Ongar
Essex
CM5 0AH
Director Name | Mr Richard Charles Howard Bacon |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Florence Cottages 45 Gloucester Road Enfield Middlesex EN2 0HD |
Secretary Name | Mr Richard Charles Howard Bacon |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 April 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Florence Cottages 45 Gloucester Road Enfield Middlesex EN2 0HD |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | www.fiestacrafts.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 88040563 |
Telephone region | London |
Registered Address | M25 Business Centre Room 202 121 Brooker Road Waltham Abbey Essex EN9 1JH |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Waltham Abbey |
Ward | Waltham Abbey South West |
Built Up Area | Greater London |
50 at £1 | Andrew Roy Howard Bacon 50.00% Ordinary |
---|---|
50 at £1 | Richard Charles Howard Bacon 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £683,724 |
Cash | £119,469 |
Current Liabilities | £253,581 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 15 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 29 March 2025 (11 months from now) |
5 April 2002 | Delivered on: 18 April 2002 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
7 July 1995 | Delivered on: 18 July 1995 Satisfied on: 2 October 2010 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
19 March 2024 | Confirmation statement made on 15 March 2024 with no updates (3 pages) |
---|---|
22 February 2024 | Total exemption full accounts made up to 31 December 2023 (11 pages) |
5 April 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
16 March 2023 | Notification of Richard Bacon as a person with significant control on 7 April 2016 (2 pages) |
16 March 2023 | Confirmation statement made on 15 March 2023 with no updates (3 pages) |
24 May 2022 | Total exemption full accounts made up to 31 December 2021 (13 pages) |
15 March 2022 | Confirmation statement made on 15 March 2022 with no updates (3 pages) |
15 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
28 March 2021 | Total exemption full accounts made up to 31 December 2020 (13 pages) |
19 August 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
3 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
28 September 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
13 September 2019 | Amended total exemption full accounts made up to 31 December 2017 (12 pages) |
1 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
4 July 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
11 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
2 June 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
2 June 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
8 May 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
12 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
29 March 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
29 March 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
16 February 2016 | Registered office address changed from 202 M25 Business Centre Brooker Road Waltham Abbey Essex EN9 1JH England to M25 Business Centre Room 202 121 Brooker Road Waltham Abbey Essex EN9 1JH on 16 February 2016 (1 page) |
16 February 2016 | Registered office address changed from 202 M25 Business Centre Brooker Road Waltham Abbey Essex EN9 1JH England to M25 Business Centre Room 202 121 Brooker Road Waltham Abbey Essex EN9 1JH on 16 February 2016 (1 page) |
12 August 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
12 August 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
14 May 2015 | Registered office address changed from Unit 3 Centenary Industrial Estate Centenary Road Enfield Middlesex EN3 7UD to 202 M25 Business Centre Brooker Road Waltham Abbey Essex EN9 1JH on 14 May 2015 (1 page) |
14 May 2015 | Registered office address changed from Unit 3 Centenary Industrial Estate Centenary Road Enfield Middlesex EN3 7UD to 202 M25 Business Centre Brooker Road Waltham Abbey Essex EN9 1JH on 14 May 2015 (1 page) |
31 March 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
12 May 2014 | Total exemption small company accounts made up to 31 December 2013 (10 pages) |
12 May 2014 | Total exemption small company accounts made up to 31 December 2013 (10 pages) |
7 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
20 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
20 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
28 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
28 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
21 May 2012 | Director's details changed for Mr Andrew Roy Howard Bacon on 30 November 2011 (2 pages) |
21 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
21 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
21 May 2012 | Director's details changed for Mr Andrew Roy Howard Bacon on 30 November 2011 (2 pages) |
26 March 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
26 March 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
12 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
23 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
5 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Director's details changed for Andrew Roy Howard Bacon on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Andrew Roy Howard Bacon on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Richard Charles Howard Bacon on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Andrew Roy Howard Bacon on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Richard Charles Howard Bacon on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Richard Charles Howard Bacon on 7 April 2010 (2 pages) |
31 March 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
31 March 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
22 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
22 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
30 July 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
30 July 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
2 May 2008 | Return made up to 31/03/08; full list of members (4 pages) |
2 May 2008 | Return made up to 31/03/08; full list of members (4 pages) |
23 December 2007 | Registered office changed on 23/12/07 from: 2ND floor tower house skillion centre 1 hawley road london N18 3SB (1 page) |
23 December 2007 | Registered office changed on 23/12/07 from: 2ND floor tower house skillion centre 1 hawley road london N18 3SB (1 page) |
4 September 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
4 September 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
26 April 2007 | Return made up to 31/03/07; full list of members (7 pages) |
26 April 2007 | Return made up to 31/03/07; full list of members (7 pages) |
4 July 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
4 July 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
1 June 2006 | Return made up to 31/03/06; full list of members (7 pages) |
1 June 2006 | Return made up to 31/03/06; full list of members (7 pages) |
18 October 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
18 October 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
31 May 2005 | Return made up to 31/03/05; full list of members (7 pages) |
31 May 2005 | Return made up to 31/03/05; full list of members (7 pages) |
12 January 2005 | Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page) |
12 January 2005 | Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page) |
20 October 2004 | Accounts for a small company made up to 30 April 2004 (5 pages) |
20 October 2004 | Accounts for a small company made up to 30 April 2004 (5 pages) |
27 May 2004 | Return made up to 31/03/04; full list of members (7 pages) |
27 May 2004 | Return made up to 31/03/04; full list of members (7 pages) |
10 October 2003 | Accounts for a small company made up to 30 April 2003 (5 pages) |
10 October 2003 | Accounts for a small company made up to 30 April 2003 (5 pages) |
1 May 2003 | Return made up to 31/03/03; full list of members (7 pages) |
1 May 2003 | Return made up to 31/03/03; full list of members (7 pages) |
19 December 2002 | Accounts for a small company made up to 30 April 2002 (5 pages) |
19 December 2002 | Accounts for a small company made up to 30 April 2002 (5 pages) |
29 April 2002 | Return made up to 31/03/02; full list of members
|
29 April 2002 | Return made up to 31/03/02; full list of members
|
18 April 2002 | Particulars of mortgage/charge (3 pages) |
18 April 2002 | Particulars of mortgage/charge (3 pages) |
31 July 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
31 July 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
30 April 2001 | Return made up to 31/03/01; full list of members
|
30 April 2001 | Return made up to 31/03/01; full list of members
|
22 December 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
22 December 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
20 April 2000 | Return made up to 31/03/00; full list of members
|
20 April 2000 | Return made up to 31/03/00; full list of members
|
5 November 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
5 November 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
22 April 1999 | Return made up to 31/03/99; no change of members
|
22 April 1999 | Return made up to 31/03/99; no change of members
|
22 September 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
22 September 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
15 April 1998 | Return made up to 31/03/98; no change of members
|
15 April 1998 | Return made up to 31/03/98; no change of members
|
19 November 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
19 November 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
27 March 1997 | Return made up to 31/03/97; full list of members (6 pages) |
27 March 1997 | Return made up to 31/03/97; full list of members (6 pages) |
13 January 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
13 January 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
10 April 1996 | Return made up to 31/03/96; full list of members (6 pages) |
10 April 1996 | Return made up to 31/03/96; full list of members (6 pages) |
18 July 1995 | Particulars of mortgage/charge (4 pages) |
18 July 1995 | Particulars of mortgage/charge (4 pages) |
24 May 1995 | Accounting reference date notified as 30/04 (1 page) |
24 May 1995 | Accounting reference date notified as 30/04 (1 page) |
24 May 1995 | Ad 09/05/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 May 1995 | Ad 09/05/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 May 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
3 May 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
3 May 1995 | Director resigned;new director appointed (2 pages) |
3 May 1995 | Director resigned;new director appointed (2 pages) |
13 April 1995 | Incorporation (32 pages) |
13 April 1995 | Incorporation (32 pages) |