London
NW3 5JS
Director Name | Mr Donald Alfred Dela Nougerede |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(47 years, 2 months after company formation) |
Appointment Duration | 28 years, 10 months (resigned 22 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Newmans Lane Loughton Essex IG10 1TH |
Secretary Name | Mr Michael Edward De La Nougerede |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(47 years, 2 months after company formation) |
Appointment Duration | 28 years, 10 months (resigned 22 October 2020) |
Role | Company Director |
Correspondence Address | 18 Newmans Lane Loughton Essex IG10 1TH |
Registered Address | 124 Finchley Road London NW3 5JS |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
7.8k at £1 | Donald De La-nougerede 77.90% Ordinary |
---|---|
2.2k at £1 | Michael Edward De La-nougerede 22.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | £334,905 |
Cash | £2,607 |
Current Liabilities | £2,702 |
Latest Accounts | 31 January 2021 (3 years, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 June |
Latest Return | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Return Due | 14 January 2024 (overdue) |
22 October 2020 | Delivered on: 3 November 2020 Persons entitled: N H Finance Limited Classification: A registered charge Particulars: 352 mare street hackney london E8 1HR registered at the land registry with the title number EGL308460. Outstanding |
---|---|
22 October 2020 | Delivered on: 3 November 2020 Persons entitled: N H Finance Limited Classification: A registered charge Outstanding |
1 May 2001 | Delivered on: 18 May 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 352 mare street hackney london. Outstanding |
22 January 1999 | Delivered on: 3 February 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as 519 roman road london E3 title number egl 333838. Outstanding |
24 March 1995 | Delivered on: 30 March 1995 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 521 roman road, bow, l/b of tower hamlets t/n ngl 23451. Outstanding |
26 February 1993 | Delivered on: 8 March 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 352 mare street, hackney, l/b of hackney - part title no. LN178221. Outstanding |
5 February 1993 | Delivered on: 12 February 1993 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (See form 395 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
16 January 2024 | Compulsory strike-off action has been suspended (1 page) |
---|---|
5 December 2023 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2023 | Current accounting period shortened from 30 June 2022 to 29 June 2022 (1 page) |
1 February 2023 | Registered office address changed from , Regina House Finchley Road, London, NW3 5JS, England to 124 Finchley Road London NW3 5JS on 1 February 2023 (1 page) |
1 February 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
31 January 2023 | Previous accounting period extended from 31 January 2022 to 30 June 2022 (1 page) |
20 April 2022 | Total exemption full accounts made up to 31 January 2021 (12 pages) |
29 January 2022 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
4 January 2022 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2021 | Confirmation statement made on 31 December 2020 with updates (4 pages) |
4 November 2020 | Satisfaction of charge 1 in full (1 page) |
3 November 2020 | Registration of charge 003906050006, created on 22 October 2020 (20 pages) |
3 November 2020 | Registration of charge 003906050007, created on 22 October 2020 (31 pages) |
27 October 2020 | Satisfaction of charge 5 in full (1 page) |
27 October 2020 | Termination of appointment of Michael Edward De La Nougerede as a secretary on 22 October 2020 (1 page) |
27 October 2020 | Termination of appointment of Donald Alfred Dela Nougerede as a director on 22 October 2020 (1 page) |
27 October 2020 | Cessation of Donald Alfred Dela Nougerede as a person with significant control on 22 October 2020 (1 page) |
27 October 2020 | Cessation of Michael Dela Nougerede as a person with significant control on 22 October 2020 (1 page) |
27 October 2020 | Registered office address changed from 18 Newmans Lane Loughton Essex IG10 1th to Regina House Finchley Road London NW3 5JS on 27 October 2020 (1 page) |
27 October 2020 | Appointment of Mrs Ruth Jacqueline Basrawy as a director on 22 October 2020 (2 pages) |
27 October 2020 | Satisfaction of charge 2 in full (1 page) |
27 October 2020 | Registered office address changed from , 18 Newmans Lane, Loughton, Essex, IG10 1th to 124 Finchley Road London NW3 5JS on 27 October 2020 (1 page) |
27 October 2020 | Notification of 352 Mare Street Limited as a person with significant control on 22 October 2020 (2 pages) |
23 June 2020 | Satisfaction of charge 3 in full (1 page) |
23 June 2020 | Satisfaction of charge 4 in full (1 page) |
