High Street Mistley
Manningtree
Essex
CO11 1HD
Director Name | Ms Sherri Singleton |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2007(same day as company formation) |
Role | Restaurateur |
Country of Residence | England |
Correspondence Address | Acacia House High Street Mistley Manningtree Essex CO11 1HD |
Secretary Name | Ms Sherri Singleton |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 May 2007(same day as company formation) |
Role | Restaurateur |
Country of Residence | England |
Correspondence Address | Acacia House High Street Mistley Manningtree Essex CO11 1HD |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2007(same day as company formation) |
Correspondence Address | 4th Floor, 3 Tenterden Street Hanover Square London W1S 1TD |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2007(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Website | luccafoods.co.uk |
---|
Registered Address | Sovereign House 82 West Street Rochford SS4 1AS |
---|---|
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 50 other UK companies use this postal address |
50 at £1 | David Mckay 33.33% Ordinary |
---|---|
50 at £1 | Sherri Singleton 33.33% Ordinary |
25 at £1 | Andrew Dean 16.67% Ordinary B |
25 at £1 | J. Whifield 16.67% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £271,207 |
Cash | £33,977 |
Current Liabilities | £114,225 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (9 months, 3 weeks from now) |
30 August 2019 | Delivered on: 2 September 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: The freehold property known as 39-43 high street manningtree with title number EX798429. Outstanding |
---|---|
23 February 2012 | Delivered on: 15 March 2012 Persons entitled: Barclays 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
23 July 2008 | Delivered on: 5 August 2008 Persons entitled: Abbey National PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed charge other property at any time hereinafter vested in the company all the company's uncalled capital for the time being and all its intellectual property rights and all other f/h and l/h property the company's stock in trade and plant all it's land interests it's book debts by way of assignment the related rights the company's undertaking by way of floating charge. Outstanding |
2 October 2023 | Total exemption full accounts made up to 31 March 2023 (12 pages) |
---|---|
3 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
16 December 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
17 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
12 September 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
4 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
4 August 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
24 February 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
2 September 2019 | Registration of charge 062379870003, created on 30 August 2019 (36 pages) |
28 August 2019 | Confirmation statement made on 28 August 2019 with updates (4 pages) |
19 July 2019 | Total exemption full accounts made up to 31 March 2019 (14 pages) |
19 June 2019 | All of the property or undertaking has been released from charge 1 (2 pages) |
7 May 2019 | Confirmation statement made on 4 May 2019 with updates (4 pages) |
9 October 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
14 May 2018 | Confirmation statement made on 4 May 2018 with updates (5 pages) |
4 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
4 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
22 May 2017 | Confirmation statement made on 4 May 2017 with updates (6 pages) |
22 May 2017 | Confirmation statement made on 4 May 2017 with updates (6 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
9 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
16 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
16 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
8 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
27 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
27 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 June 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
15 October 2013 | Total exemption small company accounts made up to 31 March 2013 (12 pages) |
15 October 2013 | Total exemption small company accounts made up to 31 March 2013 (12 pages) |
9 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (6 pages) |
9 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (6 pages) |
9 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (6 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
9 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (6 pages) |
9 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (6 pages) |
9 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (6 pages) |
15 March 2012 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
15 March 2012 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
12 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (6 pages) |
12 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (6 pages) |
12 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
25 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Statement of capital following an allotment of shares on 13 May 2008
|
8 February 2010 | Statement of capital following an allotment of shares on 13 May 2008
|
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
14 May 2009 | Return made up to 04/05/09; full list of members (4 pages) |
14 May 2009 | Return made up to 04/05/09; full list of members (4 pages) |
7 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
7 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
5 August 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
5 August 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
8 May 2008 | Return made up to 04/05/08; full list of members (4 pages) |
8 May 2008 | Return made up to 04/05/08; full list of members (4 pages) |
1 May 2008 | Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page) |
1 May 2008 | Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page) |
4 June 2007 | New secretary appointed;new director appointed (2 pages) |
4 June 2007 | New secretary appointed;new director appointed (2 pages) |
4 June 2007 | New director appointed (2 pages) |
4 June 2007 | New director appointed (2 pages) |
1 June 2007 | Ad 04/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 June 2007 | Ad 04/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 May 2007 | Secretary resigned (1 page) |
4 May 2007 | Director resigned (1 page) |
4 May 2007 | Incorporation (16 pages) |
4 May 2007 | Secretary resigned (1 page) |
4 May 2007 | Director resigned (1 page) |
4 May 2007 | Incorporation (16 pages) |