Parsons Green
London
SW6 4HH
Director Name | Susan Van Grieken |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1994(2 days after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 17 March 1995) |
Role | Company Director |
Correspondence Address | 446 Upper Richmond Road Putney London SW15 5RQ |
Secretary Name | Nicholas Van Grieken |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 06 May 1994(2 days after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 17 March 1995) |
Role | Secretary |
Correspondence Address | 33 Hanger Lane London W5 3HJ |
Director Name | Mr Nicholas Van Grieken |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 17 March 1995(10 months, 2 weeks after company formation) |
Appointment Duration | 24 years, 10 months (resigned 01 February 2020) |
Role | Manager |
Country of Residence | Portugal |
Correspondence Address | Mato Santo Spirito Tavira P 1 Portugal |
Secretary Name | Michael Van Den Berg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1995(10 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 31 March 1996) |
Role | Secretary |
Correspondence Address | 2 Oakley Court Church View Raod Twickenham Middlesex |
Secretary Name | Georgina Van Grieken |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1996(1 year, 11 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 10 May 2005) |
Role | Company Director |
Correspondence Address | 33 Hangar Lane Ealing London W5 3HW |
Secretary Name | Carla Cornelia Cavarlli |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 June 2007) |
Role | Secretary |
Correspondence Address | 30 Derwent Avenue Kingston Vale London SW15 3RD |
Director Name | Margaretta Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 1994(same day as company formation) |
Correspondence Address | 420 Finchley Road London NW2 2HY |
Secretary Name | Margaretta Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 1994(same day as company formation) |
Correspondence Address | 420 Finchley Road London NW2 2HY |
Registered Address | 33 Hangar Lane London W5 3HJ |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Ealing Common |
Built Up Area | Greater London |
51 at £1 | Nicholas Van Grieken 51.00% Ordinary |
---|---|
49 at £1 | Susan Van Grieken 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£26,082 |
Current Liabilities | £15,008 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (9 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 4 May 2023 (1 year ago) |
---|---|
Next Return Due | 18 May 2024 (1 week, 6 days from now) |
10 July 2023 | Total exemption full accounts made up to 31 May 2023 (7 pages) |
---|---|
10 May 2023 | Confirmation statement made on 4 May 2023 with no updates (3 pages) |
22 July 2022 | Total exemption full accounts made up to 31 May 2022 (7 pages) |
11 May 2022 | Confirmation statement made on 4 May 2022 with no updates (3 pages) |
17 November 2021 | Total exemption full accounts made up to 31 May 2021 (7 pages) |
6 May 2021 | Confirmation statement made on 4 May 2021 with no updates (3 pages) |
2 March 2021 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
8 May 2020 | Confirmation statement made on 4 May 2020 with no updates (3 pages) |
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
6 February 2020 | Cessation of Nik Van Grieken as a person with significant control on 1 February 2020 (1 page) |
6 February 2020 | Notification of Oliver Nicolas Louis Van Grieken as a person with significant control on 1 February 2020 (2 pages) |
6 February 2020 | Termination of appointment of Nicholas Van Grieken as a director on 1 February 2020 (1 page) |
22 July 2019 | Appointment of Mr Oliver Nicolas Louis Van Grieken as a director on 1 July 2019 (2 pages) |
16 May 2019 | Confirmation statement made on 4 May 2019 with no updates (3 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
21 May 2018 | Confirmation statement made on 4 May 2018 with no updates (3 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
12 July 2017 | Notification of Nik Van Grieken as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Notification of Nik Van Grieken as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Confirmation statement made on 4 May 2017 with updates (4 pages) |
30 June 2017 | Confirmation statement made on 4 May 2017 with updates (4 pages) |
26 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
26 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
18 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
29 February 2016 | Micro company accounts made up to 31 May 2015 (2 pages) |
29 February 2016 | Micro company accounts made up to 31 May 2015 (2 pages) |
8 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
27 February 2015 | Micro company accounts made up to 31 May 2014 (2 pages) |
27 February 2015 | Micro company accounts made up to 31 May 2014 (2 pages) |
16 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
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) |
18 July 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (3 pages) |
18 July 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (3 pages) |
18 July 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (3 pages) |
24 January 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
24 January 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
19 July 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (3 pages) |
19 July 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (3 pages) |
19 July 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (3 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
21 June 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (14 pages) |
21 June 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (14 pages) |
21 June 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (14 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
4 June 2010 | Director's details changed for Nicholas Van Grieken on 1 October 2009 (2 pages) |
4 June 2010 | Director's details changed for Nicholas Van Grieken on 1 October 2009 (2 pages) |
4 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Director's details changed for Nicholas Van Grieken on 1 October 2009 (2 pages) |
4 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
29 August 2009 | Registered office changed on 29/08/2009 from 203-205 the vale acton london W3 7QS (1 page) |
29 August 2009 | Appointment terminated secretary carla cavarlli (1 page) |
29 August 2009 | Appointment terminated secretary carla cavarlli (1 page) |
29 August 2009 | Director's change of particulars / nicholas van grieken / 25/07/2009 (1 page) |
29 August 2009 | Director's change of particulars / nicholas van grieken / 25/07/2009 (1 page) |
29 August 2009 | Registered office changed on 29/08/2009 from 203-205 the vale acton london W3 7QS (1 page) |
29 August 2009 | Return made up to 04/05/09; no change of members (4 pages) |
29 August 2009 | Return made up to 04/05/09; no change of members (4 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
11 September 2008 | Return made up to 04/05/08; full list of members (3 pages) |
11 September 2008 | Return made up to 04/05/08; full list of members (3 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
3 July 2007 | Return made up to 04/05/07; full list of members (6 pages) |
3 July 2007 | Return made up to 04/05/07; full list of members (6 pages) |
4 April 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
4 April 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
12 May 2006 | Return made up to 04/05/06; full list of members (6 pages) |
12 May 2006 | Return made up to 04/05/06; full list of members (6 pages) |
30 March 2006 | Total exemption full accounts made up to 31 May 2005 (11 pages) |
30 March 2006 | Total exemption full accounts made up to 31 May 2005 (11 pages) |
3 June 2005 | Return made up to 04/05/05; full list of members
|
3 June 2005 | New secretary appointed (2 pages) |
3 June 2005 | New secretary appointed (2 pages) |
3 June 2005 | Return made up to 04/05/05; full list of members
|
4 May 2005 | Total exemption full accounts made up to 31 May 2004 (11 pages) |
4 May 2005 | Total exemption full accounts made up to 31 May 2004 (11 pages) |
20 October 2004 | Total exemption full accounts made up to 31 May 2003 (11 pages) |
20 October 2004 | Total exemption full accounts made up to 31 May 2003 (11 pages) |
6 May 2004 | Return made up to 04/05/04; full list of members (6 pages) |
6 May 2004 | Return made up to 04/05/04; full list of members (6 pages) |
7 May 2003 | Return made up to 04/05/03; full list of members (6 pages) |
7 May 2003 | Return made up to 04/05/03; full list of members (6 pages) |
2 April 2003 | Total exemption full accounts made up to 31 May 2002 (11 pages) |
2 April 2003 | Total exemption full accounts made up to 31 May 2002 (11 pages) |
1 May 2002 | Return made up to 04/05/02; full list of members (6 pages) |
1 May 2002 | Return made up to 04/05/02; full list of members (6 pages) |
19 March 2002 | Total exemption full accounts made up to 31 May 2001 (11 pages) |
19 March 2002 | Total exemption full accounts made up to 31 May 2001 (11 pages) |
13 July 2001 | Return made up to 04/05/01; full list of members (6 pages) |
13 July 2001 | Return made up to 04/05/01; full list of members (6 pages) |
16 January 2001 | Full accounts made up to 31 May 2000 (11 pages) |
16 January 2001 | Full accounts made up to 31 May 2000 (11 pages) |
6 July 2000 | Return made up to 04/05/00; full list of members
|
6 July 2000 | Return made up to 04/05/00; full list of members
|
13 April 2000 | Full accounts made up to 31 May 1999 (10 pages) |
13 April 2000 | Full accounts made up to 31 May 1999 (10 pages) |
9 September 1999 | Full accounts made up to 31 May 1998 (11 pages) |
9 September 1999 | Full accounts made up to 31 May 1998 (11 pages) |
29 July 1999 | Return made up to 04/05/99; full list of members
|
29 July 1999 | Return made up to 04/05/99; full list of members
|
7 July 1998 | Full accounts made up to 31 May 1997 (9 pages) |
7 July 1998 | Full accounts made up to 31 May 1997 (9 pages) |
28 May 1998 | Return made up to 04/05/98; full list of members (6 pages) |
28 May 1998 | Return made up to 04/05/98; full list of members (6 pages) |
4 March 1998 | Delivery ext'd 3 mth 31/05/97 (2 pages) |
4 March 1998 | Delivery ext'd 3 mth 31/05/97 (2 pages) |
1 September 1997 | Return made up to 04/05/97; full list of members (6 pages) |
1 September 1997 | Secretary's particulars changed (1 page) |
1 September 1997 | Secretary's particulars changed (1 page) |
1 September 1997 | Full accounts made up to 31 May 1996 (8 pages) |
1 September 1997 | Full accounts made up to 31 May 1996 (8 pages) |
1 September 1997 | Return made up to 04/05/97; full list of members (6 pages) |
15 June 1996 | New secretary appointed (1 page) |
15 June 1996 | Return made up to 04/05/96; full list of members (6 pages) |
15 June 1996 | Secretary resigned (2 pages) |
15 June 1996 | Secretary resigned (2 pages) |
15 June 1996 | Return made up to 04/05/96; full list of members (6 pages) |
15 June 1996 | New secretary appointed (1 page) |
28 March 1996 | Full accounts made up to 31 May 1995 (8 pages) |
28 March 1996 | Full accounts made up to 31 May 1995 (8 pages) |
16 August 1995 | Return made up to 04/05/95; full list of members (6 pages) |
16 August 1995 | Return made up to 04/05/95; full list of members (6 pages) |
28 July 1995 | Ad 30/04/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 July 1995 | Ad 30/04/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 March 1995 | Registered office changed on 28/03/95 from: 22 south audley street mayfiar london W1Y 5DN (1 page) |
28 March 1995 | Registered office changed on 28/03/95 from: 22 south audley street mayfiar london W1Y 5DN (1 page) |
23 March 1995 | Secretary resigned;new director appointed (2 pages) |
23 March 1995 | Secretary resigned;new director appointed (2 pages) |
23 March 1995 | New secretary appointed;director resigned (2 pages) |
23 March 1995 | New secretary appointed;director resigned (2 pages) |
4 May 1994 | Incorporation (15 pages) |
4 May 1994 | Incorporation (15 pages) |