Company Information for LOVE STRUCK (F&B) LIMITED
C/O PRAXIS, 1 POULTRY, LONDON, EC2R 8EJ,
|
Company Registration Number
05168257
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
LOVE STRUCK (F&B) LIMITED | ||||
Legal Registered Office | ||||
C/O PRAXIS 1 POULTRY LONDON EC2R 8EJ Other companies in SE1 | ||||
Previous Names | ||||
|
Company Number | 05168257 | |
---|---|---|
Company ID Number | 05168257 | |
Date formed | 2004-07-01 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 01/07/2015 | |
Return next due | 29/07/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB843923022 |
Last Datalog update: | 2023-08-06 10:42:23 |
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. |
Officer | Role | Date Appointed |
---|---|---|
RICHARD JOHN CANTERBURY |
||
SIMON CHARLES EDWARD BARRINGTON HULME |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CATHERINE ELIZABETH WINGHAM |
Company Secretary | ||
MICHAEL NORMAN OUGHTRED |
Director | ||
FIONA RIBBINS |
Director | ||
PAUL LONGEGA |
Company Secretary | ||
RICHARD JOHN CANTERBURY |
Company Secretary | ||
PAUL LONGEGA |
Director | ||
1ST CONTACT SECRETARIES LIMITED |
Nominated Secretary | ||
1ST CONTACT DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LOVE STRUCK HOLDINGS LIMITED | Director | 2015-06-26 | CURRENT | 2015-06-26 | Active | |
LOVE SMOOTHIES LIMITED | Director | 2013-09-06 | CURRENT | 2013-09-06 | Active | |
SURREY INVESTORS CLUB LIMITED | Director | 2016-11-29 | CURRENT | 2016-11-29 | Active | |
LOVE STRUCK HOLDINGS LIMITED | Director | 2015-06-26 | CURRENT | 2015-06-26 | Active | |
THE HEADSHOT GUY (UK) LTD | Director | 2014-12-18 | CURRENT | 2014-11-11 | Active |
Date | Document Type | Document Description |
---|---|---|
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 01/07/23, WITH NO UPDATES | ||
AA01 | Current accounting period extended from 31/10/22 TO 31/12/22 | |
CONFIRMATION STATEMENT MADE ON 01/07/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/22, WITH UPDATES | |
AA | 31/10/21 ACCOUNTS TOTAL EXEMPTION FULL | |
RP04CS01 | ||
CS01 | Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL & SHAREHOLDER INFORMATION WAS REGISTERED 08/09/21 | |
PSC05 | Change of details for Love Taste Holdings Limited as a person with significant control on 2020-09-25 | |
AA | 31/10/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 13/11/20 FROM Unit 10 1 Luke Street London EC2A 4PX United Kingdom | |
SH08 | Change of share class name or designation | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES12 | Resolution of varying share rights or name | |
RES15 | CHANGE OF COMPANY NAME 25/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES | |
AA | 31/10/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/10/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/18 | |
CH01 | Director's details changed for Mr Richard John Canterbury on 2018-07-21 | |
LATEST SOC | 06/07/18 STATEMENT OF CAPITAL;GBP 181.2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/18, WITH UPDATES | |
AA | 31/10/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 02/08/17 STATEMENT OF CAPITAL;GBP 181.2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES | |
PSC02 | Notification of Love Taste Holdings Limited as a person with significant control on 2016-04-06 | |
CH01 | Director's details changed for Mr Richard John Canterbury on 2017-05-25 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/16 | |
LATEST SOC | 08/08/16 STATEMENT OF CAPITAL;GBP 181.2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 15/12/15 FROM Unit 2 14 Weller Street London SE1 1QU | |
LATEST SOC | 25/11/15 STATEMENT OF CAPITAL;GBP 181.2 | |
AR01 | 01/07/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Richard John Canterbury on 2015-09-03 | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 09/12/2014 | |
CERTNM | Company name changed love smoothies LIMITED\certificate issued on 15/01/15 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
LATEST SOC | 18/07/14 STATEMENT OF CAPITAL;GBP 181.2 | |
AR01 | 01/07/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Richard John Canterbury on 2014-06-30 | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR SIMON CHARLES EDWARD BARRINGTON HULME | |
SH02 | CONSOLIDATION 12/09/13 | |
SH02 | CONSOLIDATION 12/09/13 | |
RES01 | ADOPT ARTICLES 15/11/13 | |
SH01 | 12/09/13 STATEMENT OF CAPITAL GBP 181.20 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/08/2013 FROM UNIT 1 WELLER STREET LONDON SE1 1QU ENGLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL OUGHTRED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FIONA RIBBINS | |
