Manor Park
London
E12 5BT
Director Name | Mr Ramon Erich Preuss |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | German |
Status | Closed |
Appointed | 31 January 1992(5 years, 9 months after company formation) |
Appointment Duration | 25 years, 1 month (closed 14 March 2017) |
Role | Property Broker |
Country of Residence | United Kingdom |
Correspondence Address | 8-10 Station Road Manor Park London E12 5BT |
Secretary Name | Mr Ramon Erich Preuss |
---|---|
Nationality | German |
Status | Closed |
Appointed | 04 December 1995(9 years, 7 months after company formation) |
Appointment Duration | 21 years, 3 months (closed 14 March 2017) |
Role | Property Broker |
Country of Residence | United Kingdom |
Correspondence Address | 8-10 Station Road Manor Park London E12 5BT |
Director Name | Mr Hemendra Dahyabhai Shah |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 January 2000(13 years, 9 months after company formation) |
Appointment Duration | 17 years, 1 month (closed 14 March 2017) |
Role | Investor/Director |
Country of Residence | United Kingdom |
Correspondence Address | 8-10 Station Road Manor Park London E12 5BT |
Director Name | Gerald Easterling |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 April 1991(4 years, 12 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 28 September 1995) |
Role | President Of Usa Company |
Correspondence Address | 1425 Greenway Suite 207 Irving Texas 75038 |
Director Name | Mr Ramon Preuss |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 January 1992(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 05 March 1996) |
Role | Business Executive |
Correspondence Address | Bade Strasse 23 Hamburg Germany |
Director Name | Mr Bill G Williams |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 January 1992(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 September 1995) |
Role | Ceo Of Usa Company |
Correspondence Address | 1425 Greenway Suite 207 Irving Texas 75038 Foreign |
Director Name | David Brainerd Shick |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 October 1999(13 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 December 2004) |
Role | Marketing Director |
Correspondence Address | 9410 Turn Berry Drive Potomac Maryland 20854 America |
Director Name | Mrs Helen Clare Lindsay |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2000(13 years, 9 months after company formation) |
Appointment Duration | 8 years (resigned 01 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Allberries Cottage Farm Holme On Spalding Moor York YO43 4HB |
Director Name | Mr Harsh Kantilal Ondhia |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2000(13 years, 9 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 05 September 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2-16-17 Harbour Yard Chelsea Harbour London SW10 0XD |
Secretary Name | Rb Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 1992(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 02 January 1997) |
Correspondence Address | Beaufort House Tenth Floor 15 St Botolph Street London EC3A 7EE |
Registered Address | 8-10 Station Road Manor Park London E12 5BT |
---|---|
Region | London |
Constituency | East Ham |
County | Greater London |
Ward | Manor Park |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
350k at £1 | Andreas Helmut Preuss 35.00% Ordinary |
---|---|
350k at £1 | Mr Ramon Erich Preuss 35.00% Ordinary |
300k at £1 | Heathway Investments LTD 30.00% Ordinary |
50 at £1 | Helen Clare Lindsay 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,635,638 |
Cash | £119 |
Current Liabilities | £3,066,203 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 July 2004 | Delivered on: 22 July 2004 Persons entitled: Dj Foundation Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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. Outstanding |
---|---|
8 August 2002 | Delivered on: 15 August 2002 Persons entitled: Heathway Investments Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
21 January 2000 | Delivered on: 9 February 2000 Persons entitled: Iiw Continental Limited 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. Outstanding |
21 January 2000 | Delivered on: 26 January 2000 Persons entitled: Cafe Quick Europe Limited 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 |
21 January 2000 | Delivered on: 26 January 2000 Persons entitled: Preuss Bros Limited 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 |
21 January 2000 | Delivered on: 26 January 2000 Persons entitled: Ramon Erich Preuss 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 |
21 January 2000 | Delivered on: 26 January 2000 Persons entitled: Andreas Helmut Preuss 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 |
21 January 2000 | Delivered on: 26 January 2000 Persons entitled: Heathway Investments Limited 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 |
25 January 1996 | Delivered on: 9 February 1996 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Outstanding |
14 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
27 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
15 December 2016 | Application to strike the company off the register (3 pages) |
15 December 2016 | Application to strike the company off the register (3 pages) |
4 March 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 June 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 June 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
6 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
6 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
5 May 2015 | Registered office address changed from 2-16-17 Harbour Yard Chelsea Harbour London SW10 0XD to 8-10 Station Road Manor Park London E12 5BT on 5 May 2015 (1 page) |
5 May 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Registered office address changed from 2-16-17 Harbour Yard Chelsea Harbour London SW10 0XD to 8-10 Station Road Manor Park London E12 5BT on 5 May 2015 (1 page) |
