Rawreth
Wickford
SS11 8TZ
Director Name | Mr Gazi Osku |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2017(same day as company formation) |
Role | Chef |
Country of Residence | United Kingdom |
Correspondence Address | 208 Twickenham Road Leytonstone London E11 4BH |
Director Name | Mr Amjad Ali |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 November 2018(1 year, 9 months after company formation) |
Appointment Duration | 7 months (resigned 01 June 2019) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Carpenters Arms Old London Road Rawreth Wickford SS11 8TZ |
Registered Address | Carpenters Arms Old London Road Rawreth Wickford SS11 8TZ |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Rawreth |
Ward | Downhall and Rawreth |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 May 2021 (2 years, 11 months ago) |
---|---|
Next Accounts Due | 28 February 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 24 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 7 June 2024 (1 month from now) |
28 December 2017 | Delivered on: 2 January 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|
17 September 2020 | Confirmation statement made on 23 July 2020 with no updates (3 pages) |
---|---|
7 April 2020 | Unaudited abridged accounts made up to 31 May 2019 (8 pages) |
29 August 2019 | Confirmation statement made on 23 July 2019 with updates (4 pages) |
29 August 2019 | Termination of appointment of Amjad Ali as a director on 1 June 2019 (1 page) |
28 November 2018 | Confirmation statement made on 28 November 2018 with updates (4 pages) |
28 November 2018 | Appointment of Mr Amjad Ali as a director on 1 November 2018 (2 pages) |
28 November 2018 | Cessation of Gazi Osku as a person with significant control on 1 November 2018 (1 page) |
28 November 2018 | Termination of appointment of Gazi Osku as a director on 1 November 2018 (1 page) |
28 November 2018 | Notification of Sinan Osku as a person with significant control on 1 November 2018 (2 pages) |
16 November 2018 | Micro company accounts made up to 31 May 2018 (2 pages) |
3 October 2018 | Confirmation statement made on 3 October 2018 with updates (4 pages) |
30 April 2018 | Current accounting period extended from 31 January 2018 to 31 May 2018 (1 page) |
29 January 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
2 January 2018 | Registration of charge 105568510001, created on 28 December 2017 (43 pages) |
2 January 2018 | Registration of charge 105568510001, created on 28 December 2017 (43 pages) |
12 June 2017 | Registered office address changed from 208 Twickenham Road Leytonstone London E11 4BH England to Carpenters Arms Old London Road Rawreth Wickford SS11 8TZ on 12 June 2017 (1 page) |
12 June 2017 | Registered office address changed from 208 Twickenham Road Leytonstone London E11 4BH England to Carpenters Arms Old London Road Rawreth Wickford SS11 8TZ on 12 June 2017 (1 page) |
30 March 2017 | Appointment of Mr Sinan Osku as a director on 20 March 2017 (2 pages) |
30 March 2017 | Appointment of Mr Sinan Osku as a director on 20 March 2017 (2 pages) |
10 January 2017 | Incorporation Statement of capital on 2017-01-10
|
10 January 2017 | Incorporation Statement of capital on 2017-01-10
|