Camden Town
London
NW1 8NL
Secretary Name | Mrs Marion Okuniew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 6 10 Hyde Park Square London W2 2JP |
Secretary Name | David Okuniew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(1 year, 10 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 30 June 2015) |
Role | Company Director |
Correspondence Address | Flat 4 48 Portland Place London W1 |
Director Name | Elk (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1993(same day as company formation) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
Secretary Name | Elk Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1993(same day as company formation) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
Registered Address | Ground Floor 31 Kentish Town Road Camden Town London NW1 8NL |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
99 at £1 | Mr Rami Okuniew 99.00% Ordinary |
---|---|
1 at £1 | Marion Okuniew 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,946,143 |
Cash | £77,993 |
Current Liabilities | £692,961 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 19 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 2 August 2024 (3 months, 1 week from now) |
16 March 1994 | Delivered on: 31 March 1994 Persons entitled: Barclays Bank PLC Classification: 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. See the mortgage charge document for full details. Outstanding |
---|
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
---|---|
28 July 2017 | Confirmation statement made on 19 July 2017 with updates (4 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
12 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2016 | Confirmation statement made on 19 July 2016 with updates (6 pages) |
25 April 2016 | Registered office address changed from Clayton Stark & Co 5th Floor, Charles House 108-110 Finchley Road London NW3 5JJ to Clayton Stark & Co 5th Floor, Charles House 108-110 Finchley Road London NW3 5JJ on 25 April 2016 (1 page) |
23 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
21 January 2016 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
6 July 2015 | Termination of appointment of David Okuniew as a secretary on 30 June 2015 (1 page) |
16 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
20 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
19 December 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
2 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
26 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
7 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (4 pages) |
3 December 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
29 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Director's details changed for Mr Rami Okuniew on 1 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Mr Rami Okuniew on 1 July 2010 (2 pages) |
3 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2010 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2009 | Return made up to 19/07/09; full list of members (3 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
15 September 2008 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
4 September 2008 | Secretary's change of particulars / david okuniew / 01/07/2008 (1 page) |
4 September 2008 | Return made up to 19/07/08; full list of members (3 pages) |
24 July 2007 | Director's particulars changed (1 page) |
24 July 2007 | Return made up to 19/07/07; full list of members (2 pages) |
18 January 2007 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
3 August 2006 | Return made up to 19/07/06; full list of members (2 pages) |
17 May 2006 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
28 April 2006 | Return made up to 19/07/05; full list of members (2 pages) |
28 March 2006 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2004 | Return made up to 19/07/04; full list of members (6 pages) |
10 August 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
22 October 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
28 July 2003 | Return made up to 19/07/03; full list of members (6 pages) |
22 November 2002 | Total exemption full accounts made up to 31 December 2001 (12 pages) |
16 September 2002 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
29 August 2002 | Return made up to 19/07/02; full list of members (6 pages) |
20 August 2001 | Return made up to 19/07/01; full list of members (6 pages) |
18 May 2001 | Accounts for a small company made up to 31 December 1999 (7 pages) |
25 January 2001 | Accounts for a small company made up to 31 December 1998 (5 pages) |
22 August 2000 | Return made up to 19/07/00; full list of members (6 pages) |
26 August 1999 | Return made up to 19/07/99; no change of members (4 pages) |
8 January 1999 | Full accounts made up to 31 December 1997 (12 pages) |
20 October 1998 | Return made up to 19/07/98; no change of members (4 pages) |
9 April 1998 | Full accounts made up to 31 December 1996 (12 pages) |
12 August 1997 | Return made up to 19/07/97; full list of members
|
28 January 1997 | Full accounts made up to 31 December 1995 (13 pages) |
16 August 1996 | Registered office changed on 16/08/96 from: 18 st george street hanover square london W1R 0LL (1 page) |
5 August 1996 | Return made up to 19/07/96; no change of members (4 pages) |
27 September 1995 | Full accounts made up to 31 December 1994 (13 pages) |
12 September 1995 | Return made up to 19/07/95; no change of members
|
19 July 1993 | Incorporation (15 pages) |
19 July 1993 | Incorporation (15 pages) |