Lindfield
Haywards Heath
West Sussex
RH16 2AP
Director Name | Zahida Laljee |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2016(22 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairman Harris 1 Landor Road London SW9 9RX |
Secretary Name | Imogen Jane Tyler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(same day as company formation) |
Role | Caterer |
Country of Residence | United Kingdom |
Correspondence Address | 10 West Common Drive Lindfield Haywards Heath West Sussex RH16 2AP |
Director Name | David Shaun Patterson |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1994(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 July 1998) |
Role | Commodity Trader |
Correspondence Address | 126 Southern Drive Loughton Essex IG10 3BY |
Director Name | Imogen Jane Tyler |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(4 years, 9 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 11 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 West Common Drive Lindfield Haywards Heath West Sussex RH16 2AP |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.jtyler.net |
---|
Registered Address | Fairman Harris 1 Landor Road London SW9 9RX |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Larkhall |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
28.8k at £1 | Soylent Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £52,215 |
Cash | £1,628 |
Current Liabilities | £29,355 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 30 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 2 weeks from now) |
4 August 1997 | Delivered on: 6 August 1997 Persons entitled: Adam & Company PLC Classification: Memorandum of cash deposit Secured details: All monies due or to become due from the company to the chargee under the terms of this memorandum of cash deposit. Particulars: The sum of thirty five thousand pounds sterling credited to account number 12340461 with adam together with all sums in the future credited to that account. Outstanding |
---|
1 February 2021 | Registered office address changed from 3rd Floor North 224-236 Walworth Road London SE17 1JE England to Fairman Harris 1 Landor Road London SW9 9RX on 1 February 2021 (1 page) |
---|---|
12 January 2021 | Amended accounts for a small company made up to 31 July 2020 (11 pages) |
9 December 2020 | Confirmation statement made on 1 December 2020 with updates (3 pages) |
19 November 2020 | Total exemption full accounts made up to 31 July 2020 (6 pages) |
29 October 2020 | Registered office address changed from Suite 1, the Old Farmhouse Stansted Courtyard, Parsonage Road Takeley Bishop's Stortford CM22 6PU England to 3rd Floor North 224-236 Walworth Road London SE17 1JE on 29 October 2020 (1 page) |
2 October 2020 | Registered office address changed from Suite 50, Unit 5 Stansted Courtyard Parsonage Road Takeley Bishop's Stortford CM22 6PU England to Suite 1, the Old Farmhouse Stansted Courtyard, Parsonage Road Takeley Bishop's Stortford CM22 6PU on 2 October 2020 (1 page) |
27 February 2020 | Total exemption full accounts made up to 31 July 2019 (5 pages) |
23 December 2019 | Confirmation statement made on 1 December 2019 with no updates (3 pages) |
1 August 2019 | Registered office address changed from 117 Charterhouse Street London EC1M 6AA to Suite 50, Unit 5 Stansted Courtyard Parsonage Road Takeley Bishop's Stortford CM22 6PU on 1 August 2019 (1 page) |
9 April 2019 | Unaudited abridged accounts made up to 31 July 2018 (7 pages) |
19 December 2018 | Confirmation statement made on 1 December 2018 with no updates (3 pages) |
5 February 2018 | Total exemption full accounts made up to 31 July 2017 (5 pages) |
8 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
8 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
12 January 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
12 January 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
6 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
6 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
6 November 2016 | Statement of capital following an allotment of shares on 20 October 2016
|
6 November 2016 | Statement of capital following an allotment of shares on 20 October 2016
|
7 October 2016 | Resolutions
|
7 October 2016 | Statement of company's objects (2 pages) |
7 October 2016 | Resolutions
|
7 October 2016 | Statement of company's objects (2 pages) |
5 October 2016 | Particulars of variation of rights attached to shares (2 pages) |
5 October 2016 | Particulars of variation of rights attached to shares (2 pages) |
18 September 2016 | Appointment of Zahida Laljee as a director on 1 September 2016 (3 pages) |
18 September 2016 | Appointment of Zahida Laljee as a director on 1 September 2016 (3 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
4 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
27 April 2015 | Total exemption full accounts made up to 31 July 2014 (6 pages) |
27 April 2015 | Total exemption full accounts made up to 31 July 2014 (6 pages) |
23 December 2014 | Termination of appointment of Imogen Jane Tyler as a secretary on 11 December 2014 (1 page) |
23 December 2014 | Termination of appointment of Imogen Jane Tyler as a director on 11 December 2014 (1 page) |
23 December 2014 | Termination of appointment of Imogen Jane Tyler as a director on 11 December 2014 (1 page) |
23 December 2014 | Termination of appointment of Imogen Jane Tyler as a secretary on 11 December 2014 (1 page) |
22 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
9 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
9 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
13 February 2014 | Director's details changed for Ian Andrew William Tyler on 1 December 2013 (2 pages) |
13 February 2014 | Secretary's details changed for Imogen Jane Tyler on 1 December 2013 (1 page) |
13 February 2014 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Secretary's details changed for Imogen Jane Tyler on 1 December 2013 (1 page) |
13 February 2014 | Director's details changed for Imogen Jane Tyler on 1 December 2013 (2 pages) |
13 February 2014 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Director's details changed for Ian Andrew William Tyler on 1 December 2013 (2 pages) |
13 February 2014 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Director's details changed for Ian Andrew William Tyler on 1 December 2013 (2 pages) |
13 February 2014 | Secretary's details changed for Imogen Jane Tyler on 1 December 2013 (1 page) |
13 February 2014 | Director's details changed for Imogen Jane Tyler on 1 December 2013 (2 pages) |
13 February 2014 | Director's details changed for Imogen Jane Tyler on 1 December 2013 (2 pages) |
22 January 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
22 January 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
22 January 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
