Southend Road
Woodford Green
Essex
IG8 8HD
Director Name | Mr Jonathan Nigel Hall |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
Director Name | Mr Louie Anthony Evans |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2014(4 years, 4 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
Director Name | Mr Ashley William Friedlein |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2014(4 years, 4 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
Secretary Name | Mr Adam Russell Goodwin |
---|---|
Status | Current |
Appointed | 18 January 2019(8 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Correspondence Address | Pearl Assurance House 319 Ballards Lane London N12 8LY |
Website | cranberrypanda.co.uk |
---|---|
Telephone | 0800 4245044 |
Telephone region | Freephone |
Registered Address | Pearl Assurance House 319 Ballards Lane London N12 8LY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1.8k at £0.0001 | Ashley William Friedlein 7.51% Ordinary B |
---|---|
1.8k at £0.0001 | Louie Evans 7.51% Ordinary B |
10k at £0.0001 | Jonathan Nigel Hall 42.55% Ordinary A |
10k at £0.0001 | Joseph Robert Mountain 42.55% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £60,195 |
Cash | £67,580 |
Current Liabilities | £175,267 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2021 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
Latest Return | 26 February 2020 (4 years, 2 months ago) |
---|---|
Next Return Due | 9 April 2021 (overdue) |
23 July 2019 | Delivered on: 23 July 2019 Persons entitled: Abn Amro Asset Based Finance N.V. Classification: A registered charge Particulars: The instrument contains charges (not expressed to be floating charges) over all rights in any land and intellectual property but no land or intellectual property is specified. See the instrument for more details. Outstanding |
---|---|
29 June 2018 | Delivered on: 20 July 2018 Persons entitled: Abn Amro Asset Based Finance N.V. Classification: A registered charge Outstanding |
17 July 2023 | Liquidators' statement of receipts and payments to 6 May 2023 (20 pages) |
---|---|
12 July 2022 | Liquidators' statement of receipts and payments to 6 May 2022 (20 pages) |
12 July 2021 | Liquidators' statement of receipts and payments to 6 May 2021 (26 pages) |
27 May 2020 | Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD to Pearl Assurance House 319 Ballards Lane London N12 8LY on 27 May 2020 (2 pages) |
18 May 2020 | Statement of affairs (7 pages) |
18 May 2020 | Appointment of a voluntary liquidator (3 pages) |
18 May 2020 | Resolutions
|
22 April 2020 | Unaudited abridged accounts made up to 31 December 2019 (8 pages) |
26 February 2020 | Confirmation statement made on 26 February 2020 with updates (4 pages) |
30 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (7 pages) |
23 July 2019 | Registration of charge 071713870002, created on 23 July 2019 (29 pages) |
26 February 2019 | Confirmation statement made on 26 February 2019 with updates (5 pages) |
30 January 2019 | Resolutions
|
21 January 2019 | Appointment of Mr Adam Russell Goodwin as a secretary on 18 January 2019 (2 pages) |
21 January 2019 | Statement of capital following an allotment of shares on 18 January 2019
|
20 December 2018 | Change of details for Mr Jonathan Nigel Hall as a person with significant control on 20 December 2018 (2 pages) |
20 December 2018 | Director's details changed for Mr Jonathan Nigel Hall on 20 December 2018 (2 pages) |
27 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (8 pages) |
20 July 2018 | Registration of charge 071713870001, created on 29 June 2018 (23 pages) |
26 February 2018 | Confirmation statement made on 26 February 2018 with updates (4 pages) |
27 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (7 pages) |
27 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (7 pages) |
7 March 2017 | Director's details changed for Mr Jonathan Nigel Hall on 15 February 2016 (2 pages) |
7 March 2017 | Director's details changed for Mr Jonathan Nigel Hall on 15 February 2016 (2 pages) |
1 March 2017 | Confirmation statement made on 26 February 2017 with updates (6 pages) |
1 March 2017 | Confirmation statement made on 26 February 2017 with updates (6 pages) |
6 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
6 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
16 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
29 April 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
10 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
10 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
24 March 2015 | Director's details changed for Mr Jonathan Nigel Hall on 21 October 2014 (2 pages) |
24 March 2015 | Director's details changed for Mr Jonathan Nigel Hall on 21 October 2014 (2 pages) |
2 March 2015 | Director's details changed for Mr Ashley William Friedlein on 27 June 2014 (2 pages) |
2 March 2015 | Director's details changed for Mr Ashley William Friedlein on 27 June 2014 (2 pages) |
27 February 2015 | Director's details changed for Mr Louie Anthony Evans on 27 June 2014 (2 pages) |
27 February 2015 | Director's details changed for Mr Louie Anthony Evans on 27 June 2014 (2 pages) |
13 August 2014 | Change of share class name or designation (2 pages) |
13 August 2014 | Change of share class name or designation (2 pages) |
7 August 2014 | Resolutions
|
7 August 2014 | Sub-division of shares on 26 June 2014 (5 pages) |
7 August 2014 | Sub-division of shares on 26 June 2014 (5 pages) |
7 August 2014 | Statement of capital following an allotment of shares on 26 June 2014
|
7 August 2014 | Resolutions
|
7 August 2014 | Statement of capital following an allotment of shares on 26 June 2014
|
5 August 2014 | Resolutions
|
5 August 2014 | Resolutions
|
18 July 2014 | Appointment of Mr Ashley William Friedlein as a director on 27 June 2014 (2 pages) |
18 July 2014 | Appointment of Mr Louie Anthony Evans as a director on 27 June 2014 (2 pages) |
18 July 2014 | Appointment of Mr Ashley William Friedlein as a director on 27 June 2014 (2 pages) |
18 July 2014 | Appointment of Mr Louie Anthony Evans as a director on 27 June 2014 (2 pages) |
8 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
8 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
28 February 2014 | Annual return made up to 26 February 2014 with a full list of shareholders (5 pages) |
28 February 2014 | Annual return made up to 26 February 2014 with a full list of shareholders (5 pages) |
27 November 2013 | Current accounting period shortened from 28 February 2014 to 31 December 2013 (1 page) |
27 November 2013 | Current accounting period shortened from 28 February 2014 to 31 December 2013 (1 page) |
20 September 2013 | Total exemption small company accounts made up to 28 February 2013 (11 pages) |
20 September 2013 | Total exemption small company accounts made up to 28 February 2013 (11 pages) |
21 August 2013 | Director's details changed for Mr Joseph Robert Mountain on 21 August 2013 (2 pages) |
21 August 2013 | Director's details changed for Mr Jonathan Nigel Hall on 21 August 2013 (2 pages) |
21 August 2013 | Director's details changed for Mr Joseph Robert Mountain on 21 August 2013 (2 pages) |
21 August 2013 | Director's details changed for Mr Jonathan Nigel Hall on 21 August 2013 (2 pages) |
1 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (5 pages) |
1 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (5 pages) |
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
27 February 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (5 pages) |
23 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
23 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
28 February 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (5 pages) |
26 February 2010 | Incorporation
|
26 February 2010 | Incorporation
|
26 February 2010 | Incorporation
|