East Lodge Lane
Enfield
EN2 8AS
Director Name | Mrs Samantha Ann Malyon-Davies |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 1993(25 years, 3 months after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Office Administrator |
Country of Residence | England |
Correspondence Address | Silver Rose Unit 21 East Lodge Village East Lodge Lane Enfield EN2 8AS |
Secretary Name | Mrs Carol Ann Malyon |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 January 1993(25 years, 3 months after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Silver Rose Unit 21 East Lodge Village East Lodge Lane Enfield EN2 8AS |
Director Name | Mr John Leahy |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1993(25 years, 3 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 31 May 2005) |
Role | Confectioner |
Correspondence Address | 43 Tryfan Close Redbridge Ilford Essex IG4 5JY |
Director Name | Mr Allan Thomas Malyon |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1993(25 years, 3 months after company formation) |
Appointment Duration | 25 years, 5 months (resigned 09 July 2018) |
Role | Confectionery Manufacturer |
Country of Residence | England |
Correspondence Address | 534 London Road Westcliff-On-Sea Essex SS0 9HS |
Director Name | Steven Brian Malyon Davies |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2005(37 years, 6 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 16 August 2020) |
Role | Confectioner |
Country of Residence | England |
Correspondence Address | 534 London Road Westcliff-On-Sea Essex SS0 9HS |
Website | www.rascalconfectionery.co.uk |
---|
Registered Address | Silver Rose Unit 21 East Lodge Village East Lodge Lane Enfield EN2 8AS |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Chase |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £8,122,865 |
Gross Profit | £1,916,672 |
Net Worth | £2,743,271 |
Cash | £1,485,189 |
Current Liabilities | £1,207,204 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 3 October 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 03 January |
Latest Return | 23 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 6 January 2025 (8 months, 1 week from now) |
8 September 1987 | Delivered on: 11 September 1987 Persons entitled: Allied Irish Banks PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Sestrae house, loxford road, barking, essex. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|
12 January 2024 | Confirmation statement made on 23 December 2023 with no updates (3 pages) |
---|---|
22 December 2023 | Total exemption full accounts made up to 31 December 2022 (12 pages) |
4 October 2023 | Previous accounting period shortened from 4 January 2023 to 3 January 2023 (1 page) |
5 January 2023 | Confirmation statement made on 23 December 2022 with no updates (3 pages) |
22 September 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
23 December 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
23 December 2021 | Confirmation statement made on 23 December 2021 with updates (4 pages) |
17 October 2021 | Registered office address changed from 534 London Road Westcliff-on-Sea Essex SS0 9HS England to Silver Rose Unit 21 East Lodge Village East Lodge Lane Enfield EN2 8AS on 17 October 2021 (1 page) |
5 October 2021 | Previous accounting period shortened from 5 January 2021 to 4 January 2021 (1 page) |
6 April 2021 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
2 April 2021 | Confirmation statement made on 16 January 2021 with no updates (3 pages) |
1 April 2021 | Notification of Samantha Ann Malyon-Davies as a person with significant control on 16 August 2020 (2 pages) |
1 April 2021 | Termination of appointment of Steven Brian Malyon Davies as a director on 16 August 2020 (1 page) |
1 April 2021 | Cessation of Steven Brian Malyon-Davies as a person with significant control on 16 August 2020 (1 page) |
6 January 2021 | Current accounting period shortened from 6 January 2020 to 5 January 2020 (1 page) |
29 March 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
11 October 2019 | Accounts for a small company made up to 31 December 2018 (13 pages) |
7 October 2019 | Previous accounting period shortened from 7 January 2019 to 6 January 2019 (1 page) |
25 April 2019 | Previous accounting period extended from 31 July 2018 to 7 January 2019 (1 page) |
25 February 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
22 February 2019 | Termination of appointment of Allan Thomas Malyon as a director on 9 July 2018 (1 page) |
26 April 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
25 February 2018 | Registered office address changed from 23 Alleyn Place Westcliff on Sea Essex SS0 8AT to 534 London Road Westcliff-on-Sea Essex SS0 9HS on 25 February 2018 (1 page) |
25 February 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
28 April 2017 | Full accounts made up to 31 July 2016 (27 pages) |
28 April 2017 | Full accounts made up to 31 July 2016 (27 pages) |
27 February 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
27 April 2016 | Full accounts made up to 31 July 2015 (17 pages) |
27 April 2016 | Full accounts made up to 31 July 2015 (17 pages) |
27 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-27
|
27 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-27
|
23 April 2015 | Full accounts made up to 31 July 2014 (17 pages) |
23 April 2015 | Full accounts made up to 31 July 2014 (17 pages) |
12 March 2015 | Director's details changed for Mrs Carol Ann Malyon on 1 January 2015 (2 pages) |
12 March 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Secretary's details changed for Mrs Carol Ann Malyon on 1 January 2015 (1 page) |
12 March 2015 | Director's details changed for Mrs Carol Ann Malyon on 1 January 2015 (2 pages) |
12 March 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Secretary's details changed for Mrs Carol Ann Malyon on 1 January 2015 (1 page) |
12 March 2015 | Secretary's details changed for Mrs Carol Ann Malyon on 1 January 2015 (1 page) |
12 March 2015 | Director's details changed for Mr Allan Thomas Malyon on 1 January 2015 (2 pages) |
12 March 2015 | Director's details changed for Mr Allan Thomas Malyon on 1 January 2015 (2 pages) |
12 March 2015 | Director's details changed for Mrs Carol Ann Malyon on 1 January 2015 (2 pages) |
12 March 2015 | Director's details changed for Mr Allan Thomas Malyon on 1 January 2015 (2 pages) |
28 August 2014 | Director's details changed for Samantha Malyon-Davies on 1 August 2014 (2 pages) |
28 August 2014 | Director's details changed for Steven Brian Malyon Davies on 1 August 2014 (2 pages) |
28 August 2014 | Director's details changed for Steven Brian Malyon Davies on 1 August 2014 (2 pages) |
28 August 2014 | Director's details changed for Samantha Malyon-Davies on 1 August 2014 (2 pages) |
28 August 2014 | Director's details changed for Steven Brian Malyon Davies on 1 August 2014 (2 pages) |
28 August 2014 | Director's details changed for Samantha Malyon-Davies on 1 August 2014 (2 pages) |
28 February 2014 | Register(s) moved to registered inspection location (1 page) |
28 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Register(s) moved to registered inspection location (1 page) |
28 February 2014 | Full accounts made up to 31 July 2013 (17 pages) |
28 February 2014 | Register inspection address has been changed (1 page) |
28 February 2014 | Register inspection address has been changed (1 page) |
28 February 2014 | Full accounts made up to 31 July 2013 (17 pages) |
28 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
13 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (8 pages) |
13 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (8 pages) |
15 November 2012 | Full accounts made up to 31 July 2012 (25 pages) |
15 November 2012 | Full accounts made up to 31 July 2012 (25 pages) |
17 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (8 pages) |
17 January 2012 | Director's details changed for Samantha Malyon on 1 January 2012 (2 pages) |
17 January 2012 | Director's details changed for Samantha Malyon on 1 January 2012 (2 pages) |
17 January 2012 | Director's details changed for Samantha Malyon on 1 January 2012 (2 pages) |
17 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (8 pages) |
27 December 2011 | Full accounts made up to 31 July 2011 (26 pages) |
27 December 2011 | Full accounts made up to 31 July 2011 (26 pages) |
18 April 2011 | Accounts for a medium company made up to 31 July 2010 (13 pages) |
18 April 2011 | Accounts for a medium company made up to 31 July 2010 (13 pages) |
26 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (8 pages) |
26 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (8 pages) |
24 February 2010 | Director's details changed for Mr Allan Thomas Malyon on 1 October 2009 (2 pages) |
24 February 2010 | Director's details changed for Mr Allan Thomas Malyon on 1 October 2009 (2 pages) |
24 February 2010 | Director's details changed for Steven Brian Malyon Davies on 1 October 2009 (2 pages) |
24 February 2010 | Director's details changed for Samantha Malyon on 1 October 2009 (2 pages) |
24 February 2010 | Director's details changed for Steven Brian Malyon Davies on 1 October 2009 (2 pages) |
24 February 2010 | Director's details changed for Mr Allan Thomas Malyon on 1 October 2009 (2 pages) |
24 February 2010 | Director's details changed for Mrs Carol Ann Malyon on 1 October 2009 (2 pages) |
24 February 2010 | Director's details changed for Steven Brian Malyon Davies on 1 October 2009 (2 pages) |
24 February 2010 | Director's details changed for Samantha Malyon on 1 October 2009 (2 pages) |
24 February 2010 | Director's details changed for Mrs Carol Ann Malyon on 1 October 2009 (2 pages) |
24 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (6 pages) |
24 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (6 pages) |
24 February 2010 | Director's details changed for Samantha Malyon on 1 October 2009 (2 pages) |
24 February 2010 | Director's details changed for Mrs Carol Ann Malyon on 1 October 2009 (2 pages) |
22 December 2009 | Accounts for a small company made up to 31 July 2009 (6 pages) |
22 December 2009 | Accounts for a small company made up to 31 July 2009 (6 pages) |
3 March 2009 | Return made up to 16/01/09; full list of members (4 pages) |
3 March 2009 | Return made up to 16/01/09; full list of members (4 pages) |
26 February 2009 | Accounts for a small company made up to 31 July 2008 (7 pages) |
26 February 2009 | Accounts for a small company made up to 31 July 2008 (7 pages) |
15 February 2008 | Return made up to 16/01/08; full list of members (3 pages) |
15 February 2008 | Return made up to 16/01/08; full list of members (3 pages) |
6 December 2007 | Accounts for a small company made up to 31 July 2007 (7 pages) |
6 December 2007 | Accounts for a small company made up to 31 July 2007 (7 pages) |
8 February 2007 | Return made up to 16/01/07; full list of members (3 pages) |
8 February 2007 | Accounting reference date shortened from 29/10/07 to 31/07/07 (1 page) |
8 February 2007 | Return made up to 16/01/07; full list of members (3 pages) |
8 February 2007 | Accounting reference date shortened from 29/10/07 to 31/07/07 (1 page) |
3 February 2007 | Accounts for a small company made up to 31 October 2006 (6 pages) |
3 February 2007 | Accounts for a small company made up to 31 October 2006 (6 pages) |
2 March 2006 | Registered office changed on 02/03/06 from: paul winston LIMITED 23 alleyn place westcliff on sea essex SS0 8AT (1 page) |
2 March 2006 | Registered office changed on 02/03/06 from: paul winston LIMITED 23 alleyn place westcliff on sea essex SS0 8AT (1 page) |
27 February 2006 | Director resigned (1 page) |
27 February 2006 | Location of debenture register (1 page) |
27 February 2006 | Director resigned (1 page) |
27 February 2006 | Return made up to 16/01/06; full list of members (3 pages) |
27 February 2006 | Location of register of members (1 page) |
27 February 2006 | Registered office changed on 27/02/06 from: samal house loxford road barking essex, IG11 8PU (1 page) |
27 February 2006 | Location of register of members (1 page) |
27 February 2006 | Return made up to 16/01/06; full list of members (3 pages) |
27 February 2006 | Registered office changed on 27/02/06 from: samal house loxford road barking essex, IG11 8PU (1 page) |
27 February 2006 | Location of debenture register (1 page) |
16 January 2006 | Accounts for a small company made up to 31 October 2005 (6 pages) |
16 January 2006 | Accounts for a small company made up to 31 October 2005 (6 pages) |
28 April 2005 | New director appointed (1 page) |
28 April 2005 | New director appointed (1 page) |
25 April 2005 | Accounts for a small company made up to 31 October 2004 (6 pages) |
25 April 2005 | Accounts for a small company made up to 31 October 2004 (6 pages) |
19 April 2005 | New director appointed (2 pages) |
19 April 2005 | New director appointed (2 pages) |
26 January 2005 | Return made up to 16/01/05; full list of members
|
26 January 2005 | Return made up to 16/01/05; full list of members
|
9 March 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
9 March 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
20 January 2004 | Return made up to 16/01/04; full list of members (8 pages) |
20 January 2004 | Return made up to 16/01/04; full list of members (8 pages) |
3 March 2003 | Accounts for a small company made up to 31 October 2002 (5 pages) |
3 March 2003 | Accounts for a small company made up to 31 October 2002 (5 pages) |
10 January 2003 | Return made up to 16/01/03; full list of members
|
10 January 2003 | Return made up to 16/01/03; full list of members
|
16 January 2002 | Return made up to 16/01/02; full list of members (8 pages) |
16 January 2002 | Return made up to 16/01/02; full list of members (8 pages) |
9 January 2002 | Accounts for a small company made up to 31 October 2001 (5 pages) |
9 January 2002 | Accounts for a small company made up to 31 October 2001 (5 pages) |
27 February 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
27 February 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
15 January 2001 | Return made up to 16/01/01; full list of members (8 pages) |
15 January 2001 | Return made up to 16/01/01; full list of members (8 pages) |
30 May 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
30 May 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
27 January 2000 | Return made up to 16/01/00; full list of members (7 pages) |
27 January 2000 | Return made up to 16/01/00; full list of members (7 pages) |
19 February 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
19 February 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
21 January 1999 | Return made up to 16/01/99; no change of members
|
21 January 1999 | Return made up to 16/01/99; no change of members
|
20 January 1998 | Return made up to 16/01/98; full list of members
|
20 January 1998 | Return made up to 16/01/98; full list of members
|
6 January 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
6 January 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
8 September 1997 | Director's particulars changed (1 page) |
8 September 1997 | Director's particulars changed (1 page) |
10 January 1997 | Return made up to 16/01/97; no change of members (4 pages) |
10 January 1997 | Return made up to 16/01/97; no change of members (4 pages) |
2 January 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
2 January 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
18 August 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
18 August 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
19 January 1996 | Return made up to 16/01/96; no change of members (4 pages) |
19 January 1996 | Return made up to 16/01/96; no change of members (4 pages) |
11 April 1995 | Director's particulars changed (2 pages) |
11 April 1995 | Director's particulars changed (2 pages) |
13 May 1983 | Accounts made up to 31 October 1981 (11 pages) |
13 May 1983 | Accounts made up to 31 October 1981 (11 pages) |
16 August 1978 | Accounts made up to 31 October 1976 (14 pages) |
16 August 1978 | Accounts made up to 31 October 1976 (14 pages) |