18-20 Southwark Street
London
SE1 1TS
Secretary Name | Ellen Kim Jackson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 April 1998(14 years, 5 months after company formation) |
Appointment Duration | 23 years, 9 months (closed 11 January 2022) |
Role | Company Director |
Correspondence Address | 1st Floor St Margarets House 18-20 Southwark Street London SE1 1TS |
Director Name | Mrs Mary Bianchini |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 31 August 1990(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 February 1992) |
Role | Company Director |
Correspondence Address | 40 Gunnersbury Avenue Ealing London W5 4HA |
Director Name | Mr Angelo Antonio Tedeschi |
---|---|
Date of Birth | October 1915 (Born 108 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 31 August 1990(6 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 31 August 1992) |
Role | Company Director |
Correspondence Address | 29 Stradbroke Drive Chigwell Essex IG7 5RB |
Director Name | Mr Gaetano Tedeschi |
---|---|
Date of Birth | November 1917 (Born 106 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 31 August 1990(6 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 23 January 1997) |
Role | Company Director |
Correspondence Address | 62 Gunnersbury Avenue Ealing London W5 4HA |
Director Name | Mr Peter Leonardo Tedeschi |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1990(6 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 19 February 1996) |
Role | Company Director |
Correspondence Address | 62 Gunnersbury Avenue Ealing London W5 4HA |
Secretary Name | Mr Martyn Ronald Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1990(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 August 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 342 Carr Road Northolt Middlesex UB5 4RW |
Director Name | Mary Bianchini |
---|---|
Date of Birth | September 1921 (Born 102 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 31 August 1992(8 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 31 August 1993) |
Role | Company Director |
Correspondence Address | 40 Gunnersbury Avenue Ealing London W5 4HA |
Secretary Name | Mr Gaetano Tedeschi |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 01 August 1993(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 23 January 1997) |
Role | Company Director |
Correspondence Address | 62 Gunnersbury Avenue Ealing London W5 4HA |
Director Name | Maria Antoinetta Tedeschi |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1996(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 April 1998) |
Role | Company Director |
Correspondence Address | 62 Gunnersbury Avenue Ealing London W5 4HA |
Secretary Name | Rosemarie Tedeschi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1998(14 years, 4 months after company formation) |
Appointment Duration | 3 weeks (resigned 17 April 1998) |
Role | Accounts Manager |
Correspondence Address | 62 Gunnersbury Avenue Ealing London W5 4HA |
Director Name | Mr David Jackson |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1998(14 years, 5 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 31 August 2018) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 141 Argyle Road Ealing London W13 8ER |
Website | appasp.brentfordtw8.com |
---|---|
Telephone | 020 89328295 |
Telephone region | London |
Registered Address | 1st Floor St Margarets House 18-20 Southwark Street London SE1 1TS |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £185,264 |
Current Liabilities | £82,589 |
Latest Accounts | 28 February 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
23 March 2007 | Delivered on: 11 April 2007 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: Ground floor shop being part of 72 high street acton london t/no NGL605656. See the mortgage charge document for full details. Outstanding |
---|
11 January 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 June 2021 | Voluntary strike-off action has been suspended (1 page) |
11 May 2021 | First Gazette notice for voluntary strike-off (1 page) |
28 April 2021 | Application to strike the company off the register (3 pages) |
30 September 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
30 November 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
15 September 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
30 November 2018 | Micro company accounts made up to 28 February 2018 (5 pages) |
14 September 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
14 September 2018 | Termination of appointment of David Jackson as a director on 31 August 2018 (1 page) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
18 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
18 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
12 September 2017 | Change of details for Ms Ellen Kim Jackson as a person with significant control on 1 September 2017 (2 pages) |
12 September 2017 | Change of details for Ms Ellen Kim Jackson as a person with significant control on 1 September 2017 (2 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
15 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
15 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
29 February 2016 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
29 February 2016 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
16 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
30 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
30 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
29 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
1 December 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
1 December 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
26 November 2013 | Resolutions
|
26 November 2013 | Resolutions
|
17 October 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
6 September 2013 | Change of name notice (1 page) |
6 September 2013 | Change of name notice (1 page) |
1 December 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
1 December 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
4 September 2012 | Secretary's details changed for Ellen Kim Jackson on 4 September 2012 (1 page) |
4 September 2012 | Director's details changed for Mr Albino Barberis on 4 September 2012 (2 pages) |
4 September 2012 | Secretary's details changed for Ellen Kim Jackson on 4 September 2012 (1 page) |
4 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Director's details changed for Mr Albino Barberis on 4 September 2012 (2 pages) |
4 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Secretary's details changed for Ellen Kim Jackson on 4 September 2012 (1 page) |
4 September 2012 | Director's details changed for Mr Albino Barberis on 4 September 2012 (2 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
27 October 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
27 October 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
30 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
30 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
30 September 2010 | Director's details changed for David Jackson on 31 August 2010 (2 pages) |
30 September 2010 | Director's details changed for David Jackson on 31 August 2010 (2 pages) |
29 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
29 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
17 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
17 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
28 March 2009 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
28 March 2009 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
6 October 2008 | Return made up to 31/08/08; full list of members (4 pages) |
6 October 2008 | Return made up to 31/08/08; full list of members (4 pages) |
28 April 2008 | Total exemption small company accounts made up to 28 February 2007 (8 pages) |
28 April 2008 | Total exemption small company accounts made up to 28 February 2007 (8 pages) |
19 February 2008 | Return made up to 31/08/07; no change of members (7 pages) |
19 February 2008 | Return made up to 31/08/07; no change of members (7 pages) |
11 April 2007 | Particulars of mortgage/charge (4 pages) |
11 April 2007 | Particulars of mortgage/charge (4 pages) |
19 March 2007 | Return made up to 31/08/06; full list of members (2 pages) |
19 March 2007 | Return made up to 31/08/06; full list of members (2 pages) |
6 January 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
6 January 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
4 January 2006 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
4 January 2006 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
8 September 2005 | Return made up to 31/08/05; full list of members (7 pages) |
8 September 2005 | Return made up to 31/08/05; full list of members (7 pages) |
13 December 2004 | Total exemption small company accounts made up to 29 February 2004 (7 pages) |
13 December 2004 | Total exemption small company accounts made up to 29 February 2004 (7 pages) |
30 September 2004 | Return made up to 31/08/04; full list of members (7 pages) |
30 September 2004 | Return made up to 31/08/04; full list of members (7 pages) |
5 March 2004 | Return made up to 31/08/03; full list of members (7 pages) |
5 March 2004 | Return made up to 31/08/03; full list of members (7 pages) |
6 January 2004 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
6 January 2004 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
17 December 2002 | Return made up to 31/08/02; full list of members (7 pages) |
17 December 2002 | Return made up to 31/08/02; full list of members (7 pages) |
7 November 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
7 November 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
20 November 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
20 November 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
1 October 2001 | Registered office changed on 01/10/01 from: 7 chagford house chagford street london NW1 6EG (1 page) |
1 October 2001 | Registered office changed on 01/10/01 from: 7 chagford house chagford street london NW1 6EG (1 page) |
20 September 2001 | Return made up to 31/08/01; full list of members
|
20 September 2001 | Return made up to 31/08/01; full list of members
|
14 September 2001 | Return made up to 31/08/00; full list of members (6 pages) |
14 September 2001 | Return made up to 31/08/00; full list of members (6 pages) |
28 December 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
28 December 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
6 January 2000 | Accounts for a small company made up to 28 February 1999 (5 pages) |
6 January 2000 | Accounts for a small company made up to 28 February 1999 (5 pages) |
9 September 1999 | Return made up to 31/08/99; full list of members (6 pages) |
9 September 1999 | Return made up to 31/08/99; full list of members (6 pages) |
25 January 1999 | Secretary resigned;director resigned (1 page) |
25 January 1999 | Secretary resigned;director resigned (1 page) |
12 January 1999 | Return made up to 31/08/98; change of members
|
12 January 1999 | Return made up to 31/08/98; change of members
|
30 December 1998 | Full accounts made up to 30 April 1998 (12 pages) |
30 December 1998 | Full accounts made up to 30 April 1998 (12 pages) |
17 June 1998 | Director's particulars changed (1 page) |
17 June 1998 | Director's particulars changed (1 page) |
11 May 1998 | Accounting reference date shortened from 30/04/99 to 28/02/99 (1 page) |
11 May 1998 | Accounting reference date shortened from 30/04/99 to 28/02/99 (1 page) |
30 April 1998 | New director appointed (2 pages) |
30 April 1998 | New director appointed (2 pages) |
30 April 1998 | Secretary resigned (1 page) |
30 April 1998 | New secretary appointed (2 pages) |
30 April 1998 | New director appointed (2 pages) |
30 April 1998 | Secretary resigned (1 page) |
30 April 1998 | Director resigned (1 page) |
30 April 1998 | New secretary appointed (2 pages) |
30 April 1998 | New director appointed (2 pages) |
30 April 1998 | Director resigned (1 page) |
29 April 1998 | Registered office changed on 29/04/98 from: 72 high street acton london W3 (1 page) |
29 April 1998 | Registered office changed on 29/04/98 from: 72 high street acton london W3 (1 page) |
15 April 1998 | Return made up to 31/08/96; full list of members; amend (5 pages) |
15 April 1998 | Return made up to 31/08/96; full list of members; amend (5 pages) |
24 February 1998 | Full accounts made up to 30 April 1997 (6 pages) |
24 February 1998 | Full accounts made up to 30 April 1997 (6 pages) |
9 February 1998 | Return made up to 31/08/97; no change of members (4 pages) |
9 February 1998 | Return made up to 31/08/97; no change of members (4 pages) |
17 March 1997 | Full accounts made up to 30 April 1996 (6 pages) |
17 March 1997 | Full accounts made up to 30 April 1996 (6 pages) |
18 November 1996 | Return made up to 31/08/96; full list of members (6 pages) |
18 November 1996 | Return made up to 31/08/96; full list of members (6 pages) |
4 March 1996 | Full accounts made up to 30 April 1995 (6 pages) |
4 March 1996 | Full accounts made up to 30 April 1995 (6 pages) |
29 February 1996 | Director resigned;new director appointed (2 pages) |
29 February 1996 | Director resigned;new director appointed (2 pages) |
14 September 1995 | Return made up to 31/08/95; no change of members (4 pages) |
14 September 1995 | Return made up to 31/08/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |