Stanmore
Middlesex
HA7 4NW
Director Name | Simone Maureen Ward |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 1994(2 years, 7 months after company formation) |
Appointment Duration | 30 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Glanleam Road Stanmore Middlesex HA7 4NW |
Director Name | Mr Ellis Andrew Ward |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2000(8 years, 9 months after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Cloister Gardens Edgware Middlesex HA8 9QJ |
Director Name | Mr Richard Ward |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1992(1 year after company formation) |
Appointment Duration | 27 years, 4 months (resigned 25 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Glanleam Road Stanmore Middlesex HA7 4NW |
Website | glutenfree-foods.co.uk |
---|
Registered Address | C/O Thorntonrones Ltd 311 High Road Loughton Essex IG10 1AH |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton St Mary's |
Built Up Area | Greater London |
34.7k at £1 | Mr Richard Ward 40.00% Ordinary |
---|---|
26k at £1 | Mr Ellis Andrew Ward 30.00% Ordinary |
26k at £1 | Simone Maureen Ward 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£165,938 |
Cash | £1,126 |
Current Liabilities | £290,401 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2022 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 19 July 2021 (2 years, 9 months ago) |
---|---|
Next Return Due | 2 August 2022 (overdue) |
8 January 2019 | Delivered on: 21 January 2019 Persons entitled: Sme Invoice Finance Limited Classification: A registered charge Particulars: All freehold and leasehold land and buildings of the chargor both at the date of the charge and future and all trade fixtures and fittings and all plant and machinery from time to time in or on such land or buildings. All intellectual property at the date of the charge owned or at any time hereafter to be owned by the chargor. Outstanding |
---|---|
20 August 2018 | Delivered on: 21 August 2018 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
16 January 2006 | Delivered on: 19 January 2006 Persons entitled: Norwich Union Life Pensions Limited Classification: Rent deposit deed 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: The interest in the account and the deposit balance and all money withdrawn from the account. Outstanding |
18 June 2003 | Delivered on: 20 June 2003 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge 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. See the mortgage charge document for full details. Outstanding |
30 April 2003 | Delivered on: 6 May 2003 Persons entitled: The Royal Bank of Scotland 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. Outstanding |
25 November 1999 | Delivered on: 2 December 1999 Persons entitled: Slough Properties Limited Classification: Deposit deed Secured details: All monies due or to become due from the company to the chargee under the lease or this deed. Particulars: The tenant's interest in the account (as defined in the deposit deed) and the deposit balance (as defined in the deposit deed) all money withdrawn from the account (as defined in the deposit deed) as security for the performance of the tenant's obligations (as defined in the deposit deed). Outstanding |
14 May 2019 | Delivered on: 15 May 2019 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
7 June 2000 | Delivered on: 8 June 2000 Satisfied on: 18 June 2004 Persons entitled: Hsbc Invoice Finance (UK) Limited Classification: Fixed charge on purchased debts which fail to vest Secured details: All monies due or to become due from the company to the chargee on any account whatsoever whether arising under an agreement for the purchase of debts or otherwise. Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. Fully Satisfied |
31 March 2000 | Delivered on: 19 April 2000 Satisfied on: 18 June 2004 Persons entitled: Hsbc 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. Fully Satisfied |
4 December 1995 | Delivered on: 9 December 1995 Satisfied on: 18 June 2004 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. Fully Satisfied |
22 December 2023 | Liquidators' statement of receipts and payments to 31 October 2023 (16 pages) |
---|---|
10 November 2022 | Compulsory strike-off action has been suspended (1 page) |
9 November 2022 | Registered office address changed from Lawford House Albert Place London N3 1QA to C/O Thorntonrones Ltd 311 High Road Loughton Essex IG10 1AH on 9 November 2022 (2 pages) |
9 November 2022 | Statement of affairs (8 pages) |
9 November 2022 | Appointment of a voluntary liquidator (3 pages) |
9 November 2022 | Resolutions
|
11 October 2022 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2021 | Micro company accounts made up to 31 December 2020 (6 pages) |
19 July 2021 | Confirmation statement made on 19 July 2021 with no updates (3 pages) |
13 November 2020 | Micro company accounts made up to 31 December 2019 (6 pages) |
12 November 2020 | Termination of appointment of Richard Ward as a director on 25 November 2019 (1 page) |
12 November 2020 | Cessation of Richard Ward as a person with significant control on 25 November 2019 (1 page) |
