Muswell Hill
London
N10 3UD
Director Name | Charles Abela |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | Maltese |
Status | Resigned |
Appointed | 02 June 1991(4 years, 1 month after company formation) |
Appointment Duration | 16 years, 11 months (resigned 30 April 2008) |
Role | Hotelier |
Correspondence Address | 27 Argyle Street London WC1H 8EP |
Director Name | Mr Mario Cilia |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | Maltese |
Status | Resigned |
Appointed | 02 June 1991(4 years, 1 month after company formation) |
Appointment Duration | 16 years, 11 months (resigned 30 April 2008) |
Role | Company Director-Builder |
Correspondence Address | 2 Porto Paulo No 2 Triq Bordino San Pawil Il-Bahar Spb 2740 Malta |
Secretary Name | Mr Mario Cilia |
---|---|
Nationality | Maltese |
Status | Resigned |
Appointed | 02 June 1991(4 years, 1 month after company formation) |
Appointment Duration | 16 years, 11 months (resigned 30 April 2008) |
Role | Company Director |
Correspondence Address | 2 Porto Paulo No 2 Triq Bordino San Pawil Il-Bahar Spb 2740 Malta |
Registered Address | The Charter Building Smartax Accountancy Ltd Office G-24, Charter Place Uxbridge UB8 1JG |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
500 at £1 | Charles Abela 50.00% Ordinary |
---|---|
500 at £1 | William Hartley Group LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £975,790 |
Cash | £50,442 |
Current Liabilities | £53,785 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 2 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 16 June 2024 (1 month, 3 weeks from now) |
23 August 2002 | Delivered on: 24 August 2002 Persons entitled: Hsbc 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: 14 st chad's st,london WC1H 8BG. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
27 January 2000 | Delivered on: 28 January 2000 Persons entitled: Hsbc 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: 60 bell street london NW1. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
12 February 1992 | Delivered on: 17 February 1992 Persons entitled: Citibank N.A. Classification: Legal charge Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: F/H 94 dean st.london t/n ngl 149690. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
16 December 1987 | Delivered on: 6 January 1988 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land, premises & hereditaments k/a and situate at 94 dean sheet, london W1 t/n ngl 149690. Outstanding |
19 June 2023 | Confirmation statement made on 2 June 2023 with no updates (3 pages) |
---|---|
28 April 2023 | Total exemption full accounts made up to 31 July 2022 (7 pages) |
15 March 2023 | Registered office address changed from 56 Windsor Avenue Uxbridge UB10 9AX England to The Charter Building Smartax Accountancy Ltd Office G-24, Charter Place Uxbridge UB8 1JG on 15 March 2023 (1 page) |
15 March 2023 | Registered office address changed from The Charter Building Smartax Accountancy Ltd Office G-24, Charter Place Uxbridge UB8 1JG England to The Charter Building Smartax Accountancy Ltd Office G-24, Charter Place Uxbridge UB8 1JG on 15 March 2023 (1 page) |
27 June 2022 | Confirmation statement made on 2 June 2022 with no updates (3 pages) |
21 April 2022 | Total exemption full accounts made up to 31 July 2021 (8 pages) |
6 July 2021 | Confirmation statement made on 2 June 2021 with no updates (3 pages) |
30 April 2021 | Unaudited abridged accounts made up to 31 July 2020 (10 pages) |
30 April 2021 | Registered office address changed from Nicholas House River Front Enfield Middlesex EN1 3FG to 56 Windsor Avenue Uxbridge UB10 9AX on 30 April 2021 (1 page) |
7 July 2020 | Confirmation statement made on 2 June 2020 with no updates (3 pages) |
2 June 2020 | Total exemption full accounts made up to 31 July 2019 (11 pages) |
11 June 2019 | Confirmation statement made on 2 June 2019 with updates (5 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (11 pages) |
15 June 2018 | Confirmation statement made on 2 June 2018 with updates (5 pages) |
26 April 2018 | Total exemption full accounts made up to 31 July 2017 (12 pages) |
21 June 2017 | Confirmation statement made on 2 June 2017 with updates (6 pages) |
21 June 2017 | Confirmation statement made on 2 June 2017 with updates (6 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
3 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
10 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
12 May 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
12 May 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
28 July 2014 | Registered office address changed from 57 London Road Enfield Middlesex EN2 6SW to Nicholas House River Front Enfield Middlesex EN1 3FG on 28 July 2014 (1 page) |
28 July 2014 | Registered office address changed from 57 London Road Enfield Middlesex EN2 6SW to Nicholas House River Front Enfield Middlesex EN1 3FG on 28 July 2014 (1 page) |
9 July 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
29 April 2014 | Total exemption full accounts made up to 31 July 2013 (10 pages) |
29 April 2014 | Total exemption full accounts made up to 31 July 2013 (10 pages) |
14 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (3 pages) |
14 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (3 pages) |
14 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (3 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
19 July 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (3 pages) |
19 July 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (3 pages) |
19 July 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (3 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
7 July 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (3 pages) |
7 July 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (3 pages) |
7 July 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (3 pages) |
5 May 2011 | Accounts for a small company made up to 31 July 2010 (5 pages) |
5 May 2011 | Accounts for a small company made up to 31 July 2010 (5 pages) |
21 July 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (3 pages) |
21 July 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (3 pages) |
21 July 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (3 pages) |
6 April 2010 | Accounts for a small company made up to 31 July 2009 (5 pages) |
6 April 2010 | Accounts for a small company made up to 31 July 2009 (5 pages) |
23 March 2010 | Registered office address changed from 3 the Viaduct St. James Lane Muswell Hill London N10 3QX on 23 March 2010 (1 page) |
23 March 2010 | Registered office address changed from 3 the Viaduct St. James Lane Muswell Hill London N10 3QX on 23 March 2010 (1 page) |
5 November 2009 | Accounts for a small company made up to 31 July 2008 (5 pages) |
5 November 2009 | Accounts for a small company made up to 31 July 2008 (5 pages) |
9 October 2009 | Annual return made up to 2 June 2009 with a full list of shareholders (3 pages) |
9 October 2009 | Annual return made up to 2 June 2009 with a full list of shareholders (3 pages) |
9 October 2009 | Annual return made up to 2 June 2009 with a full list of shareholders (3 pages) |
25 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 February 2009 | Return made up to 02/06/08; full list of members (3 pages) |
12 February 2009 | Return made up to 02/06/08; full list of members (3 pages) |
20 November 2008 | Accounts for a small company made up to 31 July 2007 (5 pages) |
20 November 2008 | Accounts for a small company made up to 31 July 2007 (5 pages) |
17 September 2008 | Director appointed stephen cilia (2 pages) |
17 September 2008 | Director appointed stephen cilia (2 pages) |
17 September 2008 | Appointment terminated director charles abela (1 page) |
17 September 2008 | Appointment terminated director and secretary mario cilia (1 page) |
17 September 2008 | Appointment terminated director and secretary mario cilia (1 page) |
17 September 2008 | Appointment terminated director charles abela (1 page) |
22 August 2008 | Director and secretary's change of particulars / mario cilia / 03/04/2008 (1 page) |
22 August 2008 | Director and secretary's change of particulars / mario cilia / 03/04/2008 (1 page) |
2 October 2007 | Return made up to 02/06/07; full list of members (2 pages) |
