London
SW2 3DH
Secretary Name | Mr Kandiah Kamalanathan |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 December 1997(36 years after company formation) |
Appointment Duration | 26 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Priory Road North Cheam Surrey SM3 8LP |
Director Name | Mr Carlo Anichini |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 09 July 1991(29 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 01 August 1994) |
Role | Hairdresser |
Correspondence Address | 60 Tierney Road Streatham Hill London SW2 4QS |
Secretary Name | Lucy Anne Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(31 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 August 1994) |
Role | Galllery Educator |
Correspondence Address | 51 Tierney Road Brixton Hill SW2 4QH |
Secretary Name | David Morgan Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(32 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 October 1997) |
Role | Company Director |
Correspondence Address | 19a Goodge Street London W1P 1FD |
Secretary Name | Lucy Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1997(35 years, 11 months after company formation) |
Appointment Duration | 1 month (resigned 03 December 1997) |
Role | Company Director |
Correspondence Address | 60 Tierney Road Streatham Hill London SW2 4QS |
Secretary Name | Dunraven Street Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1991(29 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 November 1992) |
Correspondence Address | 2 Duke Street St James'S London SW1Y 6BJ |
Registered Address | Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
399 at £0.2 | Mr Carlo Anichini 99.75% Ordinary |
---|---|
1 at £0.2 | Pinecray LTD 0.25% Ordinary |
Year | 2014 |
---|---|
Net Worth | £26,573 |
Cash | £26,908 |
Current Liabilities | £26,056 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 9 July 2022 (1 year, 9 months ago) |
---|---|
Next Return Due | 23 July 2023 (overdue) |
31 May 1994 | Delivered on: 9 June 1994 Persons entitled: Midland 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: L/H-shop no.14 And mezzanine floor and shop no.12 Piccadilly arcade london SW1Y 6NH. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Outstanding |
---|---|
12 September 1991 | Delivered on: 20 September 1991 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over all undertaking and all property and assets present and future including bookdebts & goodwill & uncalled capital. Outstanding |
12 September 1991 | Delivered on: 20 September 1991 Persons entitled: Midland 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: L/H-shop no.14 And mezzanine floor shop no.12 Piccadilly arcade london SW1. Outstanding |
14 February 1984 | Delivered on: 2 March 1984 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: L/Hold shop no. 14, and mezzanine floor shop no. 12 piccadilly arcade, westminister london SW1. Fully Satisfied |
25 June 1981 | Delivered on: 1 July 1981 Persons entitled: Carmen England Classification: Charge Secured details: £7,250 and all other monies due under the terms of the charge. Particulars: Fixed & floating charge this charge to take priority over all other charges subject to express agreement between the land or the company.. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
15 July 2020 | Confirmation statement made on 9 July 2020 with updates (4 pages) |
---|---|
31 January 2020 | Micro company accounts made up to 31 March 2019 (3 pages) |
15 July 2019 | Confirmation statement made on 9 July 2019 with updates (4 pages) |
30 January 2019 | Micro company accounts made up to 31 March 2018 (3 pages) |
3 September 2018 | Resolutions
|
10 July 2018 | Confirmation statement made on 9 July 2018 with updates (4 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
15 September 2017 | Satisfaction of charge 3 in full (1 page) |
15 September 2017 | Satisfaction of charge 3 in full (1 page) |
15 September 2017 | Satisfaction of charge 5 in full (2 pages) |
15 September 2017 | Satisfaction of charge 4 in full (1 page) |
15 September 2017 | Satisfaction of charge 5 in full (2 pages) |
15 September 2017 | Satisfaction of charge 4 in full (1 page) |
7 August 2017 | Confirmation statement made on 9 July 2017 with updates (4 pages) |
7 August 2017 | Confirmation statement made on 9 July 2017 with updates (4 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 September 2016 | Director's details changed for Lucy Wilson on 9 September 2016 (2 pages) |
12 September 2016 | Confirmation statement made on 9 July 2016 with updates (6 pages) |
12 September 2016 | Director's details changed for Lucy Wilson on 9 September 2016 (2 pages) |
12 September 2016 | Confirmation statement made on 9 July 2016 with updates (6 pages) |
