CONSTANTIA COTTAGE RESTAURANT LIMITED

Register to unlock more data on OkredoRegister

CONSTANTIA COTTAGE RESTAURANT LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04662206

Incorporation date

11/02/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth LE17 5FBCopy
copy info iconCopy
See on map
Latest events (Record since 11/02/2003)
dot icon09/07/2025
Appointment of a voluntary liquidator
dot icon07/07/2025
Removal of liquidator by court order
dot icon15/05/2025
Liquidators' statement of receipts and payments to 2025-04-18
dot icon13/09/2024
Removal of liquidator by court order
dot icon21/08/2024
Appointment of a voluntary liquidator
dot icon19/06/2024
Liquidators' statement of receipts and payments to 2024-04-18
dot icon29/03/2024
Removal of liquidator by court order
dot icon28/03/2024
Appointment of a voluntary liquidator
dot icon09/08/2023
Liquidators' statement of receipts and payments to 2023-04-18
dot icon03/05/2022
Statement of affairs
dot icon25/04/2022
Registered office address changed from C/O Lee Christian & Co Ltd Knuway House Cranborne Road Potters Bar Hertfordshire EN6 3JN England to Alma Park Woodway Lane Claybrooke Parva Lutterworth LE17 5FB on 2022-04-25
dot icon25/04/2022
Appointment of a voluntary liquidator
dot icon25/04/2022
Resolutions
dot icon07/03/2022
Micro company accounts made up to 2021-02-28
dot icon24/02/2022
Compulsory strike-off action has been discontinued
dot icon23/02/2022
Confirmation statement made on 2022-02-11 with updates
dot icon22/02/2022
Compulsory strike-off action has been suspended
dot icon01/02/2022
First Gazette notice for compulsory strike-off
dot icon07/06/2021
Change of details for Mr Panayis Yiasimi as a person with significant control on 2021-06-01
dot icon07/06/2021
Director's details changed for Mr Sotiris Yiasimi on 2021-06-01
dot icon07/06/2021
Change of details for Mr Sotiris Yiasimi as a person with significant control on 2021-06-01
dot icon03/06/2021
Registered office address changed from Knuway House Cranborne Road Potters Bar Hertfordshire EN6 3JN England to C/O Lee Christian & Co Ltd Knuway House Cranborne Road Potters Bar Hertfordshire EN6 3JN on 2021-06-03
dot icon03/06/2021
Director's details changed for Mr Sotiris Yiasimi on 2021-06-01
dot icon03/06/2021
Change of details for a person with significant control
dot icon01/06/2021
Registered office address changed from 161 Lancaster Road Enfield Middlesex EN2 0JN England to Knuway House Cranborne Road Potters Bar Hertfordshire EN6 3JN on 2021-06-01
dot icon01/06/2021
Change of details for Mr Panayis Yiasimi as a person with significant control on 2021-06-01
dot icon16/02/2021
Confirmation statement made on 2021-02-11 with updates
dot icon15/01/2021
Micro company accounts made up to 2020-02-29
dot icon08/01/2021
Change of details for Mr Sotiris Yiasimi as a person with significant control on 2021-01-06
dot icon08/01/2021
Director's details changed for Mr Sotiris Yiasimi on 2021-01-06
dot icon07/01/2021
Director's details changed for Mr Sotiris Yiasimi on 2021-01-05
dot icon06/01/2021
Change of details for Mr Sotiris Yiasimi as a person with significant control on 2021-01-05
dot icon08/10/2020
Confirmation statement made on 2020-10-08 with updates
dot icon08/10/2020
Notification of Panayis Yiasimi as a person with significant control on 2020-10-08
dot icon10/03/2020
Confirmation statement made on 2020-02-11 with updates
dot icon29/11/2019
Director's details changed for Mr Sotiris Yiasimi on 2019-11-28
dot icon29/11/2019
Change of details for Mr Sotiris Yiasimi as a person with significant control on 2019-11-28
dot icon28/11/2019
Registered office address changed from 38 High Street Watton Norfolk IP25 6AE England to 161 Lancaster Road Enfield Middlesex EN2 0JN on 2019-11-28
dot icon06/09/2019
Micro company accounts made up to 2019-02-28
dot icon13/02/2019
Confirmation statement made on 2019-02-11 with no updates
dot icon30/11/2018
Unaudited abridged accounts made up to 2018-02-28
dot icon06/03/2018
Registered office address changed from 20 High Street Watton Thetford Norfolk IP25 6AE England to 38 High Street Watton Norfolk IP25 6AE on 2018-03-06
dot icon05/03/2018
Confirmation statement made on 2018-02-11 with no updates
dot icon22/12/2017
Unaudited abridged accounts made up to 2017-02-28
dot icon21/03/2017
Confirmation statement made on 2017-02-11 with updates
dot icon28/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon25/02/2016
Annual return made up to 2016-02-11 with full list of shareholders
dot icon30/11/2015
Registered office address changed from 18 Princes Street Norwich Norfolk NR3 1AE to 20 High Street Watton Thetford Norfolk IP25 6AE on 2015-11-30
dot icon30/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon30/03/2015
Annual return made up to 2015-02-11 with full list of shareholders
dot icon28/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon14/08/2014
Registered office address changed from 1St Floor Woodgate Studios 2-8 Games Road Cockfosters Hertfordshire EN4 9HN to 18 Princes Street Norwich Norfolk NR3 1AE on 2014-08-14
dot icon17/02/2014
Annual return made up to 2014-02-11 with full list of shareholders
dot icon09/10/2013
Total exemption small company accounts made up to 2013-02-28
dot icon11/03/2013
Annual return made up to 2013-02-11 with full list of shareholders
dot icon08/03/2013
Total exemption small company accounts made up to 2012-02-29
dot icon16/05/2012
Registered office address changed from Constantia Cottage Restaurant High Street East Runton Cromer Norfolk NR27 9NX on 2012-05-16
dot icon15/05/2012
Annual return made up to 2012-02-11 with full list of shareholders
dot icon15/05/2012
Director's details changed for Mr Sotiris Yiasimi on 2012-02-11
dot icon27/02/2012
Total exemption small company accounts made up to 2011-02-28
dot icon14/04/2011
Registered office address changed from Aston House 58 Thorpe Road Norwich Norfolk NR1 1RY on 2011-04-14
dot icon14/04/2011
Appointment of Mr Sotiris Yiasimi as a director
dot icon14/04/2011
Termination of appointment of Stella Yiasimi as a secretary
dot icon14/04/2011
Termination of appointment of Peter Yiasimi as a director
dot icon21/02/2011
Annual return made up to 2011-02-11 with full list of shareholders
dot icon11/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon19/02/2010
Annual return made up to 2010-02-11 with full list of shareholders
dot icon19/02/2010
Director's details changed for Peter Panayis Yiasimi on 2009-10-01
dot icon05/09/2009
Total exemption small company accounts made up to 2009-02-28
dot icon02/03/2009
Return made up to 11/02/09; full list of members
dot icon06/10/2008
Total exemption small company accounts made up to 2008-02-29
dot icon14/02/2008
Return made up to 11/02/08; full list of members
dot icon07/08/2007
Total exemption small company accounts made up to 2007-02-28
dot icon13/02/2007
Return made up to 11/02/07; full list of members
dot icon11/12/2006
Ad 28/02/06--------- £ si 3@1=3 £ ic 1/4
dot icon11/12/2006
Resolutions
dot icon11/12/2006
Resolutions
dot icon11/12/2006
Resolutions
dot icon11/12/2006
£ nc 100/400 28/02/06
dot icon11/12/2006
Resolutions
dot icon08/12/2006
Amended accounts made up to 2006-02-28
dot icon24/10/2006
Total exemption small company accounts made up to 2006-02-28
dot icon09/02/2006
Return made up to 11/02/06; full list of members
dot icon03/11/2005
Total exemption small company accounts made up to 2005-02-28
dot icon07/04/2005
Registered office changed on 07/04/05 from: 97 yarmouth road norwich norfolk NR7 0HF
dot icon02/03/2005
Return made up to 11/02/05; full list of members
dot icon01/12/2004
Total exemption small company accounts made up to 2004-02-29
dot icon12/03/2004
Return made up to 11/02/04; full list of members
dot icon03/06/2003
Director resigned
dot icon03/06/2003
Secretary resigned
dot icon03/06/2003
New secretary appointed
dot icon03/06/2003
New director appointed
dot icon11/02/2003
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

3
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2021
dot iconNext confirmation date
11/02/2023
dot iconLast change occurred
28/02/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2021
dot iconNext account date
28/02/2022
dot iconNext due on
30/11/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
14.58K
-
0.00
-
-
2021
3
14.58K
-
0.00
-
-

Employees

2021

Employees

3 Ascended- *

Net Assets(GBP)

14.58K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Yiasimi, Sotiris
Director
31/03/2011 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

6,898
AGRI SMART LTDSaltby Heath Farm Skillington Road, Skillington, Grantham, Lincs NG33 5HL
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

09207100

Reg. date:

08/09/2014

Turnover:

-

No. of employees:

3
KNAPLOCK LIMITEDGoodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX
Liquidation

Category:

Raising of poultry

Comp. code:

06627403

Reg. date:

23/06/2008

Turnover:

-

No. of employees:

3
LEM SPORTING LTDBrooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

12462226

Reg. date:

13/02/2020

Turnover:

-

No. of employees:

3
A & B DAVIES GRAIN TRADING LIMITEDRural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, Herefordshire HR2 6FE
Liquidation

Category:

Support activities for crop production

Comp. code:

07982987

Reg. date:

08/03/2012

Turnover:

-

No. of employees:

3
B & S POINTON LTDProspect House 1 Prospect Place, Pride Park, Derby DE24 8HG
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

06056302

Reg. date:

17/01/2007

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About CONSTANTIA COTTAGE RESTAURANT LIMITED

CONSTANTIA COTTAGE RESTAURANT LIMITED is an(a) Liquidation company incorporated on 11/02/2003 with the registered office located at Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth LE17 5FB. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CONSTANTIA COTTAGE RESTAURANT LIMITED?

toggle

CONSTANTIA COTTAGE RESTAURANT LIMITED is currently Liquidation. It was registered on 11/02/2003 .

Where is CONSTANTIA COTTAGE RESTAURANT LIMITED located?

toggle

CONSTANTIA COTTAGE RESTAURANT LIMITED is registered at Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth LE17 5FB.

What does CONSTANTIA COTTAGE RESTAURANT LIMITED do?

toggle

CONSTANTIA COTTAGE RESTAURANT LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

How many employees does CONSTANTIA COTTAGE RESTAURANT LIMITED have?

toggle

CONSTANTIA COTTAGE RESTAURANT LIMITED had 3 employees in 2021.

What is the latest filing for CONSTANTIA COTTAGE RESTAURANT LIMITED?

toggle

The latest filing was on 09/07/2025: Appointment of a voluntary liquidator.