Company NameJust Around The Corner Limited
DirectorGrazyna Podgorska Ilic
Company StatusLiquidation
Company Number01943752
CategoryPrivate Limited Company
Incorporation Date3 September 1985(38 years, 8 months ago)
Previous NameByomews Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMrs Grazyna Podgorska Ilic
Date of BirthApril 1955 (Born 69 years ago)
NationalityPolish
StatusCurrent
Appointed31 December 1993(8 years, 4 months after company formation)
Appointment Duration30 years, 4 months
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence Address140a Upper Street
London
N1 1QY
Secretary NameMr Philip Ilic
NationalityBritish
StatusCurrent
Appointed20 August 2009(23 years, 11 months after company formation)
Appointment Duration14 years, 8 months
RoleCompany Director
Correspondence Address140a Upper Street
London
N1 1QY
Director NameMr Dragisa Ilic
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityYugoslavian
StatusResigned
Appointed31 December 1991(6 years, 4 months after company formation)
Appointment Duration3 months (resigned 03 April 1992)
RoleRestauranteur
Correspondence Address10-12 Harbord Street
Fulham
London
SW6 6PJ
Secretary NameRobert Eric Dalby
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 14 April 1992)
RoleCompany Director
Correspondence Address77 Vanquisher Walk
Gravesend
Kent
DA12 4LS
Secretary NameMr Milorad Masic
NationalityBritish
StatusResigned
Appointed14 April 1992(6 years, 7 months after company formation)
Appointment Duration1 year (resigned 10 May 1993)
RoleCompany Director
Correspondence Address7 Greville Road
London
NW6 5HY
Secretary NameGrazyna Ilic
NationalityPolish
StatusResigned
Appointed31 December 1992(7 years, 4 months after company formation)
Appointment Duration1 year (resigned 31 December 1993)
RoleCompany Director
Correspondence Address147 Lupus Street
London
Sw1
Secretary NameLjubica Meger
NationalitySerbian
StatusResigned
Appointed10 May 1993(7 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 16 January 1998)
RoleAccounts Assistant
Correspondence AddressWidley Road
48 Southwold Mansions
London
W9
Secretary NamePeter Ilic
NationalityBritish
StatusResigned
Appointed16 January 1998(12 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 16 October 2001)
RoleCompany Director
Correspondence Address1 Birkenholme Close
Headley Down
Bordon
Hampshire
GU35 8HJ
Secretary NameMs Amy Ilic
NationalityBritish
StatusResigned
Appointed16 October 2001(16 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 26 August 2009)
RoleCompany Director
Correspondence Address1 Birkenholme Close
Headley Down
Bordon
Hampshire
GU35 8HJ

Location

Registered Address1 Kings Avenue
Winchmore Hill
N21 3NA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

100 at £1Grazina Ilic
100.00%
Ordinary

Financials

Year2014
Net Worth£184,045
Cash£22,047
Current Liabilities£349,835

Accounts

Latest Accounts31 August 2018 (5 years, 8 months ago)
Next Accounts Due31 August 2020 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return31 December 2019 (4 years, 3 months ago)
Next Return Due11 February 2021 (overdue)

Charges

31 August 2012Delivered 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 2012Delivered 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 2008Delivered 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 1990Delivered 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

Filing History

16 February 2017Total exemption small company accounts made up to 31 August 2016 (9 pages)
11 January 2017Registered 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 2017Registered 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 2017Registered 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 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
7 November 2016Previous accounting period extended from 30 April 2016 to 31 August 2016 (1 page)
8 February 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
18 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(4 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
19 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(4 pages)
13 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(4 pages)
4 February 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
18 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
20 September 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
12 July 2012Particulars of a mortgage or charge / charge no: 3 (9 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
24 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
20 January 2011Director's details changed for Mrs Grazyna Ilic on 31 December 2010 (2 pages)
20 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
3 March 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
18 February 2010Secretary's details changed for Mr Philip Ilic on 31 December 2009 (1 page)
18 February 2010Director's details changed for Mrs Grazyna Ilic on 31 December 2009 (2 pages)
18 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
27 August 2009Secretary appointed philip ilic (2 pages)
27 August 2009Appointment terminated secretary amy ilic (1 page)
23 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
10 February 2009Return made up to 31/12/08; full list of members (3 pages)
7 March 2008Return made up to 31/12/07; full list of members (3 pages)
27 February 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
8 February 2008Particulars of mortgage/charge (4 pages)
23 July 2007Registered office changed on 23/07/07 from: 124-130 seymour place london W1H 1BG (1 page)
26 January 2007Return made up to 31/12/06; full list of members (2 pages)
20 January 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
23 March 2006Accounts for a small company made up to 30 April 2005 (7 pages)
19 January 2006Return made up to 31/12/05; full list of members (2 pages)
14 February 2005Accounts for a small company made up to 30 April 2004 (6 pages)
18 January 2005Return made up to 31/12/04; full list of members (6 pages)
7 February 2004Accounts for a small company made up to 30 April 2003 (6 pages)
22 January 2004Return made up to 31/12/03; full list of members (6 pages)
3 February 2003Return made up to 31/12/02; full list of members (6 pages)
24 January 2003Accounts for a small company made up to 30 April 2002 (5 pages)
8 August 2002Accounts for a small company made up to 30 April 2001 (5 pages)
9 May 2002New secretary appointed (1 page)
9 May 2002Secretary resigned (1 page)
9 May 2002Return made up to 31/12/01; full list of members (8 pages)
23 January 2001Accounts for a small company made up to 30 April 2000 (5 pages)
22 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 22/01/01
(6 pages)
24 February 2000Accounts for a small company made up to 30 April 1999 (6 pages)
18 January 2000Return made up to 31/12/99; full list of members (6 pages)
15 September 1999Accounts for a small company made up to 30 April 1998 (6 pages)
23 February 1999New secretary appointed (2 pages)
23 February 1999Return made up to 31/12/98; full list of members (4 pages)
1 June 1998Accounts for a small company made up to 30 April 1997 (6 pages)
15 May 1998Declaration of satisfaction of mortgage/charge (2 pages)
13 May 1998Accounts for a small company made up to 30 April 1996 (6 pages)
26 January 1998Secretary resigned (1 page)
22 January 1998Return made up to 31/12/97; full list of members (5 pages)
9 December 1997Director's particulars changed (1 page)
26 January 1997Return made up to 31/12/96; full list of members (5 pages)
19 April 1996Accounts for a small company made up to 30 April 1995 (7 pages)
2 April 1996Return made up to 31/12/95; full list of members (6 pages)
2 April 1996Secretary's particulars changed (1 page)
2 April 1996Director's particulars changed (1 page)
6 December 1995Accounts for a small company made up to 30 April 1994 (6 pages)
3 September 1985Incorporation (15 pages)