London
SE25 6EZ
Director Name | Mark Elphicke |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2006(same day as company formation) |
Role | Restaurateur |
Country of Residence | England |
Correspondence Address | 2 Chesham Court Peveril Drive Teddington Middlesex TW11 0PJ |
Director Name | Mark Andrew Evans |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2006(same day as company formation) |
Role | Restaurateur |
Country of Residence | England |
Correspondence Address | 12 Franche Court Road London SW17 0JU |
Director Name | Mr Douglas George Campbell Smillie |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2006(same day as company formation) |
Role | Restaurateur |
Country of Residence | England |
Correspondence Address | 7 Langthorne Street London SW6 6JT |
Secretary Name | Mr Douglas George Campbell Smillie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Langthorne Street London SW6 6JT |
Registered Address | 12 High Street London SE25 6EZ |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | South Norwood |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
4k at £1 | Locale Enterprises LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£378,751 |
Cash | £172,536 |
Current Liabilities | £463,063 |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 13 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 27 November 2024 (6 months, 3 weeks from now) |
2 January 2017 | Delivered on: 5 January 2017 Persons entitled: Chrysalis Vct Admin Limited Classification: A registered charge Outstanding |
---|---|
25 February 2008 | Delivered on: 27 February 2008 Persons entitled: Phillip James Murphy Classification: Rent 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: Interest in a designated interest earning deposit account see image for full details. Outstanding |
21 February 2024 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
20 February 2024 | Confirmation statement made on 13 November 2023 with no updates (3 pages) |
16 February 2024 | Compulsory strike-off action has been suspended (1 page) |
6 February 2024 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2023 | Micro company accounts made up to 31 July 2022 (4 pages) |
17 February 2023 | Compulsory strike-off action has been discontinued (1 page) |
16 February 2023 | Confirmation statement made on 13 November 2022 with no updates (3 pages) |
7 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2022 | Micro company accounts made up to 31 July 2021 (4 pages) |
24 November 2021 | Confirmation statement made on 13 November 2021 with no updates (3 pages) |
23 December 2020 | Previous accounting period extended from 31 May 2020 to 31 July 2020 (1 page) |
23 December 2020 | Micro company accounts made up to 31 July 2020 (4 pages) |
10 December 2020 | Confirmation statement made on 13 November 2020 with updates (4 pages) |
10 December 2020 | Cessation of Locale Enterprises Limited as a person with significant control on 29 May 2020 (1 page) |
10 December 2020 | Notification of Damiano Vecchio as a person with significant control on 29 May 2020 (2 pages) |
17 August 2020 | Registered office address changed from 58-60 East Dulwich Road London SE22 9AX England to 12 High Street London SE25 6EZ on 17 August 2020 (1 page) |
16 December 2019 | Confirmation statement made on 13 November 2019 with updates (4 pages) |
13 November 2019 | Total exemption full accounts made up to 31 May 2019 (13 pages) |
25 March 2019 | Cessation of Aneto Cafe Ltd as a person with significant control on 18 March 2019 (3 pages) |
25 March 2019 | Notification of Locale Enterprises Limited as a person with significant control on 18 March 2019 (4 pages) |
13 November 2018 | Confirmation statement made on 13 November 2018 with no updates (3 pages) |
9 November 2018 | Unaudited abridged accounts made up to 31 May 2018 (8 pages) |
14 March 2018 | Termination of appointment of Mark Andrew Evans as a director on 14 March 2018 (1 page) |
14 March 2018 | Termination of appointment of Douglas George Campbell Smillie as a director on 14 March 2018 (1 page) |
14 March 2018 | Termination of appointment of Douglas George Campbell Smillie as a secretary on 14 March 2018 (1 page) |
28 February 2018 | Unaudited abridged accounts made up to 27 May 2017 (8 pages) |
20 November 2017 | Confirmation statement made on 13 November 2017 with updates (4 pages) |
20 November 2017 | Confirmation statement made on 13 November 2017 with updates (4 pages) |
19 November 2017 | Cessation of Locale Enterprises Ltd as a person with significant control on 2 January 2017 (1 page) |
19 November 2017 | Notification of Aneto Cafe Ltd as a person with significant control on 2 January 2017 (2 pages) |
19 November 2017 | Cessation of Locale Enterprises Ltd as a person with significant control on 2 January 2017 (1 page) |
19 November 2017 | Notification of Aneto Cafe Ltd as a person with significant control on 2 January 2017 (2 pages) |
1 April 2017 | Registered office address changed from 3B Belevedere Road London Surrey SE1 7GP to 58-60 East Dulwich Road London SE22 9AX on 1 April 2017 (1 page) |
1 April 2017 | Registered office address changed from 3B Belevedere Road London Surrey SE1 7GP to 58-60 East Dulwich Road London SE22 9AX on 1 April 2017 (1 page) |
20 February 2017 | Total exemption small company accounts made up to 28 May 2016 (6 pages) |
20 February 2017 | Total exemption small company accounts made up to 28 May 2016 (6 pages) |
11 January 2017 | Appointment of Mr Damiano Vecchio as a director on 2 January 2017 (2 pages) |
11 January 2017 | Appointment of Mr Damiano Vecchio as a director on 2 January 2017 (2 pages) |
5 January 2017 | Registration of charge 059965940002, created on 2 January 2017 (23 pages) |
5 January 2017 | Registration of charge 059965940002, created on 2 January 2017 (23 pages) |
