London
W5 2UA
Director Name | Mr Ronald Steele |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 1991(1 year after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1-2 Craven Road London W5 2UA |
Secretary Name | Mr Ronald Steele |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 December 1991(1 year after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1-2 Craven Road London W5 2UA |
Website | www.re-taste.com |
---|
Registered Address | 1-2 Craven Road London W5 2UA |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Ealing Broadway |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £403,114 |
Cash | £187,453 |
Current Liabilities | £254,213 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 14 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 28 December 2024 (7 months, 3 weeks from now) |
24 July 1997 | Delivered on: 29 July 1997 Satisfied on: 10 July 2014 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 3 55/57 park royal road park royal london (freehold).. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
---|---|
4 July 1997 | Delivered on: 9 July 1997 Satisfied on: 10 July 2014 Persons entitled: Midland Bank 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. Fully Satisfied |
1 December 1995 | Delivered on: 6 December 1995 Satisfied on: 10 July 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 3, 55/57 park royal road london NW10. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
21 September 1994 | Delivered on: 24 September 1994 Satisfied on: 11 July 2014 Persons entitled: Kinway (UK) Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee. Particulars: £2,750 with accrued interest. Fully Satisfied |
16 January 2024 | Confirmation statement made on 14 December 2023 with no updates (3 pages) |
---|---|
8 August 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
23 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
16 December 2022 | Confirmation statement made on 14 December 2022 with no updates (3 pages) |
30 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
14 December 2021 | Confirmation statement made on 14 December 2021 with updates (4 pages) |
14 December 2021 | Statement of capital following an allotment of shares on 30 October 2020
|
3 March 2021 | Confirmation statement made on 21 December 2020 with no updates (3 pages) |
24 September 2020 | Unaudited abridged accounts made up to 31 March 2020 (7 pages) |
27 January 2020 | Confirmation statement made on 21 December 2019 with no updates (3 pages) |
18 September 2019 | Unaudited abridged accounts made up to 31 March 2019 (7 pages) |
29 January 2019 | Confirmation statement made on 21 December 2018 with no updates (3 pages) |
29 January 2019 | Change of details for Mr Ronald Steele as a person with significant control on 28 January 2019 (2 pages) |
29 January 2019 | Secretary's details changed for Mr Ronald Steele on 28 January 2019 (1 page) |
29 January 2019 | Director's details changed for Mr Ronald Steele on 28 January 2019 (2 pages) |
29 January 2019 | Director's details changed for Pamela Steele on 28 January 2019 (2 pages) |
29 January 2019 | Notification of Pamela Steele as a person with significant control on 6 April 2016 (2 pages) |
22 November 2018 | Registered office address changed from 55 Maresfield Gardens London NW3 5TE to 1-2 Craven Road London W5 2UA on 22 November 2018 (1 page) |
15 October 2018 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
25 January 2018 | Confirmation statement made on 21 December 2017 with updates (3 pages) |
30 October 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
30 October 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
3 January 2017 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
4 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
4 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
15 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
14 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
16 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
11 July 2014 | Satisfaction of charge 1 in full (1 page) |
11 July 2014 | Satisfaction of charge 1 in full (1 page) |
10 July 2014 | Satisfaction of charge 2 in full (1 page) |
10 July 2014 | Satisfaction of charge 4 in full (2 pages) |
10 July 2014 | Satisfaction of charge 2 in full (1 page) |
10 July 2014 | Satisfaction of charge 4 in full (2 pages) |
10 July 2014 | Satisfaction of charge 3 in full (1 page) |
10 July 2014 | Satisfaction of charge 3 in full (1 page) |
6 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
7 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (5 pages) |
7 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (5 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 January 2012 | Director's details changed for Pamela Steele on 1 October 2011 (2 pages) |
31 January 2012 | Director's details changed for Pamela Steele on 1 October 2011 (2 pages) |
31 January 2012 | Director's details changed for Pamela Steele on 1 October 2011 (2 pages) |
31 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (5 pages) |
31 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 February 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (5 pages) |
22 February 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (5 pages) |
24 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
26 January 2010 | Director's details changed for Pamela Steele on 1 December 2009 (2 pages) |
26 January 2010 | Director's details changed for Mr Ronald Steele on 1 December 2009 (2 pages) |
26 January 2010 | Director's details changed for Mr Ronald Steele on 1 December 2009 (2 pages) |
26 January 2010 | Director's details changed for Pamela Steele on 1 December 2009 (2 pages) |
26 January 2010 | Director's details changed for Pamela Steele on 1 December 2009 (2 pages) |
26 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (5 pages) |
26 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (5 pages) |
26 January 2010 | Director's details changed for Mr Ronald Steele on 1 December 2009 (2 pages) |
11 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
11 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
13 January 2009 | Return made up to 21/12/08; full list of members (4 pages) |
13 January 2009 | Return made up to 21/12/08; full list of members (4 pages) |
21 May 2008 | Return made up to 21/12/07; full list of members (4 pages) |
21 May 2008 | Director and secretary's change of particulars / ronald steele / 20/05/2008 (1 page) |
21 May 2008 | Director and secretary's change of particulars / ronald steele / 20/05/2008 (1 page) |
21 May 2008 | Return made up to 21/12/07; full list of members (4 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
31 January 2007 | Return made up to 21/12/06; full list of members (2 pages) |
31 January 2007 | Return made up to 21/12/06; full list of members (2 pages) |
13 February 2006 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
13 February 2006 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
6 January 2006 | Return made up to 21/12/05; full list of members (2 pages) |
6 January 2006 | Return made up to 21/12/05; full list of members (2 pages) |
12 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
12 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
14 February 2005 | Return made up to 21/12/04; full list of members
|
14 February 2005 | Return made up to 21/12/04; full list of members
|
29 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
29 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
30 December 2003 | Return made up to 21/12/03; full list of members (7 pages) |
30 December 2003 | Return made up to 21/12/03; full list of members (7 pages) |
14 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
14 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
2 March 2003 | Return made up to 21/12/02; full list of members (7 pages) |
2 March 2003 | Return made up to 21/12/02; full list of members (7 pages) |
16 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
16 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
16 January 2002 | Return made up to 21/12/01; full list of members (6 pages) |
16 January 2002 | Return made up to 21/12/01; full list of members (6 pages) |
16 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
16 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
31 January 2001 | Return made up to 21/12/00; full list of members (6 pages) |
31 January 2001 | Return made up to 21/12/00; full list of members (6 pages) |
19 September 2000 | Full accounts made up to 31 December 1999 (12 pages) |
19 September 2000 | Full accounts made up to 31 December 1999 (12 pages) |
5 February 2000 | Return made up to 21/12/99; full list of members (6 pages) |
5 February 2000 | Return made up to 21/12/99; full list of members (6 pages) |
28 July 1999 | Full accounts made up to 31 December 1998 (12 pages) |
28 July 1999 | Full accounts made up to 31 December 1998 (12 pages) |
5 January 1999 | Return made up to 21/12/98; no change of members (4 pages) |
5 January 1999 | Return made up to 21/12/98; no change of members (4 pages) |
28 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
28 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
25 March 1998 | Return made up to 21/12/97; full list of members (6 pages) |
25 March 1998 | Return made up to 21/12/97; full list of members (6 pages) |
12 November 1997 | Full accounts made up to 31 December 1996 (12 pages) |
12 November 1997 | Ad 31/12/96--------- £ si 5000@1=5000 £ ic 10000/15000 (2 pages) |
12 November 1997 | Full accounts made up to 31 December 1996 (12 pages) |
12 November 1997 | Ad 31/12/96--------- £ si 5000@1=5000 £ ic 10000/15000 (2 pages) |
12 November 1997 | Resolutions
|
12 November 1997 | Resolutions
|
12 November 1997 | Nc inc already adjusted 31/12/96 (1 page) |
12 November 1997 | Nc inc already adjusted 31/12/96 (1 page) |
29 July 1997 | Particulars of mortgage/charge (3 pages) |
29 July 1997 | Particulars of mortgage/charge (3 pages) |
9 July 1997 | Particulars of mortgage/charge (3 pages) |
9 July 1997 | Particulars of mortgage/charge (3 pages) |
28 January 1997 | Full accounts made up to 31 December 1995 (12 pages) |
28 January 1997 | Full accounts made up to 31 December 1995 (12 pages) |
12 December 1996 | Return made up to 21/12/95; full list of members (6 pages) |
12 December 1996 | Return made up to 21/12/95; full list of members (6 pages) |
6 December 1995 | Particulars of mortgage/charge (4 pages) |
6 December 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |