Aylmer Road
London
N2 0AT
Director Name | Mr Jignesh Ashvin Doshi |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2005(20 years, 2 months after company formation) |
Appointment Duration | 19 years |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 21 Aylmer Parade Aylmer Road London N2 0AT |
Director Name | Mr George Marcou |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2017(32 years after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Aylmer Parade Aylmer Road London N2 0AT |
Secretary Name | Mr Androulla Marcou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1991(6 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 14 April 1996) |
Role | Company Director |
Correspondence Address | 68 Grove Avenue London N10 2AN |
Secretary Name | Andre Marcou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2001(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 January 2004) |
Role | Company Director |
Correspondence Address | 68 Grove Avenue London N10 2AN |
Secretary Name | Russell Marks Company Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2004(18 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 26 April 2011) |
Correspondence Address | 21 Aylmer Parade Aylmer Road London N2 0AT |
Secretary Name | Russell Marks Company Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2004(18 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 26 April 2011) |
Correspondence Address | 21 Aylmer Parade Aylmer Road London N2 0AT |
Registered Address | 21 Aylmer Parade Aylmer Road London N2 0AT |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Fortis Green |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
8k at £0.1 | Mr Aris Marcou 80.00% Ordinary |
---|---|
500 at £0.1 | Guardian Ventures Sa 5.00% Ordinary |
1.5k at £0.1 | Andre Marcou 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,178,324 |
Cash | £218,455 |
Current Liabilities | £41,775 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 April 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 28 April 2024 (4 weeks, 1 day from now) |
2 May 2002 | Delivered on: 10 May 2002 Satisfied on: 20 June 2013 Persons entitled: Bank of Cyprus (London) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 22 lavender hill,london SW10; ln 46011. Fully Satisfied |
---|---|
12 October 1992 | Delivered on: 17 October 1992 Satisfied on: 29 May 1997 Persons entitled: Bank of Cyprus (London) Limited 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 |
31 March 1992 | Delivered on: 4 April 1992 Satisfied on: 20 June 2013 Persons entitled: Bank of Cyprus (London) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 96 rendlesham road london E5. Fully Satisfied |
10 August 1987 | Delivered on: 19 August 1987 Satisfied on: 19 May 1992 Persons entitled: Barclays 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 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 |
30 November 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
14 April 2023 | Confirmation statement made on 14 April 2023 with no updates (3 pages) |
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
28 April 2022 | Confirmation statement made on 14 April 2022 with no updates (3 pages) |
29 November 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
27 April 2021 | Confirmation statement made on 14 April 2021 with no updates (3 pages) |
24 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
19 March 2021 | Director's details changed for Mr Jignesh Ashvin Doshi on 4 September 2020 (2 pages) |
22 January 2021 | Director's details changed for Mr George Marcou on 22 January 2021 (2 pages) |
1 May 2020 | Confirmation statement made on 14 April 2020 with no updates (3 pages) |
13 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
15 April 2019 | Confirmation statement made on 14 April 2019 with no updates (3 pages) |
28 November 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
24 April 2018 | Confirmation statement made on 14 April 2018 with no updates (3 pages) |
7 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
7 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
19 April 2017 | Confirmation statement made on 14 April 2017 with updates (6 pages) |
19 April 2017 | Confirmation statement made on 14 April 2017 with updates (6 pages) |
23 February 2017 | Director's details changed for Mr Aris Marcou on 23 February 2017 (2 pages) |
23 February 2017 | Director's details changed for Mr Aris Marcou on 23 February 2017 (2 pages) |
6 February 2017 | Appointment of Mr George Marcou as a director on 6 February 2017 (2 pages) |
6 February 2017 | Appointment of Mr George Marcou as a director on 6 February 2017 (2 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
28 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
27 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
31 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
16 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
29 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
29 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 June 2013 | Satisfaction of charge 2 in full (4 pages) |
20 June 2013 | Satisfaction of charge 4 in full (4 pages) |
20 June 2013 | Satisfaction of charge 4 in full (4 pages) |
20 June 2013 | Satisfaction of charge 2 in full (4 pages) |
23 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (4 pages) |
23 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (4 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
