London
W1U 3PH
Director Name | Mr Alan Roland Lowe |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2015(14 years, 7 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Manchester Square London W1U 3PH |
Secretary Name | Mr Timothy Edward Cullen |
---|---|
Status | Current |
Appointed | 14 May 2015(14 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Correspondence Address | 8 Manchester Square London England And Wales W1U 3PH |
Director Name | Christopher Paul Hopkins |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rivendel House The Pridings Saul Gloucester GL2 7LG Wales |
Director Name | Suzanne Marie Hopkins |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rivendel House The Pridings Saul Gloucester GL2 7LG Wales |
Secretary Name | Suzanne Marie Hopkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rivendel House The Pridings Saul Gloucester GL2 7LG Wales |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.severncateringservices.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01452 740033 |
Telephone region | Gloucester |
Registered Address | 8 Manchester Square London England And Wales W1U 3PH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £460,778 |
Cash | £319,668 |
Current Liabilities | £339,839 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 11 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 25 June 2024 (2 months from now) |
5 January 2021 | Accounts for a dormant company made up to 31 December 2019 (8 pages) |
---|---|
29 June 2020 | Confirmation statement made on 11 June 2020 with updates (3 pages) |
7 October 2019 | Accounts for a dormant company made up to 31 December 2018 (12 pages) |
26 June 2019 | Confirmation statement made on 11 June 2019 with no updates (3 pages) |
1 October 2018 | Full accounts made up to 31 December 2017 (20 pages) |
23 July 2018 | Confirmation statement made on 11 June 2018 with no updates (3 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (23 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (23 pages) |
18 July 2017 | Confirmation statement made on 11 June 2017 with updates (4 pages) |
18 July 2017 | Confirmation statement made on 11 June 2017 with updates (4 pages) |
17 July 2017 | Notification of The Acme Facilities Group Limited as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Notification of The Acme Facilities Group Limited as a person with significant control on 17 July 2017 (2 pages) |
17 July 2017 | Notification of The Acme Facilities Group Limited as a person with significant control on 6 April 2016 (2 pages) |
1 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
1 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
24 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
11 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
27 May 2015 | Registered office address changed from 4 Pullman Court Great Western Road Gloucester Gloucestershire GL1 3nd to 8 Manchester Square London England and Wales W1U 3PH on 27 May 2015 (1 page) |
27 May 2015 | Appointment of Mr Timothy Edward Cullen as a secretary on 14 May 2015 (2 pages) |
27 May 2015 | Registered office address changed from 4 Pullman Court Great Western Road Gloucester Gloucestershire GL1 3nd to 8 Manchester Square London England and Wales W1U 3PH on 27 May 2015 (1 page) |
27 May 2015 | Appointment of Mr Timothy Edward Cullen as a secretary on 14 May 2015 (2 pages) |
14 May 2015 | Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page) |
14 May 2015 | Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page) |
1 May 2015 | Termination of appointment of Suzanne Marie Hopkins as a director on 30 April 2015 (1 page) |
1 May 2015 | Appointment of Mr Alan Roland Lowe as a director on 30 April 2015 (2 pages) |
1 May 2015 | Termination of appointment of Suzanne Marie Hopkins as a secretary on 30 April 2015 (1 page) |
1 May 2015 | Termination of appointment of Suzanne Marie Hopkins as a director on 30 April 2015 (1 page) |
1 May 2015 | Appointment of Mr Alan Roland Lowe as a director on 30 April 2015 (2 pages) |
1 May 2015 | Termination of appointment of Christopher Paul Hopkins as a director on 30 April 2015 (1 page) |
1 May 2015 | Appointment of Mr Christian Michael Allen as a director on 30 April 2015 (2 pages) |
1 May 2015 | Appointment of Mr Christian Michael Allen as a director on 30 April 2015 (2 pages) |
1 May 2015 | Termination of appointment of Suzanne Marie Hopkins as a secretary on 30 April 2015 (1 page) |
1 May 2015 | Termination of appointment of Christopher Paul Hopkins as a director on 30 April 2015 (1 page) |
28 January 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
28 January 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
10 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
18 February 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
18 February 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
11 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
7 March 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
7 March 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
18 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (5 pages) |
18 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (5 pages) |
18 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (5 pages) |
23 January 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
23 January 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
20 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (5 pages) |
20 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (5 pages) |
20 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (5 pages) |
25 January 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
25 January 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
13 September 2010 | Director's details changed for Suzanne Marie Hopkins on 2 September 2010 (2 pages) |
13 September 2010 | Director's details changed for Suzanne Marie Hopkins on 2 September 2010 (2 pages) |
13 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (5 pages) |
13 September 2010 | Director's details changed for Christopher Paul Hopkins on 2 September 2010 (2 pages) |
13 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (5 pages) |
13 September 2010 | Director's details changed for Christopher Paul Hopkins on 2 September 2010 (2 pages) |
13 September 2010 | Director's details changed for Suzanne Marie Hopkins on 2 September 2010 (2 pages) |
13 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (5 pages) |
13 September 2010 | Director's details changed for Christopher Paul Hopkins on 2 September 2010 (2 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
7 September 2009 | Return made up to 02/09/09; full list of members (4 pages) |
7 September 2009 | Return made up to 02/09/09; full list of members (4 pages) |
17 March 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
17 March 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
9 September 2008 | Location of register of members (1 page) |
9 September 2008 | Return made up to 02/09/08; full list of members (4 pages) |
9 September 2008 | Return made up to 02/09/08; full list of members (4 pages) |
9 September 2008 | Location of register of members (1 page) |
29 April 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
29 April 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
20 September 2007 | Return made up to 02/09/07; full list of members (2 pages) |
20 September 2007 | Return made up to 02/09/07; full list of members (2 pages) |
11 May 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
11 May 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
19 September 2006 | Return made up to 02/09/06; full list of members (2 pages) |
19 September 2006 | Return made up to 02/09/06; full list of members (2 pages) |
10 April 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
10 April 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
5 September 2005 | Return made up to 02/09/05; full list of members (3 pages) |
5 September 2005 | Return made up to 02/09/05; full list of members (3 pages) |
4 May 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
4 May 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
9 September 2004 | Return made up to 02/09/04; full list of members (7 pages) |
9 September 2004 | Return made up to 02/09/04; full list of members (7 pages) |
23 April 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
23 April 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
24 September 2003 | Return made up to 13/09/03; no change of members (7 pages) |
24 September 2003 | Return made up to 13/09/03; no change of members (7 pages) |
18 April 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
18 April 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
18 September 2002 | Return made up to 13/09/02; no change of members
|
18 September 2002 | Return made up to 13/09/02; no change of members
|
19 March 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
19 March 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
20 September 2001 | Return made up to 13/09/01; full list of members (6 pages) |
20 September 2001 | Return made up to 13/09/01; full list of members (6 pages) |
7 March 2001 | Ad 23/02/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 March 2001 | Accounting reference date extended from 30/09/01 to 31/10/01 (1 page) |
7 March 2001 | Accounting reference date extended from 30/09/01 to 31/10/01 (1 page) |
7 March 2001 | Ad 23/02/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 September 2000 | Secretary resigned (1 page) |
19 September 2000 | Secretary resigned (1 page) |
15 September 2000 | Incorporation (22 pages) |
15 September 2000 | Incorporation (22 pages) |