Grantham
NG31 9SW
Director Name | Mr Peter Clarke |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2022(25 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 45 Gresham Street London EC2V 7BG |
Director Name | Mr Andrew Martin Burleigh |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1996(same day as company formation) |
Role | Food Producer |
Country of Residence | United Kingdom |
Correspondence Address | 122 Columbia Road London E2 7RG |
Secretary Name | Mr John Bernard Burleigh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 187 Hampstead Way London NW11 7YB |
Secretary Name | Alexandra Debra Fenner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(3 years, 11 months after company formation) |
Appointment Duration | 20 years, 10 months (resigned 24 June 2021) |
Role | Company Director |
Correspondence Address | 7 Clapton Passage London E5 8HS |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 1996(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 1996(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Cc Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 1997(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 September 2000) |
Correspondence Address | Wells House 80 Upper Street Islington London N1 0NU |
Website | thejapanesecanteen.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 45 Gresham Street London EC2V 7BG |
---|---|
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Andrew M. Burleigh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,100,914 |
Gross Profit | £1,599,096 |
Net Worth | £503,156 |
Cash | £24,808 |
Current Liabilities | £915,203 |
Latest Accounts | 30 September 2021 (2 years, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
Latest Return | 24 June 2022 (1 year, 10 months ago) |
---|---|
Next Return Due | 8 July 2023 (overdue) |
21 December 2010 | Delivered on: 22 December 2010 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
15 June 2005 | Delivered on: 25 June 2005 Persons entitled: Hemingway Nominee No. 1 (Aldermary) Limited and Hemingway Nominee No. 2 (Aldermary) Limited Classification: Deed of deposit 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 balance outstanding from time to time and all interest standing to the credit of an interest bearing account opened in the name of the lessor with a bank or other institution of the lessor's choosing wherein is held the deposit balance. See the mortgage charge document for full details. Outstanding |
11 December 2001 | Delivered on: 28 December 2001 Persons entitled: Deutsche Grundbesitz Investmentgesellschaft Mbh Classification: Rent security deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the lease and/or the deed. Particulars: The rent deposit of £23,500 is being held by the chargee in an interest bearing account in accordance with the terms of the rent security deposit deed. Outstanding |
26 February 1999 | Delivered on: 4 March 1999 Satisfied on: 27 September 2011 Persons entitled: Barclays 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 |
13 November 1996 | Delivered on: 16 November 1996 Satisfied on: 15 May 2012 Persons entitled: Otter Holdings 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 lease of 5 thayer street,london W.1 of even date. Particulars: Rent of £9000 and deposit balance. Fully Satisfied |
28 June 2023 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
---|---|
2 May 2023 | Appointment of a voluntary liquidator (3 pages) |
1 May 2023 | Resolutions
|
1 May 2023 | Registered office address changed from Unit 9 Buckminster Yard Main Street Buckminster Grantham NG33 5SB England to 45 Gresham Street London EC2V 7BG on 1 May 2023 (2 pages) |
20 April 2023 | Statement of affairs (12 pages) |
26 October 2022 | Compulsory strike-off action has been discontinued (1 page) |
25 October 2022 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2022 | Unaudited abridged accounts made up to 30 September 2021 (9 pages) |
6 September 2022 | Registered office address changed from St Clare House 30-33 Minories London EC3N 1DD to Unit 9 Buckminster Yard Main Street Buckminster Grantham NG33 5SB on 6 September 2022 (1 page) |
17 August 2022 | Appointment of Mr Peter Clarke as a director on 16 August 2022 (2 pages) |
16 August 2022 | Confirmation statement made on 24 June 2022 with no updates (3 pages) |
24 June 2021 | Notification of Cheshire House Ltd as a person with significant control on 24 June 2021 (2 pages) |
24 June 2021 | Termination of appointment of Alexandra Debra Fenner as a secretary on 24 June 2021 (1 page) |
24 June 2021 | Cessation of Andrew Martin Burleigh as a person with significant control on 24 June 2021 (1 page) |
24 June 2021 | Termination of appointment of Andrew Martin Burleigh as a director on 24 June 2021 (1 page) |
24 June 2021 | Appointment of Mr Parvez Mahmood as a director on 24 June 2021 (2 pages) |
