East Lodge Lane
Enfield
EN2 8AS
Secretary Name | Mrs Carol Ann Malyon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 January 1991(16 years, 10 months after company formation) |
Appointment Duration | 32 years (closed 24 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Silver Rose Unit 21 East Lodge Village East Lodge Lane Enfield EN2 8AS |
Director Name | Samantha Ann Malyon Davies |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 December 2006(32 years, 9 months after company formation) |
Appointment Duration | 16 years, 1 month (closed 24 January 2023) |
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 Allan Thomas Malyon |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1991(16 years, 10 months after company formation) |
Appointment Duration | 27 years, 6 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 | 22 December 2006(32 years, 9 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 16 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 534 London Road Westcliff-On-Sea Essex SS0 9HS |
Website | rascalconfectionery.com |
---|---|
Email address | [email protected] |
Telephone | 01708 335566 |
Telephone region | Romford |
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 |
21 at £1 | Carol Ann Malyon 9.91% Ordinary |
---|---|
160 at £1 | M.d. Estates (South East) LTD 75.47% Ordinary |
31 at £1 | Allan Thomas Malyon 14.62% Ordinary |
Year | 2014 |
---|---|
Net Worth | £412,364 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 04 January |
24 January 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 November 2022 | First Gazette notice for voluntary strike-off (1 page) |
26 October 2022 | Application to strike the company off the register (1 page) |
23 December 2021 | Total exemption full accounts made up to 31 December 2020 (9 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) |
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) |
18 March 2021 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
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 updates (5 pages) |
11 October 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
7 October 2019 | Previous accounting period shortened from 7 January 2019 to 6 January 2019 (1 page) |
24 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) |
30 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) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (9 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (9 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 | Total exemption small company accounts made up to 31 July 2015 (9 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (9 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
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (9 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (9 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 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 | 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 Mrs Carol Ann 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 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
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 Mr Allan Thomas Malyon on 1 January 2015 (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 Ann 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 Ann Malyon Davies on 1 August 2014 (2 pages) |
28 August 2014 | Director's details changed for Samantha Ann Malyon Davies on 1 August 2014 (2 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 July 2013 (10 pages) |
28 February 2014 | Register inspection address has been changed (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 inspection address has been changed (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 | Total exemption small company accounts made up to 31 July 2013 (10 pages) |
28 February 2014 | Register(s) moved to registered inspection location (1 page) |
13 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (7 pages) |
13 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (7 pages) |
15 November 2012 | Full accounts made up to 31 July 2012 (15 pages) |
15 November 2012 | Full accounts made up to 31 July 2012 (15 pages) |
17 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (7 pages) |
17 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (7 pages) |
27 December 2011 | Full accounts made up to 31 July 2011 (19 pages) |
27 December 2011 | Full accounts made up to 31 July 2011 (19 pages) |
19 April 2011 | Accounts for a medium company made up to 31 July 2010 (10 pages) |
19 April 2011 | Accounts for a medium company made up to 31 July 2010 (10 pages) |
26 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (7 pages) |
26 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (7 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 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 | Annual return made up to 16 January 2010 with a full list of shareholders (6 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 Mrs Carol Ann 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 | 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 Samantha Ann Malyon Davies on 1 October 2009 (2 pages) |
24 February 2010 | Director's details changed for Samantha Ann 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 Samantha Ann Malyon Davies on 1 October 2009 (2 pages) |
18 November 2009 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
18 November 2009 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
23 February 2009 | Return made up to 16/01/09; full list of members (4 pages) |
23 February 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
23 February 2009 | Return made up to 16/01/09; full list of members (4 pages) |
23 February 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
12 March 2008 | Return made up to 16/01/08; full list of members (5 pages) |
12 March 2008 | Return made up to 16/01/08; full list of members (5 pages) |
4 December 2007 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
4 December 2007 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
8 February 2007 | Accounting reference date shortened from 31/10/07 to 31/07/07 (1 page) |
8 February 2007 | Return made up to 16/01/07; full list of members (4 pages) |
8 February 2007 | New director appointed (1 page) |
8 February 2007 | Accounting reference date shortened from 31/10/07 to 31/07/07 (1 page) |
8 February 2007 | New director appointed (1 page) |
8 February 2007 | Return made up to 16/01/07; full list of members (4 pages) |
8 February 2007 | Ad 22/12/06--------- £ si 96@1=96 £ ic 116/212 (1 page) |
8 February 2007 | New director appointed (1 page) |
8 February 2007 | New director appointed (1 page) |
8 February 2007 | Ad 22/12/06--------- £ si 96@1=96 £ ic 116/212 (1 page) |
15 January 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
4 September 2006 | Accounts for a small company made up to 31 October 2005 (6 pages) |
4 September 2006 | Accounts for a small company made up to 31 October 2005 (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 | Location of debenture register (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 | 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 | Location of debenture register (1 page) |
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 | Return made up to 16/01/06; full list of members (3 pages) |
17 January 2006 | Nc inc already adjusted 01/09/05 (2 pages) |
17 January 2006 | Nc inc already adjusted 01/09/05 (2 pages) |
15 November 2005 | Ad 01/09/05--------- £ si 16@1=16 £ ic 100/116 (2 pages) |
15 November 2005 | Particulars of contract relating to shares (3 pages) |
15 November 2005 | Resolutions
|
15 November 2005 | Ad 01/09/05--------- £ si 16@1=16 £ ic 100/116 (2 pages) |
15 November 2005 | Resolutions
|
15 November 2005 | Particulars of contract relating to shares (3 pages) |
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) |
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 (8 pages) |
10 January 2003 | Return made up to 16/01/03; full list of members (8 pages) |
16 January 2002 | Return made up to 16/01/02; full list of members (7 pages) |
16 January 2002 | Return made up to 16/01/02; full list of members (7 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 (7 pages) |
15 January 2001 | Return made up to 16/01/01; full list of members (7 pages) |
30 May 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
30 May 2000 | Accounts for a small company made up to 31 October 1999 (6 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 (5 pages) |
19 February 1999 | Accounts for a small company made up to 31 October 1998 (5 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 (6 pages) |
20 January 1998 | Return made up to 16/01/98; full list of members (6 pages) |
6 January 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
6 January 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
13 January 1997 | Return made up to 16/01/97; no change of members (4 pages) |
13 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 (5 pages) |
2 January 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
18 August 1996 | Accounts for a small company made up to 31 October 1995 (5 pages) |
18 August 1996 | Accounts for a small company made up to 31 October 1995 (5 pages) |
22 January 1996 | Return made up to 16/01/96; no change of members (4 pages) |
22 January 1996 | Return made up to 16/01/96; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |