Company NameCopenhagen 1801 Limited
DirectorsJohn Michael Little and David Fisher
Company StatusActive
Company Number07827733
CategoryPrivate Limited Company
Incorporation Date28 October 2011(12 years, 6 months ago)
Previous NameCrossco (1260) Limited

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr John Michael Little
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2011(1 month, 2 weeks after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Scotswood Road
Newcastle Upon Tyne
NE4 7JB
Director NameMr David Fisher
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed24 December 2013(2 years, 1 month after company formation)
Appointment Duration10 years, 4 months
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address14 Scotswood Road
Newcastle Upon Tyne
NE4 7JB
Director NameMr Sean Torquil Nicolson
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSt Ann's Wharf 112 Quayside
Newcastle Upon Tyne
NE1 3DX
Director NameMr Rashied Hamadi
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2011(1 month, 2 weeks after company formation)
Appointment Duration2 years (resigned 24 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 12 Clayton Street
Newcastle Upon Tyne
NE1 5PU

Contact

Websitewww.boulevardnewcastle.co.uk
Telephone0191 2507068
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address14 Scotswood Road
Newcastle Upon Tyne
NE4 7JB
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Pleasure Leisure LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£417,873
Cash£231,728
Current Liabilities£621,643

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 October 2023 (6 months ago)
Next Return Due11 November 2024 (6 months, 2 weeks from now)

Charges

25 May 2022Delivered on: 1 June 2022
Persons entitled: Trafalgar Leisure LTD

Classification: A registered charge
Particulars: First fixed charge over all property, plant and machinery and intellectual property including the leasehold property known as 7-19 westmoreland road, newcastle upon tyne, NE1 4EQ and registered under title number TY463079 (for further details please refer to the instrument).
Outstanding
14 February 2014Delivered on: 26 February 2014
Persons entitled: Trafalgar Leisure Limited

Classification: A registered charge
Particulars: 1 marlborough crescent, newcastle upon tyne t/no:TY440902. 4-10 scotswood road, newcastle upon tyne t/no:TY385664. 12/14 scotswood road, newcastle upon tyne t/no:TY431759. For details of further properties charged please see form.. Notification of addition to or amendment of charge.
Outstanding
21 December 2011Delivered on: 23 December 2011
Persons entitled: Trafalgar Leisure Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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

Filing History

20 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
8 December 2023Confirmation statement made on 28 October 2023 with updates (3 pages)
19 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
15 November 2022Director's details changed for Mr John Michael Little on 15 November 2022 (2 pages)
1 November 2022Director's details changed for Mr John Michael Little on 1 November 2022 (2 pages)
1 November 2022Confirmation statement made on 28 October 2022 with updates (5 pages)
1 June 2022Registration of charge 078277330003, created on 25 May 2022 (40 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
11 November 2021Confirmation statement made on 28 October 2021 with no updates (3 pages)
21 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
14 December 2020Confirmation statement made on 28 October 2020 with no updates (3 pages)
10 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
26 November 2019Confirmation statement made on 28 October 2019 with no updates (3 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
13 November 2018Confirmation statement made on 28 October 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
8 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
2 November 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
14 October 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
14 October 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
4 December 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
(3 pages)
4 December 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
(3 pages)
4 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
4 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
13 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100
(4 pages)
13 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100
(4 pages)
7 November 2014Auditor's resignation (1 page)
7 November 2014Auditor's resignation (1 page)
5 November 2014Auditor's resignation (1 page)
5 November 2014Auditor's resignation (1 page)
25 June 2014Registered office address changed from the Beacon Rectory Lane Whickham Newcastle upon Tyne NE16 4PE England on 25 June 2014 (1 page)
25 June 2014Registered office address changed from the Beacon Rectory Lane Whickham Newcastle upon Tyne NE16 4PE England on 25 June 2014 (1 page)
13 March 2014Termination of appointment of Rashied Hamadi as a director (2 pages)
13 March 2014Termination of appointment of Rashied Hamadi as a director (2 pages)
26 February 2014Registration of charge 078277330002 (19 pages)
26 February 2014Registration of charge 078277330002 (19 pages)
9 January 2014Registered office address changed from 2Nd Floor 12 Clayton Street Newcastle upon Tyne NE1 5PU on 9 January 2014 (1 page)
9 January 2014Registered office address changed from 2Nd Floor 12 Clayton Street Newcastle upon Tyne NE1 5PU on 9 January 2014 (1 page)
9 January 2014Registered office address changed from 2Nd Floor 12 Clayton Street Newcastle upon Tyne NE1 5PU on 9 January 2014 (1 page)
8 January 2014Termination of appointment of Rashied Hamadi as a director (1 page)
8 January 2014Termination of appointment of Rashied Hamadi as a director (1 page)
8 January 2014Appointment of Mr David Fisher as a director (2 pages)
8 January 2014Appointment of Mr David Fisher as a director (2 pages)
13 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100
(4 pages)
13 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100
(4 pages)
9 September 2013Accounts for a small company made up to 31 March 2013 (6 pages)
9 September 2013Accounts for a small company made up to 31 March 2013 (6 pages)
5 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (4 pages)
5 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (4 pages)
5 July 2012Current accounting period extended from 31 October 2012 to 31 March 2013 (1 page)
5 July 2012Current accounting period extended from 31 October 2012 to 31 March 2013 (1 page)
5 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
5 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
23 December 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
23 December 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
21 December 2011Statement of capital following an allotment of shares on 19 December 2011
  • GBP 100
(3 pages)
21 December 2011Statement of capital following an allotment of shares on 19 December 2011
  • GBP 100
(3 pages)
15 December 2011Registered office address changed from 14 Scotswood Road Newcastle upon Tyne NE4 7JB United Kingdom on 15 December 2011 (1 page)
15 December 2011Registered office address changed from 14 Scotswood Road Newcastle upon Tyne NE4 7JB United Kingdom on 15 December 2011 (1 page)
14 December 2011Appointment of Mr Rashied Hamadi as a director (2 pages)
14 December 2011Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom on 14 December 2011 (1 page)
14 December 2011Termination of appointment of Sean Nicolson as a director (1 page)
14 December 2011Appointment of John Michael Little as a director (2 pages)
14 December 2011Appointment of Mr Rashied Hamadi as a director (2 pages)
14 December 2011Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom on 14 December 2011 (1 page)
14 December 2011Appointment of John Michael Little as a director (2 pages)
14 December 2011Termination of appointment of Sean Nicolson as a director (1 page)
13 December 2011Company name changed crossco (1260) LIMITED\certificate issued on 13/12/11
  • RES15 ‐ Change company name resolution on 2011-12-13
  • NM01 ‐ Change of name by resolution
(3 pages)
13 December 2011Company name changed crossco (1260) LIMITED\certificate issued on 13/12/11
  • RES15 ‐ Change company name resolution on 2011-12-13
  • NM01 ‐ Change of name by resolution
(3 pages)
28 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
28 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)
28 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)