24 June 2021 | Confirmation statement made on 24 June 2021 with updates (4 pages) |
27 May 2021 | Unaudited abridged accounts made up to 30 September 2020 (9 pages) |
15 September 2020 | Confirmation statement made on 8 September 2020 with no updates (3 pages) |
5 June 2020 | Unaudited abridged accounts made up to 30 September 2019 (10 pages) |
14 January 2020 | Satisfaction of charge 4 in full (2 pages) |
14 January 2020 | Satisfaction of charge 3 in full (1 page) |
16 September 2019 | Confirmation statement made on 8 September 2019 with no updates (3 pages) |
1 May 2019 | Unaudited abridged accounts made up to 30 September 2018 (8 pages) |
10 September 2018 | Confirmation statement made on 8 September 2018 with no updates (3 pages) |
27 June 2018 | Unaudited abridged accounts made up to 30 September 2017 (8 pages) |
15 September 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
15 September 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
13 September 2016 | Confirmation statement made on 8 September 2016 with updates (5 pages) |
13 September 2016 | Confirmation statement made on 8 September 2016 with updates (5 pages) |
23 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
23 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
14 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
15 June 2015 | Total exemption full accounts made up to 30 September 2014 (10 pages) |
15 June 2015 | Total exemption full accounts made up to 30 September 2014 (10 pages) |
12 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
12 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
12 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
27 May 2014 | Total exemption full accounts made up to 30 September 2013 (11 pages) |
27 May 2014 | Total exemption full accounts made up to 30 September 2013 (11 pages) |
18 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
16 April 2013 | Total exemption full accounts made up to 30 September 2012 (12 pages) |
16 April 2013 | Total exemption full accounts made up to 30 September 2012 (12 pages) |
20 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (4 pages) |
20 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (4 pages) |
20 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 March 2012 | Total exemption full accounts made up to 30 September 2011 (11 pages) |
21 March 2012 | Total exemption full accounts made up to 30 September 2011 (11 pages) |
28 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
15 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (4 pages) |
15 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (4 pages) |
15 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (4 pages) |
22 June 2011 | Total exemption full accounts made up to 30 September 2010 (11 pages) |
22 June 2011 | Total exemption full accounts made up to 30 September 2010 (11 pages) |
22 December 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
22 December 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
16 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (4 pages) |
16 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (4 pages) |
16 September 2010 | Director's details changed for Andrew Martin Burleigh on 8 September 2010 (2 pages) |
16 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (4 pages) |
16 September 2010 | Director's details changed for Andrew Martin Burleigh on 8 September 2010 (2 pages) |
16 September 2010 | Director's details changed for Andrew Martin Burleigh on 8 September 2010 (2 pages) |
3 June 2010 | Total exemption full accounts made up to 30 September 2009 (10 pages) |
3 June 2010 | Total exemption full accounts made up to 30 September 2009 (10 pages) |
15 September 2009 | Return made up to 08/09/09; full list of members (3 pages) |
15 September 2009 | Return made up to 08/09/09; full list of members (3 pages) |
8 April 2009 | Total exemption full accounts made up to 30 September 2008 (11 pages) |
8 April 2009 | Total exemption full accounts made up to 30 September 2008 (11 pages) |
18 September 2008 | Return made up to 08/09/08; full list of members (3 pages) |
18 September 2008 | Return made up to 08/09/08; full list of members (3 pages) |
8 May 2008 | Total exemption full accounts made up to 30 September 2007 (12 pages) |
8 May 2008 | Total exemption full accounts made up to 30 September 2007 (12 pages) |
4 October 2007 | Return made up to 08/09/07; no change of members (6 pages) |
4 October 2007 | Return made up to 08/09/07; no change of members (6 pages) |
2 August 2007 | Total exemption full accounts made up to 30 September 2006 (12 pages) |
2 August 2007 | Total exemption full accounts made up to 30 September 2006 (12 pages) |
15 September 2006 | Return made up to 08/09/06; full list of members
|
15 September 2006 | Return made up to 08/09/06; full list of members
|
19 July 2006 | Full accounts made up to 30 September 2005 (13 pages) |
19 July 2006 | Full accounts made up to 30 September 2005 (13 pages) |
12 October 2005 | Return made up to 08/09/05; full list of members (6 pages) |
12 October 2005 | Return made up to 08/09/05; full list of members (6 pages) |
25 June 2005 | Particulars of mortgage/charge (3 pages) |
25 June 2005 | Particulars of mortgage/charge (3 pages) |
8 June 2005 | Full accounts made up to 30 September 2004 (13 pages) |
8 June 2005 | Full accounts made up to 30 September 2004 (13 pages) |
15 September 2004 | Return made up to 08/09/04; full list of members (6 pages) |
15 September 2004 | Return made up to 08/09/04; full list of members (6 pages) |
28 July 2004 | Full accounts made up to 30 September 2003 (10 pages) |
28 July 2004 | Full accounts made up to 30 September 2003 (10 pages) |
20 September 2003 | Return made up to 26/09/03; full list of members (6 pages) |
20 September 2003 | Return made up to 26/09/03; full list of members (6 pages) |
1 August 2003 | Full accounts made up to 30 September 2002 (10 pages) |
1 August 2003 | Full accounts made up to 30 September 2002 (10 pages) |
18 October 2002 | Return made up to 26/09/02; full list of members
|
18 October 2002 | Return made up to 26/09/02; full list of members
|
28 May 2002 | Full accounts made up to 30 September 2001 (10 pages) |
28 May 2002 | Full accounts made up to 30 September 2001 (10 pages) |
28 December 2001 | Particulars of mortgage/charge (3 pages) |
28 December 2001 | Particulars of mortgage/charge (3 pages) |
4 December 2001 | Registered office changed on 04/12/01 from: 19-21 exmouth market london EC1R 4QD (1 page) |
4 December 2001 | Registered office changed on 04/12/01 from: 19-21 exmouth market london EC1R 4QD (1 page) |
21 September 2001 | Full accounts made up to 30 September 2000 (8 pages) |
21 September 2001 | Full accounts made up to 30 September 2000 (8 pages) |
18 September 2001 | Return made up to 26/09/01; full list of members (6 pages) |
18 September 2001 | Return made up to 26/09/01; full list of members (6 pages) |
11 October 2000 | Return made up to 26/09/00; full list of members
|
11 October 2000 | Return made up to 26/09/00; full list of members
|
11 October 2000 | Registered office changed on 11/10/00 from: 394 st john street london EC1V 4NJ (1 page) |
11 October 2000 | Secretary resigned (1 page) |
11 October 2000 | Registered office changed on 11/10/00 from: 394 st john street london EC1V 4NJ (1 page) |
11 October 2000 | Secretary resigned (1 page) |
11 October 2000 | New secretary appointed (2 pages) |
11 October 2000 | New secretary appointed (2 pages) |
28 June 2000 | Full accounts made up to 30 September 1999 (9 pages) |
28 June 2000 | Full accounts made up to 30 September 1999 (9 pages) |
11 October 1999 | Return made up to 26/09/99; no change of members (4 pages) |
11 October 1999 | Return made up to 26/09/99; no change of members (4 pages) |
21 July 1999 | Full accounts made up to 30 September 1998 (9 pages) |
21 July 1999 | Full accounts made up to 30 September 1998 (9 pages) |
4 March 1999 | Particulars of mortgage/charge (4 pages) |
4 March 1999 | Particulars of mortgage/charge (4 pages) |
2 December 1998 | Return made up to 26/09/98; no change of members (4 pages) |
2 December 1998 | Return made up to 26/09/98; no change of members (4 pages) |
13 July 1998 | Full accounts made up to 30 September 1997 (8 pages) |
13 July 1998 | Full accounts made up to 30 September 1997 (8 pages) |
10 December 1997 | Secretary resigned (1 page) |
10 December 1997 | New secretary appointed (2 pages) |
10 December 1997 | New secretary appointed (2 pages) |
10 December 1997 | Secretary resigned (1 page) |
24 September 1997 | Return made up to 26/09/97; full list of members (6 pages) |
24 September 1997 | Return made up to 26/09/97; full list of members (6 pages) |
16 November 1996 | Particulars of mortgage/charge (3 pages) |
16 November 1996 | Particulars of mortgage/charge (3 pages) |
8 October 1996 | Secretary resigned (1 page) |
8 October 1996 | Director resigned (1 page) |
8 October 1996 | Secretary resigned (1 page) |
8 October 1996 | Director resigned (1 page) |
7 October 1996 | New secretary appointed (2 pages) |
7 October 1996 | New director appointed (2 pages) |
7 October 1996 | Registered office changed on 07/10/96 from: 152 city road london EC1V 2NX (1 page) |
7 October 1996 | Registered office changed on 07/10/96 from: 152 city road london EC1V 2NX (1 page) |
7 October 1996 | Registered office changed on 07/10/96 from: 152 city road london EC1V 2NX (1 page) |
7 October 1996 | New secretary appointed (2 pages) |
7 October 1996 | New director appointed (2 pages) |
26 September 1996 | Incorporation (10 pages) |
26 September 1996 | Incorporation (10 pages) |