Swanley
Kent
BR8 8DT
Secretary Name | Mrs Eva Azagury |
---|---|
Status | Current |
Appointed | 18 April 2005(12 years, 7 months after company formation) |
Appointment Duration | 19 years |
Role | Company Director |
Correspondence Address | 191 Cromwell Road London SW5 0SE |
Director Name | Mr Douglas Ian Stewart |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Dayspring Guildford Surrey GU2 6QN |
Director Name | Robert Zermon |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 August 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Shinfield Street London W12 0HN |
Secretary Name | Joseph Azagury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1992(same day as company formation) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 191 Cromwell Road First Floor Flat London SW5 0SE |
Secretary Name | Elizabeth Azagury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2000(7 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 18 April 2005) |
Role | Company Director |
Correspondence Address | 4 Wayneflete Square London W10 6UB |
Director Name | Co Form (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 1992(same day as company formation) |
Correspondence Address | Dominions House North Queen Street Cardiff CF1 4AR Wales |
Secretary Name | Co Form (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 1992(same day as company formation) |
Correspondence Address | Dominions House North Queen Street Cardiff CF1 4AR Wales |
Website | josephazagury.com |
---|---|
Email address | [email protected] |
Telephone | 020 89449772 |
Telephone region | London |
Registered Address | Office 2, Tweed House Park Lane Swanley Kent BR8 8DT |
---|---|
Region | South East |
Constituency | Sevenoaks |
County | Kent |
Parish | Swanley |
Ward | Swanley Christchurch and Swanley Village |
Address Matches | Over 200 other UK companies use this postal address |
94 at £1 | Emma Stewart 9.40% Ordinary F |
---|---|
86 at £1 | David Azagury 8.60% Ordinary B |
86 at £1 | Elizabeth Azagury 8.60% Ordinary C |
86 at £1 | Jaques Azagury 8.60% Ordinary D |
86 at £1 | Solange Azagury 8.60% Ordinary E |
562 at £1 | Joseph Azagury 56.20% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£5,591 |
Current Liabilities | £7,591 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (10 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 4 September 2023 (8 months ago) |
---|---|
Next Return Due | 18 September 2024 (4 months, 2 weeks from now) |
26 April 1999 | Delivered on: 14 May 1999 Persons entitled: Transworld Land Co Limited Classification: Rent deposit deed Secured details: £12,000 together with any additional monies paid due or to become due from the company to the chargee under the terms of the deed. Particulars: £12,000. Outstanding |
---|---|
25 January 1999 | Delivered on: 3 February 1999 Persons entitled: Lloyds Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit and all such rights to the repayment thereof as the company may at any time have under the terms upon which the deposit was made and the provisions contained in the agreement (or otherwise howsoever); the deposit means the debt or debts which were then or thereafter owing to the company (in whatever currency denominated) by the bank: a (1) on the account or accounts described in the schedule below being: 7309800. see the mortgage charge document for full details. Outstanding |
24 November 1995 | Delivered on: 28 November 1995 Persons entitled: Church Commissioners for England Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee. Particulars: The sum of £17,625 and interest accrued thereon. Outstanding |
5 June 1995 | Delivered on: 12 June 1995 Persons entitled: Lloyds Bank PLC Classification: Single 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. Outstanding |
25 September 2023 | Confirmation statement made on 4 September 2023 with no updates (3 pages) |
---|---|
29 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
17 October 2022 | Confirmation statement made on 4 September 2022 with no updates (3 pages) |
31 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
26 October 2021 | Confirmation statement made on 4 September 2021 with updates (4 pages) |
28 June 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
15 September 2020 | Confirmation statement made on 4 September 2020 with no updates (3 pages) |
30 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
4 September 2019 | Confirmation statement made on 4 September 2019 with no updates (3 pages) |
31 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
22 March 2019 | Satisfaction of charge 4 in full (1 page) |
22 March 2019 | Satisfaction of charge 1 in full (1 page) |
22 March 2019 | Satisfaction of charge 2 in full (1 page) |
22 March 2019 | Confirmation statement made on 22 March 2019 with updates (4 pages) |
22 March 2019 | Satisfaction of charge 3 in full (2 pages) |
