Edgware Road
London
NW9 6LA
Director Name | Mr Alfonso D'Auria |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2015(35 years, 11 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hyde House The Hyde Edgware Road London NW9 6LA |
Secretary Name | Mr Alfonso D'Auria |
---|---|
Status | Current |
Appointed | 01 January 2021(41 years after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Correspondence Address | Hyde House The Hyde Edgware Road London NW9 6LA |
Secretary Name | Nubia Malta D'Auria |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(12 years, 1 month after company formation) |
Appointment Duration | 28 years, 11 months (resigned 01 January 2021) |
Role | Company Director |
Correspondence Address | Hyde House The Hyde Edgware Road London NW9 6LA |
Website | icecreamwholesale.co.uk |
---|---|
Telephone | 020 88810651 |
Telephone region | London |
Registered Address | Hyde House The Hyde Edgware Road London NW9 6LA |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Colindale |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
47 at £1 | Alberto D'auria 47.00% Ordinary |
---|---|
41 at £1 | Trustees Of Alberto Dauria Settlement 41.00% Ordinary |
12 at £1 | Nubia Malta D'auria 12.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £182,945 |
Cash | £49,154 |
Current Liabilities | £277,993 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 31 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
28 August 2008 | Delivered on: 9 September 2008 Persons entitled: National Westminster 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: 133/133A whittington road bowes park london by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
26 June 2008 | Delivered on: 27 June 2008 Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
14 January 2008 | Delivered on: 17 January 2008 Persons entitled: Metropolitan Properties Co (Fgc) Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £1,687.50 relating to the credit of the deposit account opened by the landlord relating to 130 east end road london. Outstanding |
10 May 2000 | Delivered on: 11 May 2000 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 4 rubens road northolt HB5 5JH t/no.AGL29759. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
22 December 1989 | Delivered on: 5 January 1990 Satisfied on: 29 August 2008 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: 133/133A whittington road, bowes park, N22.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 December 1989 | Delivered on: 5 January 1990 Satisfied on: 29 August 2008 Persons entitled: Allied Irish Banks PLC. Classification: Mortgage 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. Fully Satisfied |
25 May 1989 | Delivered on: 7 June 1989 Satisfied on: 7 March 1991 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge on all book and other debts. Floating charge on all the. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
19 July 1982 | Delivered on: 24 July 1982 Persons entitled: Midland 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: 131/133 and 133A whittington road and land and buildings at the back bowes park london N22 title no mx 132023. Fully Satisfied |
16 February 2024 | Confirmation statement made on 31 January 2024 with no updates (3 pages) |
---|---|
25 April 2023 | Total exemption full accounts made up to 30 April 2022 (9 pages) |
17 February 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
27 April 2022 | Total exemption full accounts made up to 30 April 2021 (15 pages) |
14 February 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
27 April 2021 | Total exemption full accounts made up to 30 April 2020 (15 pages) |
18 February 2021 | Termination of appointment of Nubia Malta D'auria as a secretary on 1 January 2021 (1 page) |
18 February 2021 | Confirmation statement made on 31 January 2021 with updates (5 pages) |
18 February 2021 | Appointment of Mr Alfonso D'auria as a secretary on 1 January 2021 (2 pages) |
13 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
8 April 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
7 March 2019 | Total exemption full accounts made up to 30 April 2018 (14 pages) |
26 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
5 February 2018 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
8 March 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
6 February 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
6 February 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
30 March 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
9 February 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
9 February 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
12 January 2016 | Appointment of Mr Alfonso D'auria as a director on 1 December 2015 (2 pages) |
12 January 2016 | Appointment of Mr Alfonso D'auria as a director on 1 December 2015 (2 pages) |
23 April 2015 | Register inspection address has been changed from Melville House 8-12 Woodhouse Road London N12 0RG to Hyde House the Hyde Edgware Road London NW9 6LA (1 page) |
23 April 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Register inspection address has been changed from Melville House 8-12 Woodhouse Road London N12 0RG to Hyde House the Hyde Edgware Road London NW9 6LA (1 page) |
23 April 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
22 April 2015 | Secretary's details changed for Nubia Malta D'auria on 1 January 2015 (1 page) |
22 April 2015 | Secretary's details changed for Nubia Malta D'auria on 1 January 2015 (1 page) |
22 April 2015 | Registered office address changed from Melville House 8-12 Woodhouse Road London N12 0RG to Hyde House the Hyde Edgware Road London NW9 6LA on 22 April 2015 (1 page) |
22 April 2015 | Registered office address changed from Melville House 8-12 Woodhouse Road London N12 0RG to Hyde House the Hyde Edgware Road London NW9 6LA on 22 April 2015 (1 page) |
22 April 2015 | Secretary's details changed for Nubia Malta D'auria on 1 January 2015 (1 page) |
13 February 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
13 February 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
21 March 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
5 February 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
5 February 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
15 February 2013 | Register(s) moved to registered office address (1 page) |
15 February 2013 | Register(s) moved to registered office address (1 page) |
15 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
15 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
1 February 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
1 February 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
21 March 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