21 September 2012 | Total exemption full accounts made up to 31 July 2012 (6 pages) |
21 September 2012 | Total exemption full accounts made up to 31 July 2012 (6 pages) |
5 January 2012 | Accounts for a dormant company made up to 31 July 2011 (3 pages) |
5 January 2012 | Accounts for a dormant company made up to 31 July 2011 (3 pages) |
22 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
22 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
22 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
27 April 2011 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
14 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
14 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
14 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
22 April 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
9 December 2009 | Director's details changed for Ian Andrew William Tyler on 30 November 2009 (2 pages) |
9 December 2009 | Director's details changed for Imogen Jane Tyler on 30 November 2009 (2 pages) |
9 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Director's details changed for Ian Andrew William Tyler on 30 November 2009 (2 pages) |
9 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Director's details changed for Imogen Jane Tyler on 30 November 2009 (2 pages) |
9 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
15 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
15 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
18 December 2008 | Return made up to 01/12/08; full list of members (3 pages) |
18 December 2008 | Return made up to 01/12/08; full list of members (3 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
17 January 2008 | Return made up to 01/12/07; full list of members (2 pages) |
17 January 2008 | Return made up to 01/12/07; full list of members (2 pages) |
17 January 2008 | Registered office changed on 17/01/08 from: 117 charterhouse street london EC1M 6PN (1 page) |
17 January 2008 | Registered office changed on 17/01/08 from: 117 charterhouse street london EC1M 6PN (1 page) |
6 August 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
6 August 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
12 January 2007 | Return made up to 01/12/06; full list of members (2 pages) |
12 January 2007 | Return made up to 01/12/06; full list of members (2 pages) |
7 June 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
7 June 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
9 March 2006 | Return made up to 01/12/05; full list of members (2 pages) |
9 March 2006 | Return made up to 01/12/05; full list of members (2 pages) |
31 May 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
31 May 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
25 February 2005 | Registered office changed on 25/02/05 from: boundary house 91-93 charterhouse street london EC1M 6PN (1 page) |
25 February 2005 | Registered office changed on 25/02/05 from: boundary house 91-93 charterhouse street london EC1M 6PN (1 page) |
7 December 2004 | Return made up to 01/12/04; full list of members (7 pages) |
7 December 2004 | Return made up to 01/12/04; full list of members (7 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
15 January 2004 | Return made up to 01/12/03; full list of members (7 pages) |
15 January 2004 | Return made up to 01/12/03; full list of members (7 pages) |
25 June 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
25 June 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
30 December 2002 | Return made up to 01/12/02; full list of members (7 pages) |
30 December 2002 | Return made up to 01/12/02; full list of members (7 pages) |
17 September 2002 | Accounting reference date extended from 31/01/02 to 31/07/02 (1 page) |
17 September 2002 | Accounting reference date extended from 31/01/02 to 31/07/02 (1 page) |
6 December 2001 | Return made up to 01/12/01; full list of members (6 pages) |
6 December 2001 | Return made up to 01/12/01; full list of members (6 pages) |
13 November 2001 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
13 November 2001 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
11 January 2001 | Return made up to 01/12/00; full list of members (6 pages) |
11 January 2001 | Return made up to 01/12/00; full list of members (6 pages) |
2 November 2000 | Accounts for a small company made up to 31 January 2000 (4 pages) |
2 November 2000 | Accounts for a small company made up to 31 January 2000 (4 pages) |
13 April 2000 | Registered office changed on 13/04/00 from: 5 hatton garden london EC1N 8AA (1 page) |
13 April 2000 | Registered office changed on 13/04/00 from: 5 hatton garden london EC1N 8AA (1 page) |
6 January 2000 | Return made up to 01/12/99; full list of members (6 pages) |
6 January 2000 | Return made up to 01/12/99; full list of members (6 pages) |
17 September 1999 | Accounts for a small company made up to 31 January 1999 (4 pages) |
17 September 1999 | Accounts for a small company made up to 31 January 1999 (4 pages) |
21 January 1999 | Return made up to 01/12/98; full list of members
|
21 January 1999 | Return made up to 01/12/98; full list of members
|
15 January 1999 | Director resigned (1 page) |
15 January 1999 | Director resigned (1 page) |
16 September 1998 | New director appointed (2 pages) |
16 September 1998 | New director appointed (2 pages) |
30 March 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
30 March 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
25 January 1998 | Return made up to 01/12/97; full list of members (6 pages) |
25 January 1998 | Return made up to 01/12/97; full list of members (6 pages) |
30 September 1997 | Ad 22/09/97--------- £ si 3454@1=3454 £ ic 25333/28787 (2 pages) |
30 September 1997 | Ad 22/09/97--------- £ si 3454@1=3454 £ ic 25333/28787 (2 pages) |
6 August 1997 | Particulars of mortgage/charge (3 pages) |
6 August 1997 | Particulars of mortgage/charge (3 pages) |
24 April 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
24 April 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
10 April 1997 | Ad 05/04/97--------- £ si 3111@1=3111 £ ic 22222/25333 (2 pages) |
10 April 1997 | Ad 05/04/97--------- £ si 3111@1=3111 £ ic 22222/25333 (2 pages) |
5 December 1996 | Return made up to 01/12/96; no change of members (4 pages) |
5 December 1996 | Return made up to 01/12/96; no change of members (4 pages) |
12 July 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
12 July 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
26 May 1995 | Ad 12/05/95--------- £ si 2222@1=2222 £ ic 20000/22222 (2 pages) |
26 May 1995 | Ad 12/05/95--------- £ si 2222@1=2222 £ ic 20000/22222 (2 pages) |
19 May 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |
19 May 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
1 December 1993 | Incorporation (19 pages) |
1 December 1993 | Incorporation (19 pages) |