London
N1 7SR
Director Name | Ms Philippa Rebecca O'Driscoll |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2021(15 years, 8 months after company formation) |
Appointment Duration | 3 years |
Role | Caterer |
Country of Residence | England |
Correspondence Address | 6a King Street Knutsford WA16 6DL |
Secretary Name | Rachel Anne O'Connor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Middleton House Causton Street London SW1P 4AS |
Director Name | Ms Rachel Anne O'Connor |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2012(6 years, 9 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 17 July 2021) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 34 The Academy 20 Lawn Lane London SW8 1GA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | International House 64 Nile Street London N1 7SR |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
50 at £1 | Michael O'driscoll 50.00% Ordinary |
---|---|
50 at £1 | Rachel O'connor 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £530,206 |
Cash | £17,455 |
Current Liabilities | £60,695 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 11 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 25 August 2024 (3 months, 4 weeks from now) |
22 August 2013 | Delivered on: 28 August 2013 Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterborough Building Society) Classification: A registered charge Particulars: Leasehold property known as flat 3 middleton house, causton street, london SW1P 4AS. Outstanding |
---|---|
16 July 2010 | Delivered on: 29 July 2010 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 9 montague avenue hanwell london t/no NGL584939 any other interests in the property all rents and proceeds of any insurance. Outstanding |
31 March 2009 | Delivered on: 2 April 2009 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 3, 10 cherington road hanwell; by way of fixed charge any other interest in the property, all rents receivable from any lease granted out of the property, proceeds of any insurance affecting the property. Outstanding |
25 February 2021 | Satisfaction of charge 2 in full (1 page) |
---|---|
25 February 2021 | Satisfaction of charge 1 in full (1 page) |
11 August 2020 | Confirmation statement made on 11 August 2020 with no updates (3 pages) |
3 March 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
11 August 2019 | Confirmation statement made on 11 August 2019 with no updates (3 pages) |
20 February 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
26 August 2018 | Confirmation statement made on 15 August 2018 with no updates (3 pages) |
28 February 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
16 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
16 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
30 March 2017 | Total exemption full accounts made up to 31 August 2016 (6 pages) |
30 March 2017 | Total exemption full accounts made up to 31 August 2016 (6 pages) |
25 August 2016 | Confirmation statement made on 15 August 2016 with updates (6 pages) |
25 August 2016 | Confirmation statement made on 15 August 2016 with updates (6 pages) |
10 March 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
10 March 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
15 August 2015 | Director's details changed for Michael Daniel Edward O'driscoll on 12 August 2013 (2 pages) |
15 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-15
|
15 August 2015 | Director's details changed for Michael Daniel Edward O'driscoll on 12 August 2013 (2 pages) |
15 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-15
|
25 February 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
15 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 July 2014 | All of the property or undertaking has been released from charge 1 (2 pages) |
15 July 2014 | All of the property or undertaking has been released from charge 1 (2 pages) |
9 April 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
9 April 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
2 September 2013 | Registered office address changed from 3 Middleton House Causton Street London SW1P 4AS United Kingdom on 2 September 2013 (1 page) |
2 September 2013 | Registered office address changed from 3 Middleton House Causton Street London SW1P 4AS United Kingdom on 2 September 2013 (1 page) |
2 September 2013 | Registered office address changed from 3 Middleton House Causton Street London SW1P 4AS United Kingdom on 2 September 2013 (1 page) |
28 August 2013 | Registration of charge 055358790003 (6 pages) |
28 August 2013 | Registration of charge 055358790003 (6 pages) |
17 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-17
|
17 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-17
|
5 March 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
5 March 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
16 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (4 pages) |
16 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Statement of capital following an allotment of shares on 25 May 2012
|
18 June 2012 | Statement of capital following an allotment of shares on 25 May 2012
|
16 June 2012 | Termination of appointment of Rachel O'connor as a secretary (1 page) |
16 June 2012 | Termination of appointment of Rachel O'connor as a secretary (1 page) |
13 June 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
26 May 2012 | Statement of capital following an allotment of shares on 25 May 2012
|
26 May 2012 | Appointment of Ms Rachel Anne O'connor as a director (2 pages) |
26 May 2012 | Appointment of Ms Rachel Anne O'connor as a director (2 pages) |
26 May 2012 | Statement of capital following an allotment of shares on 25 May 2012
|
17 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (4 pages) |
17 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (4 pages) |
24 March 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
24 March 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
17 August 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (4 pages) |
17 August 2010 | Director's details changed for Michael Daniel Edward O'driscoll on 15 August 2010 (2 pages) |
17 August 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (4 pages) |
17 August 2010 | Director's details changed for Michael Daniel Edward O'driscoll on 15 August 2010 (2 pages) |
29 July 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
29 July 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
6 April 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
6 April 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
27 August 2009 | Return made up to 15/08/09; full list of members (3 pages) |
27 August 2009 | Return made up to 15/08/09; full list of members (3 pages) |
11 May 2009 | Secretary's change of particulars / rachel o'connor / 01/05/2009 (1 page) |
11 May 2009 | Director's change of particulars / michael o'driscoll / 01/05/2009 (1 page) |
11 May 2009 | Director's change of particulars / michael o'driscoll / 01/05/2009 (1 page) |
11 May 2009 | Secretary's change of particulars / rachel o'connor / 01/05/2009 (1 page) |
8 May 2009 | Registered office changed on 08/05/2009 from flat 3 10 cherington road hanwell london W7 3HJ (1 page) |
8 May 2009 | Registered office changed on 08/05/2009 from flat 3 10 cherington road hanwell london W7 3HJ (1 page) |
2 April 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
2 April 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
26 March 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
26 March 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
8 September 2008 | Return made up to 15/08/08; full list of members (3 pages) |
8 September 2008 | Return made up to 15/08/08; full list of members (3 pages) |
12 March 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
12 March 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
6 September 2007 | Return made up to 15/08/07; full list of members (2 pages) |
6 September 2007 | Return made up to 15/08/07; full list of members (2 pages) |
18 January 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
18 January 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
11 October 2006 | Return made up to 15/08/06; full list of members (2 pages) |
11 October 2006 | Return made up to 15/08/06; full list of members (2 pages) |
21 November 2005 | Secretary's particulars changed (1 page) |
21 November 2005 | Registered office changed on 21/11/05 from: 9 montague avenue hanwell london W7 3PJ (1 page) |
21 November 2005 | Director's particulars changed (1 page) |
21 November 2005 | Secretary's particulars changed (1 page) |
21 November 2005 | Registered office changed on 21/11/05 from: 9 montague avenue hanwell london W7 3PJ (1 page) |
21 November 2005 | Director's particulars changed (1 page) |
31 August 2005 | New secretary appointed (2 pages) |
31 August 2005 | New director appointed (2 pages) |
31 August 2005 | New secretary appointed (2 pages) |
31 August 2005 | New director appointed (2 pages) |
15 August 2005 | Secretary resigned (1 page) |
15 August 2005 | Director resigned (1 page) |
15 August 2005 | Incorporation (9 pages) |
15 August 2005 | Incorporation (9 pages) |
15 August 2005 | Secretary resigned (1 page) |
15 August 2005 | Director resigned (1 page) |