Barnet
Hertfordshire
EN5 5EU
Director Name | Ms Suzanne Elaine Heyd |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 07 April 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 75 Saint Johns Park London SE3 7JW |
Director Name | Armando Varlotta |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 07 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 4 91 Pentonville Road London N1 9LG |
Director Name | Mrs Elizabeth Louise Ida Mitchell |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 St James Residence 23 Brewer Street London W1F 0RP |
Secretary Name | Mrs Elizabeth Louise Ida Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 St James Residence 23 Brewer Street London W1F 0RP |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1999(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1999(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Website | limoncellocatering.co.uk |
---|
Registered Address | The Coach House Unit 42 66-70 Bourne Road Bexley Kent DA5 1LU |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
2 at £1 | Martin Sweeney 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£14,249 |
Cash | £7,738 |
Current Liabilities | £108,309 |
Latest Accounts | 30 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 7 April 2024 (2 weeks, 2 days ago) |
---|---|
Next Return Due | 21 April 2025 (12 months from now) |
31 January 2024 | Micro company accounts made up to 30 April 2023 (4 pages) |
---|---|
11 April 2023 | Confirmation statement made on 7 April 2023 with no updates (3 pages) |
26 January 2023 | Micro company accounts made up to 30 April 2022 (4 pages) |
20 April 2022 | Confirmation statement made on 7 April 2022 with no updates (3 pages) |
12 April 2022 | Registered office address changed from C/O Pmc Partnership 34 Hopstore 19 Bourne Road Bexley Kent DA5 1LR United Kingdom to The Coach House Unit 42 66-70 Bourne Road Bexley Kent DA5 1LU on 12 April 2022 (1 page) |
10 December 2021 | Micro company accounts made up to 30 April 2021 (4 pages) |
12 July 2021 | Confirmation statement made on 7 April 2021 with no updates (3 pages) |
23 March 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
8 June 2020 | Change of details for Mr Martin John Sweeney as a person with significant control on 1 January 2020 (2 pages) |
26 May 2020 | Register inspection address has been changed to 34 C/O Pmc Partnership 34 Hopstore Bexley DA5 1LR (1 page) |
21 May 2020 | Confirmation statement made on 7 April 2020 with no updates (3 pages) |
27 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
23 January 2020 | Registered office address changed from 5 Access House Cray Avenue Orpington BR5 3QB England to C/O Pmc Partnership 34 Hopstore 19 Bourne Road Bexley Kent DA5 1LR on 23 January 2020 (1 page) |
4 December 2019 | Registered office address changed from Greenland House 1 Greenland Street London NW1 0nd to 5 Access House Cray Avenue Orpington BR5 3QB on 4 December 2019 (1 page) |
4 December 2019 | Change of details for Mr Martin John Sweeney as a person with significant control on 4 December 2019 (2 pages) |
3 June 2019 | Confirmation statement made on 7 April 2019 with no updates (3 pages) |
15 March 2019 | Total exemption full accounts made up to 30 April 2018 (5 pages) |
14 May 2018 | Confirmation statement made on 7 April 2018 with no updates (3 pages) |
11 April 2018 | Compulsory strike-off action has been discontinued (1 page) |
10 April 2018 | Total exemption full accounts made up to 30 April 2017 (5 pages) |
3 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
25 May 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
29 February 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
29 February 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
14 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
28 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
28 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
23 May 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
23 May 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
23 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
3 July 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (3 pages) |
3 July 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (3 pages) |
3 July 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (3 pages) |
30 January 2013 | Statement of capital following an allotment of shares on 19 December 2012
|
30 January 2013 | Statement of capital following an allotment of shares on 19 December 2012
|
23 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
23 January 2013 | Registered office address changed from the Old Post Office 14-18 Heralds Way South Woodham Ferrers Essex CM3 5TQ on 23 January 2013 (1 page) |
23 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
23 January 2013 | Registered office address changed from the Old Post Office 14-18 Heralds Way South Woodham Ferrers Essex CM3 5TQ on 23 January 2013 (1 page) |
22 January 2013 | Appointment of Mr Martin-John Sweeney as a director (2 pages) |
22 January 2013 | Termination of appointment of Suzanne Heyd as a director (1 page) |
22 January 2013 | Termination of appointment of Suzanne Heyd as a director (1 page) |
22 January 2013 | Termination of appointment of Elizabeth Mitchell as a secretary (1 page) |
22 January 2013 | Termination of appointment of Elizabeth Mitchell as a director (1 page) |
22 January 2013 | Termination of appointment of Elizabeth Mitchell as a director (1 page) |
22 January 2013 | Appointment of Mr Martin-John Sweeney as a director (2 pages) |
22 January 2013 | Termination of appointment of Elizabeth Mitchell as a secretary (1 page) |
31 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (5 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
