Elstree
Borehamwood
Hertfordshire
WD6 3LH
Director Name | Linda Anne Martell |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 1991(12 years, 7 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Deacons Hill Road Elstree Herts WD6 3LH |
Secretary Name | Mr Gabor Martell |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 September 1998(19 years, 8 months after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Deacons Hill Road Elstree Borehamwood Hertfordshire WD6 3LH |
Director Name | Mr George Korosi |
---|---|
Date of Birth | March 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(12 years, 7 months after company formation) |
Appointment Duration | 25 years (resigned 23 September 2016) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 1/A Allandale Avenue London N3 3PJ |
Secretary Name | Mrs Magda Korosi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(12 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 30 September 1998) |
Role | Company Director |
Correspondence Address | 1/A Allandale Avenue London N3 3PJ |
Director Name | Mrs Magda Korosi |
---|---|
Date of Birth | March 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(20 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 April 2004) |
Role | Company Director |
Correspondence Address | 1/A Allandale Avenue London N3 3PJ |
Director Name | Mrs Magda Korosi |
---|---|
Date of Birth | March 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(20 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 April 2004) |
Role | Company Director |
Correspondence Address | 1/A Allandale Avenue London N3 3PJ |
Website | aozp.com |
---|
Registered Address | Beacon House 113 Kingsway London WC2B 6PP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
44 at £0.2 | Mrs Linda Anne Martell 8.80% Ordinary B |
---|---|
24 at £0.2 | Mrs Linda Anne Martell 4.80% Ordinary A |
24 at £0.2 | Mrs Linda Anne Martell 4.80% Ordinary C |
24 at £0.2 | Mrs Linda Anne Martell 4.80% Ordinary D |
24 at £0.2 | Mrs Linda Anne Martell 4.80% Ordinary E |
20 at £0.2 | Claire Kent 4.00% Ordinary C |
20 at £0.2 | Karen Parker 4.00% Ordinary D |
20 at £0.2 | Mark Martell 4.00% Ordinary E |
76 at £0.2 | Mr Gabor Martell 15.20% Ordinary A |
56 at £0.2 | Mr Gabor Martell 11.20% Ordinary B |
56 at £0.2 | Mr Gabor Martell 11.20% Ordinary C |
56 at £0.2 | Mr Gabor Martell 11.20% Ordinary D |
56 at £0.2 | Mr Gabor Martell 11.20% Ordinary E |
Year | 2014 |
---|---|
Net Worth | £1,091,300 |
Cash | £13,358 |
Current Liabilities | £95,148 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 18 November 2024 (6 months, 3 weeks from now) |
25 March 1996 | Delivered on: 27 March 1996 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: Unit 4H(1) central middlesex hospital, mcnicol drive, park royal, london. Outstanding |
---|---|
14 March 1996 | Delivered on: 22 March 1996 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee 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. Outstanding |
7 November 2023 | Confirmation statement made on 4 November 2023 with updates (7 pages) |
---|---|
11 August 2023 | Total exemption full accounts made up to 31 March 2023 (13 pages) |
6 December 2022 | Total exemption full accounts made up to 31 March 2022 (13 pages) |
4 November 2022 | Confirmation statement made on 4 November 2022 with updates (7 pages) |
5 October 2022 | Change of details for Mrs Linda Anne Martell as a person with significant control on 28 March 2022 (2 pages) |
5 October 2022 | Notification of Gabor Martell as a person with significant control on 28 March 2022 (2 pages) |
5 October 2022 | Director's details changed for Mr Gabor Martell on 5 October 2022 (2 pages) |
4 November 2021 | Change of details for Mrs Linda Anne Martell as a person with significant control on 3 November 2021 (2 pages) |
4 November 2021 | Cessation of Gabor Martell as a person with significant control on 3 November 2021 (1 page) |
4 November 2021 | Confirmation statement made on 4 November 2021 with updates (7 pages) |
16 September 2021 | Total exemption full accounts made up to 31 March 2021 (13 pages) |
6 April 2021 | Confirmation statement made on 6 April 2021 with updates (7 pages) |
8 March 2021 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
6 September 2020 | Confirmation statement made on 5 September 2020 with no updates (3 pages) |
6 December 2019 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
7 September 2019 | Confirmation statement made on 5 September 2019 with updates (5 pages) |
12 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
5 September 2018 | Confirmation statement made on 5 September 2018 with updates (5 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
13 September 2017 | Confirmation statement made on 5 September 2017 with no updates (3 pages) |
13 September 2017 | Confirmation statement made on 5 September 2017 with no updates (3 pages) |
7 September 2017 | Notification of Linda Anne Martell as a person with significant control on 6 April 2016 (2 pages) |
7 September 2017 | Notification of Linda Anne Martell as a person with significant control on 6 April 2016 (2 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 September 2016 | Termination of appointment of George Korosi as a director on 23 September 2016 (1 page) |
29 September 2016 | Termination of appointment of George Korosi as a director on 23 September 2016 (1 page) |
13 September 2016 | Confirmation statement made on 5 September 2016 with updates (6 pages) |
13 September 2016 | Confirmation statement made on 5 September 2016 with updates (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
7 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
11 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
9 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
8 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-08
|
8 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-08
|
8 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-08
|
21 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
6 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (8 pages) |
6 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (8 pages) |
6 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (8 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
9 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (8 pages) |
9 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (8 pages) |
9 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (8 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
28 September 2010 | Director's details changed for Mr George Korosi on 5 September 2010 (2 pages) |
28 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (8 pages) |
28 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (8 pages) |
28 September 2010 | Director's details changed for Mr George Korosi on 5 September 2010 (2 pages) |
28 September 2010 | Director's details changed for Linda Anne Martell on 5 September 2010 (2 pages) |
28 September 2010 | Director's details changed for Linda Anne Martell on 5 September 2010 (2 pages) |
28 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (8 pages) |
28 September 2010 | Director's details changed for Mr George Korosi on 5 September 2010 (2 pages) |
28 September 2010 | Director's details changed for Linda Anne Martell on 5 September 2010 (2 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
2 October 2009 | Return made up to 05/09/09; full list of members (8 pages) |
2 October 2009 | Return made up to 05/09/09; full list of members (8 pages) |
18 December 2008 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
18 December 2008 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
28 October 2008 | Return made up to 05/09/08; full list of members (8 pages) |
28 October 2008 | Return made up to 05/09/08; full list of members (8 pages) |
28 February 2008 | S-div (1 page) |
28 February 2008 | Resolutions
|
28 February 2008 | S-div (1 page) |
28 February 2008 | Resolutions
|
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
7 September 2007 | Return made up to 05/09/07; full list of members (3 pages) |
7 September 2007 | Return made up to 05/09/07; full list of members (3 pages) |
10 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
10 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
20 September 2006 | Return made up to 05/09/06; full list of members (3 pages) |
20 September 2006 | Return made up to 05/09/06; full list of members (3 pages) |
7 February 2006 | Registered office changed on 07/02/06 from: beacon house 113 kingsway london WC2B 6PP (1 page) |
7 February 2006 | Registered office changed on 07/02/06 from: beacon house 113 kingsway london WC2B 6PP (1 page) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
14 October 2005 | Return made up to 05/09/05; full list of members
|
14 October 2005 | Return made up to 05/09/05; full list of members
|
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
27 September 2004 | Return made up to 05/09/04; full list of members (8 pages) |
27 September 2004 | Return made up to 05/09/04; full list of members (8 pages) |
26 March 2004 | Director resigned (1 page) |
26 March 2004 | Director resigned (1 page) |
13 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
13 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
16 September 2003 | Return made up to 05/09/03; full list of members (9 pages) |
16 September 2003 | Return made up to 05/09/03; full list of members (9 pages) |
20 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
20 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
12 September 2002 | Return made up to 05/09/02; full list of members (9 pages) |
12 September 2002 | Return made up to 05/09/02; full list of members (9 pages) |
23 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
23 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
6 November 2001 | Return made up to 05/09/01; full list of members
|
6 November 2001 | Return made up to 05/09/01; full list of members
|
30 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
21 September 2000 | Return made up to 05/09/00; full list of members (8 pages) |
21 September 2000 | Return made up to 05/09/00; full list of members (8 pages) |
28 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
28 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
2 September 1999 | Return made up to 05/09/99; no change of members (4 pages) |
2 September 1999 | Return made up to 05/09/99; no change of members (4 pages) |
18 February 1999 | Secretary resigned;director resigned (1 page) |
18 February 1999 | New director appointed (2 pages) |
18 February 1999 | Secretary resigned;director resigned (1 page) |
18 February 1999 | New secretary appointed (2 pages) |
18 February 1999 | New director appointed (2 pages) |
18 February 1999 | New secretary appointed (2 pages) |
27 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
27 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
9 October 1998 | Return made up to 05/09/98; full list of members (6 pages) |
9 October 1998 | Return made up to 05/09/98; full list of members (6 pages) |
29 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
29 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
8 September 1997 | Return made up to 05/09/97; no change of members
|
8 September 1997 | Return made up to 05/09/97; no change of members
|
15 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
15 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
23 December 1996 | Registered office changed on 23/12/96 from: 4 mcnicol drive park royal london NW10 7AW (1 page) |
23 December 1996 | Registered office changed on 23/12/96 from: 4 mcnicol drive park royal london NW10 7AW (1 page) |
27 October 1996 | Return made up to 05/09/96; no change of members
|
27 October 1996 | Return made up to 05/09/96; no change of members
|
27 March 1996 | Particulars of mortgage/charge (3 pages) |
27 March 1996 | Particulars of mortgage/charge (3 pages) |
22 March 1996 | Particulars of mortgage/charge (3 pages) |
22 March 1996 | Particulars of mortgage/charge (3 pages) |
12 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
12 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
6 September 1995 | Return made up to 05/09/95; full list of members (6 pages) |
6 September 1995 | Return made up to 05/09/95; full list of members (6 pages) |