Surbiton
Surrey
KT6 5EA
Secretary Name | Mr Derek Graham Warman |
---|---|
Nationality | English |
Status | Current |
Appointed | 15 October 2001(1 week, 5 days after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Glade Close Surbiton Surrey KT6 5EA |
Director Name | Clare Louise Haggarty |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2005(3 years, 4 months after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1,Skindles Gateway Mill Lane Taplow Maidenhead SL6 0AG |
Director Name | Mr Ian Paul Crabtree |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2014(12 years, 10 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Elizabeth House 56-60 London Road Staines-Upon-Thames TW18 4HF |
Director Name | Mr Ian Ashbee Tritton |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | The Willows Rotherfield Peppard Henley-On-Thames Oxfordshire RG9 5JL |
Director Name | James Gordon Haggarty |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakwood Wymers Wood Road Burnham Buckinghamshire SL1 8JQ |
Secretary Name | James Gordon Haggarty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakwood Wymers Wood Road Burnham Buckinghamshire SL1 8JQ |
Website | www.accentcatering.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01784 224690 |
Telephone region | Staines |
Registered Address | Elizabeth House 56-60 London Road Staines-Upon-Thames TW18 4HF |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Staines |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
500 at £1 | Clare Louise Haggarty 50.00% Ordinary |
---|---|
500 at £1 | Derek Graham Warman 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £8,810,267 |
Net Worth | £748,848 |
Cash | £691,468 |
Current Liabilities | £1,214,870 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 3 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 17 October 2024 (5 months, 3 weeks from now) |
2 August 2021 | Delivered on: 5 August 2021 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
22 October 2004 | Delivered on: 10 November 2004 Satisfied on: 20 September 2012 Persons entitled: The Bishop Centre Limited Classification: Deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £3,425.00 maintained in an interest earning account together with the amount from time to time standing to the credit of such account including accrued interest. Fully Satisfied |
8 June 2004 | Delivered on: 12 June 2004 Satisfied on: 20 September 2012 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
26 November 2001 | Delivered on: 29 November 2001 Satisfied on: 20 September 2012 Persons entitled: The Bishop Centre Limited Classification: Deposit deed Secured details: All monies due or to become due from the company to the chargee under a lease dated 26TH november 2001. Particulars: The sum of £5,323.00 maintained in an interest earning account maintained at a clearing bank or building society together with the amount from time to time standing to the credit of such account including accrued interest not paid to the company. Fully Satisfied |
25 March 2024 | Full accounts made up to 31 March 2023 (31 pages) |
---|---|
16 October 2023 | Confirmation statement made on 3 October 2023 with no updates (3 pages) |
31 March 2023 | Full accounts made up to 25 March 2022 (28 pages) |
3 October 2022 | Confirmation statement made on 3 October 2022 with no updates (3 pages) |
30 March 2022 | Full accounts made up to 26 March 2021 (28 pages) |
12 October 2021 | Confirmation statement made on 3 October 2021 with no updates (3 pages) |
5 August 2021 | Registration of charge 042983500005, created on 2 August 2021 (4 pages) |
25 March 2021 | Full accounts made up to 27 March 2020 (27 pages) |
5 October 2020 | Confirmation statement made on 3 October 2020 with no updates (3 pages) |
10 February 2020 | Director's details changed for Clare Louise Haggarty on 5 December 2018 (2 pages) |
6 January 2020 | Full accounts made up to 29 March 2019 (26 pages) |
13 November 2019 | Registered office address changed from The Old Station Moor Lane Staines Middlesex TW18 4BB to Elizabeth House 56-60 London Road Staines-upon-Thames TW18 4HF on 13 November 2019 (1 page) |
3 October 2019 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
2 January 2019 | Full accounts made up to 30 March 2018 (25 pages) |
3 October 2018 | Confirmation statement made on 3 October 2018 with no updates (3 pages) |
3 January 2018 | Full accounts made up to 31 March 2017 (24 pages) |
3 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
6 January 2017 | Full accounts made up to 25 March 2016 (25 pages) |
6 January 2017 | Full accounts made up to 25 March 2016 (25 pages) |
13 October 2016 | Confirmation statement made on 3 October 2016 with updates (6 pages) |
13 October 2016 | Confirmation statement made on 3 October 2016 with updates (6 pages) |
22 December 2015 | Full accounts made up to 27 March 2015 (19 pages) |
22 December 2015 | Full accounts made up to 27 March 2015 (19 pages) |
9 October 2015 | Director's details changed for Mr Ian Paul Crabtree on 1 November 2014 (2 pages) |
9 October 2015 | Director's details changed for Mr Ian Paul Crabtree on 1 November 2014 (2 pages) |
9 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Director's details changed for Mr Ian Paul Crabtree on 1 November 2014 (2 pages) |
3 January 2015 | Accounts for a medium company made up to 28 March 2014 (16 pages) |
3 January 2015 | Accounts for a medium company made up to 28 March 2014 (16 pages) |
15 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
20 August 2014 | Appointment of Mr Ian Paul Crabtree as a director on 20 August 2014 (2 pages) |
20 August 2014 | Appointment of Mr Ian Paul Crabtree as a director on 20 August 2014 (2 pages) |
14 August 2014 | Termination of appointment of James Gordon Haggarty as a director on 2 August 2014 (1 page) |
14 August 2014 | Termination of appointment of James Gordon Haggarty as a director on 2 August 2014 (1 page) |