AD01 | REGISTERED OFFICE CHANGED ON 17/07/2013 FROM 34 NAPIER ROAD BROMLEY KENT BR2 9JA UNITED KINGDOM | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CATHERINE WINGHAM | |
AR01 | 01/07/13 FULL LIST | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
AR01 | 01/07/12 FULL LIST | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AR01 | 01/07/11 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 01/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FIONA RIBBINS / 01/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN CANTERBURY / 01/07/2010 | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY PAUL LONGEGA | |
288a | SECRETARY APPOINTED MRS CATHERINE WINGHAM | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 17/09/2008 FROM UNIT 5B 20 - 30 WILDS RENTS LONDON SE1 4QG | |
225 | CURREXT FROM 31/07/2008 TO 31/10/2008 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)O | AD 18/06/07--------- £ SI 154@.1 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)O | AD 18/06/07--------- £ SI 154@.1 | |
88(2)O | AD 18/06/07--------- £ SI 232@.1 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS | |
122 | S-DIV 18/06/07 | |
RES13 | SUB DIV SHARES ALLOTT S 18/06/07 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 18/06/07--------- £ SI 154@.1=15 £ IC 123/138 | |
88(2)R | AD 18/06/07--------- £ SI 154@.1=15 £ IC 138/153 | |
88(2)R | AD 18/06/07--------- £ SI 232@.1=23 £ IC 100/123 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 23/06/06 FROM: FLAT 5 12A KINGSWOOD ROAD LONDON SW2 4JH | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05 | |
287 | REGISTERED OFFICE CHANGED ON 18/08/05 FROM: FLAT 5 12A KINGSWOOD ROAD LONDON SW2 4JH | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 20/10/04 FROM: 6TH FLOOR ABFORD HOUSE 15 WILTON ROAD VICTORIA LONDON SW1V 1LT | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 13/07/04 FROM: BROADWAY HOUSE 2-6 FULHAM BROADWAY FULHAM LONDON SW6 1AA | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
Creditors Due After One Year | 2011-11-01 | £ 43,130 |
---|---|---|
Creditors Due Within One Year | 2011-11-01 | £ 171,932 |
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 LOVE STRUCK (F&B) LIMITED
Called Up Share Capital | 2011-11-01 | £ 154 |
---|---|---|
Cash Bank In Hand | 2011-11-01 | £ 32,323 |
Current Assets | 2011-11-01 | £ 254,792 |
Debtors | 2011-11-01 | £ 188,211 |
Fixed Assets | 2011-11-01 | £ 17,623 |
Shareholder Funds | 2011-11-01 | £ 57,353 |
Stocks Inventory | 2011-11-01 | £ 34,258 |
Tangible Fixed Assets | 2011-11-01 | £ 17,583 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (10390 - Other processing and preserving of fruit and vegetables) as LOVE STRUCK (F&B) LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
08119085 | Guavas, mangoes, mangosteens, papaws "papayas", tamarinds, cashew apples, lychees, jackfruit, sapodillo plums, passion fruit, carambola, pitahaya, coconuts, cashew nuts, brazil nuts, areca "betel" nuts, cola nuts and macadamia nuts, uncooked or cooked by steaming or boiling in water, frozen, not containing added sugar or other sweetening matter | |||
08119095 | Frozen fruit and nuts, edible, uncooked or cooked by steaming or boiling in water, not containing added sugar or other sweetening matter (excl. strawberries, raspberries, blackberries, mulberries, loganberries, black, white or red currants, fruits of the species Vaccinium myrtillus, Vaccinium myrtilloides and Vaccinium angustifolium, cherries, gooseberries, guavas, mangoes, mangosteens, papaws "papayas", tamarinds, cashew apples, lychees, jackfruit, sapodillo plums, passion fruit, carambola, pit | |||
07109000 | Mixtures of vegetables, uncooked or cooked by steaming or by boiling in water, frozen | |||
21069092 | Food preparations, n.e.s., not containing milkfats, sucrose, isoglucose starch or glucose or containing, by weight, < 1,5% milkfat, < 5% sucrose or isoglucose, < 5% glucose or < 5% starch | |||
08119095 | Frozen fruit and nuts, edible, uncooked or cooked by steaming or boiling in water, not containing added sugar or other sweetening matter (excl. strawberries, raspberries, blackberries, mulberries, loganberries, black, white or red currants, fruits of the species Vaccinium myrtillus, Vaccinium myrtilloides and Vaccinium angustifolium, cherries, gooseberries, guavas, mangoes, mangosteens, papaws "papayas", tamarinds, cashew apples, lychees, jackfruit, sapodillo plums, passion fruit, carambola, pit | |||
22029011 | ||||
39233090 | Carboys, bottles, flasks and similar articles for the conveyance or packaging of goods, of plastics, with a capacity of > 2 l |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |