Morpeth
Northumberland
NE61 3BY
Secretary Name | Mrs Caron Elizabeth O'Hara |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 March 2005(same day as company formation) |
Role | Coffee Shop |
Correspondence Address | Heighley Rigg Morpeth Northumberland NE61 3BY |
Director Name | Mrs Caron Elizabeth O'Hara |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2005(2 months after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Heighley Rigg Morpeth Northumberland NE61 3BY |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2005(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 | 18 March 2005(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Telephone | 0191 2169000 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | D C S House Silverbirch Mylord Crescent Camperdown Industrial Estate Newcastle Upon Tyne NE12 5UJ |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Camperdown |
Built Up Area | Tyneside |
50 at £1 | Caron Elizabeth O'hara 50.00% Ordinary |
---|---|
50 at £1 | Michael Eamon O'hara 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£78,267 |
Cash | £4,000 |
Current Liabilities | £241,754 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 18 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 1 April 2024 (overdue) |
3 May 2018 | Delivered on: 4 May 2018 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
---|---|
16 April 2013 | Delivered on: 2 May 2013 Satisfied on: 15 May 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
---|---|
21 April 2017 | Confirmation statement made on 18 March 2017 with updates (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
6 July 2016 | Director's details changed for Mrs Caron Elizabeth O'hara on 19 March 2016 (2 pages) |
6 July 2016 | Director's details changed for Mr Michael Eamon O'hara on 19 March 2016 (2 pages) |
6 July 2016 | Secretary's details changed for Mrs Caron Elizabeth O'hara on 19 March 2016 (1 page) |
30 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
10 February 2016 | Director's details changed for Mrs Caron Elizabeth O'hara on 31 December 2015 (2 pages) |
10 February 2016 | Director's details changed for Mr Michael Eamon O'hara on 31 December 2015 (2 pages) |
17 September 2015 | Current accounting period extended from 30 April 2015 to 31 October 2015 (1 page) |
15 May 2015 | Change of name notice (2 pages) |
15 May 2015 | Satisfaction of charge 053977050001 in full (4 pages) |
15 May 2015 | Company name changed meo's deli LIMITED\certificate issued on 15/05/15
|
25 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
28 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
2 May 2013 | Registration of charge 053977050001 (45 pages) |
25 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (6 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
3 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (6 pages) |
10 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
3 May 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (6 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
26 March 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Register inspection address has been changed (1 page) |
9 February 2010 | Register(s) moved to registered inspection location (1 page) |
29 January 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
30 March 2009 | Return made up to 18/03/09; full list of members (4 pages) |
27 March 2009 | Accounting reference date extended from 28/02/2009 to 30/04/2009 (1 page) |
18 March 2009 | Director and secretary's change of particulars / caron o'hara / 10/06/2008 (1 page) |
18 March 2009 | Director's change of particulars / michael o'hara / 10/06/2008 (1 page) |
27 December 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
12 June 2008 | Return made up to 18/03/08; full list of members (4 pages) |
11 June 2008 | Return made up to 18/03/07; full list of members (4 pages) |
10 June 2008 | Director appointed mrs caron o'hara (1 page) |
4 February 2008 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
22 February 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
24 November 2006 | Accounting reference date shortened from 31/03/06 to 28/02/06 (1 page) |
25 May 2006 | Return made up to 18/03/06; full list of members (2 pages) |
28 April 2005 | New director appointed (2 pages) |
28 April 2005 | New secretary appointed (2 pages) |
22 April 2005 | Director resigned (1 page) |
22 April 2005 | Registered office changed on 22/04/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
22 April 2005 | Secretary resigned (1 page) |
18 March 2005 | Incorporation (16 pages) |