92 Lots Road
London
SW10 0QD
Secretary Name | Mr Ahmet Gecel |
---|---|
Status | Current |
Appointed | 12 December 2022(27 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Correspondence Address | Studio 3 92 Lots Road London SW10 0QD |
Director Name | Hector Ramos |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1995(3 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 30 November 2006) |
Role | Accounts Clerk |
Correspondence Address | 6 Albemarle Street London W1S 4HG |
Director Name | Mr John Robert Toogood |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1995(3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 02 January 2002) |
Role | Accountant |
Correspondence Address | 16 Catherines Close Henwood Lane Solihull West Midlands B91 2SZ |
Secretary Name | Hector Ramos |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1995(3 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 30 November 2006) |
Role | Accounts Clerk |
Correspondence Address | 6 Albemarle Street London W1S 4HG |
Director Name | Mr Martin Stein |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2002(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 November 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Emerald Court Woodside Park Road Finchley London N12 8XD |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Inter.Gala Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 2006(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 13 March 2009) |
Correspondence Address | 8th Floor New Zealand House, 80 Haymarket London SW1Y 4TQ |
Secretary Name | Inter. Gala Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2009(13 years, 11 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 12 December 2022) |
Correspondence Address | 37-38 Long Acre London WC2E 9JT |
Registered Address | Studio 3 92 Lots Road London SW10 0QD |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Chelsea Riverside |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
5k at £1 | Lloyd Andrews (Nominees) LTD 50.00% Ordinary |
---|---|
5k at £1 | Offshore Capital Management Corporation 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£13,227 |
Cash | £12 |
Current Liabilities | £416,061 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 4 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 18 December 2024 (7 months, 3 weeks from now) |
5 December 2023 | Confirmation statement made on 4 December 2023 with no updates (3 pages) |
---|---|
7 September 2023 | Total exemption full accounts made up to 30 June 2023 (8 pages) |
12 December 2022 | Termination of appointment of Inter. Gala Corporate Secretaries Limited as a secretary on 12 December 2022 (1 page) |
12 December 2022 | Appointment of Mr Ahmet Gecel as a secretary on 12 December 2022 (2 pages) |
5 December 2022 | Confirmation statement made on 4 December 2022 with no updates (3 pages) |
11 November 2022 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
16 December 2021 | Confirmation statement made on 4 December 2021 with no updates (3 pages) |
18 November 2021 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
1 July 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
22 January 2021 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
9 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
8 December 2020 | Confirmation statement made on 4 December 2020 with no updates (3 pages) |
17 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2019 | Confirmation statement made on 4 December 2019 with updates (4 pages) |
7 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
11 February 2019 | Secretary's details changed for Inter. Gala Corporate Secretaries Limited on 10 October 2018 (1 page) |
14 December 2018 | Confirmation statement made on 4 December 2018 with no updates (3 pages) |
26 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
11 December 2017 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
11 December 2017 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
9 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
9 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
16 January 2017 | Confirmation statement made on 4 December 2016 with updates (6 pages) |
16 January 2017 | Confirmation statement made on 4 December 2016 with updates (6 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
4 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
1 May 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
10 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
10 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
9 May 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
12 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
12 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
15 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (3 pages) |
15 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (3 pages) |
5 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
5 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
16 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
19 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
1 December 2011 | Secretary's details changed for Inter. Gala Corporate Secretaries Limited on 30 November 2011 (2 pages) |
1 December 2011 | Secretary's details changed for Inter. Gala Corporate Secretaries Limited on 30 November 2011 (2 pages) |
14 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (4 pages) |
14 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
2 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
14 April 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
8 October 2009 | Director's details changed for Maurice Thomas Greig on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Maurice Thomas Greig on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Maurice Thomas Greig on 8 October 2009 (2 pages) |
29 June 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
29 June 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
16 April 2009 | Return made up to 13/04/09; full list of members (3 pages) |
16 April 2009 | Return made up to 13/04/09; full list of members (3 pages) |
17 March 2009 | Secretary appointed inter. Gala corporate secretaries LIMITED (1 page) |
17 March 2009 | Secretary appointed inter. Gala corporate secretaries LIMITED (1 page) |
13 March 2009 | Appointment terminated secretary inter.gala LIMITED (1 page) |
13 March 2009 | Appointment terminated secretary inter.gala LIMITED (1 page) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
25 April 2008 | Return made up to 13/04/08; full list of members (3 pages) |
25 April 2008 | Return made up to 13/04/08; full list of members (3 pages) |
21 December 2007 | Director's particulars changed (1 page) |
21 December 2007 | Director's particulars changed (1 page) |
24 May 2007 | Return made up to 13/04/07; full list of members (2 pages) |
24 May 2007 | Return made up to 13/04/07; full list of members (2 pages) |
6 December 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
6 December 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
30 November 2006 | New secretary appointed (1 page) |
30 November 2006 | New secretary appointed (1 page) |
30 November 2006 | Registered office changed on 30/11/06 from: fairchild house redbourne avenue london N3 2BJ (1 page) |
30 November 2006 | Director resigned (1 page) |
30 November 2006 | New director appointed (1 page) |
30 November 2006 | Director resigned (1 page) |
30 November 2006 | Secretary resigned (1 page) |
30 November 2006 | Registered office changed on 30/11/06 from: fairchild house redbourne avenue london N3 2BJ (1 page) |
30 November 2006 | Secretary resigned (1 page) |
30 November 2006 | Director resigned (1 page) |
30 November 2006 | New director appointed (1 page) |
30 November 2006 | Director resigned (1 page) |
1 August 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
1 August 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
4 May 2006 | Delivery ext'd 3 mth 30/06/05 (1 page) |
4 May 2006 | Delivery ext'd 3 mth 30/06/05 (1 page) |
28 April 2006 | Return made up to 13/04/06; full list of members (2 pages) |
28 April 2006 | Return made up to 13/04/06; full list of members (2 pages) |
3 October 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
3 October 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
6 May 2005 | Delivery ext'd 3 mth 30/06/04 (2 pages) |
6 May 2005 | Delivery ext'd 3 mth 30/06/04 (2 pages) |
3 May 2005 | Return made up to 13/04/05; full list of members (7 pages) |
3 May 2005 | Return made up to 13/04/05; full list of members (7 pages) |
14 April 2005 | Registered office changed on 14/04/05 from: centurion house stirling way borehamwood hertfordshire WD6 2BT (1 page) |
14 April 2005 | Registered office changed on 14/04/05 from: centurion house stirling way borehamwood hertfordshire WD6 2BT (1 page) |
20 April 2004 | Return made up to 13/04/04; full list of members (7 pages) |
20 April 2004 | Return made up to 13/04/04; full list of members (7 pages) |
15 April 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
15 April 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
31 July 2003 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
31 July 2003 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
6 May 2003 | Delivery ext'd 3 mth 30/06/02 (2 pages) |
6 May 2003 | Delivery ext'd 3 mth 30/06/02 (2 pages) |
25 April 2003 | Return made up to 13/04/03; full list of members (7 pages) |
25 April 2003 | Return made up to 13/04/03; full list of members (7 pages) |
24 September 2002 | Registered office changed on 24/09/02 from: centurion house watling street radlett WD7 7AY (1 page) |
24 September 2002 | Registered office changed on 24/09/02 from: centurion house watling street radlett WD7 7AY (1 page) |
1 June 2002 | New director appointed (3 pages) |
1 June 2002 | New director appointed (3 pages) |
1 June 2002 | Director resigned (1 page) |
1 June 2002 | Director resigned (1 page) |
23 April 2002 | Return made up to 13/04/02; full list of members (6 pages) |
23 April 2002 | Return made up to 13/04/02; full list of members (6 pages) |
21 March 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
21 March 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
16 August 2001 | Total exemption full accounts made up to 30 June 2000 (8 pages) |
16 August 2001 | Total exemption full accounts made up to 30 June 2000 (8 pages) |
20 April 2001 | Return made up to 13/04/01; full list of members (6 pages) |
20 April 2001 | Return made up to 13/04/01; full list of members (6 pages) |
12 September 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
12 September 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
30 May 2000 | Return made up to 13/04/00; full list of members (6 pages) |
30 May 2000 | Return made up to 13/04/00; full list of members (6 pages) |
7 March 2000 | Registered office changed on 07/03/00 from: northway house 2ND floor 1379 high road whetstone london N20 9LP (1 page) |
7 March 2000 | Registered office changed on 07/03/00 from: northway house 2ND floor 1379 high road whetstone london N20 9LP (1 page) |
4 May 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
4 May 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
2 May 1999 | Return made up to 13/04/99; full list of members (10 pages) |
2 May 1999 | Return made up to 13/04/99; full list of members (10 pages) |
14 July 1998 | Accounts for a small company made up to 30 June 1997 (3 pages) |
14 July 1998 | Accounts for a small company made up to 30 June 1997 (3 pages) |
30 April 1998 | Return made up to 13/04/98; no change of members (7 pages) |
30 April 1998 | Return made up to 13/04/98; no change of members (7 pages) |
8 May 1997 | Return made up to 13/04/97; no change of members
|
8 May 1997 | Return made up to 13/04/97; no change of members
|
21 March 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
21 March 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
30 April 1996 | Return made up to 13/04/96; full list of members (8 pages) |
30 April 1996 | Return made up to 13/04/96; full list of members (8 pages) |
31 July 1995 | Memorandum and Articles of Association (30 pages) |
31 July 1995 | Accounting reference date notified as 30/06 (1 page) |
31 July 1995 | Memorandum and Articles of Association (30 pages) |
31 July 1995 | Ad 28/07/95--------- £ si 9998@1=9998 £ ic 2/10000 (4 pages) |
31 July 1995 | Accounting reference date notified as 30/06 (1 page) |
31 July 1995 | Ad 28/07/95--------- £ si 9998@1=9998 £ ic 2/10000 (4 pages) |
27 July 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (10 pages) |
27 July 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (10 pages) |
27 July 1995 | Resolutions
|
27 July 1995 | £ nc 1000/100000 17/07/95 (1 page) |
27 July 1995 | Resolutions
|
27 July 1995 | £ nc 1000/100000 17/07/95 (1 page) |
25 July 1995 | Registered office changed on 25/07/95 from: classic house 174-80 old street london. EC1V 9BP. (1 page) |
25 July 1995 | Registered office changed on 25/07/95 from: classic house 174-80 old street london. EC1V 9BP. (1 page) |
13 April 1995 | Incorporation (38 pages) |
13 April 1995 | Incorporation (38 pages) |