Rochford
Essex
SS4 1DB
Director Name | Neil Alan Mackenzie |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 23 March 2006(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 168 Richmond Road London E8 3HN |
Secretary Name | Jane Elizabeth Hayman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2006(same day as company formation) |
Role | Buyer |
Correspondence Address | 168 Richmond Road London E8 3HN |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2006(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2006(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Website | lovefoodlondon.co.uk |
---|
Registered Address | Millhouse 32-38 East Street Rochford Essex SS4 1DB |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Parish | Rochford |
Ward | Roche South |
Built Up Area | Southend-on-Sea |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Nicholas G. Waller 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £20,918 |
Cash | £15,522 |
Current Liabilities | £52,962 |
Latest Accounts | 31 July 2018 (5 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
20 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
---|---|
12 May 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
14 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
12 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
28 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
24 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Director's details changed for Nicholas Goldwell Waller on 1 December 2013 (2 pages) |
10 April 2014 | Director's details changed for Nicholas Goldwell Waller on 1 December 2013 (2 pages) |
28 January 2014 | Termination of appointment of Neil Mackenzie as a director (2 pages) |
28 January 2014 | Termination of appointment of Jane Hayman as a secretary (2 pages) |
27 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (5 pages) |
20 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
29 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Director's details changed for Nicholas Goldwell Waller on 1 October 2011 (2 pages) |
29 March 2012 | Director's details changed for Nicholas Goldwell Waller on 1 October 2011 (2 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
31 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (5 pages) |
7 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 March 2010 | Director's details changed for Nicholas Goldwell Waller on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Nicholas Goldwell Waller on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Neil Alan Mackenzie on 1 October 2009 (2 pages) |
29 March 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Director's details changed for Neil Alan Mackenzie on 1 October 2009 (2 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
6 May 2009 | Registered office changed on 06/05/2009 from clements house 1279 london road leigh on sea essex SS9 2AD (1 page) |
6 May 2009 | Return made up to 23/03/09; full list of members (4 pages) |
5 May 2009 | Director's change of particulars / nicholas waller / 31/12/2008 (1 page) |
3 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
8 April 2008 | Return made up to 23/03/08; full list of members (4 pages) |
7 April 2008 | Registered office changed on 07/04/2008 from clements house, 1279 london road leigh on sea essex SS9 2AD (1 page) |
20 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
2 April 2007 | Director's particulars changed (1 page) |
2 April 2007 | Registered office changed on 02/04/07 from: clements house, 1279 london road leigh-on-sea essex SS9 2AH (1 page) |
2 April 2007 | Return made up to 23/03/07; full list of members (2 pages) |
22 June 2006 | New director appointed (2 pages) |
22 June 2006 | Ad 01/06/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 April 2006 | New secretary appointed (2 pages) |
25 April 2006 | New director appointed (2 pages) |
28 March 2006 | Secretary resigned (1 page) |
28 March 2006 | Director resigned (1 page) |
23 March 2006 | Incorporation (18 pages) |