London
N1 1QY
Secretary Name | Mr Philip Ilic |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 August 2009(23 years, 11 months after company formation) |
Appointment Duration | 14 years, 8 months |
Role | Company Director |
Correspondence Address | 140a Upper Street London N1 1QY |
Director Name | Mr Dragisa Ilic |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | Yugoslavian |
Status | Resigned |
Appointed | 31 December 1991(6 years, 4 months after company formation) |
Appointment Duration | 3 months (resigned 03 April 1992) |
Role | Restauranteur |
Correspondence Address | 10-12 Harbord Street Fulham London SW6 6PJ |
Secretary Name | Robert Eric Dalby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 14 April 1992) |
Role | Company Director |
Correspondence Address | 77 Vanquisher Walk Gravesend Kent DA12 4LS |
Secretary Name | Mr Milorad Masic |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(6 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 10 May 1993) |
Role | Company Director |
Correspondence Address | 7 Greville Road London NW6 5HY |
Secretary Name | Grazyna Ilic |
---|---|
Nationality | Polish |
Status | Resigned |
Appointed | 31 December 1992(7 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | 147 Lupus Street London Sw1 |
Secretary Name | Ljubica Meger |
---|---|
Nationality | Serbian |
Status | Resigned |
Appointed | 10 May 1993(7 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 16 January 1998) |
Role | Accounts Assistant |
Correspondence Address | Widley Road 48 Southwold Mansions London W9 |
Secretary Name | Peter Ilic |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1998(12 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 16 October 2001) |
Role | Company Director |
Correspondence Address | 1 Birkenholme Close Headley Down Bordon Hampshire GU35 8HJ |
Secretary Name | Ms Amy Ilic |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2001(16 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (resigned 26 August 2009) |
Role | Company Director |
Correspondence Address | 1 Birkenholme Close Headley Down Bordon Hampshire GU35 8HJ |
Registered Address | 1 Kings Avenue Winchmore Hill N21 3NA |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Winchmore Hill |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
100 at £1 | Grazina Ilic 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £184,045 |
Cash | £22,047 |
Current Liabilities | £349,835 |
Latest Accounts | 31 August 2018 (5 years, 8 months ago) |
---|---|
Next Accounts Due | 31 August 2020 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 31 December 2019 (4 years, 3 months ago) |
---|---|
Next Return Due | 11 February 2021 (overdue) |
31 August 2012 | Delivered on: 20 September 2012 Persons entitled: Ds Weller (Investment) Limited Classification: Rent deposit deed Secured details: £40,000 due or to become due from the company to the chargee. Particulars: A deposit of £40,000 see image for full details. Outstanding |
---|---|
6 July 2012 | Delivered on: 12 July 2012 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 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. Outstanding |
6 February 2008 | Delivered on: 8 February 2008 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
4 April 1990 | Delivered on: 10 April 1990 Satisfied on: 15 May 1998 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or window eatery bar limited 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 |
16 February 2017 | Total exemption small company accounts made up to 31 August 2016 (9 pages) |
---|---|
11 January 2017 | Registered office address changed from 131 Edgware Road London W2 2AP to PO Box SW7 4AG 3rd Floor 114a Cromwell Road London SW7 4AG on 11 January 2017 (1 page) |
11 January 2017 | Registered office address changed from 3rd Floor 114a Cromwell Road London SW7 4ES United Kingdom to 3rd Floor 114a Cromwell Road London SW7 4AG on 11 January 2017 (1 page) |
11 January 2017 | Registered office address changed from PO Box SW7 4AG 3rd Floor 114a Cromwell Road London SW7 4AG United Kingdom to 3rd Floor 114a Cromwell Road London SW7 4ES on 11 January 2017 (1 page) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
7 November 2016 | Previous accounting period extended from 30 April 2016 to 31 August 2016 (1 page) |
8 February 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
18 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
19 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
13 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-13
|
4 February 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
5 February 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
18 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
20 September 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
12 July 2012 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
24 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
20 January 2011 | Director's details changed for Mrs Grazyna Ilic on 31 December 2010 (2 pages) |
20 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
18 February 2010 | Secretary's details changed for Mr Philip Ilic on 31 December 2009 (1 page) |
18 February 2010 | Director's details changed for Mrs Grazyna Ilic on 31 December 2009 (2 pages) |
18 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
27 August 2009 | Secretary appointed philip ilic (2 pages) |
27 August 2009 | Appointment terminated secretary amy ilic (1 page) |
23 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
10 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
7 March 2008 | Return made up to 31/12/07; full list of members (3 pages) |
27 February 2008 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
8 February 2008 | Particulars of mortgage/charge (4 pages) |
23 July 2007 | Registered office changed on 23/07/07 from: 124-130 seymour place london W1H 1BG (1 page) |
26 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
20 January 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
23 March 2006 | Accounts for a small company made up to 30 April 2005 (7 pages) |
19 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
14 February 2005 | Accounts for a small company made up to 30 April 2004 (6 pages) |
18 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
7 February 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
22 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
3 February 2003 | Return made up to 31/12/02; full list of members (6 pages) |
24 January 2003 | Accounts for a small company made up to 30 April 2002 (5 pages) |
8 August 2002 | Accounts for a small company made up to 30 April 2001 (5 pages) |
9 May 2002 | New secretary appointed (1 page) |
9 May 2002 | Secretary resigned (1 page) |
9 May 2002 | Return made up to 31/12/01; full list of members (8 pages) |
23 January 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
22 January 2001 | Return made up to 31/12/00; full list of members
|
24 February 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
18 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
15 September 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
23 February 1999 | New secretary appointed (2 pages) |
23 February 1999 | Return made up to 31/12/98; full list of members (4 pages) |
1 June 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
15 May 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 May 1998 | Accounts for a small company made up to 30 April 1996 (6 pages) |
26 January 1998 | Secretary resigned (1 page) |
22 January 1998 | Return made up to 31/12/97; full list of members (5 pages) |
9 December 1997 | Director's particulars changed (1 page) |
26 January 1997 | Return made up to 31/12/96; full list of members (5 pages) |
19 April 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
2 April 1996 | Return made up to 31/12/95; full list of members (6 pages) |
2 April 1996 | Secretary's particulars changed (1 page) |
2 April 1996 | Director's particulars changed (1 page) |
6 December 1995 | Accounts for a small company made up to 30 April 1994 (6 pages) |
3 September 1985 | Incorporation (15 pages) |