UKBizDB.co.uk

FRIENDS OF ELLINGTON PARK CAFÉ LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Friends Of Ellington Park CafÉ Limited. The company was founded 4 years ago and was given the registration number 12084455. The firm's registered office is in RAMSGATE. You can find them at 50 Queen Street, , Ramsgate, Kent. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:FRIENDS OF ELLINGTON PARK CAFÉ LIMITED
Company Number:12084455
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 July 2019
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:50 Queen Street, Ramsgate, Kent, United Kingdom, CT11 9EE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, High Street, St. Lawrence, Ramsgate, England, CT11 0QL

Secretary01 December 2023Active
3, High Street, St. Lawrence, Ramsgate, England, CT11 0QL

Director22 March 2022Active
3, High Street, St. Lawrence, Ramsgate, England, CT11 0QL

Director04 July 2019Active
Winnington House, 2 Woodberry Grove, North Finchley, London, United Kingdom, N12 0DR

Director04 July 2019Active
50, Queen Street, Ramsgate, United Kingdom, CT11 9EE

Director04 July 2019Active

People with Significant Control

Ms Vivien Amanda Thackeray
Notified on:10 October 2023
Status:Active
Date of birth:February 1953
Nationality:British
Country of residence:England
Address:3, High Street, Ramsgate, England, CT11 0QL
Nature of control:
  • Right to appoint and remove directors
Mrs Sharon Brady
Notified on:22 March 2022
Status:Active
Date of birth:December 1969
Nationality:British
Country of residence:England
Address:3, High Street, Ramsgate, England, CT11 0QL
Nature of control:
  • Right to appoint and remove directors
Mrs Patricia Scutt
Notified on:04 July 2019
Status:Active
Date of birth:December 1951
Nationality:British
Country of residence:United Kingdom
Address:50, Queen Street, Ramsgate, United Kingdom, CT11 9EE
Nature of control:
  • Significant influence or control
Woodberry Secretarial Limited
Notified on:04 July 2019
Status:Active
Country of residence:United Kingdom
Address:Winnington House, 2 Woodberry Grove, London, United Kingdom, N12 0DR
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Beverley Helen Perkins
Notified on:04 July 2019
Status:Active
Date of birth:May 1952
Nationality:British
Country of residence:England
Address:3, High Street, Ramsgate, England, CT11 0QL
Nature of control:
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-24Accounts

Accounts with accounts type micro entity.

Download
2023-12-05Officers

Change person director company with change date.

Download
2023-12-02Officers

Appoint person secretary company with name date.

Download
2023-12-02Persons with significant control

Notification of a person with significant control.

Download
2023-12-02Persons with significant control

Change to a person with significant control.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2023-06-15Address

Change registered office address company with date old address new address.

Download
2023-03-31Accounts

Accounts with accounts type micro entity.

Download
2022-08-04Confirmation statement

Confirmation statement with no updates.

Download
2022-04-25Accounts

Accounts with accounts type micro entity.

Download
2022-03-24Officers

Change person director company with change date.

Download
2022-03-24Persons with significant control

Notification of a person with significant control.

Download
2022-03-24Officers

Appoint person director company with name date.

Download
2022-03-24Officers

Termination director company with name termination date.

Download
2022-03-24Persons with significant control

Cessation of a person with significant control.

Download
2021-06-21Confirmation statement

Confirmation statement with updates.

Download
2021-04-27Accounts

Accounts with accounts type dormant.

Download
2020-10-08Confirmation statement

Confirmation statement with no updates.

Download
2020-01-09Persons with significant control

Notification of a person with significant control.

Download
2020-01-09Persons with significant control

Notification of a person with significant control.

Download
2020-01-09Persons with significant control

Cessation of a person with significant control.

Download
2020-01-09Officers

Appoint person director company with name date.

Download
2020-01-09Officers

Appoint person director company with name date.

Download
2019-07-04Officers

Termination director company with name termination date.

Download
2019-07-04Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.