31 May 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (5 pages) |
13 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
13 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
20 May 2010 | Director's details changed for Elizabeth Louise Mitchell on 1 October 2009 (2 pages) |
20 May 2010 | Director's details changed for Elizabeth Louise Mitchell on 1 October 2009 (2 pages) |
20 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Director's details changed for Suzanne Elaine Heyd on 1 October 2009 (2 pages) |
20 May 2010 | Director's details changed for Suzanne Elaine Heyd on 1 October 2009 (2 pages) |
20 May 2010 | Director's details changed for Elizabeth Louise Mitchell on 1 October 2009 (2 pages) |
20 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Director's details changed for Suzanne Elaine Heyd on 1 October 2009 (2 pages) |
20 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
28 May 2009 | Return made up to 07/04/09; full list of members (4 pages) |
28 May 2009 | Return made up to 07/04/09; full list of members (4 pages) |
28 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
28 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
24 November 2008 | Director and secretary's change of particulars / elizabeth mitchell / 14/01/2008 (1 page) |
24 November 2008 | Director and secretary's change of particulars / elizabeth mitchell / 14/01/2008 (1 page) |
24 November 2008 | Return made up to 07/04/08; full list of members (4 pages) |
24 November 2008 | Return made up to 07/04/08; full list of members (4 pages) |
8 February 2008 | Total exemption full accounts made up to 30 April 2007 (12 pages) |
8 February 2008 | Total exemption full accounts made up to 30 April 2007 (12 pages) |
24 May 2007 | Return made up to 07/04/07; full list of members (2 pages) |
24 May 2007 | Return made up to 07/04/07; full list of members (2 pages) |
8 March 2007 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
8 March 2007 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
3 May 2006 | Return made up to 07/04/06; full list of members (2 pages) |
3 May 2006 | Return made up to 07/04/06; full list of members (2 pages) |
17 February 2006 | Total exemption full accounts made up to 30 April 2005 (11 pages) |
17 February 2006 | Total exemption full accounts made up to 30 April 2005 (11 pages) |
26 July 2005 | Return made up to 07/04/05; full list of members (3 pages) |
26 July 2005 | Return made up to 07/04/05; full list of members (3 pages) |
25 February 2005 | Total exemption full accounts made up to 30 April 2004 (12 pages) |
25 February 2005 | Total exemption full accounts made up to 30 April 2004 (12 pages) |
26 May 2004 | Return made up to 07/04/04; full list of members (7 pages) |
26 May 2004 | Return made up to 07/04/04; full list of members (7 pages) |
26 September 2003 | Total exemption full accounts made up to 30 April 2003 (12 pages) |
26 September 2003 | Total exemption full accounts made up to 30 April 2003 (12 pages) |
22 May 2003 | Return made up to 07/04/03; full list of members (7 pages) |
22 May 2003 | Return made up to 07/04/03; full list of members (7 pages) |
23 October 2002 | Total exemption full accounts made up to 30 April 2002 (12 pages) |
23 October 2002 | Total exemption full accounts made up to 30 April 2002 (12 pages) |
30 April 2002 | Return made up to 07/04/02; full list of members (6 pages) |
30 April 2002 | Return made up to 07/04/02; full list of members (6 pages) |
19 February 2002 | Total exemption full accounts made up to 30 April 2001 (12 pages) |
19 February 2002 | Total exemption full accounts made up to 30 April 2001 (12 pages) |
1 October 2001 | Total exemption full accounts made up to 30 April 2000 (12 pages) |
1 October 2001 | Total exemption full accounts made up to 30 April 2000 (12 pages) |
3 August 2001 | Registered office changed on 03/08/01 from: c/o knah thornton 14-18 heralds way south woodham ferrers essex CM3 5TQ (1 page) |
3 August 2001 | Registered office changed on 03/08/01 from: c/o knah thornton 14-18 heralds way south woodham ferrers essex CM3 5TQ (1 page) |
13 July 2001 | Return made up to 07/04/01; full list of members
|
13 July 2001 | Return made up to 07/04/01; full list of members
|
10 July 2001 | Registered office changed on 10/07/01 from: cullpeppers norris grove broxbourne hertfordshire EN10 7PL (2 pages) |
10 July 2001 | Registered office changed on 10/07/01 from: cullpeppers norris grove broxbourne hertfordshire EN10 7PL (2 pages) |
15 September 2000 | Return made up to 07/04/00; full list of members (6 pages) |
15 September 2000 | Return made up to 07/04/00; full list of members (6 pages) |
9 February 2000 | Director resigned (1 page) |
9 February 2000 | Director resigned (1 page) |
1 July 1999 | New secretary appointed (2 pages) |
1 July 1999 | New director appointed (2 pages) |
1 July 1999 | New secretary appointed (2 pages) |
1 July 1999 | New director appointed (2 pages) |
1 July 1999 | New director appointed (2 pages) |
1 July 1999 | New director appointed (2 pages) |
1 July 1999 | New director appointed (2 pages) |
1 July 1999 | New director appointed (2 pages) |
30 April 1999 | Company name changed total recall LIMITED\certificate issued on 04/05/99 (2 pages) |
30 April 1999 | Company name changed total recall LIMITED\certificate issued on 04/05/99 (2 pages) |
29 April 1999 | Director resigned (1 page) |
29 April 1999 | Secretary resigned (1 page) |
29 April 1999 | Registered office changed on 29/04/99 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
29 April 1999 | Director resigned (1 page) |
29 April 1999 | Secretary resigned (1 page) |
29 April 1999 | Registered office changed on 29/04/99 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
7 April 1999 | Incorporation (15 pages) |
7 April 1999 | Incorporation (15 pages) |