Fetcham
Leatherhead
Surrey
KT22 9DP
Secretary Name | Tracey Teresa Cornelli |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 November 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 26 years, 5 months |
Role | Company Director |
Correspondence Address | Long Walk Guildford Road Fetcham Leatherhead Surrey KT22 9DP |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Roberto Conti |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 08 October 1997(1 week, 1 day after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 30 April 1998) |
Role | Caterer |
Correspondence Address | 1 Chingford Avenue Chingford London E4 6RJ |
Director Name | Roberto Conti |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 17 July 1998(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 May 2001) |
Role | Caterer |
Correspondence Address | 1 Chingford Avenue Chingford London E4 6RJ |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1997(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | C/O Caat Advisory Ltd Studio 19a Oru Space Sutton 7 Throwley Way Sutton SM1 4AF |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | Mr Frank Luigi Cornelli 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £557,166 |
Cash | £102,111 |
Current Liabilities | £255,891 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (2 months from now) |
7 December 1998 | Delivered on: 16 December 1998 Persons entitled: Alan David Wells Classification: Legal charge Secured details: £55,000 due or to become due from the company to the chargee. Particulars: 53A borough high street london SE1 1NE. Outstanding |
---|---|
17 July 1998 | Delivered on: 30 July 1998 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 53/53A borough high street london borough of southwark t/n SGL255732. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
30 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
---|---|
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
12 June 2019 | Confirmation statement made on 12 June 2019 with updates (3 pages) |
18 February 2019 | Registered office address changed from C/O Montgomery Swann Rl Scott's Sufferance Wharf 1 Mill Street London SE1 2DE to C/O Caat Advisory Ltd Wework Southbank Central 30 Stamford Street London SE1 9LQ on 18 February 2019 (1 page) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
18 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
1 March 2018 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
2 February 2018 | Satisfaction of charge 2 in full (1 page) |
2 February 2018 | Satisfaction of charge 1 in full (2 pages) |
2 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
2 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
5 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
5 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
30 September 2016 | Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
30 September 2016 | Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
7 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
23 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
7 November 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
8 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
8 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
26 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
26 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
30 June 2011 | Previous accounting period extended from 30 September 2010 to 31 December 2010 (1 page) |
30 June 2011 | Previous accounting period extended from 30 September 2010 to 31 December 2010 (1 page) |
11 November 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
11 November 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
19 January 2010 | Director's details changed for Mr Frank Luigi Cornelli on 17 July 2008 (1 page) |
19 January 2010 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
19 January 2010 | Secretary's details changed for Tracey Teresa Cornelli on 17 July 2008 (1 page) |
19 January 2010 | Director's details changed for Mr Frank Luigi Cornelli on 17 July 2008 (1 page) |
19 January 2010 | Secretary's details changed for Tracey Teresa Cornelli on 17 July 2008 (1 page) |
19 January 2010 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
19 January 2010 | Secretary's details changed for Tracey Teresa Cornelli on 17 July 2008 (1 page) |
19 January 2010 | Secretary's details changed for Tracey Teresa Cornelli on 17 July 2008 (1 page) |
19 January 2010 | Director's details changed for Mr Frank Luigi Cornelli on 17 July 2008 (1 page) |
19 January 2010 | Director's details changed for Mr Frank Luigi Cornelli on 17 July 2008 (1 page) |
27 August 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
27 August 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
15 May 2009 | Return made up to 30/09/08; no change of members (4 pages) |
15 May 2009 | Return made up to 30/09/08; no change of members (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
