20 Shakespeare Street
Newcastle Upon Tyne
Tyne And Wear
NE1 6AQ
Director Name | Mr Mandeep Singh Ladhar |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2020(11 years after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Earl Grey Properties 2nd Floor, Adelphi Chambers 20 Shakespeare Street Newcastle Upon Tyne Tyne And Wear NE1 6AQ |
Director Name | Mr Andrew John Davison |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 32 Gallowgate Newcastle Upon Tyne Tyne And Wear NE1 4BF |
Director Name | Mr David Horgan |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2010(2 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 10 months (resigned 04 December 2020) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Nelson Street Newcastle Upon Tyne NE1 5AW |
Secretary Name | Philip John Denton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2010(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 March 2011) |
Role | Company Director |
Correspondence Address | 8 Nelson Street Newcastle Upon Tyne NE1 5AW |
Secretary Name | Mr David Anthony Ridley |
---|---|
Status | Resigned |
Appointed | 17 March 2011(1 year, 4 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 04 December 2020) |
Role | Company Director |
Correspondence Address | 8 Nelson Street Newcastle Upon Tyne NE1 5AW |
Secretary Name | Muckle Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 2009(same day as company formation) |
Correspondence Address | 32 Gallowgate Newcastle Upon Tyne Tyne And Wear NE1 4BF |
Website | caferoyalnewcastle.co.uk |
---|
Registered Address | Earl Grey Properties 2nd Floor, Adelphi Chambers 20 Shakespeare Street Newcastle Upon Tyne Tyne And Wear NE1 6AQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
1.4k at £1 | Penelope Reading 7.79% Ordinary |
---|---|
1.2k at £1 | Amina Chamberlain 6.87% Ordinary |
1.2k at £1 | Maridi Taylor 6.87% Ordinary |
683 at £1 | David Thomas 3.90% Ordinary |
682 at £1 | Clare Thomas 3.89% Ordinary |
2.7k at £1 | Julia Thomas 15.57% Ordinary |
2.4k at £1 | David Horgan 13.89% Ordinary |
2.4k at £1 | Irene Horgan-briggs 13.74% Ordinary |
2.4k at £1 | John Horgan 13.74% Ordinary |
2.4k at £1 | Louise Horgan 13.74% Ordinary |
Year | 2014 |
---|---|
Turnover | £18,379,266 |
Gross Profit | £11,809,260 |
Net Worth | £21,531,849 |
Cash | £476,499 |
Current Liabilities | £2,257,829 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 January |
Latest Return | 29 June 2023 (10 months ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 2 weeks from now) |
4 December 2020 | Delivered on: 11 December 2020 Persons entitled: Cynergy Bank Limited Classification: A registered charge Outstanding |
---|---|
29 January 2010 | Delivered on: 12 February 2010 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and all the other companies to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
4 September 2023 | Full accounts made up to 31 January 2023 (15 pages) |
---|---|
14 July 2023 | Confirmation statement made on 29 June 2023 with no updates (3 pages) |
26 October 2022 | Full accounts made up to 31 January 2022 (16 pages) |
1 July 2022 | Confirmation statement made on 29 June 2022 with no updates (3 pages) |
13 September 2021 | Group of companies' accounts made up to 31 January 2021 (16 pages) |
29 June 2021 | Confirmation statement made on 29 June 2021 with updates (5 pages) |
4 January 2021 | Resolutions
|
15 December 2020 | Group of companies' accounts made up to 31 January 2020 (28 pages) |
11 December 2020 | Registration of charge 070699380002, created on 4 December 2020 (40 pages) |
8 December 2020 | Appointment of Mr Bhupinder Singh Ladhar as a director on 4 December 2020 (2 pages) |
8 December 2020 | Notification of Project Knight Limited as a person with significant control on 4 December 2020 (2 pages) |
8 December 2020 | Registered office address changed from 8 Nelson Street Newcastle upon Tyne NE1 5AW to Earl Grey Properties 2nd Floor, Adelphi Chambers 20 Shakespeare Street Newcastle upon Tyne Tyne and Wear NE1 6AQ on 8 December 2020 (1 page) |
7 December 2020 | Satisfaction of charge 1 in full (1 page) |
6 December 2020 | Termination of appointment of David Horgan as a director on 4 December 2020 (1 page) |
6 December 2020 | Appointment of Mr Mandeep Singh Ladhar as a director on 4 December 2020 (2 pages) |
6 December 2020 | Withdrawal of a person with significant control statement on 6 December 2020 (2 pages) |
6 December 2020 | Termination of appointment of David Anthony Ridley as a secretary on 4 December 2020 (1 page) |
19 November 2020 | Confirmation statement made on 8 November 2020 with no updates (3 pages) |
11 November 2019 | Confirmation statement made on 8 November 2019 with no updates (3 pages) |
16 July 2019 | Group of companies' accounts made up to 31 January 2019 (27 pages) |
15 November 2018 | Group of companies' accounts made up to 31 January 2018 (27 pages) |
9 November 2018 | Confirmation statement made on 8 November 2018 with no updates (3 pages) |
8 November 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
8 November 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
27 September 2017 | Group of companies' accounts made up to 31 January 2017 (28 pages) |
27 September 2017 | Group of companies' accounts made up to 31 January 2017 (28 pages) |
9 November 2016 | Confirmation statement made on 8 November 2016 with updates (5 pages) |
9 November 2016 | Confirmation statement made on 8 November 2016 with updates (5 pages) |
16 August 2016 | Group of companies' accounts made up to 31 January 2016 (27 pages) |
16 August 2016 | Group of companies' accounts made up to 31 January 2016 (27 pages) |
24 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
5 August 2015 | Group of companies' accounts made up to 31 January 2015 (26 pages) |
5 August 2015 | Group of companies' accounts made up to 31 January 2015 (26 pages) |
11 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
19 August 2014 | Group of companies' accounts made up to 31 January 2014 (27 pages) |
19 August 2014 | Group of companies' accounts made up to 31 January 2014 (27 pages) |
27 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
29 July 2013 | Group of companies' accounts made up to 31 January 2013 (26 pages) |
29 July 2013 | Group of companies' accounts made up to 31 January 2013 (26 pages) |
9 January 2013 | Termination of appointment of Philip Denton as a secretary (1 page) |
9 January 2013 | Termination of appointment of Philip Denton as a secretary (1 page) |
31 December 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (14 pages) |
31 December 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (14 pages) |
31 December 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (14 pages) |
15 August 2012 | Statement of capital following an allotment of shares on 6 July 2012
|
15 August 2012 | Statement of capital following an allotment of shares on 6 July 2012
|
15 August 2012 | Statement of capital following an allotment of shares on 6 July 2012
|
18 July 2012 | Group of companies' accounts made up to 31 January 2012 (25 pages) |
18 July 2012 | Group of companies' accounts made up to 31 January 2012 (25 pages) |
17 July 2012 | Resolutions
|
17 July 2012 | Resolutions
|
1 February 2012 | Auditor's resignation (1 page) |
1 February 2012 | Auditor's resignation (1 page) |
1 February 2012 | Auditor's resignation (1 page) |
1 February 2012 | Auditor's resignation (1 page) |
23 November 2011 | Director's details changed for David Horgan on 23 November 2011 (2 pages) |
23 November 2011 | Secretary's details changed for Philip John Denton on 23 November 2011 (1 page) |
23 November 2011 | Director's details changed for David Horgan on 23 November 2011 (2 pages) |
23 November 2011 | Secretary's details changed for Philip John Denton on 23 November 2011 (1 page) |
10 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (5 pages) |
10 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (5 pages) |
10 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Group of companies' accounts made up to 31 January 2011 (26 pages) |
10 August 2011 | Group of companies' accounts made up to 31 January 2011 (26 pages) |
18 March 2011 | Appointment of Mr David Anthony Ridley as a secretary (1 page) |
18 March 2011 | Appointment of Mr David Anthony Ridley as a secretary (1 page) |
11 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (5 pages) |
11 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (5 pages) |
11 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (5 pages) |
13 September 2010 | Registered office address changed from C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF on 13 September 2010 (1 page) |
13 September 2010 | Registered office address changed from C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF on 13 September 2010 (1 page) |
13 September 2010 | Current accounting period extended from 30 November 2010 to 31 January 2011 (1 page) |
13 September 2010 | Current accounting period extended from 30 November 2010 to 31 January 2011 (1 page) |
16 February 2010 | Statement of capital following an allotment of shares on 29 January 2010
|
16 February 2010 | Statement of capital following an allotment of shares on 29 January 2010
|
15 February 2010 | Resolutions
|
15 February 2010 | Resolutions
|
12 February 2010 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
12 February 2010 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
10 February 2010 | Resolutions
|
10 February 2010 | Resolutions
|
9 February 2010 | Resolutions
|
9 February 2010 | Resolutions
|
29 January 2010 | Appointment of David Horgan as a director (3 pages) |
29 January 2010 | Termination of appointment of Muckle Secretary Limited as a secretary (2 pages) |
29 January 2010 | Appointment of Philip John Denton as a secretary (3 pages) |
29 January 2010 | Appointment of Philip John Denton as a secretary (3 pages) |
29 January 2010 | Appointment of David Horgan as a director (3 pages) |
29 January 2010 | Termination of appointment of Andrew Davison as a director (2 pages) |
29 January 2010 | Termination of appointment of Andrew Davison as a director (2 pages) |
29 January 2010 | Termination of appointment of Muckle Secretary Limited as a secretary (2 pages) |
13 January 2010 | Change of name notice (2 pages) |
13 January 2010 | Company name changed timec 1243 LIMITED\certificate issued on 13/01/10
|
13 January 2010 | Change of name notice (2 pages) |
13 January 2010 | Company name changed timec 1243 LIMITED\certificate issued on 13/01/10
|
16 November 2009 | Certificate of fact - name correction from timec 1234 LIMITED to timec 1243 LIMITED (1 page) |
16 November 2009 | Certificate of fact - name correction from timec 1234 LIMITED to timec 1243 LIMITED (1 page) |
8 November 2009 | Incorporation
|
8 November 2009 | Incorporation
|