5 May 2015 | Registered office address changed from 2-16-17 Harbour Yard Chelsea Harbour London SW10 0XD to 8-10 Station Road Manor Park London E12 5BT on 5 May 2015 (1 page) |
5 May 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
7 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
27 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
17 September 2013 | Termination of appointment of Harsh Ondhia as a director (1 page) |
17 September 2013 | Termination of appointment of Harsh Ondhia as a director (1 page) |
21 June 2013 | Previous accounting period extended from 30 September 2012 to 31 March 2013 (1 page) |
21 June 2013 | Previous accounting period extended from 30 September 2012 to 31 March 2013 (1 page) |
26 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
26 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
4 July 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
4 July 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
13 March 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
13 March 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
6 July 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
6 July 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
14 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
14 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
25 May 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
25 May 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
11 March 2010 | Director's details changed for Mr Ramon Erich Preuss on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for Mr Ramon Erich Preuss on 1 October 2009 (2 pages) |
11 March 2010 | Secretary's details changed for Mr Ramon Erich Preuss on 1 October 2009 (1 page) |
11 March 2010 | Director's details changed for Harsh Ondhia on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for Mr Hemendra Dahyabhai Shah on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for Mr Hemendra Dahyabhai Shah on 1 October 2009 (2 pages) |
11 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Director's details changed for Harsh Ondhia on 1 October 2009 (2 pages) |
11 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Director's details changed for Mr Ramon Erich Preuss on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for Mr Andreas Helmut Preuss on 1 October 2009 (2 pages) |
11 March 2010 | Secretary's details changed for Mr Ramon Erich Preuss on 1 October 2009 (1 page) |
11 March 2010 | Director's details changed for Mr Andreas Helmut Preuss on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for Harsh Ondhia on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for Mr Hemendra Dahyabhai Shah on 1 October 2009 (2 pages) |
11 March 2010 | Secretary's details changed for Mr Ramon Erich Preuss on 1 October 2009 (1 page) |
11 March 2010 | Director's details changed for Mr Andreas Helmut Preuss on 1 October 2009 (2 pages) |
23 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
23 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
16 March 2009 | Return made up to 31/01/09; full list of members (5 pages) |
16 March 2009 | Return made up to 31/01/09; full list of members (5 pages) |
13 March 2009 | Appointment terminated director helen lindsay (1 page) |
13 March 2009 | Appointment terminated director helen lindsay (1 page) |
25 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
25 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
7 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
7 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
7 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
7 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
1 August 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
1 August 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
6 March 2007 | Return made up to 31/01/07; full list of members (9 pages) |
6 March 2007 | Return made up to 31/01/07; full list of members (9 pages) |
10 November 2006 | Registered office changed on 10/11/06 from: 1-17 chelsea harbour design centre chelsea harbour london SW10 0XE (1 page) |
10 November 2006 | Registered office changed on 10/11/06 from: 1-17 chelsea harbour design centre chelsea harbour london SW10 0XE (1 page) |
1 November 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
1 November 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
21 February 2006 | Return made up to 31/01/06; full list of members (9 pages) |
21 February 2006 | Return made up to 31/01/06; full list of members (9 pages) |
5 October 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
5 October 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
8 March 2005 | Return made up to 31/01/05; full list of members (9 pages) |
8 March 2005 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
8 March 2005 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
8 March 2005 | Return made up to 31/01/05; full list of members (9 pages) |
15 December 2004 | Director resigned (1 page) |
15 December 2004 | Director resigned (1 page) |
22 July 2004 | Particulars of mortgage/charge (7 pages) |
22 July 2004 | Particulars of mortgage/charge (7 pages) |
16 February 2004 | Return made up to 31/01/04; full list of members (10 pages) |
16 February 2004 | Return made up to 31/01/04; full list of members (10 pages) |
7 January 2004 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
7 January 2004 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
6 June 2003 | Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page) |
6 June 2003 | Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page) |
5 March 2003 | Return made up to 31/01/03; full list of members
|
5 March 2003 | Return made up to 31/01/03; full list of members
|
15 November 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
15 November 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
15 August 2002 | Particulars of mortgage/charge (11 pages) |
15 August 2002 | Particulars of mortgage/charge (11 pages) |
