Crawley
RH10 9AD
Director Name | Mr Matthew John Chandler |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2020(12 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Park House Manor Royal Crawley RH10 9AD |
Director Name | Ms Helen Elizabeth Thompson |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2021(13 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | 1st Floor Kings Court 2-16 Goodge Street London W1T 2QA |
Director Name | Claire Lisanne Davies |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2021(13 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Corporate Communications Director |
Country of Residence | United Kingdom |
Correspondence Address | Park House Manor Royal Crawley RH10 9AD |
Director Name | Jeffrey David Hamilton |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | American |
Status | Current |
Appointed | 26 February 2021(13 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Ceo Nestle Purina Emena |
Country of Residence | Switzerland |
Correspondence Address | Nestle Purina Rue Entre-Deux-Villes 10-12 La Tour-De-Peilz Vaud 1814 |
Director Name | Giorgio Vesprini |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 20 June 2023(15 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 2-16 Goodge Street London W1T 2QA |
Director Name | Ian Martin Wardle |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2023(16 years after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Kings Court 2-16 Goodge Street London W1T 2QA |
Director Name | Ms Henrietta Morrison |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | PO Box 59287 PO Box 59287 London NW3 9JR |
Secretary Name | Kimberly Slawek |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 2007(same day as company formation) |
Role | Finance |
Correspondence Address | PO Box 59287 PO Box 59287 London NW3 9JR |
Director Name | Ms Kimberly Slawek |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2012(4 years, 5 months after company formation) |
Appointment Duration | 8 years (resigned 31 March 2020) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 59287 PO Box 59287 London NW3 9JR |
Director Name | Mr David Richard Milner |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2014(6 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 59287 PO Box 59287 London NW3 9JR |
Director Name | Mr Howard Steyn |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 July 2015(7 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 March 2020) |
Role | Investor |
Country of Residence | United States |
Correspondence Address | PO Box 59287 PO Box 59287 London NW3 9JR |
Director Name | Michael Meyer |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 July 2015(7 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 March 2020) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | PO Box 59287 PO Box 59287 London NW3 9JR |
Director Name | Mr Bernard Meunier |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 31 March 2020(12 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 26 February 2021) |
Role | Chief Executive Officer |
Country of Residence | Switzerland |
Correspondence Address | NestlÉ Purina Entre Deux Villes 12 1814 La Tour-De-Peilz Switzerland |
Director Name | Mr Tom Sirett |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2020(12 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 08 November 2023) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | PO Box 59287 PO Box 59287 London NW3 9JR |
Secretary Name | Mr Lars Peter Munch Larsen |
---|---|
Status | Resigned |
Appointed | 31 March 2020(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 July 2022) |
Role | Company Director |
Correspondence Address | Nestle Purina Entre Deux Villes 12 1800 Vevey Switzerland |
Director Name | Nicola Magalini |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 November 2021(14 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 April 2023) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 59287 PO Box 59287 London NW3 9JR |
Website | lilyskitchen.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 74331863 |
Telephone region | London |
Registered Address | 1st Floor Kings Court 2-16 Goodge Street London W1T 2QA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
66.4k at £0.001 | Cgp2 Lk Investment Lp 6.09% Preferred Ordinary |
---|---|
61.1k at £0.01 | Ms Henrietta Morrison 56.04% Ordinary A |
5.6k at £0.01 | Mr David Richard Milner 5.17% Ordinary D |
24.5k at £0.01 | Ms Kimberly Slawek 22.47% Ordinary B |
111.6k at £0.001 | Ms Henrietta Morrison 10.23% Deferred |
9 at £0.001 | Ms Kimberly Slawek 0.00% Deferred |
Year | 2014 |
---|---|
Net Worth | £680,200 |
Cash | £149,123 |
Current Liabilities | £1,030,095 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 26 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 9 November 2024 (6 months, 1 week from now) |
1 February 2018 | Delivered on: 2 February 2018 Persons entitled: Rbs Invoice Finance LTD Classification: A registered charge Outstanding |
---|---|
23 July 2013 | Delivered on: 25 July 2013 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Particulars: By way of fixed charge the following property of the company owned now or in the future:-. (I) all interests in any heritable freehold or leasehold land (land) vested in or charged to the company, all fixtures and fittings attached to that land and all rents receivable from any lease granted out of that land;. (Ii) all plant and machinery, including any associated warranties and maintenance contracts;. (Iii) all the goodwill of the company's business;. (Iv) any uncalled capital;. (V) all stock, shares and other securities held by the company at any time in any subsidiary and all income and rights relating to those stocks, shares and securities;. (Vi) all intellectual property, licences, claims, insurance policies, proceeds of any insurance and any other legal rights;. (Vii) the benefit of any hedging arrangements, futures transactions or treasury instruments;. (Viii) all debts which fail to vest in the bank (rbsif) under any debt purchase facility entered into between the company and the bank (rbsif) (debt purchase facility) and their related rights (as defined in the debt purchase agreement). 