrs Gail Claire Elwell
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2003(same day as company formation)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence Address21 Leazes Park Road
Newcastle Upon Tyne
NE1 4PF
Secretary NameMrs Gail Claire Elwell
NationalityBritish
StatusCurrent
Appointed04 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Leazes Park Road
Newcastle Upon Tyne
NE1 4PF
Director NameMs Johanne Quarton Bean
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2004(6 months, 2 weeks after company formation)
Appointment Duration20 years, 3 months
RoleRestaurant M
Country of ResidenceUnited Kingdom
Correspondence Address21 Leazes Park Road
Newcastle Upon Tyne
NE1 4PF
Director NameJonatan Ek
Date of BirthJanuary 1974 (Born 50 years ago)
NationalitySwedish
StatusResigned
Appointed20 January 2004(6 months, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 16 June 2004)
RoleRest Mgr
Correspondence Address35 The Ropery
St Peters Basin
Newcastle Upon Tyne
Tyne And Wear
NE6 1TY
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed04 July 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed04 July 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitewww.elcoto.co.uk

Location

Registered Address21 Leazes Park Road
Newcastle Upon Tyne
NE1 4PF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

5.3k at £1Mr Antonio Jose Almiron-martinez
52.66%
Ordinary
3.3k at £1Miss Johanne Quarton Bean
32.67%
Ordinary
1.5k at £1Miss Gail Claire Elwell
14.67%
Ordinary

Financials

Year2014
Net Worth£19,490
Cash£93,667
Current Liabilities£150,461

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return4 July 2023 (9 months, 3 weeks ago)
Next Return Due18 July 2024 (2 months, 3 weeks from now)

Charges

13 December 2006Delivered 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 2006Delivered 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 2006Delivered 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 2004Delivered 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 2004Delivered 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

