Company NameMums & Darlings Limited
DirectorJane Marie Lewis
Company StatusActive
Company Number08142683
CategoryPrivate Limited Company
Incorporation Date13 July 2012(11 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMrs Jane Marie Lewis
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2012(same day as company formation)
RoleCaterer
Country of ResidenceUnited Kingdom
Correspondence Address9 The Spinney
Sidcup
Kent
DA14 5NE
Secretary NameMrs Jane Marie Lewis
StatusCurrent
Appointed01 July 2015(2 years, 11 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Correspondence Address9 The Spinney
Sidcup
Kent
DA14 5NE
Director NameMrs Linda Moore
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2012(same day as company formation)
RoleCaterer
Country of ResidenceEngland
Correspondence AddressFlat 1 The Dower House 85 North Cray Road
Sidcup
Kent
DA14 5EP
Secretary NameLinda Moore
StatusResigned
Appointed13 July 2012(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1 The Dower House 85 North Cray Road
Sidcup
Kent
DA14 5EP

Location

Registered Address142-143 Parrock Street
Gravesend
DA12 1EY
RegionSouth East
ConstituencyGravesham
CountyKent
WardCentral
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2013
Turnover£28,183
Gross Profit£16,554
Net Worth-£2,893
Cash£4,292
Current Liabilities£21,545

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return28 June 2023 (9 months ago)
Next Return Due12 July 2024 (3 months, 2 weeks from now)

Filing History

28 June 2023Confirmation statement made on 28 June 2023 with no updates (3 pages)
15 March 2023Micro company accounts made up to 30 June 2022 (4 pages)
5 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
1 March 2022Micro company accounts made up to 30 June 2021 (4 pages)
6 July 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
26 May 2021Micro company accounts made up to 30 June 2020 (4 pages)
8 October 2020Registered office address changed from C/O Bluerose Associates 66 Glenlea Road Eltham London SE9 1DZ to 142-143 Parrock Street Gravesend DA12 1EY on 8 October 2020 (1 page)
6 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
23 March 2020Total exemption full accounts made up to 30 June 2019 (5 pages)
24 August 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (5 pages)
12 August 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
26 March 2018Total exemption full accounts made up to 30 June 2017 (5 pages)
26 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
27 March 2017Total exemption full accounts made up to 30 June 2016 (4 pages)
27 March 2017Total exemption full accounts made up to 30 June 2016 (4 pages)
12 August 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
21 December 2015Total exemption full accounts made up to 30 June 2015 (9 pages)
21 December 2015Total exemption full accounts made up to 30 June 2015 (9 pages)
8 July 2015Appointment of Mrs Jane Marie Lewis as a secretary on 1 July 2015 (2 pages)
8 July 2015Termination of appointment of Linda Moore as a secretary on 30 June 2015 (1 page)
8 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 200
(3 pages)
8 July 2015Termination of appointment of Linda Moore as a secretary on 30 June 2015 (1 page)
8 July 2015Termination of appointment of Linda Moore as a director on 30 June 2015 (1 page)
8 July 2015Termination of appointment of Linda Moore as a director on 30 June 2015 (1 page)
8 July 2015Appointment of Mrs Jane Marie Lewis as a secretary on 1 July 2015 (2 pages)
8 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 200
(3 pages)
8 July 2015Appointment of Mrs Jane Marie Lewis as a secretary on 1 July 2015 (2 pages)
9 March 2015Total exemption full accounts made up to 30 June 2014 (9 pages)
9 March 2015Total exemption full accounts made up to 30 June 2014 (9 pages)
14 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 200
(5 pages)
14 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 200
(5 pages)
27 January 2014Total exemption full accounts made up to 30 June 2013 (9 pages)
27 January 2014Total exemption full accounts made up to 30 June 2013 (9 pages)
1 August 2013Previous accounting period shortened from 31 July 2013 to 30 June 2013 (1 page)
1 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(5 pages)
1 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(5 pages)
1 August 2013Previous accounting period shortened from 31 July 2013 to 30 June 2013 (1 page)
13 July 2012Incorporation (38 pages)
13 July 2012Incorporation (38 pages)