Great Baddow
Essex
CM2 8DR
Director Name | George Panteli |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2004(11 months after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Catering |
Country of Residence | England |
Correspondence Address | Hopkin Lavenham Road Great Waldingfield Sudbury CO10 0SA |
Secretary Name | Pandeli Lagi Panteli |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 March 2004(11 months after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Catering |
Country of Residence | England |
Correspondence Address | 111 Galleywood Road Great Baddow Essex CM2 8DR |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2003(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2003(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | Hopkin Lavenham Road Great Waldingfield Sudbury CO10 0SA |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Great Waldingfield |
Ward | Waldingfield |
Built Up Area | Great Waldingfield |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | George Panteli 50.00% Ordinary |
---|---|
1 at £1 | Pandeli Lagi Panteli 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £150,190 |
Cash | £1,646 |
Current Liabilities | £195,141 |
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 | 13 April 2023 (1 year ago) |
---|---|
Next Return Due | 27 April 2024 (2 days from now) |
21 December 2023 | Total exemption full accounts made up to 30 April 2023 (6 pages) |
---|---|
21 April 2023 | Confirmation statement made on 13 April 2023 with no updates (3 pages) |
30 January 2023 | Total exemption full accounts made up to 30 April 2022 (6 pages) |
12 September 2022 | Registered office address changed from Mill House Broad Road Wickham St. Paul Halstead CO9 2PG England to Hopkin Lavenham Road Great Waldingfield Sudbury CO10 0SA on 12 September 2022 (1 page) |
19 June 2022 | Confirmation statement made on 13 April 2022 with no updates (3 pages) |
5 January 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
17 May 2021 | Confirmation statement made on 13 April 2021 with no updates (3 pages) |
5 March 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
7 October 2020 | Registered office address changed from Howells Farm Offices, Maypole Road, Langford Nr Maldon Essex CM9 4SY to Mill House Broad Road Wickham St. Paul Halstead CO9 2PG on 7 October 2020 (1 page) |
11 May 2020 | Confirmation statement made on 13 April 2020 with no updates (3 pages) |
25 February 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
8 May 2019 | Confirmation statement made on 13 April 2019 with no updates (3 pages) |
30 January 2019 | Total exemption full accounts made up to 30 April 2018 (13 pages) |
16 May 2018 | Confirmation statement made on 13 April 2018 with no updates (3 pages) |
22 January 2018 | Micro company accounts made up to 30 April 2017 (4 pages) |
8 May 2017 | Confirmation statement made on 13 April 2017 with updates (6 pages) |
8 May 2017 | Confirmation statement made on 13 April 2017 with updates (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
6 October 2016 | Director's details changed for George Panteli on 21 September 2016 (2 pages) |
6 October 2016 | Director's details changed for George Panteli on 21 September 2016 (2 pages) |
5 October 2016 | Director's details changed for George Panteli on 10 September 2016 (2 pages) |
5 October 2016 | Director's details changed for George Panteli on 10 September 2016 (2 pages) |
23 May 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
8 February 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
8 February 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
7 May 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
23 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
23 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
12 May 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
17 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
17 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
21 May 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (5 pages) |
21 May 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (5 pages) |
18 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
18 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
1 May 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (5 pages) |
19 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
19 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
2 June 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (5 pages) |
2 June 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (5 pages) |
14 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
14 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
1 June 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (5 pages) |
26 October 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
26 October 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
19 May 2009 | Return made up to 13/04/09; full list of members (4 pages) |
19 May 2009 | Return made up to 13/04/09; full list of members (4 pages) |
6 January 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
6 January 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
14 May 2008 | Return made up to 13/04/08; full list of members (4 pages) |
14 May 2008 | Return made up to 13/04/08; full list of members (4 pages) |
12 October 2007 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
12 October 2007 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
12 June 2007 | Return made up to 13/04/07; full list of members (2 pages) |
12 June 2007 | Return made up to 13/04/07; full list of members (2 pages) |
23 January 2007 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
23 January 2007 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
25 April 2006 | Return made up to 13/04/06; full list of members (2 pages) |
25 April 2006 | Return made up to 13/04/06; full list of members (2 pages) |
30 January 2006 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
30 January 2006 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
13 June 2005 | Return made up to 13/04/05; full list of members
|
13 June 2005 | Return made up to 13/04/05; full list of members
|
1 March 2005 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
1 March 2005 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
16 June 2004 | Return made up to 28/04/04; full list of members (7 pages) |
16 June 2004 | Return made up to 28/04/04; full list of members (7 pages) |
8 April 2004 | New director appointed (2 pages) |
8 April 2004 | New secretary appointed;new director appointed (2 pages) |
8 April 2004 | New director appointed (2 pages) |
8 April 2004 | New secretary appointed;new director appointed (2 pages) |
6 April 2004 | Company name changed rainbird logistics LIMITED\certificate issued on 06/04/04 (2 pages) |
6 April 2004 | Company name changed rainbird logistics LIMITED\certificate issued on 06/04/04 (2 pages) |
2 March 2004 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2004 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2003 | Registered office changed on 28/10/03 from: 126 newland street whitham essex CM8 1BA (1 page) |
28 October 2003 | Registered office changed on 28/10/03 from: 126 newland street whitham essex CM8 1BA (1 page) |
2 May 2003 | Secretary resigned (1 page) |
2 May 2003 | Registered office changed on 02/05/03 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
2 May 2003 | Secretary resigned (1 page) |
2 May 2003 | Director resigned (1 page) |
2 May 2003 | Registered office changed on 02/05/03 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
2 May 2003 | Director resigned (1 page) |
28 April 2003 | Incorporation (15 pages) |
28 April 2003 | Incorporation (15 pages) |