2 October 2007 | Return made up to 02/06/07; full list of members (2 pages) |
14 May 2007 | Accounts made up to 31 July 2006 (13 pages) |
14 May 2007 | Accounts made up to 31 July 2006 (13 pages) |
22 June 2006 | Return made up to 02/06/06; full list of members (2 pages) |
22 June 2006 | Return made up to 02/06/06; full list of members (2 pages) |
31 May 2006 | Accounts made up to 31 July 2005 (10 pages) |
31 May 2006 | Accounts made up to 31 July 2005 (10 pages) |
18 June 2005 | Return made up to 02/06/05; full list of members (7 pages) |
18 June 2005 | Return made up to 02/06/05; full list of members (7 pages) |
18 April 2005 | Accounts made up to 31 July 2004 (11 pages) |
18 April 2005 | Accounts made up to 31 July 2004 (11 pages) |
22 June 2004 | Return made up to 02/06/04; full list of members (7 pages) |
22 June 2004 | Return made up to 02/06/04; full list of members (7 pages) |
1 June 2004 | Accounts made up to 31 July 2003 (11 pages) |
1 June 2004 | Accounts made up to 31 July 2003 (11 pages) |
10 August 2003 | Amended accounts made up to 31 July 2002 (7 pages) |
10 August 2003 | Amended accounts made up to 31 July 2002 (7 pages) |
2 July 2003 | Return made up to 02/06/03; full list of members (7 pages) |
2 July 2003 | Return made up to 02/06/03; full list of members (7 pages) |
4 June 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
4 June 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
24 August 2002 | Particulars of mortgage/charge (3 pages) |
24 August 2002 | Particulars of mortgage/charge (3 pages) |
18 June 2002 | Return made up to 02/06/02; full list of members (7 pages) |
18 June 2002 | Return made up to 02/06/02; full list of members (7 pages) |
31 May 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
31 May 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
13 June 2001 | Return made up to 02/06/01; full list of members (6 pages) |
13 June 2001 | Return made up to 02/06/01; full list of members (6 pages) |
4 June 2001 | Accounts for a small company made up to 31 July 2000 (8 pages) |
4 June 2001 | Accounts for a small company made up to 31 July 2000 (8 pages) |
14 June 2000 | Return made up to 02/06/00; full list of members (6 pages) |
14 June 2000 | Return made up to 02/06/00; full list of members (6 pages) |
26 May 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
26 May 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
28 January 2000 | Particulars of mortgage/charge (3 pages) |
28 January 2000 | Particulars of mortgage/charge (3 pages) |
28 May 1999 | Return made up to 02/06/99; full list of members (6 pages) |
28 May 1999 | Return made up to 02/06/99; full list of members (6 pages) |
10 March 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
10 March 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
21 October 1998 | Accounts made up to 31 July 1997 (12 pages) |
21 October 1998 | Accounts made up to 31 July 1997 (12 pages) |
7 July 1998 | Return made up to 02/06/98; no change of members (4 pages) |
7 July 1998 | Return made up to 02/06/98; no change of members (4 pages) |
23 September 1997 | Return made up to 02/06/97; no change of members (4 pages) |
23 September 1997 | Return made up to 02/06/97; no change of members (4 pages) |
4 June 1997 | Accounts made up to 31 July 1996 (12 pages) |
4 June 1997 | Accounts made up to 31 July 1996 (12 pages) |
2 June 1996 | Accounts made up to 31 July 1995 (12 pages) |
2 June 1996 | Accounts made up to 31 July 1995 (12 pages) |
12 June 1995 | Return made up to 02/06/95; no change of members (4 pages) |
12 June 1995 | Return made up to 02/06/95; no change of members (4 pages) |
24 May 1995 | Accounts for a small company made up to 31 July 1994 (12 pages) |
24 May 1995 | Accounts for a small company made up to 31 July 1994 (12 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (15 pages) |
19 May 1993 | Accounts made up to 31 July 1992 (12 pages) |
19 May 1993 | Accounts made up to 31 July 1992 (12 pages) |
26 September 1990 | Accounts made up to 31 July 1989 (13 pages) |
26 September 1990 | Accounts made up to 31 July 1989 (13 pages) |
6 April 1987 | Incorporation (13 pages) |
6 April 1987 | Incorporation (13 pages) |