Company NameThe Monocle Deli Limited
DirectorMelanie Jade Alexandrou
Company StatusActive
Company Number08080961
CategoryPrivate Limited Company
Incorporation Date23 May 2012(11 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMiss Melanie Jade Alexandrou
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2014(1 year, 9 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72b Chestergate
Macclesfield
Cheshire
SK11 6DY
Director NameMrs Annie Edwards
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address188 Black Road
Macclesfield
Cheshire
SK11 7LF
Director NameMrs Melody Penrose
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Kensington Road
Cheadle Heath
Stockport
SK3 0UF
Director NameMr Christopher James Kennerley
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2014(1 year, 9 months after company formation)
Appointment Duration7 years, 4 months (resigned 24 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72b Chestergate
Macclesfield
Cheshire
SK11 6DY

Contact

Websitewww.monocledeli.co.uk
Telephone07 209530941
Telephone regionMobile

Location

Registered Address1 Park Street
Macclesfield
SK11 6SR
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£3,104
Cash£1,450
Current Liabilities£9,001

Accounts

Latest Accounts30 May 2022 (1 year, 10 months ago)
Next Accounts Due30 May 2024 (1 month, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 May

Returns

Latest Return9 August 2023 (8 months, 2 weeks ago)
Next Return Due23 August 2024 (4 months from now)

Filing History

31 March 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
28 February 2020Micro company accounts made up to 30 May 2019 (4 pages)
31 May 2019Micro company accounts made up to 30 May 2018 (4 pages)
10 May 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
28 February 2019Previous accounting period shortened from 31 May 2018 to 30 May 2018 (1 page)
16 April 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (5 pages)
3 April 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
3 April 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
22 February 2017Micro company accounts made up to 31 May 2016 (5 pages)
22 February 2017Micro company accounts made up to 31 May 2016 (5 pages)
29 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(4 pages)
29 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(4 pages)
29 February 2016Micro company accounts made up to 31 May 2015 (5 pages)
29 February 2016Micro company accounts made up to 31 May 2015 (5 pages)
30 April 2015Director's details changed for Miss Melanie Jade Alexandrou on 1 July 2014 (2 pages)
30 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(4 pages)
30 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(4 pages)
30 April 2015Director's details changed for Mr Christopher James Kennerley on 30 April 2015 (2 pages)
30 April 2015Director's details changed for Mr Christopher James Kennerley on 30 April 2015 (2 pages)
30 April 2015Director's details changed for Miss Melanie Jade Alexandrou on 1 July 2014 (2 pages)
19 February 2015Micro company accounts made up to 31 May 2014 (5 pages)
19 February 2015Micro company accounts made up to 31 May 2014 (5 pages)
20 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(4 pages)
20 March 2014Registered office address changed from Jordangate House Jordangate Macclesfield Cheshire SK10 1EQ England on 20 March 2014 (1 page)
20 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(4 pages)
20 March 2014Registered office address changed from 72B Chestergate Macclesfield Cheshire SK11 6DY England on 20 March 2014 (1 page)
20 March 2014Registered office address changed from Jordangate House Jordangate Macclesfield Cheshire SK10 1EQ England on 20 March 2014 (1 page)
20 March 2014Registered office address changed from 72B Chestergate Macclesfield Cheshire SK11 6DY England on 20 March 2014 (1 page)
17 March 2014Termination of appointment of Annie Edwards as a director (1 page)
17 March 2014Appointment of Miss Melanie Jade Alexandrou as a director (2 pages)
17 March 2014Termination of appointment of Annie Edwards as a director (1 page)
17 March 2014Appointment of Mr Christopher James Kennerley as a director (2 pages)
17 March 2014Appointment of Mr Christopher James Kennerley as a director (2 pages)
17 March 2014Appointment of Miss Melanie Jade Alexandrou as a director (2 pages)
14 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
14 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
3 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (3 pages)
3 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (3 pages)
6 July 2012Termination of appointment of Melody Penrose as a director (1 page)
6 July 2012Termination of appointment of Melody Penrose as a director (1 page)
23 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)
23 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
23 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)