Great Central Way
London
NW10 0AB
Director Name | Ms Vivien Ai Ai Wong |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2009(21 years, 7 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | Unit 3 Propeller Park Great Central Way London NW10 0AB |
Secretary Name | AFP Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 12 October 2016(28 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months |
Correspondence Address | Timsons Business Centre Bath Road Kettering Northants NN16 8NQ |
Director Name | Mr Swee Moh Wong |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(3 years, 8 months after company formation) |
Appointment Duration | 26 years, 2 months (resigned 09 January 2018) |
Role | Electronic Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 24 Barn Rise Wembley Park Middlesex HA9 9NQ |
Secretary Name | Mrs Ketsalin Wong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(3 years, 8 months after company formation) |
Appointment Duration | 24 years, 11 months (resigned 12 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Barn Rise Wembley Park Middlesex HA9 9NQ |
Telephone | 020 84598678 |
---|---|
Telephone region | London |
Registered Address | Unit 3 Propeller Park Great Central Way London NW10 0AB |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Stonebridge |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £847,288 |
Cash | £69,471 |
Current Liabilities | £871,254 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 6 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 20 November 2024 (6 months, 3 weeks from now) |
29 January 2019 | Delivered on: 5 February 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
12 May 2010 | Delivered on: 20 May 2010 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Unit 3 propeller park north circular road business centre great central way london. Outstanding |
17 November 2023 | Confirmation statement made on 6 November 2023 with no updates (3 pages) |
---|---|
28 June 2023 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
10 November 2022 | Change of details for Mrs Ketsalin Wong as a person with significant control on 10 November 2022 (2 pages) |
10 November 2022 | Cessation of Swee Moh Wong as a person with significant control on 13 June 2019 (1 page) |
10 November 2022 | Change of details for Ms Vivien Ai Ai Wong as a person with significant control on 10 November 2022 (2 pages) |
10 November 2022 | Confirmation statement made on 6 November 2022 with no updates (3 pages) |
10 November 2022 | Director's details changed for Mrs Ketsalin Wong on 10 November 2022 (2 pages) |
30 June 2022 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
12 November 2021 | Confirmation statement made on 6 November 2021 with updates (4 pages) |
4 June 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
8 December 2020 | Confirmation statement made on 6 November 2020 with no updates (3 pages) |
30 June 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
19 November 2019 | Confirmation statement made on 6 November 2019 with no updates (3 pages) |
26 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
5 February 2019 | Registration of charge 022285430002, created on 29 January 2019 (61 pages) |
13 November 2018 | Confirmation statement made on 6 November 2018 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
7 February 2018 | Termination of appointment of Swee Moh Wong as a director on 9 January 2018 (1 page) |
8 December 2017 | Director's details changed for Ms Vivien Ai Ai Wong on 8 December 2017 (2 pages) |
8 December 2017 | Director's details changed for Ms Vivien Ai Ai Wong on 8 December 2017 (2 pages) |
10 November 2017 | Confirmation statement made on 6 November 2017 with updates (3 pages) |
10 November 2017 | Confirmation statement made on 6 November 2017 with updates (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
17 November 2016 | Confirmation statement made on 6 November 2016 with updates (9 pages) |
17 November 2016 | Confirmation statement made on 6 November 2016 with updates (9 pages) |
13 October 2016 | Appointment of Afp Services Limited as a secretary on 12 October 2016 (2 pages) |
13 October 2016 | Appointment of Afp Services Limited as a secretary on 12 October 2016 (2 pages) |
12 October 2016 | Termination of appointment of Ketsalin Wong as a secretary on 12 October 2016 (1 page) |
12 October 2016 | Termination of appointment of Ketsalin Wong as a secretary on 12 October 2016 (1 page) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
31 December 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
31 December 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
1 April 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
1 April 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
4 February 2015 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2015-02-04
|
26 June 2014 | Amended accounts made up to 30 June 2013 (5 pages) |
26 June 2014 | Amended accounts made up to 30 June 2013 (5 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
12 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
11 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2014 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2014-03-10
|
31 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
31 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
24 January 2013 | Annual return made up to 6 November 2012 with a full list of shareholders (7 pages) |
24 January 2013 | Annual return made up to 6 November 2012 with a full list of shareholders (7 pages) |
24 January 2013 | Annual return made up to 6 November 2012 with a full list of shareholders (7 pages) |
1 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
1 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
22 March 2012 | Registered office address changed from 45 Stanway Gardens Edgware Middlesex HA8 9LN on 22 March 2012 (1 page) |
22 March 2012 | Registered office address changed from 45 Stanway Gardens Edgware Middlesex HA8 9LN on 22 March 2012 (1 page) |
21 January 2012 | Annual return made up to 6 November 2011 with a full list of shareholders (7 pages) |
21 January 2012 | Annual return made up to 6 November 2011 with a full list of shareholders (7 pages) |
21 January 2012 | Annual return made up to 6 November 2011 with a full list of shareholders (7 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
