Company Information for STRUDEL DESIGN LIMITED
19 SHORT STREET, LONDON, SE1 8LJ,
|
Company Registration Number
04280364
Private Limited Company
Active |
Company Name | |
---|---|
STRUDEL DESIGN LIMITED | |
Legal Registered Office | |
19 SHORT STREET LONDON SE1 8LJ Other companies in SE1 | |
Company Number | 04280364 | |
---|---|---|
Company ID Number | 04280364 | |
Date formed | 2001-09-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2023 | |
Account next due | 30/06/2025 | |
Latest return | 03/09/2015 | |
Return next due | 01/10/2016 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID | GB782293015 |
Last Datalog update: | 2024-05-05 06:32:06 |
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 |
---|---|---|
RUPERT BENJAMIN MOYNE |
||
RICHARD COLM MCKENNA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MONTGOMERY SWANN SECRETARY LTD |
Company Secretary | ||
R B SERVICES LIMITED |
Company Secretary | ||
DAVID STEVEN MATTHEWS |
Nominated Secretary | ||
CORPORATE LEGAL LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ZENLAN LIMITED | Company Secretary | 2009-01-27 | CURRENT | 2009-01-27 | Active | |
STRUDEL LONDON LIMITED | Director | 2016-01-11 | CURRENT | 2016-01-11 | Active | |
INCLUSIVE EMPLOYERS FOUNDATION | Director | 2011-03-03 | CURRENT | 2011-03-03 | Active - Proposal to Strike off | |
INCLUSIVE EMPLOYERS LIMITED | Director | 2010-08-05 | CURRENT | 2010-08-05 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 03/09/23, WITH UPDATES | ||
Unaudited abridged accounts made up to 2022-09-30 | ||
CONFIRMATION STATEMENT MADE ON 03/09/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 03/09/22, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/09/21, WITH UPDATES | |
AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR RUPERT BENJAMIN MOYNE | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/09/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/09/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/09/18, WITH UPDATES | |
LATEST SOC | 04/09/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/09/17, WITH UPDATES | |
LATEST SOC | 05/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/09/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Richard Colm Mckenna on 2015-01-26 | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/09/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/09/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/09/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/09/11 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/09/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD COLM MCKENNA / 30/07/2010 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR RUPERT BENJAMIN MOYNE on 2010-07-30 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD COLM MCKENNA / 30/07/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/09/10 FROM 75 Walcot Square London SE11 4UB | |
AA | 30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 03/09/09; full list of members | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY MONTGOMERY SWANN SECRETARY LTD | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/09/07; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 17/09/07 FROM: MONTGOMERY SWANN 4 SCOTTS SUFFERANCE WHARF 1 MILL STREET LONDON SE1 2DE | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/09/03; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 | |
363(287) | REGISTERED OFFICE CHANGED ON 27/08/02 | |
363s | RETURN MADE UP TO 03/09/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 18/09/01 FROM: 5 YORK TERRACE NORTH SHIELDS NE29 0EF | |
CERTNM | COMPANY NAME CHANGED A.B. LIMITED CERTIFICATE ISSUED ON 18/09/01 | |
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 | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC |
Creditors Due After One Year | 2013-09-30 | £ 233,890 |
---|---|---|
Creditors Due After One Year | 2012-09-30 | £ 259,086 |
Creditors Due After One Year | 2012-09-30 | £ 259,086 |
Creditors Due After One Year | 2011-09-30 | £ 267,141 |
Creditors Due Within One Year | 2013-09-30 | £ 99,090 |
Creditors Due Within One Year | 2012-09-30 | £ 112,276 |
Creditors Due Within One Year | 2012-09-30 | £ 112,276 |
Creditors Due Within One Year | 2011-09-30 | £ 103,748 |
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 STRUDEL DESIGN LIMITED
Called Up Share Capital | 2013-09-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-09-30 | £ 0 |
Cash Bank In Hand | 2013-09-30 | £ 74,289 |
Cash Bank In Hand | 2012-09-30 | £ 75,113 |
Cash Bank In Hand | 2012-09-30 | £ 75,113 |
Cash Bank In Hand | 2011-09-30 | £ 41,346 |
Current Assets | 2013-09-30 | £ 170,272 |
Current Assets | 2012-09-30 | £ 215,533 |
Current Assets | 2012-09-30 | £ 215,533 |
Current Assets | 2011-09-30 | £ 209,132 |
Debtors | 2013-09-30 | £ 95,983 |
Debtors | 2012-09-30 | £ 140,420 |
Debtors | 2012-09-30 | £ 140,420 |
Debtors | 2011-09-30 | £ 167,786 |
Shareholder Funds | 2013-09-30 | £ 260,238 |
Shareholder Funds | 2012-09-30 | £ 269,179 |
Shareholder Funds | 2012-09-30 | £ 269,179 |
Shareholder Funds | 2011-09-30 | £ 274,133 |
Tangible Fixed Assets | 2013-09-30 | £ 422,946 |
Tangible Fixed Assets | 2012-09-30 | £ 425,008 |
Tangible Fixed Assets | 2012-09-30 | £ 425,008 |
Tangible Fixed Assets | 2011-09-30 | £ 435,890 |
Debtors and other cash assets
STRUDEL DESIGN LIMITED owns 1 domain names.
strudel.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Brighton & Hove City Council | |
|
Child Srvcs - Other |
Brighton & Hove City Council | |
|
Child Srvcs - Other |
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. |