Company Information for 10 FLAVOURS LTD
2 BRISTOW ROAD, CAMBERLEY, SURREY, GU15 2SX,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
10 FLAVOURS LTD | ||
Legal Registered Office | ||
2 BRISTOW ROAD CAMBERLEY SURREY GU15 2SX Other companies in GU15 | ||
Previous Names | ||
|
Company Number | 04281392 | |
---|---|---|
Company ID Number | 04281392 | |
Date formed | 2001-09-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/01/2017 | |
Account next due | 31/10/2018 | |
Latest return | 11/04/2016 | |
Return next due | 09/05/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-09-11 15:40:46 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
10 FLAVOURS CATERING LIMITED | SCHOOL COTTAGE HIGH STREET EDENBRIDGE TN8 7JJ | Active | Company formed on the 2016-06-10 |
Officer | Role | Date Appointed |
---|---|---|
KATHY GUBBELS |
||
DAVID MAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GARY DENT |
Company Secretary | ||
KATHY GUBBELS |
Company Secretary | ||
REBECCA LOUISE FRANKLIN |
Company Secretary | ||
SEAN MICHAEL BURTON |
Director | ||
HAYDN LEWIS KEABLE |
Director | ||
MARTYN JOHN THOMPSON |
Director | ||
FIRST SECRETARIES LIMITED |
Nominated Secretary | ||
FIRST DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EZLET LTD | Director | 2016-11-22 | CURRENT | 2016-11-22 | Active - Proposal to Strike off | |
MTRONICS LTD | Director | 2011-12-23 | CURRENT | 2011-12-23 | Dissolved 2014-04-08 | |
PROHIRE CATERING SUPPLY LIMITED | Director | 2007-03-22 | CURRENT | 2007-03-22 | Dissolved 2014-03-11 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/04/18, WITH NO UPDATES | |
AA | 31/01/17 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES | |
AA01 | Current accounting period extended from 30/09/16 TO 31/01/17 | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP03 | Appointment of Ms Kathy Gubbels as company secretary on 2016-05-28 | |
TM02 | Termination of appointment of Gary Dent on 2016-05-28 | |
LATEST SOC | 11/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/04/16 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR GARY DENT on 2016-04-11 | |
AP03 | Appointment of Mr Gary Dent as company secretary on 2016-04-11 | |
TM02 | Termination of appointment of Kathy Gubbels on 2016-04-11 | |
LATEST SOC | 26/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/09/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/09/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/10/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/09/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/09/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr David Man on 2012-04-14 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR KATHY GUBBELS on 2012-04-14 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/04/2012 FROM | |
AD01 | REGISTERED OFFICE CHANGED ON 14/04/2012 FROM 5B ADRIAN HOUSE MURRELLS LANE CAMBERLEY SURREY GU15 2PY | |
AR01 | 04/09/11 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 4 | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 3 | |
AR01 | 04/09/10 FULL LIST | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/09/09; FULL LIST OF MEMBERS | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS | |
AA | 30/09/07 PARTIAL EXEMPTION | |
363s | RETURN MADE UP TO 04/09/07; NO CHANGE OF MEMBERS | |
AA | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/09/06 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 09/03/06 FROM: | |
287 | REGISTERED OFFICE CHANGED ON 09/03/06 FROM: 16 SANDY LANE CHURCH CROOKHAM FLEET HAMPSHIRE GU52 8LD | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05 | |
CERTNM | COMPANY NAME CHANGED | |
CERTNM | COMPANY NAME CHANGED STRAIGHT TO THE PLATE LTD CERTIFICATE ISSUED ON 06/10/05 | |
363s | RETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 25/07/05 FROM: | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 25/07/05 FROM: 38 WEBB CLOSE BINFIELD BERKSHIRE RG42 4HZ | |
AA | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS | |
AA | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/09/03 | |
288a | NEW DIRECTOR APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 29/08/03 | |
363s | RETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS | |
AA | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 04/09/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 16/08/02 FROM: | |
287 | REGISTERED OFFICE CHANGED ON 16/08/02 FROM: 37 SUMNER ROAD CROYDON SURREY CR0 3LN | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC |
Creditors Due After One Year | 2011-10-01 | £ 59,636 |
---|---|---|
Creditors Due Within One Year | 2011-10-01 | £ 20,361 |
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 10 FLAVOURS LTD
Called Up Share Capital | 2011-10-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2011-10-01 | £ 11,419 |
Current Assets | 2011-10-01 | £ 24,753 |
Debtors | 2011-10-01 | £ 13,334 |
Fixed Assets | 2011-10-01 | £ 98,279 |
Shareholder Funds | 2011-10-01 | £ 43,035 |
Tangible Fixed Assets | 2011-10-01 | £ 98,279 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Croydon | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |