Watford
WD17 4UZ
Secretary Name | Nicky Panayiotis Pavlou |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 February 2000(7 years, 6 months after company formation) |
Appointment Duration | 19 years, 9 months (closed 03 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Mulberry Close Watford WD17 4UZ |
Director Name | Mrs Angela Pavlou |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1992(1 month, 4 weeks after company formation) |
Appointment Duration | 26 years, 5 months (resigned 23 March 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 87 Ventnor Drive London N20 8BU |
Secretary Name | Androulla Wakefield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1992(1 month, 4 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 December 1993) |
Role | Company Director |
Correspondence Address | 10 Oakhampton Road Mill Hill London NW7 1NH |
Secretary Name | Nicky Panayiotis Pavlou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 September 1995) |
Role | Company Director |
Correspondence Address | 87 Ventnor Drive London N20 8BU |
Director Name | Charles Peter Tresham Wakefield |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1995(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 14 February 2000) |
Role | Company Director |
Correspondence Address | 2 Glenmere Avenue Mill Hill London NW7 2LU |
Secretary Name | Charles Peter Tresham Wakefield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1995(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 14 February 2000) |
Role | Company Director |
Correspondence Address | 2 Glenmere Avenue Mill Hill London NW7 2LU |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1992(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1992(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Telephone | 020 83414543 |
---|---|
Telephone region | London |
Registered Address | Unit 2 Ella Mews Cressy Road Hampstead London NW3 2NH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Gospel Oak |
Built Up Area | Greater London |
99 at £1 | Mrs Angela Pavlou 99.00% Ordinary |
---|---|
1 at £1 | Nicky Panayiotis Pavlou 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £349,888 |
Cash | £301 |
Current Liabilities | £26,098 |
Latest Accounts | 31 March 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
17 July 1997 | Delivered on: 19 July 1997 Persons entitled: New Court Commercial Finance Limited 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: Fixed and floating charges over all undertaking property and assets present and future including goodwill book debts uncalled capital fixtures fittings plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
21 August 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
---|---|
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
24 August 2016 | Confirmation statement made on 19 August 2016 with updates (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 August 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 August 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
27 February 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
10 October 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 August 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (5 pages) |
28 August 2012 | Secretary's details changed for Nicky Panayiotis Pavlou on 1 April 2011 (2 pages) |
28 August 2012 | Secretary's details changed for Nicky Panayiotis Pavlou on 1 April 2011 (2 pages) |
28 August 2012 | Director's details changed for Nicky Panayiotis Pavlou on 1 April 2011 (2 pages) |
28 August 2012 | Director's details changed for Nicky Panayiotis Pavlou on 1 April 2011 (2 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
26 August 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 August 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
29 September 2009 | Return made up to 19/08/09; full list of members (4 pages) |
9 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
24 September 2008 | Return made up to 19/08/08; no change of members (7 pages) |
15 April 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
11 September 2007 | Return made up to 19/08/07; full list of members (7 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
9 November 2006 | Return made up to 19/08/06; full list of members
|
13 April 2006 | Return made up to 19/08/05; full list of members
|
21 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
21 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
29 September 2004 | Return made up to 19/08/04; full list of members
|
7 April 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
25 November 2003 | Return made up to 19/08/03; full list of members (7 pages) |
29 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
2 September 2002 | Return made up to 19/08/02; full list of members (7 pages) |
1 May 2002 | Registered office changed on 01/05/02 from: 79A camden high street london NW1 7JL (1 page) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
11 October 2001 | Return made up to 19/08/01; full list of members (6 pages) |
28 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
15 November 2000 | New secretary appointed (2 pages) |
15 November 2000 | Return made up to 19/08/00; full list of members
|
15 November 2000 | Secretary resigned;director resigned (1 page) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
16 December 1999 | Return made up to 19/08/99; full list of members (7 pages) |
11 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
23 October 1998 | Return made up to 19/08/98; full list of members
|
2 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
6 November 1997 | Return made up to 19/08/97; full list of members
|
19 July 1997 | Particulars of mortgage/charge (3 pages) |
1 February 1997 | Full accounts made up to 31 March 1996 (4 pages) |
1 February 1997 | Full accounts made up to 31 March 1995 (4 pages) |
10 October 1996 | Return made up to 19/08/96; full list of members (6 pages) |
30 September 1996 | New director appointed (2 pages) |
30 September 1996 | New secretary appointed;new director appointed (2 pages) |
30 September 1996 | Secretary resigned (1 page) |
25 August 1995 | Return made up to 19/08/95; full list of members (6 pages) |
5 September 1994 | Return made up to 19/08/94; full list of members
|
15 September 1993 | Return made up to 19/08/93; full list of members (6 pages) |
29 October 1992 | Ad 16/10/92--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
19 August 1992 | Incorporation (11 pages) |