Company NameSticky Earth Cafe Limited
Company StatusDissolved
Company Number04255784
CategoryPrivate Limited Company
Incorporation Date19 July 2001(22 years, 9 months ago)
Dissolution Date12 March 2024 (1 month, 1 week ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMs Susan Lindsay Brown
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFayre Lodge
The Street
Weybourne
Norfolk
NR25 7SY
Secretary NameMs Susan Lindsay Browne
NationalityBritish
StatusClosed
Appointed19 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Martin Close
Weybourne
Holt
NR25 7TA
Director NameJohn Lilley
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2001(same day as company formation)
RoleCompany Director
Correspondence AddressRambler Cottage
The Street
Baconsthorpe
Norfolk
NR25 6AB
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed19 July 2001(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed19 July 2001(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered AddressHolmwood, Oaken Drive
Claygate
Esher
Surrey
KT10 0DL
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
ParishClaygate
WardClaygate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£7,846
Cash£11,337
Current Liabilities£2,732

Accounts

Latest Accounts31 March 2023 (1 year ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

21 July 2023Confirmation statement made on 19 July 2023 with no updates (3 pages)
23 December 2022Micro company accounts made up to 31 March 2022 (8 pages)
3 August 2022Confirmation statement made on 19 July 2022 with no updates (3 pages)
30 June 2022Micro company accounts made up to 30 September 2021 (8 pages)
28 March 2022Current accounting period shortened from 30 September 2022 to 31 March 2022 (1 page)
30 July 2021Confirmation statement made on 19 July 2021 with no updates (3 pages)
27 June 2021Unaudited abridged accounts made up to 30 September 2020 (10 pages)
13 August 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
27 June 2020Micro company accounts made up to 30 September 2019 (9 pages)
24 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
22 June 2019Micro company accounts made up to 30 September 2018 (6 pages)
1 August 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
1 August 2018Secretary's details changed for Ms. Susan Lindsay Brown on 1 January 2018 (1 page)
27 June 2018Micro company accounts made up to 30 September 2017 (6 pages)
20 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
20 June 2017Micro company accounts made up to 30 September 2016 (4 pages)
20 June 2017Micro company accounts made up to 30 September 2016 (4 pages)
22 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
22 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
18 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1,000
(4 pages)
18 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1,000
(4 pages)
27 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
27 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
13 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1,000
(4 pages)
13 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1,000
(4 pages)
29 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
29 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
23 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 1,000
(4 pages)
23 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 1,000
(4 pages)
20 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
20 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
19 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
19 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
2 October 2011Annual return made up to 19 July 2011 with a full list of shareholders (4 pages)
2 October 2011Annual return made up to 19 July 2011 with a full list of shareholders (4 pages)
26 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
26 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
2 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (4 pages)
2 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (4 pages)
1 August 2010Director's details changed for Susan Lindsay Brown on 19 July 2010 (2 pages)
1 August 2010Director's details changed for Susan Lindsay Brown on 19 July 2010 (2 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
4 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
4 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
30 July 2009Return made up to 19/07/09; full list of members (3 pages)
30 July 2009Return made up to 19/07/09; full list of members (3 pages)
12 September 2008Return made up to 19/07/08; full list of members (3 pages)
12 September 2008Return made up to 19/07/08; full list of members (3 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
4 September 2007Return made up to 19/07/07; full list of members (2 pages)
4 September 2007Return made up to 19/07/07; full list of members (2 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
27 July 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
27 July 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
19 July 2006Return made up to 19/07/06; full list of members (2 pages)
19 July 2006Return made up to 19/07/06; full list of members (2 pages)
29 December 2005Director resigned (1 page)
29 December 2005Director resigned (1 page)
16 August 2005Return made up to 19/07/05; full list of members (3 pages)
16 August 2005Return made up to 19/07/05; full list of members (3 pages)
3 August 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
3 August 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
31 August 2004Return made up to 19/07/04; full list of members
  • 363(287) ‐ Registered office changed on 31/08/04
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
31 August 2004Return made up to 19/07/04; full list of members
  • 363(287) ‐ Registered office changed on 31/08/04
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
5 August 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
5 August 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
29 July 2003Return made up to 19/07/03; full list of members (7 pages)
29 July 2003Return made up to 19/07/03; full list of members (7 pages)
6 May 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
6 May 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
23 July 2002Return made up to 19/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 July 2002Return made up to 19/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 August 2001New director appointed (2 pages)
9 August 2001Ad 19/07/01--------- £ si 1000@1=1000 £ ic 1/1001 (2 pages)
9 August 2001Accounting reference date extended from 31/07/02 to 30/09/02 (1 page)
9 August 2001New secretary appointed;new director appointed (2 pages)
9 August 2001Accounting reference date extended from 31/07/02 to 30/09/02 (1 page)
9 August 2001Ad 19/07/01--------- £ si 1000@1=1000 £ ic 1/1001 (2 pages)
9 August 2001New director appointed (2 pages)
9 August 2001New secretary appointed;new director appointed (2 pages)
25 July 2001Director resigned (1 page)
25 July 2001Director resigned (1 page)
25 July 2001Secretary resigned (1 page)
25 July 2001Secretary resigned (1 page)
24 July 2001Registered office changed on 24/07/01 from: suite 17 city business centre lower road london SE16 2XB (1 page)
24 July 2001Registered office changed on 24/07/01 from: suite 17 city business centre lower road london SE16 2XB (1 page)
19 July 2001Incorporation (11 pages)
19 July 2001Incorporation (11 pages)