1 April 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 April 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2015 | Registered office address changed from 19 Goodge Street London W1T 2PH to 75 Kenton Street London WC1N 1NN on 8 October 2015 (1 page) |
8 October 2015 | Registered office address changed from 19 Goodge Street London W1T 2PH to 75 Kenton Street London WC1N 1NN on 8 October 2015 (1 page) |
8 October 2015 | Registered office address changed from 19 Goodge Street London W1T 2PH to 75 Kenton Street London WC1N 1NN on 8 October 2015 (1 page) |
23 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
2 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
10 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
10 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
14 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
14 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
2 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
2 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
2 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
31 July 2009 | Return made up to 09/07/09; full list of members (3 pages) |
31 July 2009 | Return made up to 09/07/09; full list of members (3 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
6 August 2008 | Return made up to 09/07/08; full list of members (3 pages) |
6 August 2008 | Return made up to 09/07/08; full list of members (3 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 August 2007 | Return made up to 09/07/07; full list of members (2 pages) |
1 August 2007 | Return made up to 09/07/07; full list of members (2 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
14 August 2006 | Return made up to 09/07/06; full list of members (2 pages) |
14 August 2006 | Return made up to 09/07/06; full list of members (2 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
30 November 2005 | Return made up to 09/07/05; full list of members (2 pages) |
30 November 2005 | Return made up to 09/07/05; full list of members (2 pages) |
3 September 2004 | Return made up to 09/07/04; full list of members (6 pages) |
3 September 2004 | Return made up to 09/07/04; full list of members (6 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
24 July 2003 | Return made up to 09/07/03; full list of members
|
24 July 2003 | Return made up to 09/07/03; full list of members
|
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
18 July 2002 | Return made up to 09/07/02; full list of members (6 pages) |
18 July 2002 | Return made up to 09/07/02; full list of members (6 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
13 August 2001 | Return made up to 09/07/01; full list of members (6 pages) |
13 August 2001 | Return made up to 09/07/01; full list of members (6 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
14 July 2000 | Return made up to 09/07/00; full list of members (6 pages) |
14 July 2000 | Return made up to 09/07/00; full list of members (6 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
14 July 1999 | Return made up to 09/07/99; no change of members (4 pages) |
14 July 1999 | Return made up to 09/07/99; no change of members (4 pages) |
9 April 1999 | Full accounts made up to 31 March 1998 (11 pages) |
9 April 1999 | Full accounts made up to 31 March 1998 (11 pages) |
17 July 1998 | Return made up to 09/07/98; no change of members (4 pages) |
17 July 1998 | Return made up to 09/07/98; no change of members (4 pages) |
27 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
27 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
16 January 1998 | Secretary resigned (1 page) |
16 January 1998 | New secretary appointed (2 pages) |
16 January 1998 | New secretary appointed (2 pages) |
16 January 1998 | Secretary resigned (1 page) |
8 December 1997 | Secretary resigned (1 page) |
8 December 1997 | New secretary appointed (2 pages) |
8 December 1997 | Secretary resigned (1 page) |
8 December 1997 | Return made up to 09/07/97; full list of members
|
8 December 1997 | Return made up to 09/07/97; full list of members
|
8 December 1997 | New secretary appointed (2 pages) |
28 January 1997 | Full accounts made up to 31 March 1996 (13 pages) |
28 January 1997 | Full accounts made up to 31 March 1996 (13 pages) |
6 October 1996 | Return made up to 09/07/96; no change of members (4 pages) |
6 October 1996 | Return made up to 09/07/96; no change of members (4 pages) |
13 December 1995 | Full accounts made up to 31 March 1995 (13 pages) |
13 December 1995 | Full accounts made up to 31 March 1995 (13 pages) |
27 September 1995 | Return made up to 09/07/95; no change of members (4 pages) |
27 September 1995 | Return made up to 09/07/95; no change of members (4 pages) |