Company NameNew Yorker Catering Limited
Company StatusActive
Company Number03914002
CategoryPrivate Limited Company
Incorporation Date26 January 2000(24 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Pavlos Kyriacou
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2000(same day as company formation)
RoleRestaurateur
Country of ResidenceEngland
Correspondence Address97 Judd Street
London
WC1H 9JG
Director NameAndreas Kyriacou
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2002(2 years, 7 months after company formation)
Appointment Duration21 years, 7 months
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence Address97 Judd Street
London
WC1H 9JG
Director NameMrs Susan Kyriacou
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2019(19 years after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address97 Judd Street
London
WC1H 9JG
Secretary NameSusan Kyriacou
NationalityBritish
StatusResigned
Appointed26 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address15 Sunnyfield Road
Chislehurst
Kent
BR7 6QP
Secretary NameAndreas Kyriacou
NationalityBritish
StatusResigned
Appointed24 September 2002(2 years, 8 months after company formation)
Appointment Duration16 years, 4 months (resigned 13 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 North Park
London
SE9 5AW
Director NameAce Registrars Limited (Corporation)
StatusResigned
Appointed26 January 2000(same day as company formation)
Correspondence Address869 High Road
North Finchley
London
N12 8QA
Secretary NameAce Secretaries Limited (Corporation)
StatusResigned
Appointed26 January 2000(same day as company formation)
Correspondence Address869 High Road
North Finchley
London
N12 8QA

Location

Registered Address97 Judd Street
London
WC1H 9JG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth-£113,797
Cash£20,001
Current Liabilities£426,286

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 June 2023 (10 months, 2 weeks ago)
Next Return Due22 June 2024 (2 months from now)

Charges

30 January 2013Delivered on: 31 January 2013
Persons entitled: Cyprus Popular Bank Public Co LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
Outstanding

Filing History

5 October 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
10 June 2023Compulsory strike-off action has been discontinued (1 page)
8 June 2023Confirmation statement made on 12 March 2023 with no updates (3 pages)
8 June 2023Confirmation statement made on 8 June 2023 with updates (4 pages)
6 June 2023First Gazette notice for compulsory strike-off (1 page)
31 January 2023Notification of Andreas Kyriacou as a person with significant control on 31 January 2023 (2 pages)
31 January 2023Notification of Susan Kyriacou as a person with significant control on 31 January 2023 (2 pages)
31 October 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
3 October 2022Change of details for Mr Pavlos Kyriacou as a person with significant control on 3 October 2022 (2 pages)
1 April 2022Confirmation statement made on 12 March 2022 with updates (4 pages)
30 November 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
29 March 2021Confirmation statement made on 12 March 2021 with no updates (3 pages)
29 March 2021Director's details changed for Andreas Kyriacou on 29 March 2021 (2 pages)
29 March 2021Director's details changed for Mr Pavlos Kyriacou on 29 March 2021 (2 pages)
24 September 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
12 March 2020Confirmation statement made on 12 March 2020 with updates (4 pages)
21 May 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
25 April 2019Confirmation statement made on 25 April 2019 with updates (4 pages)
25 April 2019Appointment of Mrs Susan Kyriacou as a director on 13 February 2019 (2 pages)
14 February 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
13 February 2019Termination of appointment of Andreas Kyriacou as a secretary on 13 February 2019 (1 page)
30 October 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
12 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
3 March 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
21 October 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
21 October 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
19 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(5 pages)
19 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(5 pages)
21 October 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
21 October 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
23 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(5 pages)
23 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(5 pages)
6 October 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
6 October 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
18 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(5 pages)
18 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(5 pages)
6 November 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
6 November 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
29 April 2013Annual return made up to 12 February 2013 with a full list of shareholders (5 pages)
29 April 2013Annual return made up to 12 February 2013 with a full list of shareholders (5 pages)
31 January 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
31 January 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
4 April 2012Annual return made up to 12 February 2012 with a full list of shareholders (5 pages)
4 April 2012Annual return made up to 12 February 2012 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
30 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (5 pages)
30 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (5 pages)
15 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
15 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
27 April 2010Director's details changed for Andreas Kyriacou on 1 January 2010 (2 pages)
27 April 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
27 April 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
27 April 2010Director's details changed for Pavlos Kyriacou on 1 January 2010 (2 pages)
27 April 2010Director's details changed for Pavlos Kyriacou on 1 January 2010 (2 pages)
27 April 2010Director's details changed for Andreas Kyriacou on 1 January 2010 (2 pages)
27 April 2010Director's details changed for Andreas Kyriacou on 1 January 2010 (2 pages)
27 April 2010Director's details changed for Pavlos Kyriacou on 1 January 2010 (2 pages)
26 October 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
26 October 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
23 February 2009Return made up to 12/02/09; full list of members (10 pages)
23 February 2009Return made up to 12/02/09; full list of members (10 pages)
10 October 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
10 October 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
8 February 2008Return made up to 26/01/08; no change of members (7 pages)
8 February 2008Return made up to 26/01/08; no change of members (7 pages)
11 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
11 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
22 February 2007Return made up to 26/01/07; full list of members (7 pages)
22 February 2007Return made up to 26/01/07; full list of members (7 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
14 February 2006Return made up to 26/01/06; full list of members (7 pages)
14 February 2006Return made up to 26/01/06; full list of members (7 pages)
10 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
10 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
9 March 2005Return made up to 26/01/05; full list of members (7 pages)
9 March 2005Return made up to 26/01/05; full list of members (7 pages)
9 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
9 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
7 February 2004Return made up to 26/01/04; no change of members (7 pages)
7 February 2004Return made up to 26/01/04; no change of members (7 pages)
17 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
17 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
18 September 2003Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
18 September 2003Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
25 March 2003Return made up to 26/01/03; full list of members (7 pages)
25 March 2003Return made up to 26/01/03; full list of members (7 pages)
11 March 2003Ad 24/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 March 2003Ad 24/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 October 2002New secretary appointed (2 pages)
8 October 2002New secretary appointed (2 pages)
8 October 2002Secretary resigned (1 page)
8 October 2002Secretary resigned (1 page)
19 September 2002New director appointed (2 pages)
19 September 2002Accounts for a dormant company made up to 31 January 2002 (3 pages)
19 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 September 2002Accounts for a dormant company made up to 31 January 2002 (3 pages)
19 September 2002New director appointed (2 pages)
19 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 March 2002Return made up to 26/01/02; full list of members (6 pages)
12 March 2002Return made up to 26/01/02; full list of members (6 pages)
25 October 2001Accounts for a dormant company made up to 31 January 2001 (4 pages)
25 October 2001Accounts for a dormant company made up to 31 January 2001 (4 pages)
27 February 2001Return made up to 26/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 February 2001Return made up to 26/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 October 2000Secretary resigned (1 page)
31 October 2000Director resigned (1 page)
31 October 2000New secretary appointed (2 pages)
31 October 2000New director appointed (2 pages)
31 October 2000Registered office changed on 31/10/00 from: 869 high road london N12 8QA (1 page)
31 October 2000New director appointed (2 pages)
31 October 2000Registered office changed on 31/10/00 from: 869 high road london N12 8QA (1 page)
31 October 2000Director resigned (1 page)
31 October 2000Secretary resigned (1 page)
31 October 2000New secretary appointed (2 pages)
26 January 2000Incorporation (12 pages)
26 January 2000Incorporation (12 pages)