London
W2 1HY
Director Name | Mrs Parvin Yonani |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(16 years, 7 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 01 May 2006) |
Role | Company Director |
Correspondence Address | 46 New Bond Street London W1Y 9HB |
Secretary Name | Mrs Parvin Yonani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(16 years, 7 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 01 May 2006) |
Role | Company Director |
Correspondence Address | 46 New Bond Street London W1Y 9HB |
Secretary Name | Lyudmyla Sokolova |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2006(30 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 30 April 2009) |
Role | Company Director |
Correspondence Address | Flat 4, 62 Fortune Green Road London NW6 1DT |
Website | avirossini.com |
---|
Registered Address | 10 London Mews London W2 1HY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
50k at £1 | Mr Avi Nissani 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,985,183 |
Cash | £7,083,007 |
Current Liabilities | £9,905,656 |
Latest Accounts | 31 October 2020 (3 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
9 September 2014 | Delivered on: 11 September 2014 Persons entitled: Credit Suisse (UK) LTD Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
17 July 2013 | Delivered on: 18 July 2013 Satisfied on: 22 September 2014 Persons entitled: Bank Leumi (UK) PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
22 July 1996 | Delivered on: 7 August 1996 Satisfied on: 8 August 1997 Persons entitled: Allied Irish Banks, P.L.C. (As Security Trustee) Classification: Mortgage debenture Secured details: All monies due or to become due from the company to allied irish banks, P.L.C. (as security trustee) and/or aib finance limited 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. See the mortgage charge document for full details. Fully Satisfied |
13 September 1990 | Delivered on: 28 September 1990 Satisfied on: 30 September 1997 Persons entitled: Close Brothers Limited. Classification: Credit agreement Secured details: £17,673-70 and all monies due or to become due from the company to the chargee under the terms of the agrement. Particulars: All its right title and interest in and to all sums payable under the insurance (see 395 for details). Fully Satisfied |
9 May 1989 | Delivered on: 15 May 1989 Satisfied on: 12 April 1995 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
14 August 1987 | Delivered on: 21 August 1987 Satisfied on: 30 September 1997 Persons entitled: National Westminster Bank 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 property known as 46 new bond street london W1 and/or proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 February 1985 | Delivered on: 7 March 1985 Satisfied on: 30 September 1997 Persons entitled: National Westminster Bank 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 46, new bond street, london, and the prodeeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 February 1985 | Delivered on: 27 February 1985 Satisfied on: 30 September 1997 Persons entitled: National Westminster Bank 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 59A maddox street london W1 and/or the proceeds of sale.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 November 2014 | Delivered on: 9 December 2014 Satisfied on: 28 October 2015 Persons entitled: Sg Hambros Bank Limited Classification: A registered charge Fully Satisfied |
15 February 1978 | Delivered on: 21 February 1978 Satisfied on: 30 September 1997 Persons entitled: National Westminster Bank 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 property known as 59A maddox street london W1.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 October 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
---|---|
5 August 2020 | Confirmation statement made on 23 July 2020 with no updates (3 pages) |
16 October 2019 | Compulsory strike-off action has been discontinued (1 page) |
15 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
14 October 2019 | Confirmation statement made on 23 July 2019 with no updates (3 pages) |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
3 October 2018 | Confirmation statement made on 23 July 2018 with no updates (3 pages) |
18 September 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
3 November 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
3 November 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
5 June 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
5 June 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
1 December 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
1 December 2016 | Registered office address changed from 35 Berkeley Square London W1J 5BF to 10 London Mews London W2 1HY on 1 December 2016 (1 page) |
1 December 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
1 December 2016 | Registered office address changed from 35 Berkeley Square London W1J 5BF to 10 London Mews London W2 1HY on 1 December 2016 (1 page) |
15 June 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
15 June 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
28 October 2015 | Satisfaction of charge 012444200010 in full (4 pages) |
28 October 2015 | Satisfaction of charge 012444200010 in full (4 pages) |
9 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
20 January 2015 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
9 December 2014 | Registration of charge 012444200010, created on 28 November 2014 (11 pages) |
9 December 2014 | Registration of charge 012444200010, created on 28 November 2014 (11 pages) |
22 September 2014 | Satisfaction of charge 012444200008 in full (4 pages) |
22 September 2014 | Satisfaction of charge 012444200008 in full (4 pages) |
11 September 2014 | Registration of charge 012444200009, created on 9 September 2014 (16 pages) |
11 September 2014 | Registration of charge 012444200009, created on 9 September 2014 (16 pages) |
11 September 2014 | Registration of charge 012444200009, created on 9 September 2014 (16 pages) |
10 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
10 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
23 December 2013 | Director's details changed for Mr Avi Nissani on 1 November 2013 (2 pages) |
23 December 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Registered office address changed from 109 Mount Street London W1K 2TR United Kingdom on 23 December 2013 (1 page) |
23 December 2013 | Director's details changed for Mr Avi Nissani on 1 November 2013 (2 pages) |
23 December 2013 | Registered office address changed from 109 Mount Street London W1K 2TR United Kingdom on 23 December 2013 (1 page) |
23 December 2013 | Director's details changed for Mr Avi Nissani on 1 November 2013 (2 pages) |
23 December 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
19 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
19 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
18 July 2013 | Registration of charge 012444200008 (33 pages) |
18 July 2013 | Registration of charge 012444200008 (33 pages) |
24 December 2012 | Previous accounting period extended from 30 April 2012 to 31 October 2012 (1 page) |
24 December 2012 | Previous accounting period extended from 30 April 2012 to 31 October 2012 (1 page) |
14 November 2012 | Director's details changed for Mr Avi Nissani on 30 September 2012 (2 pages) |
14 November 2012 | Director's details changed for Mr Avi Nissani on 30 September 2012 (2 pages) |
14 November 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (3 pages) |
14 November 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (3 pages) |
7 November 2012 | Registered office address changed from 46 New Bond Street London W1R 9LA on 7 November 2012 (1 page) |
7 November 2012 | Registered office address changed from 46 New Bond Street London W1R 9LA on 7 November 2012 (1 page) |
7 November 2012 | Registered office address changed from 46 New Bond Street London W1R 9LA on 7 November 2012 (1 page) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
12 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (3 pages) |
12 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (3 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
10 December 2010 | Director's details changed for Mr Avi Nissani on 30 September 2010 (2 pages) |
10 December 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (3 pages) |
10 December 2010 | Director's details changed for Mr Avi Nissani on 30 September 2010 (2 pages) |
10 December 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (3 pages) |
4 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
4 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
14 December 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
14 December 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
18 May 2009 | Appointment terminated secretary lyudmyla sokolova (1 page) |
18 May 2009 | Appointment terminated secretary lyudmyla sokolova (1 page) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
2 October 2008 | Return made up to 30/09/08; full list of members (3 pages) |
2 October 2008 | Return made up to 30/09/08; full list of members (3 pages) |
24 April 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
24 April 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
2 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
2 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
17 July 2007 | Accounts for a small company made up to 30 April 2006 (7 pages) |
17 July 2007 | Accounts for a small company made up to 30 April 2006 (7 pages) |
26 October 2006 | Return made up to 30/09/06; full list of members (2 pages) |
26 October 2006 | Secretary resigned (1 page) |
26 October 2006 | New secretary appointed (1 page) |
26 October 2006 | New secretary appointed (1 page) |
26 October 2006 | Director resigned (1 page) |
26 October 2006 | Secretary resigned (1 page) |
26 October 2006 | Return made up to 30/09/06; full list of members (2 pages) |
26 October 2006 | Director resigned (1 page) |
5 June 2006 | Accounts for a small company made up to 30 April 2005 (7 pages) |
5 June 2006 | Accounts for a small company made up to 30 April 2005 (7 pages) |
14 December 2005 | Delivery ext'd 3 mth 30/04/05 (2 pages) |
14 December 2005 | Delivery ext'd 3 mth 30/04/05 (2 pages) |
3 October 2005 | Return made up to 30/09/05; full list of members (7 pages) |
3 October 2005 | Return made up to 30/09/05; full list of members (7 pages) |
19 May 2005 | Accounts for a small company made up to 30 April 2004 (7 pages) |
19 May 2005 | Accounts for a small company made up to 30 April 2004 (7 pages) |
18 February 2005 | Delivery ext'd 3 mth 30/04/04 (1 page) |
18 February 2005 | Delivery ext'd 3 mth 30/04/04 (1 page) |
10 December 2004 | Return made up to 30/09/04; full list of members (7 pages) |
10 December 2004 | Return made up to 30/09/04; full list of members (7 pages) |
28 May 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
28 May 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
22 January 2004 | Delivery ext'd 3 mth 30/04/03 (1 page) |
22 January 2004 | Delivery ext'd 3 mth 30/04/03 (1 page) |
17 November 2003 | Return made up to 30/09/03; full list of members (7 pages) |
17 November 2003 | Return made up to 30/09/03; full list of members (7 pages) |
1 July 2003 | Full accounts made up to 30 April 2002 (12 pages) |
1 July 2003 | Full accounts made up to 30 April 2002 (12 pages) |
8 October 2002 | Return made up to 30/09/02; full list of members (8 pages) |
8 October 2002 | Return made up to 30/09/02; full list of members (8 pages) |
5 June 2002 | Full accounts made up to 30 April 2001 (11 pages) |
5 June 2002 | Full accounts made up to 30 April 2001 (11 pages) |
14 November 2001 | Return made up to 30/09/01; full list of members (6 pages) |
14 November 2001 | Return made up to 30/09/01; full list of members (6 pages) |
2 May 2001 | Full accounts made up to 30 April 2000 (12 pages) |
2 May 2001 | Full accounts made up to 30 April 2000 (12 pages) |
11 December 2000 | Return made up to 30/09/00; full list of members (7 pages) |
11 December 2000 | Return made up to 30/09/00; full list of members (7 pages) |
17 May 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
17 May 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
10 December 1999 | Return made up to 30/09/99; full list of members (8 pages) |
10 December 1999 | Return made up to 30/09/99; full list of members (8 pages) |
13 May 1999 | Full accounts made up to 30 April 1998 (13 pages) |
13 May 1999 | Full accounts made up to 30 April 1998 (13 pages) |
6 October 1998 | Return made up to 30/09/98; full list of members (6 pages) |
6 October 1998 | Return made up to 30/09/98; full list of members (6 pages) |
11 April 1998 | Full accounts made up to 30 April 1997 (13 pages) |
11 April 1998 | Full accounts made up to 30 April 1997 (13 pages) |
20 October 1997 | Return made up to 30/09/97; no change of members (4 pages) |
20 October 1997 | Return made up to 30/09/97; no change of members (4 pages) |
30 September 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 September 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 September 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 September 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 September 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 September 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 September 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 September 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 September 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 September 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 August 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 August 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 March 1997 | Full accounts made up to 30 April 1996 (11 pages) |
25 March 1997 | Full accounts made up to 30 April 1996 (11 pages) |
7 November 1996 | Return made up to 30/09/96; full list of members (6 pages) |
7 November 1996 | Return made up to 30/09/96; full list of members (6 pages) |
7 August 1996 | Particulars of mortgage/charge (7 pages) |
7 August 1996 | Particulars of mortgage/charge (7 pages) |
27 March 1996 | Full accounts made up to 30 April 1995 (11 pages) |
27 March 1996 | Full accounts made up to 30 April 1995 (11 pages) |
12 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 May 1994 | Resolutions
|
10 May 1994 | Resolutions
|
19 June 1990 | Company name changed\certificate issued on 19/06/90 (2 pages) |
19 June 1990 | Company name changed\certificate issued on 19/06/90 (2 pages) |
18 June 1990 | Company name changed lecoma LIMITED\certificate issued on 19/06/90 (2 pages) |
18 June 1990 | Company name changed lecoma LIMITED\certificate issued on 19/06/90 (2 pages) |
5 October 1976 | Memorandum and Articles of Association (8 pages) |
5 October 1976 | Memorandum and Articles of Association (8 pages) |
13 February 1976 | Incorporation (10 pages) |
13 February 1976 | Incorporation (10 pages) |