London
SW15 5JU
Director Name | Mr Frank Maurice Camilleri |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 1991(6 years, 11 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Economist |
Country of Residence | England |
Correspondence Address | Field House Little Marsh Lane Field Dalling Holt NR25 7LL |
Director Name | Mr Michael Maurice Camilleri |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 1991(6 years, 11 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Shipbroker |
Country of Residence | England |
Correspondence Address | 53 Enmore Gardens East Sheen London SW14 8RF |
Secretary Name | Mr Frank Maurice Camilleri |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 November 1991(6 years, 11 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Field House Little Marsh Lane Field Dalling Holt NR25 7LL |
Registered Address | 29 Harcourt Street London W1H 4HS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
34 at £1 | Mr Michael Maurice Camilleri 34.00% Ordinary |
---|---|
33 at £1 | F.m. Camilleri 33.00% Ordinary |
33 at £1 | Nicole V. Camilleri 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £122,695 |
Cash | £602,616 |
Current Liabilities | £794,783 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 13 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 27 November 2024 (7 months from now) |
26 May 1999 | Delivered on: 4 June 1999 Satisfied on: 1 May 2002 Persons entitled: National Counties Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 19 bracken gardens london SW13 9HW-SY217864 charge over rental income and/or proceeds of sale. Fully Satisfied |
---|---|
12 April 1999 | Delivered on: 20 April 1999 Satisfied on: 22 June 2007 Persons entitled: National Counties Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever (including but not limited to the loan facility of £806,250.00). Particulars: 8 cambridge rd,barnes,london SW13 opg; flat 1,49 ennismore gardens,london SW7 1AH and/or proceeds of sale thereof. 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 |
28 April 1995 | Delivered on: 5 May 1995 Satisfied on: 18 June 1996 Persons entitled: National Westminster Bank 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 property k/a 8 aynhoe road l/b of hammersmith & fulham t/no BYL4574 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
22 October 1993 | Delivered on: 27 October 1993 Satisfied on: 17 September 2005 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Leasehold flat 1 49 ennismore gardens london SW7 and/or the proceeds of sale thereof and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 October 1991 | Delivered on: 16 October 1991 Satisfied on: 17 September 2005 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flats 1 & 2, 10 cadogan gardens, london SW3 registered at hm land registry under title number ngl 362842 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 March 1988 | Delivered on: 16 March 1988 Satisfied on: 17 September 2005 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 1, 301 brompton road london SW3 and/or proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 November 1985 | Delivered on: 6 December 1985 Satisfied on: 17 September 2005 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: L/H 13 redcliffe place, london SW10 t/n: ngl 358393 and/or the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 May 1985 | Delivered on: 3 August 1985 Persons entitled: National Westminster Bank PLC Classification: Legal charge pursuant to an order of court Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 52-52A abingdon road london W8 t/n 321797 and/or proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 October 1999 | Delivered on: 15 October 1999 Satisfied on: 19 October 2002 Persons entitled: National Counties Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 37 cleveland road barnes london SW13 t/no;-sgl 15779 together with all rental income benefit of all rights titles deeds and documents in relation to the property. See the mortgage charge document for full details. Fully Satisfied |
20 August 1999 | Delivered on: 2 September 1999 Satisfied on: 22 June 2007 Persons entitled: National Counties Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 24 bracken gardens london t/no SY199251 and charge over rental income and or the proceeds of sale. See the mortgage charge document for full details. Fully Satisfied |
18 June 1999 | Delivered on: 23 June 1999 Satisfied on: 19 October 2002 Persons entitled: National Counties Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of this legal charge. Particulars: Fixed charge by way of legal mortgage over f/h 18 cleveland road barnes london SW13 oab t/n-SY198623. Charge over rental income and/or the proceeds of sale. Fully Satisfied |
31 January 1985 | Delivered on: 18 February 1985 Satisfied on: 17 September 2005 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 38, rostvevor road, london SW6. And/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 April 2015 | Delivered on: 2 May 2015 Persons entitled: Barclays Private Clients Interantional Limited Classification: A registered charge Outstanding |
9 February 2021 | Confirmation statement made on 13 November 2020 with no updates (3 pages) |
---|---|
20 January 2021 | Secretary's details changed for Mr Frank Maurice Camilleri on 17 May 2019 (1 page) |
20 January 2021 | Change of details for Mr Frank Maurice Camilleri as a person with significant control on 17 May 2019 (2 pages) |