26 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 June 2011 | Termination of appointment of Russell Marks Company Secretarial Limited as a secretary (1 page) |
20 June 2011 | Termination of appointment of Russell Marks Company Secretarial Limited as a secretary (1 page) |
18 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (5 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 May 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Secretary's details changed for Russell Marks Company Secretarial Limited on 14 April 2010 (1 page) |
5 May 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Secretary's details changed for Russell Marks Company Secretarial Limited on 14 April 2010 (1 page) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
15 April 2009 | Return made up to 14/04/09; full list of members (4 pages) |
15 April 2009 | Return made up to 14/04/09; full list of members (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
15 April 2008 | Return made up to 14/04/08; full list of members (4 pages) |
15 April 2008 | Return made up to 14/04/08; full list of members (4 pages) |
21 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
21 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
16 April 2007 | Return made up to 14/04/07; full list of members (3 pages) |
16 April 2007 | Return made up to 14/04/07; full list of members (3 pages) |
21 September 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
21 September 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
21 April 2006 | Return made up to 14/04/06; full list of members (3 pages) |
21 April 2006 | Return made up to 14/04/06; full list of members (3 pages) |
6 July 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
6 July 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
4 May 2005 | New director appointed (1 page) |
4 May 2005 | New director appointed (1 page) |
11 April 2005 | Return made up to 14/04/05; full list of members
|
11 April 2005 | Return made up to 14/04/05; full list of members
|
25 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
25 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
8 April 2004 | Return made up to 14/04/04; full list of members (7 pages) |
8 April 2004 | Return made up to 14/04/04; full list of members (7 pages) |
6 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
6 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
30 January 2004 | Secretary resigned (1 page) |
30 January 2004 | New secretary appointed (2 pages) |
30 January 2004 | Secretary resigned (1 page) |
30 January 2004 | New secretary appointed (2 pages) |
18 April 2003 | Return made up to 14/04/03; full list of members (7 pages) |
18 April 2003 | Return made up to 14/04/03; full list of members (7 pages) |
10 May 2002 | Particulars of mortgage/charge (3 pages) |
10 May 2002 | Particulars of mortgage/charge (3 pages) |
23 April 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
23 April 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
16 April 2002 | Return made up to 14/04/02; full list of members
|
16 April 2002 | Return made up to 14/04/02; full list of members
|
23 April 2001 | Return made up to 14/04/01; full list of members
|
23 April 2001 | Return made up to 14/04/01; full list of members
|
18 April 2001 | Accounts for a small company made up to 31 March 2001 (4 pages) |
18 April 2001 | New secretary appointed (2 pages) |
18 April 2001 | Secretary resigned (1 page) |
18 April 2001 | Secretary resigned (1 page) |
18 April 2001 | Accounts for a small company made up to 31 March 2001 (4 pages) |
18 April 2001 | New secretary appointed (2 pages) |
19 May 2000 | Return made up to 14/04/00; full list of members (6 pages) |
19 May 2000 | Return made up to 14/04/00; full list of members (6 pages) |
7 April 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
7 April 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
28 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
28 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
29 June 1999 | Return made up to 14/04/99; full list of members (6 pages) |
29 June 1999 | Return made up to 14/04/99; full list of members (6 pages) |
19 May 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
19 May 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
17 April 1998 | Accounts for a small company made up to 31 March 1997 (3 pages) |
17 April 1998 | Accounts for a small company made up to 31 March 1997 (3 pages) |
8 April 1998 | Return made up to 14/04/98; no change of members (4 pages) |
8 April 1998 | Return made up to 14/04/98; no change of members (4 pages) |
29 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 1997 | Return made up to 14/04/97; no change of members (4 pages) |
22 April 1997 | Return made up to 14/04/97; no change of members (4 pages) |
8 September 1996 | Accounts for a small company made up to 31 March 1996 (3 pages) |
8 September 1996 | Accounts for a small company made up to 31 March 1996 (3 pages) |
11 August 1996 | Secretary resigned (2 pages) |
11 August 1996 | New secretary appointed (2 pages) |
11 August 1996 | Secretary resigned (2 pages) |
11 August 1996 | New secretary appointed (2 pages) |
30 July 1996 | Return made up to 14/04/96; full list of members (6 pages) |
30 July 1996 | Return made up to 14/04/96; full list of members (6 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
5 June 1995 | Return made up to 14/04/95; no change of members (4 pages) |
5 June 1995 | Return made up to 14/04/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |