London
N5 2AZ
Director Name | Mr Stephen David Carl Richards |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2014(16 years, 8 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Derby Road South Woodford London E18 2PU |
Director Name | Benjamin John Craze |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Fishpool Street St Albans Hertfordshire AL3 4RX |
Director Name | Mr Stephen David Carl Richards |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1997(same day as company formation) |
Role | Local Government Officer |
Country of Residence | United Kingdom |
Correspondence Address | 20 Derby Road London E18 2PU |
Secretary Name | Mr Stephen David Carl Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1997(same day as company formation) |
Role | Restaurant Proprietor |
Country of Residence | United Kingdom |
Correspondence Address | 20 Derby Road London E18 2PU |
Director Name | Evelyn Mary Baron |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2007(9 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 28 May 2014) |
Role | Local Gov Officer |
Country of Residence | United Kingdom |
Correspondence Address | 20 Derby Road London E18 2PU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 317 Horn Lane Acton London W3 0BU |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Acton Central |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
24 at £1 | Stephen David Carl Richards 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £174,444 |
Cash | £269 |
Current Liabilities | £178,448 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 19 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 3 October 2024 (5 months from now) |
3 April 2006 | Delivered on: 11 April 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 115A george lane south woodford. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
3 April 2002 | Delivered on: 13 April 2002 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: The f/h property k/a 682 high road leytonstone london, t/no EGL143781. 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 |
11 July 2001 | Delivered on: 17 July 2001 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property 682 high road leytonstone london E11. Outstanding |
14 October 1999 | Delivered on: 20 October 1999 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: F/Hold property - 682 high rd,leytonstone london; egl 254970. 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 |
16 August 1999 | Delivered on: 26 August 1999 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. See the mortgage charge document for full details. Outstanding |
21 September 2023 | Confirmation statement made on 19 September 2023 with no updates (3 pages) |
---|---|
15 June 2023 | Total exemption full accounts made up to 31 October 2022 (5 pages) |
23 September 2022 | Confirmation statement made on 19 September 2022 with no updates (3 pages) |
29 July 2022 | Total exemption full accounts made up to 31 October 2021 (5 pages) |
20 September 2021 | Confirmation statement made on 19 September 2021 with no updates (3 pages) |
19 May 2021 | Total exemption full accounts made up to 31 October 2020 (5 pages) |
24 September 2020 | Confirmation statement made on 19 September 2020 with no updates (3 pages) |
18 February 2020 | Total exemption full accounts made up to 31 October 2019 (5 pages) |
1 October 2019 | Confirmation statement made on 19 September 2019 with no updates (3 pages) |
27 February 2019 | Total exemption full accounts made up to 31 October 2018 (5 pages) |
3 October 2018 | Confirmation statement made on 19 September 2018 with no updates (3 pages) |
16 April 2018 | Total exemption full accounts made up to 31 October 2017 (5 pages) |
6 October 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
6 October 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
9 August 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
9 August 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
3 October 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
23 September 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
16 June 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
16 June 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
19 September 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
4 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders (5 pages) |
4 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders (5 pages) |
30 May 2014 | Total exemption full accounts made up to 31 October 2013 (9 pages) |
30 May 2014 | Total exemption full accounts made up to 31 October 2013 (9 pages) |
28 May 2014 | Termination of appointment of Evelyn Baron as a director (1 page) |
28 May 2014 | Appointment of Mr Stephen David Carl Richards as a director (2 pages) |
28 May 2014 | Appointment of Mr Stephen David Carl Richards as a director (2 pages) |
28 May 2014 | Termination of appointment of Evelyn Baron as a director (1 page) |
2 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
19 August 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
19 August 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
31 August 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (5 pages) |
31 August 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (5 pages) |
25 June 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
25 June 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
6 October 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (5 pages) |
6 October 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (5 pages) |
6 October 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Total exemption full accounts made up to 31 October 2010 (9 pages) |
12 April 2011 | Total exemption full accounts made up to 31 October 2010 (9 pages) |
21 September 2010 | Total exemption full accounts made up to 31 October 2009 (9 pages) |
21 September 2010 | Total exemption full accounts made up to 31 October 2009 (9 pages) |
1 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (5 pages) |
1 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (5 pages) |
