Company NameThe Street Food Chef Limited
DirectorRichard Michael Golland
Company StatusActive
Company Number07924422
CategoryPrivate Limited Company
Incorporation Date26 January 2012(12 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameMr Richard Michael Golland
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Meadowhead
Sheffield
S8 7UE
Director NameMrs Abigail Clare Golland
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Meadowhead
Sheffield
S8 7UE

Contact

Websitestreetfoodchef.co.uk
Telephone0114 2752390
Telephone regionSheffield

Location

Registered Address90 Arundel Street
Sheffield
S1 4RE
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Shareholders

50 at £1Abigail Clare Golland
50.00%
Ordinary
50 at £1Richard Michael Golland
50.00%
Ordinary

Financials

Year2014
Net Worth£12,692
Cash£38,374
Current Liabilities£57,896

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 September 2023 (7 months, 1 week ago)
Next Return Due5 October 2024 (5 months, 1 week from now)

Charges

17 April 2012Delivered on: 20 April 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

4 August 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
16 December 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
21 September 2022Change of details for Mr Richard Michael Golland as a person with significant control on 4 July 2022 (2 pages)
21 September 2022Confirmation statement made on 21 September 2022 with updates (4 pages)
21 September 2022Cessation of Abigail Clare Golland as a person with significant control on 4 July 2022 (1 page)
29 April 2022Termination of appointment of Abigail Clare Golland as a director on 29 April 2022 (1 page)
29 March 2022Registered office address changed from 60 Meadowhead Sheffield S8 7UE to 90 Arundel Street Sheffield S1 4RE on 29 March 2022 (1 page)
26 February 2022Satisfaction of charge 1 in full (1 page)
18 February 2022Confirmation statement made on 20 January 2022 with no updates (3 pages)
23 November 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
27 April 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
3 February 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
12 February 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
14 November 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
22 February 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
21 November 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
6 March 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
28 February 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
28 February 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
4 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
4 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
4 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(4 pages)
4 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(4 pages)
22 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(4 pages)
23 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(4 pages)
29 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(4 pages)
14 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(4 pages)
25 November 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
25 November 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
18 November 2013Previous accounting period shortened from 31 January 2014 to 31 March 2013 (1 page)
18 November 2013Previous accounting period shortened from 31 January 2014 to 31 March 2013 (1 page)
7 March 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
20 April 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 April 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 January 2012Incorporation (23 pages)
26 January 2012Incorporation (23 pages)