Cardiff
South Glamorgan
CF2 6DS
Wales
Secretary Name | Michael Constantine Paissides |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 March 2011(22 years, 6 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Company Director |
Correspondence Address | 58 Torrens Drive Cardiff South Glamorgan CF2 6DS Wales |
Director Name | Michael Constantine Paissides |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2013(24 years, 9 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Torrens Drive Cardiff South Glamorgan CF23 6DS Wales |
Secretary Name | Mrs Eleni Paissides |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 3 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 21 March 2011) |
Role | Company Director |
Correspondence Address | 58 Torrens Drive Cardiff South Glamorgan CF2 6DS Wales |
Website | busymost.com |
---|---|
Telephone | 029 20345191 |
Telephone region | Cardiff |
Registered Address | 16 Khartoum Road Ilford IG1 2NP |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Loxford |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
1 at £1 | C.n. LTD 50.00% Ordinary |
---|---|
1 at £1 | Eq Nominees (Jersey) LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £36,246 |
Net Worth | -£57,577 |
Cash | £6,036 |
Current Liabilities | £180,375 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
22 November 1993 | Delivered on: 7 December 1993 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 hereditaments & premises k/a 87 stacey road cardiff. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Outstanding |
---|---|
1 November 1992 | Delivered on: 18 November 1992 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: 116 pembroke road canton cardiff. Outstanding |
19 July 1991 | Delivered on: 24 July 1991 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: Freehold property situate at 1A severn road canton cardiff. Outstanding |
12 June 1991 | Delivered on: 14 June 1991 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: Freehold property k/a 222 cowbridge road east, cardiff. Outstanding |
30 March 1990 | Delivered on: 17 April 1990 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/Hold property 220 cowbridge road east cardiff. Outstanding |
6 March 1990 | Delivered on: 14 March 1990 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: 13, lincoln street, cardiff t/n wa 473262. Outstanding |
6 March 1990 | Delivered on: 14 March 1990 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: 1 & 2 portmanmoor lane cardiff ft/n wa 323760. Outstanding |
6 March 1990 | Delivered on: 14 March 1990 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: 13 hydrangea close cyncoed cardiff t/n wa 44546. Outstanding |
26 February 2016 | Delivered on: 8 March 2016 Persons entitled: Cambridge & Counties Bank Limited Classification: A registered charge Particulars: The leasehold property known as 1A severn road, cardiff, CF11 9EB title to which is registered at hm land registry under title number WA160030. Outstanding |
4 June 2004 | Delivered on: 8 June 2004 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: L/H property 16 claerwen drive cardiff,. 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 |
6 December 2002 | Delivered on: 11 December 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: The f/h property at 54 new zealand road cardiff t/no WA177131. 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 |
4 July 2002 | Delivered on: 18 July 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: The freehold property 54 new zealand road, cardiff. 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 |
1 May 1997 | Delivered on: 13 May 1997 Persons entitled: Midland 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: The property at 13 lincoln street canton cardiff with the benefit of all rights, licences, guarantees, any shares any goodwill of any business any rental and all other payments. Outstanding |
17 May 1994 | Delivered on: 25 May 1994 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 hereditaments & premises situate & k/a 202 cowbridge road east canton cardiff. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Outstanding |
22 November 1993 | Delivered on: 7 December 1993 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 hereditaments & premises k/a 85 stacey road roath cardiff. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Outstanding |
22 November 1993 | Delivered on: 7 December 1993 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 hereditaments & premises k/a 327 cowbridge road east canton cardiff. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Outstanding |
4 January 1990 | Delivered on: 10 January 1990 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and future including book & other debts uncalled capital. Outstanding |
21 October 1994 | Delivered on: 22 October 1994 Satisfied on: 12 November 2003 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 hereditaments and premises situate at and k/as 321 cowbridge road east,cardiff. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
1 March 2024 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
17 January 2024 | Confirmation statement made on 31 December 2023 with no updates (2 pages) |
17 March 2023 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
11 January 2023 | Confirmation statement made on 31 December 2022 with no updates (2 pages) |
25 March 2022 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
11 January 2022 | Confirmation statement made on 31 December 2021 with updates (3 pages) |
31 March 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
19 January 2021 | Confirmation statement made on 31 December 2020 with no updates (2 pages) |
14 January 2020 | Confirmation statement made on 31 December 2019 with updates (3 pages) |
3 January 2020 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
23 March 2019 | Notification of Michael Constantine Paissides as a person with significant control on 1 March 2019 (2 pages) |
23 March 2019 | Cessation of Constantinos Michael Paissides as a person with significant control on 1 March 2019 (1 page) |
11 January 2019 | Confirmation statement made on 31 December 2018 with no updates (2 pages) |
5 January 2019 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
29 January 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
15 January 2018 | Confirmation statement made on 31 December 2017 with no updates (2 pages) |
3 February 2017 | Confirmation statement made on 31 December 2016 with updates (9 pages) |
3 February 2017 | Confirmation statement made on 31 December 2016 with updates (9 pages) |
7 January 2017 | Total exemption full accounts made up to 31 March 2016 (15 pages) |
7 January 2017 | Total exemption full accounts made up to 31 March 2016 (15 pages) |
8 March 2016 | Registration of charge 022997850018, created on 26 February 2016 (39 pages) |
8 March 2016 | Registration of charge 022997850018, created on 26 February 2016 (39 pages) |
4 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-04
|
31 December 2015 | Total exemption full accounts made up to 31 March 2015 (14 pages) |
31 December 2015 | Total exemption full accounts made up to 31 March 2015 (14 pages) |
21 February 2015 | Annual return made up to 31 December 2014 Statement of capital on 2015-02-21
|
21 February 2015 | Annual return made up to 31 December 2014 Statement of capital on 2015-02-21
|
5 January 2015 | Total exemption full accounts made up to 31 March 2014 (14 pages) |
5 January 2015 | Total exemption full accounts made up to 31 March 2014 (14 pages) |
30 July 2014 | Registered office address changed from 152 Seven Sisters Road London N7 7PL to 16 Khartoum Road Ilford IG1 2NP on 30 July 2014 (2 pages) |
30 July 2014 | Registered office address changed from 152 Seven Sisters Road London N7 7PL to 16 Khartoum Road Ilford IG1 2NP on 30 July 2014 (2 pages) |
14 January 2014 | Annual return made up to 31 December 2013 Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 31 December 2013 Statement of capital on 2014-01-14
|
10 January 2014 | Total exemption full accounts made up to 31 March 2013 (13 pages) |
10 January 2014 | Total exemption full accounts made up to 31 March 2013 (13 pages) |
14 August 2013 | Appointment of Michael Constantine Paissides as a director (3 pages) |
14 August 2013 | Appointment of Michael Constantine Paissides as a director (3 pages) |
15 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (14 pages) |
15 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (14 pages) |
24 December 2012 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
24 December 2012 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
23 January 2012 | Annual return made up to 31 December 2011 (14 pages) |
23 January 2012 | Annual return made up to 31 December 2011 (14 pages) |
20 December 2011 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
20 December 2011 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
14 April 2011 | Termination of appointment of Eleni Paissides as a secretary (2 pages) |
14 April 2011 | Appointment of Michael Constantine Paissides as a secretary (3 pages) |
14 April 2011 | Termination of appointment of Eleni Paissides as a secretary (2 pages) |
14 April 2011 | Appointment of Michael Constantine Paissides as a secretary (3 pages) |
21 January 2011 | Annual return made up to 31 December 2010 (14 pages) |
21 January 2011 | Annual return made up to 31 December 2010 (14 pages) |
30 December 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
30 December 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
22 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (14 pages) |
22 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (14 pages) |
1 February 2010 | Total exemption full accounts made up to 31 March 2009 (14 pages) |
1 February 2010 | Total exemption full accounts made up to 31 March 2009 (14 pages) |
17 February 2009 | Return made up to 31/12/08; no change of members (6 pages) |
17 February 2009 | Return made up to 31/12/08; no change of members (6 pages) |
23 January 2009 | Total exemption full accounts made up to 31 March 2008 (14 pages) |
23 January 2009 | Total exemption full accounts made up to 31 March 2008 (14 pages) |
26 November 2008 | Return made up to 31/12/07; no change of members (6 pages) |
26 November 2008 | Return made up to 31/12/07; no change of members (6 pages) |
29 January 2008 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
29 January 2008 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
2 February 2007 | Return made up to 31/12/06; full list of members (6 pages) |
2 February 2007 | Return made up to 31/12/06; full list of members (6 pages) |
1 February 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
1 February 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
12 April 2006 | Return made up to 31/12/05; full list of members (6 pages) |
12 April 2006 | Return made up to 31/12/05; full list of members (6 pages) |
23 January 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
23 January 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
14 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
14 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
11 December 2004 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
11 December 2004 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
8 June 2004 | Particulars of mortgage/charge (3 pages) |
8 June 2004 | Particulars of mortgage/charge (3 pages) |
12 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
12 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
22 December 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
22 December 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
12 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 January 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
22 January 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
14 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
14 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
11 December 2002 | Particulars of mortgage/charge (3 pages) |
11 December 2002 | Particulars of mortgage/charge (3 pages) |
18 July 2002 | Particulars of mortgage/charge (3 pages) |
18 July 2002 | Particulars of mortgage/charge (3 pages) |
27 December 2001 | Return made up to 31/12/01; full list of members (6 pages) |
27 December 2001 | Return made up to 31/12/01; full list of members (6 pages) |
29 November 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
29 November 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
12 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
12 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
12 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
12 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
7 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
7 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
9 December 1999 | Full accounts made up to 31 March 1999 (10 pages) |
9 December 1999 | Full accounts made up to 31 March 1999 (10 pages) |
24 December 1998 | Return made up to 31/12/98; full list of members (6 pages) |
24 December 1998 | Return made up to 31/12/98; full list of members (6 pages) |
18 November 1998 | Full accounts made up to 31 March 1998 (10 pages) |
18 November 1998 | Full accounts made up to 31 March 1998 (10 pages) |
12 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
12 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
11 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
11 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
13 May 1997 | Particulars of mortgage/charge (3 pages) |
13 May 1997 | Particulars of mortgage/charge (3 pages) |
27 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
27 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
22 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
22 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
1 May 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
1 May 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
12 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
12 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
6 June 1995 | Return made up to 31/12/94; no change of members (6 pages) |
6 June 1995 | Return made up to 31/12/94; no change of members (6 pages) |
24 May 1995 | Accounts for a small company made up to 31 March 1993 (11 pages) |
24 May 1995 | Accounts for a small company made up to 31 March 1993 (11 pages) |
23 May 1995 | Accounts for a small company made up to 31 March 1994 (11 pages) |
23 May 1995 | Accounts for a small company made up to 31 March 1994 (11 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (42 pages) |
26 September 1988 | Incorporation (9 pages) |
26 September 1988 | Incorporation (9 pages) |