Company NameThe New Cafe 709 Limited
Company StatusActive
Company Number05578817
CategoryPrivate Limited Company
Incorporation Date29 September 2005(18 years, 7 months ago)

Business Activity

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

Directors

Director NameAndrew James Fox
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2005(same day as company formation)
RoleCafe Proprietor
Country of ResidenceEngland
Correspondence Address89c Rayleigh Avenue
Leigh-On-Sea
SS9 5DL
Secretary NameAlan Deakin
NationalityBritish
StatusCurrent
Appointed29 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89c Rayleigh Avenue
Leigh-On-Sea
SS9 5DL
Director NameLinda Ida Fox
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2005(1 month, 2 weeks after company formation)
Appointment Duration18 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89c Rayleigh Avenue
Leigh-On-Sea
SS9 5DL
Director NameAlan Deakin
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2008(2 years, 9 months after company formation)
Appointment Duration15 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence Address89c Rayleigh Avenue
Leigh-On-Sea
SS9 5DL
Director NameEmma Jane Deakin
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2005(same day as company formation)
RoleAdministrator
Correspondence Address703 Southchurch Road
Southend On Sea
Essex
SS1 2PW
Director NameLinda Ida Mills
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2005(1 month, 2 weeks after company formation)
Appointment DurationResigned same day (resigned 14 November 2005)
RoleCompany Director
Correspondence Address51 Fleet Road
Benfleet
Essex
SS7 5JL
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed29 September 2005(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered Address89c Rayleigh Avenue
Leigh-On-Sea
SS9 5DL
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardLodge
Built Up AreaSouthend-on-Sea
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2013
Net Worth-£163,746
Cash£2,190
Current Liabilities£20,543

Accounts

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

Returns

Latest Return22 September 2023 (7 months, 1 week ago)
Next Return Due6 October 2024 (5 months, 1 week from now)

Charges

10 April 2007Delivered on: 18 April 2007
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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
22 March 2006Delivered on: 23 March 2006
Persons entitled: Albertina Louisa Agnes Cohen

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The interest of the company in the rent deposit and the deposit balance.
Outstanding

Filing History

25 September 2023Confirmation statement made on 22 September 2023 with no updates (3 pages)
31 March 2023Micro company accounts made up to 31 March 2022 (3 pages)
30 December 2022Micro company accounts made up to 31 March 2021 (3 pages)
18 October 2022Compulsory strike-off action has been discontinued (1 page)
16 October 2022Confirmation statement made on 22 September 2022 with no updates (3 pages)
12 July 2022Compulsory strike-off action has been suspended (1 page)
31 May 2022First Gazette notice for compulsory strike-off (1 page)
19 October 2021Confirmation statement made on 22 September 2021 with no updates (3 pages)
30 April 2021Micro company accounts made up to 31 March 2020 (3 pages)
31 December 2020Micro company accounts made up to 31 March 2019 (3 pages)
11 December 2020Registered office address changed from 17 Leighfields Avenue Leigh-on-Sea Essex SS9 5NN to 89C Rayleigh Avenue Leigh-on-Sea SS9 5DL on 11 December 2020 (1 page)
23 October 2020Confirmation statement made on 22 September 2020 with no updates (3 pages)
25 September 2019Confirmation statement made on 22 September 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
8 October 2018Confirmation statement made on 22 September 2018 with no updates (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 September 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
22 September 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 November 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
23 November 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 November 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 45
(4 pages)
17 November 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 45
(4 pages)
9 October 2015Registered office address changed from 457 Southchurch Road Southend-on-Sea Essex SS1 2PH to 17 Leighfields Avenue Leigh-on-Sea Essex SS9 5NN on 9 October 2015 (1 page)
9 October 2015Registered office address changed from 457 Southchurch Road Southend-on-Sea Essex SS1 2PH to 17 Leighfields Avenue Leigh-on-Sea Essex SS9 5NN on 9 October 2015 (1 page)
31 December 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 45
(4 pages)
31 December 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 45
(4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 45
(4 pages)
23 December 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 45
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 November 2013Registered office address changed from Charter House 103-105 Leigh Road Leigh-on-Sea Essex SS9 1JL United Kingdom on 20 November 2013 (1 page)
20 November 2013Registered office address changed from Charter House 103-105 Leigh Road Leigh-on-Sea Essex SS9 1JL United Kingdom on 20 November 2013 (1 page)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (9 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (9 pages)
15 November 2012Director's details changed for Andrew James Fox on 15 November 2012 (2 pages)
15 November 2012Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
15 November 2012Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
15 November 2012Director's details changed for Andrew James Fox on 15 November 2012 (2 pages)
22 May 2012Director's details changed for Andrew James Fox on 14 May 2012 (2 pages)
22 May 2012Director's details changed for Andrew James Fox on 14 May 2012 (2 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (9 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (9 pages)
2 December 2011Registered office address changed from 30 Clarence Street Southend on Sea SS1 1BD on 2 December 2011 (1 page)
2 December 2011Registered office address changed from 30 Clarence Street Southend on Sea SS1 1BD on 2 December 2011 (1 page)
2 December 2011Registered office address changed from 30 Clarence Street Southend on Sea SS1 1BD on 2 December 2011 (1 page)
2 November 2011Annual return made up to 29 September 2011 with a full list of shareholders (4 pages)
2 November 2011Secretary's details changed for Alan Deakin on 29 September 2011 (1 page)
2 November 2011Secretary's details changed for Alan Deakin on 29 September 2011 (1 page)
2 November 2011Annual return made up to 29 September 2011 with a full list of shareholders (4 pages)
11 February 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 February 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
27 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (4 pages)
27 October 2010Director's details changed for Alan Deakin on 29 September 2010 (2 pages)
27 October 2010Director's details changed for Alan Deakin on 29 September 2010 (2 pages)
27 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (4 pages)
27 October 2010Director's details changed for Linda Ida Fox on 29 September 2010 (2 pages)
27 October 2010Director's details changed for Andrew James Fox on 29 September 2010 (2 pages)
27 October 2010Director's details changed for Linda Ida Fox on 29 September 2010 (2 pages)
27 October 2010Director's details changed for Andrew James Fox on 29 September 2010 (2 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (4 pages)
19 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (4 pages)
27 March 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 March 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
9 December 2008Return made up to 29/09/08; full list of members (4 pages)
9 December 2008Return made up to 29/09/08; full list of members (4 pages)
9 December 2008Director's change of particulars / alan deakin / 15/08/2008 (1 page)
9 December 2008Secretary's change of particulars / alan deakin / 15/08/2008 (1 page)
9 December 2008Secretary's change of particulars / alan deakin / 15/08/2008 (1 page)
9 December 2008Director's change of particulars / alan deakin / 15/08/2008 (1 page)
15 July 2008Ad 26/06/08\gbp si 15@1=15\gbp ic 30/45\ (2 pages)
15 July 2008Ad 26/06/08\gbp si 15@1=15\gbp ic 30/45\ (2 pages)
4 July 2008Director appointed alan deakin (2 pages)
4 July 2008Director appointed alan deakin (2 pages)
27 June 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 June 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 November 2007Return made up to 29/09/07; full list of members (2 pages)
5 November 2007Return made up to 29/09/07; full list of members (2 pages)
18 April 2007Particulars of mortgage/charge (3 pages)
18 April 2007Particulars of mortgage/charge (3 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 October 2006Secretary's particulars changed (1 page)
27 October 2006Return made up to 29/09/06; full list of members (2 pages)
27 October 2006Director resigned (1 page)
27 October 2006Director resigned (1 page)
27 October 2006Secretary's particulars changed (1 page)
27 October 2006Return made up to 29/09/06; full list of members (2 pages)
23 March 2006Particulars of mortgage/charge (3 pages)
23 March 2006Particulars of mortgage/charge (3 pages)
16 March 2006Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page)
16 March 2006Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page)
8 December 2005New director appointed (2 pages)
8 December 2005New director appointed (2 pages)
16 November 2005Director resigned (1 page)
16 November 2005New director appointed (1 page)
16 November 2005New director appointed (1 page)
16 November 2005Director resigned (1 page)
29 September 2005Incorporation (16 pages)
29 September 2005Incorporation (16 pages)
29 September 2005Secretary resigned (1 page)
29 September 2005Secretary resigned (1 page)