London
EC4M 7AU
Director Name | Rolando Papiani |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1996(3 weeks, 2 days after company formation) |
Appointment Duration | 19 years (resigned 04 June 2015) |
Role | Food Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | 22 Clowes Avenue Bournemouth Dorset BH6 4ES |
Secretary Name | Jennifer Marie Papiani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1996(3 weeks, 2 days after company formation) |
Appointment Duration | 19 years (resigned 04 June 2015) |
Role | Company Director |
Correspondence Address | 22 Clowes Avenue Bournemouth Dorset BH6 4ES |
Director Name | Mr Steven Charles Dussek |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2012(16 years after company formation) |
Appointment Duration | 3 years (resigned 04 June 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Rusper House Mayfield Lane Wadhurst East Sussex TN5 6HX |
Director Name | Mrs Jennifer Marie Papiani |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2012(16 years after company formation) |
Appointment Duration | 3 years (resigned 04 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Clowes Avenue Bournemouth Dorset BH6 4ES |
Secretary Name | Mr Simon Stanham |
---|---|
Status | Resigned |
Appointed | 03 June 2015(19 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 2017) |
Role | Company Director |
Correspondence Address | Unit 2 Coach Crescent Shireoaks Worksop Nottinghamshire S81 8AD |
Director Name | Mr David Simon Gregg |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2015(19 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Coach Crescent Shireoaks Worksop Nottinghamshire S81 8AD |
Director Name | Mr Simon Peter Stanham |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2015(19 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Coach Crescent Shireoaks Worksop Nottinghamshire S81 8AD |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1996(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1996(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Website | www.rjfoods-flapjack.com/ |
---|
Registered Address | 30 Old Bailey London EC4M 7AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £384,675 |
Cash | £118,108 |
Current Liabilities | £144,143 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2020 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 30 April 2019 (4 years, 12 months ago) |
---|---|
Next Return Due | 14 May 2020 (overdue) |
22 July 2019 | Delivered on: 1 August 2019 Persons entitled: Igf Business Credit Limited Classification: A registered charge Particulars: 4.1 each chargor, as continuing security for the payment, discharge and performance of all the secured obligations in relation to all of the following assets whether now or in the future belonging to that chargor hereby, in each case with full title guarantee. (A) fixed charges: charges to igf by way of separate fixed charges:. I. By way of legal mortgage each property specified in schedule 2 which is set opposite its name. Ii. By way of equitable mortgage its real property, other than property or properties specified in schedule 2;. vi. All its intellectual property. Outstanding |
---|---|
14 September 2017 | Delivered on: 18 September 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
4 June 1999 | Delivered on: 14 June 1999 Satisfied on: 3 June 2015 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
27 June 1997 | Delivered on: 3 July 1997 Satisfied on: 3 June 2015 Persons entitled: Dulacrest 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 underlease of even date. Particulars: The companys interest in a deposit account to be opened by the chargee pursuant to a rent deposit deed. Fully Satisfied |
16 August 1996 | Delivered on: 20 August 1996 Satisfied on: 3 June 2015 Persons entitled: Dulacrest Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 16TH august 1996. Particulars: The companys interest in and to the deposit account to be opened by the chargee inclusive of deposit of £3,625 (the initial deposit). See the mortgage charge document for full details. Fully Satisfied |
1 December 2023 | Liquidators' statement of receipts and payments to 6 October 2023 (20 pages) |
---|---|
15 December 2022 | Liquidators' statement of receipts and payments to 6 October 2022 (17 pages) |
11 May 2022 | Registered office address changed from Tower Bridge House St Katherine's Way London E1W 1DD to 30 Old Bailey London EC4M 7AU on 11 May 2022 (2 pages) |
13 December 2021 | Liquidators' statement of receipts and payments to 6 October 2021 (15 pages) |
23 October 2020 | Appointment of a voluntary liquidator (3 pages) |
7 October 2020 | Notice of move from Administration case to Creditors Voluntary Liquidation (27 pages) |
29 April 2020 | Administrator's progress report (29 pages) |
16 December 2019 | Result of meeting of creditors (7 pages) |
25 November 2019 | Statement of administrator's proposal (40 pages) |
2 November 2019 | Statement of affairs with form AM02SOA (12 pages) |
7 October 2019 | Registered office address changed from Unit 1 & 2 Target Park Houghton Road North Anston Sheffield S25 4JJ England to Tower Bridge House St Katherine's Way London E1W 1DD on 7 October 2019 (2 pages) |
3 October 2019 | Appointment of an administrator (5 pages) |
1 October 2019 | Accounts for a small company made up to 31 December 2018 (8 pages) |
1 August 2019 | Registration of charge 031926140005, created on 22 July 2019 (63 pages) |
13 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
25 March 2019 | Accounts for a small company made up to 31 December 2017 (9 pages) |
1 January 2019 | Compulsory strike-off action has been discontinued (1 page) |
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
30 April 2018 | Registered office address changed from Unit 2 Coach Crescent Shireoaks Worksop Nottinghamshire S81 8AD England to Unit 1 & 2 Target Park Houghton Road North Anston Sheffield S25 4JJ on 30 April 2018 (1 page) |
2 January 2018 | Termination of appointment of Simon Peter Stanham as a director on 31 December 2017 (1 page) |
2 January 2018 | Termination of appointment of Simon Peter Stanham as a director on 31 December 2017 (1 page) |
2 January 2018 | Termination of appointment of Simon Stanham as a secretary on 31 December 2017 (1 page) |
2 January 2018 | Termination of appointment of Simon Stanham as a secretary on 31 December 2017 (1 page) |
29 December 2017 | Appointment of Mr Paul Richard Gregg as a director on 29 December 2017 (2 pages) |
29 December 2017 | Appointment of Mr Paul Richard Gregg as a director on 29 December 2017 (2 pages) |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
18 September 2017 | Registration of charge 031926140004, created on 14 September 2017 (9 pages) |
18 September 2017 | Registration of charge 031926140004, created on 14 September 2017 (9 pages) |
9 June 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
9 June 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
22 February 2017 | Termination of appointment of David Simon Gregg as a director on 2 February 2017 (1 page) |
22 February 2017 | Termination of appointment of David Simon Gregg as a director on 2 February 2017 (1 page) |
3 October 2016 | Total exemption small company accounts made up to 31 December 2015 (20 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 December 2015 (20 pages) |
27 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
23 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
23 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
23 November 2015 | Current accounting period shortened from 31 May 2016 to 31 December 2015 (1 page) |
23 November 2015 | Current accounting period shortened from 31 May 2016 to 31 December 2015 (1 page) |
24 June 2015 | Termination of appointment of Rolando Papiani as a director on 4 June 2015 (1 page) |
24 June 2015 | Termination of appointment of Jennifer Marie Papiani as a secretary on 4 June 2015 (1 page) |
24 June 2015 | Registered office address changed from 426-428 Holdenhurst Road Bournemouth Dorset BH8 9AA to Unit 2 Coach Crescent Shireoaks Worksop Nottinghamshire S81 8AD on 24 June 2015 (1 page) |
24 June 2015 | Termination of appointment of Rolando Papiani as a director on 4 June 2015 (1 page) |
24 June 2015 | Appointment of Mr Simon Stanham as a secretary on 3 June 2015 (2 pages) |
24 June 2015 | Termination of appointment of Jennifer Marie Papiani as a secretary on 4 June 2015 (1 page) |
24 June 2015 | Appointment of Mr David Simon Gregg as a director on 4 June 2015 (2 pages) |
24 June 2015 | Termination of appointment of Jennifer Marie Papiani as a director on 4 June 2015 (1 page) |
24 June 2015 | Termination of appointment of Jennifer Marie Papiani as a director on 4 June 2015 (1 page) |
24 June 2015 | Appointment of Mr Simon Peter Stanham as a director on 4 June 2015 (2 pages) |
24 June 2015 | Registered office address changed from 426-428 Holdenhurst Road Bournemouth Dorset BH8 9AA to Unit 2 Coach Crescent Shireoaks Worksop Nottinghamshire S81 8AD on 24 June 2015 (1 page) |
24 June 2015 | Appointment of Mr Simon Stanham as a secretary on 3 June 2015 (2 pages) |
24 June 2015 | Termination of appointment of Steven Charles Dussek as a director on 4 June 2015 (1 page) |
24 June 2015 | Termination of appointment of Steven Charles Dussek as a director on 4 June 2015 (1 page) |
24 June 2015 | Appointment of Mr Simon Peter Stanham as a director on 4 June 2015 (2 pages) |
24 June 2015 | Termination of appointment of Rolando Papiani as a director on 4 June 2015 (1 page) |
24 June 2015 | Termination of appointment of Jennifer Marie Papiani as a secretary on 4 June 2015 (1 page) |
24 June 2015 | Termination of appointment of Jennifer Marie Papiani as a director on 4 June 2015 (1 page) |
24 June 2015 | Appointment of Mr Simon Stanham as a secretary on 3 June 2015 (2 pages) |
24 June 2015 | Appointment of Mr Simon Peter Stanham as a director on 4 June 2015 (2 pages) |
24 June 2015 | Appointment of Mr David Simon Gregg as a director on 4 June 2015 (2 pages) |
24 June 2015 | Appointment of Mr David Simon Gregg as a director on 4 June 2015 (2 pages) |
24 June 2015 | Termination of appointment of Steven Charles Dussek as a director on 4 June 2015 (1 page) |
3 June 2015 | Satisfaction of charge 1 in full (1 page) |
3 June 2015 | Satisfaction of charge 3 in full (1 page) |
3 June 2015 | Satisfaction of charge 3 in full (1 page) |
3 June 2015 | Satisfaction of charge 1 in full (1 page) |
3 June 2015 | Satisfaction of charge 2 in full (1 page) |
3 June 2015 | Satisfaction of charge 2 in full (1 page) |
31 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-31
|
31 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-31
|
17 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
17 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
12 December 2014 | Change of share class name or designation (2 pages) |
12 December 2014 | Change of share class name or designation (2 pages) |
12 December 2014 | Resolutions
|
12 December 2014 | Resolutions
|
2 September 2014 | Resolutions
|
2 September 2014 | Resolutions
|
28 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
27 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (7 pages) |
27 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (7 pages) |
21 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
21 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
19 June 2012 | Appointment of Mr Steven Charles Dussek as a director (2 pages) |
19 June 2012 | Appointment of Mr Steven Charles Dussek as a director (2 pages) |
19 June 2012 | Appointment of Mrs Jennifer Marie Papiani as a director (2 pages) |
19 June 2012 | Appointment of Mrs Jennifer Marie Papiani as a director (2 pages) |
28 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
28 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
23 May 2012 | Change of share class name or designation (2 pages) |
23 May 2012 | Sub-division of shares on 16 May 2012 (5 pages) |
23 May 2012 | Resolutions
|
23 May 2012 | Change of share class name or designation (2 pages) |
23 May 2012 | Change of share class name or designation (2 pages) |
23 May 2012 | Resolutions
|
23 May 2012 | Change of share class name or designation (2 pages) |
23 May 2012 | Resolutions
|
23 May 2012 | Sub-division of shares on 16 May 2012 (5 pages) |
23 May 2012 | Resolutions
|
16 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
16 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
9 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
5 May 2010 | Director's details changed for Rolando Papiani on 29 April 2010 (2 pages) |
5 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Director's details changed for Rolando Papiani on 29 April 2010 (2 pages) |
5 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
12 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
12 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
28 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
28 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
19 May 2008 | Return made up to 30/04/08; no change of members (6 pages) |
19 May 2008 | Return made up to 30/04/08; no change of members (6 pages) |
29 March 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
29 March 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
