Company NameCafe Bar One Limited
DirectorsGerard Peter Davidson and Johanna Caroline Davidson
Company StatusActive
Company Number05128250
CategoryPrivate Limited Company
Incorporation Date14 May 2004(20 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMr Gerard Peter Davidson
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCafe Bar One Jesmond Road
Newcastle Upon Tyne
NE2 1LA
Director NameMs Johanna Caroline Davidson
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCafe Bar One Jesmond Road
Newcastle Upon Tyne
NE2 1LA
Secretary NameMrs Johanna Caroline Davidson
NationalityBritish
StatusResigned
Appointed14 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address26 Ambleside Avenue
South Shields
Tyne And Wear
NE34 0DY
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed14 May 2004(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed14 May 2004(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitecafebarone.co.uk
Telephone0191 2819703
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressCafe Bar One
Jesmond Road
Newcastle Upon Tyne
NE2 1LA
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Shareholders

100 at £1Patricia Davidson
50.00%
Ordinary A
50 at £1Gerard Peter Davidson
25.00%
Ordinary
50 at £1Johanna Caroline Davidson
25.00%
Ordinary

Financials

Year2014
Net Worth-£44,852
Cash£1,316
Current Liabilities£7,403

Accounts

Latest Accounts31 May 2023 (11 months, 3 weeks ago)
Next Accounts Due28 February 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return23 February 2024 (2 months, 3 weeks ago)
Next Return Due9 March 2025 (9 months, 3 weeks from now)

Filing History

9 March 2023Confirmation statement made on 23 February 2023 with no updates (3 pages)
27 February 2023Total exemption full accounts made up to 31 May 2022 (7 pages)
25 February 2022Total exemption full accounts made up to 31 May 2021 (7 pages)
23 February 2022Confirmation statement made on 23 February 2022 with updates (4 pages)
8 October 2021Confirmation statement made on 26 September 2021 with no updates (3 pages)
8 March 2021Total exemption full accounts made up to 31 May 2020 (6 pages)
9 October 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
13 May 2020Director's details changed for Mr Gerard Peter Davidson on 1 May 2020 (2 pages)
13 May 2020Termination of appointment of Johanna Caroline Davidson as a secretary on 1 May 2020 (1 page)
13 May 2020Director's details changed for Ms Johanna Caroline Davidson on 1 May 2020 (2 pages)
13 May 2020Change of details for Mr Gerard Davidson as a person with significant control on 1 May 2020 (2 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
9 October 2019Confirmation statement made on 26 September 2019 with updates (5 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
26 September 2018Confirmation statement made on 26 September 2018 with updates (4 pages)
29 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
31 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
23 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 200
(6 pages)
23 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 200
(6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
17 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 200
(6 pages)
17 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 200
(6 pages)
30 January 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
30 January 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
23 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 200
(6 pages)
23 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 200
(6 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
13 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (6 pages)
13 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (6 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
8 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (6 pages)
8 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (6 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
6 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (6 pages)
6 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (6 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
29 July 2010Registered office address changed from 4 Victoria Avenue Forest Hall Newcastle upon Tyne NE12 8AX on 29 July 2010 (1 page)
29 July 2010Director's details changed for Mrs Johanna Caroline Davidson on 14 May 2010 (3 pages)
29 July 2010Registered office address changed from 4 Victoria Avenue Forest Hall Newcastle upon Tyne NE12 8AX on 29 July 2010 (1 page)
29 July 2010Annual return made up to 14 May 2010 with a full list of shareholders (6 pages)
29 July 2010Director's details changed for Gerard Peter Davidson on 14 May 2010 (3 pages)
29 July 2010Director's details changed for Mrs Johanna Caroline Davidson on 14 May 2010 (3 pages)
29 July 2010Director's details changed for Gerard Peter Davidson on 14 May 2010 (3 pages)
29 July 2010Secretary's details changed for Johanna Caroline Davidson on 14 May 2010 (2 pages)
29 July 2010Annual return made up to 14 May 2010 with a full list of shareholders (6 pages)
29 July 2010Secretary's details changed for Johanna Caroline Davidson on 14 May 2010 (2 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
17 August 2009Return made up to 14/05/09; full list of members (4 pages)
17 August 2009Return made up to 14/05/09; full list of members (4 pages)
30 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
30 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
8 July 2008Return made up to 14/05/08; full list of members (4 pages)
8 July 2008Return made up to 14/05/08; full list of members (4 pages)
29 March 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
29 March 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
25 June 2007Return made up to 14/05/07; full list of members (3 pages)
25 June 2007Return made up to 14/05/07; full list of members (3 pages)
29 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
29 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
29 January 2007Secretary's particulars changed;director's particulars changed (1 page)
29 January 2007Secretary's particulars changed;director's particulars changed (1 page)
19 September 2006Registered office changed on 19/09/06 from: 24 amberley gardens cochrane park newcastle upon tyne NE7 7JR (1 page)
19 September 2006Registered office changed on 19/09/06 from: 24 amberley gardens cochrane park newcastle upon tyne NE7 7JR (1 page)
19 September 2006Director's particulars changed (1 page)
19 September 2006Director's particulars changed (1 page)
24 July 2006Return made up to 14/05/06; full list of members (3 pages)
24 July 2006Return made up to 14/05/06; full list of members (3 pages)
14 March 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
14 March 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
26 May 2005Return made up to 14/05/05; full list of members (3 pages)
26 May 2005Return made up to 14/05/05; full list of members (3 pages)
14 June 2004Registered office changed on 14/06/04 from: 16 churchill way cardiff CF10 2DX (1 page)
14 June 2004Ad 14/05/04--------- £ si 99@1=99 £ ic 1/100 (3 pages)
14 June 2004Ad 14/05/04--------- £ si 99@1=99 £ ic 1/100 (3 pages)
14 June 2004Registered office changed on 14/06/04 from: 16 churchill way cardiff CF10 2DX (1 page)
9 June 2004New secretary appointed (2 pages)
9 June 2004New director appointed (2 pages)
9 June 2004New director appointed (2 pages)
9 June 2004New director appointed (2 pages)
9 June 2004New secretary appointed (2 pages)
9 June 2004New director appointed (2 pages)
8 June 2004Secretary resigned (1 page)
8 June 2004Director resigned (1 page)
8 June 2004Secretary resigned (1 page)
8 June 2004Director resigned (1 page)
14 May 2004Incorporation (13 pages)
14 May 2004Incorporation (13 pages)