Prince George's Road, Colliers Wood
London
SW19 2JD
Director Name | Ms Susan Harriet Hastings |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Greenlea Park Prince George's Road, Colliers Wood London SW19 2JD |
Director Name | Mr Stephen Charles Congdon |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2009(2 years after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Greenlea Park Prince George's Road, Colliers Wood London SW19 2JD |
Director Name | Mr James Henry Kilpatrick |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2017(9 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Greenlea Park Prince George's Road, Colliers Wood London SW19 2JD |
Director Name | Mr William James Kernan |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2018(10 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Greenlea Park Prince George's Road, Colliers Wood London SW19 2JD |
Director Name | Mrs Emma Pia Jackson |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2023(16 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Investor |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Greenlea Park Prince George's Road, Colliers Wood London SW19 2JD |
Director Name | Misland Capital Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2017(9 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months |
Correspondence Address | 9 Upper Belgrave Street London SW1X 8BD |
Director Name | Mr David Peregrine Haydn Taylor |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sutton Montis House Sutton Montis, Yeovil Somerset BA22 7HF |
Secretary Name | Stephen Charles Congdon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 43 Melrose Gardens London W6 7RN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.biscuiteers.com/ |
---|---|
Telephone | 020 78201161 |
Telephone region | London |
Registered Address | Unit 2 Greenlea Park Prince George's Road, Colliers Wood London SW19 2JD |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Colliers Wood |
Built Up Area | Greater London |
375 at £1 | Harriet Hastings 37.50% Ordinary |
---|---|
375 at £1 | Stephen Congdon 37.50% Ordinary |
250 at £1 | Deep Water Partners LLP 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £341,993 |
Cash | £62,238 |
Current Liabilities | £296,468 |
Latest Accounts | 30 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 26 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 9 February 2025 (9 months, 3 weeks from now) |
28 April 2010 | Delivered on: 8 May 2010 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
11 March 2024 | Satisfaction of charge 1 in full (1 page) |
---|---|
29 January 2024 | Confirmation statement made on 26 January 2024 with no updates (3 pages) |
7 December 2023 | Appointment of Mrs Emma Pia Jackson as a director on 4 December 2023 (2 pages) |
24 November 2023 | Total exemption full accounts made up to 30 April 2023 (15 pages) |
31 January 2023 | Total exemption full accounts made up to 30 April 2022 (15 pages) |
27 January 2023 | Confirmation statement made on 26 January 2023 with no updates (3 pages) |
8 February 2022 | Confirmation statement made on 26 January 2022 with updates (66 pages) |
10 January 2022 | Total exemption full accounts made up to 30 April 2021 (15 pages) |
26 April 2021 | Total exemption full accounts made up to 30 April 2020 (14 pages) |
11 February 2021 | Confirmation statement made on 26 January 2021 with updates (67 pages) |
29 January 2021 | Director's details changed for Ms Susan Harriet Hastings on 26 January 2021 (2 pages) |
29 January 2021 | Director's details changed for Mr William James Kernan on 26 January 2021 (2 pages) |
29 January 2021 | Director's details changed for Mr Stephen Charles Congdon on 26 January 2021 (2 pages) |
29 January 2021 | Director's details changed for Mr James Henry Kilpatrick on 26 January 2021 (2 pages) |
29 January 2021 | Director's details changed for Mr William Robert Barlow on 26 January 2021 (2 pages) |
7 January 2021 | Statement of capital following an allotment of shares on 23 November 2020
|
15 December 2020 | Memorandum and Articles of Association (39 pages) |
15 December 2020 | Resolutions
|
27 January 2020 | Confirmation statement made on 26 January 2020 with no updates (3 pages) |
27 January 2020 | Change of details for Ms Susan Harriet Hastings as a person with significant control on 6 April 2016 (2 pages) |
27 January 2020 | Change of details for Mr Stephen Charles Congdon as a person with significant control on 6 April 2016 (2 pages) |
24 January 2020 | Registered office address changed from 18 Stannary Street London SE11 4AA England to Unit 2 Greenlea Park Prince George's Road, Colliers Wood London SW19 2JD on 24 January 2020 (1 page) |
16 January 2020 | Termination of appointment of Stephen Charles Congdon as a secretary on 4 December 2019 (1 page) |
2 January 2020 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
2 January 2020 | Director's details changed for Mr William James Kernan on 2 January 2019 (2 pages) |
4 April 2019 | Appointment of Mr William Kernan as a director on 1 January 2018 (2 pages) |
26 February 2019 | Confirmation statement made on 26 January 2019 with updates (66 pages) |
16 November 2018 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
25 July 2018 | Statement of capital following an allotment of shares on 1 February 2018
|
3 May 2018 | Registered office address changed from 7 Milbanke Court Milbanke Way Bracknell Berkshire RG12 1RP to 18 Stannary Street London SE11 4AA on 3 May 2018 (1 page) |
8 March 2018 | Confirmation statement made on 26 January 2018 with updates (66 pages) |
12 December 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
27 September 2017 | Statement of capital following an allotment of shares on 30 June 2017
|
27 September 2017 | Statement of capital following an allotment of shares on 30 June 2017
|
10 August 2017 | Resolutions
|
10 August 2017 | Resolutions
|
9 April 2017 | Sub-division of shares on 16 November 2016 (6 pages) |
