Newbury Park
Ilford
Essex
IG2 7JD
Secretary Name | Mr Jabaar Raja |
---|---|
Status | Current |
Appointed | 01 May 2015(19 years after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Correspondence Address | 962 Eastern Avenue Newbury Park Ilford Essex IG2 7JD |
Director Name | Diodato Demaio |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 22 April 1996(same day as company formation) |
Role | Proposed Director |
Correspondence Address | Vie Aldo Moro Solofra 83029 Italy |
Director Name | Giacinto Maffei |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 22 April 1996(same day as company formation) |
Role | Proposed Director |
Correspondence Address | 232 Bethnal Green Road London E2 0AA |
Secretary Name | Michele De Maio |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 22 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Via Felice De Stefano Solofra Avellino Italy Foreign |
Secretary Name | Luigi De Maio |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 30 April 1997(1 year after company formation) |
Appointment Duration | 1 year (resigned 01 May 1998) |
Role | Secretary |
Correspondence Address | 232 Bethnal Green Road London E2 0AA |
Director Name | Luigi De Maio |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 May 1998(2 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 April 2000) |
Role | Company Director |
Correspondence Address | 232 Bethnal Green Road London E2 0AA |
Secretary Name | Diodato Demaio |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 01 May 1998(2 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 April 2000) |
Role | Company Director |
Correspondence Address | Vie Aldo Moro Solofra 83029 Italy |
Director Name | Giancinto Maffei |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 24 April 2000(4 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 02 April 2001) |
Role | Company Director |
Correspondence Address | 11 Ashburnham Mansions Ashburnham Road Chelsea London SW10 0PA |
Secretary Name | Nazram Perveen Raja |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2000(4 years after company formation) |
Appointment Duration | 9 years, 5 months (resigned 01 October 2009) |
Role | Proposed Secretary |
Correspondence Address | 43 Woodlands Road Ilford Essex IG1 1JL |
Director Name | Worldform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1996(same day as company formation) |
Correspondence Address | 71 Bath Court Bath Street London EC1V 9NT |
Secretary Name | Statutory Managements Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1996(same day as company formation) |
Correspondence Address | 71 Bath Court Bath Street London EC1V 9NT |
Registered Address | 962 Eastern Avenue Newbury Park Ilford Essex IG2 7JD |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Newbury |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
500 at £1 | Luigi De Maio 50.00% Ordinary |
---|---|
250 at £1 | Diodato De Maio 25.00% Ordinary |
250 at £1 | Giuseppe De Maio 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,021,185 |
Cash | £81,546 |
Current Liabilities | £67,213 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 7 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 21 July 2024 (2 months, 3 weeks from now) |
7 April 2008 | Delivered on: 9 July 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 1 heaton house 216 fulham road chelsea by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
24 October 2006 | Delivered on: 31 October 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 6 mitre house kings rd chelsea. 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 |
12 July 2001 | Delivered on: 23 July 2001 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: L/H flat 49 argyll mansions kings road chelsea london NGL354274. And the proceeds of sale thereof 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 |
4 October 2000 | Delivered on: 9 October 2000 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: L/H property k/a 22 alexandra mansions 333 kings road chelsea london t/no: NGL306314. And the proceeds of sale thereof 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 |
23 July 1999 | Delivered on: 6 August 1999 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: F/H flat 11 the porticos kings road london-NGL415655. And the proceeds of sale thereof 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 |
8 January 2021 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
---|---|
27 July 2020 | Second filing of Confirmation Statement dated 7 July 2020 (4 pages) |
9 July 2020 | Change of details for Diodato De Maio as a person with significant control on 8 July 2020 (2 pages) |
7 July 2020 | Director's details changed for Mr Jamil Raja on 7 July 2020 (2 pages) |
7 July 2020 | Confirmation statement made on 7 July 2020 with updates
|
18 June 2020 | Notification of Diodato De Maio as a person with significant control on 31 May 2020 (2 pages) |
17 June 2020 | Withdrawal of a person with significant control statement on 17 June 2020 (2 pages) |
11 May 2020 | Confirmation statement made on 10 May 2020 with updates (4 pages) |
11 May 2020 | Director's details changed for Mr Jamil Raja on 10 May 2020 (2 pages) |
28 October 2019 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
22 October 2019 | Satisfaction of charge 2 in full (2 pages) |
22 October 2019 | Satisfaction of charge 5 in full (2 pages) |
10 May 2019 | Confirmation statement made on 10 May 2019 with updates (5 pages) |
9 August 2018 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
1 June 2018 | Notification of a person with significant control statement (2 pages) |
25 May 2018 | Cessation of Diodato De Maio as a person with significant control on 18 April 2018 (1 page) |
22 May 2018 | Cessation of Luigi De Maio as a person with significant control on 18 April 2018 (1 page) |
22 May 2018 | Confirmation statement made on 22 May 2018 with updates (5 pages) |
18 May 2018 | Confirmation statement made on 18 May 2018 with updates (5 pages) |
6 April 2018 | Confirmation statement made on 31 March 2018 with updates (5 pages) |
10 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
5 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
5 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
7 January 2017 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
7 January 2017 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
6 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Director's details changed for Mr Jamil Raja on 1 November 2015 (2 pages) |
6 May 2016 | Director's details changed for Mr Jamil Raja on 1 November 2015 (2 pages) |
24 August 2015 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
24 August 2015 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
17 July 2015 | Appointment of Mr Jabaar Raja as a secretary on 1 May 2015 (2 pages) |
17 July 2015 | Appointment of Mr Jabaar Raja as a secretary on 1 May 2015 (2 pages) |
17 July 2015 | Appointment of Mr Jabaar Raja as a secretary on 1 May 2015 (2 pages) |
23 April 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
16 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
16 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
23 April 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
21 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
21 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
26 April 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (3 pages) |
26 April 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (3 pages) |
24 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
24 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
2 May 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (3 pages) |
2 May 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (3 pages) |
12 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
12 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
26 April 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (3 pages) |
26 April 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (3 pages) |
21 September 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
21 September 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
29 April 2010 | Director's details changed for Mr Jamil Raja on 1 October 2009 (2 pages) |
29 April 2010 | Termination of appointment of Nazram Raja as a secretary (1 page) |
29 April 2010 | Director's details changed for Mr Jamil Raja on 1 October 2009 (2 pages) |
29 April 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Director's details changed for Mr Jamil Raja on 1 October 2009 (2 pages) |
29 April 2010 | Termination of appointment of Nazram Raja as a secretary (1 page) |
29 April 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (4 pages) |
6 July 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
6 July 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
6 May 2009 | Return made up to 22/04/09; full list of members (3 pages) |
6 May 2009 | Return made up to 22/04/09; full list of members (3 pages) |
17 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
17 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
9 July 2008 | Particulars of a mortgage or charge/co extend / charge no: 5 (4 pages) |
9 July 2008 | Particulars of a mortgage or charge/co extend / charge no: 5 (4 pages) |
12 May 2008 | Return made up to 22/04/08; full list of members (3 pages) |
12 May 2008 | Return made up to 22/04/08; full list of members (3 pages) |
19 June 2007 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
19 June 2007 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
2 May 2007 | Return made up to 22/04/07; full list of members (2 pages) |
2 May 2007 | Return made up to 22/04/07; full list of members (2 pages) |
3 November 2006 | Return made up to 22/04/06; full list of members (2 pages) |
3 November 2006 | Return made up to 22/04/06; full list of members (2 pages) |
31 October 2006 | Particulars of mortgage/charge (3 pages) |
31 October 2006 | Particulars of mortgage/charge (3 pages) |
19 June 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
19 June 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
24 February 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
24 February 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
20 July 2005 | Return made up to 22/04/05; full list of members (6 pages) |
20 July 2005 | Return made up to 22/04/05; full list of members (6 pages) |
