Greenford
Middlesex
UB6 0FX
Director Name | Mrs Evelyn Picchioni |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 December 1991(18 years, 7 months after company formation) |
Appointment Duration | 30 years, 7 months (resigned 09 August 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX |
Secretary Name | Mrs Evelyn Picchioni |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 31 December 1991(18 years, 7 months after company formation) |
Appointment Duration | 30 years, 7 months (resigned 09 August 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX |
Registered Address | 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX |
---|---|
Address Matches | Over 300 other UK companies use this postal address |
99 at £1 | Fraroma LTD 99.00% Ordinary |
---|---|
1 at £1 | Mrs Evelyn Picchioni 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £197,701 |
Cash | £18,053 |
Current Liabilities | £60,208 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (9 months, 2 weeks from now) |
8 December 1992 | Delivered on: 17 December 1992 Persons entitled: Allied Irish Banks PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H-part of ground floor and basement 118, 118A, 118B and 118C cromwell road london SW7. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
2 June 1980 | Delivered on: 11 June 1980 Persons entitled: Allied Irish Banks Limited. Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge l/hold 118 cromwell road london sw.7. All plant machinery implements utensils furniture and equipment. (See doc m 20). Outstanding |
2 February 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
---|---|
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
17 February 2016 | Satisfaction of charge 2 in full (4 pages) |
17 February 2016 | Satisfaction of charge 1 in full (4 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
15 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
14 April 2015 | Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 14 April 2015 (1 page) |
6 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Director's details changed for Mrs Evelyn Picchioni on 31 December 2014 (2 pages) |
5 February 2015 | Registered office address changed from C/O Klsa Llp Chartered Accountants Klaco House 28-30 St. John's Square London EC1M 4DN to Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX on 5 February 2015 (1 page) |
5 February 2015 | Registered office address changed from C/O Klsa Llp Chartered Accountants Klaco House 28-30 St. John's Square London EC1M 4DN to Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX on 5 February 2015 (1 page) |
19 November 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
4 February 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
21 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
31 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
15 October 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
20 February 2012 | Registered office address changed from Klaco House 28-30 St Johns Square London EC1M 4DN on 20 February 2012 (1 page) |
20 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
19 December 2011 | Accounts for a small company made up to 30 April 2011 (6 pages) |
6 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
15 November 2010 | Accounts for a small company made up to 30 April 2010 (6 pages) |
16 February 2010 | Director's details changed for Lorenzo Picchioni on 31 December 2009 (2 pages) |
16 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
16 February 2010 | Director's details changed for Mrs Evelyn Picchioni on 31 December 2009 (2 pages) |
16 January 2010 | Accounts for a small company made up to 30 April 2009 (6 pages) |
8 February 2009 | Accounts for a small company made up to 30 April 2008 (5 pages) |
30 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
25 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
26 November 2007 | Accounts for a small company made up to 30 April 2007 (6 pages) |
22 February 2007 | Accounts for a small company made up to 30 April 2006 (6 pages) |
22 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
7 February 2006 | Accounts for a small company made up to 30 April 2005 (5 pages) |
25 February 2005 | Accounts for a small company made up to 30 April 2004 (5 pages) |
17 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
24 February 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
21 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
2 March 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
4 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
26 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
19 December 2001 | Accounts for a small company made up to 30 April 2001 (7 pages) |
22 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
10 January 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
6 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
1 December 1999 | Full accounts made up to 30 April 1999 (13 pages) |
9 February 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
1 February 1999 | Return made up to 31/12/98; no change of members
|
4 February 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
4 March 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
23 January 1997 | Return made up to 31/12/96; full list of members
|
2 March 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
22 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
3 March 1995 | Accounts for a small company made up to 30 April 1994 (8 pages) |
11 June 1980 | Particulars of mortgage/charge (4 pages) |
17 May 1973 | Incorporation (18 pages) |