Muswell Hill
London
N10 3UD
Director Name | Mrs Assunta Cilia |
---|---|
Date of Birth | October 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(6 years, 7 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 05 May 2005) |
Role | Company Director |
Correspondence Address | 81 Woodland Gds Muswell Hill London N10 3UD |
Director Name | Mr Mario Cilia |
---|---|
Date of Birth | July 1954 (Born 68 years ago) |
Nationality | Maltese |
Status | Resigned |
Appointed | 15 November 1991(6 years, 7 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 30 April 2008) |
Role | Builder |
Correspondence Address | 2 Porto Paulo No 2 Triq Bordino San Pawil Il-Bahar Spb 2740 Malta |
Secretary Name | Mr Mario Cilia |
---|---|
Nationality | Maltese |
Status | Resigned |
Appointed | 15 November 1991(6 years, 7 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 30 April 2008) |
Role | Company Director |
Correspondence Address | 2 Porto Paulo No 2 Triq Bordino San Pawil Il-Bahar Spb 2740 Malta |
Registered Address | The Charter Building Smartax Accountancy Ltd Office G-24, Charter Place Uxbridge UB8 1JG |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Range Ventures LTD 99.90% Ordinary A |
---|---|
1 at £1 | Stephen Cilia 0.10% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £2,251,055 |
Cash | £52,236 |
Current Liabilities | £665,563 |
Latest Accounts | 30 November 2021 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 August 2023 (2 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 15 November 2022 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 29 November 2023 (5 months, 3 weeks from now) |
29 May 2018 | Delivered on: 7 June 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
---|---|
9 October 2009 | Delivered on: 29 October 2009 Persons entitled: Hsbc 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 dean street london, t/no.168874 With the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property see image for full details. Outstanding |
9 October 2009 | Delivered on: 29 October 2009 Persons entitled: Hsbc 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 1,2,3,4,6,7 and 8 amber close county gate barnet hertfordshire, t/no.NGL134923 and AGL147110 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property see image for full details. Outstanding |
22 October 2009 | Delivered on: 23 October 2009 Persons entitled: Hsbc 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
19 April 1989 | Delivered on: 21 April 1989 Satisfied on: 15 February 2011 Persons entitled: Mario Cilia Classification: Debenture Secured details: £250,000.00 due from the company to mario cilia. Particulars: Charge on all book debts floating charge on the undertaking & all other property & assets present & future. Fully Satisfied |
12 February 1988 | Delivered on: 25 February 1988 Satisfied on: 15 February 2011 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge undertaking and all property and assets present and future including book debts. Uncalled capital. Fully Satisfied |
31 December 2021 | Confirmation statement made on 15 November 2021 with no updates (3 pages) |
---|---|
31 December 2021 | Registered office address changed from Nicholas House River Front Enfield Middlesex EN1 3FG to 56 Windsor Avenue Uxbridge UB10 9AX on 31 December 2021 (1 page) |
31 August 2021 | Total exemption full accounts made up to 30 November 2020 (8 pages) |
25 January 2021 | Confirmation statement made on 15 November 2020 with updates (5 pages) |
30 November 2020 | Total exemption full accounts made up to 30 November 2019 (10 pages) |
11 December 2019 | Confirmation statement made on 15 November 2019 with no updates (3 pages) |
28 August 2019 | Total exemption full accounts made up to 30 November 2018 (9 pages) |
19 December 2018 | Confirmation statement made on 15 November 2018 with updates (3 pages) |
30 August 2018 | Total exemption full accounts made up to 30 November 2017 (9 pages) |
7 June 2018 | Registration of charge 019057100006, created on 29 May 2018 (25 pages) |
10 April 2018 | Notification of Mario Cilia as a person with significant control on 6 April 2016 (2 pages) |
10 April 2018 | Withdrawal of a person with significant control statement on 10 April 2018 (2 pages) |
9 January 2018 | Confirmation statement made on 15 November 2017 with updates (5 pages) |
9 January 2018 | Confirmation statement made on 15 November 2017 with updates (5 pages) |
29 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
29 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
21 November 2016 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
21 November 2016 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
30 November 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
28 August 2015 | Total exemption full accounts made up to 30 November 2014 (12 pages) |
28 August 2015 | Total exemption full accounts made up to 30 November 2014 (12 pages) |
2 December 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
5 September 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
5 September 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
4 August 2014 | Registered office address changed from 57 London Road Enfield Middlesex EN2 6SW to Nicholas House River Front Enfield Middlesex EN1 3FG on 4 August 2014 (1 page) |
4 August 2014 | Registered office address changed from 57 London Road Enfield Middlesex EN2 6SW to Nicholas House River Front Enfield Middlesex EN1 3FG on 4 August 2014 (1 page) |
4 August 2014 | Registered office address changed from 57 London Road Enfield Middlesex EN2 6SW to Nicholas House River Front Enfield Middlesex EN1 3FG on 4 August 2014 (1 page) |
17 December 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
6 September 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
6 September 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
23 April 2013 | Previous accounting period extended from 31 July 2012 to 30 November 2012 (3 pages) |
23 April 2013 | Previous accounting period extended from 31 July 2012 to 30 November 2012 (3 pages) |
5 December 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (4 pages) |
5 December 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Accounts for a small company made up to 31 July 2011 (7 pages) |
2 May 2012 | Accounts for a small company made up to 31 July 2011 (7 pages) |
7 December 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (4 pages) |
7 December 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Accounts for a small company made up to 31 July 2010 (6 pages) |
5 May 2011 | Accounts for a small company made up to 31 July 2010 (6 pages) |
16 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 January 2011 | Annual return made up to 16 November 2010 with a full list of shareholders (4 pages) |
21 January 2011 | Annual return made up to 16 November 2010 with a full list of shareholders (4 pages) |
10 January 2011 | Annual return made up to 15 November 2010 with a full list of shareholders (4 pages) |
10 January 2011 | Annual return made up to 15 November 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Accounts for a small company made up to 31 July 2009 (5 pages) |
6 April 2010 | Accounts for a small company made up to 31 July 2009 (5 pages) |
29 March 2010 | Registered office address changed from 3 the Viaduct St James Lane Muswell Hill London N10 3QX on 29 March 2010 (2 pages) |
29 March 2010 | Registered office address changed from 3 the Viaduct St James Lane Muswell Hill London N10 3QX on 29 March 2010 (2 pages) |
29 December 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (4 pages) |
29 December 2009 | Director's details changed for Stephen Cilia on 29 December 2009 (2 pages) |
29 December 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (4 pages) |
29 December 2009 | Director's details changed for Stephen Cilia on 29 December 2009 (2 pages) |
7 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
7 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
5 November 2009 | Accounts for a small company made up to 31 July 2008 (5 pages) |
5 November 2009 | Accounts for a small company made up to 31 July 2008 (5 pages) |
29 October 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
29 October 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
29 October 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
29 October 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
23 October 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
23 October 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
25 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 February 2009 | Return made up to 15/11/08; full list of members (4 pages) |
12 February 2009 | Return made up to 15/11/08; full list of members (4 pages) |
20 November 2008 | Group of companies' accounts made up to 31 July 2007 (17 pages) |
20 November 2008 | Group of companies' accounts made up to 31 July 2007 (17 pages) |
17 September 2008 | Appointment terminated director and secretary mario cilia (1 page) |
17 September 2008 | Appointment terminated director and secretary mario cilia (1 page) |
22 August 2008 | Director and secretary's change of particulars / mario cilia / 03/04/2008 (1 page) |
22 August 2008 | Director and secretary's change of particulars / mario cilia / 03/04/2008 (1 page) |
14 February 2008 | Return made up to 15/11/07; full list of members (3 pages) |
14 February 2008 | Return made up to 15/11/07; full list of members (3 pages) |
