Chadwell Heath
Romford
RM6 6LU
Director Name | Mr Jermaine Coke |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2013(same day as company formation) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 1 Aveley Road Romford RM1 4AB |
Director Name | Ms Lola Roberts |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2013(same day as company formation) |
Role | Catering Manager |
Country of Residence | England |
Correspondence Address | 196 High Road Chadwell Heath Romford RM6 6LU |
Website | oneloverestaurant.com |
---|---|
Email address | [email protected] |
Telephone | 020 85999402 |
Telephone region | London |
Registered Address | 196 High Road Chadwell Heath Romford RM6 6LU |
---|---|
Region | London |
Constituency | Dagenham and Rainham |
County | Greater London |
Ward | Whalebone |
Built Up Area | Greater London |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 22 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 1 week from now) |
27 July 2023 | Confirmation statement made on 22 June 2023 with no updates (3 pages) |
---|---|
27 January 2023 | Total exemption full accounts made up to 30 April 2022 (7 pages) |
8 August 2022 | Termination of appointment of Lola Roberts as a director on 26 July 2022 (1 page) |
8 August 2022 | Cessation of Lola Roberts as a person with significant control on 22 July 2022 (1 page) |
8 August 2022 | Notification of Sharona Weekes as a person with significant control on 22 July 2022 (2 pages) |
8 August 2022 | Confirmation statement made on 22 June 2022 with no updates (3 pages) |
27 July 2022 | Appointment of Miss Sharona Weekes as a director on 20 July 2022 (2 pages) |
31 January 2022 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
2 August 2021 | Confirmation statement made on 22 June 2021 with no updates (3 pages) |
27 January 2021 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
14 August 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
27 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
21 September 2019 | Compulsory strike-off action has been discontinued (1 page) |
19 September 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
10 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2018 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
31 August 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
30 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
5 September 2017 | Director's details changed for Ms Lola Roberts on 1 August 2017 (2 pages) |
5 September 2017 | Director's details changed for Ms Lola Roberts on 1 August 2017 (2 pages) |
20 July 2017 | Change of details for Ms Lola Roberts as a person with significant control on 17 July 2017 (2 pages) |
20 July 2017 | Change of details for Ms Lola Roberts as a person with significant control on 17 July 2017 (2 pages) |
22 June 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
22 June 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
18 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
18 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
24 August 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-08-24
|
24 August 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-08-24
|
22 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
22 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
15 September 2015 | Termination of appointment of Jermaine Coke as a director on 1 April 2015 (1 page) |
15 September 2015 | Termination of appointment of Jermaine Coke as a director on 1 April 2015 (1 page) |
15 September 2015 | Termination of appointment of Jermaine Coke as a director on 1 April 2015 (1 page) |
24 June 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
12 March 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
12 March 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
16 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
10 April 2013 | Incorporation (25 pages) |
10 April 2013 | Incorporation (25 pages) |