Hanwell
London
W7 2LU
Director Name | Mr Barry John Seaman |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2020(52 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Caterer |
Country of Residence | England |
Correspondence Address | Little Hersham, Kitsmead Lane Longcross Chertsey KT16 0EF |
Director Name | Mr Simon Denton |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2021(52 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Caterer |
Country of Residence | England |
Correspondence Address | Sterling House Fulbourne Road Walthamstow London E17 4EE |
Director Name | Mrs Rachel Elizabeth Fowles |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2021(52 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Caterer |
Country of Residence | England |
Correspondence Address | Sterling House Fulbourne Road Walthamstow London E17 4EE |
Director Name | Mr Barry John Seaman |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(23 years, 8 months after company formation) |
Appointment Duration | 26 years, 4 months (resigned 25 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Studley Grange Road Hanwell London W7 2LU |
Director Name | Mrs Linda Carol Janvier Seaman |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(23 years, 8 months after company formation) |
Appointment Duration | 26 years, 4 months (resigned 25 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Studley Grange Road Hanwell London W7 2LU |
Secretary Name | David Alexander Potkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(23 years, 8 months after company formation) |
Appointment Duration | 25 years (resigned 30 December 2016) |
Role | Company Director |
Correspondence Address | 17 Studley Grange Road Hanwell London W7 2LU |
Director Name | Mr Darcy Rhys Solomon |
---|---|
Date of Birth | February 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2018(50 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15-17 Studley Grange Road Hanwell London W7 2LU |
Director Name | Mr Barry John Seaman |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2020(51 years, 10 months after company formation) |
Appointment Duration | 2 days (resigned 22 February 2020) |
Role | Caterer |
Country of Residence | England |
Correspondence Address | 15-17 Studley Grange Road Hanwell London W7 2LU |
Website | richmondcreativeevents.com |
---|---|
Telephone | 020 85679090 |
Telephone region | London |
Registered Address | Sterling House Fulbourne Road Walthamstow London E17 4EE |
---|---|
Region | London |
Constituency | Walthamstow |
County | Greater London |
Ward | Chapel End |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
1.5k at £1 | Linda Carol Seaman 50.00% Ordinary |
---|---|
1.5k at £1 | Mr Barry J. Seaman 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £41,934 |
Cash | £215,249 |
Current Liabilities | £392,535 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 4 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 18 August 2024 (3 months, 3 weeks from now) |
10 December 1997 | Delivered on: 12 December 1997 Persons entitled: Venture Factors PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
3 January 1995 | Delivered on: 6 January 1995 Persons entitled: Venture Factors PLC, Classification: Fixed equitable charge. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed equitable charge over all debts the subject of an agreement for the factoring or discounting of debts between the company and the secuity holder whch fail to vest absolutely in the security holder. Please see doc for further details,. Outstanding |
10 February 2021 | Total exemption full accounts made up to 31 July 2020 (9 pages) |
---|---|
8 February 2021 | Registered office address changed from 15-17 Studley Grange Road, Hanwell, London W7 2LU to Sterling House Fulbourne Road Walthamstow London E17 4EE on 8 February 2021 (1 page) |
9 November 2020 | Appointment of Mr Barry John Seaman as a director on 9 November 2020 (2 pages) |
27 April 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
26 March 2020 | Termination of appointment of Barry John Seaman as a director on 22 February 2020 (1 page) |
3 March 2020 | Appointment of Mr Barry John Seaman as a director on 20 February 2020 (2 pages) |
18 February 2020 | Termination of appointment of Darcy Rhys Solomon as a director on 30 January 2020 (1 page) |
2 January 2020 | Confirmation statement made on 2 January 2020 with updates (5 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
8 January 2019 | Confirmation statement made on 2 January 2019 with updates (4 pages) |
21 May 2018 | Termination of appointment of Barry John Seaman as a director on 25 April 2018 (1 page) |
21 May 2018 | Appointment of Mr Sergius Ayuningam as a director on 25 April 2018 (2 pages) |
21 May 2018 | Appointment of Mr Darcy Rhys Solomon as a director on 25 April 2018 (2 pages) |
21 May 2018 | Termination of appointment of Linda Carol Janvier Seaman as a director on 25 April 2018 (1 page) |
2 January 2018 | Confirmation statement made on 2 January 2018 with no updates (3 pages) |
2 January 2018 | Confirmation statement made on 2 January 2018 with no updates (3 pages) |
29 December 2017 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
29 December 2017 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
6 December 2017 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
6 December 2017 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
24 November 2017 | Termination of appointment of David Alexander Potkin as a secretary on 30 December 2016 (1 page) |
24 November 2017 | Termination of appointment of David Alexander Potkin as a secretary on 30 December 2016 (1 page) |
18 February 2017 | Satisfaction of charge 2 in full (4 pages) |
18 February 2017 | Satisfaction of charge 1 in full (4 pages) |
18 February 2017 | Satisfaction of charge 1 in full (4 pages) |
18 February 2017 | Satisfaction of charge 2 in full (4 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
29 December 2016 | Confirmation statement made on 29 December 2016 with updates (6 pages) |
29 December 2016 | Confirmation statement made on 29 December 2016 with updates (6 pages) |
29 December 2015 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
29 December 2015 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
13 November 2015 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
13 November 2015 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
30 December 2014 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
30 December 2014 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
19 December 2014 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
2 January 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
2 January 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
31 December 2013 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
22 January 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
22 January 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
31 December 2012 | Annual return made up to 29 December 2012 with a full list of shareholders (5 pages) |
31 December 2012 | Annual return made up to 29 December 2012 with a full list of shareholders (5 pages) |
3 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (5 pages) |
3 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (5 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
21 March 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
21 March 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
14 February 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (5 pages) |
14 February 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (5 pages) |
18 January 2010 | Director's details changed for Mrs Linda Carol Janvier Seaman on 29 December 2009 (2 pages) |
18 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Director's details changed for Mrs Linda Carol Janvier Seaman on 29 December 2009 (2 pages) |
18 January 2010 | Director's details changed for Mr Barry John Seaman on 29 December 2009 (2 pages) |
18 January 2010 | Director's details changed for Mr Barry John Seaman on 29 December 2009 (2 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
27 January 2009 | Return made up to 29/12/08; full list of members (4 pages) |
27 January 2009 | Return made up to 29/12/08; full list of members (4 pages) |
3 December 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
3 December 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
20 October 2008 | Return made up to 29/12/07; full list of members
|
20 October 2008 | Return made up to 29/12/07; full list of members
|
11 December 2007 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
11 December 2007 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
23 January 2007 | Return made up to 29/12/06; full list of members (7 pages) |
23 January 2007 | Return made up to 29/12/06; full list of members (7 pages) |
20 December 2006 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
20 December 2006 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
22 March 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
22 March 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
17 January 2006 | Return made up to 29/12/05; full list of members (7 pages) |
17 January 2006 | Return made up to 29/12/05; full list of members (7 pages) |
26 May 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
26 May 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
14 January 2005 | Return made up to 29/12/04; full list of members (7 pages) |
14 January 2005 | Return made up to 29/12/04; full list of members (7 pages) |
19 November 2004 | Return made up to 29/12/03; full list of members (7 pages) |
19 November 2004 | Return made up to 29/12/03; full list of members (7 pages) |
22 September 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
22 September 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
2 June 2004 | Delivery ext'd 3 mth 31/07/03 (2 pages) |
2 June 2004 | Delivery ext'd 3 mth 31/07/03 (2 pages) |
7 August 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
7 August 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
28 May 2003 | Delivery ext'd 3 mth 31/07/02 (2 pages) |
28 May 2003 | Delivery ext'd 3 mth 31/07/02 (2 pages) |
10 January 2003 | Return made up to 29/12/02; full list of members (7 pages) |
10 January 2003 | Return made up to 29/12/02; full list of members (7 pages) |
17 May 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
17 May 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
20 December 2001 | Return made up to 29/12/01; full list of members
|
20 December 2001 | Return made up to 29/12/01; full list of members
|
2 August 2001 | Full accounts made up to 31 July 2000 (10 pages) |
2 August 2001 | Full accounts made up to 31 July 2000 (10 pages) |
4 June 2001 | Delivery ext'd 3 mth 31/07/00 (1 page) |
4 June 2001 | Delivery ext'd 3 mth 31/07/00 (1 page) |
15 January 2001 | Return made up to 29/12/00; full list of members (6 pages) |
15 January 2001 | Return made up to 29/12/00; full list of members (6 pages) |
2 June 2000 | Full accounts made up to 31 July 1999 (9 pages) |
2 June 2000 | Full accounts made up to 31 July 1999 (9 pages) |
24 December 1999 | Return made up to 29/12/99; full list of members (6 pages) |
24 December 1999 | Return made up to 29/12/99; full list of members (6 pages) |
24 September 1999 | Auditor's resignation (1 page) |
24 September 1999 | Auditor's resignation (1 page) |
12 January 1999 | Full accounts made up to 31 July 1998 (11 pages) |
12 January 1999 | Full accounts made up to 31 July 1998 (11 pages) |
24 December 1998 | Return made up to 29/12/98; no change of members (4 pages) |
24 December 1998 | Return made up to 29/12/98; no change of members (4 pages) |
31 May 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
31 May 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
30 December 1997 | Return made up to 29/12/97; no change of members (8 pages) |
30 December 1997 | Return made up to 29/12/97; no change of members (8 pages) |
12 December 1997 | Particulars of mortgage/charge (5 pages) |
12 December 1997 | Particulars of mortgage/charge (5 pages) |
31 January 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
31 January 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
24 January 1997 | Return made up to 29/12/96; full list of members (6 pages) |
24 January 1997 | Return made up to 29/12/96; full list of members (6 pages) |
9 January 1996 | Return made up to 29/12/95; no change of members (4 pages) |
9 January 1996 | Return made up to 29/12/95; no change of members (4 pages) |
18 December 1995 | Accounts for a small company made up to 31 July 1995 (6 pages) |
18 December 1995 | Accounts for a small company made up to 31 July 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
10 April 1968 | Incorporation (13 pages) |
10 April 1968 | Incorporation (13 pages) |