Company number 03521189
Status Active
Incorporation Date 3 March 1998
Company Type Private Limited Company
Address 41 HOUNDISCOMBE ROAD, MUTLEY, PLYMOUTH, DEVON, PL4 6EX
Home Country United Kingdom
Nature of Business 47290 - Other retail sale of food in specialised stores
Phone, email, etc
Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 3 March 2017 with updates; Director's details changed for Mr Philip Alistair John Abbott on 6 December 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of IVOR DEWDNEY'S PASTIES LIMITED are www.ivordewdneyspasties.co.uk, and www.ivor-dewdney-s-pasties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. Ivor Dewdney S Pasties Limited is a Private Limited Company.
The company registration number is 03521189. Ivor Dewdney S Pasties Limited has been working since 03 March 1998.
The present status of the company is Active. The registered address of Ivor Dewdney S Pasties Limited is 41 Houndiscombe Road Mutley Plymouth Devon Pl4 6ex. . ABBOTT, Nicholas Robert is a Secretary of the company. ABBOTT, Jane Catherine is a Director of the company. ABBOTT, Nicholas Robert is a Director of the company. ABBOTT, Philip Alistair John is a Director of the company. Secretary ABBOTT, Mary Patricia Kathleen has been resigned. Nominee Secretary CDF SECRETARIAL SERVICES LIMITED has been resigned. Director ABBOTT, Mary Patricia Kathleen has been resigned. Director ABBOTT, Philip Anthony John has been resigned. Nominee Director CDF FORMATIONS LIMITED has been resigned. The company operates in "Other retail sale of food in specialised stores".
Current Directors
Resigned Directors
Nominee Secretary
CDF SECRETARIAL SERVICES LIMITED
Resigned: 27 March 1998
Appointed Date: 03 March 1998
Nominee Director
CDF FORMATIONS LIMITED
Resigned: 27 March 1998
Appointed Date: 03 March 1998
Persons With Significant Control
Mr Nicholas Robert Abbott
Notified on: 1 July 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Philip Alistair Abbott
Notified on: 1 July 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Ms Jane Catherine Abbott
Notified on: 1 July 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
IVOR DEWDNEY'S PASTIES LIMITED Events
06 Mar 2017
Confirmation statement made on 3 March 2017 with updates
07 Dec 2016
Director's details changed for Mr Philip Alistair John Abbott on 6 December 2016
09 Sep 2016
Total exemption small company accounts made up to 31 March 2016
24 Mar 2016
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 66 more events
09 Apr 1998
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.
09 Apr 1998
Registered office changed on 09/04/98 from: city cloisters 188/196 old street london EC1V 9FR
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.
23 Mar 1998
Resolutions
-
SRES04 ‐
Special resolution of increasing authorised share capital
23 Mar 1998
£ nc 1000/100000 19/03/98
03 Mar 1998
Incorporation
27 September 1999
Legal charge
Delivered: 29 September 1999
Status: Outstanding
Persons entitled: Mary Patricia Kathleen Abbott
Philip Anthony John Abbott
Description: L/H 99 cornwall street. Floating charge over all moveable…
21 July 1998
Legal charge
Delivered: 24 July 1998
Status: Outstanding
Persons entitled: Philip Anthony John Abbott and Mary Patricia Kathleen Abbott
Description: 43A kent road ford. Floating charge over all moveable plant…
21 July 1998
Legal charge
Delivered: 24 July 1998
Status: Outstanding
Persons entitled: Philip Anthony John Abbott and Mary Patricia Kathleen Abbott
Description: 26/28 morshead road crownhill. Floating charge over all…
21 July 1998
Legal charge
Delivered: 24 July 1998
Status: Outstanding
Persons entitled: Philip Anthony John Abbott and Mary Patricia Kathleen Abbott
Description: Land at keyham. Floating charge over all moveable plant…
21 July 1998
Legal charge
Delivered: 24 July 1998
Status: Satisfied
on 29 September 1999
Persons entitled: Philip Anthony John Abbott and Mary Patricia Kathleen Abbott
Description: 99 cornwall street. Floating charge over all moveable plant…
21 July 1998
Legal charge
Delivered: 24 July 1998
Status: Outstanding
Persons entitled: Philip Anthony John Abbott and Mary Patricia Kathleen Abbott
Description: 107/109 wolseley road crownhill. Floating charge over all…
6 April 1998
Debenture
Delivered: 21 April 1998
Status: Outstanding
Persons entitled: Philip Anthony John Abbott and Mary Patricia Kathleen Abbott
Description: .. undertaking and all property and assets present and…