Ealing
London
W5 1SN
Secretary Name | Mr Alejandro Roca |
---|---|
Status | Current |
Appointed | 20 July 2022(28 years after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Correspondence Address | 16 Lanark Close London W5 1SN |
Secretary Name | Mr Alejandro Roca Echegaray |
---|---|
Status | Current |
Appointed | 20 July 2022(28 years after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Correspondence Address | 16 Lanark Close London W5 1SN |
Secretary Name | Angelica Selina Fernandes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 81 Duke Road Chiswick London W4 2BN |
Director Name | Miss Angelica Selina Fernandes |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2021(26 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 02 August 2021) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 595 Loughborough Road Birstall Leicester LE4 4NH |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1994(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Website | bigchiefproductions.co.uk |
---|
Registered Address | 16 Lanark Close London W5 1SN |
---|---|
Region | London |
Constituency | Ealing North |
County | Greater London |
Ward | Cleveland |
Built Up Area | Greater London |
10 at £1 | Shaun Antonio Remedios Fernandes 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £84,174 |
Cash | £74,626 |
Current Liabilities | £303,837 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 16 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 30 August 2024 (4 months from now) |
3 May 2001 | Delivered on: 8 May 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 81 duke road chiswick t/n AGL56816. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
20 March 2001 | Delivered on: 23 March 2001 Persons entitled: The Royal Bank of Scotland 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. Outstanding |
29 September 1997 | Delivered on: 8 October 1997 Satisfied on: 6 April 2001 Persons entitled: Midland 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. Fully Satisfied |
21 September 2023 | Total exemption full accounts made up to 31 July 2023 (5 pages) |
---|---|
16 August 2023 | Confirmation statement made on 16 August 2023 with updates (3 pages) |
29 April 2023 | Total exemption full accounts made up to 31 July 2022 (5 pages) |
19 January 2023 | Confirmation statement made on 19 January 2023 with updates (3 pages) |
31 July 2022 | Appointment of Mr Alejandro Roca Echegaray as a secretary on 20 July 2022 (2 pages) |
31 July 2022 | Confirmation statement made on 19 July 2022 with no updates (3 pages) |
25 July 2022 | Appointment of Mr Alejandro Roca as a secretary on 20 July 2022 (2 pages) |
16 April 2022 | Total exemption full accounts made up to 31 July 2021 (5 pages) |
3 March 2022 | Termination of appointment of Angelica Selina Fernandes as a secretary on 1 March 2022 (1 page) |
26 August 2021 | Registered office address changed from 81 Duke Road Chiswick London W4 2BN to 16 Lanark Close London W5 1SN on 26 August 2021 (1 page) |
2 August 2021 | Confirmation statement made on 19 July 2021 with updates (5 pages) |
2 August 2021 | Termination of appointment of Angelica Selina Fernandes as a director on 2 August 2021 (1 page) |
27 April 2021 | Micro company accounts made up to 31 July 2020 (4 pages) |
20 April 2021 | Appointment of Miss Angelica Selina Fernandes as a director on 20 April 2021 (2 pages) |
9 September 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
30 April 2020 | Micro company accounts made up to 31 July 2019 (4 pages) |
3 August 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
25 April 2019 | Micro company accounts made up to 31 July 2018 (4 pages) |
24 July 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
27 April 2018 | Micro company accounts made up to 31 July 2017 (3 pages) |
8 September 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
8 September 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
24 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
24 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
24 July 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
24 July 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
5 September 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-09-05
|
5 September 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-09-05
|
23 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
23 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
31 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
28 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
28 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
25 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
25 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
9 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (4 pages) |
9 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (4 pages) |
5 August 2012 | Secretary's details changed for Angela Selina Fernandes on 5 August 2012 (1 page) |
5 August 2012 | Secretary's details changed for Angela Selina Fernandes on 5 August 2012 (1 page) |
5 August 2012 | Secretary's details changed for Angela Selina Fernandes on 5 August 2012 (1 page) |
18 April 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
15 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (4 pages) |
15 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
7 April 2011 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
23 September 2010 | Director's details changed for Shaun Antonio Remedios Fernandes on 19 July 2010 (2 pages) |
23 September 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (4 pages) |
23 September 2010 | Director's details changed for Shaun Antonio Remedios Fernandes on 19 July 2010 (2 pages) |
23 September 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
23 March 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
4 August 2009 | Return made up to 19/07/09; full list of members (3 pages) |
4 August 2009 | Return made up to 19/07/09; full list of members (3 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
22 July 2008 | Return made up to 19/07/08; full list of members (3 pages) |
22 July 2008 | Return made up to 19/07/08; full list of members (3 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
22 August 2007 | Return made up to 19/07/07; no change of members (6 pages) |
22 August 2007 | Return made up to 19/07/07; no change of members (6 pages) |
2 February 2007 | Total exemption full accounts made up to 31 July 2006 (9 pages) |
2 February 2007 | Total exemption full accounts made up to 31 July 2006 (9 pages) |
9 August 2006 | Return made up to 19/07/06; full list of members (6 pages) |
9 August 2006 | Return made up to 19/07/06; full list of members (6 pages) |
18 May 2006 | Total exemption full accounts made up to 31 July 2005 (8 pages) |
18 May 2006 | Total exemption full accounts made up to 31 July 2005 (8 pages) |
18 July 2005 | Return made up to 19/07/05; full list of members (6 pages) |
18 July 2005 | Return made up to 19/07/05; full list of members (6 pages) |
6 June 2005 | Total exemption full accounts made up to 31 July 2004 (8 pages) |
6 June 2005 | Total exemption full accounts made up to 31 July 2004 (8 pages) |
19 July 2004 | Return made up to 19/07/04; full list of members
|
19 July 2004 | Return made up to 19/07/04; full list of members
|
29 April 2004 | Total exemption full accounts made up to 31 July 2003 (8 pages) |
29 April 2004 | Total exemption full accounts made up to 31 July 2003 (8 pages) |
23 March 2004 | Registered office changed on 23/03/04 from: power studio 5 114 power road london W4 5PY (1 page) |
23 March 2004 | Registered office changed on 23/03/04 from: power studio 5 114 power road london W4 5PY (1 page) |
25 July 2003 | Return made up to 19/07/03; full list of members
|
25 July 2003 | Return made up to 19/07/03; full list of members
|
10 March 2003 | Total exemption full accounts made up to 31 July 2002 (8 pages) |
10 March 2003 | Total exemption full accounts made up to 31 July 2002 (8 pages) |
13 August 2002 | Return made up to 19/07/02; full list of members (6 pages) |
13 August 2002 | Return made up to 19/07/02; full list of members (6 pages) |
4 April 2002 | Total exemption full accounts made up to 31 July 2001 (8 pages) |
4 April 2002 | Total exemption full accounts made up to 31 July 2001 (8 pages) |
21 August 2001 | Return made up to 19/07/01; full list of members
|
21 August 2001 | Return made up to 19/07/01; full list of members
|
22 June 2001 | Full accounts made up to 31 July 2000 (9 pages) |
22 June 2001 | Full accounts made up to 31 July 2000 (9 pages) |
8 May 2001 | Particulars of mortgage/charge (4 pages) |
8 May 2001 | Particulars of mortgage/charge (4 pages) |
6 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2001 | Particulars of mortgage/charge (3 pages) |
23 March 2001 | Particulars of mortgage/charge (3 pages) |
24 July 2000 | Return made up to 19/07/00; full list of members (6 pages) |
24 July 2000 | Return made up to 19/07/00; full list of members (6 pages) |
17 April 2000 | Full accounts made up to 31 July 1999 (8 pages) |
17 April 2000 | Full accounts made up to 31 July 1999 (8 pages) |
29 February 2000 | Registered office changed on 29/02/00 from: berkeley house 73 upper richmond road london SW15 2SZ (1 page) |
29 February 2000 | Registered office changed on 29/02/00 from: berkeley house 73 upper richmond road london SW15 2SZ (1 page) |
28 July 1999 | Return made up to 19/07/99; no change of members (4 pages) |
28 July 1999 | Return made up to 19/07/99; no change of members (4 pages) |
21 February 1999 | Full accounts made up to 31 July 1998 (8 pages) |
21 February 1999 | Full accounts made up to 31 July 1998 (8 pages) |
9 November 1998 | Registered office changed on 09/11/98 from: 29 waterloo road epsom surrey KT19 8EX (1 page) |
9 November 1998 | Registered office changed on 09/11/98 from: 29 waterloo road epsom surrey KT19 8EX (1 page) |
12 August 1998 | Return made up to 19/07/98; full list of members
|
12 August 1998 | Return made up to 19/07/98; full list of members
|
1 June 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
1 June 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
8 October 1997 | Particulars of mortgage/charge (3 pages) |
8 October 1997 | Particulars of mortgage/charge (3 pages) |
29 July 1997 | Return made up to 19/07/97; no change of members (4 pages) |
29 July 1997 | Return made up to 19/07/97; no change of members (4 pages) |
8 May 1997 | Accounts for a small company made up to 31 July 1996 (4 pages) |
8 May 1997 | Accounts for a small company made up to 31 July 1996 (4 pages) |
29 August 1996 | Accounts for a small company made up to 31 July 1995 (5 pages) |
29 August 1996 | Accounts for a small company made up to 31 July 1995 (5 pages) |
24 July 1996 | Return made up to 19/07/96; no change of members (4 pages) |
24 July 1996 | Return made up to 19/07/96; no change of members (4 pages) |
20 July 1995 | Return made up to 19/07/95; full list of members (6 pages) |
20 July 1995 | Return made up to 19/07/95; full list of members (6 pages) |
3 August 1994 | Accounting reference date notified as 31/07 (1 page) |
19 July 1994 | Incorporation (16 pages) |