Company NameLa Casa Delicatessen Ltd
DirectorsAngel Romero Del Hombrebueno Diaz-Carrasco and Olga Fernandez Infantes
Company StatusActive
Company Number09418400
CategoryPrivate Limited Company
Incorporation Date3 February 2015(9 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Angel Romero Del Hombrebueno Diaz-Carrasco
Date of BirthJanuary 1966 (Born 58 years ago)
NationalitySpanish
StatusCurrent
Appointed03 February 2015(same day as company formation)
RoleFood
Country of ResidenceEngland
Correspondence Address13 Dawson Street
Newcastle Upon Tyne
NE6 3NY
Director NameMiss Olga Fernandez Infantes
Date of BirthJune 1978 (Born 45 years ago)
NationalitySpanish
StatusCurrent
Appointed03 February 2015(same day as company formation)
RoleFood
Country of ResidenceUnited Kingdom
Correspondence Address13 Dawson Street
Newcastle Upon Tyne
NE6 3NY

Location

Registered AddressUnit 39-41 Grainger Market
Newcastle Upon Tyne
NE1 5QG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return3 February 2024 (1 month, 3 weeks ago)
Next Return Due17 February 2025 (10 months, 3 weeks from now)

Filing History

16 March 2024Compulsory strike-off action has been discontinued (1 page)
14 March 2024Micro company accounts made up to 31 March 2023 (2 pages)
13 March 2024Confirmation statement made on 3 February 2024 with updates (4 pages)
12 March 2024First Gazette notice for compulsory strike-off (1 page)
31 March 2023Total exemption full accounts made up to 31 March 2022 (6 pages)
9 February 2023Confirmation statement made on 3 February 2023 with no updates (3 pages)
31 March 2022Total exemption full accounts made up to 31 March 2021 (6 pages)
11 February 2022Confirmation statement made on 3 February 2022 with no updates (3 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
15 February 2021Confirmation statement made on 3 February 2021 with no updates (3 pages)
3 February 2020Registered office address changed from 13 Dawson Street Newcastle upon Tyne NE6 3NY England to Unit 39-41 Grainger Market Newcastle upon Tyne NE1 5QG on 3 February 2020 (1 page)
3 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
21 November 2019Micro company accounts made up to 31 March 2019 (5 pages)
6 February 2019Confirmation statement made on 3 February 2019 with no updates (3 pages)
24 June 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
13 February 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
13 February 2018Notification of Angel Romero Del Hombrebueno Diaz-Carrasco as a person with significant control on 3 February 2017 (2 pages)
17 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
30 March 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
3 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
3 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
17 October 2016Previous accounting period extended from 28 February 2016 to 31 March 2016 (1 page)
17 October 2016Previous accounting period extended from 28 February 2016 to 31 March 2016 (1 page)
12 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 2
(4 pages)
12 February 2016Director's details changed for Miss Olga Fernandez Infantes on 12 February 2016 (2 pages)
12 February 2016Director's details changed for Miss Olga Fernandez Infantes on 12 February 2016 (2 pages)
12 February 2016Registered office address changed from 73 Allendale Road Newcastle upon Tyne NE6 2SX England to 13 Dawson Street Newcastle upon Tyne NE6 3NY on 12 February 2016 (1 page)
12 February 2016Registered office address changed from 73 Allendale Road Newcastle upon Tyne NE6 2SX England to 13 Dawson Street Newcastle upon Tyne NE6 3NY on 12 February 2016 (1 page)
12 February 2016Director's details changed for Mr Angel Romero Del Hombrebueno Diaz-Carrasco on 12 February 2016 (2 pages)
12 February 2016Director's details changed for Mr Angel Romero Del Hombrebueno Diaz-Carrasco on 12 February 2016 (2 pages)
12 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 2
(4 pages)
3 February 2015Incorporation
Statement of capital on 2015-02-03
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
3 February 2015Incorporation
Statement of capital on 2015-02-03
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)