RELISH (ESSEX) LIMITED - ESSEX
Company Profile | Company Filings |
Overview
RELISH (ESSEX) LIMITED is a Private Limited Company from ESSEX UNITED KINGDOM and has the status: Dissolved - no longer trading.
RELISH (ESSEX) LIMITED was incorporated 14 years ago on 29/06/2009 and has the registered number: 06947094. The accounts status is TOTAL EXEMPTION FULL.
RELISH (ESSEX) LIMITED was incorporated 14 years ago on 29/06/2009 and has the registered number: 06947094. The accounts status is TOTAL EXEMPTION FULL.
RELISH (ESSEX) LIMITED - ESSEX
This company is listed in the following categories:
56101 - Licensed restaurants
56101 - Licensed restaurants
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2021 |
Registered Office
FLAT 4 87 CHALKWELL ESPLANADE
ESSEX
SS0 8JJ
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
SOH (UK) LTD (until 04/07/2014)
SOH (UK) LTD (until 04/07/2014)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
28/02/2022 | 14/03/2023 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR NICKY SIMON DAVID SCROXTON | Oct 1978 | British | Director | 2009-06-29 | CURRENT |
MRS LORRAINE SCROXTON | Secretary | 2011-03-18 | CURRENT | ||
MR TIMOTHY AARON ROSS SCROXTON | Dec 1980 | British | Director | 2009-06-29 UNTIL 2014-05-20 | RESIGNED |
MR PAUL ANTHONY ROBERT SCROXTON | Jan 1977 | British | Director | 2009-06-29 UNTIL 2014-05-20 | RESIGNED |
MR DAVID ALUN OWEN | Jun 1964 | British | Director | 2009-06-29 UNTIL 2011-03-18 | RESIGNED |
MR MEHMET HASSAN | Aug 1969 | British | Director | 2009-06-29 UNTIL 2011-03-18 | RESIGNED |
MR DAVID ALUN OWEN | Jun 1964 | British | Secretary | 2009-06-29 UNTIL 2009-07-30 | RESIGNED |
MR DAVID ANDREW BUTLER | Aug 1962 | British | Secretary | 2009-07-30 UNTIL 2011-03-18 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Nicky Simon David Scroxton | 2016-07-27 | 10/1978 | Essex |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors |
Lorraine Scroxton | 2016-04-06 | 10/1954 | Essex |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Jonathan Mark Scroxton | 2016-04-06 | 1/1951 | Essex |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Relish (Essex) Limited - Filleted accounts | 2022-03-29 | 30-06-2021 | £622 Cash £-25,205 equity |
Relish (Essex) Limited - Filleted accounts | 2021-03-18 | 30-06-2020 | £14,543 Cash £-49,575 equity |
Relish (Essex) Limited - Filleted accounts | 2020-03-24 | 30-06-2019 | £6,148 Cash £-40,572 equity |
Relish (Essex) Limited - Filleted accounts | 2019-01-18 | 30-06-2018 | £28,710 Cash £-21,179 equity |
Relish (Essex) Limited - Filleted accounts | 2018-03-03 | 30-06-2017 | £1,946 Cash £-9,518 equity |
Relish (Essex) Limited - Abbreviated accounts | 2017-03-24 | 30-06-2016 | £3,639 Cash |
Relish (Essex) Limited - Limited company - abbreviated - 11.9 | 2016-02-27 | 30-06-2015 | £3,145 Cash £23,537 equity |
Relish (Essex) Limited - Limited company - abbreviated - 11.6 | 2015-03-14 | 30-06-2014 | £9,474 Cash £25,404 equity |