London
NW11 7YA
Director Name | Mr Roger Anthony Obrart |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1990(14 years, 5 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | 12 Litchfield Way London NW11 6NJ |
Secretary Name | Mr Graham David Obrart |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 April 1993(16 years, 9 months after company formation) |
Appointment Duration | 30 years, 12 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 161 Hampstead Way London NW11 7YA |
Secretary Name | Mrs Judith Sara Obrart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 April 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Litchfield Way London NW11 6NJ |
Registered Address | Leytonstone House Leytonstone London E11 1GA |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Leytonstone |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
50 at £1 | Mr Graham David O'brart 50.00% Ordinary |
---|---|
50 at £1 | Mr Roger Anthony O'brart 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £207,437 |
Cash | £27,892 |
Current Liabilities | £5,464 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 29 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 April |
Latest Return | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 4 weeks from now) |
19 August 2019 | Delivered on: 21 August 2019 Persons entitled: Paragon Mortgages Limited Classification: A registered charge Particulars: 28 granville place, high road, london, N12 0AU. Outstanding |
---|---|
1 June 2006 | Delivered on: 8 June 2006 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 19B lyttelton road, hampstead garden suburb, london. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future. Outstanding |
1 June 2006 | Delivered on: 8 June 2006 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 28 granville place, high road, london. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future. Outstanding |
17 February 2021 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
---|---|
15 February 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
30 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
7 January 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
21 August 2019 | Registration of charge 012700830003, created on 19 August 2019 (5 pages) |
22 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
26 October 2018 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
6 September 2018 | Notification of Judith Sara Obrart as a person with significant control on 1 January 2018 (2 pages) |
6 September 2018 | Change of details for Mr Roger Anthony Obrart as a person with significant control on 1 January 2018 (2 pages) |
6 September 2018 | Change of details for Mr Graham David Obrart as a person with significant control on 1 January 2018 (2 pages) |
6 September 2018 | Notification of Mary Ann Obrart as a person with significant control on 1 January 2018 (2 pages) |
6 February 2018 | Change of details for Mr Roger Anthony Obrart as a person with significant control on 7 April 2016 (2 pages) |
6 February 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
6 February 2018 | Change of details for Mr Graham David Obrart as a person with significant control on 7 April 2016 (2 pages) |
22 December 2017 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
9 December 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
9 December 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
9 March 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
9 March 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
3 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-03
|
28 January 2016 | Previous accounting period shortened from 30 April 2015 to 29 April 2015 (1 page) |
28 January 2016 | Previous accounting period shortened from 30 April 2015 to 29 April 2015 (1 page) |
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
10 November 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
10 November 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
4 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-04
|
15 October 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
15 October 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
6 February 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
6 February 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
31 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
31 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
3 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
3 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
3 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
3 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
15 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
15 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
12 February 2009 | Return made up to 31/12/08; no change of members (3 pages) |
12 February 2009 | Return made up to 31/12/08; no change of members (3 pages) |
13 January 2009 | Registered office changed on 13/01/2009 from leytonstone house hanbury drive leytonstone london E11 1HR (1 page) |
13 January 2009 | Registered office changed on 13/01/2009 from leytonstone house hanbury drive leytonstone london E11 1HR (1 page) |
28 February 2008 | Return made up to 31/12/07; no change of members (3 pages) |
28 February 2008 | Return made up to 31/12/07; no change of members (3 pages) |
13 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
13 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
29 May 2007 | Registered office changed on 29/05/07 from: 245 wood street walthamstow london E17 3NT (1 page) |
29 May 2007 | Registered office changed on 29/05/07 from: 245 wood street walthamstow london E17 3NT (1 page) |
3 February 2007 | Return made up to 31/12/06; full list of members (7 pages) |
3 February 2007 | Return made up to 31/12/06; full list of members (7 pages) |
9 January 2007 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
9 January 2007 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
8 June 2006 | Particulars of mortgage/charge (3 pages) |
8 June 2006 | Particulars of mortgage/charge (3 pages) |
8 June 2006 | Particulars of mortgage/charge (3 pages) |
8 June 2006 | Particulars of mortgage/charge (3 pages) |
3 January 2006 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
3 January 2006 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
28 December 2005 | Return made up to 31/12/05; full list of members (7 pages) |
28 December 2005 | Return made up to 31/12/05; full list of members (7 pages) |
31 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
31 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
17 December 2004 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
17 December 2004 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
20 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
20 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
14 November 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
14 November 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
17 October 2003 | Resolutions
|
17 October 2003 | Resolutions
|
20 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
20 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
1 December 2002 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
1 December 2002 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
9 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
9 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
9 November 2001 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
9 November 2001 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
2 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
2 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
8 November 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
8 November 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
28 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
28 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
29 October 1999 | Accounts for a small company made up to 30 April 1999 (4 pages) |
29 October 1999 | Accounts for a small company made up to 30 April 1999 (4 pages) |
9 February 1999 | Auditor's resignation (1 page) |
9 February 1999 | Auditor's resignation (1 page) |
20 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
20 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
8 December 1998 | Full accounts made up to 30 April 1998 (9 pages) |
8 December 1998 | Full accounts made up to 30 April 1998 (9 pages) |
10 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
10 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
18 November 1997 | Full accounts made up to 30 April 1997 (9 pages) |
18 November 1997 | Full accounts made up to 30 April 1997 (9 pages) |
12 February 1997 | Return made up to 31/12/96; full list of members (5 pages) |
12 February 1997 | Return made up to 31/12/96; full list of members (5 pages) |
4 February 1997 | Full accounts made up to 30 April 1996 (9 pages) |
4 February 1997 | Full accounts made up to 30 April 1996 (9 pages) |
1 February 1996 | Full accounts made up to 30 April 1995 (9 pages) |
1 February 1996 | Full accounts made up to 30 April 1995 (9 pages) |
31 January 1996 | Return made up to 31/12/95; full list of members (5 pages) |
31 January 1996 | Return made up to 31/12/95; full list of members (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
7 August 1976 | New secretary appointed (1 page) |
7 August 1976 | New secretary appointed (1 page) |
23 July 1976 | Certificate of incorporation (1 page) |
23 July 1976 | Certificate of incorporation (1 page) |