Filing History

17 July 2023Confirmation statement made on 4 July 2023 with no updates (3 pages)
8 September 2022Micro company accounts made up to 31 July 2022 (4 pages)
6 July 2022Confirmation statement made on 4 July 2022 with no updates (3 pages)
27 January 2022Micro company accounts made up to 31 July 2021 (3 pages)
13 July 2021Confirmation statement made on 4 July 2021 with no updates (3 pages)
27 April 2021Total exemption full accounts made up to 31 July 2020 (6 pages)
8 July 2020Director's details changed for Mr Antonio Jose Almiron Martinez on 1 July 2020 (2 pages)
8 July 2020Director's details changed for Mr Antonio Jose Almiron Martinez on 1 July 2020 (2 pages)
8 July 2020Secretary's details changed for Mrs Gail Claire Elwell on 1 July 2020 (1 page)
8 July 2020Director's details changed for Ms Johanne Quarton Bean on 1 July 2020 (2 pages)
8 July 2020Director's details changed for Mrs Gail Claire Elwell on 1 July 2020 (2 pages)
8 July 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
8 July 2020Director's details changed for Mrs Gail Claire Elwell on 1 July 2020 (2 pages)
11 June 2020Total exemption full accounts made up to 31 July 2019 (6 pages)
18 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (11 pages)
6 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
19 March 2018Total exemption full accounts made up to 31 July 2017 (12 pages)
11 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
19 July 2016Confirmation statement made on 4 July 2016 with updates (6 pages)
19 July 2016Confirmation statement made on 4 July 2016 with updates (6 pages)
14 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
14 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
24 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 10,000
(6 pages)
24 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 10,000
(6 pages)
24 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 10,000
(6 pages)
7 May 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
7 May 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
27 February 2015Satisfaction of charge 2 in full (5 pages)
27 February 2015Satisfaction of charge 2 in full (5 pages)
15 October 2014Satisfaction of charge 1 in full (4 pages)
15 October 2014Satisfaction of charge 1 in full (4 pages)
20 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 10,000
(6 pages)
20 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 10,000
(6 pages)
20 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 10,000
(6 pages)
1 May 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
1 May 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
12 August 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 10,000
(6 pages)
12 August 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 10,000
(6 pages)
12 August 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 10,000
(6 pages)
1 May 2013Total exemption small company accounts made up to 31 July 2012 (23 pages)
1 May 2013Total exemption small company accounts made up to 31 July 2012 (23 pages)
18 July 2012Register(s) moved to registered office address (1 page)
18 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (7 pages)
18 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (7 pages)
18 July 2012Register(s) moved to registered office address (1 page)
18 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (7 pages)
20 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
20 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
14 September 2011Annual return made up to 4 July 2011 with a full list of shareholders (7 pages)
14 September 2011Register(s) moved to registered inspection location (1 page)
14 September 2011Annual return made up to 4 July 2011 with a full list of shareholders (7 pages)
14 September 2011Register inspection address has been changed (1 page)
14 September 2011Annual return made up to 4 July 2011 with a full list of shareholders (7 pages)
14 September 2011Register inspection address has been changed (1 page)
14 September 2011Register(s) moved to registered inspection location (1 page)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
25 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (6 pages)
25 August 2010Director's details changed for Johanne Quarton Bean on 4 July 2010 (2 pages)
25 August 2010Director's details changed for Johanne Quarton Bean on 4 July 2010 (2 pages)
25 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (6 pages)
25 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (6 pages)
25 August 2010Director's details changed for Johanne Quarton Bean on 4 July 2010 (2 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
19 September 2009Return made up to 04/07/09; full list of members (4 pages)
19 September 2009Return made up to 04/07/09; full list of members (4 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
27 February 2009Return made up to 01/08/08; no change of members (7 pages)
27 February 2009Location of register of members (1 page)
27 February 2009Location of register of members (1 page)
27 February 2009Return made up to 01/08/08; no change of members (7 pages)
4 February 2009Director's change of particulars / johanne bean / 01/11/2007 (1 page)
4 February 2009Director's change of particulars / johanne bean / 01/11/2007 (1 page)
29 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
29 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
7 September 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
7 September 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
6 September 2007Return made up to 04/07/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 September 2007Return made up to 04/07/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 December 2006Particulars of mortgage/charge (3 pages)
14 December 2006Particulars of mortgage/charge (3 pages)
2 September 2006Particulars of mortgage/charge (3 pages)
2 September 2006Particulars of mortgage/charge (3 pages)
30 August 2006Director's particulars changed (1 page)
30 August 2006Director's particulars changed (1 page)
30 August 2006Secretary's particulars changed;director's particulars changed (2 pages)
30 August 2006Secretary's particulars changed;director's particulars changed (2 pages)
23 August 2006Particulars of mortgage/charge (9 pages)
23 August 2006Particulars of mortgage/charge (9 pages)
31 July 2006Return made up to 04/07/06; full list of members (7 pages)
31 July 2006Return made up to 04/07/06; full list of members (7 pages)
27 April 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
27 April 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
10 August 2005Return made up to 04/07/05; full list of members (7 pages)
10 August 2005Return made up to 04/07/05; full list of members (7 pages)
13 July 2005Director's particulars changed (1 page)
13 July 2005Director's particulars changed (1 page)
6 July 2005Return made up to 04/07/04; full list of members; amend
  • 363(353) ‐ Location of register of members address changed
(8 pages)
6 July 2005Return made up to 04/07/04; full list of members; amend
  • 363(353) ‐ Location of register of members address changed
(8 pages)
8 June 2005Director's particulars changed (1 page)
8 June 2005Director's particulars changed (1 page)
26 May 2005Ad 01/07/04--------- £ si 9999@1 (2 pages)
26 May 2005Director resigned (1 page)
26 May 2005Director resigned (1 page)
26 May 2005Ad 01/07/04--------- £ si 9999@1 (2 pages)
26 May 2005Registered office changed on 26/05/05 from: 90 western avenue prudhoe northumberland NE42 6QB (1 page)
26 May 2005Registered office changed on 26/05/05 from: 90 western avenue prudhoe northumberland NE42 6QB (1 page)
11 May 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
11 May 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
6 September 2004Return made up to 04/07/04; full list of members (8 pages)
6 September 2004Return made up to 04/07/04; full list of members (8 pages)
19 March 2004Particulars of mortgage/charge (4 pages)
19 March 2004Particulars of mortgage/charge (4 pages)
6 March 2004Particulars of mortgage/charge (3 pages)
6 March 2004Particulars of mortgage/charge (3 pages)
6 February 2004New director appointed (2 pages)
6 February 2004New director appointed (2 pages)
6 February 2004New director appointed (2 pages)
6 February 2004New director appointed (2 pages)
26 November 2003Company name changed el granaino LIMITED\certificate issued on 26/11/03 (2 pages)
26 November 2003Company name changed el granaino LIMITED\certificate issued on 26/11/03 (2 pages)
24 July 2003New director appointed (2 pages)
24 July 2003Director resigned (1 page)
24 July 2003New director appointed (2 pages)
24 July 2003Registered office changed on 24/07/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
24 July 2003New director appointed (2 pages)
24 July 2003Registered office changed on 24/07/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
24 July 2003New director appointed (2 pages)
24 July 2003Secretary resigned (1 page)
24 July 2003New secretary appointed (2 pages)
24 July 2003Director resigned (1 page)
24 July 2003Secretary resigned (1 page)
24 July 2003New secretary appointed (2 pages)
4 July 2003Incorporation (16 pages)
4 July 2003Incorporation (16 pages)