19 January 2021 | Director's details changed for Mr Frank Maurice Camilleri on 17 May 2019 (2 pages) |
25 November 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
14 November 2019 | Confirmation statement made on 13 November 2019 with no updates (3 pages) |
25 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
22 November 2018 | Confirmation statement made on 13 November 2018 with no updates (3 pages) |
27 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
20 November 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
20 November 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
18 November 2016 | Confirmation statement made on 13 November 2016 with updates (7 pages) |
18 November 2016 | Confirmation statement made on 13 November 2016 with updates (7 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
9 December 2015 | Director's details changed for Mr Frank Maurice Camilleri on 1 September 2015 (2 pages) |
9 December 2015 | Director's details changed for Mr Frank Maurice Camilleri on 1 September 2015 (2 pages) |
9 December 2015 | Secretary's details changed for Mr Frank Maurice Camilleri on 1 September 2015 (1 page) |
9 December 2015 | Secretary's details changed for Mr Frank Maurice Camilleri on 1 September 2015 (1 page) |
8 December 2015 | Secretary's details changed for Mr Frank Maurice Camilleri on 29 September 2015 (1 page) |
8 December 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Director's details changed for Mr Frank Maurice Camilleri on 29 September 2015 (2 pages) |
8 December 2015 | Director's details changed for Mr Frank Maurice Camilleri on 29 September 2015 (2 pages) |
8 December 2015 | Secretary's details changed for Mr Frank Maurice Camilleri on 29 September 2015 (1 page) |
8 December 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
5 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
5 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
2 May 2015 | Registration of charge 018654910013, created on 29 April 2015 (20 pages) |
2 May 2015 | Registration of charge 018654910013, created on 29 April 2015 (20 pages) |
27 November 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
1 October 2014 | Amended total exemption small company accounts made up to 31 December 2013 (7 pages) |
1 October 2014 | Amended total exemption small company accounts made up to 31 December 2013 (7 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
2 December 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
16 November 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (6 pages) |
16 November 2012 | Director's details changed for Mr Michael Maurice Camilleri on 15 November 2012 (2 pages) |
16 November 2012 | Director's details changed for Mr Michael Maurice Camilleri on 15 November 2012 (2 pages) |
16 November 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (6 pages) |
1 October 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
1 October 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
15 November 2011 | Secretary's details changed for Mr Frank Maurice Camilleri on 1 November 2011 (2 pages) |
15 November 2011 | Director's details changed for Mr Frank Maurice Camilleri on 1 November 2011 (2 pages) |
15 November 2011 | Director's details changed for Mr Frank Maurice Camilleri on 1 November 2011 (2 pages) |
15 November 2011 | Secretary's details changed for Mr Frank Maurice Camilleri on 1 November 2011 (2 pages) |
15 November 2011 | Secretary's details changed for Mr Frank Maurice Camilleri on 1 November 2011 (2 pages) |
15 November 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (6 pages) |
15 November 2011 | Director's details changed for Mr Frank Maurice Camilleri on 1 November 2011 (2 pages) |
15 November 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (6 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
18 November 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (6 pages) |
18 November 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (6 pages) |
4 November 2010 | Amended accounts made up to 31 December 2009 (11 pages) |
4 November 2010 | Amended accounts made up to 31 December 2009 (11 pages) |
29 September 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
29 September 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
2 December 2009 | Director's details changed for Maurice Camilleri on 16 November 2009 (2 pages) |
2 December 2009 | Director's details changed for Michael Maurice Camilleri on 16 November 2009 (2 pages) |
2 December 2009 | Annual return made up to 13 November 2009 with a full list of shareholders (5 pages) |
2 December 2009 | Annual return made up to 13 November 2009 with a full list of shareholders (5 pages) |
2 December 2009 | Director's details changed for Michael Maurice Camilleri on 16 November 2009 (2 pages) |
2 December 2009 | Director's details changed for Maurice Camilleri on 16 November 2009 (2 pages) |
2 December 2009 | Director's details changed for Frank Maurice Camilleri on 16 November 2009 (2 pages) |
2 December 2009 | Director's details changed for Frank Maurice Camilleri on 16 November 2009 (2 pages) |
22 June 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
22 June 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
29 December 2008 | Return made up to 13/11/08; full list of members (4 pages) |
29 December 2008 | Return made up to 13/11/08; full list of members (4 pages) |
