West Acton
London
W3 9QD
Secretary Name | Amos Stephen Lawless |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 February 1995(same day as company formation) |
Role | Research Scientist |
Country of Residence | United Kingdom |
Correspondence Address | 79 Twyford Avenue West Acton London W3 9QD |
Director Name | Dr Gianluca Marcato |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 01 December 2011(16 years, 9 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | University Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 27 Corfton Road London W5 2HP |
Director Name | Association Colombano & Bonifacio (Corporation) |
---|---|
Status | Current |
Appointed | 09 February 1995(same day as company formation) |
Correspondence Address | 14 Via Colleoni Milan 20149 |
Director Name | Christopher John Morgan |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1995(same day as company formation) |
Role | Tax Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Kpmg Llp 8 Salisbury Square London EC4Y 8BB |
Director Name | Antonino Nicotra |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 November 2007(12 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 December 2011) |
Role | Safety Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 79 Twyford Avenue London W3 9QD |
Registered Address | 27 Corfton Road London W5 2HP |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Ealing Broadway |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £334,923 |
Net Worth | £965,818 |
Cash | £19,107 |
Current Liabilities | £5,940 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 9 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 23 February 2025 (10 months, 1 week from now) |
19 February 2014 | Delivered on: 10 March 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: (A) by way of first legal mortgage all legal interest in the freehold property known as 27 corfton road ealing W5 2HP registered at the land registry under title number MX361663 ("the property"); and. (B) by way of fixed charge any of the following which are held by asbol limited whether owned now or in the future:. (I) any other interest in the property;. (Ii) all rents receivable from any lease granted out of the property;. (Iii) all the goodwill of the company's business carried out at the property;. (Iv) the proceeds of any insurance affecting the property. (V) all fixtures and fittings not forming part of the property;. (Vi) all plant and machinery at the property, including any associated warranties and maintenance contracts; and. (Vii) all furniture, furnishings, equipment, tools and other goods kept at the property, that are not regularly disposed of int he oridinary course of business. Notification of addition to or amendment of charge. Outstanding |
---|---|
31 March 1995 | Delivered on: 6 April 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage 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/as 79 twyford avenue acton london.t/no.MX459917 and the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
29 December 2020 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
---|---|
15 February 2020 | Confirmation statement made on 9 February 2020 with no updates (3 pages) |
15 October 2019 | Total exemption full accounts made up to 31 December 2018 (13 pages) |
9 February 2019 | Confirmation statement made on 9 February 2019 with no updates (3 pages) |
1 October 2018 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
4 April 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (19 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (19 pages) |
19 March 2017 | Registered office address changed from 79 Twyford Avenue Acton London W3 9QD to 27 Corfton Road London W5 2HP on 19 March 2017 (1 page) |
19 March 2017 | Registered office address changed from 79 Twyford Avenue Acton London W3 9QD to 27 Corfton Road London W5 2HP on 19 March 2017 (1 page) |
20 February 2017 | Confirmation statement made on 9 February 2017 with updates (4 pages) |
20 February 2017 | Confirmation statement made on 9 February 2017 with updates (4 pages) |
5 October 2016 | Total exemption full accounts made up to 31 December 2015 (16 pages) |
5 October 2016 | Total exemption full accounts made up to 31 December 2015 (16 pages) |
20 February 2016 | Annual return made up to 9 February 2016 no member list (5 pages) |
20 February 2016 | Annual return made up to 9 February 2016 no member list (5 pages) |
9 October 2015 | Total exemption full accounts made up to 31 December 2014 (15 pages) |
9 October 2015 | Total exemption full accounts made up to 31 December 2014 (15 pages) |
28 February 2015 | Annual return made up to 9 February 2015 no member list (5 pages) |
28 February 2015 | Annual return made up to 9 February 2015 no member list (5 pages) |
28 February 2015 | Annual return made up to 9 February 2015 no member list (5 pages) |
12 January 2015 | Total exemption full accounts made up to 31 December 2013 (12 pages) |
12 January 2015 | Total exemption full accounts made up to 31 December 2013 (12 pages) |
10 March 2014 | Registration of charge 030198450002 (8 pages) |
10 March 2014 | Registration of charge 030198450002 (8 pages) |
16 February 2014 | Annual return made up to 9 February 2014 no member list (5 pages) |
16 February 2014 | Annual return made up to 9 February 2014 no member list (5 pages) |
16 February 2014 | Annual return made up to 9 February 2014 no member list (5 pages) |
2 October 2013 | Total exemption full accounts made up to 31 December 2012 (14 pages) |
2 October 2013 | Total exemption full accounts made up to 31 December 2012 (14 pages) |
10 February 2013 | Annual return made up to 9 February 2013 no member list (5 pages) |
10 February 2013 | Annual return made up to 9 February 2013 no member list (5 pages) |
10 February 2013 | Annual return made up to 9 February 2013 no member list (5 pages) |
21 August 2012 | Total exemption full accounts made up to 31 December 2011 (13 pages) |
21 August 2012 | Total exemption full accounts made up to 31 December 2011 (13 pages) |
22 March 2012 | Annual return made up to 9 February 2012 no member list (5 pages) |
22 March 2012 | Annual return made up to 9 February 2012 no member list (5 pages) |
22 March 2012 | Annual return made up to 9 February 2012 no member list (5 pages) |
23 December 2011 | Termination of appointment of Antonino Nicotra as a director (1 page) |
23 December 2011 | Appointment of Dr Gianluca Marcato as a director (2 pages) |
23 December 2011 | Appointment of Dr Gianluca Marcato as a director (2 pages) |
23 December 2011 | Termination of appointment of Antonino Nicotra as a director (1 page) |
19 September 2011 | Total exemption full accounts made up to 31 December 2010 (12 pages) |
19 September 2011 | Total exemption full accounts made up to 31 December 2010 (12 pages) |
15 March 2011 | Annual return made up to 9 February 2011 no member list (5 pages) |
15 March 2011 | Director's details changed for Amos Stephen Lawless on 15 March 2011 (2 pages) |
15 March 2011 | Director's details changed for Amos Stephen Lawless on 15 March 2011 (2 pages) |
15 March 2011 | Annual return made up to 9 February 2011 no member list (5 pages) |
15 March 2011 | Annual return made up to 9 February 2011 no member list (5 pages) |
9 September 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
9 September 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
4 March 2010 | Director's details changed for Amos Stephen Lawless on 9 February 2010 (2 pages) |
4 March 2010 | Director's details changed for Antonino Nicotra on 9 February 2010 (2 pages) |
4 March 2010 | Annual return made up to 9 February 2010 no member list (4 pages) |
4 March 2010 | Director's details changed for Amos Stephen Lawless on 9 February 2010 (2 pages) |
4 March 2010 | Director's details changed for Antonino Nicotra on 9 February 2010 (2 pages) |
4 March 2010 | Annual return made up to 9 February 2010 no member list (4 pages) |
4 March 2010 | Director's details changed for Amos Stephen Lawless on 9 February 2010 (2 pages) |
4 March 2010 | Annual return made up to 9 February 2010 no member list (4 pages) |
4 March 2010 | Director's details changed for Association Colombano & Bonifacio on 9 February 2010 (2 pages) |
4 March 2010 | Director's details changed for Antonino Nicotra on 9 February 2010 (2 pages) |
4 March 2010 | Director's details changed for Association Colombano & Bonifacio on 9 February 2010 (2 pages) |
4 March 2010 | Director's details changed for Association Colombano & Bonifacio on 9 February 2010 (2 pages) |
7 October 2009 | Total exemption full accounts made up to 31 December 2008 (14 pages) |
7 October 2009 | Total exemption full accounts made up to 31 December 2008 (14 pages) |
2 April 2009 | Annual return made up to 09/02/09 (3 pages) |
2 April 2009 | Annual return made up to 09/02/09 (3 pages) |
16 October 2008 | Total exemption full accounts made up to 31 December 2007 (15 pages) |
16 October 2008 | Total exemption full accounts made up to 31 December 2007 (15 pages) |
30 April 2008 | Annual return made up to 09/02/08 (3 pages) |
30 April 2008 | Annual return made up to 09/02/08 (3 pages) |
23 November 2007 | Director resigned (1 page) |
23 November 2007 | Director resigned (1 page) |
9 November 2007 | New director appointed (1 page) |
9 November 2007 | New director appointed (1 page) |
26 October 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
26 October 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
14 March 2007 | Annual return made up to 09/02/07 (4 pages) |
14 March 2007 | Annual return made up to 09/02/07 (4 pages) |
28 September 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
28 September 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
13 March 2006 | Annual return made up to 09/02/06 (4 pages) |
13 March 2006 | Annual return made up to 09/02/06 (4 pages) |
27 October 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
27 October 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
8 March 2005 | Annual return made up to 09/02/05 (4 pages) |
8 March 2005 | Annual return made up to 09/02/05 (4 pages) |
21 October 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
21 October 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
6 May 2004 | Annual return made up to 09/02/04
|
6 May 2004 | Annual return made up to 09/02/04
|
18 October 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
18 October 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
15 April 2003 | Director's particulars changed (1 page) |
15 April 2003 | Annual return made up to 09/02/03
|
15 April 2003 | Annual return made up to 09/02/03
|
15 April 2003 | Director's particulars changed (1 page) |
26 October 2002 | Full accounts made up to 31 December 2001 (11 pages) |
26 October 2002 | Full accounts made up to 31 December 2001 (11 pages) |
11 March 2002 | Annual return made up to 09/02/02 (4 pages) |
11 March 2002 | Annual return made up to 09/02/02 (4 pages) |
27 October 2001 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
27 October 2001 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
21 February 2001 | Annual return made up to 09/02/01
|
21 February 2001 | Annual return made up to 09/02/01
|
25 September 2000 | Full accounts made up to 31 December 1999 (11 pages) |
25 September 2000 | Full accounts made up to 31 December 1999 (11 pages) |
1 March 2000 | Annual return made up to 09/02/00 (4 pages) |
1 March 2000 | Annual return made up to 09/02/00 (4 pages) |
7 September 1999 | Full accounts made up to 31 December 1998 (11 pages) |
7 September 1999 | Full accounts made up to 31 December 1998 (11 pages) |
16 March 1999 | Annual return made up to 09/02/99 (4 pages) |
16 March 1999 | Annual return made up to 09/02/99 (4 pages) |
6 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
6 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
3 March 1998 | Annual return made up to 09/02/98 (4 pages) |
3 March 1998 | Annual return made up to 09/02/98 (4 pages) |
27 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
27 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
28 February 1997 | Annual return made up to 09/02/97
|
28 February 1997 | Annual return made up to 09/02/97
|
29 October 1996 | Full accounts made up to 31 December 1995 (16 pages) |
29 October 1996 | Full accounts made up to 31 December 1995 (16 pages) |
11 June 1996 | Resolutions
|
11 June 1996 | Resolutions
|
29 February 1996 | Annual return made up to 09/02/96
|
29 February 1996 | Annual return made up to 09/02/96
|
6 April 1995 | Particulars of mortgage/charge (4 pages) |
6 April 1995 | Particulars of mortgage/charge (4 pages) |
9 February 1995 | Incorporation (19 pages) |
9 February 1995 | Incorporation (19 pages) |