Windsor
Berkshire
SL4 3HS
Director Name | Amir Bacher |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 31 December 1991(8 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 November 1998) |
Role | Horticultural Distributor |
Correspondence Address | Hass Street 21 Petach Tikva Foreign |
Secretary Name | Mr Savvas Sakkas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 3 months after company formation) |
Appointment Duration | 23 years (resigned 02 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Lee Road Blackheath London SE3 9RT |
Director Name | Mr Savvas Sakkas |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1998(15 years, 2 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 02 January 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 6 Lee Road Blackheath London SE3 9RT |
Telephone | 01753 850129 |
---|---|
Telephone region | Slough |
Registered Address | The Gatehouse 453 Cranbrook Road Ilford Essex IG2 6EW |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Cranbrook |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
600 at £1 | Kevin Mccreanor 60.00% Ordinary |
---|---|
400 at £1 | Maroulla Mccreanor 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£227,882 |
Cash | £249 |
Current Liabilities | £256,878 |
Latest Accounts | 31 July 2018 (5 years, 8 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
18 November 2010 | Delivered on: 20 November 2010 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 |
---|---|
29 January 1988 | Delivered on: 2 February 1988 Satisfied on: 30 November 2010 Persons entitled: Coutts & Co. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 94 eastcombe avenue london SE7 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 September 1984 | Delivered on: 20 September 1984 Satisfied on: 30 November 2010 Persons entitled: Coutts & Co. Classification: Charge over contract debt etc. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies held whether in the name of the bank or its nominees or otherwise to the credit of the chargor by coutts finance company on deposit together with all interest commission (if any) all other sums payable to the chargor under any arrangements with coutts finance company in respect of the monies held on deposit as aforesaid. Fully Satisfied |
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
27 February 2020 | Application to strike the company off the register (1 page) |
29 April 2019 | Unaudited abridged accounts made up to 31 July 2018 (9 pages) |
27 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
28 April 2018 | Unaudited abridged accounts made up to 31 July 2017 (9 pages) |
14 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
14 January 2018 | Change of details for Mr Kevin Mccreanor as a person with significant control on 1 September 2017 (2 pages) |
11 May 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
11 May 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
14 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
14 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
23 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
23 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
16 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-16
|
9 July 2015 | Director's details changed for Kevin Mccreanor on 2 January 2015 (2 pages) |
9 July 2015 | Termination of appointment of Savvas Sakkas as a secretary on 2 January 2015 (1 page) |
9 July 2015 | Termination of appointment of Savvas Sakkas as a director on 2 January 2015 (1 page) |
9 July 2015 | Termination of appointment of Savvas Sakkas as a director on 2 January 2015 (1 page) |
9 July 2015 | Director's details changed for Kevin Mccreanor on 2 January 2015 (2 pages) |
9 July 2015 | Termination of appointment of Savvas Sakkas as a director on 2 January 2015 (1 page) |
9 July 2015 | Termination of appointment of Savvas Sakkas as a secretary on 2 January 2015 (1 page) |
9 July 2015 | Director's details changed for Kevin Mccreanor on 2 January 2015 (2 pages) |
9 July 2015 | Termination of appointment of Savvas Sakkas as a secretary on 2 January 2015 (1 page) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
8 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-08
|
8 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-08
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
26 April 2014 | Director's details changed for Kevin Mccreanor on 2 January 2014 (2 pages) |
26 April 2014 | Director's details changed for Kevin Mccreanor on 2 January 2014 (2 pages) |
26 April 2014 | Director's details changed for Kevin Mccreanor on 2 January 2014 (2 pages) |
1 March 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-03-01
|
1 March 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-03-01
|
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
25 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
25 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
21 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
21 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
7 February 2011 | Director's details changed for Kevin Mccreanor on 1 February 2010 (2 pages) |
7 February 2011 | Director's details changed for Kevin Mccreanor on 1 February 2010 (2 pages) |
7 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
7 February 2011 | Director's details changed for Kevin Mccreanor on 1 February 2010 (2 pages) |
7 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
1 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages) |
1 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
1 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
1 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages) |
20 November 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
20 November 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
1 May 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
1 May 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
26 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
26 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
19 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
19 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
17 March 2009 | Registered office changed on 17/03/2009 from the gatehouse 784-788 high road tottenham london N17 0DA (1 page) |
17 March 2009 | Registered office changed on 17/03/2009 from the gatehouse 784-788 high road tottenham london N17 0DA (1 page) |
18 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
18 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
12 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
12 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
2 April 2007 | Return made up to 31/12/06; full list of members (2 pages) |
2 April 2007 | Return made up to 31/12/06; full list of members (2 pages) |
30 August 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
30 August 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
26 April 2006 | Delivery ext'd 3 mth 31/07/05 (1 page) |
26 April 2006 | Delivery ext'd 3 mth 31/07/05 (1 page) |
3 March 2006 | Return made up to 31/12/05; full list of members (3 pages) |
3 March 2006 | Return made up to 31/12/05; full list of members (3 pages) |
2 September 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
2 September 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
27 April 2005 | Delivery ext'd 3 mth 31/07/04 (1 page) |
27 April 2005 | Delivery ext'd 3 mth 31/07/04 (1 page) |
23 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
23 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
2 August 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
2 August 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
3 June 2004 | Delivery ext'd 3 mth 31/07/03 (1 page) |
3 June 2004 | Delivery ext'd 3 mth 31/07/03 (1 page) |
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) |
1 August 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
1 August 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
23 May 2003 | Delivery ext'd 3 mth 31/07/02 (1 page) |
23 May 2003 | Delivery ext'd 3 mth 31/07/02 (1 page) |
30 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
30 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
4 September 2002 | Accounts for a small company made up to 31 July 2001 (7 pages) |
4 September 2002 | Accounts for a small company made up to 31 July 2001 (7 pages) |
10 May 2002 | Delivery ext'd 3 mth 31/07/01 (1 page) |
10 May 2002 | Delivery ext'd 3 mth 31/07/01 (1 page) |
10 May 2002 | Registered office changed on 10/05/02 from: alpinair house 174 honeyport lane stanmore middlesex HA7 1EE (1 page) |
10 May 2002 | Registered office changed on 10/05/02 from: alpinair house 174 honeyport lane stanmore middlesex HA7 1EE (1 page) |
20 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
20 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
31 August 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
31 August 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
1 June 2001 | Delivery ext'd 3 mth 31/07/00 (2 pages) |
1 June 2001 | Delivery ext'd 3 mth 31/07/00 (2 pages) |
30 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
30 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
9 August 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
9 August 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
24 May 2000 | Delivery ext'd 3 mth 31/07/99 (2 pages) |
24 May 2000 | Delivery ext'd 3 mth 31/07/99 (2 pages) |
5 February 2000 | Return made up to 31/12/99; full list of members
|
5 February 2000 | Return made up to 31/12/99; full list of members
|
5 August 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
5 August 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
26 May 1999 | Delivery ext'd 3 mth 31/07/98 (2 pages) |
26 May 1999 | Delivery ext'd 3 mth 31/07/98 (2 pages) |
7 May 1999 | Director resigned (2 pages) |
7 May 1999 | New director appointed (2 pages) |
7 May 1999 | Return made up to 31/12/98; full list of members (5 pages) |
7 May 1999 | New director appointed (2 pages) |
7 May 1999 | Director resigned (2 pages) |
7 May 1999 | Return made up to 31/12/98; full list of members (5 pages) |
17 March 1999 | Registered office changed on 17/03/99 from: c/o carter backer winter hill house highgate hill london N19 5UU (1 page) |
17 March 1999 | Registered office changed on 17/03/99 from: c/o carter backer winter hill house highgate hill london N19 5UU (1 page) |
8 December 1998 | New director appointed (2 pages) |
8 December 1998 | Director resigned (1 page) |
8 December 1998 | New director appointed (2 pages) |
8 December 1998 | Director resigned (1 page) |
3 February 1998 | Accounts for a small company made up to 31 July 1996 (6 pages) |
3 February 1998 | Accounts for a small company made up to 31 July 1996 (6 pages) |
20 January 1998 | Return made up to 31/12/97; no change of members (5 pages) |
20 January 1998 | Return made up to 31/12/97; no change of members (5 pages) |
27 May 1997 | Delivery ext'd 3 mth 31/07/96 (2 pages) |
27 May 1997 | Delivery ext'd 3 mth 31/07/96 (2 pages) |
18 February 1997 | Return made up to 31/12/96; full list of members (5 pages) |
18 February 1997 | Return made up to 31/12/96; full list of members (5 pages) |
6 June 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
6 June 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
13 March 1996 | Return made up to 31/12/95; full list of members (6 pages) |
13 March 1996 | Return made up to 31/12/95; full list of members (6 pages) |
11 September 1995 | Return made up to 31/12/94; full list of members (12 pages) |
11 September 1995 | Return made up to 31/12/94; full list of members (12 pages) |
7 June 1995 | Accounts for a small company made up to 31 July 1994 (7 pages) |
7 June 1995 | Accounts for a small company made up to 31 July 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |