Grays
Essex
RM20 3LG
Director Name | Mr Christopher John Sullivan |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 November 2008(5 years, 1 month after company formation) |
Appointment Duration | 10 years, 2 months (closed 22 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Crown House 855 London Road Grays Essex RM20 3LG |
Secretary Name | Mr Javed Taher |
---|---|
Status | Closed |
Appointed | 01 December 2009(6 years, 1 month after company formation) |
Appointment Duration | 9 years, 1 month (closed 22 January 2019) |
Role | Company Director |
Correspondence Address | Crown House 855 London Road Grays Essex RM20 3LG |
Director Name | Nigel Anthony Plumptre Gaymer |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 236 London Road Romford Essex RM7 9EL |
Director Name | Mr Daniel James Clifford |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2003(same day as company formation) |
Role | Executive Chef |
Country of Residence | England |
Correspondence Address | 236 London Road Romford Essex RM7 9EL |
Secretary Name | Nigel Anthony Plumptre Gaymer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 236 London Road Romford Essex RM7 9EL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | midsummerhouse.co.uk |
---|---|
Telephone | 01223 369299 |
Telephone region | Cambridge |
Registered Address | Crown House 855 London Road Grays Essex RM20 3LG |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | West Thurrock and South Stifford |
Built Up Area | Grays |
2 at £1 | Crown Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,115,515 |
Cash | £6,759 |
Current Liabilities | £2,223,320 |
Latest Accounts | 25 January 2018 (6 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
22 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 November 2018 | Confirmation statement made on 17 October 2018 with no updates (3 pages) |
6 November 2018 | First Gazette notice for voluntary strike-off (1 page) |
29 October 2018 | Accounts for a small company made up to 25 January 2018 (5 pages) |
24 October 2018 | Application to strike the company off the register (3 pages) |
21 November 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
21 November 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
31 October 2017 | Accounts for a small company made up to 26 January 2017 (8 pages) |
31 October 2017 | Accounts for a small company made up to 26 January 2017 (8 pages) |
22 November 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
22 November 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
26 October 2016 | Accounts for a small company made up to 28 January 2016 (5 pages) |
26 October 2016 | Accounts for a small company made up to 28 January 2016 (5 pages) |
11 November 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
5 November 2015 | Accounts for a small company made up to 29 January 2015 (6 pages) |
5 November 2015 | Accounts for a small company made up to 29 January 2015 (6 pages) |
17 December 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
28 October 2014 | Accounts for a small company made up to 30 January 2014 (6 pages) |
28 October 2014 | Accounts for a small company made up to 30 January 2014 (6 pages) |
5 November 2013 | Accounts for a small company made up to 31 January 2013 (7 pages) |
5 November 2013 | Accounts for a small company made up to 31 January 2013 (7 pages) |
25 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
10 June 2013 | Registered office address changed from 236 London Road Romford Essex RM7 9EL on 10 June 2013 (1 page) |
10 June 2013 | Registered office address changed from 236 London Road Romford Essex RM7 9EL on 10 June 2013 (1 page) |
15 November 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (4 pages) |
15 November 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (4 pages) |
30 October 2012 | Accounts for a small company made up to 26 January 2012 (7 pages) |
30 October 2012 | Accounts for a small company made up to 26 January 2012 (7 pages) |
27 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (3 pages) |
27 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (3 pages) |
17 October 2011 | Accounts for a small company made up to 27 January 2011 (7 pages) |
17 October 2011 | Accounts for a small company made up to 27 January 2011 (7 pages) |
12 September 2011 | Second filing of TM01 previously delivered to Companies House
|
12 September 2011 | Second filing of TM01 previously delivered to Companies House
|
6 June 2011 | Company name changed midsummer house restaurants LIMITED\certificate issued on 06/06/11
|
6 June 2011 | Company name changed midsummer house restaurants LIMITED\certificate issued on 06/06/11
|
6 May 2011 | Termination of appointment of Daniel Clifford as a director
|
6 May 2011 | Termination of appointment of Daniel Clifford as a director
|
1 November 2010 | Accounts for a small company made up to 28 January 2010 (6 pages) |
1 November 2010 | Accounts for a small company made up to 28 January 2010 (6 pages) |
20 October 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (4 pages) |
