Penrhyn Bay
Llandudno
Conwy County
LL30 3PH
Wales
Director Name | John Norcliffe |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2000(same day as company formation) |
Role | Restauranteur |
Correspondence Address | 6 The Cloisters Rhos On Sea Colwyn Bay Clwyd LL28 4PW Wales |
Director Name | Linda Margaret Norcliffe |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2000(same day as company formation) |
Role | Restauranteur |
Country of Residence | United Kingdom |
Correspondence Address | 6 The Cloisters Rhos On Sea Colwyn Bay Clwyd LL28 4PW Wales |
Secretary Name | Linda Margaret Norcliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2000(same day as company formation) |
Role | Restauranteur |
Country of Residence | United Kingdom |
Correspondence Address | 6 The Cloisters Rhos On Sea Colwyn Bay Clwyd LL28 4PW Wales |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Mr Daniel White Meir |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2002(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 September 2004) |
Role | Chef |
Country of Residence | Wales |
Correspondence Address | 106 Glan Y Mor Road Penrhyn Bay Llandudno Conwy County LL30 3PH Wales |
Registered Address | Unit 8 Elms Industrial Estate Church Road Harold Wood Romford RM3 0JU |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Harold Wood |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Daniel White-meir 50.00% Ordinary |
---|---|
50 at £1 | Donna White Meir 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £78,621 |
Cash | £100,823 |
Current Liabilities | £222,600 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
Latest Return | 16 April 2024 (2 weeks, 3 days ago) |
---|---|
Next Return Due | 30 April 2025 (12 months from now) |
6 January 2012 | Delivered on: 11 January 2012 Persons entitled: Hsbc Bank PLC 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 all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
12 January 2021 | Total exemption full accounts made up to 31 May 2020 (13 pages) |
---|---|
18 May 2020 | Confirmation statement made on 16 April 2020 with no updates (3 pages) |
25 February 2020 | Unaudited abridged accounts made up to 31 May 2019 (13 pages) |
7 May 2019 | Registered office address changed from Ynys Hir Sandy Lane Rhosneigr LL64 5XA Wales to Unit 8 Elms Industrial Estate Church Road Harold Wood Romford RM3 0JU on 7 May 2019 (1 page) |
7 May 2019 | Confirmation statement made on 16 April 2019 with no updates (3 pages) |
15 March 2019 | Amended total exemption full accounts made up to 31 May 2018 (6 pages) |
8 August 2018 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
23 April 2018 | Confirmation statement made on 16 April 2018 with no updates (3 pages) |
31 January 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
5 May 2017 | Confirmation statement made on 20 April 2017 with updates (6 pages) |
5 May 2017 | Confirmation statement made on 20 April 2017 with updates (6 pages) |
28 April 2017 | Registered office address changed from 47 High Street Blaenau Ffestiniog Gwynedd LL41 3AA to Ynys Hir Sandy Lane Rhosneigr LL64 5XA on 28 April 2017 (1 page) |
28 April 2017 | Registered office address changed from 47 High Street Blaenau Ffestiniog Gwynedd LL41 3AA to Ynys Hir Sandy Lane Rhosneigr LL64 5XA on 28 April 2017 (1 page) |
6 September 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
13 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
8 September 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
8 September 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
17 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-17
|
17 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-17
|
13 October 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
13 October 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
8 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
7 August 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
7 August 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
24 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (4 pages) |
24 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (4 pages) |
17 August 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
17 August 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
21 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (4 pages) |
21 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Registered office address changed from 10 Mostyn Street Llandudno Gwynedd LL30 2PS on 30 April 2012 (2 pages) |
30 April 2012 | Registered office address changed from 10 Mostyn Street Llandudno Gwynedd LL30 2PS on 30 April 2012 (2 pages) |
11 January 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 January 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
11 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (4 pages) |
9 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
9 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
2 November 2010 | Termination of appointment of Linda Norcliffe as a secretary (2 pages) |
2 November 2010 | Termination of appointment of Linda Norcliffe as a director (2 pages) |
2 November 2010 | Termination of appointment of Linda Norcliffe as a secretary (2 pages) |
2 November 2010 | Termination of appointment of Linda Norcliffe as a director (2 pages) |
20 April 2010 | Director's details changed for Daniel White Meir on 20 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Linda Margaret Norcliffe on 20 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Daniel White Meir on 20 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Linda Margaret Norcliffe on 20 April 2010 (2 pages) |
20 April 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (6 pages) |
20 April 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (6 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 May 2009 (11 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 May 2009 (11 pages) |
5 June 2009 | Accounting reference date shortened from 16/06/2009 to 31/05/2009 (1 page) |
5 June 2009 | Accounting reference date shortened from 16/06/2009 to 31/05/2009 (1 page) |
22 April 2009 | Return made up to 20/04/09; full list of members (4 pages) |
22 April 2009 | Return made up to 20/04/09; full list of members (4 pages) |
14 November 2008 | Total exemption small company accounts made up to 16 June 2008 (6 pages) |
14 November 2008 | Total exemption small company accounts made up to 16 June 2008 (6 pages) |
21 April 2008 | Return made up to 20/04/08; full list of members (4 pages) |
21 April 2008 | Return made up to 20/04/08; full list of members (4 pages) |
26 February 2008 | Total exemption small company accounts made up to 16 June 2007 (6 pages) |
26 February 2008 | Total exemption small company accounts made up to 16 June 2007 (6 pages) |
30 May 2007 | Return made up to 20/04/07; full list of members (3 pages) |
30 May 2007 | Return made up to 20/04/07; full list of members (3 pages) |
29 May 2007 | Return made up to 20/04/06; full list of members; amend (7 pages) |
29 May 2007 | Return made up to 20/04/06; full list of members; amend (7 pages) |
23 January 2007 | Total exemption small company accounts made up to 16 June 2006 (6 pages) |
23 January 2007 | Total exemption small company accounts made up to 16 June 2006 (6 pages) |
21 December 2006 | New director appointed (2 pages) |
21 December 2006 | New director appointed (2 pages) |
7 July 2006 | Director resigned (1 page) |
7 July 2006 | Director resigned (1 page) |
29 June 2006 | Accounting reference date extended from 30/04/06 to 16/06/06 (1 page) |
29 June 2006 | Accounting reference date extended from 30/04/06 to 16/06/06 (1 page) |
26 April 2006 | Return made up to 20/04/06; full list of members (3 pages) |
26 April 2006 | Return made up to 20/04/06; full list of members (3 pages) |
1 August 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
1 August 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
10 May 2005 | Return made up to 20/04/05; full list of members (7 pages) |
10 May 2005 | Return made up to 20/04/05; full list of members (7 pages) |
21 April 2005 | Director resigned (1 page) |
21 April 2005 | Director resigned (1 page) |
22 December 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
22 December 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
5 May 2004 | Return made up to 20/04/04; full list of members (7 pages) |
5 May 2004 | Return made up to 20/04/04; full list of members (7 pages) |
19 January 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
19 January 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
18 April 2003 | Return made up to 20/04/03; full list of members (7 pages) |
18 April 2003 | Return made up to 20/04/03; full list of members (7 pages) |
4 September 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
4 September 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
30 April 2002 | Return made up to 20/04/02; full list of members (7 pages) |
30 April 2002 | Return made up to 20/04/02; full list of members (7 pages) |
20 March 2002 | New director appointed (2 pages) |
20 March 2002 | New director appointed (2 pages) |
15 March 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
15 March 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
1 May 2001 | Return made up to 20/04/01; full list of members (6 pages) |
1 May 2001 | Return made up to 20/04/01; full list of members (6 pages) |
27 April 2000 | Secretary resigned (1 page) |
27 April 2000 | Secretary resigned (1 page) |
20 April 2000 | Incorporation (16 pages) |
20 April 2000 | Incorporation (16 pages) |