London
N6 4RT
Director Name | Ms Michelle Berriedale-Johnson |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2010(2 years after company formation) |
Appointment Duration | 14 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Hampstead Lane London N6 4RT |
Director Name | Mr Jonathan Mallinson |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2019(11 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Lawn Road London NW3 2XS |
Director Name | Mr James Bernard Mallinson |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2008(same day as company formation) |
Role | Record Producer |
Country of Residence | England |
Correspondence Address | 5 Lawn Road Hampstead London NW3 2XS |
Website | foodsmatter.com |
---|---|
Email address | [email protected] |
Telephone | 01520 512930 |
Telephone region | Lochcarron |
Registered Address | 33 Hampstead Lane London N6 4RT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Highgate |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Miss Michelle Berriedale-johnson 50.00% Ordinary |
---|---|
1 at £1 | Mr James Bernard Mallinson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15,731 |
Cash | £10,624 |
Current Liabilities | £24,014 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 March 2023 (1 year ago) |
---|---|
Next Return Due | 11 April 2024 (overdue) |
7 July 2020 | Director's details changed for Ms Michelle Berriedale-Johnson on 1 May 2020 (2 pages) |
---|---|
7 July 2020 | Registered office address changed from 5 Lawn Road London NW3 2XS to 33 Hampstead Lane London N6 4RT on 7 July 2020 (1 page) |
7 July 2020 | Secretary's details changed for Ms Michelle Berriedale-Johnson on 1 May 2020 (1 page) |
16 April 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
29 November 2019 | Appointment of Mr Jonathan Mallinson as a director on 1 November 2019 (2 pages) |
2 April 2019 | Confirmation statement made on 28 March 2019 with updates (4 pages) |
2 April 2019 | Cessation of James Bernard Mallinson as a person with significant control on 24 August 2018 (1 page) |
2 April 2019 | Change of details for Miss Michelle Berriedale-Johnson as a person with significant control on 24 August 2018 (2 pages) |
30 January 2019 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
7 November 2018 | Termination of appointment of James Bernard Mallinson as a director on 24 August 2018 (1 page) |
5 April 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
31 March 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
31 March 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
9 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
9 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
7 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
14 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
14 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
11 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (5 pages) |
11 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (5 pages) |
5 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
29 March 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (5 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 December 2010 | Appointment of Miss Michelle Berriedale-Johnson as a director (3 pages) |
23 December 2010 | Appointment of Miss Michelle Berriedale-Johnson as a director (3 pages) |
4 June 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Director's details changed for Mr James Bernard Mallinson on 28 March 2010 (2 pages) |
4 June 2010 | Director's details changed for Mr James Bernard Mallinson on 28 March 2010 (2 pages) |
18 February 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
18 February 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
21 April 2009 | Return made up to 28/03/09; full list of members (3 pages) |
21 April 2009 | Return made up to 28/03/09; full list of members (3 pages) |
28 March 2008 | Incorporation (13 pages) |
28 March 2008 | Incorporation (13 pages) |