3 September 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
27 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
19 July 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
15 May 2019 | Registration of charge 026318530010, created on 14 May 2019 (22 pages) |
21 January 2019 | Registration of charge 026318530009, created on 8 January 2019 (11 pages) |
18 December 2018 | Satisfaction of charge 6 in full (4 pages) |
5 December 2018 | Satisfaction of charge 026318530008 in full (4 pages) |
28 September 2018 | Change of details for Mr Ellis Andrew Ward as a person with significant control on 1 August 2018 (2 pages) |
28 September 2018 | Confirmation statement made on 20 July 2018 with no updates (3 pages) |
28 September 2018 | Change of details for Mrs Simone Maureen Ward as a person with significant control on 1 August 2018 (2 pages) |
28 September 2018 | Change of details for Mr Richard Ward as a person with significant control on 1 August 2018 (2 pages) |
27 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
21 August 2018 | Registration of charge 026318530008, created on 20 August 2018 (22 pages) |
23 August 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
23 August 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
20 July 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
20 July 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
21 July 2016 | Confirmation statement made on 21 July 2016 with updates (7 pages) |
21 July 2016 | Confirmation statement made on 21 July 2016 with updates (7 pages) |
5 April 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
5 April 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
4 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
30 March 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 March 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
17 September 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
2 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
2 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
14 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
17 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
25 January 2013 | Registered office address changed from 35 Ballards Lane London N3 1XW on 25 January 2013 (3 pages) |
25 January 2013 | Registered office address changed from 35 Ballards Lane London N3 1XW on 25 January 2013 (3 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
3 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (6 pages) |
3 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (6 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
31 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (6 pages) |
31 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (6 pages) |
18 April 2011 | Statement of capital following an allotment of shares on 1 April 2011
|
18 April 2011 | Statement of capital following an allotment of shares on 1 April 2011
|
18 April 2011 | Statement of capital following an allotment of shares on 1 April 2011
|
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
10 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (6 pages) |
10 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (6 pages) |
13 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
13 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
4 August 2009 | Return made up to 23/07/09; full list of members (4 pages) |
4 August 2009 | Return made up to 23/07/09; full list of members (4 pages) |
31 July 2008 | Return made up to 23/07/08; full list of members (4 pages) |
31 July 2008 | Return made up to 23/07/08; full list of members (4 pages) |
16 April 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
16 April 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
13 September 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
13 September 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
7 August 2007 | Return made up to 23/07/07; full list of members (3 pages) |
7 August 2007 | Return made up to 23/07/07; full list of members (3 pages) |
29 May 2007 | Director's particulars changed (1 page) |
29 May 2007 | Director's particulars changed (1 page) |
2 August 2006 | Return made up to 23/07/06; full list of members (3 pages) |
2 August 2006 | Return made up to 23/07/06; full list of members (3 pages) |
31 July 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
31 July 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
19 January 2006 | Particulars of mortgage/charge (3 pages) |
19 January 2006 | Particulars of mortgage/charge (3 pages) |
20 October 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
20 October 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
8 August 2005 | Return made up to 23/07/05; full list of members (3 pages) |
8 August 2005 | Return made up to 23/07/05; full list of members (3 pages) |
12 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
12 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
2 August 2004 | Return made up to 23/07/04; full list of members (6 pages) |
2 August 2004 | Return made up to 23/07/04; full list of members (6 pages) |
18 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
18 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
18 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
18 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
18 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
18 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 September 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
24 September 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
31 July 2003 | Return made up to 23/07/03; full list of members (6 pages) |
31 July 2003 | Return made up to 23/07/03; full list of members (6 pages) |
20 June 2003 | Particulars of mortgage/charge (5 pages) |
20 June 2003 | Particulars of mortgage/charge (5 pages) |
6 May 2003 | Particulars of mortgage/charge (3 pages) |
6 May 2003 | Particulars of mortgage/charge (3 pages) |
29 October 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
29 October 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
2 August 2002 | Return made up to 23/07/02; full list of members (6 pages) |
2 August 2002 | Return made up to 23/07/02; full list of members (6 pages) |
3 September 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
3 September 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
23 August 2001 | £ nc 1000/1000000 26/10/99 (1 page) |
23 August 2001 | Resolutions
|
23 August 2001 | Resolutions
|
23 August 2001 | £ nc 1000/1000000 26/10/99 (1 page) |
28 July 2001 | Return made up to 23/07/01; full list of members (6 pages) |
28 July 2001 | Return made up to 23/07/01; full list of members (6 pages) |
23 August 2000 | Return made up to 23/07/00; full list of members (7 pages) |
23 August 2000 | Return made up to 23/07/00; full list of members (7 pages) |
28 June 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
28 June 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
8 June 2000 | Particulars of mortgage/charge (3 pages) |
8 June 2000 | Particulars of mortgage/charge (3 pages) |
25 May 2000 | New director appointed (2 pages) |
25 May 2000 | New director appointed (2 pages) |
19 April 2000 | Particulars of mortgage/charge (3 pages) |
19 April 2000 | Particulars of mortgage/charge (3 pages) |
2 December 1999 | Particulars of mortgage/charge (3 pages) |
2 December 1999 | Particulars of mortgage/charge (3 pages) |
10 November 1999 | Resolutions
|
10 November 1999 | Resolutions
|
2 September 1999 | Return made up to 23/07/99; full list of members (6 pages) |
2 September 1999 | Return made up to 23/07/99; full list of members (6 pages) |
29 April 1999 | Registered office changed on 29/04/99 from: 35 ballards lane london N3 1XW (1 page) |
29 April 1999 | Registered office changed on 29/04/99 from: 35 ballards lane london N3 1XW (1 page) |
28 April 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
28 April 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
3 November 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
3 November 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
29 September 1998 | Registered office changed on 29/09/98 from: tri-bec house 58-60 edward road new barnet hertfordshire EN5 8AZ (1 page) |
29 September 1998 | Auditor's resignation (1 page) |
29 September 1998 | Auditor's resignation (1 page) |
29 September 1998 | Registered office changed on 29/09/98 from: tri-bec house 58-60 edward road new barnet hertfordshire EN5 8AZ (1 page) |
19 August 1998 | Return made up to 23/07/98; full list of members (6 pages) |
19 August 1998 | Return made up to 23/07/98; full list of members (6 pages) |
5 March 1998 | Registered office changed on 05/03/98 from: 41 east barnet rd new barnet herts EN4 9RD (1 page) |
5 March 1998 | Registered office changed on 05/03/98 from: 41 east barnet rd new barnet herts EN4 9RD (1 page) |
30 August 1997 | Ad 01/08/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
30 August 1997 | Ad 01/08/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
15 August 1997 | Return made up to 23/07/97; no change of members (4 pages) |
15 August 1997 | Return made up to 23/07/97; no change of members (4 pages) |
4 March 1997 | Full accounts made up to 31 December 1996 (8 pages) |
4 March 1997 | Full accounts made up to 31 December 1996 (8 pages) |
7 August 1996 | Return made up to 23/07/96; no change of members (4 pages) |
7 August 1996 | Return made up to 23/07/96; no change of members (4 pages) |
19 April 1996 | Full accounts made up to 31 December 1995 (7 pages) |
19 April 1996 | Full accounts made up to 31 December 1995 (7 pages) |
9 December 1995 | Particulars of mortgage/charge (4 pages) |
9 December 1995 | Particulars of mortgage/charge (4 pages) |
12 October 1995 | Full accounts made up to 31 December 1994 (7 pages) |
12 October 1995 | Full accounts made up to 31 December 1994 (7 pages) |
14 August 1995 | Return made up to 23/07/95; full list of members (6 pages) |
14 August 1995 | Return made up to 23/07/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
2 December 1991 | Company name changed jewelgrand LIMITED\certificate issued on 03/12/91 (2 pages) |
2 December 1991 | Company name changed jewelgrand LIMITED\certificate issued on 03/12/91 (2 pages) |
23 July 1991 | Incorporation (18 pages) |
23 July 1991 | Incorporation (18 pages) |