Middlesbrough
TS5 6AA
Director Name | Mrs Margaret Rose Moullali |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 337 Linthorpe Road Middlesbrough TS5 6AA |
Director Name | Mr Peter Williams |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2020(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 337 Linthorpe Road Middlesbrough TS5 6AA |
Website | www.cafecentralpark.com |
---|---|
Telephone | 01642 820586 |
Telephone region | Middlesbrough |
Registered Address | 337 Linthorpe Road Middlesbrough TS5 6AA |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Park |
Built Up Area | Teesside |
50 at £1 | Idris Moullali 50.00% Ordinary |
---|---|
50 at £1 | Margaret Rose Moullali 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£203,064 |
Cash | £108,341 |
Current Liabilities | £379,168 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (3 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 11 October 2023 (7 months ago) |
---|---|
Next Return Due | 25 October 2024 (5 months, 2 weeks from now) |
7 November 2012 | Delivered on: 21 November 2012 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 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. Outstanding |
---|
13 October 2023 | Confirmation statement made on 11 October 2023 with no updates (3 pages) |
---|---|
25 July 2023 | Total exemption full accounts made up to 30 November 2022 (12 pages) |
26 October 2022 | Confirmation statement made on 11 October 2022 with no updates (3 pages) |
23 June 2022 | Total exemption full accounts made up to 30 November 2021 (13 pages) |
12 January 2022 | Termination of appointment of Peter Williams as a director on 12 January 2022 (1 page) |
15 October 2021 | Confirmation statement made on 11 October 2021 with no updates (3 pages) |
19 July 2021 | Total exemption full accounts made up to 30 November 2020 (13 pages) |
25 May 2021 | Appointment of Mr Peter Williams as a director on 28 February 2020 (2 pages) |
16 October 2020 | Confirmation statement made on 11 October 2020 with no updates (3 pages) |
20 January 2020 | Total exemption full accounts made up to 30 November 2019 (12 pages) |
14 October 2019 | Withdrawal of a person with significant control statement on 14 October 2019 (2 pages) |
14 October 2019 | Confirmation statement made on 11 October 2019 with no updates (3 pages) |
14 October 2019 | Cessation of Margaret Rose Moullali as a person with significant control on 11 October 2019 (1 page) |
14 October 2019 | Withdrawal of a person with significant control statement on 14 October 2019 (2 pages) |
12 February 2019 | Total exemption full accounts made up to 30 November 2018 (12 pages) |
15 October 2018 | Confirmation statement made on 11 October 2018 with no updates (3 pages) |
31 May 2018 | Total exemption full accounts made up to 30 November 2017 (13 pages) |
13 October 2017 | Notification of Idris Moullali as a person with significant control on 13 October 2017 (2 pages) |
13 October 2017 | Notification of Margaret Rose Moullali as a person with significant control on 6 April 2016 (2 pages) |
13 October 2017 | Confirmation statement made on 11 October 2017 with updates (5 pages) |
13 October 2017 | Notification of Idris Moullali as a person with significant control on 6 April 2016 (2 pages) |
13 October 2017 | Notification of Margaret Rose Moullali as a person with significant control on 6 April 2016 (2 pages) |
13 October 2017 | Confirmation statement made on 11 October 2017 with updates (5 pages) |
15 May 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
15 May 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
21 October 2016 | Confirmation statement made on 11 October 2016 with updates (8 pages) |
21 October 2016 | Confirmation statement made on 11 October 2016 with updates (8 pages) |
29 February 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
29 February 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
1 December 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
24 February 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
24 February 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
28 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
27 January 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
27 January 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
30 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
23 August 2013 | Current accounting period extended from 31 October 2013 to 30 November 2013 (1 page) |
23 August 2013 | Current accounting period extended from 31 October 2013 to 30 November 2013 (1 page) |
21 November 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
21 November 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
11 October 2012 | Incorporation
|
11 October 2012 | Incorporation
|