28 April 2020 | Total exemption full accounts made up to 31 January 2020 (12 pages) |
9 March 2020 | Confirmation statement made on 31 December 2019 with updates (5 pages) |
5 November 2019 | Total exemption full accounts made up to 31 January 2019 (13 pages) |
11 February 2019 | Cessation of Michael Edward De La Nougerede as a person with significant control on 7 February 2019 (1 page) |
11 February 2019 | Notification of Michael Dela Nougerede as a person with significant control on 7 February 2019 (2 pages) |
11 February 2019 | Change of details for Mr Michael Edward De La Nougerede as a person with significant control on 7 February 2019 (2 pages) |
11 February 2019 | Notification of Donald Alfred Dela Nougerede as a person with significant control on 7 February 2019 (2 pages) |
7 February 2019 | Confirmation statement made on 31 December 2018 with updates (5 pages) |
30 October 2018 | Total exemption full accounts made up to 31 January 2018 (12 pages) |
13 February 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
18 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
18 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
2 November 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
2 November 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
5 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-04-04
|
29 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2015 | Resolutions
|
27 November 2015 | Resolutions
|
13 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
6 April 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-04-06
|
6 April 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-04-06
|
26 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
26 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
27 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-27
|
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
22 March 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
22 March 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
11 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
11 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
2 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
2 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
27 April 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
17 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
17 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
12 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
12 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
17 March 2010 | Director's details changed for Mr Donald Alfred Dela Nougerede on 31 December 2009 (2 pages) |
17 March 2010 | Secretary's details changed for Michael Edward De La Nougerede on 31 December 2009 (1 page) |
17 March 2010 | Register inspection address has been changed (1 page) |
17 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
17 March 2010 | Secretary's details changed for Michael Edward De La Nougerede on 31 December 2009 (1 page) |
17 March 2010 | Register inspection address has been changed (1 page) |
17 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
17 March 2010 | Director's details changed for Mr Donald Alfred Dela Nougerede on 31 December 2009 (2 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
24 June 2009 | Return made up to 31/12/08; full list of members (10 pages) |
24 June 2009 | Return made up to 31/12/08; full list of members (10 pages) |
11 December 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
11 December 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
6 October 2008 | Return made up to 31/12/07; no change of members
|
6 October 2008 | Return made up to 31/12/07; no change of members
|
12 August 2008 | Return made up to 31/12/06; no change of members (6 pages) |
12 August 2008 | Return made up to 31/12/06; no change of members (6 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
3 November 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
3 November 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
23 January 2006 | Return made up to 31/12/05; full list of members
|
23 January 2006 | Return made up to 31/12/05; full list of members
|
1 December 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
1 December 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
18 April 2005 | Return made up to 31/12/04; full list of members (6 pages) |
18 April 2005 | Return made up to 31/12/04; full list of members (6 pages) |
3 December 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
3 December 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
29 September 2004 | Registered office changed on 29/09/04 from: 3RD floor crown house 151 high road loughton essex IG10 4LG (1 page) |
29 September 2004 | Registered office changed on 29/09/04 from: 3RD floor crown house, 151 high road, loughton, essex IG10 4LG (1 page) |
