Sheffield
S10 2QA
Director Name | Mr Antonio Corso |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2022(18 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 490-492 Glossop Road Sheffield S10 2QA |
Director Name | Mr Matthew Heap |
---|---|
Date of Birth | August 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2022(18 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 490-492 Glossop Road Sheffield S10 2QA |
Director Name | Mr Adrian Charles Cooling |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Tapton Park Gardens Ranmoor Sheffield S10 3FP |
Director Name | Mr Richard William Smith |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Henry Close Worksop S80 1EZ |
Director Name | Mrs Victoria Jane Smith |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2003(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 8 Henry Close Worksop S80 1EZ |
Secretary Name | Mrs Victoria Jane Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2003(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 8 Henry Close Worksop S80 1EZ |
Director Name | Michael Keith Thompson |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2005(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 July 2006) |
Role | Chef |
Correspondence Address | 5 Calverley Gardens Wombwell Barnsley South Yorkshire S73 0DT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 0114 2670735 |
---|---|
Telephone region | Sheffield |
Registered Address | 490-492 Glossop Road Sheffield S10 2QA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Broomhill and Sharrow Vale |
Built Up Area | Sheffield |
Year | 2013 |
---|---|
Net Worth | £4,916 |
Cash | £52,905 |
Current Liabilities | £168,527 |
Latest Accounts | 31 August 2023 (8 months, 1 week ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 27 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 10 June 2024 (1 month from now) |
3 August 2016 | Delivered on: 5 August 2016 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
---|---|
10 September 2003 | Delivered on: 13 September 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed 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 the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
16 January 2024 | Total exemption full accounts made up to 31 August 2023 (9 pages) |
---|---|
8 June 2023 | Confirmation statement made on 27 May 2023 with no updates (3 pages) |
18 January 2023 | Total exemption full accounts made up to 31 August 2022 (9 pages) |
27 May 2022 | Confirmation statement made on 27 May 2022 with no updates (3 pages) |
4 March 2022 | Cessation of Adrian Charles Cooling as a person with significant control on 1 March 2022 (1 page) |
1 March 2022 | Termination of appointment of Adrian Charles Cooling as a director on 1 March 2022 (1 page) |
1 March 2022 | Termination of appointment of Victoria Jane Smith as a director on 1 March 2022 (1 page) |
1 March 2022 | Appointment of Mr Antonio Corso as a director on 1 March 2022 (2 pages) |
1 March 2022 | Appointment of Mr Kevin David Alder as a director on 1 March 2022 (2 pages) |
1 March 2022 | Notification of Akm Tc Holdings Limited as a person with significant control on 1 March 2022 (2 pages) |
1 March 2022 | Termination of appointment of Richard William Smith as a director on 1 March 2022 (1 page) |
1 March 2022 | Termination of appointment of Victoria Jane Smith as a secretary on 1 March 2022 (1 page) |
1 March 2022 | Appointment of Mr Matthew Heap as a director on 1 March 2022 (2 pages) |
20 February 2022 | Total exemption full accounts made up to 31 August 2021 (22 pages) |
14 June 2021 | Confirmation statement made on 27 May 2021 with no updates (3 pages) |
26 May 2021 | Total exemption full accounts made up to 31 August 2020 (22 pages) |
10 June 2020 | Confirmation statement made on 27 May 2020 with no updates (3 pages) |
25 February 2020 | Total exemption full accounts made up to 31 August 2019 (21 pages) |
30 May 2019 | Confirmation statement made on 27 May 2019 with no updates (3 pages) |
17 January 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
31 May 2018 | Secretary's details changed for Mrs Victoria Jane Smith on 31 May 2018 (1 page) |
31 May 2018 | Director's details changed for Mr Richard William Smith on 31 May 2018 (2 pages) |
31 May 2018 | Confirmation statement made on 27 May 2018 with no updates (3 pages) |
31 May 2018 | Director's details changed for Mrs Victoria Jane Smith on 31 May 2018 (2 pages) |
6 April 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
2 June 2017 | Confirmation statement made on 27 May 2017 with updates (5 pages) |
2 June 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
2 June 2017 | Confirmation statement made on 27 May 2017 with updates (5 pages) |
2 June 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
25 August 2016 | Satisfaction of charge 1 in full (1 page) |
25 August 2016 | Satisfaction of charge 1 in full (1 page) |
5 August 2016 | Registration of charge 047778910002, created on 3 August 2016 (30 pages) |
5 August 2016 | Registration of charge 047778910002, created on 3 August 2016 (30 pages) |
15 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
1 December 2015 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
3 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
26 January 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