29 September 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
29 September 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
7 December 2007 | Return made up to 13/11/07; no change of members (7 pages) |
7 December 2007 | Return made up to 13/11/07; no change of members (7 pages) |
29 August 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
29 August 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
22 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 December 2006 | Return made up to 13/11/06; full list of members
|
4 December 2006 | Return made up to 13/11/06; full list of members
|
15 November 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
15 November 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
10 January 2006 | Amended full accounts made up to 31 December 2003 (12 pages) |
10 January 2006 | Amended full accounts made up to 31 December 2003 (12 pages) |
23 November 2005 | Return made up to 13/11/05; full list of members
|
23 November 2005 | Return made up to 13/11/05; full list of members
|
31 October 2005 | Full accounts made up to 31 December 2004 (12 pages) |
31 October 2005 | Full accounts made up to 31 December 2004 (12 pages) |
17 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 2004 | Return made up to 13/11/04; full list of members (7 pages) |
23 November 2004 | Return made up to 13/11/04; full list of members (7 pages) |
27 April 2004 | Full accounts made up to 31 December 2003 (12 pages) |
27 April 2004 | Full accounts made up to 31 December 2003 (12 pages) |
24 November 2003 | Return made up to 13/11/03; full list of members (7 pages) |
24 November 2003 | Return made up to 13/11/03; full list of members (7 pages) |
15 October 2003 | Full accounts made up to 31 December 2002 (12 pages) |
15 October 2003 | Full accounts made up to 31 December 2002 (12 pages) |
30 January 2003 | Full accounts made up to 31 December 2001 (11 pages) |
30 January 2003 | Full accounts made up to 31 December 2001 (11 pages) |
9 January 2003 | Return made up to 13/11/02; full list of members
|
9 January 2003 | Return made up to 13/11/02; full list of members
|
28 October 2002 | Return made up to 13/11/01; full list of members (7 pages) |
28 October 2002 | Return made up to 13/11/01; full list of members (7 pages) |
19 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 October 2002 | Registered office changed on 11/10/02 from: 30 harcourt street london W1H 1DT (1 page) |
11 October 2002 | Registered office changed on 11/10/02 from: 30 harcourt street london W1H 1DT (1 page) |
1 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 November 2001 | Full accounts made up to 31 December 2000 (12 pages) |
3 November 2001 | Full accounts made up to 31 December 2000 (12 pages) |
28 March 2001 | Return made up to 13/11/00; full list of members
|
28 March 2001 | Return made up to 13/11/00; full list of members
|
20 December 2000 | Full accounts made up to 31 December 1999 (13 pages) |
20 December 2000 | Full accounts made up to 31 December 1999 (13 pages) |
15 December 1999 | Return made up to 13/11/99; full list of members
|
15 December 1999 | Return made up to 13/11/99; full list of members
|
28 October 1999 | Full accounts made up to 31 December 1998 (14 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (14 pages) |
15 October 1999 | Particulars of mortgage/charge (7 pages) |
15 October 1999 | Particulars of mortgage/charge (7 pages) |
2 September 1999 | Particulars of mortgage/charge (7 pages) |
2 September 1999 | Particulars of mortgage/charge (7 pages) |
23 June 1999 | Particulars of mortgage/charge (3 pages) |
23 June 1999 | Particulars of mortgage/charge (3 pages) |
4 June 1999 | Particulars of mortgage/charge (3 pages) |
4 June 1999 | Particulars of mortgage/charge (3 pages) |
20 April 1999 | Particulars of mortgage/charge (3 pages) |
20 April 1999 | Particulars of mortgage/charge (3 pages) |
26 March 1999 | Return made up to 13/11/98; no change of members
|
26 March 1999 | Return made up to 13/11/98; no change of members
|
26 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
26 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
25 February 1998 | Return made up to 13/11/97; no change of members (4 pages) |
25 February 1998 | Return made up to 13/11/97; no change of members (4 pages) |
16 June 1997 | Full accounts made up to 31 December 1996 (12 pages) |
16 June 1997 | Full accounts made up to 31 December 1996 (12 pages) |
27 November 1996 | Return made up to 13/11/96; full list of members (6 pages) |
27 November 1996 | Return made up to 13/11/96; full list of members (6 pages) |
18 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
18 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 1996 | Full accounts made up to 31 December 1995 (10 pages) |
17 June 1996 | Full accounts made up to 31 December 1995 (10 pages) |
30 November 1995 | Return made up to 13/11/95; no change of members (4 pages) |
30 November 1995 | Return made up to 13/11/95; no change of members (4 pages) |
29 November 1995 | Registered office changed on 29/11/95 from: c/o lubbock fine russell bedford house city forum 250 city road london EC1U 2QQ (1 page) |
29 November 1995 | Registered office changed on 29/11/95 from: c/o lubbock fine russell bedford house city forum 250 city road london EC1U 2QQ (1 page) |
5 May 1995 | Particulars of mortgage/charge (4 pages) |
5 May 1995 | Particulars of mortgage/charge (4 pages) |