22 December 2016 | Termination of appointment of Mark Elphicke as a director on 22 December 2016 (1 page) |
22 December 2016 | Termination of appointment of Mark Elphicke as a director on 22 December 2016 (1 page) |
21 December 2016 | Confirmation statement made on 13 November 2016 with updates (5 pages) |
21 December 2016 | Confirmation statement made on 13 November 2016 with updates (5 pages) |
21 March 2016 | Total exemption small company accounts made up to 30 May 2015 (6 pages) |
21 March 2016 | Total exemption small company accounts made up to 30 May 2015 (6 pages) |
20 November 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
13 April 2015 | Registered office address changed from Unit19B the Coda Centre Munster Road London SW6 6AW to 3B Belevedere Road London Surrey SE1 7GP on 13 April 2015 (1 page) |
13 April 2015 | Registered office address changed from Unit19B the Coda Centre Munster Road London SW6 6AW to 3B Belevedere Road London Surrey SE1 7GP on 13 April 2015 (1 page) |
11 March 2015 | Accounts for a small company made up to 31 May 2014 (6 pages) |
11 March 2015 | Accounts for a small company made up to 31 May 2014 (6 pages) |
14 November 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
4 March 2014 | Accounts for a small company made up to 25 May 2013 (6 pages) |
4 March 2014 | Accounts for a small company made up to 25 May 2013 (6 pages) |
30 November 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-11-30
|
30 November 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-11-30
|
30 May 2013 | Registered office address changed from Suite 2 Unit 23 the Coda Centre Munster Road Fulham London SW6 6AW on 30 May 2013 (1 page) |
30 May 2013 | Registered office address changed from Suite 2 Unit 23 the Coda Centre Munster Road Fulham London SW6 6AW on 30 May 2013 (1 page) |
4 March 2013 | Accounts for a small company made up to 26 May 2012 (6 pages) |
4 March 2013 | Accounts for a small company made up to 26 May 2012 (6 pages) |
19 November 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (6 pages) |
19 November 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (6 pages) |
29 February 2012 | Accounts for a small company made up to 28 May 2011 (6 pages) |
29 February 2012 | Accounts for a small company made up to 28 May 2011 (6 pages) |
22 November 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (6 pages) |
22 November 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (6 pages) |
22 February 2011 | Accounts for a small company made up to 29 May 2010 (6 pages) |
22 February 2011 | Accounts for a small company made up to 29 May 2010 (6 pages) |
15 November 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (6 pages) |
15 November 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (6 pages) |
22 September 2010 | Registered office address changed from 1 Lawn Terrace Blackheath London SE3 9LJ on 22 September 2010 (1 page) |
22 September 2010 | Registered office address changed from 1 Lawn Terrace Blackheath London SE3 9LJ on 22 September 2010 (1 page) |
2 March 2010 | Total exemption small company accounts made up to 30 May 2009 (6 pages) |
2 March 2010 | Total exemption small company accounts made up to 30 May 2009 (6 pages) |
16 November 2009 | Director's details changed for Mark Andrew Evans on 13 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Mark Andrew Evans on 13 November 2009 (2 pages) |
16 November 2009 | Annual return made up to 13 November 2009 with a full list of shareholders (6 pages) |
16 November 2009 | Director's details changed for Mark Elphicke on 13 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Douglas George Campbell Smillie on 13 November 2009 (2 pages) |
16 November 2009 | Annual return made up to 13 November 2009 with a full list of shareholders (6 pages) |
16 November 2009 | Director's details changed for Mark Elphicke on 13 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Douglas George Campbell Smillie on 13 November 2009 (2 pages) |
12 February 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
12 February 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
26 January 2009 | Return made up to 13/11/08; full list of members (4 pages) |
26 January 2009 | Return made up to 13/11/08; full list of members (4 pages) |
17 April 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
17 April 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
27 February 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
27 February 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
25 February 2008 | Registered office changed on 25/02/2008 from 19 cavendish square london W1A 2AW (1 page) |
25 February 2008 | Registered office changed on 25/02/2008 from 19 cavendish square london W1A 2AW (1 page) |
18 February 2008 | Accounting reference date shortened from 30/11/07 to 31/05/07 (1 page) |
18 February 2008 | Accounting reference date shortened from 30/11/07 to 31/05/07 (1 page) |
17 December 2007 | Return made up to 13/11/07; full list of members (7 pages) |
17 December 2007 | Return made up to 13/11/07; full list of members (7 pages) |
30 March 2007 | Resolutions
|
30 March 2007 | Ad 12/03/07--------- £ si 1144@1=1144 £ ic 2860/4004 (2 pages) |
30 March 2007 | Nc inc already adjusted 17/11/06 (1 page) |
30 March 2007 | Ad 12/03/07--------- £ si 1144@1=1144 £ ic 2860/4004 (2 pages) |
30 March 2007 | Nc inc already adjusted 17/11/06 (1 page) |
30 March 2007 | Resolutions
|
23 March 2007 | Resolutions
|
23 March 2007 | Resolutions
|
27 November 2006 | Ad 17/11/06--------- £ si 2859@1=2859 £ ic 1/2860 (2 pages) |
27 November 2006 | Ad 17/11/06--------- £ si 2859@1=2859 £ ic 1/2860 (2 pages) |
13 November 2006 | Incorporation (19 pages) |
13 November 2006 | Incorporation (19 pages) |