St John's Wood
London
NW8 0DL
Secretary Name | Mr Alexander Rofaila |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 December 2002(38 years, 10 months after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Loundon Road St John's Wood London NW8 0DL |
Director Name | Mr Alexander Rofaila |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2007(43 years, 1 month after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Loundon Road St John's Wood London NW8 0DL |
Director Name | Neville Rofaila |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1991(27 years, 6 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 17 December 2002) |
Role | Company Director |
Correspondence Address | 106 Teignmouth Road London NW2 4DY |
Secretary Name | Neville Rofaila |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 1991(27 years, 6 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 17 December 2002) |
Role | Company Director |
Correspondence Address | 106 Teignmouth Road London NW2 4DY |
Registered Address | 55 Loudoun Road St. John's Wood London NW8 0DL |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Kilburn |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,443,932 |
Cash | £133,087 |
Current Liabilities | £39,322 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 21 February 2024 (2 months ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 1 week from now) |
23 November 2022 | Delivered on: 25 November 2022 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: The property known as 141/143 leslie road, finchley N2 8BH and registered at hm land registry with title number MX469777. Outstanding |
---|---|
22 September 2000 | Delivered on: 27 September 2000 Satisfied on: 25 September 2009 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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. Fully Satisfied |
1 December 1964 | Delivered on: 11 December 1964 Satisfied on: 29 April 2005 Persons entitled: Midland Bank LTD Classification: Mortgage Secured details: All monies due etc. Particulars: 5 saratoga road clapton london E5 with all fixtures. Fully Satisfied |
6 March 1964 | Delivered on: 24 March 1964 Satisfied on: 19 August 2006 Persons entitled: Midland Bank LTD Classification: Mortgage Secured details: All monies due etc. Particulars: 2 drayton road. N. 17 and all fixtures. Fully Satisfied |
14 February 2024 | Total exemption full accounts made up to 30 June 2023 (9 pages) |
---|---|
4 April 2023 | Director's details changed for Mr Alexander Rofaila on 3 April 2023 (2 pages) |
31 March 2023 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
29 March 2023 | Confirmation statement made on 21 February 2023 with no updates (3 pages) |
25 November 2022 | Registration of charge 007917130004, created on 23 November 2022 (4 pages) |
14 March 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
21 February 2022 | Confirmation statement made on 21 February 2022 with updates (3 pages) |
8 September 2021 | Confirmation statement made on 3 September 2021 with no updates (3 pages) |
9 March 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
10 September 2020 | Confirmation statement made on 3 September 2020 with no updates (3 pages) |
12 March 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
9 September 2019 | Confirmation statement made on 3 September 2019 with updates (5 pages) |
6 August 2019 | Director's details changed for Mr Alexander Rofaila on 6 August 2019 (2 pages) |
14 March 2019 | Amended total exemption full accounts made up to 30 June 2018 (7 pages) |
30 January 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
3 January 2019 | Resolutions
|
2 January 2019 | Change of share class name or designation (2 pages) |
3 September 2018 | Confirmation statement made on 3 September 2018 with updates (4 pages) |
9 August 2018 | Registered office address changed from 55 Loundon Road St John's Wood London NW8 0DL United Kingdom to 55 Loudoun Road St. John's Wood London NW8 0DL on 9 August 2018 (1 page) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
3 October 2017 | Withdrawal of a person with significant control statement on 3 October 2017 (2 pages) |
3 October 2017 | Notification of Sheila Helen Balim-Rofaila as a person with significant control on 6 April 2016 (2 pages) |
3 October 2017 | Withdrawal of a person with significant control statement on 3 October 2017 (2 pages) |
3 October 2017 | Notification of Sheila Helen Balim-Rofaila as a person with significant control on 6 April 2016 (2 pages) |
27 September 2017 | Confirmation statement made on 3 September 2017 with updates (4 pages) |
27 September 2017 | Confirmation statement made on 3 September 2017 with updates (4 pages) |
26 September 2017 | Director's details changed for Mr Alexander Rofaila on 6 September 2017 (2 pages) |
26 September 2017 | Director's details changed for Sheila Helen Balim-Rofaila on 6 September 2017 (2 pages) |
26 September 2017 | Registered office address changed from 30 City Road London EC1Y 2AB United Kingdom to 55 Loundon Road St John's Wood London NW8 0DL on 26 September 2017 (1 page) |
26 September 2017 | Director's details changed for Sheila Helen Balim-Rofaila on 6 September 2017 (2 pages) |
26 September 2017 | Director's details changed for Mr Alexander Rofaila on 6 September 2017 (2 pages) |
26 September 2017 | Secretary's details changed for Mr Alexander Rofaila on 6 September 2017 (1 page) |
26 September 2017 | Registered office address changed from 30 City Road London EC1Y 2AB United Kingdom to 55 Loundon Road St John's Wood London NW8 0DL on 26 September 2017 (1 page) |
26 September 2017 | Secretary's details changed for Mr Alexander Rofaila on 6 September 2017 (1 page) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
26 September 2016 | Confirmation statement made on 3 September 2016 with updates (5 pages) |
26 September 2016 | Confirmation statement made on 3 September 2016 with updates (5 pages) |
25 September 2016 | Director's details changed for Sheila Helen Rofaila on 10 October 2015 (2 pages) |
25 September 2016 | Director's details changed for Sheila Helen Rofaila on 10 October 2015 (2 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
15 September 2015 | Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 15 September 2015 (1 page) |
15 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 15 September 2015 (1 page) |
14 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
14 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
9 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
30 January 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
10 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
