Crouch End
London
N8 8BT
Secretary Name | Mrs Gillian Dow |
---|---|
Status | Current |
Appointed | 22 June 2011(39 years, 7 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Company Director |
Correspondence Address | Savoy House Savoy Circus London W3 7DA |
Secretary Name | Mrs Vera Rose Dix |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(19 years, 10 months after company formation) |
Appointment Duration | 19 years, 9 months (resigned 22 June 2011) |
Role | Company Director |
Correspondence Address | 14 Mount Echo Drive Chingford London E4 7LB |
Registered Address | Savoy House Savoy Circus London W3 7DA |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | College Park and Old Oak |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
5k at £1 | Mr Sylvain Borsi 99.98% Ordinary |
---|---|
1 at £1 | Sebastiano D'agostaro 0.02% Ordinary |
Year | 2014 |
---|---|
Net Worth | £469,132 |
Cash | £18,241 |
Current Liabilities | £1,016,667 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 3 December 2024 (7 months, 1 week from now) |
14 September 2009 | Delivered on: 17 September 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 67 ifield road kensington london t/no NGL685746 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|---|
2 September 1994 | Delivered on: 20 September 1994 Persons entitled: Lloyds 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: 67 ifield road, london. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
23 September 1991 | Delivered on: 2 October 1991 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a: 65 ifield road london SW10 together with all buildings and fixtures goodwill of business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
25 May 1988 | Delivered on: 4 April 1989 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage registered pursuant to an order of court dated 17/3/89 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a being 138 princes avenue london W3 title no:- pz 1136 all buildings and fixtures thereon the goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
3 August 1981 | Delivered on: 6 August 1981 Satisfied on: 2 May 2002 Persons entitled: Lloyds Bank LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge on undertaking and all property and assets present and future including goodwill uncalled capital book debts other debts stocks & shares with all buildings fixtures (including trade fixtures) fixed plant & machinery. Fully Satisfied |
20 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
20 November 2023 | Confirmation statement made on 19 November 2023 with updates (5 pages) |
15 April 2023 | Amended total exemption full accounts made up to 31 March 2021 (10 pages) |
15 April 2023 | Amended total exemption full accounts made up to 31 March 2020 (10 pages) |
13 April 2023 | Resolutions
|
12 April 2023 | Memorandum and Articles of Association (22 pages) |
31 March 2023 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
21 February 2023 | Amended total exemption full accounts made up to 31 March 2019 (12 pages) |
16 December 2022 | Confirmation statement made on 19 November 2022 with no updates (3 pages) |
27 October 2022 | Registered office address changed from 16 Whitethorn Gardens Hornchurch Essex RM11 2AL to Savoy House Savoy Circus London W3 7DA on 27 October 2022 (3 pages) |
1 January 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
26 November 2021 | Confirmation statement made on 19 November 2021 with no updates (3 pages) |
10 April 2021 | Unaudited abridged accounts made up to 31 March 2020 (9 pages) |
20 November 2020 | Confirmation statement made on 19 November 2020 with no updates (3 pages) |
24 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
27 November 2019 | Confirmation statement made on 19 November 2019 with no updates (3 pages) |
25 September 2019 | Resolutions
|
29 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
22 November 2018 | Confirmation statement made on 19 November 2018 with no updates (3 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
6 December 2017 | Confirmation statement made on 19 November 2017 with no updates (3 pages) |
6 December 2017 | Confirmation statement made on 19 November 2017 with no updates (3 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
7 December 2016 | Confirmation statement made on 19 November 2016 with updates (5 pages) |
7 December 2016 | Confirmation statement made on 19 November 2016 with updates (5 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 December 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
8 January 2015 | Registered office address changed from Suite 7 Essex House Station Road Upminster Essex RM14 2SJ to 16 Whitethorn Gardens Hornchurch Essex RM11 2AL on 8 January 2015 (2 pages) |
8 January 2015 | Registered office address changed from Suite 7 Essex House Station Road Upminster Essex RM14 2SJ to 16 Whitethorn Gardens Hornchurch Essex RM11 2AL on 8 January 2015 (2 pages) |
8 January 2015 | Registered office address changed from Suite 7 Essex House Station Road Upminster Essex RM14 2SJ to 16 Whitethorn Gardens Hornchurch Essex RM11 2AL on 8 January 2015 (2 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 November 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 November 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 November 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (3 pages) |
21 November 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (3 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 November 2011 | Director's details changed for Sylvain Borsi on 1 November 2011 (2 pages) |
21 November 2011 | Director's details changed for Sylvain Borsi on 1 November 2011 (2 pages) |
21 November 2011 | Director's details changed for Sylvain Borsi on 1 November 2011 (2 pages) |
21 November 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (3 pages) |
21 November 2011 | Appointment of Mrs Gillian Dow as a secretary (1 page) |
21 November 2011 | Appointment of Mrs Gillian Dow as a secretary (1 page) |
21 November 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (3 pages) |
21 November 2011 | Termination of appointment of Vera Dix as a secretary (1 page) |
21 November 2011 | Termination of appointment of Vera Dix as a secretary (1 page) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 November 2010 | Annual return made up to 19 November 2010 with a full list of shareholders (4 pages) |
