Norwich
Norfolk
NR2 1DZ
Director Name | Mr Matthew James Evans |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2017(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 July 2018) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | Cafe Britannia Britannia Road Norwich Norfolk NR1 4HJ |
Director Name | Mr David John Johnson |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2017(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 October 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Cafe Britannia Britannia Road Norwich Norfolk NR1 4HJ |
Director Name | Mrs Sophie Louise Scott |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2018(4 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 August 2019) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 29 Steggles Drive Roydon Diss Norfolk IP22 4FH |
Director Name | Mr Paul Francis McVeigh |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 May 2018(4 years, 4 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 16 October 2018) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Cafe Britannia Britannia Road Norwich Norfolk NR1 4HJ |
Secretary Name | Mrs Suenaina Sharma |
---|---|
Status | Resigned |
Appointed | 11 July 2018(4 years, 7 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 16 October 2018) |
Role | Company Director |
Correspondence Address | Cafe Britannia Britannia Road Norwich Norfolk NR1 4HJ |
Director Name | Ms Jane Rodger |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2018(4 years, 7 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 16 October 2018) |
Role | HR Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Cafe Britannia Britannia Road Norwich Norfolk NR1 4HJ |
Registered Address | Warwick House 116 Palmerston Road Buckhurst Hill Essex IG9 5LQ |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Buckhurst Hill |
Ward | Buckhurst Hill West |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£73,976 |
Cash | £21,213 |
Current Liabilities | £85,177 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
25 April 2016 | Delivered on: 27 April 2016 Persons entitled: Kieran Griffin Classification: A registered charge Particulars: 62 plumstead road, norwich, NR1 4JU. Outstanding |
---|---|
20 April 2016 | Delivered on: 25 April 2016 Persons entitled: Kieran Griffin Classification: A registered charge Particulars: 1. any freehold leasehold and other immoveable property now or at any time during the continuance oft his security belonging to the chargor and all licences now or hereafter held by the chargor to enter upon or use land and the benefit of all other agreements relating to land to which the chargor is or may become a party or otherwise entitled and all buildings and trade and other fixtures from time to time on any such property belonging to or charged to the chargor and the proceeds of sale thereof.. 2. all copyrights patents patent applications licences trademarks trade names know-how and inventions or other rights of every kind deriving therefrom now or at any time hereafter belonging to the chargor and all fees royalties and other rights of every kind deriving from such copyrights patents trademarks trade names know-how and inventions.. For more details please refer to the instrument. Outstanding |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
---|---|
8 June 2017 | Appointment of Mr Matthew James Evans as a director on 26 May 2017 (2 pages) |
8 June 2017 | Appointment of Mr David John Johnson as a director on 26 May 2017 (2 pages) |
3 May 2017 | Change of name notice (2 pages) |
3 May 2017 | Resolutions
|
22 December 2016 | Confirmation statement made on 10 December 2016 with updates (4 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
6 September 2016 | Registered office address changed from The Gateway 83-87 Pottergate Norwich Norfolk NR2 1DZ England to Cafe Britannia Britannia Road Norwich Norfolk NR1 4HJ on 6 September 2016 (1 page) |
27 April 2016 | Registration of charge 088095720002, created on 25 April 2016 (28 pages) |
25 April 2016 | Registration of charge 088095720001, created on 20 April 2016 (34 pages) |
8 February 2016 | Director's details changed for Miss Davina Louise Tanner on 8 February 2016 (2 pages) |
7 February 2016 | Registered office address changed from 170 High Street Gorleston Great Yarmouth Norfolk NR31 6RG to The Gateway 83-87 Pottergate Norwich Norfolk NR2 1DZ on 7 February 2016 (1 page) |
10 December 2015 | Annual return made up to 10 December 2015 no member list (2 pages) |
9 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
23 December 2014 | Annual return made up to 10 December 2014 no member list (2 pages) |
21 March 2014 | Registered office address changed from 97 Yarmouth Road Norwich Norfolk NR7 0HF United Kingdom on 21 March 2014 (1 page) |
21 March 2014 | Director's details changed for Ms Davina Louise Tanner on 13 February 2014 (2 pages) |
10 December 2013 | Incorporation
|
10 December 2013 | Incorporation
|