Bushey Heath
Hertfordshire
WD23 1JB
Director Name | Mr Ralph Charles Uzel |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(6 years after company formation) |
Appointment Duration | 27 years, 10 months (closed 22 October 2019) |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | 2 Broadfield Court Bushey Heath Hertfordshire WD23 1JB |
Secretary Name | Mrs Daniella Uzel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(6 years after company formation) |
Appointment Duration | 27 years, 10 months (closed 22 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Broadfield Court Bushey Heath Hertfordshire WD23 1JB |
Director Name | Mr Bohemir Uzel |
---|---|
Date of Birth | May 1911 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years after company formation) |
Appointment Duration | 8 years, 9 months (resigned 05 October 2000) |
Role | Consultant |
Correspondence Address | 26 Berkeley Court Edgware Middlesex HA8 8PJ |
Director Name | Elsa Uzel |
---|---|
Date of Birth | June 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 15 August 1996) |
Role | Consultant |
Correspondence Address | 26 Berkeley Court Hale Lane Edgware Middlesex HA8 8PJ |
Registered Address | Acre House 11/15 William Road London NW1 3ER |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
225k at £1 | Euromodes LTD 75.00% Ordinary |
---|---|
42k at £1 | Trustees Of E. Uzel Settlement 14.00% Ordinary |
33k at £1 | Mr Ralph Charles Uzel 11.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
30 September 2015 | Delivered on: 8 October 2015 Persons entitled: Mount Street Mortgage Servicing Limited as Security Agent Classification: A registered charge Outstanding |
---|---|
19 June 1987 | Delivered on: 30 June 1987 Persons entitled: Citibank Na Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over. Undertaking and all property and assets present and future including uncalled capital. Outstanding |
19 June 1987 | Delivered on: 30 June 1987 Persons entitled: Citibank Na Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the moneys now or at any time hereafter during the subsistance of the mortgage standing to the credit of the deposit account no.999814. Outstanding |
5 September 1986 | Delivered on: 9 September 1986 Persons entitled: Citibank N.A Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage l/h premises at shortway thornbury county of avon together with all buildings trade & other fixtures fixed plant & machinery floating charge all plant machinery & other equipment and all tools furniture vehicles and other goods. Outstanding |
30 September 2015 | Delivered on: 12 October 2015 Persons entitled: Europa Mezzanine Finance S.a R.L. Classification: A registered charge Outstanding |
29 September 1987 | Delivered on: 2 October 1987 Satisfied on: 31 January 1996 Persons entitled: Citibank N.A Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & buildings on the south east side of star street manchester t/n gm 223164 together with all buildings trade & other fixtures fixed plant & machinery floating charge over all plant machinery & other equipment & all tools furniture vehicles & other goods. Fully Satisfied |
7 July 1987 | Delivered on: 16 July 1987 Satisfied on: 31 January 1996 Persons entitled: Citibank N.A. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage - 60/70 clarendon road, hornsley, l/b of haringey t/no ngl 429756 together with all buildings, trade and other fixtures, fixed plant and machinery floating charge all plant machinery and other equipment and all tools vehicles and other goods (please refer to form 395 ref M4/17JULY/ln for full details). Fully Satisfied |
19 June 1987 | Delivered on: 30 June 1987 Satisfied on: 31 January 1996 Persons entitled: Citibank Na Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1/10 harbour road trading estate harbour road portishead avon together with all buildings trade and other fixtures fixed plant and machinery floating charge over all plant machinery and other equipment and all tools furniture vehicles and other goods. Fully Satisfied |
18 November 1986 | Delivered on: 24 November 1986 Satisfied on: 31 January 1996 Persons entitled: Citibank Na Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage all that property k/a land on the east side of whitby road st annes bristol t/no. BL41590. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 September 1986 | Delivered on: 9 September 1986 Satisfied on: 31 January 1996 Persons entitled: Citibank N.A Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage f/h land at ashton vale road long ashton bristol avon t/n av 37455 together with all buildings trade & other fixtures fixed plant & machinery floating charge all plant machinery & other equipment all tools furniture vehicles and other goods. Fully Satisfied |
18 August 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
---|---|
17 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
17 August 2016 | Confirmation statement made on 12 August 2016 with updates (5 pages) |
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
12 October 2015 | Registration of charge 019733250010, created on 30 September 2015 (33 pages) |
8 October 2015 | Registration of charge 019733250009, created on 30 September 2015 (54 pages) |
27 August 2015 | Director's details changed for Mrs Daniella Uzel on 12 August 2015 (2 pages) |
27 August 2015 | Director's details changed for Mr Ralph Charles Uzel on 12 August 2015 (2 pages) |
27 August 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Secretary's details changed for Mrs Daniella Uzel on 12 August 2015 (1 page) |
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
15 August 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
26 September 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
24 September 2012 | Registered office address changed from Roxburghe Hse 273/287 Regent St London W1B 2HA on 24 September 2012 (1 page) |
24 September 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (5 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
18 August 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (5 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
16 August 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (5 pages) |
29 October 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
13 August 2009 | Return made up to 12/08/09; full list of members (4 pages) |
9 October 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
21 August 2008 | Return made up to 12/08/08; full list of members (4 pages) |
11 October 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
30 August 2007 | Return made up to 12/08/07; no change of members (7 pages) |
17 October 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
4 September 2006 | Return made up to 12/08/06; full list of members (7 pages) |
3 January 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
5 September 2005 | Return made up to 12/08/05; full list of members (7 pages) |
28 September 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
9 September 2004 | Return made up to 27/08/04; full list of members (7 pages) |
20 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
23 September 2003 | Return made up to 12/09/03; full list of members (7 pages) |
14 October 2002 | Return made up to 03/10/02; full list of members (7 pages) |
18 September 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
19 October 2001 | Return made up to 11/10/01; full list of members
|
6 September 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
14 November 2000 | Director resigned (1 page) |
31 October 2000 | Return made up to 23/10/00; full list of members
|
29 September 2000 | Full accounts made up to 31 March 2000 (15 pages) |
29 September 2000 | Resolutions
|
3 February 2000 | Certificate of re-registration from Public Limited Company to Private (1 page) |
3 February 2000 | Application for reregistration from PLC to private (1 page) |
3 February 2000 | Re-registration of Memorandum and Articles (7 pages) |
3 February 2000 | Resolutions
|
10 November 1999 | Return made up to 02/11/99; full list of members
|
8 September 1999 | Full accounts made up to 31 March 1999 (15 pages) |
9 November 1998 | Return made up to 02/11/98; full list of members (8 pages) |
6 October 1998 | Full accounts made up to 31 March 1998 (14 pages) |
18 November 1997 | Return made up to 11/11/97; no change of members (5 pages) |
22 October 1997 | Full accounts made up to 31 March 1997 (13 pages) |
25 January 1997 | Return made up to 20/11/96; no change of members
|
25 January 1997 | Registered office changed on 25/01/97 from: king and king roxburghe house 273-287 regent street london W1R 7PB (1 page) |
23 September 1996 | Director resigned (1 page) |
13 September 1996 | Full accounts made up to 31 March 1996 (12 pages) |
18 July 1996 | Registered office changed on 18/07/96 from: king and king roxburghe house 273-287 regent street london W1R 7PB (1 page) |
31 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
27 November 1995 | Return made up to 20/11/95; full list of members (10 pages) |
2 November 1995 | Full accounts made up to 31 March 1995 (13 pages) |