London
SW20 0NB
Secretary Name | Maria Carmella Rosell Boza |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 August 1995(2 years, 3 months after company formation) |
Appointment Duration | 28 years, 9 months |
Role | Company Director |
Correspondence Address | 17b Copse Hill London SW20 0NB |
Secretary Name | Axel Henrik Janson |
---|---|
Nationality | Swedish |
Status | Resigned |
Appointed | 27 March 1993 |
Appointment Duration | 2 years, 4 months (resigned 02 August 1995) |
Role | Company Director |
Correspondence Address | 20 Hood Road Wimbledon London SW20 0SR |
Director Name | Axel Henrik Janson |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 16 April 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Hood Road Wimbledon London SW20 0SR |
Secretary Name | Mr Roberto Perez-Eguren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17a Copse Hill Wimbledon London SW20 0NB |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 1993(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 1993(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Telephone | 020 77309679 |
---|---|
Telephone region | London |
Registered Address | 17b Copse Hill London SW20 0NB |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Village |
Built Up Area | Greater London |
2 at £1 | Mr Roberto Perez-eguren 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £16,814,803 |
Gross Profit | £638,420 |
Net Worth | £786,083 |
Cash | £167,673 |
Current Liabilities | £3,651,092 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (3 weeks, 6 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 16 April 2023 (1 year ago) |
---|---|
Next Return Due | 30 April 2024 (overdue) |
12 June 2019 | Delivered on: 14 June 2019 Persons entitled: Mos S.A. Classification: A registered charge Particulars: 17B copse hill wimbledon t/no TGL61380. Outstanding |
---|---|
16 July 2018 | Delivered on: 18 July 2018 Persons entitled: Stephen Geoffrey Bernhard Classification: A registered charge Particulars: 17B copse hill wimbledon t/no TGL61380. Outstanding |
28 August 2008 | Delivered on: 2 September 2008 Persons entitled: Grosvenor West End Properties Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £11,750 paid by the company to the landlord and which the landlord is obliged under the deed to pay into the account and any other sums paid into that account by the tenant pursuant to the deed and any interest credited to that account see image for full details. Outstanding |
30 March 2001 | Delivered on: 5 April 2001 Persons entitled: West Bromwich Building Society Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee. Particulars: All the undertaking property and assets of the borrower present and future but excluding any property which is at any time subject to any effectual fixed legal charge in favour of west bromwich building society. Outstanding |
30 March 2001 | Delivered on: 5 April 2001 Persons entitled: West Bromwich Building Society Classification: Commercial mortgage deed Secured details: All monies due or to become due from the company to the chargee under the commercial mortgage. Particulars: All that property situate and k/a 17B copse hill, wimbledon, london SW20 and all buildings fixtures plant and machinery from time to time thereon but excluding any such items as may be personal chattels within the meanings of the buildings sale act 1878 by way of first fixed charge all the goodwill of the business the full benefit of all present and future licences. See the mortgage charge document for full details. Outstanding |
2 November 2012 | Delivered on: 13 November 2012 Satisfied on: 12 November 2013 Persons entitled: Bnp Paribas (Suisse) Sa Classification: Trade finance security agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Assignment of moneys and receivables and insurances see image for full details. Fully Satisfied |
20 July 2020 | Total exemption full accounts made up to 31 August 2019 (12 pages) |
---|---|
27 April 2020 | Confirmation statement made on 16 April 2020 with no updates (3 pages) |
14 June 2019 | Registration of charge 028099900006, created on 12 June 2019 (36 pages) |
5 June 2019 | Accounts for a small company made up to 31 August 2018 (13 pages) |
26 April 2019 | Confirmation statement made on 16 April 2019 with no updates (3 pages) |
18 July 2018 | Registration of charge 028099900005, created on 16 July 2018 (8 pages) |
6 June 2018 | Accounts for a small company made up to 31 August 2017 (11 pages) |
17 April 2018 | Confirmation statement made on 16 April 2018 with updates (5 pages) |
17 April 2018 | Director's details changed for Roberto Perez-Eguren on 17 April 2018 (2 pages) |
6 June 2017 | Full accounts made up to 31 August 2016 (26 pages) |
6 June 2017 | Full accounts made up to 31 August 2016 (26 pages) |
21 April 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
21 April 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
21 October 2016 | Satisfaction of charge 3 in full (4 pages) |
21 October 2016 | Satisfaction of charge 3 in full (4 pages) |
8 September 2016 | Satisfaction of charge 2 in full (4 pages) |
8 September 2016 | Satisfaction of charge 2 in full (4 pages) |
6 August 2016 | Satisfaction of charge 1 in full (4 pages) |
6 August 2016 | Satisfaction of charge 1 in full (4 pages) |
4 July 2016 | Full accounts made up to 31 August 2015 (21 pages) |
4 July 2016 | Full accounts made up to 31 August 2015 (21 pages) |
20 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
9 July 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
28 May 2015 | Current accounting period extended from 28 February 2015 to 31 August 2015 (1 page) |
28 May 2015 | Current accounting period extended from 28 February 2015 to 31 August 2015 (1 page) |
28 April 2015 | Auditor's resignation (1 page) |
28 April 2015 | Auditor's resignation (1 page) |
17 November 2014 | Full accounts made up to 28 February 2014 (22 pages) |
17 November 2014 | Full accounts made up to 28 February 2014 (22 pages) |
16 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
11 February 2014 | Full accounts made up to 28 February 2013 (21 pages) |
11 February 2014 | Full accounts made up to 28 February 2013 (21 pages) |
12 November 2013 | Satisfaction of charge 4 in full (4 pages) |
12 November 2013 | Satisfaction of charge 4 in full (4 pages) |
17 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (4 pages) |
17 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Full accounts made up to 28 February 2012 (21 pages) |
26 February 2013 | Full accounts made up to 28 February 2012 (21 pages) |
13 November 2012 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
13 November 2012 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
30 April 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (4 pages) |
29 November 2011 | Full accounts made up to 28 February 2011 (21 pages) |
29 November 2011 | Full accounts made up to 28 February 2011 (21 pages) |
10 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Full accounts made up to 28 February 2010 (20 pages) |
1 February 2011 | Full accounts made up to 28 February 2010 (20 pages) |
17 May 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Director's details changed for Roberto Perez-Eguren on 1 October 2009 (2 pages) |
17 May 2010 | Director's details changed for Roberto Perez-Eguren on 1 October 2009 (2 pages) |
17 May 2010 | Director's details changed for Roberto Perez-Eguren on 1 October 2009 (2 pages) |
17 May 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Full accounts made up to 28 February 2009 (19 pages) |
17 February 2010 | Full accounts made up to 28 February 2009 (19 pages) |
12 May 2009 | Return made up to 16/04/09; full list of members (3 pages) |
12 May 2009 | Director's change of particulars / roberto perez-eguren / 06/04/2009 (1 page) |
12 May 2009 | Secretary's change of particulars / maria boza / 06/04/2009 (1 page) |
12 May 2009 | Director's change of particulars / roberto perez-eguren / 06/04/2009 (1 page) |
12 May 2009 | Secretary's change of particulars / maria boza / 06/04/2009 (1 page) |
12 May 2009 | Return made up to 16/04/09; full list of members (3 pages) |
19 February 2009 | Full accounts made up to 29 February 2008 (20 pages) |
19 February 2009 | Full accounts made up to 29 February 2008 (20 pages) |
8 October 2008 | Registered office changed on 08/10/2008 from 34 grosvenor gardens london SW1W 0AL (1 page) |
8 October 2008 | Registered office changed on 08/10/2008 from 34 grosvenor gardens london SW1W 0AL (1 page) |
2 September 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
2 September 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
8 July 2008 | Secretary's change of particulars / maria boza / 04/07/2008 (2 pages) |
8 July 2008 | Return made up to 16/04/08; full list of members (3 pages) |
8 July 2008 | Secretary's change of particulars / maria boza / 04/07/2008 (2 pages) |
8 July 2008 | Return made up to 16/04/08; full list of members (3 pages) |
14 August 2007 | Full accounts made up to 28 February 2007 (20 pages) |
14 August 2007 | Full accounts made up to 28 February 2007 (20 pages) |
8 May 2007 | Accounting reference date extended from 31/08/06 to 28/02/07 (1 page) |
8 May 2007 | Accounting reference date extended from 31/08/06 to 28/02/07 (1 page) |
1 May 2007 | Return made up to 16/04/07; full list of members (2 pages) |
1 May 2007 | Return made up to 16/04/07; full list of members (2 pages) |
15 August 2006 | Full accounts made up to 31 August 2005 (18 pages) |
15 August 2006 | Full accounts made up to 31 August 2005 (18 pages) |
24 April 2006 | Return made up to 16/04/06; full list of members (2 pages) |
24 April 2006 | Return made up to 16/04/06; full list of members (2 pages) |
6 July 2005 | Full accounts made up to 31 August 2004 (18 pages) |
6 July 2005 | Full accounts made up to 31 August 2004 (18 pages) |
27 May 2005 | Registered office changed on 27/05/05 from: 22 grosvenor square mayfair london W1X 0DT (1 page) |
27 May 2005 | Registered office changed on 27/05/05 from: 22 grosvenor square mayfair london W1X 0DT (1 page) |
21 April 2005 | Return made up to 16/04/05; full list of members (2 pages) |
21 April 2005 | Return made up to 16/04/05; full list of members (2 pages) |
19 October 2004 | Auditor's resignation (1 page) |
19 October 2004 | Auditor's resignation (1 page) |
6 July 2004 | Registered office changed on 06/07/04 from: 17A copse hill london SW20 0NB (1 page) |
6 July 2004 | Registered office changed on 06/07/04 from: 17A copse hill london SW20 0NB (1 page) |
23 April 2004 | Return made up to 16/04/04; full list of members (6 pages) |
23 April 2004 | Return made up to 16/04/04; full list of members (6 pages) |
20 April 2004 | Full accounts made up to 31 August 2003 (14 pages) |
20 April 2004 | Full accounts made up to 31 August 2003 (14 pages) |
9 June 2003 | Return made up to 16/04/03; full list of members (6 pages) |
9 June 2003 | Return made up to 16/04/03; full list of members (6 pages) |
24 April 2003 | Full accounts made up to 31 August 2002 (14 pages) |
24 April 2003 | Full accounts made up to 31 August 2002 (14 pages) |
10 August 2002 | Full accounts made up to 31 August 2001 (13 pages) |
10 August 2002 | Full accounts made up to 31 August 2001 (13 pages) |
14 June 2002 | Delivery ext'd 3 mth 31/08/01 (1 page) |
14 June 2002 | Delivery ext'd 3 mth 31/08/01 (1 page) |
20 May 2002 | Return made up to 16/04/02; full list of members (6 pages) |
20 May 2002 | Return made up to 16/04/02; full list of members (6 pages) |
1 October 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
1 October 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
21 June 2001 | Delivery ext'd 3 mth 31/08/00 (2 pages) |
21 June 2001 | Delivery ext'd 3 mth 31/08/00 (2 pages) |
8 May 2001 | Return made up to 16/04/01; full list of members (6 pages) |
8 May 2001 | Return made up to 16/04/01; full list of members (6 pages) |
5 April 2001 | Particulars of mortgage/charge (3 pages) |
5 April 2001 | Particulars of mortgage/charge (3 pages) |
5 April 2001 | Particulars of mortgage/charge (3 pages) |
5 April 2001 | Particulars of mortgage/charge (3 pages) |
15 August 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
15 August 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
7 July 2000 | Return made up to 16/04/00; full list of members (6 pages) |
7 July 2000 | Return made up to 16/04/00; full list of members (6 pages) |
12 June 2000 | Auditor's resignation (1 page) |
12 June 2000 | Auditor's resignation (1 page) |
4 July 1999 | Full accounts made up to 31 August 1998 (14 pages) |
4 July 1999 | Full accounts made up to 31 August 1998 (14 pages) |
3 June 1999 | Return made up to 16/04/99; full list of members (6 pages) |
3 June 1999 | Return made up to 16/04/99; full list of members (6 pages) |
30 June 1998 | Full accounts made up to 31 August 1997 (11 pages) |
30 June 1998 | Full accounts made up to 31 August 1997 (11 pages) |
30 June 1998 | Return made up to 16/04/98; no change of members (4 pages) |
30 June 1998 | Return made up to 16/04/98; no change of members (4 pages) |
13 February 1998 | Accounting reference date extended from 30/04/97 to 31/08/97 (1 page) |
13 February 1998 | Accounting reference date extended from 30/04/97 to 31/08/97 (1 page) |
12 February 1998 | Return made up to 16/04/97; full list of members (6 pages) |
12 February 1998 | Return made up to 16/04/97; full list of members (6 pages) |
16 June 1997 | Full accounts made up to 30 April 1996 (11 pages) |
16 June 1997 | Full accounts made up to 30 April 1996 (11 pages) |
14 August 1996 | Return made up to 16/04/96; no change of members
|
14 August 1996 | Return made up to 16/04/96; no change of members
|
5 March 1996 | Accounts for a dormant company made up to 30 April 1995 (5 pages) |
5 March 1996 | Accounts for a dormant company made up to 30 April 1995 (5 pages) |
30 November 1995 | Secretary resigned;new secretary appointed (2 pages) |
30 November 1995 | Secretary resigned;new secretary appointed (2 pages) |
19 June 1995 | Return made up to 16/04/95; no change of members (4 pages) |
19 June 1995 | Return made up to 16/04/95; no change of members (4 pages) |
12 June 1995 | Resolutions
|
12 June 1995 | Accounts for a dormant company made up to 30 April 1994 (5 pages) |
12 June 1995 | Resolutions
|
12 June 1995 | Accounts for a dormant company made up to 30 April 1994 (5 pages) |
16 April 1993 | Incorporation (11 pages) |
16 April 1993 | Incorporation (11 pages) |