Company NameCremated Egg Limited
DirectorAndrew Christopher David Roy Finch
Company StatusActive
Company Number07141402
CategoryPrivate Limited Company
Incorporation Date31 January 2010(14 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Andrew Christopher David Roy Finch
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Ashdown Road
Uxbridge
Middlesex
UB10 0EW
Director NameMrs Anne-Marie Sonneveld-Hess
Date of BirthDecember 1949 (Born 74 years ago)
NationalitySwiss
StatusResigned
Appointed31 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Dallaway Gardens
East Grinstead
RH19 1AR
Director NameMr Francis Burns
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2011(1 year, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 04 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4c Cleve Road
London
NW6 3RR

Location

Registered Address112 Morden Road
London
SW19 3BP
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

2 at £1Andrew Finch
100.00%
Ordinary

Financials

Year2014
Net Worth-£32,365
Current Liabilities£32,567

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Filing History

12 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
29 September 2020Micro company accounts made up to 31 January 2020 (3 pages)
14 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
18 September 2019Micro company accounts made up to 31 January 2019 (2 pages)
14 February 2019Cessation of George Frangos as a person with significant control on 14 March 2018 (1 page)
14 February 2019Confirmation statement made on 31 January 2019 with updates (4 pages)
8 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
14 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
15 September 2017Micro company accounts made up to 31 January 2017 (2 pages)
15 September 2017Micro company accounts made up to 31 January 2017 (2 pages)
14 February 2017Confirmation statement made on 31 January 2017 with updates (7 pages)
14 February 2017Confirmation statement made on 31 January 2017 with updates (7 pages)
26 October 2016Micro company accounts made up to 31 January 2016 (2 pages)
26 October 2016Micro company accounts made up to 31 January 2016 (2 pages)
26 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 2
(3 pages)
26 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 2
(3 pages)
28 September 2015Micro company accounts made up to 31 January 2015 (2 pages)
28 September 2015Micro company accounts made up to 31 January 2015 (2 pages)
27 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 2
(3 pages)
27 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 2
(3 pages)
23 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
23 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
12 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 2
(3 pages)
12 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 2
(3 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
16 April 2013Termination of appointment of Francis Burns as a director (1 page)
16 April 2013Termination of appointment of Francis Burns as a director (1 page)
5 April 2013Second filing of AR01 previously delivered to Companies House made up to 31 January 2013 (16 pages)
5 April 2013Second filing of AR01 previously delivered to Companies House made up to 31 January 2012 (16 pages)
5 April 2013Second filing of AR01 previously delivered to Companies House made up to 31 January 2012 (16 pages)
5 April 2013Second filing of AR01 previously delivered to Companies House made up to 31 January 2013 (16 pages)
11 March 2013Annual return made up to 31 January 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 05/04/2013
(5 pages)
11 March 2013Annual return made up to 31 January 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 05/04/2013
(5 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
7 March 2012Annual return made up to 31 January 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 05/04/2013
(5 pages)
7 March 2012Annual return made up to 31 January 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 05/04/2013
(5 pages)
21 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
21 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
10 March 2011Appointment of Mr Francis Burns as a director (2 pages)
10 March 2011Termination of appointment of Anne-Marie Sonneveld as a director (1 page)
10 March 2011Termination of appointment of Anne-Marie Sonneveld as a director (1 page)
10 March 2011Appointment of Mr Francis Burns as a director (2 pages)
24 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
24 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
13 April 2010Registered office address changed from 58 Ashdown Rod Uxbridge Middlesex UB10 0EW United Kingdom on 13 April 2010 (1 page)
13 April 2010Registered office address changed from 58 Ashdown Rod Uxbridge Middlesex UB10 0EW United Kingdom on 13 April 2010 (1 page)
31 January 2010Incorporation (44 pages)
31 January 2010Incorporation (44 pages)