St. Leonards-On-Sea
Sussex
TN38 0RE
Director Name | Mr Driss Rorgani |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Oakworth Road London W10 6DQ |
Registered Address | 8a Cranbrook Road Ilford Essex IG1 4DJ |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Clementswood |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
3 at £1 | Dawn Rorgani 75.00% Ordinary |
---|---|
1 at £1 | Steve Burkes 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£255,315 |
Cash | £13,376 |
Current Liabilities | £333,037 |
Latest Accounts | 31 December 2021 (2 years, 4 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 21 January 2023 (1 year, 3 months ago) |
---|---|
Next Return Due | 4 February 2024 (overdue) |
14 May 2010 | Delivered on: 20 May 2010 Persons entitled: Enterprise Inns PLC 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: The tenant charges its interest in the rent deposit deed including any interest accruing any additional money paid and all moeny from time to time withdrawn from the deposit account see image for full details. Outstanding |
---|
31 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
19 February 2020 | Confirmation statement made on 21 January 2020 with no updates (3 pages) |
29 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
13 February 2019 | Confirmation statement made on 21 January 2019 with no updates (3 pages) |
29 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
2 February 2018 | Confirmation statement made on 21 January 2018 with no updates (3 pages) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
24 January 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
24 January 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
1 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
22 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
27 March 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
19 March 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (3 pages) |
19 March 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (3 pages) |
29 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
29 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
24 January 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (3 pages) |
24 January 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (3 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
1 July 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (3 pages) |
1 July 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (3 pages) |
4 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 November 2010 | Current accounting period shortened from 31 January 2011 to 31 December 2010 (3 pages) |
11 November 2010 | Current accounting period shortened from 31 January 2011 to 31 December 2010 (3 pages) |
27 May 2010 | Termination of appointment of Driss Rorgani as a director (2 pages) |
27 May 2010 | Termination of appointment of Driss Rorgani as a director (2 pages) |
20 May 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 May 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 April 2010 | Registered office address changed from 28 Oakworth Road London W10 6DQ United Kingdom on 27 April 2010 (2 pages) |
27 April 2010 | Registered office address changed from 28 Oakworth Road London W10 6DQ United Kingdom on 27 April 2010 (2 pages) |
22 January 2010 | Director's details changed for Mr Steve Burkes on 21 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Mr Steve Burkes on 21 January 2010 (2 pages) |
21 January 2010 | Incorporation (23 pages) |
21 January 2010 | Incorporation (23 pages) |