Osterley Village
Isleworth
Middlesex
TW7 4QE
Secretary Name | Woodberry Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 February 2017(27 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Dr Gabor Renyi |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | Hungarian |
Status | Resigned |
Appointed | 31 May 1991(1 year, 7 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 20 February 2007) |
Role | Company Director |
Country of Residence | Hungary |
Correspondence Address | 26 Szent Istvan Park Budapest H-1137 Foreign |
Secretary Name | Dr Gabor Renyi |
---|---|
Nationality | Hungarian |
Status | Resigned |
Appointed | 31 May 1991(1 year, 7 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 18 July 2008) |
Role | Company Director |
Country of Residence | Hungary |
Correspondence Address | 26 Szent Istvan Park Budapest H-1137 Foreign |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2008(18 years, 8 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 21 February 2017) |
Correspondence Address | 2 Winnington House Woodberry Grove North Finchley London N12 0DR |
Telephone | 0118 9891980 |
---|---|
Telephone region | Reading |
Registered Address | First Floor, 690 Great West Road Osterley Village Isleworth TW7 4PU |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Osterley and Spring Grove |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
42.5k at £1 | Gig Holdings LTD 50.00% Ordinary |
---|---|
42.5k at £1 | Istvan Veto 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,509 |
Cash | £6,098 |
Current Liabilities | £7,282 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 18 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 1 April 2025 (11 months from now) |
24 January 1991 | Delivered on: 13 February 1991 Persons entitled: Lloyds Bank PLC Classification: Deposit agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit as the company their had under the terms upon which the deposit was made and the provisions contained in the agreement (please see doc for full details). Outstanding |
---|
1 October 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
---|---|
24 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
19 August 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
7 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
31 July 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
7 July 2017 | Notification of Istvan Veto as a person with significant control on 31 May 2017 (2 pages) |
7 July 2017 | Notification of Istvan Veto as a person with significant control on 31 May 2017 (2 pages) |
7 July 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
7 July 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
22 June 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
22 June 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
22 February 2017 | Appointment of Woodberry Secretarial Limited as a secretary on 21 February 2017 (2 pages) |
22 February 2017 | Termination of appointment of Temple Secretaries Limited as a secretary on 21 February 2017 (1 page) |
22 February 2017 | Termination of appointment of Temple Secretaries Limited as a secretary on 21 February 2017 (1 page) |
22 February 2017 | Appointment of Woodberry Secretarial Limited as a secretary on 21 February 2017 (2 pages) |
8 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
25 May 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
4 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
4 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
10 July 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
7 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
7 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
5 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
12 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
12 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
1 July 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (3 pages) |
1 July 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (3 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
1 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (3 pages) |
1 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (3 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (3 pages) |
30 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (3 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
20 July 2010 | Director's details changed for Istvan Veto on 30 May 2010 (2 pages) |
20 July 2010 | Secretary's details changed for Temple Secretaries Limited on 30 May 2010 (2 pages) |
20 July 2010 | Director's details changed for Istvan Veto on 30 May 2010 (2 pages) |
20 July 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (3 pages) |
20 July 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (3 pages) |
20 July 2010 | Secretary's details changed for Temple Secretaries Limited on 30 May 2010 (2 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (12 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (12 pages) |
23 October 2009 | Registered office address changed from 104 Cromwell Road Hounslow Middlesex TW3 3QJ on 23 October 2009 (1 page) |
23 October 2009 | Registered office address changed from 104 Cromwell Road Hounslow Middlesex TW3 3QJ on 23 October 2009 (1 page) |
11 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
11 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
18 November 2008 | Appointment terminated secretary gabor renyi (1 page) |
18 November 2008 | Appointment terminated director gabor renyi (1 page) |
18 November 2008 | Appointment terminated director gabor renyi (1 page) |
18 November 2008 | Appointment terminated secretary gabor renyi (1 page) |
17 November 2008 | Secretary appointed temple secretaries LIMITED (2 pages) |
17 November 2008 | Secretary appointed temple secretaries LIMITED (2 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (12 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (12 pages) |
29 July 2008 | Return made up to 31/05/08; no change of members (7 pages) |
29 July 2008 | Return made up to 31/05/08; no change of members (7 pages) |
29 October 2007 | Full accounts made up to 31 December 2006 (11 pages) |
29 October 2007 | Full accounts made up to 31 December 2006 (11 pages) |
27 June 2007 | Return made up to 31/05/07; no change of members (7 pages) |
27 June 2007 | Return made up to 31/05/07; no change of members (7 pages) |
18 August 2006 | Full accounts made up to 31 December 2005 (11 pages) |
18 August 2006 | Full accounts made up to 31 December 2005 (11 pages) |
6 July 2006 | Return made up to 31/05/06; full list of members
|
6 July 2006 | Return made up to 31/05/06; full list of members
|
20 October 2005 | Full accounts made up to 31 December 2004 (13 pages) |
20 October 2005 | Full accounts made up to 31 December 2004 (13 pages) |
8 June 2005 | Return made up to 31/05/05; full list of members (7 pages) |
8 June 2005 | Return made up to 31/05/05; full list of members (7 pages) |
8 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
8 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
21 May 2004 | Full accounts made up to 31 December 2003 (11 pages) |
21 May 2004 | Full accounts made up to 31 December 2003 (11 pages) |
23 June 2003 | Full accounts made up to 31 December 2002 (12 pages) |
23 June 2003 | Full accounts made up to 31 December 2002 (12 pages) |
12 June 2003 | Return made up to 31/05/03; full list of members
|
12 June 2003 | Return made up to 31/05/03; full list of members
|
12 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
12 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
15 May 2002 | Full accounts made up to 31 December 2001 (12 pages) |
15 May 2002 | Full accounts made up to 31 December 2001 (12 pages) |
6 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
6 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
15 May 2001 | Full accounts made up to 31 December 2000 (11 pages) |
15 May 2001 | Full accounts made up to 31 December 2000 (11 pages) |
4 April 2001 | Registered office changed on 04/04/01 from: russell square house 10/12 russell square london WC1B 5LF (1 page) |
4 April 2001 | Location of register of members (1 page) |
4 April 2001 | Location of register of members (1 page) |
4 April 2001 | Registered office changed on 04/04/01 from: russell square house 10/12 russell square london WC1B 5LF (1 page) |
19 October 2000 | Location of register of members (1 page) |
19 October 2000 | Registered office changed on 19/10/00 from: lever house 138/140 southwark street london SE1 0SW (1 page) |
19 October 2000 | Location of register of members (1 page) |
19 October 2000 | Registered office changed on 19/10/00 from: lever house 138/140 southwark street london SE1 0SW (1 page) |
19 October 2000 | Location of debenture register (1 page) |
19 October 2000 | Location of debenture register (1 page) |
16 June 2000 | Full accounts made up to 31 December 1999 (11 pages) |
16 June 2000 | Full accounts made up to 31 December 1999 (11 pages) |
13 June 2000 | Return made up to 31/05/00; full list of members (7 pages) |
13 June 2000 | Return made up to 31/05/00; full list of members (7 pages) |
25 August 1999 | Ad 16/08/99--------- £ si 15000@1=15000 £ ic 70000/85000 (2 pages) |
25 August 1999 | Ad 16/08/99--------- £ si 15000@1=15000 £ ic 70000/85000 (2 pages) |
12 July 1999 | Return made up to 31/05/99; full list of members (6 pages) |
12 July 1999 | Return made up to 31/05/99; full list of members (6 pages) |
1 June 1999 | Full accounts made up to 31 December 1998 (11 pages) |
1 June 1999 | Full accounts made up to 31 December 1998 (11 pages) |
22 October 1998 | Ad 12/10/98--------- £ si 15000@1=15000 £ ic 50000/65000 (2 pages) |
22 October 1998 | Ad 12/10/98--------- £ si 15000@1=15000 £ ic 50000/65000 (2 pages) |
11 June 1998 | Return made up to 31/05/98; no change of members (4 pages) |
11 June 1998 | Return made up to 31/05/98; no change of members (4 pages) |
2 April 1998 | Full accounts made up to 31 December 1997 (11 pages) |
2 April 1998 | Full accounts made up to 31 December 1997 (11 pages) |
23 June 1997 | Full accounts made up to 31 December 1996 (11 pages) |
23 June 1997 | Full accounts made up to 31 December 1996 (11 pages) |
20 June 1997 | Return made up to 31/05/97; full list of members (6 pages) |
20 June 1997 | Return made up to 31/05/97; full list of members (6 pages) |
17 December 1996 | Registered office changed on 17/12/96 from: 8-10 bulstrode street london W1M 6AH (1 page) |
17 December 1996 | Registered office changed on 17/12/96 from: 8-10 bulstrode street london W1M 6AH (1 page) |
9 July 1996 | Return made up to 31/05/96; no change of members (4 pages) |
9 July 1996 | Return made up to 31/05/96; no change of members (4 pages) |
28 March 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
28 March 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
6 June 1995 | Return made up to 31/05/95; no change of members (4 pages) |
6 June 1995 | Return made up to 31/05/95; no change of members (4 pages) |
30 October 1989 | Incorporation (15 pages) |
30 October 1989 | Incorporation (15 pages) |