Southend-On-Sea
SS1 2EG
Director Name | Mrs Dawn Suzanne Phantis |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2010(same day as company formation) |
Role | Restauranteur |
Country of Residence | England |
Correspondence Address | 122 New London Road Chelmsford Essex CM2 0RG |
Director Name | Mr Laurie Edward Little |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2011(3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 20 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU |
Director Name | Mr John Phantis |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2012(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 20 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU |
Website | www.oliversfishandchips.com |
---|---|
Telephone | 020 75869945 |
Telephone region | London |
Registered Address | The Old Exchange 234 Southchurch Road Southend-On-Sea SS1 2EG |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Kursaal |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
500 at £1 | Andrew Phantis 5.00% Ordinary F |
---|---|
500 at £1 | Michael Fantis 5.00% Ordinary G |
2k at £1 | Dawn Suzanne Phantis 20.00% Ordinary D |
2k at £1 | Dianne Little 20.00% Ordinary A |
2k at £1 | John Phantis 20.00% Ordinary E |
2k at £1 | Laurie Little 20.00% Ordinary B |
1000 at £1 | Mark Little 10.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £53,114 |
Cash | £33,070 |
Current Liabilities | £209,763 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 July 2014 | Delivered on: 31 July 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|
23 October 2017 | Confirmation statement made on 6 October 2017 with updates (6 pages) |
---|---|
3 April 2017 | Termination of appointment of John Phantis as a director on 20 March 2017 (1 page) |
3 April 2017 | Termination of appointment of Laurie Edward Little as a director on 20 March 2017 (1 page) |
17 March 2017 | Registered office address changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW to Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 17 March 2017 (1 page) |
8 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
20 October 2016 | Confirmation statement made on 6 October 2016 with updates (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
3 November 2015 | Director's details changed for Mr Laurie Edward Little on 6 October 2015 (2 pages) |
3 November 2015 | Director's details changed for Mr Laurie Edward Little on 6 October 2015 (2 pages) |
3 November 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
17 April 2015 | Registered office address changed from 122 New London Road Chelmsford Essex CM2 0RG to Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW on 17 April 2015 (1 page) |
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
22 October 2014 | Director's details changed for Mrs Dawn Suzanne Phantis on 7 March 2013 (2 pages) |
22 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Director's details changed for Mrs Dawn Suzanne Phantis on 7 March 2013 (2 pages) |
22 October 2014 | Director's details changed for Mr Laurie Edward Little on 10 September 2014 (2 pages) |
22 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Director's details changed for Mr John Phantis on 7 March 2013 (2 pages) |
22 October 2014 | Director's details changed for Mr John Phantis on 7 March 2013 (2 pages) |
31 July 2014 | Registration of charge 073989610001, created on 25 July 2014 (44 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
17 December 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
16 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (6 pages) |
16 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (6 pages) |
29 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
29 June 2012 | Appointment of Mr John Phantis as a director (2 pages) |
29 June 2012 | Appointment of Mrs Dawn Phantis as a director (2 pages) |
17 February 2012 | Current accounting period extended from 31 October 2011 to 31 March 2012 (1 page) |
1 February 2012 | Statement of capital following an allotment of shares on 31 October 2011
|
23 January 2012 | Resolutions
|
23 January 2012 | Change of share class name or designation (1 page) |
10 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (3 pages) |
10 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (3 pages) |
28 April 2011 | Termination of appointment of Dawn Phantis as a director (1 page) |
7 January 2011 | Appointment of Mr Laurie Edward Little as a director (2 pages) |
6 October 2010 | Incorporation
|
6 October 2010 | Incorporation
|