Company NameSaucy Chip Events Ltd
DirectorJules Heaton
Company StatusActive - Proposal to Strike off
Company Number08964204
CategoryPrivate Limited Company
Incorporation Date28 March 2014(10 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMrs Jules Heaton
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address332 Upland Road Dulwich
London
SE22 0DP
Secretary NameHighgate Accountancy Limited (Corporation)
StatusCurrent
Appointed21 April 2015(1 year after company formation)
Appointment Duration9 years
Correspondence Address27 Knowles Wharf 38 St Pancras Way
London
NW1 0QW
Secretary NameBrighten Jeffrey James Limited (Corporation)
StatusResigned
Appointed28 March 2014(same day as company formation)
Correspondence Address421a Finchley Road Hampstead
London
NW3 6HJ

Location

Registered Address27 Knowles Wharf 38 St Pancras Way
London
NW1 0QW
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Next Accounts Due30 June 2021 (overdue)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return22 April 2022 (2 years ago)
Next Return Due6 May 2023 (overdue)

Charges

27 October 2014Delivered on: 27 October 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

20 May 2020Confirmation statement made on 22 April 2020 with no updates (3 pages)
3 December 2019Micro company accounts made up to 30 June 2019 (2 pages)
9 May 2019Confirmation statement made on 22 April 2019 with no updates (3 pages)
31 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
11 May 2018Notification of Julie Heaton as a person with significant control on 6 April 2016 (2 pages)
11 May 2018Confirmation statement made on 22 April 2018 with updates (4 pages)
10 May 2018Statement of capital following an allotment of shares on 31 March 2018
  • GBP 111
(3 pages)
31 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
3 May 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
31 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
31 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
26 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(4 pages)
26 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(4 pages)
28 January 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
28 January 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
13 December 2015Previous accounting period extended from 31 March 2015 to 30 June 2015 (1 page)
13 December 2015Previous accounting period extended from 31 March 2015 to 30 June 2015 (1 page)
22 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(4 pages)
22 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(4 pages)
21 April 2015Registered office address changed from 421a Finchley Road Hampstead London NW3 6HJ United Kingdom to 27 Knowles Wharf 38 St Pancras Way London NW1 0QW on 21 April 2015 (1 page)
21 April 2015Termination of appointment of Brighten Jeffrey James Limited as a secretary on 21 April 2015 (1 page)
21 April 2015Appointment of Highgate Accountancy Limited as a secretary on 21 April 2015 (2 pages)
21 April 2015Termination of appointment of Brighten Jeffrey James Limited as a secretary on 21 April 2015 (1 page)
21 April 2015Appointment of Highgate Accountancy Limited as a secretary on 21 April 2015 (2 pages)
21 April 2015Registered office address changed from 421a Finchley Road Hampstead London NW3 6HJ United Kingdom to 27 Knowles Wharf 38 St Pancras Way London NW1 0QW on 21 April 2015 (1 page)
27 October 2014Registration of charge 089642040001, created on 27 October 2014 (23 pages)
27 October 2014Registration of charge 089642040001, created on 27 October 2014 (23 pages)
28 March 2014Incorporation
Statement of capital on 2014-03-28
  • GBP 100
(36 pages)
28 March 2014Incorporation
Statement of capital on 2014-03-28
  • GBP 100
(36 pages)