Ipswich
Suffolk
IP4 4SD
Secretary Name | Carol Jane Edgecombe |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 March 1995(4 months after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Company Director |
Correspondence Address | 17 Padua House 37 St. Marys Road Ipswich Suffolk IP4 4SD |
Director Name | Mrs Neslihan Ertunc |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | Turkish |
Status | Current |
Appointed | 28 March 2017(22 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Sales And Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | 17 Padua House 37 St. Mary's Road Ipswich Suffolk IP4 4SD |
Director Name | Pamela Williamson |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1995(3 months, 2 weeks after company formation) |
Appointment Duration | 3 weeks (resigned 15 March 1995) |
Role | Teacher |
Correspondence Address | 2 Hill Rise Hinchley Wood Esher Surrey KT10 0AL |
Secretary Name | Simon James Putman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1995(3 months, 2 weeks after company formation) |
Appointment Duration | 3 weeks (resigned 15 March 1995) |
Role | Company Director |
Correspondence Address | 17 Robin Hood Crescent Knaphill Woking Surrey GU21 2NB |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 1994(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 1994(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | 1 Parkshot Richmond Surrey TW9 2RD |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Carol Jane Edgecombe 25.00% Ordinary |
---|---|
1 at £1 | Duncan Paul Ray 25.00% Ordinary |
1 at £1 | Emma Victoria Wigg 25.00% Ordinary |
1 at £1 | Tony Gill 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £59,423 |
Cash | £46,626 |
Current Liabilities | £155,343 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 23 November 2024 (6 months, 3 weeks from now) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
---|---|
27 November 2017 | Registered office address changed from 22 the Quadrant Richmond Surrey TW9 1BP to 1 Parkshot Richmond Surrey TW9 2rd on 27 November 2017 (1 page) |
4 April 2017 | Appointment of Mrs Neslihan Ertunc as a director on 28 March 2017 (2 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 November 2016 | Confirmation statement made on 9 November 2016 with updates (6 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
7 December 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
1 December 2015 | Director's details changed for Duncan Ray on 1 December 2015 (2 pages) |
1 December 2015 | Secretary's details changed for Carol Jane Edgecombe on 25 November 2015 (1 page) |
1 December 2015 | Director's details changed for Duncan Ray on 1 December 2015 (2 pages) |
3 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
21 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (4 pages) |
23 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (4 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (4 pages) |
18 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (4 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (4 pages) |
10 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (4 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
18 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (4 pages) |
18 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (4 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
9 December 2008 | Registered office changed on 09/12/2008 from 22 the quadrant richmond surrey TW9 1BP england (1 page) |
8 December 2008 | Registered office changed on 08/12/2008 from northumberland house 15 petersham road richmond surrey TW10 6TP (1 page) |
20 November 2008 | Return made up to 09/11/08; full list of members (4 pages) |
4 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
5 December 2007 | Return made up to 09/11/07; full list of members
|
6 March 2007 | Return made up to 09/11/06; full list of members (8 pages) |
27 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
13 April 2006 | Registered office changed on 13/04/06 from: 15 the green richmond surrey TW9 1PX (1 page) |
20 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
7 December 2005 | Return made up to 09/11/05; full list of members (8 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
12 November 2004 | Return made up to 09/11/04; full list of members (7 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
12 January 2004 | Return made up to 09/11/03; full list of members (7 pages) |
28 August 2003 | Registered office changed on 28/08/03 from: 1 the green richmond surrey TW9 1PL (1 page) |
23 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
25 November 2002 | Return made up to 09/11/02; full list of members (14 pages) |
17 June 2002 | Return made up to 09/11/01; full list of members (7 pages) |
21 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
26 October 2001 | Registered office changed on 26/10/01 from: 15 the green richmond surrey TW9 1PX (1 page) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
12 December 2000 | Return made up to 09/11/00; full list of members (7 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
27 January 2000 | Return made up to 09/11/99; full list of members (6 pages) |
13 September 1999 | Ad 04/08/99--------- £ si 2@1=2 £ ic 2/4 (3 pages) |
26 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
20 November 1998 | Return made up to 09/11/98; no change of members (6 pages) |
26 August 1998 | Registered office changed on 26/08/98 from: 22 hartfield road wimbledon london SW19 3TA (1 page) |
16 January 1998 | Accounts for a small company made up to 31 March 1997 (3 pages) |
24 November 1997 | Return made up to 09/11/97; no change of members (4 pages) |
13 December 1996 | Return made up to 09/11/96; full list of members (6 pages) |
7 November 1996 | Return made up to 09/11/95; full list of members (6 pages) |
30 October 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
1 August 1995 | Accounting reference date notified as 31/03 (1 page) |
11 April 1995 | Ad 14/03/95--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
11 April 1995 | Company name changed caffe piccolo's pasta place limi ted\certificate issued on 12/04/95 (4 pages) |
10 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
10 April 1995 | Director resigned;new director appointed (2 pages) |
9 April 1995 | Memorandum and Articles of Association (18 pages) |
9 November 1994 | Incorporation (13 pages) |