Company NameEssential Mix Limited
DirectorPeter Michael Tong
Company StatusActive
Company Number03442558
CategoryPrivate Limited Company
Incorporation Date1 October 1997(26 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Peter Michael Tong
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2014(17 years, 2 months after company formation)
Appointment Duration9 years, 4 months
RoleEntertainer
Country of ResidenceEngland
Correspondence Address16 - 19 Eastcastle Street
Fitzrovia
London
W1W 8DY
Director NameMr Stephen Paul Liddiard
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCastle House 75 Wells Street
London
W1T 3QH
Secretary NameSandra Liddiard
NationalityBritish
StatusResigned
Appointed01 October 1997(same day as company formation)
RoleCompany Director
Correspondence AddressGrange Court Park
Grange Road, St. Michaels
Tenterden
Kent
TN30 6EE
Secretary NameMs Linda Beatrice Boyce
StatusResigned
Appointed28 June 2011(13 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 March 2013)
RoleCompany Director
Correspondence AddressArcturus The Vallance
Lynsted
Sittingbourne
Kent
ME9 0RP
Secretary NameMs Liliana Pelaez
StatusResigned
Appointed29 March 2013(15 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 December 2014)
RoleCompany Director
Correspondence AddressCastle House 75 Wells Street
London
W1T 3QH

Location

Registered Address16 - 19 Eastcastle Street
Fitzrovia
London
W1W 8DY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Liliana Pelaez
50.00%
Ordinary
1 at £1S.p. Liddiard
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return1 October 2023 (6 months, 4 weeks ago)
Next Return Due15 October 2024 (5 months, 2 weeks from now)

Filing History

19 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
13 October 2023Confirmation statement made on 1 October 2023 with updates (4 pages)
2 October 2023Change of details for Mr Peter Michael Tong as a person with significant control on 1 October 2023 (2 pages)
2 October 2023Director's details changed for Mr Peter Michael Tong on 1 October 2023 (2 pages)
6 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
12 October 2022Confirmation statement made on 1 October 2022 with no updates (3 pages)
6 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
13 October 2021Confirmation statement made on 1 October 2021 with updates (4 pages)
6 October 2021Director's details changed for Mr Peter Michael Tong on 30 September 2021 (2 pages)
6 October 2021Change of details for Mr Peter Michael Tong as a person with significant control on 30 September 2021 (2 pages)
5 January 2021Change of details for Mr Peter Michael Tong as a person with significant control on 1 January 2021 (2 pages)
5 January 2021Registered office address changed from 30 Market Place London W1W 8AP United Kingdom to 16 - 19 Eastcastle Street Fitzrovia London W1W 8DY on 5 January 2021 (1 page)
22 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
9 November 2020Confirmation statement made on 1 October 2020 with updates (4 pages)
1 October 2020Change of details for Mr Peter Michael Tong as a person with significant control on 1 November 2019 (2 pages)
15 October 2019Confirmation statement made on 1 October 2019 with updates (4 pages)
2 October 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
12 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
27 September 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
2 October 2017Confirmation statement made on 1 October 2017 with updates (5 pages)
2 October 2017Confirmation statement made on 1 October 2017 with updates (5 pages)
25 September 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
25 September 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
17 October 2016Confirmation statement made on 1 October 2016 with updates (9 pages)
17 October 2016Confirmation statement made on 1 October 2016 with updates (9 pages)
13 October 2016Director's details changed for Mr Peter Michael Tong on 27 September 2016 (2 pages)
13 October 2016Director's details changed for Mr Peter Michael Tong on 27 September 2016 (2 pages)
27 September 2016Director's details changed for Mr Peter Michael Tong on 27 September 2016 (2 pages)
27 September 2016Director's details changed for Mr Peter Michael Tong on 27 September 2016 (2 pages)
14 September 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
14 September 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
23 February 2016Registered office address changed from Castle House 75 Wells Street London W1T 3QH to 30 Market Place London W1W 8AP on 23 February 2016 (1 page)
23 February 2016Registered office address changed from Castle House 75 Wells Street London W1T 3QH to 30 Market Place London W1W 8AP on 23 February 2016 (1 page)
5 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
(3 pages)
5 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
(3 pages)
5 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
(3 pages)
17 September 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
17 September 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
10 August 2015Termination of appointment of Stephen Paul Liddiard as a director on 12 December 2014 (1 page)
10 August 2015Appointment of Mr Peter Michael Tong as a director on 12 December 2014 (2 pages)
10 August 2015Termination of appointment of Stephen Paul Liddiard as a director on 12 December 2014 (1 page)
10 August 2015Appointment of Mr Peter Michael Tong as a director on 12 December 2014 (2 pages)
6 August 2015Registered office address changed from Arcturus the Vallance Lynsted Sittingbourne Kent ME9 0RP to Castle House 75 Wells Street London W1T 3QH on 6 August 2015 (1 page)
6 August 2015Registered office address changed from Arcturus the Vallance Lynsted Sittingbourne Kent ME9 0RP to Castle House 75 Wells Street London W1T 3QH on 6 August 2015 (1 page)
6 August 2015Registered office address changed from Arcturus the Vallance Lynsted Sittingbourne Kent ME9 0RP to Castle House 75 Wells Street London W1T 3QH on 6 August 2015 (1 page)
6 August 2015Termination of appointment of Liliana Pelaez as a secretary on 11 December 2014 (1 page)
6 August 2015Termination of appointment of Liliana Pelaez as a secretary on 11 December 2014 (1 page)
12 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
12 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
2 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 2
(4 pages)
2 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 2
(4 pages)
2 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 2
(4 pages)
11 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
11 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
21 November 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 2
(3 pages)
21 November 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 2
(3 pages)
21 November 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 2
(3 pages)
20 November 2013Termination of appointment of Linda Boyce as a secretary (1 page)
20 November 2013Termination of appointment of Linda Boyce as a secretary (1 page)
20 November 2013Appointment of Ms Liliana Pelaez as a secretary (1 page)
20 November 2013Appointment of Ms Liliana Pelaez as a secretary (1 page)
30 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
30 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
16 November 2012Annual return made up to 1 October 2012 with a full list of shareholders (3 pages)
16 November 2012Annual return made up to 1 October 2012 with a full list of shareholders (3 pages)
16 November 2012Annual return made up to 1 October 2012 with a full list of shareholders (3 pages)
8 October 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
8 October 2011Director's details changed for Mr Stephen Paul Liddiard on 28 June 2011 (2 pages)
8 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (3 pages)
8 October 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
8 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (3 pages)
8 October 2011Appointment of Ms Linda Beatrice Boyce as a secretary (1 page)
8 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (3 pages)
8 October 2011Director's details changed for Mr Stephen Paul Liddiard on 28 June 2011 (2 pages)
8 October 2011Appointment of Ms Linda Beatrice Boyce as a secretary (1 page)
8 October 2011Termination of appointment of Sandra Liddiard as a secretary (1 page)
8 October 2011Termination of appointment of Sandra Liddiard as a secretary (1 page)
22 June 2011Registered office address changed from Grange Court Park Grange Road, St. Michaels Tenterden Kent TN30 6EE on 22 June 2011 (1 page)
22 June 2011Registered office address changed from Grange Court Park Grange Road, St. Michaels Tenterden Kent TN30 6EE on 22 June 2011 (1 page)
3 October 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
3 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
3 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
3 October 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
3 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
11 December 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
11 December 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
27 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
27 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
27 October 2009Director's details changed for Mr Stephen Paul Liddiard on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Mr Stephen Paul Liddiard on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Mr Stephen Paul Liddiard on 1 October 2009 (2 pages)
27 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
24 October 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
24 October 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
20 October 2008Return made up to 01/10/08; full list of members (3 pages)
20 October 2008Return made up to 01/10/08; full list of members (3 pages)
12 December 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
12 December 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
2 October 2007Return made up to 01/10/07; full list of members (2 pages)
2 October 2007Return made up to 01/10/07; full list of members (2 pages)
4 December 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
4 December 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
5 October 2006Return made up to 01/10/06; full list of members (2 pages)
5 October 2006Return made up to 01/10/06; full list of members (2 pages)
15 November 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
15 November 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
2 November 2005Return made up to 01/10/05; full list of members (2 pages)
2 November 2005Return made up to 01/10/05; full list of members (2 pages)
15 November 2004Total exemption small company accounts made up to 31 March 2004 (2 pages)
15 November 2004Total exemption small company accounts made up to 31 March 2004 (2 pages)
7 October 2004Return made up to 01/10/04; full list of members (6 pages)
7 October 2004Return made up to 01/10/04; full list of members (6 pages)
30 December 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
30 December 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
7 October 2003Return made up to 01/10/03; full list of members (6 pages)
7 October 2003Return made up to 01/10/03; full list of members (6 pages)
8 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
8 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
2 October 2002Return made up to 01/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 02/10/02
(6 pages)
2 October 2002Return made up to 01/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 02/10/02
(6 pages)
5 October 2001Return made up to 01/10/01; full list of members (6 pages)
5 October 2001Return made up to 01/10/01; full list of members (6 pages)
8 May 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
8 May 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
27 November 2000Return made up to 01/10/00; full list of members (6 pages)
27 November 2000Return made up to 01/10/00; full list of members (6 pages)
27 November 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
27 November 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
5 October 1999Return made up to 01/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 05/10/99
(6 pages)
5 October 1999Return made up to 01/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 05/10/99
(6 pages)
11 June 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
11 June 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
7 October 1998Return made up to 01/10/98; full list of members
  • 363(287) ‐ Registered office changed on 07/10/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 October 1998Return made up to 01/10/98; full list of members
  • 363(287) ‐ Registered office changed on 07/10/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 September 1998Registered office changed on 11/09/98 from: woodham hall rye road hawkhurst cranbrook kent TN18 5DA (1 page)
11 September 1998Registered office changed on 11/09/98 from: woodham hall rye road hawkhurst cranbrook kent TN18 5DA (1 page)
14 August 1998Registered office changed on 14/08/98 from: crit hall cottage beneden kent TN17 4EU (1 page)
14 August 1998Registered office changed on 14/08/98 from: crit hall cottage beneden kent TN17 4EU (1 page)
16 October 1997Accounting reference date extended from 31/10/98 to 31/03/99 (1 page)
16 October 1997Accounting reference date extended from 31/10/98 to 31/03/99 (1 page)
1 October 1997Incorporation (15 pages)
1 October 1997Incorporation (15 pages)