4 February 2009 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
31 October 2007 | Return made up to 30/09/07; full list of members (6 pages) |
31 October 2007 | Return made up to 30/09/06; full list of members (6 pages) |
31 October 2007 | Return made up to 30/09/06; full list of members (6 pages) |
22 August 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
22 August 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
15 February 2006 | Return made up to 30/09/05; full list of members (6 pages) |
15 February 2006 | Return made up to 30/09/05; full list of members (6 pages) |
7 November 2005 | Total exemption small company accounts made up to 30 September 2004 (3 pages) |
7 November 2005 | Total exemption small company accounts made up to 30 September 2004 (3 pages) |
27 January 2005 | Return made up to 30/09/04; full list of members
|
27 January 2005 | Return made up to 30/09/04; full list of members
|
19 January 2005 | Total exemption small company accounts made up to 30 September 2003 (3 pages) |
19 January 2005 | Total exemption small company accounts made up to 30 September 2003 (3 pages) |
27 April 2004 | Compulsory strike-off action has been discontinued (1 page) |
27 April 2004 | Return made up to 30/09/03; no change of members (6 pages) |
27 April 2004 | Return made up to 30/09/03; no change of members (6 pages) |
27 April 2004 | Total exemption small company accounts made up to 30 September 2002 (3 pages) |
27 April 2004 | Total exemption small company accounts made up to 30 September 2002 (3 pages) |
27 April 2004 | Compulsory strike-off action has been discontinued (1 page) |
20 April 2004 | Strike-off action suspended (1 page) |
20 April 2004 | Strike-off action suspended (1 page) |
18 March 2004 | Amended accounts made up to 30 September 2001 (3 pages) |
18 March 2004 | Amended accounts made up to 30 September 2001 (3 pages) |
16 March 2004 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2004 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2003 | Registered office changed on 06/08/03 from: oliver plummer & co 15 greycoat place london SW1P 1SB (1 page) |
6 August 2003 | Total exemption small company accounts made up to 30 September 2001 (3 pages) |
6 August 2003 | Total exemption small company accounts made up to 30 September 2001 (3 pages) |
6 August 2003 | Registered office changed on 06/08/03 from: oliver plummer & co 15 greycoat place london SW1P 1SB (1 page) |
17 October 2002 | Return made up to 30/09/02; full list of members (6 pages) |
17 October 2002 | Return made up to 30/09/02; full list of members (6 pages) |
2 June 2002 | Return made up to 30/09/01; full list of members
|
2 June 2002 | Return made up to 30/09/01; full list of members
|
2 August 2001 | Total exemption small company accounts made up to 30 September 2000 (3 pages) |
2 August 2001 | Total exemption small company accounts made up to 30 September 2000 (3 pages) |
24 October 2000 | Return made up to 30/09/00; full list of members (6 pages) |
24 October 2000 | Return made up to 30/09/00; full list of members (6 pages) |
17 August 2000 | Accounts for a small company made up to 30 September 1999 (3 pages) |
17 August 2000 | Accounts for a small company made up to 30 September 1999 (3 pages) |
20 January 2000 | Return made up to 30/09/99; full list of members (6 pages) |
20 January 2000 | Return made up to 30/09/99; full list of members (6 pages) |
3 August 1999 | Accounts for a small company made up to 30 September 1998 (3 pages) |
3 August 1999 | Accounts for a small company made up to 30 September 1998 (3 pages) |
16 December 1998 | Particulars of mortgage/charge (3 pages) |
16 December 1998 | Particulars of mortgage/charge (3 pages) |
16 December 1998 | New director appointed (2 pages) |
16 December 1998 | New director appointed (2 pages) |
16 December 1998 | Return made up to 30/09/98; full list of members
|
16 December 1998 | Return made up to 30/09/98; full list of members
|
30 July 1998 | Particulars of mortgage/charge (3 pages) |
30 July 1998 | Particulars of mortgage/charge (3 pages) |
24 May 1998 | New secretary appointed (2 pages) |
24 May 1998 | New secretary appointed (2 pages) |
13 May 1998 | Secretary resigned (1 page) |
13 May 1998 | Secretary resigned (1 page) |
16 December 1997 | New director appointed (2 pages) |
16 December 1997 | New director appointed (2 pages) |
16 December 1997 | New secretary appointed (2 pages) |
16 December 1997 | New secretary appointed (2 pages) |
5 December 1997 | Registered office changed on 05/12/97 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
5 December 1997 | Registered office changed on 05/12/97 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
13 October 1997 | Secretary resigned (1 page) |
13 October 1997 | Director resigned (1 page) |
13 October 1997 | Director resigned (1 page) |
13 October 1997 | Secretary resigned (1 page) |
30 September 1997 | Incorporation (17 pages) |
30 September 1997 | Incorporation (17 pages) |