Company NameLa Maison Du Cafe Limited
DirectorThomas Martin Hawkins
Company StatusActive
Company Number05499801
CategoryPrivate Limited Company
Incorporation Date5 July 2005(18 years, 10 months ago)
Previous NameThe Coffee Car Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Director NameMr Thomas Martin Hawkins
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2005(same day as company formation)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressProspect Farm Haverah Park
Harrogate
North Yorkshire
HG3 1SQ
Secretary NameMs Anne Marie Watson
NationalityBritish
StatusResigned
Appointed05 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDodd Hill Farm
Dike Lane
Harrogate
HG3 4EY

Contact

Websitelamaisonducafe.co.uk

Location

Registered AddressProspect Farm
Haverah Park
Harrogate
North Yorkshire
HG3 1SQ
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishHaverah Park
WardWashburn
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Ms Anne Marie Watson
50.00%
Ordinary
1 at £1Thomas Martin Hawkins
50.00%
Ordinary

Financials

Year2014
Net Worth£14,401
Cash£26,288
Current Liabilities£66,590

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return5 July 2023 (10 months ago)
Next Return Due19 July 2024 (2 months, 2 weeks from now)

Filing History

8 August 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
30 March 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
1 September 2016Confirmation statement made on 5 July 2016 with updates (6 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
23 September 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 2
(3 pages)
23 September 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 2
(3 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
5 September 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 2
(3 pages)
5 September 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 2
(3 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
2 June 2014Registered office address changed from C/O Ccf Accountancy Ltd 4B South Park Road Harrogate HG1 5QU United Kingdom on 2 June 2014 (1 page)
2 June 2014Registered office address changed from C/O Ccf Accountancy Ltd 4B South Park Road Harrogate HG1 5QU United Kingdom on 2 June 2014 (1 page)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
9 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-07-09
  • GBP 2
(3 pages)
9 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-07-09
  • GBP 2
(3 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
5 July 2012Director's details changed for Thomas Martin Hawkins on 5 July 2012 (2 pages)
5 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (3 pages)
5 July 2012Director's details changed for Thomas Martin Hawkins on 5 July 2012 (2 pages)
5 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (3 pages)
4 July 2012Registered office address changed from Stuart House 15-17 North Park Road Harrogate North Yorkshire HG1 5PD on 4 July 2012 (1 page)
4 July 2012Termination of appointment of Anne Watson as a secretary (1 page)
4 July 2012Registered office address changed from Stuart House 15-17 North Park Road Harrogate North Yorkshire HG1 5PD on 4 July 2012 (1 page)
5 September 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
5 September 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
26 October 2010Company name changed the coffee car LTD\certificate issued on 26/10/10
  • RES15 ‐ Change company name resolution on 2010-09-23
(2 pages)
26 October 2010Change of name notice (2 pages)
7 October 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
30 September 2010Annual return made up to 5 July 2010 with a full list of shareholders (15 pages)
30 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-23
(1 page)
30 September 2010Annual return made up to 5 July 2010 with a full list of shareholders (15 pages)
30 September 2010Registered office address changed from Dodd Hill Farm, Dike Lane Dacre North Yorkshire HG3 4EY on 30 September 2010 (2 pages)
18 September 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
20 July 2009Return made up to 05/07/09; full list of members (3 pages)
13 October 2008Return made up to 05/07/08; no change of members (6 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
25 July 2007Ad 16/07/06--------- £ si 2@1=2 (1 page)
25 July 2007Return made up to 05/07/07; full list of members (2 pages)
27 March 2007Accounting reference date extended from 31/07/06 to 31/10/06 (1 page)
27 March 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
16 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 July 2006Return made up to 05/07/06; full list of members (6 pages)
5 July 2005Incorporation (11 pages)