20 September 2018 | Confirmation statement made on 27 August 2018 with no updates (3 pages) |
31 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
13 September 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
13 September 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
31 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
12 September 2016 | Confirmation statement made on 27 August 2016 with updates (6 pages) |
12 September 2016 | Confirmation statement made on 27 August 2016 with updates (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
23 October 2015 | Registered office address changed from 36a Gordon Road Dartford DA1 2LQ to Office 2, Tweed House Park Lane Swanley Kent BR8 8DT on 23 October 2015 (1 page) |
23 October 2015 | Registered office address changed from 36a Gordon Road Dartford DA1 2LQ to Office 2, Tweed House Park Lane Swanley Kent BR8 8DT on 23 October 2015 (1 page) |
1 October 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
27 February 2015 | Previous accounting period extended from 31 May 2014 to 30 June 2014 (1 page) |
27 February 2015 | Previous accounting period extended from 31 May 2014 to 30 June 2014 (1 page) |
30 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
4 October 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
17 September 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (5 pages) |
17 September 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
2 September 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (5 pages) |
2 September 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
16 November 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (5 pages) |
16 November 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (5 pages) |
16 November 2010 | Director's details changed for Joseph Azagury on 27 August 2010 (2 pages) |
16 November 2010 | Director's details changed for Joseph Azagury on 27 August 2010 (2 pages) |
13 September 2010 | Registered office address changed from 145 Edge Lane Liverpool L7 2PG on 13 September 2010 (2 pages) |
13 September 2010 | Registered office address changed from 145 Edge Lane Liverpool L7 2PG on 13 September 2010 (2 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
15 September 2009 | Return made up to 27/08/09; full list of members (4 pages) |
15 September 2009 | Return made up to 27/08/09; full list of members (4 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
24 September 2008 | Return made up to 27/08/08; full list of members (4 pages) |
24 September 2008 | Return made up to 27/08/08; full list of members (4 pages) |
5 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
5 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
19 September 2007 | Return made up to 27/08/07; full list of members (3 pages) |
19 September 2007 | Return made up to 27/08/07; full list of members (3 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
4 September 2006 | Return made up to 27/08/06; full list of members (3 pages) |
4 September 2006 | Return made up to 27/08/06; full list of members (3 pages) |
9 June 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
9 June 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
8 September 2005 | Return made up to 27/08/05; full list of members (5 pages) |
8 September 2005 | Return made up to 27/08/05; full list of members (5 pages) |
24 June 2005 | £ ic 1360/1000 31/03/05 £ sr 360@1=360 (1 page) |
24 June 2005 | £ ic 1360/1000 31/03/05 £ sr 360@1=360 (1 page) |
14 June 2005 | Resolutions
|
14 June 2005 | Ad 04/05/05--------- £ si 360@1=360 £ ic 1000/1360 (3 pages) |
14 June 2005 | Notice of assignment of name or new name to shares (1 page) |
14 June 2005 | Ad 04/05/05--------- £ si 360@1=360 £ ic 1000/1360 (3 pages) |
14 June 2005 | Statement of rights variation attached to shares (1 page) |
14 June 2005 | Resolutions
|
14 June 2005 | Statement of rights variation attached to shares (1 page) |
14 June 2005 | Notice of assignment of name or new name to shares (1 page) |
24 May 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
24 May 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
9 May 2005 | Secretary resigned (1 page) |
9 May 2005 | Secretary resigned (1 page) |
9 May 2005 | New secretary appointed (2 pages) |
9 May 2005 | New secretary appointed (2 pages) |
27 January 2005 | Total exemption full accounts made up to 31 May 2003 (11 pages) |
27 January 2005 | Total exemption full accounts made up to 31 May 2003 (11 pages) |
3 December 2004 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
3 December 2004 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
3 December 2004 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
3 December 2004 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
22 September 2004 | Return made up to 27/08/04; full list of members (8 pages) |
22 September 2004 | Return made up to 27/08/04; full list of members (8 pages) |
16 March 2004 | Compulsory strike-off action has been discontinued (1 page) |
16 March 2004 | Compulsory strike-off action has been discontinued (1 page) |
10 March 2004 | Return made up to 27/08/03; full list of members
|
10 March 2004 | Return made up to 27/08/03; full list of members
|
2 March 2004 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2004 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2003 | Compulsory strike-off action has been discontinued (1 page) |
15 April 2003 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2003 | Return made up to 27/08/02; full list of members (8 pages) |
12 April 2003 | Return made up to 27/08/02; full list of members (8 pages) |
18 February 2003 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2003 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2001 | Return made up to 27/08/01; full list of members (9 pages) |
11 October 2001 | Return made up to 27/08/01; full list of members (9 pages) |
11 September 2001 | Total exemption small company accounts made up to 31 May 2000 (2 pages) |
11 September 2001 | Total exemption small company accounts made up to 31 May 1999 (2 pages) |
11 September 2001 | Total exemption small company accounts made up to 31 May 2000 (2 pages) |
11 September 2001 | Total exemption small company accounts made up to 31 May 1999 (2 pages) |
30 August 2001 | Secretary resigned (1 page) |
30 August 2001 | Secretary resigned (1 page) |
10 August 2001 | Registered office changed on 10/08/01 from: 73 knightsbridge, london, SW1X 7RB (1 page) |
10 August 2001 | Registered office changed on 10/08/01 from: 73 knightsbridge, london, SW1X 7RB (1 page) |
20 December 2000 | New secretary appointed (2 pages) |
20 December 2000 | New secretary appointed (2 pages) |
9 November 2000 | Secretary resigned;director resigned (1 page) |
9 November 2000 | Secretary resigned;director resigned (1 page) |
23 October 2000 | Return made up to 27/08/00; full list of members (8 pages) |
23 October 2000 | Return made up to 27/08/00; full list of members (8 pages) |
21 August 2000 | Director resigned (1 page) |
21 August 2000 | Director resigned (1 page) |
24 March 2000 | Delivery ext'd 3 mth 31/05/99 (2 pages) |
24 March 2000 | Delivery ext'd 3 mth 31/05/99 (2 pages) |
8 October 1999 | Accounting reference date extended from 28/02/99 to 31/05/99 (1 page) |
8 October 1999 | Accounting reference date extended from 28/02/99 to 31/05/99 (1 page) |
7 September 1999 | Return made up to 27/08/99; full list of members (6 pages) |
7 September 1999 | Return made up to 27/08/99; full list of members (6 pages) |
14 May 1999 | Particulars of mortgage/charge (3 pages) |
14 May 1999 | Particulars of mortgage/charge (3 pages) |
3 February 1999 | Particulars of mortgage/charge (7 pages) |
3 February 1999 | Particulars of mortgage/charge (7 pages) |
26 November 1998 | Full accounts made up to 28 February 1998 (11 pages) |
26 November 1998 | Full accounts made up to 28 February 1998 (11 pages) |
17 September 1998 | Return made up to 27/08/98; no change of members
|
17 September 1998 | Return made up to 27/08/98; no change of members
|
28 November 1997 | Full accounts made up to 28 February 1997 (9 pages) |
28 November 1997 | Full accounts made up to 28 February 1997 (9 pages) |
25 November 1997 | Return made up to 27/08/97; no change of members (4 pages) |
25 November 1997 | Return made up to 27/08/97; no change of members (4 pages) |
5 March 1997 | Full accounts made up to 29 February 1996 (8 pages) |
5 March 1997 | Full accounts made up to 29 February 1996 (8 pages) |
14 November 1996 | Registered office changed on 14/11/96 from: 73 knightsbridge, london, SW1X 7RA (1 page) |
14 November 1996 | Registered office changed on 14/11/96 from: 73 knightsbridge, london, SW1X 7RA (1 page) |
29 August 1996 | Return made up to 27/08/96; full list of members
|
29 August 1996 | Return made up to 27/08/96; full list of members
|
28 November 1995 | Particulars of mortgage/charge (4 pages) |
28 November 1995 | Particulars of mortgage/charge (4 pages) |
16 November 1995 | Return made up to 27/08/95; no change of members (4 pages) |
16 November 1995 | Return made up to 27/08/95; no change of members (4 pages) |
12 June 1995 | Particulars of mortgage/charge (6 pages) |
12 June 1995 | Particulars of mortgage/charge (6 pages) |
4 May 1995 | Registered office changed on 04/05/95 from: 10/1929,merton abbbey mills, london., SW19 2RD (1 page) |
4 May 1995 | Registered office changed on 04/05/95 from: 10/1929,merton abbbey mills, london., SW19 2RD (1 page) |
18 April 1995 | Accounts for a dormant company made up to 28 February 1995 (3 pages) |
18 April 1995 | Accounts for a dormant company made up to 28 February 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
17 June 1994 | Resolutions
|
17 June 1994 | Resolutions
|
27 August 1992 | Incorporation (16 pages) |
27 August 1992 | Incorporation (16 pages) |