3 June 2007 | Return made up to 30/04/07; no change of members (6 pages) |
3 June 2007 | Return made up to 30/04/07; no change of members (6 pages) |
30 March 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
30 March 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
11 May 2006 | Return made up to 30/04/06; full list of members (7 pages) |
11 May 2006 | Return made up to 30/04/06; full list of members (7 pages) |
6 April 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
6 April 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
27 April 2005 | Return made up to 30/04/05; full list of members (7 pages) |
27 April 2005 | Return made up to 30/04/05; full list of members (7 pages) |
29 March 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
29 March 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
10 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
10 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
31 March 2004 | Accounts for a small company made up to 31 May 2003 (5 pages) |
31 March 2004 | Accounts for a small company made up to 31 May 2003 (5 pages) |
8 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
8 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
11 April 2003 | Accounts for a small company made up to 31 May 2002 (5 pages) |
11 April 2003 | Accounts for a small company made up to 31 May 2002 (5 pages) |
16 June 2002 | Return made up to 30/04/02; full list of members
|
16 June 2002 | Return made up to 30/04/02; full list of members
|
2 April 2002 | Accounts for a small company made up to 31 May 2001 (6 pages) |
2 April 2002 | Accounts for a small company made up to 31 May 2001 (6 pages) |
10 May 2001 | Return made up to 30/04/01; full list of members (7 pages) |
10 May 2001 | Return made up to 30/04/01; full list of members (7 pages) |
23 March 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
23 March 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
16 May 2000 | Return made up to 30/04/00; full list of members (7 pages) |
16 May 2000 | Return made up to 30/04/00; full list of members (7 pages) |
15 March 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
15 March 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
14 June 1999 | Particulars of mortgage/charge (3 pages) |
14 June 1999 | Particulars of mortgage/charge (3 pages) |
7 May 1999 | Return made up to 30/04/99; full list of members (6 pages) |
7 May 1999 | Return made up to 30/04/99; full list of members (6 pages) |
26 March 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
26 March 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
18 June 1998 | Ad 01/05/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 June 1998 | Ad 01/05/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 May 1998 | Return made up to 30/04/98; no change of members (4 pages) |
11 May 1998 | Return made up to 30/04/98; no change of members (4 pages) |
2 March 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
2 March 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
3 July 1997 | Particulars of mortgage/charge (3 pages) |
3 July 1997 | Particulars of mortgage/charge (3 pages) |
9 May 1997 | Return made up to 30/04/97; full list of members (6 pages) |
9 May 1997 | Return made up to 30/04/97; full list of members (6 pages) |
18 February 1997 | Accounting reference date extended from 30/04/97 to 31/05/97 (1 page) |
18 February 1997 | Accounting reference date extended from 30/04/97 to 31/05/97 (1 page) |
20 August 1996 | Particulars of mortgage/charge (3 pages) |
20 August 1996 | Particulars of mortgage/charge (3 pages) |
11 June 1996 | Secretary resigned (1 page) |
11 June 1996 | New director appointed (2 pages) |
11 June 1996 | Registered office changed on 11/06/96 from: 76 whitchurch road cardiff CF4 3LX (1 page) |
11 June 1996 | Director resigned (1 page) |
11 June 1996 | New secretary appointed (2 pages) |
11 June 1996 | New director appointed (2 pages) |
11 June 1996 | Registered office changed on 11/06/96 from: 76 whitchurch road cardiff CF4 3LX (1 page) |
11 June 1996 | Secretary resigned (1 page) |
11 June 1996 | New secretary appointed (2 pages) |
11 June 1996 | Director resigned (1 page) |
3 June 1996 | Company name changed overbridge LIMITED\certificate issued on 04/06/96 (2 pages) |
3 June 1996 | Company name changed overbridge LIMITED\certificate issued on 04/06/96 (2 pages) |
30 April 1996 | Incorporation (17 pages) |
30 April 1996 | Incorporation (17 pages) |