Mitcham
CR4 4LS
Director Name | Mr Charles Edward Ribeyro |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(13 years, 2 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Caterer |
Country of Residence | United Kingdom |
Correspondence Address | 8 The Close Mitcham CR4 4LS |
Secretary Name | Mr Charles Edward Ribeyro |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 December 2002(24 years, 2 months after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 The Close Mitcham CR4 4LS |
Secretary Name | Mr Frank Raymond Greaves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(13 years, 2 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 21 December 2002) |
Role | Company Director |
Correspondence Address | 48a Mitcham Park Mitcham Surrey CR4 4EJ |
Registered Address | 4 Hazon Way Epsom KT19 8HD |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
50 at £1 | Alexandra Ribeyro 50.00% Ordinary |
---|---|
50 at £1 | Mr Charles Edward Ribeyro 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £51,986 |
Cash | £21,572 |
Current Liabilities | £207,315 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
24 July 2000 | Delivered on: 27 July 2000 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a 118 church hill road,cheam,surrey.t/no.sy 52303.. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
---|---|
24 July 2000 | Delivered on: 27 July 2000 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The leasehold property known as flat 2, 32 mitcham park, mitcham surrey CR4 4EG title number SGL247749. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
19 September 1980 | Delivered on: 20 September 1983 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property 44 lavender hill battersea london SW11. Outstanding |
27 March 1990 | Delivered on: 29 March 1990 Satisfied on: 27 July 2000 Persons entitled: Allied Trust Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company and/or charles edward rimrs alexandra ribeyro to the chargee on any account whatsoever. Particulars: 118 church hill road cheam surrey. Fully Satisfied |
8 March 1989 | Delivered on: 8 March 1989 Satisfied on: 27 July 2000 Persons entitled: Allied Arab Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 118 church hill road cheam surrey. Fully Satisfied |
10 August 1981 | Delivered on: 11 August 1981 Satisfied on: 10 May 1990 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as 118 church hill road, cheam surrey title no. St 52303. Fully Satisfied |
3 April 2017 | Total exemption full accounts made up to 30 September 2016 (6 pages) |
---|---|
3 February 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
24 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
9 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-09
|
15 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
5 March 2015 | Statement of capital following an allotment of shares on 10 February 2015
|
25 February 2015 | Resolutions
|
24 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-24
|
23 April 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
16 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
11 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
24 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
25 January 2012 | Secretary's details changed for Mr Charles Edward Ribeyro on 1 January 2011 (1 page) |
25 January 2012 | Director's details changed for Mr Charles Edward Ribeyro on 1 January 2011 (2 pages) |
25 January 2012 | Secretary's details changed for Mr Charles Edward Ribeyro on 1 January 2011 (1 page) |
25 January 2012 | Director's details changed for Alexandra Ribeyro on 1 January 2011 (2 pages) |
25 January 2012 | Director's details changed for Mr Charles Edward Ribeyro on 1 January 2011 (2 pages) |
25 January 2012 | Director's details changed for Alexandra Ribeyro on 1 January 2011 (2 pages) |
25 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
6 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
31 December 2010 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Total exemption full accounts made up to 30 September 2009 (10 pages) |
14 January 2010 | Director's details changed for Alexandra Ribeyro on 1 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Mr Charles Edward Ribeyro on 1 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Alexandra Ribeyro on 1 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Mr Charles Edward Ribeyro on 1 December 2009 (2 pages) |
14 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
22 June 2009 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
7 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
9 June 2008 | Total exemption full accounts made up to 30 September 2007 (9 pages) |
25 January 2008 | Registered office changed on 25/01/08 from: 48 mitcham park mitcham surrey CR4 4EJ (1 page) |
25 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
10 July 2007 | Total exemption full accounts made up to 30 September 2006 (9 pages) |
11 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
26 July 2006 | Total exemption full accounts made up to 30 September 2005 (11 pages) |
25 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
23 July 2005 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
29 July 2004 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
30 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
4 August 2003 | Total exemption full accounts made up to 30 September 2002 (9 pages) |
7 February 2003 | New secretary appointed (3 pages) |
7 February 2003 | Secretary resigned (1 page) |
7 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
24 July 2002 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
8 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
25 July 2001 | Total exemption full accounts made up to 30 September 2000 (9 pages) |
20 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
2 August 2000 | Full accounts made up to 30 September 1999 (9 pages) |
27 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 July 2000 | Particulars of mortgage/charge (5 pages) |
27 July 2000 | Particulars of mortgage/charge (5 pages) |
11 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
3 August 1999 | Full accounts made up to 30 September 1998 (10 pages) |
1 March 1999 | Return made up to 31/12/98; full list of members (6 pages) |
30 June 1998 | Full accounts made up to 30 September 1997 (10 pages) |
14 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
19 September 1997 | Full accounts made up to 30 September 1996 (7 pages) |
25 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
31 July 1996 | Full accounts made up to 30 September 1995 (5 pages) |
1 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
15 August 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
25 October 1978 | Incorporation (13 pages) |