London
SW8 5LL
Director Name | Mrs Melissa Pui-Ting Montagu |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 August 2017(7 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 337 Distribution Block B New Covent Garden Market London SW8 5EQ |
Director Name | Mr Aaron Trotter |
---|---|
Date of Birth | October 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2015(5 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 July 2017) |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | Office D-160, First Floor Fruit & Vegetable Market New Covent Garden London SW8 5LL |
Website | www.finefoodspecialist.co.uk |
---|---|
Telephone | 020 76272553 |
Telephone region | London |
Registered Address | Unit 337 Distribution Block B New Covent Garden Market London SW8 5EQ |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Queenstown |
Built Up Area | Greater London |
100 at £1 | Paul Montagu 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £61,491 |
Cash | £86,012 |
Current Liabilities | £164,466 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 18 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 1 August 2024 (3 months from now) |
25 March 2024 | Change of share class name or designation (2 pages) |
---|---|
25 March 2024 | Change of details for a person with significant control (2 pages) |
21 March 2024 | Resolutions
|
21 March 2024 | Memorandum and Articles of Association (22 pages) |
21 September 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
6 September 2023 | Second filing of Confirmation Statement dated 18 July 2022 (4 pages) |
4 September 2023 | Particulars of variation of rights attached to shares (2 pages) |
4 September 2023 | Change of share class name or designation (2 pages) |
4 September 2023 | Resolutions
|
30 August 2023 | Confirmation statement made on 18 July 2023 with no updates (3 pages) |
23 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
18 July 2022 | Confirmation statement made on 18 July 2022 with no updates
|
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
19 July 2021 | Confirmation statement made on 19 July 2021 with updates (4 pages) |
14 April 2021 | Registered office address changed from , Unit D59 New Covent Garden Market, London, SW8 5LL, England to Unit 337 Distribution Block B New Covent Garden Market London SW8 5EQ on 14 April 2021 (1 page) |
1 February 2021 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
29 October 2020 | Statement of capital following an allotment of shares on 1 July 2020
|
29 July 2020 | Confirmation statement made on 20 July 2020 with no updates (3 pages) |
2 October 2019 | Director's details changed for Mr Paul Patrick Drogo Montagu on 1 October 2019 (2 pages) |
2 October 2019 | Director's details changed for Mrs Melissa Pui-Ting Montagu on 1 October 2019 (2 pages) |
2 October 2019 | Change of details for Mr Paul Patrick Drogo Montagu as a person with significant control on 1 August 2019 (2 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
23 August 2019 | Confirmation statement made on 20 July 2019 with no updates (3 pages) |
16 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
31 August 2018 | Director's details changed for Mr Paul Patrick Montagu on 31 August 2018 (2 pages) |
31 August 2018 | Registered office address changed from , Office D-160, First Floor Fruit & Vegetable Market, New Covent Garden, London, SW8 5LL, England to Unit 337 Distribution Block B New Covent Garden Market London SW8 5EQ on 31 August 2018 (1 page) |
31 August 2018 | Change of details for Mr Paul Patrick Montagu as a person with significant control on 31 August 2018 (2 pages) |
31 August 2018 | Registered office address changed from Office D-160, First Floor Fruit & Vegetable Market New Covent Garden London SW8 5LL England to Unit D59 New Covent Garden Market London SW8 5LL on 31 August 2018 (1 page) |
30 August 2018 | Confirmation statement made on 20 July 2018 with no updates (3 pages) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
30 August 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
24 August 2017 | Appointment of Mrs Melissa Pui-Ting Montagu as a director on 23 August 2017 (2 pages) |
24 August 2017 | Appointment of Mrs Melissa Pui-Ting Montagu as a director on 23 August 2017 (2 pages) |
28 July 2017 | Termination of appointment of Aaron Trotter as a director on 20 July 2017 (1 page) |
28 July 2017 | Termination of appointment of Aaron Trotter as a director on 20 July 2017 (1 page) |
25 July 2017 | Registered office address changed from 61 Link House New Covent Garden Market London SW8 5PA to Office D-160, First Floor Fruit & Vegetable Market New Covent Garden London SW8 5LL on 25 July 2017 (1 page) |
25 July 2017 | Registered office address changed from , 61 Link House, New Covent Garden Market, London, SW8 5PA to Unit 337 Distribution Block B New Covent Garden Market London SW8 5EQ on 25 July 2017 (1 page) |
25 July 2017 | Registered office address changed from 61 Link House New Covent Garden Market London SW8 5PA to Office D-160, First Floor Fruit & Vegetable Market New Covent Garden London SW8 5LL on 25 July 2017 (1 page) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
22 August 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
22 August 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
14 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
12 August 2015 | Appointment of Mr Aaron Trotter as a director on 11 August 2015 (2 pages) |
12 August 2015 | Appointment of Mr Aaron Trotter as a director on 11 August 2015 (2 pages) |
4 December 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
3 December 2014 | Registered office address changed from C/O Hilton Consulting 119 the Hub 300 Kensal Road London W10 5BE England to 61 Link House New Covent Garden Market London SW8 5PA on 3 December 2014 (1 page) |
3 December 2014 | Registered office address changed from C/O Hilton Consulting 119 the Hub 300 Kensal Road London W10 5BE England to 61 Link House New Covent Garden Market London SW8 5PA on 3 December 2014 (1 page) |
3 December 2014 | Registered office address changed from C/O Hilton Consulting 119 the Hub 300 Kensal Road London W10 5BE England to 61 Link House New Covent Garden Market London SW8 5PA on 3 December 2014 (1 page) |
3 December 2014 | Registered office address changed from , C/O Hilton Consulting, 119 the Hub 300 Kensal Road, London, W10 5BE, England to Unit 337 Distribution Block B New Covent Garden Market London SW8 5EQ on 3 December 2014 (1 page) |
29 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
29 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
25 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
28 May 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
22 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
28 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
28 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
31 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (3 pages) |
31 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (3 pages) |
19 June 2012 | Amended accounts made up to 31 December 2011 (5 pages) |
19 June 2012 | Amended accounts made up to 31 December 2011 (5 pages) |
20 April 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
20 April 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
31 October 2011 | Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page) |
31 October 2011 | Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page) |
3 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (3 pages) |
3 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (3 pages) |
9 January 2011 | Director's details changed for Mr Paul Patrick Montagu on 6 January 2011 (2 pages) |
9 January 2011 | Director's details changed for Mr Paul Patrick Montagu on 6 January 2011 (2 pages) |
9 January 2011 | Director's details changed for Mr Paul Patrick Montagu on 6 January 2011 (2 pages) |
24 August 2010 | Director's details changed for Mr Paul Montagu on 11 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Mr Paul Montagu on 11 August 2010 (2 pages) |
12 August 2010 | Registered office address changed from 7 Ursula Street Battersea London SW113DW United Kingdom on 12 August 2010 (1 page) |
12 August 2010 | Registered office address changed from , 7 Ursula Street, Battersea, London, SW113DW, United Kingdom on 12 August 2010 (1 page) |
12 August 2010 | Registered office address changed from 7 Ursula Street Battersea London SW113DW United Kingdom on 12 August 2010 (1 page) |
5 August 2010 | Change of name notice (2 pages) |
5 August 2010 | Company name changed the specialist fine food company LTD\certificate issued on 05/08/10
|
5 August 2010 | Company name changed the specialist fine food company LTD\certificate issued on 05/08/10
|
5 August 2010 | Change of name notice (2 pages) |
20 July 2010 | Incorporation (20 pages) |
20 July 2010 | Incorporation (20 pages) |