14 August 2014 | Termination of appointment of James Gordon Haggarty as a director on 2 August 2014 (1 page) |
5 January 2014 | Accounts for a medium company made up to 29 March 2013 (16 pages) |
5 January 2014 | Accounts for a medium company made up to 29 March 2013 (16 pages) |
21 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
27 December 2012 | Accounts for a small company made up to 30 March 2012 (7 pages) |
27 December 2012 | Accounts for a small company made up to 30 March 2012 (7 pages) |
12 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (6 pages) |
12 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (6 pages) |
12 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (6 pages) |
25 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
25 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
25 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
25 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
8 January 2012 | Total exemption small company accounts made up to 25 March 2011 (7 pages) |
8 January 2012 | Total exemption small company accounts made up to 25 March 2011 (7 pages) |
26 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (6 pages) |
26 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (6 pages) |
26 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (6 pages) |
11 January 2011 | Total exemption small company accounts made up to 26 March 2010 (7 pages) |
11 January 2011 | Total exemption small company accounts made up to 26 March 2010 (7 pages) |
6 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (6 pages) |
6 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (6 pages) |
6 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (6 pages) |
10 November 2009 | Registered office address changed from 59 Bishop House South the Bishop Centre Taplow Maidenhead Berkshire SL6 0NX on 10 November 2009 (1 page) |
10 November 2009 | Registered office address changed from 59 Bishop House South the Bishop Centre Taplow Maidenhead Berkshire SL6 0NX on 10 November 2009 (1 page) |
22 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (6 pages) |
22 October 2009 | Director's details changed for Derek Graham Warman on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Derek Graham Warman on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for James Gordon Haggarty on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Clare Louise Haggarty on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for James Gordon Haggarty on 22 October 2009 (2 pages) |
22 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (6 pages) |
22 October 2009 | Director's details changed for Clare Louise Haggarty on 22 October 2009 (2 pages) |
22 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (6 pages) |
20 May 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
20 May 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
14 October 2008 | Return made up to 03/10/08; full list of members (4 pages) |
14 October 2008 | Return made up to 03/10/08; full list of members (4 pages) |
8 October 2007 | Return made up to 03/10/07; full list of members (3 pages) |
8 October 2007 | Return made up to 03/10/07; full list of members (3 pages) |
13 June 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
13 June 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
12 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
12 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
7 November 2006 | Return made up to 03/10/06; full list of members (3 pages) |
7 November 2006 | Return made up to 03/10/06; full list of members (3 pages) |
23 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
23 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
28 October 2005 | Return made up to 03/10/05; full list of members
|
28 October 2005 | Return made up to 03/10/05; full list of members
|
22 February 2005 | New director appointed (2 pages) |
22 February 2005 | New director appointed (2 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
10 November 2004 | Particulars of mortgage/charge (3 pages) |
10 November 2004 | Particulars of mortgage/charge (3 pages) |
18 October 2004 | Return made up to 03/10/04; full list of members (7 pages) |
18 October 2004 | Return made up to 03/10/04; full list of members (7 pages) |
12 June 2004 | Particulars of mortgage/charge (3 pages) |
12 June 2004 | Particulars of mortgage/charge (3 pages) |
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
28 October 2003 | Return made up to 03/10/03; full list of members
|
28 October 2003 | Return made up to 03/10/03; full list of members
|
7 August 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
7 August 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
24 July 2003 | Director resigned (1 page) |
24 July 2003 | Director resigned (1 page) |
11 November 2002 | Return made up to 03/10/02; full list of members
|
11 November 2002 | Return made up to 03/10/02; full list of members
|
27 September 2002 | Accounting reference date extended from 31/10/02 to 31/03/03 (1 page) |
27 September 2002 | Accounting reference date extended from 31/10/02 to 31/03/03 (1 page) |
29 November 2001 | Particulars of mortgage/charge (3 pages) |
29 November 2001 | Particulars of mortgage/charge (3 pages) |
23 November 2001 | Registered office changed on 23/11/01 from: oakwood wymers wood road burnham buckinghamshire SL1 8JQ (1 page) |
23 November 2001 | Registered office changed on 23/11/01 from: oakwood wymers wood road burnham buckinghamshire SL1 8JQ (1 page) |
19 October 2001 | Secretary resigned (1 page) |
19 October 2001 | New secretary appointed;new director appointed (2 pages) |
19 October 2001 | Ad 15/10/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
19 October 2001 | Ad 15/10/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
19 October 2001 | Secretary resigned (1 page) |
19 October 2001 | New secretary appointed;new director appointed (2 pages) |
3 October 2001 | Incorporation (20 pages) |
3 October 2001 | Incorporation (20 pages) |