About

Registered Number: 04284338
Date of Incorporation: 10/09/2001 (22 years and 7 months ago)
Company Status: Liquidation
Registered Address: Langley House, Park Road, East Finchley, London, N2 8EY

 

Snacktime Uk Ltd was registered on 10 September 2001 with its registered office in East Finchley, it's status in the Companies House registry is set to "Liquidation". Currently we aren't aware of the number of employees at the Snacktime Uk Ltd. This company has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRAND, Julia Elizabeth 01 November 2007 31 May 2011 1
Secretary Name Appointed Resigned Total Appointments
JAMES, Timothy Henry Thorpe 31 May 2011 25 November 2015 1

Filing History

Document Type Date
AD01 - Change of registered office address 23 April 2019
RESOLUTIONS - N/A 19 April 2019
LIQ02 - N/A 19 April 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 19 April 2019
CH01 - Change of particulars for director 05 February 2019
CH01 - Change of particulars for director 05 February 2019
CS01 - N/A 13 December 2018
CH01 - Change of particulars for director 13 December 2018
TM01 - Termination of appointment of director 09 November 2018
AP01 - Appointment of director 09 November 2018
AA - Annual Accounts 07 October 2017
CS01 - N/A 07 September 2017
PSC05 - N/A 06 September 2017
AA01 - Change of accounting reference date 25 January 2017
AA - Annual Accounts 06 January 2017
CS01 - N/A 12 September 2016
MR04 - N/A 16 August 2016
MR01 - N/A 16 August 2016
AP01 - Appointment of director 15 August 2016
TM01 - Termination of appointment of director 15 August 2016
AP01 - Appointment of director 08 April 2016
TM01 - Termination of appointment of director 08 April 2016
TM01 - Termination of appointment of director 08 April 2016
AA - Annual Accounts 23 March 2016
TM01 - Termination of appointment of director 14 January 2016
TM02 - Termination of appointment of secretary 14 January 2016
AR01 - Annual Return 16 October 2015
AP01 - Appointment of director 19 March 2015
TM01 - Termination of appointment of director 19 March 2015
AA - Annual Accounts 05 January 2015
TM01 - Termination of appointment of director 17 November 2014
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 18 September 2013
AA - Annual Accounts 17 April 2013
AP01 - Appointment of director 10 October 2012
AR01 - Annual Return 12 September 2012
TM01 - Termination of appointment of director 12 September 2012
MG01 - Particulars of a mortgage or charge 24 August 2012
TM01 - Termination of appointment of director 06 June 2012
AA - Annual Accounts 29 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 December 2011
AR01 - Annual Return 30 September 2011
CH01 - Change of particulars for director 30 September 2011
AP03 - Appointment of secretary 28 September 2011
TM02 - Termination of appointment of secretary 14 September 2011
TM01 - Termination of appointment of director 14 September 2011
MG01 - Particulars of a mortgage or charge 29 March 2011
AP01 - Appointment of director 17 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 February 2011
AA - Annual Accounts 21 December 2010
AD01 - Change of registered office address 15 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 October 2010
AR01 - Annual Return 07 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 January 2010
AA - Annual Accounts 22 December 2009
287 - Change in situation or address of Registered Office 22 September 2009
363a - Annual Return 22 September 2009
395 - Particulars of a mortgage or charge 22 September 2009
395 - Particulars of a mortgage or charge 25 August 2009
395 - Particulars of a mortgage or charge 30 June 2009
395 - Particulars of a mortgage or charge 28 May 2009
395 - Particulars of a mortgage or charge 23 December 2008
AA - Annual Accounts 21 October 2008
363a - Annual Return 06 October 2008
288c - Notice of change of directors or secretaries or in their particulars 12 September 2008
AA - Annual Accounts 10 January 2008
MEM/ARTS - N/A 11 December 2007
CERTNM - Change of name certificate 30 November 2007
288a - Notice of appointment of directors or secretaries 23 November 2007
363s - Annual Return 19 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 October 2007
RESOLUTIONS - N/A 02 July 2007
RESOLUTIONS - N/A 02 July 2007
RESOLUTIONS - N/A 02 July 2007
123 - Notice of increase in nominal capital 02 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 June 2007
MEM/ARTS - N/A 20 June 2007
RESOLUTIONS - N/A 14 June 2007
AA - Annual Accounts 07 February 2007
395 - Particulars of a mortgage or charge 30 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 October 2006
363s - Annual Return 10 October 2006
288a - Notice of appointment of directors or secretaries 03 June 2006
288a - Notice of appointment of directors or secretaries 08 May 2006
288b - Notice of resignation of directors or secretaries 08 May 2006
225 - Change of Accounting Reference Date 14 March 2006
RESOLUTIONS - N/A 21 December 2005
288b - Notice of resignation of directors or secretaries 16 November 2005
288a - Notice of appointment of directors or secretaries 16 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 October 2005
395 - Particulars of a mortgage or charge 28 September 2005
363s - Annual Return 09 September 2005
AA - Annual Accounts 23 March 2005
363s - Annual Return 13 October 2004
AA - Annual Accounts 04 August 2004
RESOLUTIONS - N/A 26 February 2004
RESOLUTIONS - N/A 26 February 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 26 February 2004
363s - Annual Return 28 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 August 2003
288a - Notice of appointment of directors or secretaries 07 August 2003
395 - Particulars of a mortgage or charge 31 July 2003
AA - Annual Accounts 25 July 2003
288a - Notice of appointment of directors or secretaries 15 July 2003
288b - Notice of resignation of directors or secretaries 21 March 2003
395 - Particulars of a mortgage or charge 26 November 2002
363s - Annual Return 15 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 October 2002
288a - Notice of appointment of directors or secretaries 08 July 2002
288a - Notice of appointment of directors or secretaries 29 June 2002
395 - Particulars of a mortgage or charge 28 June 2002
287 - Change in situation or address of Registered Office 25 June 2002
288b - Notice of resignation of directors or secretaries 16 June 2002
395 - Particulars of a mortgage or charge 31 October 2001
288a - Notice of appointment of directors or secretaries 28 September 2001
288a - Notice of appointment of directors or secretaries 28 September 2001
288b - Notice of resignation of directors or secretaries 28 September 2001
288b - Notice of resignation of directors or secretaries 28 September 2001
288b - Notice of resignation of directors or secretaries 13 September 2001
288b - Notice of resignation of directors or secretaries 13 September 2001
288a - Notice of appointment of directors or secretaries 13 September 2001
288a - Notice of appointment of directors or secretaries 13 September 2001
287 - Change in situation or address of Registered Office 13 September 2001
NEWINC - New incorporation documents 10 September 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 August 2016 Outstanding

N/A

Rent deposit deed within lease 09 August 2012 Outstanding

N/A

Debenture 22 March 2011 Fully Satisfied

N/A

Debenture 15 September 2009 Fully Satisfied

N/A

Charge of deposit 19 August 2009 Outstanding

N/A

Debenture 08 May 2009 Fully Satisfied

N/A

Debenture 02 December 2008 Fully Satisfied

N/A

Debenture 26 January 2007 Fully Satisfied

N/A

Debenture 20 September 2005 Fully Satisfied

N/A

Debenture 29 July 2003 Fully Satisfied

N/A

Debenture 13 November 2002 Fully Satisfied

N/A

Rent deposit deed 21 June 2002 Outstanding

N/A

Debenture 26 October 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.