ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Avenue Cafe And Deli Limited

The Avenue Cafe And Deli Limited is an active company incorporated on 5 December 2024 with the registered office located in Whitley Bay, Northumberland. The Avenue Cafe And Deli Limited was registered 1 year 1 month ago.
Status
Active
Active since incorporation
Company No
16119539
Private limited company
Age
1 year 1 month
Incorporated 5 December 2024
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 20 October 2025 (2 months ago)
Next confirmation dated 20 October 2026
Due by 3 November 2026 (9 months remaining)
Last change occurred 2 months ago
Accounts
Not Submitted
Awaiting first accounts
For period ending 31 December 2025
Due by 5 September 2026 (7 months remaining)
Contact
Address
85 Astley Road
Seaton Delaval
Whitley Bay
NE25 0DL
England
Address changed on 17 Oct 2025 (3 months ago)
Previous address was 28 Merganser Crescent Barley Meadows Cramlington NE23 6FF United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • British • Lives in UK • Born in Jul 1986
Director • Caterer • British • Lives in UK • Born in May 1989
Mr Anthony Stephen Barrass
PSC • British • Lives in UK • Born in Jul 1986
Mrs Emily Jayne Barrass
PSC • British • Lives in UK • Born in May 1989
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
UK Mezzanine & Fit Out Limited
Anthony Stephen Barrass is a mutual person.
Active
Financials
The Avenue Cafe And Deli Limited has not yet submitted any accounts
Period Ended
Due Soon
Cash in Bank
Due Soon
Turnover
Due Soon
Employees
Due Soon
Total Assets
Due Soon
Total Liabilities
Due Soon
Net Assets
Due Soon
Debt Ratio (%)
Due Soon
Latest Activity
Confirmation Submitted
2 Months Ago on 20 Oct 2025
Registered Address Changed
3 Months Ago on 17 Oct 2025
Mrs Emily Jayne Barrass Appointed
3 Months Ago on 16 Oct 2025
Emily Jayne Barrass (PSC) Appointed
3 Months Ago on 16 Oct 2025
Michelle Barrass Resigned
3 Months Ago on 16 Oct 2025
Michelle Barrass (PSC) Resigned
3 Months Ago on 16 Oct 2025
Mrs Michelle Barrass Appointed
4 Months Ago on 29 Aug 2025
Gary Keith Barrass (PSC) Resigned
4 Months Ago on 29 Aug 2025
Michelle Barrass (PSC) Appointed
4 Months Ago on 29 Aug 2025
Gary Keith Barrass Resigned
4 Months Ago on 28 Aug 2025
Name changed from Luxe Ne Catering Services Limited
1 Year 1 Month Ago on 5 Dec 2024
Get Credit Report
Discover The Avenue Cafe And Deli Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Certificate of change of name
Submitted on 17 Nov 2025
Confirmation statement made on 20 October 2025 with updates
Submitted on 20 Oct 2025
Appointment of Mrs Emily Jayne Barrass as a director on 16 October 2025
Submitted on 20 Oct 2025
Registered office address changed from 28 Merganser Crescent Barley Meadows Cramlington NE23 6FF United Kingdom to 85 Astley Road Seaton Delaval Whitley Bay NE25 0DL on 17 October 2025
Submitted on 17 Oct 2025
Notification of Emily Jayne Barrass as a person with significant control on 16 October 2025
Submitted on 16 Oct 2025
Termination of appointment of Michelle Barrass as a director on 16 October 2025
Submitted on 16 Oct 2025
Cessation of Michelle Barrass as a person with significant control on 16 October 2025
Submitted on 16 Oct 2025
Appointment of Mrs Michelle Barrass as a director on 29 August 2025
Submitted on 3 Sep 2025
Cessation of Gary Keith Barrass as a person with significant control on 29 August 2025
Submitted on 29 Aug 2025
Notification of Michelle Barrass as a person with significant control on 29 August 2025
Submitted on 29 Aug 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year