Company NameOne Love Caribbean Restaurant Limited
DirectorSharona Weekes
Company StatusActive
Company Number08481789
CategoryPrivate Limited Company
Incorporation Date10 April 2013(11 years ago)

Business Activity

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

Directors

Director NameMiss Sharona Weekes
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2022(9 years, 3 months after company formation)
Appointment Duration1 year, 9 months
RoleRestaurateur
Country of ResidenceEngland
Correspondence Address196 High Road
Chadwell Heath
Romford
RM6 6LU
Director NameMr Jermaine Coke
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2013(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address1 Aveley Road
Romford
RM1 4AB
Director NameMs Lola Roberts
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2013(same day as company formation)
RoleCatering Manager
Country of ResidenceEngland
Correspondence Address196 High Road
Chadwell Heath
Romford
RM6 6LU

Contact

Websiteoneloverestaurant.com
Email address[email protected]
Telephone020 85999402
Telephone regionLondon

Location

Registered Address196 High Road
Chadwell Heath
Romford
RM6 6LU
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardWhalebone
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return22 June 2023 (10 months, 1 week ago)
Next Return Due6 July 2024 (2 months, 1 week from now)

Filing History

27 July 2023Confirmation statement made on 22 June 2023 with no updates (3 pages)
27 January 2023Total exemption full accounts made up to 30 April 2022 (7 pages)
8 August 2022Termination of appointment of Lola Roberts as a director on 26 July 2022 (1 page)
8 August 2022Cessation of Lola Roberts as a person with significant control on 22 July 2022 (1 page)
8 August 2022Notification of Sharona Weekes as a person with significant control on 22 July 2022 (2 pages)
8 August 2022Confirmation statement made on 22 June 2022 with no updates (3 pages)
27 July 2022Appointment of Miss Sharona Weekes as a director on 20 July 2022 (2 pages)
31 January 2022Total exemption full accounts made up to 30 April 2021 (7 pages)
2 August 2021Confirmation statement made on 22 June 2021 with no updates (3 pages)
27 January 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
14 August 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
27 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
21 September 2019Compulsory strike-off action has been discontinued (1 page)
19 September 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
10 September 2019First Gazette notice for compulsory strike-off (1 page)
20 December 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
31 August 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
30 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
5 September 2017Director's details changed for Ms Lola Roberts on 1 August 2017 (2 pages)
5 September 2017Director's details changed for Ms Lola Roberts on 1 August 2017 (2 pages)
20 July 2017Change of details for Ms Lola Roberts as a person with significant control on 17 July 2017 (2 pages)
20 July 2017Change of details for Ms Lola Roberts as a person with significant control on 17 July 2017 (2 pages)
22 June 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
22 June 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
18 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
18 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
24 August 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-08-24
  • GBP 1
(6 pages)
24 August 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-08-24
  • GBP 1
(6 pages)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
15 September 2015Termination of appointment of Jermaine Coke as a director on 1 April 2015 (1 page)
15 September 2015Termination of appointment of Jermaine Coke as a director on 1 April 2015 (1 page)
15 September 2015Termination of appointment of Jermaine Coke as a director on 1 April 2015 (1 page)
24 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(4 pages)
24 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(4 pages)
12 March 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
12 March 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
16 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1
(4 pages)
16 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1
(4 pages)
10 April 2013Incorporation (25 pages)
10 April 2013Incorporation (25 pages)