24 November 2010 | Annual return made up to 19 November 2010 with a full list of shareholders (4 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
25 November 2009 | Annual return made up to 19 November 2009 with a full list of shareholders (4 pages) |
25 November 2009 | Director's details changed for Sylvain Borsi on 19 November 2009 (2 pages) |
25 November 2009 | Annual return made up to 19 November 2009 with a full list of shareholders (4 pages) |
25 November 2009 | Director's details changed for Sylvain Borsi on 19 November 2009 (2 pages) |
17 September 2009 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
17 September 2009 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
24 November 2008 | Return made up to 19/11/08; full list of members (3 pages) |
24 November 2008 | Return made up to 19/11/08; full list of members (3 pages) |
8 February 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
8 February 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
27 November 2007 | Return made up to 19/11/07; full list of members (2 pages) |
27 November 2007 | Return made up to 19/11/07; full list of members (2 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
6 December 2006 | Return made up to 19/11/06; full list of members (2 pages) |
6 December 2006 | Director's particulars changed (1 page) |
6 December 2006 | Director's particulars changed (1 page) |
6 December 2006 | Return made up to 19/11/06; full list of members (2 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
19 December 2005 | Return made up to 19/11/05; full list of members
|
19 December 2005 | Return made up to 19/11/05; full list of members
|
30 December 2004 | Return made up to 19/11/04; full list of members
|
30 December 2004 | Return made up to 19/11/04; full list of members
|
11 December 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
11 December 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
11 March 2004 | Registered office changed on 11/03/04 from: suite 43 2 old brompton road, london, SW7 3DQ (1 page) |
11 March 2004 | Registered office changed on 11/03/04 from: suite 43 2 old brompton road, london, SW7 3DQ (1 page) |
24 December 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
24 December 2003 | Return made up to 19/11/03; full list of members (6 pages) |
24 December 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
24 December 2003 | Return made up to 19/11/03; full list of members (6 pages) |
19 November 2002 | Return made up to 19/11/02; full list of members (6 pages) |
19 November 2002 | Return made up to 19/11/02; full list of members (6 pages) |
18 November 2002 | Partial exemption accounts made up to 31 March 2002 (8 pages) |
18 November 2002 | Partial exemption accounts made up to 31 March 2002 (8 pages) |
2 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 January 2002 | Partial exemption accounts made up to 31 March 2001 (8 pages) |
11 January 2002 | Partial exemption accounts made up to 31 March 2001 (8 pages) |
18 December 2001 | Return made up to 19/11/01; full list of members (6 pages) |
18 December 2001 | Return made up to 19/11/01; full list of members (6 pages) |
6 November 2001 | Return made up to 19/11/00; full list of members (6 pages) |
6 November 2001 | Return made up to 19/11/00; full list of members (6 pages) |
7 February 2001 | Accounts for a small company made up to 31 March 2000 (9 pages) |
7 February 2001 | Accounts for a small company made up to 31 March 2000 (9 pages) |
22 February 2000 | Accounts for a small company made up to 31 March 1999 (9 pages) |
22 February 2000 | Accounts for a small company made up to 31 March 1999 (9 pages) |
24 December 1999 | Return made up to 19/11/99; full list of members (6 pages) |
24 December 1999 | Return made up to 19/11/99; full list of members (6 pages) |
4 January 1999 | Accounts for a small company made up to 31 March 1998 (9 pages) |
4 January 1999 | Accounts for a small company made up to 31 March 1998 (9 pages) |
1 December 1998 | Director's particulars changed (1 page) |
1 December 1998 | Return made up to 19/11/98; no change of members (4 pages) |
1 December 1998 | Return made up to 19/11/98; no change of members (4 pages) |
1 December 1998 | Director's particulars changed (1 page) |
15 May 1998 | Registered office changed on 15/05/98 from: 65 ifield road, london, SW10 9AU (1 page) |
15 May 1998 | Registered office changed on 15/05/98 from: 65 ifield road, london, SW10 9AU (1 page) |
15 January 1998 | Return made up to 19/11/97; no change of members (4 pages) |
15 January 1998 | Return made up to 19/11/97; no change of members (4 pages) |
7 November 1997 | Accounts for a small company made up to 31 March 1997 (9 pages) |
7 November 1997 | Accounts for a small company made up to 31 March 1997 (9 pages) |
17 February 1997 | Return made up to 19/11/96; full list of members (6 pages) |
17 February 1997 | Return made up to 19/11/96; full list of members (6 pages) |
25 January 1997 | Accounts for a small company made up to 31 March 1996 (9 pages) |
25 January 1997 | Accounts for a small company made up to 31 March 1996 (9 pages) |
20 December 1995 | Return made up to 19/11/95; no change of members (4 pages) |
20 December 1995 | Return made up to 19/11/95; no change of members (4 pages) |
9 December 1994 | Return made up to 19/11/94; no change of members (4 pages) |
24 October 1994 | Accounts for a small company made up to 31 March 1994 (8 pages) |
20 September 1994 | Particulars of mortgage/charge (3 pages) |
21 December 1993 | Return made up to 19/11/93; full list of members (6 pages) |
15 September 1993 | Accounts for a small company made up to 31 March 1993 (7 pages) |
10 November 1992 | Return made up to 19/11/92; no change of members (4 pages) |
10 November 1992 | Accounts for a small company made up to 31 March 1992 (7 pages) |
30 October 1991 | Return made up to 25/09/91; no change of members (6 pages) |
30 October 1991 | Full accounts made up to 31 March 1991 (11 pages) |
2 October 1991 | Particulars of mortgage/charge (3 pages) |
3 December 1990 | Full accounts made up to 31 March 1990 (11 pages) |
29 September 1987 | Full accounts made up to 31 March 1987 (4 pages) |
9 December 1986 | Secretary resigned;new secretary appointed (2 pages) |
25 November 1986 | Registered office changed on 25/11/86 from: hill cottage, andrew hill lane, hedgerley, bucks SL2 3UW (1 page) |
25 November 1986 | Full accounts made up to 31 March 1986 (10 pages) |
25 November 1986 | Return made up to 15/10/86; full list of members (4 pages) |