Middleton St George
Darlington
County Durham
DL2 1AL
Director Name | Mr Reuben Nicholas Mariathasan |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 1998(1 week, 1 day after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Entreprenneur |
Country of Residence | England |
Correspondence Address | 12 Westpark Drive East Leeds West Yorkshire LS8 2EF |
Director Name | Felix Wimaledran Bastiampillai |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Sri Lankan |
Status | Resigned |
Appointed | 28 September 1998(same day as company formation) |
Role | Operations Manager |
Correspondence Address | 97 Longhill Road Catford London SE6 1UB |
Director Name | Mr Nicholaspillai Aloysius Mariathasan |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1998(same day as company formation) |
Role | Chartered Engineer |
Correspondence Address | 29 Church Lane Middleton St George Darlington County Durham DL2 1DD |
Director Name | On Line Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 1998(same day as company formation) |
Correspondence Address | 3 Crystal House New Bedford Road Luton LU1 1HS |
Secretary Name | On Line Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 1998(same day as company formation) |
Correspondence Address | 3 Crystal House New Bedford Road Luton LU1 1HS |
Website | www.globaltribecafe.com |
---|
Registered Address | 12 Westpark Drive East Leeds West Yorkshire LS8 2EF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North East |
County | West Yorkshire |
Ward | Roundhay |
Built Up Area | West Yorkshire |
100 at £1 | Reuben Nicholas Mariathasan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£101,148 |
Cash | £150 |
Current Liabilities | £27,582 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 18 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 1 November 2024 (6 months from now) |
12 June 2001 | Delivered on: 20 June 2001 Persons entitled: The Royal Bank of Scotland 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 |
---|---|
12 November 1999 | Delivered on: 17 November 1999 Persons entitled: Reuben Nicholas Mariathason and Felix Wimalendran Bastiampillai Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under this charge. Particulars: L/Hold property at 22 thorntons arcade and 18 swan st,leeds. Outstanding |
21 December 2023 | Unaudited abridged accounts made up to 31 March 2023 (9 pages) |
---|---|
31 October 2023 | Confirmation statement made on 18 October 2023 with no updates (3 pages) |
23 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (9 pages) |
3 November 2022 | Confirmation statement made on 18 October 2022 with no updates (3 pages) |
21 January 2022 | Unaudited abridged accounts made up to 31 March 2021 (9 pages) |
31 October 2021 | Confirmation statement made on 18 October 2021 with no updates (3 pages) |
31 March 2021 | Unaudited abridged accounts made up to 31 March 2020 (9 pages) |
5 January 2021 | Confirmation statement made on 18 October 2020 with no updates (3 pages) |
19 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
26 November 2019 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
18 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
21 November 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
22 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
1 November 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
15 December 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
15 December 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
10 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
4 December 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
7 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
21 November 2012 | Current accounting period extended from 31 October 2012 to 31 March 2013 (1 page) |
21 November 2012 | Current accounting period extended from 31 October 2012 to 31 March 2013 (1 page) |
18 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (4 pages) |
18 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (4 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
13 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (4 pages) |
13 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
7 December 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (4 pages) |
7 December 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (4 pages) |
7 December 2010 | Director's details changed for Reuben Nicholas Mariathasan on 28 September 2010 (2 pages) |
7 December 2010 | Director's details changed for Reuben Nicholas Mariathasan on 28 September 2010 (2 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
18 November 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (3 pages) |
18 November 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (3 pages) |
14 August 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
14 August 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
5 December 2008 | Return made up to 28/09/08; full list of members (3 pages) |
5 December 2008 | Return made up to 28/09/08; full list of members (3 pages) |
22 August 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
22 August 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