1 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (5 pages) |
31 August 2010 | Registered office address changed from 26 Church Street Bishops Stortford Hertfordshire CM23 2LY on 31 August 2010 (2 pages) |
31 August 2010 | Registered office address changed from , 26 Church Street, Bishops Stortford, Hertfordshire, CM23 2LY on 31 August 2010 (2 pages) |
31 August 2010 | Registered office address changed from 26 Church Street Bishops Stortford Hertfordshire CM23 2LY on 31 August 2010 (2 pages) |
12 November 2009 | Director's details changed for Evelyn Mary Baron on 3 October 2009 (2 pages) |
12 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (6 pages) |
12 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (6 pages) |
12 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (6 pages) |
12 November 2009 | Director's details changed for Evelyn Mary Baron on 3 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Evelyn Mary Baron on 3 October 2009 (2 pages) |
24 July 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
24 July 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
31 October 2008 | Return made up to 03/10/08; full list of members (4 pages) |
31 October 2008 | Return made up to 03/10/08; full list of members (4 pages) |
26 August 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
26 August 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
4 November 2007 | Return made up to 03/10/07; full list of members (7 pages) |
4 November 2007 | Return made up to 03/10/07; full list of members (7 pages) |
21 October 2007 | Ad 09/08/07--------- £ si 14@1=14 £ ic 10/24 (2 pages) |
21 October 2007 | Ad 09/08/07--------- £ si 14@1=14 £ ic 10/24 (2 pages) |
13 September 2007 | Director resigned (1 page) |
13 September 2007 | New director appointed (2 pages) |
13 September 2007 | New director appointed (2 pages) |
13 September 2007 | Director resigned (1 page) |
23 August 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
23 August 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
25 October 2006 | Return made up to 03/10/06; full list of members
|
25 October 2006 | Return made up to 03/10/06; full list of members
|
24 May 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
24 May 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
11 April 2006 | Particulars of mortgage/charge (3 pages) |
11 April 2006 | Particulars of mortgage/charge (3 pages) |
19 October 2005 | Return made up to 03/10/05; full list of members (6 pages) |
19 October 2005 | Return made up to 03/10/05; full list of members (6 pages) |
17 August 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
17 August 2005 | New secretary appointed (1 page) |
17 August 2005 | New secretary appointed (1 page) |
17 August 2005 | Secretary resigned (1 page) |
17 August 2005 | Secretary resigned (1 page) |
17 August 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
8 July 2005 | Director resigned (1 page) |
8 July 2005 | Director resigned (1 page) |
26 October 2004 | Return made up to 03/10/04; full list of members (7 pages) |
26 October 2004 | Return made up to 03/10/04; full list of members (7 pages) |
3 September 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
3 September 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
28 October 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
28 October 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
17 October 2003 | Return made up to 03/10/03; full list of members (7 pages) |
17 October 2003 | Return made up to 03/10/03; full list of members (7 pages) |
30 October 2002 | Return made up to 03/10/02; full list of members
|
30 October 2002 | Return made up to 03/10/02; full list of members
|
24 October 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
24 October 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
13 April 2002 | Particulars of mortgage/charge (3 pages) |
13 April 2002 | Particulars of mortgage/charge (3 pages) |
30 November 2001 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
30 November 2001 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
5 November 2001 | Return made up to 03/10/01; full list of members
|
5 November 2001 | Return made up to 03/10/01; full list of members
|
17 July 2001 | Particulars of mortgage/charge (3 pages) |
17 July 2001 | Particulars of mortgage/charge (3 pages) |
11 April 2001 | Accounts for a small company made up to 31 October 1999 (7 pages) |
11 April 2001 | Return made up to 03/10/00; full list of members
|
11 April 2001 | Return made up to 03/10/00; full list of members
|
11 April 2001 | Accounts for a small company made up to 31 October 1999 (7 pages) |
20 October 1999 | Particulars of mortgage/charge (3 pages) |
20 October 1999 | Particulars of mortgage/charge (3 pages) |
12 October 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
12 October 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
8 October 1999 | Return made up to 03/10/99; full list of members (6 pages) |
8 October 1999 | Return made up to 03/10/99; full list of members (6 pages) |
26 August 1999 | Particulars of mortgage/charge (3 pages) |
26 August 1999 | Particulars of mortgage/charge (3 pages) |
11 January 1999 | Registered office changed on 11/01/99 from: bull cottage 44 high street, much hadham, hertfordshire SG10 6BS (1 page) |
11 January 1999 | Registered office changed on 11/01/99 from: bull cottage 44 high street much hadham hertfordshire SG10 6BS (1 page) |
11 January 1999 | Registered office changed on 11/01/99 from: bull cottage 44 high street much hadham hertfordshire SG10 6BS (1 page) |
15 October 1998 | Return made up to 03/10/98; full list of members (6 pages) |
15 October 1998 | Return made up to 03/10/98; full list of members (6 pages) |
4 December 1997 | Ad 27/10/97--------- £ si 6@1=6 £ ic 2/8 (2 pages) |
4 December 1997 | Ad 27/10/97--------- £ si 6@1=6 £ ic 2/8 (2 pages) |
9 October 1997 | Secretary resigned (1 page) |
9 October 1997 | Secretary resigned (1 page) |
3 October 1997 | Incorporation (15 pages) |
3 October 1997 | Incorporation (15 pages) |