London
NW9 7LN
Director Name | Mrs Sarah Bernadette Osullivan |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 14 October 2013(22 years, 6 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Propery Owner |
Country of Residence | England |
Correspondence Address | 51 Harrowdene Road Wembley Middlesex HA0 2JQ |
Director Name | Mr Michael Francis Osullivan |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 March 1991(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Blair Avenue London NW9 7LN |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 51 Harrowdene Road Wembley Middlesex HA0 2JQ |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Sudbury |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Sarah O'sullivan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £414,608 |
Cash | £39,294 |
Current Liabilities | £100,880 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 25 March 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 8 April 2025 (11 months, 3 weeks from now) |
30 May 2012 | Delivered on: 1 June 2012 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 348 neasden lane london t/no MX217798 by way of specific charge, the goodwill & connection of the business or businesses & also by way of a floating security, all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work in progress & other chattels. Outstanding |
---|---|
5 July 1994 | Delivered on: 12 July 1994 Satisfied on: 22 October 2010 Persons entitled: Allied Irish Banks P.L.C. 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 known as or being 348 neasden lane, london .N.W. 10,together with the goodwill and connection of the business or businesses from time to time carried on by or for the account of the company upon all or any part of the mortgaged property (the goodwill).. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 August 1993 | Delivered on: 26 August 1993 Satisfied on: 22 October 2010 Persons entitled: Allied Irish Banks PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Garages 2 and 3, 5 to 8 and 10 to 14 birse crescent neasden t/no.NGL553408 and ana ssignment of goodwill and benefit of licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 August 1993 | Delivered on: 17 August 1993 Satisfied on: 22 October 2010 Persons entitled: Allied Irish Banks PLC Classification: Mortgage 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 buildings fixtures fixed plant and machinery. Fully Satisfied |
29 December 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
---|---|
31 March 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
9 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
5 April 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
10 December 2018 | Total exemption full accounts made up to 31 March 2018 (4 pages) |
2 April 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
5 April 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
4 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
16 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
16 May 2014 | Appointment of Mrs Sarah Bernadette O'sullivan as a director (2 pages) |
16 May 2014 | Director's details changed for Mrs Sarah Bernadette O'sullivan on 15 May 2014 (2 pages) |
16 May 2014 | Appointment of Mrs Sarah Bernadette O'sullivan as a director (2 pages) |
16 May 2014 | Director's details changed for Mrs Sarah Bernadette O'sullivan on 15 May 2014 (2 pages) |
17 April 2014 | Termination of appointment of Michael Osullivan as a director (1 page) |
17 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Termination of appointment of Michael Osullivan as a director (1 page) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
10 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
10 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (4 pages) |
9 August 2013 | Director's details changed for Mr Michael Francis Osullivan on 6 March 2013 (2 pages) |
9 August 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (4 pages) |
9 August 2013 | Director's details changed for Mr Michael Francis Osullivan on 6 March 2013 (2 pages) |
9 August 2013 | Registered office address changed from 139 Salmon Street Kingsbury London NW9 8NG on 9 August 2013 (1 page) |
9 August 2013 | Secretary's details changed for Sarah Bernadette Osullivan on 6 March 2013 (2 pages) |
9 August 2013 | Director's details changed for Mr Michael Francis Osullivan on 6 March 2013 (2 pages) |
9 August 2013 | Registered office address changed from 139 Salmon Street Kingsbury London NW9 8NG on 9 August 2013 (1 page) |
9 August 2013 | Registered office address changed from 139 Salmon Street Kingsbury London NW9 8NG on 9 August 2013 (1 page) |
9 August 2013 | Secretary's details changed for Sarah Bernadette Osullivan on 6 March 2013 (2 pages) |
9 August 2013 | Secretary's details changed for Sarah Bernadette Osullivan on 6 March 2013 (2 pages) |
23 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
1 June 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
1 June 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
29 March 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
31 March 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (4 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
25 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
25 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
25 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
25 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
30 March 2010 | Director's details changed for Mr Michael Francis Osullivan on 30 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Mr Michael Francis Osullivan on 30 March 2010 (2 pages) |
30 March 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (4 pages) |
9 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
9 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
3 April 2009 | Return made up to 28/03/09; full list of members (3 pages) |
3 April 2009 | Return made up to 28/03/09; full list of members (3 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
4 April 2008 | Return made up to 28/03/08; full list of members (3 pages) |
4 April 2008 | Return made up to 28/03/08; full list of members (3 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
21 December 2007 | Return made up to 28/03/07; no change of members
|
21 December 2007 | Return made up to 28/03/07; no change of members
|
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
27 March 2006 | Return made up to 28/03/06; full list of members (6 pages) |
27 March 2006 | Return made up to 28/03/06; full list of members (6 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
26 April 2005 | New secretary appointed (2 pages) |
26 April 2005 | New secretary appointed (2 pages) |
18 April 2005 | Return made up to 28/03/05; full list of members
|
18 April 2005 | Return made up to 28/03/05; full list of members
|
30 October 2004 | Total exemption small company accounts made up to 31 March 2004 (1 page) |
30 October 2004 | Total exemption small company accounts made up to 31 March 2004 (1 page) |
31 March 2004 | Return made up to 28/03/04; full list of members (6 pages) |
31 March 2004 | Return made up to 28/03/04; full list of members (6 pages) |
11 January 2004 | Total exemption small company accounts made up to 31 March 2003 (1 page) |
11 January 2004 | Total exemption small company accounts made up to 31 March 2003 (1 page) |
14 March 2003 | Total exemption small company accounts made up to 31 March 2002 (1 page) |
14 March 2003 | Total exemption small company accounts made up to 31 March 2002 (1 page) |
2 October 2002 | Return made up to 28/03/02; full list of members
|
2 October 2002 | Return made up to 28/03/02; full list of members
|
3 September 2002 | Strike-off action suspended (1 page) |
3 September 2002 | Strike-off action suspended (1 page) |
28 August 2002 | Total exemption small company accounts made up to 31 March 2001 (1 page) |
28 August 2002 | Total exemption small company accounts made up to 31 March 2001 (1 page) |
20 August 2002 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2002 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
5 April 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
4 April 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
4 April 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
4 May 1999 | Return made up to 28/03/99; no change of members (4 pages) |
4 May 1999 | Return made up to 28/03/99; no change of members (4 pages) |
1 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
1 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
14 May 1998 | Return made up to 28/03/98; full list of members (6 pages) |
14 May 1998 | Return made up to 28/03/98; full list of members (6 pages) |
7 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
7 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
7 April 1997 | Return made up to 28/03/97; no change of members (4 pages) |
7 April 1997 | Return made up to 28/03/97; no change of members (4 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (13 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (13 pages) |
3 April 1996 | Return made up to 28/03/96; no change of members (4 pages) |
3 April 1996 | Return made up to 28/03/96; no change of members (4 pages) |
4 August 1995 | Registered office changed on 04/08/95 from: 249 neasden lane london NW10 1QG (1 page) |
4 August 1995 | Registered office changed on 04/08/95 from: 249 neasden lane london NW10 1QG (1 page) |
29 March 1995 | Return made up to 28/03/95; full list of members (6 pages) |
29 March 1995 | Return made up to 28/03/95; full list of members (6 pages) |
28 March 1991 | Incorporation (12 pages) |
28 March 1991 | Incorporation (12 pages) |