21 December 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (7 pages) |
21 December 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (7 pages) |
21 December 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (7 pages) |
20 May 2010 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
20 May 2010 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
17 December 2009 | Director's details changed for Mr Swee Moh Wong on 1 November 2009 (2 pages) |
17 December 2009 | Director's details changed for Mrs Ketsalin Wong on 1 November 2009 (2 pages) |
17 December 2009 | Register(s) moved to registered inspection location (1 page) |
17 December 2009 | Register(s) moved to registered inspection location (1 page) |
17 December 2009 | Director's details changed for Mr Swee Moh Wong on 1 November 2009 (2 pages) |
17 December 2009 | Director's details changed for Mrs Ketsalin Wong on 1 November 2009 (2 pages) |
17 December 2009 | Register inspection address has been changed (1 page) |
17 December 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (6 pages) |
17 December 2009 | Director's details changed for Mr Swee Moh Wong on 1 November 2009 (2 pages) |
17 December 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (6 pages) |
17 December 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (6 pages) |
17 December 2009 | Director's details changed for Mrs Ketsalin Wong on 1 November 2009 (2 pages) |
17 December 2009 | Register inspection address has been changed (1 page) |
16 November 2009 | Appointment of Ms Vivien Ai Ai Wong as a director (2 pages) |
16 November 2009 | Appointment of Ms Vivien Ai Ai Wong as a director (2 pages) |
3 April 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
3 April 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
4 March 2009 | Return made up to 06/11/08; full list of members (4 pages) |
4 March 2009 | Return made up to 06/11/08; full list of members (4 pages) |
29 December 2008 | Return made up to 06/11/07; full list of members (4 pages) |
29 December 2008 | Return made up to 06/11/07; full list of members (4 pages) |
2 May 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
2 May 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
5 April 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
5 April 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
2 April 2007 | Return made up to 06/11/06; full list of members (3 pages) |
2 April 2007 | Return made up to 06/11/06; full list of members (3 pages) |
28 July 2006 | Return made up to 06/11/05; full list of members (8 pages) |
28 July 2006 | Return made up to 06/11/05; full list of members (8 pages) |
9 March 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
9 March 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
19 September 2005 | Return made up to 06/11/04; full list of members (8 pages) |
19 September 2005 | Return made up to 06/11/04; full list of members (8 pages) |
4 March 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
4 March 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
13 May 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
13 May 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
10 February 2004 | Return made up to 06/11/03; full list of members (8 pages) |
10 February 2004 | Return made up to 06/11/03; full list of members (8 pages) |
9 March 2003 | Return made up to 06/11/02; full list of members (7 pages) |
9 March 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
9 March 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
9 March 2003 | Return made up to 06/11/02; full list of members (7 pages) |
18 July 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
18 July 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
8 April 2002 | Total exemption full accounts made up to 30 June 2000 (9 pages) |
8 April 2002 | Total exemption full accounts made up to 30 June 2000 (9 pages) |
17 January 2002 | Return made up to 06/11/01; full list of members (6 pages) |
17 January 2002 | Return made up to 06/11/01; full list of members (6 pages) |
20 March 2001 | Full accounts made up to 30 June 1999 (9 pages) |
20 March 2001 | Full accounts made up to 30 June 1999 (9 pages) |
19 December 2000 | Return made up to 06/11/00; full list of members (6 pages) |
19 December 2000 | Return made up to 06/11/99; full list of members (6 pages) |
19 December 2000 | Return made up to 06/11/00; full list of members (6 pages) |
6 July 2000 | Return made up to 06/11/98; full list of members (6 pages) |
6 July 2000 | Return made up to 06/11/98; full list of members (6 pages) |
25 January 2000 | Compulsory strike-off action has been discontinued (1 page) |
25 January 2000 | Full accounts made up to 30 June 1998 (9 pages) |
25 January 2000 | Compulsory strike-off action has been discontinued (1 page) |
25 January 2000 | Full accounts made up to 30 June 1998 (9 pages) |
5 November 1999 | Registered office changed on 05/11/99 from: aton house 149 leigh road leigh on sea essex. SS9 1JF (1 page) |
5 November 1999 | Registered office changed on 05/11/99 from: aton house 149 leigh road leigh on sea essex. SS9 1JF (1 page) |
14 September 1999 | First Gazette notice for compulsory strike-off (1 page) |
14 September 1999 | First Gazette notice for compulsory strike-off (1 page) |
6 May 1998 | Full accounts made up to 30 June 1997 (12 pages) |
6 May 1998 | Full accounts made up to 30 June 1997 (12 pages) |
17 November 1997 | Return made up to 06/11/97; no change of members
|
17 November 1997 | Return made up to 06/11/97; no change of members
|
30 April 1997 | Full accounts made up to 30 June 1996 (12 pages) |
30 April 1997 | Full accounts made up to 30 June 1996 (12 pages) |
27 January 1997 | Return made up to 06/11/96; full list of members (6 pages) |
27 January 1997 | Return made up to 06/11/96; full list of members (6 pages) |
2 May 1996 | Full accounts made up to 30 June 1995 (12 pages) |
2 May 1996 | Full accounts made up to 30 June 1995 (12 pages) |
31 October 1995 | Return made up to 06/11/95; no change of members (4 pages) |
31 October 1995 | Return made up to 06/11/95; no change of members (4 pages) |
24 April 1995 | Accounts for a small company made up to 30 June 1994 (11 pages) |
24 April 1995 | Accounts for a small company made up to 30 June 1994 (11 pages) |
29 June 1988 | Resolutions
|
9 March 1988 | Incorporation (16 pages) |