Bury
Lancashire
BL9 0ED
Director Name | Mr Yashvant Patel |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2014(4 years, 1 month after company formation) |
Appointment Duration | 10 years |
Role | Manager |
Country of Residence | England |
Correspondence Address | C/O Horsefields Belgrave Place 8 Manchester Road Bury Lancashire BL9 0ED |
Director Name | Mr Hiren Patel |
---|---|
Date of Birth | May 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2014(4 years, 1 month after company formation) |
Appointment Duration | 10 years |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | C/O Horsefields Belgrave Place 8 Manchester Road Bury Lancashire BL9 0ED |
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Director Name | Mr Nigel Andrew Foster |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dove Barn Gosling Street Barton Saint David Somerton Somerset TA11 6GS |
Director Name | Mr Richard Huw Bigg |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2012(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Wayman Court Eleanor Road London E8 3NW |
Registered Address | C/O Horsefields Belgrave Place 8 Manchester Road Bury Lancashire BL9 0ED |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | East |
Built Up Area | Greater Manchester |
1 at £1 | Bhavesh Patel 33.33% Ordinary |
---|---|
1 at £1 | Hiren Patel 33.33% Ordinary |
1 at £1 | Yashvant Patel 33.33% Ordinary |
Year | 2014 |
---|---|
Turnover | £208,897 |
Gross Profit | £208,897 |
Net Worth | -£354,978 |
Cash | £26,974 |
Current Liabilities | £426,368 |
Latest Accounts | 31 May 2019 (4 years, 10 months ago) |
---|---|
Next Accounts Due | 31 May 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 15 April 2020 (4 years ago) |
---|---|
Next Return Due | 29 April 2021 (overdue) |
25 November 2014 | Delivered on: 13 March 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: L/H 28 westferry circus london t/no EGL574809. Outstanding |
---|---|
16 June 2014 | Delivered on: 17 June 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
1 March 2010 | Delivered on: 17 March 2010 Persons entitled: Canary Riverside Estate Management Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit all sums that may be paid to the landlord and its interest in the account, see image for full details. Outstanding |
20 June 2013 | Delivered on: 29 June 2013 Satisfied on: 26 August 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
15 August 2017 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
---|---|
25 April 2017 | Confirmation statement made on 15 April 2017 with updates (6 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
29 April 2016 | Resolutions
|
29 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
30 October 2015 | Total exemption full accounts made up to 31 May 2015 (15 pages) |
7 August 2015 | Previous accounting period extended from 30 November 2014 to 31 May 2015 (1 page) |
12 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
13 March 2015 | Registration of a charge with Charles court order to extend. Charge code 071617270004, created on 25 November 2014 (10 pages) |
3 September 2014 | Accounts for a small company made up to 1 December 2013 (7 pages) |
3 September 2014 | Accounts for a small company made up to 1 December 2013 (7 pages) |
26 August 2014 | Satisfaction of charge 071617270002 in full (1 page) |
17 June 2014 | Registration of charge 071617270003 (5 pages) |
30 April 2014 | Change of name notice (2 pages) |
30 April 2014 | Company name changed camino bars LIMITED\certificate issued on 30/04/14
|
15 April 2014 | Termination of appointment of Nigel Foster as a director (1 page) |
15 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Registered office address changed from 26 High Street Rochester Kent ME1 1PT on 15 April 2014 (1 page) |
15 April 2014 | Appointment of Mr Hiren Patel as a director (2 pages) |
15 April 2014 | Termination of appointment of Richard Bigg as a director (1 page) |
15 April 2014 | Appointment of Mr Bhavesh Patel as a director (2 pages) |
15 April 2014 | Appointment of Mr Yashvant Patel as a director (2 pages) |
15 April 2014 | Termination of appointment of Nigel Foster as a director (1 page) |
31 March 2014 | Annual return made up to 28 March 2014 with a full list of shareholders (4 pages) |
22 July 2013 | Accounts for a small company made up to 30 November 2012 (7 pages) |
29 June 2013 | Registration of charge 071617270002 (8 pages) |
24 May 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (4 pages) |
4 January 2013 | Resolutions
|
19 November 2012 | Appointment of Mr Richard Huw Bigg as a director (2 pages) |
29 March 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (3 pages) |
16 March 2012 | Accounts for a small company made up to 30 November 2011 (7 pages) |
25 August 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
10 August 2011 | Previous accounting period shortened from 28 February 2011 to 30 November 2010 (1 page) |
28 March 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (3 pages) |
23 February 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (3 pages) |
17 March 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
25 February 2010 | Termination of appointment of Andrew Davis as a director (1 page) |
25 February 2010 | Appointment of Nigel Andrew Foster as a director (2 pages) |
18 February 2010 | Incorporation (43 pages) |