Company Information for SBLENDED SHAKES LIMITED
23 HANOVER SQUARE, MAYFAIR, LONDON, W1S 1JB,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
SBLENDED SHAKES LIMITED | ||
Legal Registered Office | ||
23 HANOVER SQUARE MAYFAIR LONDON W1S 1JB Other companies in W1S | ||
Previous Names | ||
|
Company Number | 06380748 | |
---|---|---|
Company ID Number | 06380748 | |
Date formed | 2007-09-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/09/2014 | |
Account next due | 30/06/2016 | |
Latest return | 25/09/2015 | |
Return next due | 23/10/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-09-06 12:57:13 |
Companies House |
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 | ||
---|---|---|---|---|
SBLENDED SHAKES (BEXLEY HEATH) LIMITED | COURTYARD OFFICE, TOWN HOUSE MARKET STREET HAILSHAM EAST SUSSEX BN27 2AE | Active - Proposal to Strike off | Company formed on the 2013-07-18 |
Officer | Role | Date Appointed |
---|---|---|
DAVID MCMAHON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JACKIE SIMONE VENN |
Director | ||
STUART CARTER |
Director | ||
PAUL JOHN ARSCOTT |
Director | ||
ANDREW STENNING |
Company Secretary | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
4SD LIMITED | Director | 2011-02-08 | CURRENT | 2011-02-08 | Dissolved 2016-11-08 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 16/10/15 STATEMENT OF CAPITAL;GBP 181 | |
AR01 | 25/09/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 06/10/14 STATEMENT OF CAPITAL;GBP 181 | |
AR01 | 25/09/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr David Mcmahon on 2013-11-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/04/14 FROM Sandy Farm Business Centre Sands Road the Sands Farnham Surrey GU10 1PX | |
AR01 | 25/09/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr David Mcmahon on 2013-09-20 | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 12/04/13 FROM King Street House 15 Upper King Street Norwich Norfolk NR3 1RB United Kingdom | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JACKIE VENN | |
AR01 | 25/09/12 ANNUAL RETURN FULL LIST | |
SH01 | 20/06/12 STATEMENT OF CAPITAL GBP 181 | |
CH01 | Director's details changed for David Macmahon on 2012-09-24 | |
RES13 | Resolutions passed:
| |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART CARTER | |
AP01 | DIRECTOR APPOINTED JACKIE SIMONE VENN | |
AR01 | 25/09/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 24/11/2011 FROM 30-34 NORTH STREET HAILSHAM EAST SUSSEX BN27 1DW | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 07/10/2010 | |
CERTNM | COMPANY NAME CHANGED PIER CONVEYANCING LIMITED CERTIFICATE ISSUED ON 21/10/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 25/09/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED DAVID MACMAHON | |
AP01 | DIRECTOR APPOINTED MR STUART CARTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL ARSCOTT | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANDREW STENNING | |
AR01 | 25/09/09 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ANDREW STENNING / 11/10/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08 | |
363a | RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / ANDREW STENNING / 28/08/2008 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.51 | 9 |
MortgagesNumMortOutstanding | 0.41 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 47290 - Other retail sale of food in specialised stores
Creditors Due After One Year | 2011-10-01 | £ 65,563 |
---|---|---|
Creditors Due Within One Year | 2011-10-01 | £ 77,707 |
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 SBLENDED SHAKES LIMITED
Called Up Share Capital | 2011-10-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2011-10-01 | £ 30,543 |
Current Assets | 2011-10-01 | £ 120,539 |
Debtors | 2011-10-01 | £ 88,846 |
Fixed Assets | 2011-10-01 | £ 19,878 |
Shareholder Funds | 2011-10-01 | £ 5,953 |
Stocks Inventory | 2011-10-01 | £ 1,150 |
Tangible Fixed Assets | 2011-10-01 | £ 19,878 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47290 - Other retail sale of food in specialised stores) as SBLENDED SHAKES LIMITED are:
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. |