London
NW1 8UR
Director Name | Mr Akos Nagy |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 1992(4 years, 4 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Siute 1 Excelsior House 3-5 Balfour Road Ilford Essex IG1 4HP |
Secretary Name | Mr Azim Lalani |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 September 1992(4 years, 4 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 95 Regents Park Road London NW1 8UR |
Registered Address | Suite 1 Excelsior House 3 - 5 Balfour Road Ilford Essex IG1 4HP |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Valentines |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
20k at £1 | Mr Azim Lalani 66.67% Ordinary |
---|---|
10k at £1 | Mr Akos Nagy 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £739,608 |
Cash | £663,342 |
Current Liabilities | £210,334 |
Latest Accounts | 30 April 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 18 September 2023 (7 months ago) |
---|---|
Next Return Due | 2 October 2024 (5 months, 2 weeks from now) |
14 October 1996 | Delivered on: 25 October 1996 Satisfied on: 13 June 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 95 regents park road london borough of camdem greater london present and future goodwill of any business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
---|---|
10 June 1988 | Delivered on: 28 June 1988 Satisfied on: 13 June 2013 Persons entitled: The Royal Bank of Scotland 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 building fixtures fixed plant and machinery fittings equipment, furniture, and utensils. All stocks shares other securities. Fully Satisfied |
16 October 2023 | Confirmation statement made on 18 September 2023 with no updates (3 pages) |
---|---|
30 April 2023 | Total exemption full accounts made up to 30 April 2022 (10 pages) |
18 November 2022 | Director's details changed for Mr Azim Lalani on 18 November 2022 (2 pages) |
18 November 2022 | Registered office address changed from Siute 1 Excelsior House 3-5 Balfour Road Ilford Essex IG1 4HP to Suite 1 Excelsior House 3 - 5 Balfour Road Ilford Essex IG1 4HP on 18 November 2022 (1 page) |
18 November 2022 | Secretary's details changed for Mr Azim Lalani on 17 November 2022 (1 page) |
16 November 2022 | Confirmation statement made on 18 September 2022 with updates (4 pages) |
4 November 2022 | Purchase of own shares.
|
4 November 2022 | Appointment of Ms Aliza Lalani as a director on 1 November 2022 (2 pages) |
4 November 2022 | Cancellation of shares. Statement of capital on 21 July 2022
|
4 November 2022 | Termination of appointment of Akos Nagy as a director on 22 July 2022 (1 page) |
29 April 2022 | Total exemption full accounts made up to 30 April 2021 (10 pages) |
19 October 2021 | Confirmation statement made on 18 September 2021 with no updates (3 pages) |
30 April 2021 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
5 October 2020 | Confirmation statement made on 18 September 2020 with no updates (3 pages) |
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
3 October 2019 | Director's details changed for Mr Akos Nagy on 20 September 2019 (2 pages) |
3 October 2019 | Confirmation statement made on 18 September 2019 with updates (3 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
19 October 2018 | Confirmation statement made on 18 September 2018 with no updates (3 pages) |
31 January 2018 | Unaudited abridged accounts made up to 30 April 2017 (14 pages) |
11 October 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
12 October 2016 | Confirmation statement made on 18 September 2016 with updates (5 pages) |
12 October 2016 | Confirmation statement made on 18 September 2016 with updates (5 pages) |
29 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
29 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
14 October 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
7 November 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
31 March 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
16 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
13 June 2013 | Satisfaction of charge 1 in full (4 pages) |
13 June 2013 | Satisfaction of charge 2 in full (4 pages) |
13 June 2013 | Satisfaction of charge 2 in full (4 pages) |
13 June 2013 | Satisfaction of charge 1 in full (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
21 December 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (5 pages) |
21 December 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
29 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
2 November 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (5 pages) |
2 November 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
28 April 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
12 November 2010 | Director's details changed for Mr Azim Lalani on 18 September 2010 (2 pages) |
12 November 2010 | Director's details changed for Mr Akos Nagy on 18 September 2010 (2 pages) |
12 November 2010 | Director's details changed for Mr Azim Lalani on 18 September 2010 (2 pages) |
12 November 2010 | Director's details changed for Mr Akos Nagy on 18 September 2010 (2 pages) |
12 November 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (5 pages) |
12 November 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
5 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
4 May 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (4 pages) |
9 November 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (4 pages) |
20 May 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
20 May 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
21 January 2009 | Return made up to 18/09/08; full list of members (4 pages) |
21 January 2009 | Return made up to 18/09/08; full list of members (4 pages) |
2 June 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
2 June 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
7 April 2008 | Return made up to 18/09/07; full list of members (4 pages) |
7 April 2008 | Return made up to 18/09/07; full list of members (4 pages) |
6 June 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
6 June 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
22 December 2006 | Return made up to 18/09/06; full list of members (2 pages) |
22 December 2006 | Return made up to 18/09/06; full list of members (2 pages) |
22 December 2006 | Return made up to 18/09/05; full list of members (2 pages) |
22 December 2006 | Return made up to 18/09/05; full list of members (2 pages) |
2 March 2006 | Accounts for a small company made up to 30 April 2005 (7 pages) |
2 March 2006 | Accounts for a small company made up to 30 April 2005 (7 pages) |
1 June 2005 | Accounts for a small company made up to 30 April 2004 (7 pages) |
1 June 2005 | Accounts for a small company made up to 30 April 2004 (7 pages) |
25 February 2005 | Return made up to 18/09/04; full list of members (7 pages) |
25 February 2005 | Return made up to 18/09/04; full list of members (7 pages) |
3 March 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
3 March 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
25 November 2003 | Return made up to 18/09/03; full list of members
|
25 November 2003 | Return made up to 18/09/03; full list of members
|
5 March 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
5 March 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
25 October 2002 | Return made up to 18/09/02; full list of members (7 pages) |
25 October 2002 | Return made up to 18/09/02; full list of members (7 pages) |
1 March 2002 | Accounts for a small company made up to 30 April 2001 (7 pages) |
1 March 2002 | Accounts for a small company made up to 30 April 2001 (7 pages) |
23 January 2002 | Return made up to 18/09/01; full list of members
|
23 January 2002 | Return made up to 18/09/01; full list of members
|
2 March 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
14 November 2000 | Return made up to 18/09/00; full list of members (6 pages) |
14 November 2000 | Return made up to 18/09/00; full list of members (6 pages) |
18 April 2000 | Registered office changed on 18/04/00 from: c/o nairos 2ND floor 1 noel street london W1V 3RB (1 page) |
18 April 2000 | Registered office changed on 18/04/00 from: c/o nairos 2ND floor 1 noel street london W1V 3RB (1 page) |
3 March 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
3 March 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
7 May 1999 | Accounts for a small company made up to 30 April 1998 (8 pages) |
7 May 1999 | Accounts for a small company made up to 30 April 1998 (8 pages) |
16 November 1998 | Return made up to 18/09/98; no change of members (4 pages) |
16 November 1998 | Return made up to 18/09/98; no change of members (4 pages) |
10 March 1998 | Accounts for a small company made up to 30 April 1997 (8 pages) |
10 March 1998 | Accounts for a small company made up to 30 April 1997 (8 pages) |
14 October 1997 | Return made up to 18/09/97; no change of members
|
14 October 1997 | Return made up to 18/09/97; no change of members
|
3 June 1997 | Accounts for a small company made up to 30 April 1996 (9 pages) |
3 June 1997 | Accounts for a small company made up to 30 April 1996 (9 pages) |
11 November 1996 | Return made up to 18/09/96; full list of members (6 pages) |
11 November 1996 | Return made up to 18/09/96; full list of members (6 pages) |
25 October 1996 | Particulars of mortgage/charge (3 pages) |
25 October 1996 | Particulars of mortgage/charge (3 pages) |
28 July 1996 | Accounts for a small company made up to 30 April 1995 (10 pages) |
28 July 1996 | Accounts for a small company made up to 30 April 1995 (10 pages) |
13 November 1995 | Return made up to 18/09/95; no change of members (4 pages) |
13 November 1995 | Return made up to 18/09/95; no change of members (4 pages) |
6 September 1995 | Accounts for a small company made up to 30 April 1994 (9 pages) |
6 September 1995 | Accounts for a small company made up to 30 April 1994 (9 pages) |
3 July 1995 | Registered office changed on 03/07/95 from: 300 kingston road london SW20 8LX (1 page) |
3 July 1995 | Registered office changed on 03/07/95 from: 300 kingston road london SW20 8LX (1 page) |
28 April 1995 | Return made up to 18/10/94; no change of members (6 pages) |
28 April 1995 | Return made up to 18/10/94; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
8 March 1994 | Accounts for a small company made up to 30 April 1993 (4 pages) |
25 October 1993 | Return made up to 18/09/93; full list of members (5 pages) |
16 February 1993 | Accounts for a small company made up to 30 April 1992 (4 pages) |
20 October 1992 | Return made up to 18/09/92; no change of members (4 pages) |
19 June 1992 | Return made up to 18/09/91; full list of members; amend (7 pages) |
19 June 1992 | Accounts for a small company made up to 30 April 1991 (4 pages) |
2 March 1992 | Return made up to 18/09/91; no change of members (3 pages) |
12 February 1992 | Accounts for a small company made up to 30 April 1990 (4 pages) |
5 April 1991 | Accounts for a small company made up to 30 April 1989 (8 pages) |
5 April 1991 | Accounting reference date shortened from 31/03 to 30/04 (1 page) |
5 March 1991 | Return made up to 28/09/90; full list of members (8 pages) |
1 November 1990 | Director resigned;new director appointed (2 pages) |
24 October 1990 | Registered office changed on 24/10/90 from: 147 stayton road sutton surrey SM1 2PS (1 page) |
20 April 1990 | Return made up to 18/09/89; full list of members (4 pages) |
13 March 1990 | Registered office changed on 13/03/90 from: lloyds bank chambers 34 the broadway couchend london N8 9SU (1 page) |
2 February 1989 | Wd 13/01/89 ad 10/06/88--------- £ si 19999@1=19999 £ ic 10001/30000 (2 pages) |
2 February 1989 | Nc inc already adjusted (1 page) |
2 February 1989 | Resolutions
|
2 February 1989 | Wd 13/01/89 ad 10/06/88--------- £ si 9999@1=9999 £ ic 2/10001 (2 pages) |
1 February 1989 | Memorandum and Articles of Association (13 pages) |
28 June 1988 | Particulars of mortgage/charge (3 pages) |
21 June 1988 | Resolutions
|
17 June 1988 | Secretary resigned;director resigned (2 pages) |
17 June 1988 | Registered office changed on 17/06/88 from: 124/128 city road london EC1V 2NJ (1 page) |
18 May 1988 | Incorporation (15 pages) |