14 May 2007 | Group of companies' accounts made up to 31 July 2006 (17 pages) |
14 May 2007 | Group of companies' accounts made up to 31 July 2006 (17 pages) |
20 November 2006 | Return made up to 15/11/06; full list of members (3 pages) |
20 November 2006 | Return made up to 15/11/06; full list of members (3 pages) |
31 May 2006 | Group of companies' accounts made up to 31 July 2005 (15 pages) |
31 May 2006 | Group of companies' accounts made up to 31 July 2005 (15 pages) |
24 November 2005 | Return made up to 15/11/05; full list of members (3 pages) |
24 November 2005 | Return made up to 15/11/05; full list of members (3 pages) |
1 June 2005 | Director resigned (1 page) |
1 June 2005 | Director resigned (1 page) |
20 May 2005 | Resolutions
|
20 May 2005 | £ nc 10000/11000 21/04/05 (1 page) |
20 May 2005 | Ad 22/04/05--------- £ si [email protected]=1 £ ic 1000/1001 (2 pages) |
20 May 2005 | New director appointed (2 pages) |
20 May 2005 | Resolutions
|
20 May 2005 | £ nc 10000/11000 21/04/05 (1 page) |
20 May 2005 | Ad 22/04/05--------- £ si [email protected]=1 £ ic 1000/1001 (2 pages) |
20 May 2005 | New director appointed (2 pages) |
18 April 2005 | Group of companies' accounts made up to 31 July 2004 (16 pages) |
18 April 2005 | Group of companies' accounts made up to 31 July 2004 (16 pages) |
30 November 2004 | Return made up to 15/11/04; full list of members (7 pages) |
30 November 2004 | Return made up to 15/11/04; full list of members (7 pages) |
1 June 2004 | Group of companies' accounts made up to 31 July 2003 (15 pages) |
1 June 2004 | Group of companies' accounts made up to 31 July 2003 (15 pages) |
4 December 2003 | Return made up to 15/11/03; full list of members (7 pages) |
4 December 2003 | Return made up to 15/11/03; full list of members (7 pages) |
10 August 2003 | Amended accounts made up to 31 July 2002 (6 pages) |
10 August 2003 | Amended accounts made up to 31 July 2002 (6 pages) |
13 June 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
13 June 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
29 November 2002 | Return made up to 15/11/02; full list of members (7 pages) |
29 November 2002 | Return made up to 15/11/02; full list of members (7 pages) |
31 May 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
31 May 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
2 February 2002 | Return made up to 15/11/01; full list of members (6 pages) |
2 February 2002 | Return made up to 15/11/01; full list of members (6 pages) |
4 June 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
4 June 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
16 November 2000 | Return made up to 15/11/00; full list of members (6 pages) |
16 November 2000 | Return made up to 15/11/00; full list of members (6 pages) |
26 May 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
26 May 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
4 January 2000 | Return made up to 15/11/99; full list of members (6 pages) |
4 January 2000 | Return made up to 15/11/99; full list of members (6 pages) |
10 March 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
10 March 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
29 January 1999 | Return made up to 15/11/98; full list of members (6 pages) |
29 January 1999 | Return made up to 15/11/98; full list of members (6 pages) |
21 October 1998 | Full accounts made up to 31 July 1997 (11 pages) |
21 October 1998 | Full accounts made up to 31 July 1997 (11 pages) |
29 January 1998 | Return made up to 15/11/97; no change of members (4 pages) |
29 January 1998 | Return made up to 15/11/97; no change of members (4 pages) |
4 June 1997 | Full accounts made up to 31 July 1996 (11 pages) |
4 June 1997 | Full accounts made up to 31 July 1996 (11 pages) |
11 March 1997 | Return made up to 15/11/96; no change of members (4 pages) |
11 March 1997 | Return made up to 15/11/96; no change of members (4 pages) |
3 June 1996 | Full accounts made up to 31 July 1995 (13 pages) |
3 June 1996 | Full accounts made up to 31 July 1995 (13 pages) |
31 January 1996 | Return made up to 15/11/95; full list of members (6 pages) |
31 January 1996 | Return made up to 15/11/95; full list of members (6 pages) |
1 June 1995 | Accounts for a small company made up to 31 July 1994 (13 pages) |
1 June 1995 | Accounts for a small company made up to 31 July 1994 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
20 September 1989 | Company name changed maddock contractors LIMITED\certificate issued on 21/09/89 (2 pages) |
20 September 1989 | Company name changed maddock contractors LIMITED\certificate issued on 21/09/89 (2 pages) |
16 April 1985 | Incorporation (16 pages) |
16 April 1985 | Incorporation (16 pages) |