2 by way of floating charge all the other property assets and rights of the company owned now or in the future which are not subject to an effective fixed charge under the debenture or any other security held by the bank.. Note 1: the debenture contains covenants by the company that the company will not without the bank's consent:-. (A) permit or create any mortgage, standard security, charge or lien on the property;. (B) dispose of the property of the company, owned now or in the future, charged by way of fixed charge;. (C) dispose of the property, other than in the ordinary course of business, charged by way of floating charge;. (D) call on, or accept payment of, any uncalled capital;. (E) grant, or accept a surrender of, any lease or licence of any of its land or consent to a tenant assigning or sub letting;. (F) dispose of, part with or share possession or occupation of any of its land.. Note 2: the debenture gives the bank power to appoint an administrator.. Notification of addition to or amendment of charge. Outstanding |
17 October 2012 | Delivered on: 20 October 2012 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 |
9 November 2017 | Notification of Cgp2 Lk Investment, L.P. as a person with significant control on 26 June 2017 (2 pages) |
---|---|
9 November 2017 | Withdrawal of a person with significant control statement on 9 November 2017 (2 pages) |
9 November 2017 | Notification of Henrietta Morrison as a person with significant control on 16 January 2017 (2 pages) |
9 November 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
2 September 2017 | Statement of capital following an allotment of shares on 31 July 2017
|
16 February 2017 | Full accounts made up to 31 March 2016 (28 pages) |
17 November 2016 | Confirmation statement made on 26 October 2016 with updates (17 pages) |
11 November 2016 | Register(s) moved to registered inspection location Hill House 1 Little New Street London EC4A 3TR (1 page) |
11 November 2016 | Register inspection address has been changed to Hill House 1 Little New Street London EC4A 3TR (1 page) |
7 July 2016 | Satisfaction of charge 1 in full (1 page) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
27 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
23 November 2015 | Secretary's details changed for Kimberly Slawek on 1 January 2015 (1 page) |
23 November 2015 | Director's details changed for Ms Henrietta Morrison on 1 January 2015 (2 pages) |
23 November 2015 | Secretary's details changed for Kimberly Slawek on 1 January 2015 (1 page) |
23 November 2015 | Director's details changed for Ms Henrietta Morrison on 1 January 2015 (2 pages) |
5 October 2015 | Statement of capital following an allotment of shares on 30 July 2015
|
1 October 2015 | Sub-division of shares on 30 July 2015 (46 pages) |
18 August 2015 | Appointment of Michael Meyer as a director on 30 July 2015 (3 pages) |
18 August 2015 | Change of share class name or designation (2 pages) |
18 August 2015 | Statement of company's objects (2 pages) |
18 August 2015 | Resolutions
|
18 August 2015 | Appointment of Howard Steyn as a director on 30 July 2015 (3 pages) |
18 August 2015 | Particulars of variation of rights attached to shares (10 pages) |
17 July 2015 | Sub-division of shares on 13 July 2015 (5 pages) |
17 July 2015 | Statement of capital following an allotment of shares on 15 July 2015
|
17 July 2015 | Resolutions
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
19 December 2014 | Appointment of Mr David Milner as a director on 3 February 2014 (2 pages) |
19 December 2014 | Appointment of Mr David Milner as a director on 3 February 2014 (2 pages) |
13 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
13 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
12 November 2013 | Director's details changed for Ms Kimberly Slawek on 11 November 2013 (2 pages) |
25 July 2013 | Registration of charge 064098730002 (9 pages) |
12 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (5 pages) |
24 October 2012 | Duplicate mortgage certificatecharge no:1 (6 pages) |
20 October 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 October 2012 | Resolutions
|
9 October 2012 | Memorandum and Articles of Association (11 pages) |
9 October 2012 | Resolutions
|
9 October 2012 | Statement of capital following an allotment of shares on 24 September 2012
|
28 June 2012 | Resolutions
|
28 June 2012 | Memorandum and Articles of Association (10 pages) |
22 June 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
19 June 2012 | Previous accounting period extended from 31 October 2011 to 31 March 2012 (1 page) |
14 June 2012 | Appointment of Ms Kimberly Slawek as a director (2 pages) |
12 June 2012 | Statement of capital following an allotment of shares on 30 April 2012
|
1 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (3 pages) |
2 August 2011 | Accounts for a dormant company made up to 31 October 2010 (3 pages) |
15 February 2011 | Annual return made up to 26 October 2010 with a full list of shareholders (3 pages) |
3 August 2010 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
13 December 2009 | Director's details changed for Ms Henrietta Morrison on 1 October 2009 (2 pages) |
13 December 2009 | Director's details changed for Ms Henrietta Morrison on 1 October 2009 (2 pages) |
13 December 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (4 pages) |
17 September 2009 | Resolutions
|
14 September 2009 | Company name changed the little pet food company LIMITED\certificate issued on 15/09/09 (2 pages) |
11 August 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
16 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
16 June 2009 | Registered office changed on 16/06/2009 from the manor house garboldisham diss norfolk IP22 2SJ (1 page) |
15 June 2009 | Return made up to 26/10/08; full list of members (3 pages) |
12 June 2009 | Location of debenture register (1 page) |
12 June 2009 | Location of register of members (1 page) |
12 June 2009 | Secretary's change of particulars / kimberly slawek / 12/06/2009 (2 pages) |
9 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2007 | Registered office changed on 29/11/07 from: the manor house, garboldisham diss norfolk IP22 2SJ (1 page) |
26 October 2007 | Incorporation (18 pages) |