20 October 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (4 pages) |
5 January 2010 | Termination of appointment of Nigel Gaymer as a director (1 page) |
5 January 2010 | Termination of appointment of Nigel Gaymer as a director (1 page) |
23 December 2009 | Appointment of Mr Javed Taher as a secretary (1 page) |
23 December 2009 | Appointment of Mr Javed Taher as a secretary (1 page) |
23 December 2009 | Termination of appointment of Nigel Gaymer as a secretary (1 page) |
23 December 2009 | Termination of appointment of Nigel Gaymer as a secretary (1 page) |
1 December 2009 | Total exemption small company accounts made up to 29 January 2009 (6 pages) |
1 December 2009 | Total exemption small company accounts made up to 29 January 2009 (6 pages) |
10 November 2009 | Secretary's details changed for Nigel Anthony Plumptre Gaymer on 9 November 2009 (1 page) |
10 November 2009 | Director's details changed for Daniel Clifford on 9 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Nigel Anthony Plumptre Gaymer on 9 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Mr Christopher John Sullivan on 9 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Mr Christopher John Sullivan on 9 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Nigel Anthony Plumptre Gaymer on 9 November 2009 (2 pages) |
10 November 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (5 pages) |
10 November 2009 | Secretary's details changed for Nigel Anthony Plumptre Gaymer on 9 November 2009 (1 page) |
10 November 2009 | Director's details changed for Mr Russell Lee Christopher Morgan on 9 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Daniel Clifford on 9 November 2009 (2 pages) |
10 November 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (5 pages) |
10 November 2009 | Director's details changed for Mr Russell Lee Christopher Morgan on 9 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Mr Russell Lee Christopher Morgan on 9 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Mr Christopher John Sullivan on 9 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Nigel Anthony Plumptre Gaymer on 9 November 2009 (2 pages) |
10 November 2009 | Secretary's details changed for Nigel Anthony Plumptre Gaymer on 9 November 2009 (1 page) |
10 November 2009 | Director's details changed for Daniel Clifford on 9 November 2009 (2 pages) |
21 August 2009 | Director's change of particulars / daniel clifford / 21/08/2009 (1 page) |
21 August 2009 | Director's change of particulars / daniel clifford / 21/08/2009 (1 page) |
10 December 2008 | Accounts for a small company made up to 31 January 2008 (6 pages) |
10 December 2008 | Accounts for a small company made up to 31 January 2008 (6 pages) |
26 November 2008 | Director appointed mr christopher john sullivan (2 pages) |
26 November 2008 | Director appointed mr christopher john sullivan (2 pages) |
20 October 2008 | Return made up to 17/10/08; full list of members (4 pages) |
20 October 2008 | Return made up to 17/10/08; full list of members (4 pages) |
1 March 2008 | Accounts for a small company made up to 25 January 2007 (7 pages) |
1 March 2008 | Accounts for a small company made up to 25 January 2007 (7 pages) |
16 November 2007 | Return made up to 17/10/07; full list of members (2 pages) |
16 November 2007 | Return made up to 17/10/07; full list of members (2 pages) |
8 March 2007 | Accounts for a small company made up to 26 January 2006 (8 pages) |
8 March 2007 | Accounts for a small company made up to 26 January 2006 (8 pages) |
26 October 2006 | Return made up to 17/10/06; full list of members (2 pages) |
26 October 2006 | Return made up to 17/10/06; full list of members (2 pages) |
15 November 2005 | Return made up to 17/10/05; full list of members (2 pages) |
15 November 2005 | Return made up to 17/10/05; full list of members (2 pages) |
6 October 2005 | Accounts for a dormant company made up to 31 January 2005 (2 pages) |
6 October 2005 | Accounts for a dormant company made up to 31 January 2005 (2 pages) |
11 February 2005 | Return made up to 17/10/04; full list of members
|
11 February 2005 | Return made up to 17/10/04; full list of members
|
20 October 2004 | Accounting reference date extended from 31/10/04 to 31/01/05 (1 page) |
20 October 2004 | Accounting reference date extended from 31/10/04 to 31/01/05 (1 page) |
27 October 2003 | New secretary appointed;new director appointed (2 pages) |
27 October 2003 | New secretary appointed;new director appointed (2 pages) |
27 October 2003 | New director appointed (2 pages) |
27 October 2003 | New director appointed (2 pages) |
27 October 2003 | New director appointed (2 pages) |
27 October 2003 | New director appointed (2 pages) |
22 October 2003 | Resolutions
|
22 October 2003 | Resolutions
|
17 October 2003 | Secretary resigned (1 page) |
17 October 2003 | Incorporation (17 pages) |
17 October 2003 | Director resigned (1 page) |
17 October 2003 | Secretary resigned (1 page) |
17 October 2003 | Incorporation (17 pages) |
17 October 2003 | Director resigned (1 page) |