West Mersea
Colchester
CO5 8RF
Website | cateringelite.co.uk |
---|
Registered Address | 76 Chatsworth Road West Mersea Colchester CO5 8RF |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | West Mersea |
Ward | Mersea and Pyefleet |
Built Up Area | West Mersea |
100 at £1 | Sophie Holt 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£13,415 |
Current Liabilities | £28,352 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 15 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 29 May 2024 (1 month, 1 week from now) |
31 January 2018 | Delivered on: 31 January 2018 Persons entitled: Hitachi Capital (UK) PLC Classification: A registered charge Particulars: Debenture. Outstanding |
---|---|
9 November 2015 | Delivered on: 9 November 2015 Persons entitled: Calverton Finance LTD Classification: A registered charge Particulars: To secure payment and performance as provided for in clause 2 the company hereby charges in favour of calverton finance with full title guarantee by way of fixed charge, all fixed assets, all specific book debts, calverton’s account and all other debts. By way of floating charge, the floating assets. Outstanding |
9 July 2012 | Delivered on: 11 July 2012 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details. Outstanding |
7 January 2021 | Unaudited abridged accounts made up to 31 May 2020 (8 pages) |
---|---|
1 July 2020 | Registered office address changed from Weston Business Centre Hawkins Road Colchester Essex CO2 8JX England to 76 Chatsworth Road West Mersea Colchester CO5 8RF on 1 July 2020 (1 page) |
1 July 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
30 January 2020 | Unaudited abridged accounts made up to 31 May 2019 (7 pages) |
17 June 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
27 February 2019 | Unaudited abridged accounts made up to 31 May 2018 (7 pages) |
16 May 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
19 February 2018 | Unaudited abridged accounts made up to 31 May 2017 (8 pages) |
31 January 2018 | Registration of charge 080689990003, created on 31 January 2018 (28 pages) |
19 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
19 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
25 April 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
25 April 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
19 April 2017 | Registered office address changed from Weston Buisness Centre Hawkins Road Colchester Essex CO2 8JX to Weston Business Centre Hawkins Road Colchester Essex CO2 8JX on 19 April 2017 (1 page) |
19 April 2017 | Registered office address changed from Weston Buisness Centre Hawkins Road Colchester Essex CO2 8JX to Weston Business Centre Hawkins Road Colchester Essex CO2 8JX on 19 April 2017 (1 page) |
16 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
3 March 2016 | Director's details changed for Mrs Sophie Almina Holt on 3 March 2016 (2 pages) |
3 March 2016 | Director's details changed for Mrs Sophie Almina Holt on 3 March 2016 (2 pages) |
9 November 2015 | Registration of charge 080689990002, created on 9 November 2015 (21 pages) |
9 November 2015 | Registration of charge 080689990002, created on 9 November 2015 (21 pages) |
9 November 2015 | Registration of charge 080689990002, created on 9 November 2015 (21 pages) |
24 August 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
24 August 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
27 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
31 October 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
30 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
6 March 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
6 March 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
10 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (3 pages) |
10 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (3 pages) |
18 December 2012 | Director's details changed for Mrs Sophie Almina Holt on 1 December 2012 (2 pages) |
18 December 2012 | Director's details changed for Mrs Sophie Almina Holt on 1 December 2012 (2 pages) |
18 December 2012 | Director's details changed for Mrs Sophie Almina Holt on 1 December 2012 (2 pages) |
11 July 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
11 July 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
15 May 2012 | Incorporation
|
15 May 2012 | Incorporation
|