London
N1C 4PF
Secretary Name | Mr Alexander George Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 1998(14 years, 6 months after company formation) |
Appointment Duration | 25 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 108 - 112 Camley Street London N1C 4PF |
Director Name | Mrs Katarzyna Smith |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2013(28 years, 8 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 108 - 112 Camley Street London N1C 4PF |
Director Name | Mrs Chiara Smith |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 14 June 1991(7 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (resigned 16 November 1998) |
Role | Food Firm Manager |
Correspondence Address | 71 Leverton Street London NW5 2NX |
Secretary Name | Mrs Chiara Smith |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 14 June 1991(7 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 November 1998) |
Role | Company Director |
Correspondence Address | 71 Leverton Street London NW5 2NX |
Director Name | Mr Thomas Joseph Nice |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1993(9 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 13 June 2000) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 61a Tudor Road London E9 7SN |
Director Name | Mr Gregory Thomas Phelan |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1997(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71 Gordon Road Ealing London W5 2AL |
Secretary Name | Mr Gregory Thomas Phelan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1997(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71 Gordon Road Ealing London W5 2AL |
Director Name | Katarzyna Dzido |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 13 June 2000(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 April 2003) |
Role | IT Manager |
Correspondence Address | 4 Fleece Walk London N7 9TE |
Director Name | Christopher Robin Weallans |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2000(16 years, 1 month after company formation) |
Appointment Duration | 8 years, 8 months (resigned 06 March 2009) |
Role | Accountant |
Correspondence Address | 67 Station Way London SM3 8SD |
Director Name | Mrs Katarzyna Smith |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2009(25 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Fleece Walk London N7 9TE |
Website | www.liferay.com |
---|
Registered Address | 108 - 112 Camley Street London N1C 4PF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
25k at £1 | Alexander Smith 33.78% Ordinary |
---|---|
25k at £1 | Katarzyna Smith 33.78% Ordinary |
24k at £1 | Alexander Smith 32.43% Preference |
Year | 2014 |
---|---|
Net Worth | £809,296 |
Cash | £12,838 |
Current Liabilities | £964,509 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 11 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 25 March 2025 (10 months, 3 weeks from now) |
15 July 2009 | Delivered on: 16 July 2009 Persons entitled: Tridos Bank Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
26 September 1988 | Delivered on: 13 October 1988 Persons entitled: The Mayor and Burgesses of the London Borough of Islington Classification: Legal charge Secured details: £75,525 due from the company to the chargee under the terms of the charge. Particulars: 58 seven sisters road, N1. Outstanding |
28 May 1999 | Delivered on: 9 June 1999 Satisfied on: 11 June 2010 Persons entitled: The Royal Bank of Scotland 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. Fully Satisfied |
2 September 1985 | Delivered on: 10 September 1985 Satisfied on: 9 June 1999 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all f/hold & l/hold properties and/or the proceeds of sale thereof fixed & floating charge on undertaking and all property and assets present and future including goodwill, bookdebts & the benefit of any licences. Fully Satisfied |
13 March 2023 | Confirmation statement made on 13 March 2023 with updates (5 pages) |
---|---|
4 August 2022 | Total exemption full accounts made up to 31 May 2022 (11 pages) |
15 March 2022 | Change of details for Mrs Katarzyna Smith as a person with significant control on 15 March 2022 (2 pages) |
15 March 2022 | Change of details for Mr Alexander George Smith as a person with significant control on 15 March 2022 (2 pages) |
15 March 2022 | Confirmation statement made on 15 March 2022 with updates (5 pages) |
7 September 2021 | Total exemption full accounts made up to 31 May 2021 (11 pages) |
22 April 2021 | Secretary's details changed for Mr Alexander George Smith on 22 April 2021 (1 page) |
22 April 2021 | Director's details changed for Mrs Katarzyna Smith on 22 April 2021 (2 pages) |
22 April 2021 | Registered office address changed from 4 Fleece Walk London N7 9TE to 108 - 112 Camley Street London N1C 4PF on 22 April 2021 (1 page) |
22 April 2021 | Director's details changed for Mr Alexander George Smith on 22 April 2021 (2 pages) |
21 April 2021 | Confirmation statement made on 7 April 2021 with updates (5 pages) |
10 March 2021 | Total exemption full accounts made up to 31 May 2020 (11 pages) |
7 April 2020 | Confirmation statement made on 7 April 2020 with updates (5 pages) |
