Sheffield
S8 7UE
Director Name | Mrs Abigail Clare Golland |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Meadowhead Sheffield S8 7UE |
Website | streetfoodchef.co.uk |
---|---|
Telephone | 0114 2752390 |
Telephone region | Sheffield |
Registered Address | 90 Arundel Street Sheffield S1 4RE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
50 at £1 | Abigail Clare Golland 50.00% Ordinary |
---|---|
50 at £1 | Richard Michael Golland 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,692 |
Cash | £38,374 |
Current Liabilities | £57,896 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 5 October 2024 (5 months, 1 week from now) |
17 April 2012 | Delivered 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 |
---|
4 August 2023 | Total exemption full accounts made up to 31 March 2023 (12 pages) |
---|---|
16 December 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
21 September 2022 | Change of details for Mr Richard Michael Golland as a person with significant control on 4 July 2022 (2 pages) |
21 September 2022 | Confirmation statement made on 21 September 2022 with updates (4 pages) |
21 September 2022 | Cessation of Abigail Clare Golland as a person with significant control on 4 July 2022 (1 page) |
29 April 2022 | Termination of appointment of Abigail Clare Golland as a director on 29 April 2022 (1 page) |
29 March 2022 | Registered office address changed from 60 Meadowhead Sheffield S8 7UE to 90 Arundel Street Sheffield S1 4RE on 29 March 2022 (1 page) |
26 February 2022 | Satisfaction of charge 1 in full (1 page) |
18 February 2022 | Confirmation statement made on 20 January 2022 with no updates (3 pages) |
23 November 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
27 April 2021 | Confirmation statement made on 24 January 2021 with no updates (3 pages) |
3 February 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
12 February 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
14 November 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
22 February 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
21 November 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
6 March 2018 | Confirmation statement made on 26 January 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
28 February 2017 | Confirmation statement made on 26 January 2017 with updates (6 pages) |
28 February 2017 | Confirmation statement made on 26 January 2017 with updates (6 pages) |
4 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
4 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
4 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
22 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
29 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
25 November 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
25 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
25 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
25 November 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
18 November 2013 | Previous accounting period shortened from 31 January 2014 to 31 March 2013 (1 page) |
18 November 2013 | Previous accounting period shortened from 31 January 2014 to 31 March 2013 (1 page) |
7 March 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (4 pages) |
20 April 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 April 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 January 2012 | Incorporation (23 pages) |
26 January 2012 | Incorporation (23 pages) |