Romford
RM5 3NJ
Secretary Name | Ian Charles |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 270 Collier Row Lane Romford RM5 3NJ |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2006(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2006(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Website | thelittlecakefactory.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01708 725114 |
Telephone region | Romford |
Registered Address | 82 Rainham Road Rainham Essex RM13 7RJ |
---|---|
Region | London |
Constituency | Dagenham and Rainham |
County | Greater London |
Ward | South Hornchurch |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Michel Lucille Charles 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£10,265 |
Cash | £61 |
Current Liabilities | £8,870 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 8 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 22 May 2024 (3 weeks, 4 days from now) |
20 November 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
7 June 2023 | Confirmation statement made on 8 May 2023 with no updates (3 pages) |
22 March 2023 | Micro company accounts made up to 31 March 2022 (4 pages) |
23 May 2022 | Confirmation statement made on 8 May 2022 with no updates (3 pages) |
29 March 2022 | Current accounting period extended from 28 March 2022 to 31 March 2022 (1 page) |
24 February 2022 | Micro company accounts made up to 31 March 2021 (4 pages) |
26 May 2021 | Confirmation statement made on 8 May 2021 with no updates (3 pages) |
11 February 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
11 February 2021 | Registered office address changed from 534 London Road Westcliff-on-Sea SS0 9HS England to 82 Rainham Road Rainham Essex RM13 7RJ on 11 February 2021 (1 page) |
3 July 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
26 March 2020 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
29 December 2019 | Registered office address changed from 583 Cranbrook Road Ilford Essex IG2 6JZ England to 534 London Road Westcliff-on-Sea SS0 9HS on 29 December 2019 (1 page) |
29 December 2019 | Previous accounting period shortened from 29 March 2019 to 28 March 2019 (1 page) |
20 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
5 February 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
30 December 2018 | Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page) |
10 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
9 January 2018 | Micro company accounts made up to 31 March 2017 (3 pages) |
9 January 2018 | Micro company accounts made up to 31 March 2017 (3 pages) |
31 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
31 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
15 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
12 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
4 November 2015 | Registered office address changed from 259-261 Cranbrook Road Ilford Essex IG1 4TG to 583 Cranbrook Road Ilford Essex IG2 6JZ on 4 November 2015 (1 page) |
4 November 2015 | Registered office address changed from 259-261 Cranbrook Road Ilford Essex IG1 4TG to 583 Cranbrook Road Ilford Essex IG2 6JZ on 4 November 2015 (1 page) |
2 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
13 May 2014 | Director's details changed for Michel Lucille Charles on 4 October 2013 (2 pages) |
13 May 2014 | Secretary's details changed for Ian Charles on 4 October 2013 (1 page) |
13 May 2014 | Secretary's details changed for Ian Charles on 4 October 2013 (1 page) |
13 May 2014 | Secretary's details changed for Ian Charles on 4 October 2013 (1 page) |
13 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Director's details changed for Michel Lucille Charles on 4 October 2013 (2 pages) |
13 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Director's details changed for Michel Lucille Charles on 4 October 2013 (2 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
13 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
13 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
13 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
23 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
23 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Director's details changed for Michel Lucille Charles on 1 October 2009 (2 pages) |
14 May 2010 | Director's details changed for Michel Lucille Charles on 1 October 2009 (2 pages) |
14 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Director's details changed for Michel Lucille Charles on 1 October 2009 (2 pages) |
14 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
5 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
5 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
3 September 2009 | Return made up to 08/05/09; full list of members (3 pages) |
3 September 2009 | Registered office changed on 03/09/2009 from 72 birkbeck road newbury park IG2 7NF (1 page) |
3 September 2009 | Return made up to 08/05/09; full list of members (3 pages) |
3 September 2009 | Registered office changed on 03/09/2009 from 72 birkbeck road newbury park IG2 7NF (1 page) |
1 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
6 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
6 August 2008 | Return made up to 08/05/08; full list of members (3 pages) |
6 August 2008 | Return made up to 08/05/08; full list of members (3 pages) |
22 November 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
22 November 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
19 November 2007 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
19 November 2007 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
11 July 2007 | Return made up to 08/05/07; full list of members (2 pages) |
11 July 2007 | Return made up to 08/05/07; full list of members (2 pages) |
30 October 2006 | Ad 08/05/06--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
30 October 2006 | Ad 08/05/06--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
22 May 2006 | New director appointed (2 pages) |
22 May 2006 | New secretary appointed (2 pages) |
22 May 2006 | New director appointed (2 pages) |
22 May 2006 | New secretary appointed (2 pages) |
10 May 2006 | Secretary resigned (1 page) |
10 May 2006 | Director resigned (1 page) |
10 May 2006 | Director resigned (1 page) |
10 May 2006 | Secretary resigned (1 page) |
8 May 2006 | Incorporation (13 pages) |
8 May 2006 | Incorporation (13 pages) |