9 April 2017 | Sub-division of shares on 16 November 2016 (6 pages) |
3 April 2017 | Change of share class name or designation (2 pages) |
3 April 2017 | Change of share class name or designation (2 pages) |
30 March 2017 | Confirmation statement made on 26 January 2017 with updates (68 pages) |
30 March 2017 | Confirmation statement made on 26 January 2017 with updates (68 pages) |
10 March 2017 | Statement of capital following an allotment of shares on 7 December 2016
|
10 March 2017 | Statement of capital following an allotment of shares on 7 December 2016
|
8 March 2017 | Resolutions
|
8 March 2017 | Resolutions
|
3 March 2017 | Appointment of Misland Capital Limited as a director on 1 January 2017 (3 pages) |
3 March 2017 | Appointment of Misland Capital Limited as a director on 1 January 2017 (3 pages) |
9 February 2017 | Appointment of Mr James Henry Kilpatrick as a director on 1 January 2017 (3 pages) |
9 February 2017 | Appointment of Mr James Henry Kilpatrick as a director on 1 January 2017 (3 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
24 January 2017 | Sub-division of shares on 10 November 2016 (6 pages) |
24 January 2017 | Sub-division of shares on 10 November 2016 (6 pages) |
13 April 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
8 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
8 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
18 December 2015 | Sub-division of shares on 1 December 2015 (5 pages) |
18 December 2015 | Sub-division of shares on 1 December 2015 (5 pages) |
8 December 2015 | Termination of appointment of David Peregrine Haydn Taylor as a director on 3 December 2015 (1 page) |
8 December 2015 | Termination of appointment of David Peregrine Haydn Taylor as a director on 3 December 2015 (1 page) |
3 March 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
30 April 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
26 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
26 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
22 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (7 pages) |
22 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (7 pages) |
12 October 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
12 October 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
6 March 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (7 pages) |
6 March 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (7 pages) |
6 March 2012 | Secretary's details changed for Stephen Charles Conndon on 25 January 2012 (1 page) |
6 March 2012 | Secretary's details changed for Stephen Charles Conndon on 25 January 2012 (1 page) |
14 December 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
14 December 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
9 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (7 pages) |
9 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (7 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
10 September 2010 | Registered office address changed from Suites 2 & 4 Dudley House High Street Bracknell Berkshire RG12 1LL on 10 September 2010 (1 page) |
10 September 2010 | Registered office address changed from Suites 2 & 4 Dudley House High Street Bracknell Berkshire RG12 1LL on 10 September 2010 (1 page) |
8 May 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 May 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 February 2010 | Director's details changed for David Peregrine Haydn Taylor on 25 January 2010 (2 pages) |
26 February 2010 | Director's details changed for Susan Harriet Hastings on 25 January 2010 (2 pages) |
26 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (6 pages) |
26 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (6 pages) |
26 February 2010 | Director's details changed for Mr Stephen Charles Congdon on 25 January 2010 (2 pages) |
26 February 2010 | Director's details changed for Susan Harriet Hastings on 25 January 2010 (2 pages) |
26 February 2010 | Director's details changed for Mr William Robert Barlow on 25 January 2010 (2 pages) |
26 February 2010 | Director's details changed for David Peregrine Haydn Taylor on 25 January 2010 (2 pages) |
26 February 2010 | Director's details changed for Mr Stephen Charles Congdon on 25 January 2010 (2 pages) |
26 February 2010 | Director's details changed for Mr William Robert Barlow on 25 January 2010 (2 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
10 February 2009 | Return made up to 26/01/09; full list of members (4 pages) |
10 February 2009 | Return made up to 26/01/09; full list of members (4 pages) |
9 February 2009 | Director appointed mr stephen charles congdon (1 page) |
9 February 2009 | Director appointed mr stephen charles congdon (1 page) |
26 November 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
26 November 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
27 October 2008 | Accounting reference date extended from 31/01/2008 to 30/04/2008 (1 page) |
27 October 2008 | Accounting reference date extended from 31/01/2008 to 30/04/2008 (1 page) |
11 August 2008 | Return made up to 26/01/08; full list of members (4 pages) |
11 August 2008 | Return made up to 26/01/08; full list of members (4 pages) |
25 September 2007 | New director appointed (2 pages) |
25 September 2007 | New secretary appointed (2 pages) |
25 September 2007 | New director appointed (2 pages) |
25 September 2007 | Secretary resigned (1 page) |
25 September 2007 | New director appointed (2 pages) |
25 September 2007 | New secretary appointed (2 pages) |
25 September 2007 | Director resigned (1 page) |
25 September 2007 | New director appointed (2 pages) |
25 September 2007 | Director resigned (1 page) |
25 September 2007 | New director appointed (2 pages) |
25 September 2007 | New director appointed (2 pages) |
25 September 2007 | Secretary resigned (1 page) |
26 January 2007 | Incorporation (16 pages) |
26 January 2007 | Incorporation (16 pages) |