Company NameCafe Central Park Limited
DirectorsIdris Moullali and Margaret Rose Moullali
Company StatusActive
Company Number08249896
CategoryPrivate Limited Company
Incorporation Date11 October 2012(11 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Idris Moullali
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address337 Linthorpe Road
Middlesbrough
TS5 6AA
Director NameMrs Margaret Rose Moullali
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address337 Linthorpe Road
Middlesbrough
TS5 6AA
Director NameMr Peter Williams
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2020(7 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address337 Linthorpe Road
Middlesbrough
TS5 6AA

Contact

Websitewww.cafecentralpark.com
Telephone01642 820586
Telephone regionMiddlesbrough

Location

Registered Address337 Linthorpe Road
Middlesbrough
TS5 6AA
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardPark
Built Up AreaTeesside

Shareholders

50 at £1Idris Moullali
50.00%
Ordinary
50 at £1Margaret Rose Moullali
50.00%
Ordinary

Financials

Year2014
Net Worth-£203,064
Cash£108,341
Current Liabilities£379,168

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return11 October 2023 (7 months ago)
Next Return Due25 October 2024 (5 months, 2 weeks from now)

Charges

7 November 2012Delivered 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

Filing History

13 October 2023Confirmation statement made on 11 October 2023 with no updates (3 pages)
25 July 2023Total exemption full accounts made up to 30 November 2022 (12 pages)
26 October 2022Confirmation statement made on 11 October 2022 with no updates (3 pages)
23 June 2022Total exemption full accounts made up to 30 November 2021 (13 pages)
12 January 2022Termination of appointment of Peter Williams as a director on 12 January 2022 (1 page)
15 October 2021Confirmation statement made on 11 October 2021 with no updates (3 pages)
19 July 2021Total exemption full accounts made up to 30 November 2020 (13 pages)
25 May 2021Appointment of Mr Peter Williams as a director on 28 February 2020 (2 pages)
16 October 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
20 January 2020Total exemption full accounts made up to 30 November 2019 (12 pages)
14 October 2019Withdrawal of a person with significant control statement on 14 October 2019 (2 pages)
14 October 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
14 October 2019Cessation of Margaret Rose Moullali as a person with significant control on 11 October 2019 (1 page)
14 October 2019Withdrawal of a person with significant control statement on 14 October 2019 (2 pages)
12 February 2019Total exemption full accounts made up to 30 November 2018 (12 pages)
15 October 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 30 November 2017 (13 pages)
13 October 2017Notification of Idris Moullali as a person with significant control on 13 October 2017 (2 pages)
13 October 2017Notification of Margaret Rose Moullali as a person with significant control on 6 April 2016 (2 pages)
13 October 2017Confirmation statement made on 11 October 2017 with updates (5 pages)
13 October 2017Notification of Idris Moullali as a person with significant control on 6 April 2016 (2 pages)
13 October 2017Notification of Margaret Rose Moullali as a person with significant control on 6 April 2016 (2 pages)
13 October 2017Confirmation statement made on 11 October 2017 with updates (5 pages)
15 May 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
15 May 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
21 October 2016Confirmation statement made on 11 October 2016 with updates (8 pages)
21 October 2016Confirmation statement made on 11 October 2016 with updates (8 pages)
29 February 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
29 February 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
1 December 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(3 pages)
1 December 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(3 pages)
24 February 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
24 February 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
28 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(3 pages)
28 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(3 pages)
27 January 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
27 January 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
30 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(3 pages)
30 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(3 pages)
23 August 2013Current accounting period extended from 31 October 2013 to 30 November 2013 (1 page)
23 August 2013Current accounting period extended from 31 October 2013 to 30 November 2013 (1 page)
21 November 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
21 November 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
11 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)