London
N2 0RG
Secretary Name | Mrs Mitra Saleh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(5 years, 7 months after company formation) |
Appointment Duration | 17 years (resigned 01 April 2008) |
Role | Company Director |
Correspondence Address | 10 Linden Lea London N2 0RG |
Secretary Name | Maria Martins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2008(22 years, 7 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 30 May 2019) |
Role | Company Director |
Correspondence Address | 15 Mead Plat Stonebridge London NW10 0PD |
Registered Address | C/O Very Ard Times Limited, Tower 42 25 Old Broad Street London EC2N 1HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
60 at £1 | Elias Saleh 75.00% Ordinary |
---|---|
10 at £1 | Sam Saleh 12.50% Ordinary |
10 at £1 | Samira Saleh 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,205,217 |
Cash | £879,295 |
Current Liabilities | £129,625 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 26 May 2023 (11 months ago) |
---|---|
Next Return Due | 9 June 2024 (1 month, 2 weeks from now) |
26 April 2016 | Delivered on: 26 April 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
8 September 2003 | Delivered on: 20 September 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as or being retail unit anglers lane kentish town london NW5. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
20 March 2000 | Delivered on: 30 March 2000 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 68 elgin avenue london W9 t/no.NGL778901.. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
1 December 1999 | Delivered on: 3 December 1999 Persons entitled: Lloyds 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 68 elgin avenue london W9, benefit of all rights licences..., Any rental and other money payable under any lease and all other payments. Outstanding |
31 May 1996 | Delivered on: 4 June 1996 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H-49 chippenham road city of westminster t/n-NGL285645 by way of legal mortgage the property above (and, where such property is leasehold, any present or future right or interest conferred upon the mortgagor in relation thereto by viture of any enfranchising legislation (as defined in the mortgage)) together with all buildings and fixtures (including trade fixtures), fixed plant and machinery from time to time thereon ("the mortgaged property") and references to the "mortgaged property" include references to any part of it, (see ch microfiche for full details). Outstanding |
31 May 1996 | Delivered on: 4 June 1996 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H-174 shirland road city of westminster by way of legal mortgage the property above (and, where such property is leasehold, any present or future right or interest conferred upon the mortgagor in relation thereto by viture of any enfranchising legislation (as defined in the mortgage)) together with all buildings and fixtures (including trade fixtures), fixed plant and machinery from time to time thereon ("the mortgaged property") and references to the "mortgaged property" include references to any part of it, (see ch microfiche for full details). Outstanding |
7 July 1988 | Delivered on: 21 July 1988 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: Lucerne chambers kensington mall l/b of kensington & chelsea tn. Ln 46137 &/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
8 December 1986 | Delivered on: 18 December 1986 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: 108 priory road london nw 3 t/no. 168312 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
31 August 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
---|---|
27 May 2023 | Confirmation statement made on 26 May 2023 with no updates (3 pages) |
31 May 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
30 May 2022 | Confirmation statement made on 26 May 2022 with no updates (3 pages) |
30 December 2021 | Satisfaction of charge 6 in full (1 page) |
30 December 2021 | Satisfaction of charge 3 in full (2 pages) |
30 December 2021 | Satisfaction of charge 019362570008 in full (1 page) |
30 December 2021 | Satisfaction of charge 4 in full (2 pages) |
16 December 2021 | Satisfaction of charge 1 in full (1 page) |
31 August 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
26 May 2021 | Confirmation statement made on 26 May 2021 with no updates (3 pages) |
31 August 2020 | Unaudited abridged accounts made up to 31 August 2019 (8 pages) |
26 May 2020 | Confirmation statement made on 26 May 2020 with no updates (3 pages) |
4 June 2019 | Confirmation statement made on 26 May 2019 with no updates (3 pages) |
31 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
30 May 2019 | Termination of appointment of Maria Martins as a secretary on 30 May 2019 (1 page) |
19 June 2018 | Confirmation statement made on 26 May 2018 with updates (5 pages) |
31 May 2018 | Unaudited abridged accounts made up to 31 August 2017 (8 pages) |
14 June 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
14 June 2017 | Registered office address changed from 19-21 Christopher Street London EC2A 2BS to C/O Very Ard Times Limited, Tower 42 25 Old Broad Street London EC2N 1HQ on 14 June 2017 (1 page) |
14 June 2017 | Registered office address changed from 19-21 Christopher Street London EC2A 2BS to C/O Very Ard Times Limited, Tower 42 25 Old Broad Street London EC2N 1HQ on 14 June 2017 (1 page) |
14 June 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
26 May 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 April 2016 | Registration of charge 019362570008, created on 26 April 2016 (42 pages) |
26 April 2016 | Registration of charge 019362570008, created on 26 April 2016 (42 pages) |
31 March 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
24 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
20 April 2015 | Registered office address changed from 7 Granard Business Centre Bunns Lane London NW7 2DQ to 19-21 Christopher Street London EC2A 2BS on 20 April 2015 (1 page) |
20 April 2015 | Registered office address changed from 7 Granard Business Centre Bunns Lane London NW7 2DQ to 19-21 Christopher Street London EC2A 2BS on 20 April 2015 (1 page) |
16 July 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
6 June 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
6 June 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
22 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders
|
22 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders
|
24 July 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
24 July 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
25 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
25 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
29 June 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
29 June 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
11 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Director's details changed for Dr Elias Saleh on 1 January 2010 (2 pages) |
11 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Director's details changed for Dr Elias Saleh on 1 January 2010 (2 pages) |
11 May 2010 | Director's details changed for Dr Elias Saleh on 1 January 2010 (2 pages) |
1 August 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
1 August 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
14 May 2009 | Return made up to 31/03/09; full list of members (3 pages) |
14 May 2009 | Appointment terminated secretary mitra saleh (1 page) |
14 May 2009 | Return made up to 31/03/09; full list of members (3 pages) |
14 May 2009 | Appointment terminated secretary mitra saleh (1 page) |
9 March 2009 | Registered office changed on 09/03/2009 from devonshire house 1 devonshire street london W1W 5DR (1 page) |
9 March 2009 | Registered office changed on 09/03/2009 from devonshire house 1 devonshire street london W1W 5DR (1 page) |
4 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
4 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
7 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
7 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
11 March 2008 | Secretary appointed maria martins (2 pages) |
11 March 2008 | Secretary appointed maria martins (2 pages) |
2 June 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
2 June 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
23 April 2007 | Return made up to 31/03/07; full list of members (6 pages) |
23 April 2007 | Return made up to 31/03/07; full list of members (6 pages) |
21 July 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
21 July 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
25 April 2006 | Return made up to 31/03/06; full list of members (6 pages) |
25 April 2006 | Return made up to 31/03/06; full list of members (6 pages) |
2 July 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
2 July 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
12 April 2005 | Return made up to 31/03/05; full list of members (6 pages) |
12 April 2005 | Return made up to 31/03/05; full list of members (6 pages) |
24 August 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
24 August 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
5 May 2004 | Return made up to 31/03/04; full list of members (6 pages) |
5 May 2004 | Return made up to 31/03/04; full list of members (6 pages) |
3 October 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
3 October 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
20 September 2003 | Particulars of mortgage/charge (5 pages) |
20 September 2003 | Particulars of mortgage/charge (5 pages) |
7 April 2003 | Return made up to 31/03/03; full list of members (6 pages) |
7 April 2003 | Return made up to 31/03/03; full list of members (6 pages) |
10 May 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
10 May 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
15 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
15 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
29 June 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
29 June 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
14 April 2001 | Return made up to 31/03/01; full list of members
|
14 April 2001 | Return made up to 31/03/01; full list of members
|
6 June 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
6 June 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
11 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
11 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
30 March 2000 | Particulars of mortgage/charge (4 pages) |
30 March 2000 | Particulars of mortgage/charge (4 pages) |
3 December 1999 | Particulars of mortgage/charge (3 pages) |
3 December 1999 | Particulars of mortgage/charge (3 pages) |
23 August 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
23 August 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
9 April 1999 | Return made up to 31/03/99; no change of members (4 pages) |
9 April 1999 | Return made up to 31/03/99; no change of members (4 pages) |
19 June 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
19 June 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
21 April 1998 | Return made up to 31/03/98; full list of members (6 pages) |
21 April 1998 | Return made up to 31/03/98; full list of members (6 pages) |
6 June 1997 | Accounts for a small company made up to 31 August 1996 (5 pages) |
6 June 1997 | Accounts for a small company made up to 31 August 1996 (5 pages) |
10 April 1997 | Return made up to 31/03/97; no change of members (4 pages) |
10 April 1997 | Return made up to 31/03/97; no change of members (4 pages) |
6 June 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
6 June 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
4 June 1996 | Particulars of mortgage/charge (4 pages) |
4 June 1996 | Particulars of mortgage/charge (4 pages) |
4 June 1996 | Particulars of mortgage/charge (4 pages) |
4 June 1996 | Particulars of mortgage/charge (4 pages) |
2 April 1996 | Return made up to 31/03/96; no change of members
|
2 April 1996 | Return made up to 31/03/96; no change of members
|
19 July 1995 | Registered office changed on 19/07/95 from: lewis berman & partners 141 high street barnet herts EN5 5UZ (1 page) |
19 July 1995 | Registered office changed on 19/07/95 from: lewis berman & partners 141 high street barnet herts EN5 5UZ (1 page) |
4 July 1995 | Accounts for a small company made up to 31 August 1994 (6 pages) |
4 July 1995 | Accounts for a small company made up to 31 August 1994 (6 pages) |
6 April 1995 | Return made up to 31/03/95; full list of members (12 pages) |
6 April 1995 | Return made up to 31/03/95; full list of members (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
24 October 1985 | New secretary appointed (1 page) |
24 October 1985 | New secretary appointed (1 page) |
5 August 1985 | Incorporation (16 pages) |
5 August 1985 | Incorporation (16 pages) |