18 February 2020 | Total exemption full accounts made up to 31 May 2019 (11 pages) |
23 April 2019 | Confirmation statement made on 23 April 2019 with updates (5 pages) |
20 February 2019 | Total exemption full accounts made up to 31 May 2018 (12 pages) |
8 May 2018 | Confirmation statement made on 8 May 2018 with updates (5 pages) |
21 February 2018 | Total exemption full accounts made up to 31 May 2017 (14 pages) |
3 November 2017 | Satisfaction of charge 4 in full (4 pages) |
3 November 2017 | Satisfaction of charge 4 in full (4 pages) |
24 May 2017 | Confirmation statement made on 24 May 2017 with updates (7 pages) |
24 May 2017 | Confirmation statement made on 24 May 2017 with updates (7 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
20 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
15 June 2016 | Director's details changed for Mrs Katarzyna Smith on 29 April 2016 (2 pages) |
15 June 2016 | Director's details changed for Mrs Katarzyna Smith on 29 April 2016 (2 pages) |
12 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
12 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
29 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
21 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
21 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
7 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
14 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (6 pages) |
14 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (6 pages) |
23 April 2013 | Appointment of Mrs Katarzyna Smith as a director (2 pages) |
23 April 2013 | Appointment of Mrs Katarzyna Smith as a director (2 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
15 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (5 pages) |
15 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (5 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
15 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Termination of appointment of Katarzyna Smith as a director (1 page) |
14 April 2011 | Termination of appointment of Katarzyna Smith as a director (1 page) |
4 April 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
4 April 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
20 August 2010 | Director's details changed for Mrs Katarzyna Smith on 14 June 2010 (2 pages) |
20 August 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (6 pages) |
20 August 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (6 pages) |
20 August 2010 | Director's details changed for Mrs Katarzyna Smith on 14 June 2010 (2 pages) |
20 August 2010 | Director's details changed for Mr Alexander George Smith on 14 June 2010 (2 pages) |
20 August 2010 | Director's details changed for Mr Alexander George Smith on 14 June 2010 (2 pages) |
14 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
14 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
17 November 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
17 November 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
16 July 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
16 July 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
23 June 2009 | Return made up to 14/06/09; full list of members (4 pages) |
23 June 2009 | Return made up to 14/06/09; full list of members (4 pages) |
23 June 2009 | Appointment terminated director christopher weallans (1 page) |
23 June 2009 | Appointment terminated director christopher weallans (1 page) |
16 June 2009 | Director appointed mrs katarzyna smith (1 page) |
16 June 2009 | Director appointed mrs katarzyna smith (1 page) |
16 February 2009 | Return made up to 14/06/08; full list of members (4 pages) |
16 February 2009 | Return made up to 14/06/08; full list of members (4 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
9 June 2008 | Return made up to 14/06/07; full list of members (4 pages) |
9 June 2008 | Secretary's change of particulars / alexander smith / 31/05/2007 (1 page) |
9 June 2008 | Director's change of particulars / christopher weallans / 30/05/2007 (1 page) |
9 June 2008 | Return made up to 14/06/07; full list of members (4 pages) |
9 June 2008 | Secretary's change of particulars / alexander smith / 31/05/2007 (1 page) |
9 June 2008 | Director's change of particulars / christopher weallans / 30/05/2007 (1 page) |
17 October 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
17 October 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
15 August 2006 | Return made up to 14/06/06; full list of members (3 pages) |
15 August 2006 | Location of debenture register (1 page) |
15 August 2006 | Return made up to 14/06/06; full list of members (3 pages) |
15 August 2006 | Location of debenture register (1 page) |
2 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
2 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
22 June 2005 | Return made up to 14/06/05; full list of members (3 pages) |
22 June 2005 | Return made up to 14/06/05; full list of members (3 pages) |
11 February 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
11 February 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
11 January 2005 | Return made up to 14/06/04; full list of members (7 pages) |
11 January 2005 | Return made up to 14/06/04; full list of members (7 pages) |