3 February 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
3 February 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
10 March 2011 | Director's details changed for Alberto D'auria on 1 January 2011 (2 pages) |
10 March 2011 | Director's details changed for Alberto D'auria on 1 January 2011 (2 pages) |
10 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
10 March 2011 | Director's details changed for Alberto D'auria on 1 January 2011 (2 pages) |
10 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
12 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
12 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
12 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Director's details changed for Alberto D'auria on 31 January 2010 (2 pages) |
12 February 2010 | Register inspection address has been changed (1 page) |
12 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Register(s) moved to registered inspection location (1 page) |
12 February 2010 | Register(s) moved to registered inspection location (1 page) |
12 February 2010 | Director's details changed for Alberto D'auria on 31 January 2010 (2 pages) |
12 February 2010 | Register inspection address has been changed (1 page) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
27 February 2009 | Location of debenture register (1 page) |
27 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
27 February 2009 | Location of register of members (1 page) |
27 February 2009 | Registered office changed on 27/02/2009 from melville house 8 - 12 woodhouse road finchley london N12 0RG (1 page) |
27 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (12 pages) |
27 February 2009 | Location of debenture register (1 page) |
27 February 2009 | Location of register of members (1 page) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (12 pages) |
27 February 2009 | Registered office changed on 27/02/2009 from melville house 8 - 12 woodhouse road finchley london N12 0RG (1 page) |
9 September 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
9 September 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
1 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
1 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
1 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
1 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
27 June 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
27 June 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
11 March 2008 | Return made up to 31/01/08; full list of members (3 pages) |
11 March 2008 | Return made up to 31/01/08; full list of members (3 pages) |
5 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
5 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
17 January 2008 | Particulars of mortgage/charge (3 pages) |
17 January 2008 | Particulars of mortgage/charge (3 pages) |
28 June 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
28 June 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
23 February 2007 | Return made up to 31/01/07; full list of members (3 pages) |
23 February 2007 | Return made up to 31/01/07; full list of members (3 pages) |
28 February 2006 | Return made up to 31/01/06; full list of members (3 pages) |
28 February 2006 | Return made up to 31/01/06; full list of members (3 pages) |
13 January 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
13 January 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
28 February 2005 | Return made up to 31/01/05; full list of members (3 pages) |
28 February 2005 | Return made up to 31/01/05; full list of members (3 pages) |
15 February 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
15 February 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
21 September 2004 | Accounting reference date extended from 31/01/04 to 30/04/04 (1 page) |
21 September 2004 | Accounting reference date extended from 31/01/04 to 30/04/04 (1 page) |
10 February 2004 | Return made up to 31/01/04; full list of members (6 pages) |
10 February 2004 | Return made up to 31/01/04; full list of members (6 pages) |
20 October 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
20 October 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
25 February 2003 | Return made up to 31/01/03; full list of members (6 pages) |
25 February 2003 | Return made up to 31/01/03; full list of members (6 pages) |
16 August 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
16 August 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
8 March 2002 | Return made up to 31/01/02; full list of members (6 pages) |
8 March 2002 | Return made up to 31/01/02; full list of members (6 pages) |
16 June 2001 | Accounts for a small company made up to 31 January 2001 (5 pages) |
16 June 2001 | Accounts for a small company made up to 31 January 2001 (5 pages) |
2 March 2001 | Return made up to 31/01/01; full list of members (6 pages) |
2 March 2001 | Return made up to 31/01/01; full list of members (6 pages) |
11 May 2000 | Particulars of mortgage/charge (3 pages) |
11 May 2000 | Particulars of mortgage/charge (3 pages) |
4 May 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
4 May 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
21 February 2000 | Return made up to 31/01/00; full list of members (6 pages) |
21 February 2000 | Return made up to 31/01/00; full list of members (6 pages) |
10 June 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
10 June 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
8 April 1999 | Ad 29/03/99--------- £ si 51@1=51 £ ic 49/100 (2 pages) |
8 April 1999 | Ad 29/03/99--------- £ si 51@1=51 £ ic 49/100 (2 pages) |
9 March 1999 | Return made up to 31/01/99; full list of members (6 pages) |
9 March 1999 | Return made up to 31/01/99; full list of members (6 pages) |
17 July 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
17 July 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
2 March 1998 | Return made up to 31/01/98; no change of members (4 pages) |
2 March 1998 | Return made up to 31/01/98; no change of members (4 pages) |
23 April 1997 | Accounts for a small company made up to 31 January 1997 (9 pages) |
23 April 1997 | Accounts for a small company made up to 31 January 1997 (9 pages) |
18 February 1997 | Return made up to 31/01/97; no change of members (4 pages) |
18 February 1997 | Return made up to 31/01/97; no change of members (4 pages) |
21 August 1996 | Accounts for a small company made up to 31 January 1996 (9 pages) |
21 August 1996 | Accounts for a small company made up to 31 January 1996 (9 pages) |
4 March 1996 | Return made up to 31/01/96; full list of members (6 pages) |
4 March 1996 | Return made up to 31/01/96; full list of members (6 pages) |
12 April 1995 | Accounts for a small company made up to 31 January 1995 (9 pages) |
12 April 1995 | Accounts for a small company made up to 31 January 1995 (9 pages) |