Eastbourne
Director Name | Mrs Lori Catherine Pulze |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 10 February 2010(1 week, 1 day after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Myton House 8 Baslow Road Eastbourne |
Secretary Name | Mrs Lori Pulze |
---|---|
Status | Current |
Appointed | 10 February 2010(1 week, 1 day after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Company Director |
Correspondence Address | 5c Watts Lane Eastbourne East Sussex BN21 1NP |
Director Name | Mr John Anthony King |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Holywell Row London EC2A 4JB |
Secretary Name | ACI Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2010(same day as company formation) |
Correspondence Address | 27 Holywell Row London EC2A 4JB |
Registered Address | C/O Williams&Co 8/10 South Street Epsom Surrey KT18 7PF |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
1 at £1 | Cuisine Collection LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£87,594 |
Current Liabilities | £453,138 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 2 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (9 months, 3 weeks from now) |
22 May 2012 | Delivered on: 2 June 2012 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 35 willow place, london by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property. Outstanding |
---|---|
22 May 2012 | Delivered on: 2 June 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 under the terms of the aforementioned instrument creating or evidencing the charge. 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 see image for full details. Outstanding |
11 May 2012 | Delivered on: 16 May 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 February 2024 | Confirmation statement made on 2 February 2024 with no updates (3 pages) |
---|---|
28 June 2023 | Total exemption full accounts made up to 30 September 2022 (8 pages) |
10 March 2023 | Confirmation statement made on 2 February 2023 with no updates (3 pages) |
30 June 2022 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
8 February 2022 | Confirmation statement made on 2 February 2022 with no updates (3 pages) |
28 June 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
11 February 2021 | Confirmation statement made on 2 February 2021 with no updates (3 pages) |
30 June 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
4 February 2020 | Confirmation statement made on 2 February 2020 with no updates (3 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
6 February 2019 | Confirmation statement made on 2 February 2019 with no updates (3 pages) |
23 October 2018 | Registered office address changed from 5C Watts Lane Eastbourne East Sussex BN21 1NP to C/O Williams&Co 8/10 South Street Epsom Surrey KT18 7PF on 23 October 2018 (1 page) |
28 June 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
16 February 2018 | Confirmation statement made on 2 February 2018 with no updates (3 pages) |
26 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
26 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
8 March 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
19 March 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-03-19
|
19 March 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-03-19
|
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
4 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
17 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
14 February 2014 | Secretary's details changed for Mrs Lori Pulze on 1 February 2014 (1 page) |
14 February 2014 | Secretary's details changed for Mrs Lori Pulze on 1 February 2014 (1 page) |
14 February 2014 | Secretary's details changed for Mrs Lori Pulze on 1 February 2014 (1 page) |
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
2 April 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
2 April 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
2 April 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
1 April 2013 | Registered office address changed from Myton House 8 Baslow Road Eastbourne on 1 April 2013 (1 page) |
1 April 2013 | Registered office address changed from Myton House 8 Baslow Road Eastbourne on 1 April 2013 (1 page) |
1 April 2013 | Registered office address changed from Myton House 8 Baslow Road Eastbourne on 1 April 2013 (1 page) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
2 June 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
2 June 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
2 June 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
2 June 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
16 May 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 May 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 March 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
24 October 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
24 October 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
7 October 2011 | Current accounting period shortened from 28 February 2011 to 30 September 2010 (1 page) |
7 October 2011 | Current accounting period shortened from 28 February 2011 to 30 September 2010 (1 page) |
18 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (5 pages) |
18 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (5 pages) |
18 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (5 pages) |
18 February 2010 | Termination of appointment of John King as a director (1 page) |
18 February 2010 | Termination of appointment of Aci Secretaries Limited as a secretary (1 page) |
18 February 2010 | Termination of appointment of John King as a director (1 page) |
18 February 2010 | Termination of appointment of Aci Secretaries Limited as a secretary (1 page) |
17 February 2010 | Change of name notice (2 pages) |
17 February 2010 | Change of name notice (2 pages) |
17 February 2010 | Company name changed croftmere LIMITED\certificate issued on 17/02/10
|
17 February 2010 | Company name changed croftmere LIMITED\certificate issued on 17/02/10
|
12 February 2010 | Appointment of Mrs Lori Pulze as a secretary (1 page) |
12 February 2010 | Appointment of Mrs Lori Pulze as a secretary (1 page) |
11 February 2010 | Appointment of Mr Claudio Pulze as a director (2 pages) |
11 February 2010 | Appointment of Mrs Lori Pulze as a director (2 pages) |
11 February 2010 | Appointment of Mr Claudio Pulze as a director (2 pages) |
11 February 2010 | Registered office address changed from 27 Holywell Row London EC2A 4JB United Kingdom on 11 February 2010 (1 page) |
11 February 2010 | Registered office address changed from 27 Holywell Row London EC2A 4JB United Kingdom on 11 February 2010 (1 page) |
11 February 2010 | Appointment of Mrs Lori Pulze as a director (2 pages) |
2 February 2010 | Incorporation
|
2 February 2010 | Incorporation
|