20 November 2007 | Return made up to 28/09/07; no change of members (6 pages) |
20 November 2007 | Return made up to 28/09/07; no change of members (6 pages) |
29 August 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
29 August 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
26 October 2006 | Return made up to 28/09/06; full list of members (2 pages) |
26 October 2006 | Return made up to 28/09/06; full list of members (2 pages) |
4 September 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
4 September 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
9 December 2005 | Return made up to 28/09/05; full list of members (6 pages) |
9 December 2005 | Return made up to 28/09/05; full list of members (6 pages) |
1 August 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
1 August 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
17 March 2005 | Registered office changed on 17/03/05 from: 29 church lane middleton st george darlington county durham DL2 1DD (1 page) |
17 March 2005 | Secretary's particulars changed (1 page) |
17 March 2005 | Director's particulars changed (1 page) |
17 March 2005 | Director's particulars changed (1 page) |
17 March 2005 | Secretary's particulars changed (1 page) |
17 March 2005 | Registered office changed on 17/03/05 from: 29 church lane middleton st george darlington county durham DL2 1DD (1 page) |
14 October 2004 | Return made up to 28/09/04; full list of members (6 pages) |
14 October 2004 | Return made up to 28/09/04; full list of members (6 pages) |
31 August 2004 | Total exemption small company accounts made up to 31 October 2003 (8 pages) |
31 August 2004 | Total exemption small company accounts made up to 31 October 2003 (8 pages) |
28 October 2003 | Return made up to 28/09/03; full list of members (6 pages) |
28 October 2003 | Return made up to 28/09/03; full list of members (6 pages) |
3 September 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
3 September 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
24 October 2002 | Return made up to 28/09/02; full list of members (6 pages) |
24 October 2002 | Return made up to 28/09/02; full list of members (6 pages) |
5 September 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
5 September 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
26 October 2001 | Return made up to 28/09/01; full list of members (6 pages) |
26 October 2001 | Return made up to 28/09/01; full list of members (6 pages) |
28 August 2001 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
28 August 2001 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
20 June 2001 | Particulars of mortgage/charge (3 pages) |
20 June 2001 | Particulars of mortgage/charge (3 pages) |
26 October 2000 | Ad 28/09/00--------- £ si 1@1 (2 pages) |
26 October 2000 | Ad 28/09/00--------- £ si 1@1 (2 pages) |
12 October 2000 | Return made up to 28/09/00; full list of members
|
12 October 2000 | Return made up to 28/09/00; full list of members
|
22 August 2000 | Return made up to 28/09/99; full list of members; amend (5 pages) |
22 August 2000 | Return made up to 28/09/99; full list of members; amend (5 pages) |
28 July 2000 | Director resigned (1 page) |
28 July 2000 | Director resigned (1 page) |
28 July 2000 | Director resigned (1 page) |
28 July 2000 | Director resigned (1 page) |
7 December 1999 | Return made up to 28/09/99; full list of members (6 pages) |
7 December 1999 | Return made up to 28/09/99; full list of members (6 pages) |
29 November 1999 | Accounts for a dormant company made up to 31 October 1999 (5 pages) |
29 November 1999 | Accounting reference date shortened from 28/02/00 to 31/10/99 (1 page) |
29 November 1999 | Resolutions
|
29 November 1999 | Accounting reference date shortened from 28/02/00 to 31/10/99 (1 page) |
29 November 1999 | Resolutions
|
29 November 1999 | Accounts for a dormant company made up to 31 October 1999 (5 pages) |
17 November 1999 | Particulars of mortgage/charge (3 pages) |
17 November 1999 | Particulars of mortgage/charge (3 pages) |
13 January 1999 | Director resigned (1 page) |
13 January 1999 | Director resigned (1 page) |
17 December 1998 | Accounting reference date extended from 30/09/99 to 28/02/00 (1 page) |
17 December 1998 | Accounting reference date extended from 30/09/99 to 28/02/00 (1 page) |
5 November 1998 | Registered office changed on 05/11/98 from: suite 2A crystal house new bedford road luton LU1 1HS (1 page) |
5 November 1998 | New director appointed (2 pages) |
5 November 1998 | New director appointed (2 pages) |
5 November 1998 | Ad 06/10/98--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
5 November 1998 | Registered office changed on 05/11/98 from: suite 2A crystal house new bedford road luton LU1 1HS (1 page) |
5 November 1998 | Ad 06/10/98--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
1 October 1998 | Director resigned (1 page) |
1 October 1998 | Secretary resigned (1 page) |
1 October 1998 | Director resigned (1 page) |
1 October 1998 | Secretary resigned (1 page) |
28 September 1998 | Incorporation (15 pages) |
28 September 1998 | Incorporation (15 pages) |