London
NW9 8YA
Secretary Name | Maria Lyons |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 May 2007(21 years, 3 months after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Company Director |
Correspondence Address | 273 Salmon Street London NW9 8YA |
Director Name | John Lyons |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 December 1992(6 years, 11 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 14 May 2007) |
Role | Company Director |
Correspondence Address | Apartment 5, Polar Apartments Ishmail Beydola & Sons Ltd Karakum Girne Mersin 10 Turkey |
Secretary Name | Mr James Lyons |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 31 December 1992(6 years, 11 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 14 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 273 Salmon Street London NW9 8YA |
Registered Address | 273 Salmon Street London NW9 8YA |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Fryent |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £10,026,929 |
Cash | £1,232,163 |
Current Liabilities | £308,945 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 4 weeks from now) |
21 February 1997 | Delivered on: 25 February 1997 Persons entitled: Aib Group (UK) PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a tan-y-bryn 38 shoot-up-hill camden t/n 85617. 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. See the mortgage charge document for full details. Outstanding |
---|---|
31 August 1989 | Delivered on: 8 September 1989 Persons entitled: Allied Irish Banks PLC. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 59 larch road, cricklewood, london, NW2. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
6 January 1989 | Delivered on: 24 January 1989 Persons entitled: Allied Irish Banks PLC. Classification: Mortgage 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 |
6 January 1989 | Delivered on: 17 January 1989 Persons entitled: Allied Irish Banks PLC. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 12 willesden lane london.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
24 June 2008 | Delivered on: 26 June 2008 Persons entitled: Aib Group (UK) 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 250 and 252 kilburn high road t/n NGL71285 by way of specific charge, the goodwill & connection of the business or businesses & also by way of a floating security, all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work in progress & other chattels. Outstanding |
1 July 2005 | Delivered on: 2 July 2005 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H property k/a 22 beaconsfield road london NGL93902. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
28 July 2000 | Delivered on: 1 August 2000 Persons entitled: Aib Group (UK) 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 108 victoria road willesden london NW6 l/b brent - NGL475587. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
30 June 2000 | Delivered on: 7 July 2000 Persons entitled: Aib Group (UK) 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 land lying to the n east of york parade edgware road NW9 & k/a 1A station road hendon NW9 in the london borough of barnet t/no MX318200. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
12 January 2000 | Delivered on: 13 January 2000 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage 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 54 tennyson road, kilburn, london NW6 in the london borough of brent title number MX355173. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
25 March 1999 | Delivered on: 27 March 1999 Persons entitled: Aib Group (UK) 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 150 willesden lane willesden london NW6 t/no.MX440380. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
13 November 1986 | Delivered on: 24 November 1986 Persons entitled: Allied Irish Banks PLC. Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 103 ridley rd hackney london E8 fixed charge over all movable plant machinery implements utensils furniture and equipment. Outstanding |
6 January 1989 | Delivered on: 17 January 1989 Satisfied on: 11 July 2008 Persons entitled: Allied Irish Banks PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 16 calcott road london. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 March 1988 | Delivered on: 23 March 1988 Satisfied on: 11 July 2008 Persons entitled: Chancery Securities PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 92. sunningfields road hendon. London. NW4 floating charge the. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
11 March 1988 | Delivered on: 23 March 1988 Satisfied on: 13 February 2003 Persons entitled: Chancery Securities PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Please see form 395). 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 |