8 July 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
8 July 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
27 April 2004 | Return made up to 22/04/04; full list of members (6 pages) |
27 April 2004 | Return made up to 22/04/04; full list of members (6 pages) |
3 March 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
3 March 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
4 June 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
4 June 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
2 May 2003 | Return made up to 22/04/03; full list of members (6 pages) |
2 May 2003 | Return made up to 22/04/03; full list of members (6 pages) |
19 July 2002 | Return made up to 22/04/02; full list of members (6 pages) |
19 July 2002 | Return made up to 22/04/02; full list of members (6 pages) |
13 May 2002 | Accounts for a medium company made up to 30 April 2001 (16 pages) |
13 May 2002 | Accounts for a medium company made up to 30 April 2001 (16 pages) |
23 July 2001 | Particulars of mortgage/charge (3 pages) |
23 July 2001 | Particulars of mortgage/charge (3 pages) |
22 May 2001 | Return made up to 22/04/01; full list of members (6 pages) |
22 May 2001 | Return made up to 22/04/01; full list of members (6 pages) |
5 April 2001 | Accounts for a medium company made up to 30 April 2000 (14 pages) |
5 April 2001 | Director resigned (1 page) |
5 April 2001 | New director appointed (2 pages) |
5 April 2001 | Director resigned (1 page) |
5 April 2001 | New director appointed (2 pages) |
5 April 2001 | Accounts for a medium company made up to 30 April 2000 (14 pages) |
9 October 2000 | Particulars of mortgage/charge (3 pages) |
9 October 2000 | Particulars of mortgage/charge (3 pages) |
19 September 2000 | Registered office changed on 19/09/00 from: reflection house 116 cheshire street london E2 6EJ (1 page) |
19 September 2000 | Registered office changed on 19/09/00 from: reflection house 116 cheshire street london E2 6EJ (1 page) |
22 June 2000 | Return made up to 22/04/00; full list of members (6 pages) |
22 June 2000 | Return made up to 22/04/00; full list of members (6 pages) |
15 May 2000 | Director resigned (1 page) |
15 May 2000 | New secretary appointed (2 pages) |
15 May 2000 | Director resigned (1 page) |
15 May 2000 | New director appointed (2 pages) |
15 May 2000 | Secretary resigned (1 page) |
15 May 2000 | New director appointed (2 pages) |
15 May 2000 | Secretary resigned (1 page) |
15 May 2000 | New secretary appointed (2 pages) |
15 February 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
15 February 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
11 August 1999 | Registered office changed on 11/08/99 from: reflection house 116 cheshire street london E2 6EJ (1 page) |
11 August 1999 | Registered office changed on 11/08/99 from: reflection house 116 cheshire street london E2 6EJ (1 page) |
6 August 1999 | Particulars of mortgage/charge (3 pages) |
6 August 1999 | Particulars of mortgage/charge (3 pages) |
13 July 1999 | Return made up to 22/04/99; full list of members
|
13 July 1999 | Return made up to 22/04/99; full list of members
|
9 April 1999 | Secretary resigned (1 page) |
9 April 1999 | New secretary appointed (2 pages) |
9 April 1999 | New secretary appointed (2 pages) |
9 April 1999 | New director appointed (2 pages) |
9 April 1999 | New director appointed (2 pages) |
9 April 1999 | Director resigned (1 page) |
9 April 1999 | Secretary resigned (1 page) |
9 April 1999 | Director resigned (1 page) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
13 May 1998 | Return made up to 22/04/98; no change of members (4 pages) |
13 May 1998 | Return made up to 22/04/98; no change of members (4 pages) |
23 February 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
23 February 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
12 June 1997 | New secretary appointed (2 pages) |
12 June 1997 | New secretary appointed (2 pages) |
12 June 1997 | Director resigned (1 page) |
12 June 1997 | Secretary resigned (1 page) |
12 June 1997 | Return made up to 22/04/97; full list of members (6 pages) |
12 June 1997 | Director resigned (1 page) |
12 June 1997 | Secretary resigned (1 page) |
12 June 1997 | Return made up to 22/04/97; full list of members (6 pages) |
4 July 1996 | Ad 22/04/96--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
4 July 1996 | Ad 22/04/96--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
26 June 1996 | New director appointed (2 pages) |
26 June 1996 | New director appointed (2 pages) |
31 May 1996 | New director appointed (2 pages) |
31 May 1996 | New director appointed (2 pages) |
20 May 1996 | New secretary appointed (2 pages) |
20 May 1996 | Director resigned (1 page) |
20 May 1996 | New secretary appointed (2 pages) |
20 May 1996 | Secretary resigned (1 page) |
20 May 1996 | Secretary resigned (1 page) |
20 May 1996 | Registered office changed on 20/05/96 from: 232 bethnal green road london E2 (1 page) |
20 May 1996 | Director resigned (1 page) |
20 May 1996 | Registered office changed on 20/05/96 from: 232 bethnal green road london E2 (1 page) |
22 April 1996 | Incorporation (13 pages) |
22 April 1996 | Incorporation (13 pages) |