4 September 2013 | Secretary's details changed for Mr Alexander Rofaila on 11 June 2013 (2 pages) |
4 September 2013 | Director's details changed for Mr Alexander Rofaila on 11 June 2013 (2 pages) |
4 September 2013 | Director's details changed for Mr Alexander Rofaila on 11 June 2013 (2 pages) |
4 September 2013 | Secretary's details changed for Mr Alexander Rofaila on 11 June 2013 (2 pages) |
10 June 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
10 June 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
11 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (5 pages) |
11 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (5 pages) |
11 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
21 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (5 pages) |
21 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (5 pages) |
21 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
15 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
27 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (5 pages) |
27 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (5 pages) |
27 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
19 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
27 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
27 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
14 September 2009 | Return made up to 03/09/09; full list of members (4 pages) |
14 September 2009 | Return made up to 03/09/09; full list of members (4 pages) |
19 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
19 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
16 September 2008 | Return made up to 03/09/08; full list of members (4 pages) |
16 September 2008 | Return made up to 03/09/08; full list of members (4 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
7 February 2008 | New director appointed (1 page) |
7 February 2008 | New director appointed (1 page) |
6 February 2008 | Secretary's particulars changed (1 page) |
6 February 2008 | Secretary's particulars changed (1 page) |
15 January 2008 | Return made up to 03/09/07; full list of members (2 pages) |
15 January 2008 | Return made up to 03/09/07; full list of members (2 pages) |
23 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
23 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
25 September 2006 | Return made up to 03/09/06; full list of members (2 pages) |
25 September 2006 | Return made up to 03/09/06; full list of members (2 pages) |
19 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
29 September 2005 | Return made up to 03/09/05; full list of members (3 pages) |
29 September 2005 | Return made up to 03/09/05; full list of members (3 pages) |
28 September 2005 | Secretary's particulars changed (1 page) |
28 September 2005 | Secretary's particulars changed (1 page) |
29 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
25 February 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
6 October 2004 | Return made up to 03/09/04; full list of members (5 pages) |
6 October 2004 | Return made up to 03/09/04; full list of members (5 pages) |
25 March 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
25 March 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
19 September 2003 | Return made up to 03/09/03; full list of members (5 pages) |
19 September 2003 | Return made up to 03/09/03; full list of members (5 pages) |
10 May 2003 | Secretary resigned;director resigned (1 page) |
10 May 2003 | Secretary resigned;director resigned (1 page) |
21 February 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
21 February 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
22 January 2003 | New secretary appointed (2 pages) |
22 January 2003 | New secretary appointed (2 pages) |
12 September 2002 | Return made up to 03/09/02; full list of members (5 pages) |
12 September 2002 | Return made up to 03/09/02; full list of members (5 pages) |
12 September 2002 | Location of debenture register (1 page) |
12 September 2002 | Location of debenture register (1 page) |
24 April 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
24 April 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
18 September 2001 | Return made up to 03/09/01; full list of members (5 pages) |
18 September 2001 | Return made up to 03/09/01; full list of members (5 pages) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
1 November 2000 | Registered office changed on 01/11/00 from: 58-60 berners street london W1P 4JS (1 page) |
1 November 2000 | Return made up to 03/09/00; full list of members (5 pages) |
1 November 2000 | Return made up to 03/09/00; full list of members (5 pages) |
1 November 2000 | Registered office changed on 01/11/00 from: 58-60 berners street london W1P 4JS (1 page) |
27 September 2000 | Particulars of mortgage/charge (3 pages) |
27 September 2000 | Particulars of mortgage/charge (3 pages) |
18 May 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
18 May 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
8 September 1999 | Return made up to 03/09/99; no change of members (4 pages) |
8 September 1999 | Return made up to 03/09/99; no change of members (4 pages) |
6 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
6 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
25 September 1998 | Return made up to 03/09/98; full list of members (6 pages) |
25 September 1998 | Return made up to 03/09/98; full list of members (6 pages) |
28 January 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
28 January 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
24 September 1997 | Return made up to 03/09/97; no change of members (4 pages) |
24 September 1997 | Return made up to 03/09/97; no change of members (4 pages) |
26 March 1997 | Accounts for a small company made up to 30 June 1996 (4 pages) |
26 March 1997 | Accounts for a small company made up to 30 June 1996 (4 pages) |
13 September 1996 | Return made up to 03/09/96; no change of members (4 pages) |
13 September 1996 | Return made up to 03/09/96; no change of members (4 pages) |
14 March 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
14 March 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
10 October 1995 | Return made up to 03/09/95; full list of members (6 pages) |
10 October 1995 | Return made up to 03/09/95; full list of members (6 pages) |
16 May 1995 | Memorandum and Articles of Association (14 pages) |
16 May 1995 | Memorandum and Articles of Association (14 pages) |
16 May 1995 | Resolutions
|
16 May 1995 | Resolutions
|
2 May 1995 | Accounts for a small company made up to 30 June 1994 (4 pages) |
2 May 1995 | Accounts for a small company made up to 30 June 1994 (4 pages) |