69 Church Street
Wangford
Suffolk
NR34 8RN
Secretary Name | Mr Pierrot Michael Bichara |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 May 1991(17 years, 6 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ivy House 69 Church Street Wangford Suffolk NR34 8RN |
Director Name | Mr Simon Butros Bichara |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2017(43 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 5 Fleet Place London EC4M 7RD |
Director Name | Mr Timothy Pierre Bichara |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2017(43 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Technology Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 16 St Agnes Close London E9 7HS |
Director Name | Jean Beryl Bichara |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1991(17 years, 6 months after company formation) |
Appointment Duration | 29 years, 10 months (resigned 11 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ivy House 69 Church Street Wangford Beccles Suffolk NR34 8RN |
Registered Address | First Floor 5 Fleet Place London EC4M 7RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
51 at £1 | Pierre Michael Bichara 51.00% Ordinary |
---|---|
49 at £1 | Jean Beryl Bichara 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £307,670 |
Cash | £176,238 |
Current Liabilities | £10,406 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 25 March 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 8 April 2025 (11 months, 3 weeks from now) |
28 March 1977 | Delivered on: 6 April 1977 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: 48/48A abbotsford avenue, N.15 london borough of haringey. Title no. Mx 223579. Outstanding |
---|---|
20 December 1976 | Delivered on: 29 December 1976 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: 48/48A abbotsford avenue, haringey london N15. Outstanding |
15 June 1976 | Delivered on: 25 June 1976 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: 168 muswell hill road N10. London borough of haringey. Outstanding |
13 May 1976 | Delivered on: 19 May 1976 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: 195 victoria road london borough of haringey. Outstanding |
8 March 1976 | Delivered on: 8 March 1976 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: 105 hampden road n,8. London. Outstanding |
20 October 1975 | Delivered on: 24 October 1975 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: 12, haringey rd, N.15 london borough of haringey. Title no mx 231640. Outstanding |
8 August 1974 | Delivered on: 15 August 1974 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: 124 sydney rd barnet. London N.10. Outstanding |
2 November 2021 | Delivered on: 4 November 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 39 princes street, ipswich (IP1 1PU). Outstanding |
2 November 2021 | Delivered on: 4 November 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
7 June 2018 | Delivered on: 26 June 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 48 abbotsford avenue london. Outstanding |
7 June 2018 | Delivered on: 26 June 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 10 harberton road islington london. Outstanding |
7 June 2018 | Delivered on: 26 June 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 18 berkeley road hornsey london. Outstanding |
4 March 2018 | Delivered on: 8 March 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
6 August 1990 | Delivered on: 14 August 1990 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: 6 crouch hall road, l/b of haringey-title no:- mx 401238. Outstanding |
8 June 1983 | Delivered on: 14 June 1983 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: F/H 136 sydney road, muswell hill, barnet. Outstanding |
14 May 1974 | Delivered on: 20 May 1974 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: 291 alexandra park road haringey london. Outstanding |
14 January 1983 | Delivered on: 4 February 1983 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: F/H 18 berkeley road crouch end, N8 london borough of haringey. Title no. Mx 377085. Outstanding |
25 September 1981 | Delivered on: 13 October 1981 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: F/H 62. muswell hill london N.10 borough of haringey. Outstanding |
29 June 1981 | Delivered on: 8 July 1981 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: F/H 112 hermitage road, tottenham N4 haringey title no. Ngl 4014. Outstanding |
8 April 1980 | Delivered on: 15 April 1980 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: 17 fortis green, east finchley, N.2 barnet title no. Mx 171925. Outstanding |
23 August 1979 | Delivered on: 31 August 1979 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: 21, shepherds hill, highgate, N6 london borough of haringey. Title no mx 449794. Outstanding |
23 August 1979 | Delivered on: 31 August 1979 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: 23, sutton road muswell hill, N.10 london borough of barnet. Title no mx 229007. Outstanding |
8 September 1978 | Delivered on: 25 September 1978 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: 52, woodland rise, muswell hill, N.10. london borough of haringey title no. Mx 265132. Outstanding |
8 September 1977 | Delivered on: 19 September 1977 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: 48/48A abbotsford ave, haringey, london N15. Outstanding |
21 June 1977 | Delivered on: 29 June 1977 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: 10 harberton rd, islington, london N19. Title no. 367602. Outstanding |
2 January 1974 | Delivered on: 7 January 1974 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: 11 muswell hill place london N.10. Outstanding |
31 January 1980 | Delivered on: 6 February 1980 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: 72 chediston street, halesworth, suffolk. Fully Satisfied |
22 December 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
---|---|
1 July 2020 | Director's details changed for Mr Simon Butros Bichara on 29 June 2020 (2 pages) |
22 June 2020 | Resolutions
|
27 May 2020 | Confirmation statement made on 21 May 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
22 May 2019 | Change of details for Jean Beryl Bichara as a person with significant control on 10 May 2019 (2 pages) |
22 May 2019 | Confirmation statement made on 21 May 2019 with no updates (3 pages) |
22 May 2019 | Director's details changed for Jean Beryl Bichara on 10 May 2019 (2 pages) |
21 May 2019 | Director's details changed for Pierre Michael Bichara on 10 May 2019 (2 pages) |
21 May 2019 | Change of details for Pierre Michael Bichara as a person with significant control on 10 May 2019 (2 pages) |
21 May 2019 | Secretary's details changed for Pierre Michael Bichara on 10 May 2019 (1 page) |
8 January 2019 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
25 September 2018 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page) |
26 June 2018 | Registration of charge 011445900023, created on 7 June 2018 (31 pages) |
26 June 2018 | Registration of charge 011445900025, created on 7 June 2018 (31 pages) |
26 June 2018 | Registration of charge 011445900024, created on 7 June 2018 (31 pages) |
21 May 2018 | Confirmation statement made on 21 May 2018 with no updates (3 pages) |
8 March 2018 | Registration of charge 011445900022, created on 4 March 2018 (30 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
24 August 2017 | Appointment of Mr Timothy Pierre Bichara as a director on 26 July 2017 (2 pages) |
24 August 2017 | Appointment of Mr Timothy Pierre Bichara as a director on 26 July 2017 (2 pages) |
23 August 2017 | Appointment of Mr Simon Butros Bichara as a director on 26 July 2017 (2 pages) |
23 August 2017 | Appointment of Mr Simon Butros Bichara as a director on 26 July 2017 (2 pages) |
3 July 2017 | Registered office address changed from Oliver House 23 Windmill Hill Enfield Middlesex EN2 7AB to First Floor Thavies Inn House ./ 3-4 Holborn Circus London EC1N 2HA on 3 July 2017 (1 page) |
3 July 2017 | Registered office address changed from Oliver House 23 Windmill Hill Enfield Middlesex EN2 7AB to First Floor Thavies Inn House ./ 3-4 Holborn Circus London EC1N 2HA on 3 July 2017 (1 page) |
31 May 2017 | Confirmation statement made on 21 May 2017 with updates (6 pages) |
31 May 2017 | Confirmation statement made on 21 May 2017 with updates (6 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
2 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
29 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
30 May 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
28 May 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (5 pages) |
28 May 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
14 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (5 pages) |
14 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (5 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
27 May 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (5 pages) |
27 May 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (5 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
25 June 2010 | Director's details changed for Jean Beryl Bichara on 21 May 2010 (2 pages) |
25 June 2010 | Director's details changed for Pierre Michael Bichara on 21 May 2010 (2 pages) |
25 June 2010 | Director's details changed for Pierre Michael Bichara on 21 May 2010 (2 pages) |
25 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Director's details changed for Jean Beryl Bichara on 21 May 2010 (2 pages) |
25 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (5 pages) |
13 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
13 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
5 June 2009 | Return made up to 21/05/09; full list of members (4 pages) |
5 June 2009 | Return made up to 21/05/09; full list of members (4 pages) |
17 April 2009 | Registered office changed on 17/04/2009 from geo little sebire & co 2 cecil court london road enfield middlesex EN2 6DG (1 page) |
17 April 2009 | Registered office changed on 17/04/2009 from geo little sebire & co 2 cecil court london road enfield middlesex EN2 6DG (1 page) |
2 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
2 July 2008 | Return made up to 21/05/08; full list of members (4 pages) |
2 July 2008 | Return made up to 21/05/08; full list of members (4 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
12 July 2007 | Return made up to 21/05/07; full list of members (3 pages) |
12 July 2007 | Return made up to 21/05/07; full list of members (3 pages) |
19 September 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
19 September 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
23 May 2006 | Return made up to 21/05/06; full list of members (2 pages) |
23 May 2006 | Return made up to 21/05/06; full list of members (2 pages) |
20 September 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
20 September 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
8 June 2005 | Return made up to 21/05/05; full list of members (7 pages) |
8 June 2005 | Return made up to 21/05/05; full list of members (7 pages) |
20 September 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
20 September 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
26 May 2004 | Return made up to 21/05/04; full list of members (7 pages) |
26 May 2004 | Return made up to 21/05/04; full list of members (7 pages) |
29 September 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
29 September 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
29 May 2003 | Return made up to 21/05/03; full list of members
|
29 May 2003 | Return made up to 21/05/03; full list of members
|
7 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
7 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
28 May 2002 | Return made up to 21/05/02; full list of members (7 pages) |
28 May 2002 | Return made up to 21/05/02; full list of members (7 pages) |
3 October 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
3 October 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
1 June 2001 | Return made up to 21/05/01; full list of members (6 pages) |
1 June 2001 | Return made up to 21/05/01; full list of members (6 pages) |
27 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
27 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
5 June 2000 | Return made up to 21/05/00; full list of members (6 pages) |
5 June 2000 | Return made up to 21/05/00; full list of members (6 pages) |
29 October 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
29 October 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
20 September 1999 | Registered office changed on 20/09/99 from: 3 cecil court london rd enfield middx EN2 6DL. (1 page) |
20 September 1999 | Registered office changed on 20/09/99 from: 3 cecil court london rd enfield middx EN2 6DL. (1 page) |
2 June 1999 | Return made up to 21/05/99; no change of members (4 pages) |
2 June 1999 | Return made up to 21/05/99; no change of members (4 pages) |
29 October 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
29 October 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
4 June 1998 | Return made up to 21/05/98; full list of members (6 pages) |
4 June 1998 | Return made up to 21/05/98; full list of members (6 pages) |
2 November 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
2 November 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
21 May 1997 | Return made up to 21/05/97; no change of members (4 pages) |
21 May 1997 | Return made up to 21/05/97; no change of members (4 pages) |
24 October 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
24 October 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
29 May 1996 | Return made up to 21/05/96; no change of members (4 pages) |
29 May 1996 | Return made up to 21/05/96; no change of members (4 pages) |
1 November 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
1 November 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
24 May 1995 | Return made up to 21/05/95; full list of members (6 pages) |
24 May 1995 | Return made up to 21/05/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
30 November 1973 | Memorandum and Articles of Association (6 pages) |
30 November 1973 | Memorandum and Articles of Association (6 pages) |