24 December 2003 | Accounts for a small company made up to 31 May 2003 (7 pages) |
24 December 2003 | Accounts for a small company made up to 31 May 2003 (7 pages) |
19 June 2003 | Return made up to 14/06/03; full list of members
|
19 June 2003 | Return made up to 14/06/03; full list of members
|
16 April 2003 | Accounts for a small company made up to 31 May 2002 (7 pages) |
16 April 2003 | Accounts for a small company made up to 31 May 2002 (7 pages) |
25 July 2002 | Return made up to 08/06/02; full list of members (7 pages) |
25 July 2002 | Return made up to 08/06/02; full list of members (7 pages) |
5 April 2002 | Accounts for a small company made up to 31 May 2001 (7 pages) |
5 April 2002 | Accounts for a small company made up to 31 May 2001 (7 pages) |
28 June 2001 | Return made up to 14/06/01; full list of members (7 pages) |
28 June 2001 | Return made up to 14/06/01; full list of members (7 pages) |
22 November 2000 | Accounts for a small company made up to 31 May 2000 (5 pages) |
22 November 2000 | Accounts for a small company made up to 31 May 2000 (5 pages) |
4 July 2000 | New director appointed (2 pages) |
4 July 2000 | New director appointed (2 pages) |
4 July 2000 | New director appointed (2 pages) |
4 July 2000 | New director appointed (2 pages) |
19 June 2000 | Director resigned (1 page) |
19 June 2000 | Return made up to 14/06/00; full list of members (6 pages) |
19 June 2000 | Return made up to 14/06/00; full list of members (6 pages) |
19 June 2000 | Director resigned (1 page) |
21 April 2000 | Registered office changed on 21/04/00 from: unit 4 & 5 camley street london NW1 1XX (1 page) |
21 April 2000 | Registered office changed on 21/04/00 from: unit 4 & 5 camley street london NW1 1XX (1 page) |
31 January 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
31 January 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
21 September 1999 | New secretary appointed (2 pages) |
21 September 1999 | New secretary appointed (2 pages) |
8 September 1999 | Return made up to 14/06/99; full list of members
|
8 September 1999 | Secretary resigned;director resigned (1 page) |
8 September 1999 | Return made up to 14/06/99; full list of members
|
8 September 1999 | Secretary resigned (1 page) |
8 September 1999 | Secretary resigned (1 page) |
8 September 1999 | Secretary resigned;director resigned (1 page) |
9 June 1999 | Particulars of mortgage/charge (3 pages) |
9 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 1999 | Particulars of mortgage/charge (3 pages) |
17 April 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
17 April 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
14 January 1999 | Director resigned (1 page) |
14 January 1999 | Director resigned (1 page) |
10 August 1998 | Return made up to 14/06/98; no change of members (6 pages) |
10 August 1998 | Return made up to 14/06/98; no change of members (6 pages) |
1 April 1998 | Accounts for a small company made up to 31 May 1997 (5 pages) |
1 April 1998 | Accounts for a small company made up to 31 May 1997 (5 pages) |
10 July 1997 | Return made up to 14/06/97; no change of members (6 pages) |
10 July 1997 | Return made up to 14/06/97; no change of members (6 pages) |
2 July 1997 | Full accounts made up to 31 May 1996 (12 pages) |
2 July 1997 | Full accounts made up to 31 May 1996 (12 pages) |
6 May 1997 | Auditor's resignation (1 page) |
6 May 1997 | Auditor's resignation (1 page) |
24 April 1997 | Auditor's resignation (1 page) |
24 April 1997 | Auditor's resignation (1 page) |
3 April 1997 | New secretary appointed;new director appointed (2 pages) |
3 April 1997 | New secretary appointed;new director appointed (2 pages) |
3 April 1997 | Delivery ext'd 3 mth 31/05/96 (1 page) |
3 April 1997 | Delivery ext'd 3 mth 31/05/96 (1 page) |
31 December 1996 | Particulars of contract relating to shares (4 pages) |
31 December 1996 | Resolutions
|
31 December 1996 | Nc inc already adjusted 30/05/95 (1 page) |
31 December 1996 | Ad 30/05/95--------- £ si 24000@1 (2 pages) |
31 December 1996 | Resolutions
|
31 December 1996 | Nc inc already adjusted 30/05/95 (1 page) |
31 December 1996 | Ad 30/05/95--------- £ si 24000@1 (2 pages) |
31 December 1996 | Resolutions
|
31 December 1996 | Ad 30/05/95--------- £ si 24000@1 (2 pages) |
31 December 1996 | Ad 30/05/95--------- £ si 24000@1 (2 pages) |
31 December 1996 | Resolutions
|
31 December 1996 | Resolutions
|
31 December 1996 | Resolutions
|
31 December 1996 | Particulars of contract relating to shares (4 pages) |
2 October 1996 | Full accounts made up to 31 May 1995 (13 pages) |
2 October 1996 | Full accounts made up to 31 May 1995 (13 pages) |
5 July 1996 | Return made up to 14/06/96; full list of members (6 pages) |
5 July 1996 | Return made up to 14/06/96; full list of members (6 pages) |
5 June 1995 | Return made up to 14/06/95; no change of members (4 pages) |
5 June 1995 | Return made up to 14/06/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
13 October 1988 | Particulars of mortgage/charge (3 pages) |
13 October 1988 | Particulars of mortgage/charge (3 pages) |
2 May 1984 | Certificate of incorporation (1 page) |
2 May 1984 | Certificate of incorporation (1 page) |