26 January 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
23 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
16 January 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
16 January 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
24 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (7 pages) |
24 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (7 pages) |
9 April 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
9 April 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
15 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (7 pages) |
15 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (7 pages) |
9 January 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
9 January 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
15 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (7 pages) |
15 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (7 pages) |
27 January 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
27 January 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
25 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (7 pages) |
25 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (7 pages) |
25 June 2010 | Director's details changed for Adrian Charles Cooling on 27 May 2010 (2 pages) |
25 June 2010 | Director's details changed for Adrian Charles Cooling on 27 May 2010 (2 pages) |
6 January 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
6 January 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
23 June 2009 | Return made up to 27/05/09; full list of members (6 pages) |
23 June 2009 | Return made up to 27/05/09; full list of members (6 pages) |
4 May 2009 | Return made up to 27/05/08; full list of members; amend (7 pages) |
4 May 2009 | Return made up to 27/05/08; full list of members; amend (7 pages) |
9 March 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
9 March 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
12 August 2008 | Return made up to 27/05/08; full list of members (6 pages) |
12 August 2008 | Return made up to 27/05/08; full list of members (6 pages) |
2 July 2008 | Registered office changed on 02/07/2008 from 2 rutland park sheffield south yorkshire S10 2PD (1 page) |
2 July 2008 | Registered office changed on 02/07/2008 from 2 rutland park sheffield south yorkshire S10 2PD (1 page) |
1 February 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
17 August 2007 | Return made up to 27/05/07; no change of members
|
17 August 2007 | Return made up to 27/05/07; no change of members
|
26 June 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
26 June 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
11 August 2006 | £ ic 2000/1900 21/07/06 £ sr 100@1=100 (3 pages) |
11 August 2006 | £ ic 2000/1900 21/07/06 £ sr 100@1=100 (3 pages) |
31 July 2006 | Director resigned (1 page) |
31 July 2006 | Director resigned (1 page) |
13 July 2006 | Return made up to 27/05/06; full list of members (10 pages) |
13 July 2006 | Return made up to 27/05/06; full list of members (10 pages) |
2 May 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
2 May 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
2 September 2005 | Return made up to 27/05/05; full list of members (4 pages) |
2 September 2005 | Return made up to 27/05/05; full list of members (4 pages) |
27 May 2005 | Ad 16/05/05--------- £ si 1800@1=1800 £ ic 100/1900 (2 pages) |
27 May 2005 | Ad 16/05/05--------- £ si 1800@1=1800 £ ic 100/1900 (2 pages) |
27 May 2005 | Resolutions
|
27 May 2005 | Ad 16/05/05--------- £ si 100@1=100 £ ic 1900/2000 (2 pages) |
27 May 2005 | Ad 16/05/05--------- £ si 100@1=100 £ ic 1900/2000 (2 pages) |
27 May 2005 | New director appointed (2 pages) |
27 May 2005 | New director appointed (2 pages) |
27 May 2005 | Resolutions
|
27 May 2005 | £ nc 1000/2000 16/05/05 (1 page) |
27 May 2005 | £ nc 1000/2000 16/05/05 (1 page) |
28 January 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
31 October 2004 | Accounting reference date shortened from 30/09/04 to 31/08/04 (1 page) |
31 October 2004 | Accounting reference date shortened from 30/09/04 to 31/08/04 (1 page) |
7 July 2004 | Return made up to 27/05/04; full list of members (7 pages) |
7 July 2004 | Return made up to 27/05/04; full list of members (7 pages) |
10 October 2003 | Accounting reference date extended from 31/05/04 to 30/09/04 (1 page) |
10 October 2003 | Accounting reference date extended from 31/05/04 to 30/09/04 (1 page) |
13 September 2003 | Particulars of mortgage/charge (7 pages) |
13 September 2003 | Particulars of mortgage/charge (7 pages) |
18 June 2003 | Ad 04/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 June 2003 | Ad 04/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 June 2003 | New director appointed (2 pages) |
14 June 2003 | Secretary resigned (1 page) |
14 June 2003 | Director resigned (1 page) |
14 June 2003 | New director appointed (2 pages) |
14 June 2003 | New secretary appointed;new director appointed (2 pages) |
14 June 2003 | Secretary resigned (1 page) |
14 June 2003 | New director appointed (2 pages) |
14 June 2003 | New secretary appointed;new director appointed (2 pages) |
14 June 2003 | New director appointed (2 pages) |
14 June 2003 | Director resigned (1 page) |
27 May 2003 | Incorporation (16 pages) |
27 May 2003 | Incorporation (16 pages) |