4 December 1986 | Delivered on: 13 December 1986 Satisfied on: 11 July 2008 Persons entitled: Allied Irish Banks 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 property k/a 43, 45 & 47, wadeson street, london E2 fixed charge and continuing security. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 March 2004 | Delivered on: 1 April 2004 Satisfied on: 11 July 2008 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage 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 the f/h property k/a morritt house, 1 talbot road, wembley in the london borough of brent t/n NGL196786. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
27 July 2001 | Delivered on: 1 August 2001 Satisfied on: 11 July 2008 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 317A chapter road willesden london NW2 5ND t/no: NGL756383. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
16 November 2020 | Current accounting period extended from 31 July 2020 to 31 December 2020 (1 page) |
---|---|
10 August 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
21 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
26 April 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
9 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
3 May 2018 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
7 February 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
15 June 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
15 June 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
16 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
23 May 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
23 May 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
19 January 2016 | Annual return made up to 31 December 2015 Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 31 December 2015 Statement of capital on 2016-01-19
|
12 May 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
12 May 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
13 January 2015 | Annual return made up to 31 December 2014 Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 31 December 2014 Statement of capital on 2015-01-13
|
2 May 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
2 May 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
13 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
9 May 2013 | Accounts for a small company made up to 31 July 2012 (5 pages) |
9 May 2013 | Accounts for a small company made up to 31 July 2012 (5 pages) |
25 January 2013 | Annual return made up to 31 December 2012 (18 pages) |
25 January 2013 | Annual return made up to 31 December 2012 (18 pages) |
17 May 2012 | Accounts for a small company made up to 31 July 2011 (5 pages) |
17 May 2012 | Accounts for a small company made up to 31 July 2011 (5 pages) |
1 February 2012 | Annual return made up to 31 December 2011 no member list (14 pages) |
1 February 2012 | Annual return made up to 31 December 2011 no member list (14 pages) |
18 April 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (13 pages) |
18 April 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (13 pages) |
1 March 2011 | Accounts for a small company made up to 31 July 2010 (5 pages) |
1 March 2011 | Accounts for a small company made up to 31 July 2010 (5 pages) |
19 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (13 pages) |
19 February 2010 | Accounts for a small company made up to 31 July 2009 (5 pages) |
19 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (13 pages) |
19 February 2010 | Accounts for a small company made up to 31 July 2009 (5 pages) |
4 June 2009 | Accounts for a small company made up to 31 July 2008 (6 pages) |
4 June 2009 | Accounts for a small company made up to 31 July 2008 (6 pages) |
23 January 2009 | Return made up to 31/12/08; no change of members (7 pages) |
23 January 2009 | Return made up to 31/12/08; no change of members (7 pages) |
14 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page) |
14 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page) |
14 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page) |
14 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
14 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
14 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
14 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
14 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page) |
14 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
14 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
26 June 2008 | Particulars of a mortgage or charge / charge no: 17 (3 pages) |
26 June 2008 | Particulars of a mortgage or charge / charge no: 17 (3 pages) |
20 June 2008 | Return made up to 31/12/07; full list of members (6 pages) |
20 June 2008 | Return made up to 31/12/07; full list of members (6 pages) |
12 June 2008 | Accounts for a small company made up to 31 July 2007 (5 pages) |
12 June 2008 | Accounts for a small company made up to 31 July 2007 (5 pages) |
29 May 2007 | New secretary appointed (2 pages) |
29 May 2007 | Secretary resigned (1 page) |
29 May 2007 | New secretary appointed (2 pages) |
29 May 2007 | Director resigned (1 page) |
29 May 2007 | Director resigned (1 page) |
29 May 2007 | Secretary resigned (1 page) |
