Leigh On Sea
Essex
SS9 2RZ
Director Name | Mr Andrea Mantovani |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 17 February 2011(same day as company formation) |
Role | Chef |
Country of Residence | United Kingdom |
Correspondence Address | Sutherland House 1759 London Road Leigh On Sea Essex SS9 2RZ |
Director Name | Mr Richard Daniel Hughes |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 2011(5 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Professional Footballer |
Country of Residence | England |
Correspondence Address | Sutherland House 1759 London Road Leigh On Sea Essex SS9 2RZ |
Registered Address | Sutherland House 1759 London Road Leigh-On-Sea Essex SS9 2RZ |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | West Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | Over 300 other UK companies use this postal address |
50 at £1 | Mr Andrea Mantovani 33.33% Ordinary |
---|---|
50 at £1 | Mr Peter Hughes 33.33% Ordinary |
50 at £1 | Mr Richard Daniel Hughes 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£107,605 |
Cash | £144,573 |
Current Liabilities | £281,528 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 17 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 3 March 2025 (10 months, 1 week from now) |
29 March 2017 | Delivered on: 30 March 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
29 July 2011 | Delivered on: 12 August 2011 Persons entitled: Sir Richard Sutton's Settled Estates Classification: Rent deposit deed 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: The deposit the initial amount deposited is £87,000 see image for full details. Outstanding |
25 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
11 May 2023 | Notification of Peter Andrew Hughes as a person with significant control on 1 January 2021 (2 pages) |
11 May 2023 | Notification of Andrea Mantovani as a person with significant control on 1 January 2021 (2 pages) |
11 May 2023 | Cessation of Richard Daniel Hughes as a person with significant control on 1 January 2021 (1 page) |
17 February 2023 | Confirmation statement made on 17 February 2023 with updates (4 pages) |
27 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
25 March 2022 | Confirmation statement made on 17 February 2022 with updates (4 pages) |
21 October 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
22 March 2021 | Confirmation statement made on 17 February 2021 with updates (5 pages) |
29 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
10 July 2020 | Notification of Richard Daniel Hughes as a person with significant control on 1 January 2019 (2 pages) |
10 July 2020 | Cessation of Peaches and Porcini Limited as a person with significant control on 18 February 2019 (1 page) |
24 March 2020 | Confirmation statement made on 17 February 2020 with updates (4 pages) |
14 February 2020 | Notification of Peaches and Porcini Limited as a person with significant control on 18 February 2019 (2 pages) |
14 February 2020 | Cessation of Andrea Mantovani as a person with significant control on 18 February 2019 (1 page) |
14 February 2020 | Cessation of Richard Daniel Hughes as a person with significant control on 18 February 2019 (1 page) |
14 February 2020 | Cessation of Peter Hughes as a person with significant control on 18 February 2019 (1 page) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
20 February 2019 | Confirmation statement made on 17 February 2019 with updates (4 pages) |
25 October 2018 | Change of details for Mr Andrea Mantovani as a person with significant control on 15 December 2017 (2 pages) |
25 October 2018 | Director's details changed for Mr Andrea Mantovani on 15 December 2017 (2 pages) |
10 October 2018 | Change of details for Mr Peter Hughes as a person with significant control on 1 November 2017 (2 pages) |
9 October 2018 | Director's details changed for Mr Peter Hughes on 1 November 2017 (2 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
6 March 2018 | Confirmation statement made on 17 February 2018 with updates (4 pages) |
7 November 2017 | Second filing of Confirmation Statement dated 17/02/2017 (19 pages) |
7 November 2017 | Second filing of Confirmation Statement dated 17/02/2017 (19 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
30 March 2017 | Registration of charge 075339660002, created on 29 March 2017 (23 pages) |
30 March 2017 | Registration of charge 075339660002, created on 29 March 2017 (23 pages) |
27 March 2017 | Confirmation statement made on 17 February 2017 with updates
|
27 March 2017 | Confirmation statement made on 17 February 2017 with updates
|
7 February 2017 | Director's details changed for Mr Andrea Mantovani on 18 February 2016 (2 pages) |
7 February 2017 | Director's details changed for Mr Andrea Mantovani on 18 February 2016 (2 pages) |
8 September 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
8 September 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
18 August 2016 | Director's details changed for Mr Peter Hughes on 18 February 2016 (2 pages) |
18 August 2016 | Director's details changed for Mr Richard Daniel Hughes on 18 February 2016 (2 pages) |
18 August 2016 | Director's details changed for Mr Peter Hughes on 18 February 2016 (2 pages) |
18 August 2016 | Director's details changed for Mr Richard Daniel Hughes on 18 February 2016 (2 pages) |
18 August 2016 | Director's details changed for Mr Richard Daniel Hughes on 18 February 2016 (2 pages) |
18 August 2016 | Director's details changed for Mr Richard Daniel Hughes on 18 February 2016 (2 pages) |
18 August 2016 | Director's details changed for Mr Peter Hughes on 18 February 2016 (2 pages) |
18 August 2016 | Director's details changed for Mr Peter Hughes on 18 February 2016 (2 pages) |
14 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
23 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
2 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 17 February 2014 (17 pages) |
2 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 17 February 2014 (17 pages) |
28 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
28 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
5 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-07-03
Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-07-03
Statement of capital on 2014-07-03
|
17 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
11 April 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (5 pages) |
11 April 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (5 pages) |
25 January 2013 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
25 January 2013 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
26 October 2012 | Previous accounting period shortened from 29 February 2012 to 31 December 2011 (1 page) |
26 October 2012 | Previous accounting period shortened from 29 February 2012 to 31 December 2011 (1 page) |
17 May 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (5 pages) |
17 May 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (5 pages) |
4 November 2011 | Statement of capital following an allotment of shares on 24 October 2011
|
4 November 2011 | Statement of capital following an allotment of shares on 24 October 2011
|
16 August 2011 | Registered office address changed from , 58 Loftus Road, London, W127EL, England on 16 August 2011 (1 page) |
16 August 2011 | Registered office address changed from , 58 Loftus Road, London, W127EL, England on 16 August 2011 (1 page) |
16 August 2011 | Appointment of Mr Richard Daniel Hughes as a director (2 pages) |
16 August 2011 | Appointment of Mr Richard Daniel Hughes as a director (2 pages) |
12 August 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 August 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 February 2011 | Incorporation
|
17 February 2011 | Incorporation
|