29 September 2004 | Registered office changed on 29/09/04 from: 3RD floor crown house 151 high road loughton essex IG10 4LG (1 page) |
25 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
25 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
28 November 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
28 November 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
18 March 2003 | Return made up to 31/12/02; full list of members (5 pages) |
18 March 2003 | Return made up to 31/12/02; full list of members (5 pages) |
28 November 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
28 November 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
15 March 2002 | Return made up to 31/12/01; full list of members (5 pages) |
15 March 2002 | Return made up to 31/12/01; full list of members (5 pages) |
4 December 2001 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
4 December 2001 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
18 May 2001 | Particulars of mortgage/charge (3 pages) |
18 May 2001 | Particulars of mortgage/charge (3 pages) |
29 March 2001 | Return made up to 31/12/99; full list of members; amend (5 pages) |
29 March 2001 | Return made up to 31/12/98; full list of members; amend (5 pages) |
29 March 2001 | Registered office changed on 29/03/01 from: 352 mare street hackney london E8 1HA (1 page) |
29 March 2001 | Registered office changed on 29/03/01 from: 352 mare street, hackney, london, E8 1HA (1 page) |
29 March 2001 | Registered office changed on 29/03/01 from: 352 mare street hackney london E8 1HA (1 page) |
29 March 2001 | Return made up to 31/12/99; full list of members; amend (5 pages) |
29 March 2001 | Return made up to 31/12/00; full list of members (5 pages) |
29 March 2001 | Return made up to 31/12/98; full list of members; amend (5 pages) |
29 March 2001 | Return made up to 31/12/00; full list of members (5 pages) |
2 March 2001 | Accounts for a small company made up to 31 January 2000 (4 pages) |
2 March 2001 | Accounts for a small company made up to 31 January 2000 (4 pages) |
24 May 2000 | Return made up to 31/12/99; full list of members
|
24 May 2000 | Return made up to 31/12/99; full list of members
|
3 December 1999 | Accounts for a small company made up to 31 January 1999 (4 pages) |
3 December 1999 | Accounts for a small company made up to 31 January 1999 (4 pages) |
25 February 1999 | Return made up to 31/12/98; full list of members
|
25 February 1999 | Return made up to 31/12/98; full list of members
|
3 February 1999 | Particulars of mortgage/charge (3 pages) |
3 February 1999 | Particulars of mortgage/charge (3 pages) |
2 December 1998 | Accounts for a small company made up to 31 January 1998 (4 pages) |
2 December 1998 | Accounts for a small company made up to 31 January 1998 (4 pages) |
23 February 1998 | Accounts for a small company made up to 31 January 1997 (8 pages) |
23 February 1998 | Accounts for a small company made up to 31 January 1997 (8 pages) |
26 January 1998 | Return made up to 31/12/97; full list of members
|
26 January 1998 | Return made up to 31/12/97; full list of members
|
21 January 1998 | Director's particulars changed (1 page) |
21 January 1998 | Director's particulars changed (1 page) |
21 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
21 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
4 December 1996 | Accounts for a small company made up to 31 January 1996 (5 pages) |
4 December 1996 | Accounts for a small company made up to 31 January 1996 (5 pages) |
1 March 1996 | Return made up to 31/12/95; no change of members (4 pages) |
1 March 1996 | Return made up to 31/12/95; no change of members (4 pages) |
5 December 1995 | Accounts for a small company made up to 31 January 1995 (4 pages) |
5 December 1995 | Accounts for a small company made up to 31 January 1995 (4 pages) |
9 August 1995 | Return made up to 31/12/94; full list of members (6 pages) |
9 August 1995 | Return made up to 31/12/94; full list of members (6 pages) |
30 March 1995 | Particulars of mortgage/charge (4 pages) |
30 March 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
22 March 1994 | Return made up to 31/12/93; no change of members (5 pages) |
22 March 1994 | Return made up to 31/12/93; no change of members (5 pages) |
19 February 1988 | New director appointed (2 pages) |
19 February 1988 | New director appointed (2 pages) |
10 February 1988 | Company name changed\certificate issued on 10/02/88 (2 pages) |
10 February 1988 | Company name changed\certificate issued on 10/02/88 (2 pages) |
30 January 1988 | New secretary appointed (2 pages) |
30 January 1988 | New secretary appointed (2 pages) |
1 July 1986 | Full accounts made up to 31 January 1985 (5 pages) |
1 July 1986 | Full accounts made up to 31 January 1985 (5 pages) |
24 October 1944 | Incorporation (18 pages) |
24 October 1944 | Incorporation (18 pages) |