24 May 2007 | Accounts for a small company made up to 31 July 2006 (5 pages) |
24 May 2007 | Accounts for a small company made up to 31 July 2006 (5 pages) |
14 April 2007 | Accounts for a small company made up to 31 July 2005 (5 pages) |
14 April 2007 | Accounts for a small company made up to 31 July 2005 (5 pages) |
6 March 2007 | Return made up to 31/12/06; full list of members
|
6 March 2007 | Return made up to 31/12/06; full list of members
|
16 May 2006 | Return made up to 31/12/05; full list of members
|
16 May 2006 | Return made up to 31/12/05; full list of members
|
2 July 2005 | Particulars of mortgage/charge (3 pages) |
2 July 2005 | Particulars of mortgage/charge (3 pages) |
13 May 2005 | Accounts for a small company made up to 31 July 2004 (5 pages) |
13 May 2005 | Accounts for a small company made up to 31 July 2004 (5 pages) |
25 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
25 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
28 May 2004 | Accounts for a small company made up to 31 July 2003 (5 pages) |
28 May 2004 | Accounts for a small company made up to 31 July 2003 (5 pages) |
14 May 2004 | Return made up to 31/12/03; full list of members
|
14 May 2004 | Return made up to 31/12/02; full list of members (7 pages) |
14 May 2004 | Return made up to 31/12/03; full list of members
|
1 April 2004 | Particulars of mortgage/charge (3 pages) |
1 April 2004 | Particulars of mortgage/charge (3 pages) |
3 June 2003 | Accounts for a small company made up to 31 July 2002 (5 pages) |
3 June 2003 | Accounts for a small company made up to 31 July 2002 (5 pages) |
13 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 July 2002 | Accounts for a small company made up to 31 July 2001 (5 pages) |
1 July 2002 | Accounts for a small company made up to 31 July 2001 (5 pages) |
11 March 2002 | Registered office changed on 11/03/02 from: 12A willesden lane london NW6 7SR (1 page) |
11 March 2002 | Registered office changed on 11/03/02 from: 12A willesden lane london NW6 7SR (1 page) |
28 December 2001 | Return made up to 31/12/01; full list of members (6 pages) |
28 December 2001 | Return made up to 31/12/01; full list of members (6 pages) |
1 August 2001 | Particulars of mortgage/charge (3 pages) |
1 August 2001 | Particulars of mortgage/charge (3 pages) |
23 July 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
23 July 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
5 October 2000 | Registered office changed on 05/10/00 from: 220A kilburn high road london NW6 4JL (1 page) |
5 October 2000 | Registered office changed on 05/10/00 from: 220A kilburn high road london NW6 4JL (1 page) |
1 August 2000 | Particulars of mortgage/charge (3 pages) |
1 August 2000 | Particulars of mortgage/charge (3 pages) |
7 July 2000 | Particulars of mortgage/charge (3 pages) |
7 July 2000 | Particulars of mortgage/charge (3 pages) |
24 May 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
24 May 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
8 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
8 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
13 January 2000 | Particulars of mortgage/charge (3 pages) |
13 January 2000 | Particulars of mortgage/charge (3 pages) |
12 August 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
12 August 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
6 April 1999 | Return made up to 31/12/98; full list of members
|
6 April 1999 | Return made up to 31/12/98; full list of members
|
27 March 1999 | Particulars of mortgage/charge (3 pages) |
27 March 1999 | Particulars of mortgage/charge (3 pages) |
30 May 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
30 May 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
13 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
13 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
5 August 1997 | Accounts for a small company made up to 31 July 1996 (5 pages) |
5 August 1997 | Accounts for a small company made up to 31 July 1996 (5 pages) |
26 March 1997 | Director's particulars changed (1 page) |
26 March 1997 | Director's particulars changed (1 page) |
26 March 1997 | Return made up to 31/12/96; no change of members (6 pages) |
26 March 1997 | Return made up to 31/12/96; no change of members (6 pages) |
25 February 1997 | Particulars of mortgage/charge (7 pages) |
25 February 1997 | Particulars of mortgage/charge (7 pages) |
23 May 1996 | Accounts for a small company made up to 31 July 1995 (5 pages) |
23 May 1996 | Accounts for a small company made up to 31 July 1995 (5 pages) |
29 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
29 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
5 February 1995 | Return made up to 31/12/94; no change of members
|
5 February 1995 | Return made up to 31/12/94; no change of members
|
7 February 1986 | Memorandum of association (4 pages) |
7 February 1986 | Memorandum of association (4 pages) |
20 January 1986 | Incorporation (12 pages) |
20 January 1986 | Incorporation (12 pages) |