27 January 2002 | Return made up to 31/01/02; full list of members (9 pages) |
27 January 2002 | Return made up to 31/01/02; full list of members (9 pages) |
20 December 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
20 December 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
9 August 2001 | Registered office changed on 09/08/01 from: palladium house 1-4 argyll street london W1V 2LD (1 page) |
9 August 2001 | Registered office changed on 09/08/01 from: palladium house 1-4 argyll street london W1V 2LD (1 page) |
3 April 2001 | Accounts for a small company made up to 31 December 1999 (4 pages) |
3 April 2001 | Accounts for a small company made up to 31 December 1999 (4 pages) |
14 March 2001 | Return made up to 31/01/01; full list of members
|
14 March 2001 | Return made up to 31/01/01; full list of members
|
29 June 2000 | Accounts for a small company made up to 31 December 1998 (4 pages) |
29 June 2000 | Accounts for a small company made up to 31 December 1998 (4 pages) |
20 April 2000 | Return made up to 31/01/00; full list of members (7 pages) |
20 April 2000 | Return made up to 31/01/00; full list of members (7 pages) |
25 February 2000 | New director appointed (2 pages) |
25 February 2000 | Resolutions
|
25 February 2000 | Resolutions
|
25 February 2000 | New director appointed (2 pages) |
9 February 2000 | Particulars of mortgage/charge (7 pages) |
9 February 2000 | Particulars of mortgage/charge (7 pages) |
28 January 2000 | New director appointed (2 pages) |
28 January 2000 | New director appointed (2 pages) |
28 January 2000 | New director appointed (2 pages) |
28 January 2000 | New director appointed (2 pages) |
26 January 2000 | Particulars of mortgage/charge (7 pages) |
26 January 2000 | Particulars of mortgage/charge (7 pages) |
26 January 2000 | Particulars of mortgage/charge (7 pages) |
26 January 2000 | Particulars of mortgage/charge (7 pages) |
26 January 2000 | Particulars of mortgage/charge (7 pages) |
26 January 2000 | Particulars of mortgage/charge (7 pages) |
26 January 2000 | Particulars of mortgage/charge (7 pages) |
26 January 2000 | Particulars of mortgage/charge (8 pages) |
26 January 2000 | Particulars of mortgage/charge (7 pages) |
26 January 2000 | Particulars of mortgage/charge (8 pages) |
15 December 1999 | New director appointed (2 pages) |
15 December 1999 | New director appointed (2 pages) |
5 May 1999 | Accounts for a small company made up to 31 December 1997 (6 pages) |
5 May 1999 | Accounts for a small company made up to 31 December 1997 (6 pages) |
1 March 1999 | Return made up to 31/01/99; no change of members
|
1 March 1999 | Return made up to 31/01/99; no change of members
|
2 March 1998 | Return made up to 31/01/98; full list of members (6 pages) |
2 March 1998 | Return made up to 31/01/98; full list of members (6 pages) |
18 November 1997 | Resolutions
|
18 November 1997 | Resolutions
|
18 November 1997 | Ad 20/10/97--------- £ si 499950@1=499950 £ ic 500050/1000000 (2 pages) |
18 November 1997 | Ad 20/10/97--------- £ si 499950@1=499950 £ ic 500050/1000000 (2 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
3 July 1997 | Return made up to 31/01/97; full list of members
|
3 July 1997 | Return made up to 31/01/97; full list of members
|
24 April 1997 | Company name changed cafe quick uk LTD.\certificate issued on 25/04/97 (2 pages) |
24 April 1997 | Company name changed cafe quick uk LTD.\certificate issued on 25/04/97 (2 pages) |
7 February 1997 | Accounts for a small company made up to 31 December 1995 (6 pages) |
7 February 1997 | Accounts for a small company made up to 31 December 1995 (6 pages) |
20 January 1997 | Secretary resigned (1 page) |
20 January 1997 | Secretary resigned (1 page) |
5 June 1996 | Accounts for a small company made up to 31 December 1994 (8 pages) |
5 June 1996 | Accounts for a small company made up to 31 December 1994 (8 pages) |
28 March 1996 | Return made up to 31/01/96; full list of members (8 pages) |
28 March 1996 | New secretary appointed (2 pages) |
28 March 1996 | Return made up to 31/01/96; full list of members (8 pages) |
28 March 1996 | New secretary appointed (2 pages) |
9 February 1996 | Particulars of mortgage/charge (3 pages) |
9 February 1996 | Particulars of mortgage/charge (3 pages) |
9 November 1995 | Registered office changed on 09/11/95 from: beaufort house tenth floor 15 st botolph street london EC3A 7EE (1 page) |
9 November 1995 | Registered office changed on 09/11/95 from: beaufort house tenth floor 15 st botolph street london EC3A 7EE (1 page) |
2 November 1995 | Accounts for a small company made up to 31 December 1993 (8 pages) |
2 November 1995 | Accounts for a small company made up to 31 December 1993 (8 pages) |
1 June 1995 | Return made up to 31/01/95; no change of members (6 pages) |
1 June 1995 | Return made up to 31/01/95; no change of members (6 pages) |
1 June 1995 | New director appointed (2 pages) |
1 June 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (39 pages) |
11 February 1994 | Full accounts made up to 31 December 1992 (14 pages) |
11 February 1994 | Full accounts made up to 31 December 1992 (14 pages) |
27 October 1992 | Full accounts made up to 31 December 1991 (7 pages) |
27 October 1992 | Full accounts made up to 31 December 1991 (7 pages) |
18 March 1992 | Accounts for a dormant company made up to 31 December 1990 (1 page) |
18 March 1992 | Accounts for a dormant company made up to 31 December 1990 (1 page) |
8 May 1990 | Accounts for a dormant company made up to 31 December 1989 (1 page) |
8 May 1990 | Accounts for a dormant company made up to 31 December 1989 (1 page) |
17 March 1989 | Accounts for a dormant company made up to 31 December 1988 (1 page) |
17 March 1989 | Accounts for a dormant company made up to 31 December 1988 (1 page) |
5 March 1987 | Accounts for a dormant company made up to 31 December 1986 (1 page) |
5 March 1987 | Accounts for a dormant company made up to 31 December 1986 (1 page) |