London
N1 1QY
Director Name | Stefan Stefanov |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | Bulgarian |
Status | Resigned |
Appointed | 25 February 1998(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 21 January 2004) |
Role | Restaurateur |
Correspondence Address | 6 Rivington Court Longstone Avenue Willesden Green London NW10 3RL |
Secretary Name | Mr Filip Filipovic |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2004(7 years after company formation) |
Appointment Duration | 8 years, 11 months (resigned 07 January 2013) |
Role | Book Keeper |
Country of Residence | England |
Correspondence Address | 7 Thurlow Road Hanwell London W7 2JG |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 1997(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 1997(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2002(5 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 January 2004) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | 140 A Upper Street London N1 1QY |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Dragisa Ilic 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £257,136 |
Cash | £7,543 |
Current Liabilities | £339,963 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 6 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 20 January 2025 (9 months from now) |
19 October 2017 | Delivered on: 24 October 2017 Persons entitled: D & M Property Developments Limited and Stark Partners LLP Classification: A registered charge Particulars: 228 belsize road, london, NW6 4BT. Outstanding |
---|---|
19 October 2017 | Delivered on: 24 October 2017 Persons entitled: D & M Property Developments Limited and Stark Partners LLP Classification: A registered charge Particulars: 228 belsize road london NW6 4BT. Outstanding |
26 October 2016 | Delivered on: 28 October 2016 Persons entitled: Jamal Abraham Classification: A registered charge Particulars: 228 belsize road london NW6 4BT. Outstanding |
8 August 2005 | Delivered on: 9 August 2005 Persons entitled: Abbey National PLC Classification: Deed of assignment of rental income Secured details: All monies due or to become due from the company to the chargee. Particulars: Any income whether now in the furture arising in respect of any rental or other money payable under any lease licence agreement or other interest created in respect of the property known as little bay restaurant 228 belsize road kilburn london t/no NGL268478. Outstanding |
15 September 2004 | Delivered on: 16 September 2004 Persons entitled: Abbey National PLC Classification: Legal and general charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Little bay restaurant 228 belsize road kilburn london all uncalled capital and all intellectual property rights any legal or beneficial interest in all or any securities stock in trade and plant and book debts. Outstanding |
5 May 2023 | Registered office address changed from 260 Pentonville Road Little Bay Head Office London N1 9JY England to 330 Upper Street 2nd Floor London N1 2XQ on 5 May 2023 (1 page) |
---|---|
13 March 2023 | Total exemption full accounts made up to 31 January 2022 (9 pages) |
10 January 2023 | Confirmation statement made on 6 January 2023 with no updates (3 pages) |
14 January 2022 | Confirmation statement made on 6 January 2022 with no updates (3 pages) |
27 October 2021 | Total exemption full accounts made up to 31 January 2021 (9 pages) |
22 January 2021 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
12 January 2021 | Confirmation statement made on 6 January 2021 with no updates (3 pages) |
28 July 2020 | Total exemption full accounts made up to 31 January 2019 (11 pages) |
29 January 2020 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2020 | Confirmation statement made on 6 January 2020 with no updates (3 pages) |
31 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2019 | Confirmation statement made on 6 January 2019 with no updates (3 pages) |
26 October 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
7 February 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
3 November 2017 | Notice of ceasing to act as receiver or manager (8 pages) |
3 November 2017 | Notice of ceasing to act as receiver or manager (8 pages) |
31 October 2017 | Unaudited abridged accounts made up to 31 January 2017 (9 pages) |
31 October 2017 | Unaudited abridged accounts made up to 31 January 2017 (9 pages) |
24 October 2017 | Satisfaction of charge 2 in full (1 page) |
24 October 2017 | Satisfaction of charge 1 in full (1 page) |
24 October 2017 | Registration of charge 033030230004, created on 19 October 2017 (45 pages) |
24 October 2017 | Satisfaction of charge 033030230003 in full (1 page) |
24 October 2017 | Registration of charge 033030230004, created on 19 October 2017 (45 pages) |
24 October 2017 | Registration of charge 033030230005, created on 19 October 2017 (39 pages) |
24 October 2017 | Satisfaction of charge 1 in full (1 page) |
24 October 2017 | Satisfaction of charge 2 in full (1 page) |
24 October 2017 | Registration of charge 033030230005, created on 19 October 2017 (39 pages) |
24 October 2017 | Satisfaction of charge 033030230003 in full (1 page) |
21 September 2017 | Appointment of receiver or manager (8 pages) |
21 September 2017 | Appointment of receiver or manager (8 pages) |
19 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
19 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
28 October 2016 | Registration of charge 033030230003, created on 26 October 2016 (38 pages) |
28 October 2016 | Registration of charge 033030230003, created on 26 October 2016 (38 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
4 February 2016 | Registered office address changed from 228 Belsize Road London NW6 4BT to 260 Pentonville Road Little Bay Head Office London N1 9JY on 4 February 2016 (1 page) |
4 February 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Director's details changed for Mr Dragisa Ilic on 3 November 2015 (2 pages) |
4 February 2016 | Director's details changed for Mr Dragisa Ilic on 3 November 2015 (2 pages) |
4 February 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Registered office address changed from 228 Belsize Road London NW6 4BT to 260 Pentonville Road Little Bay Head Office London N1 9JY on 4 February 2016 (1 page) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
16 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
11 February 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Termination of appointment of Filip Filipovic as a secretary (1 page) |
11 February 2014 | Director's details changed for Mr Dragisa Ilic on 7 January 2013 (2 pages) |
11 February 2014 | Termination of appointment of Filip Filipovic as a secretary (1 page) |
11 February 2014 | Director's details changed for Mr Dragisa Ilic on 7 January 2013 (2 pages) |
11 February 2014 | Director's details changed for Mr Dragisa Ilic on 7 January 2013 (2 pages) |
11 February 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
20 February 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
10 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (4 pages) |
10 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (4 pages) |
10 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (4 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
10 February 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (4 pages) |
10 February 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (4 pages) |
10 February 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (4 pages) |
8 November 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
8 November 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
23 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
22 February 2010 | Director's details changed for Dragisa Ilic on 2 October 2009 (2 pages) |
22 February 2010 | Director's details changed for Dragisa Ilic on 2 October 2009 (2 pages) |
22 February 2010 | Director's details changed for Dragisa Ilic on 2 October 2009 (2 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
20 February 2009 | Return made up to 06/01/09; full list of members (3 pages) |
20 February 2009 | Return made up to 06/01/09; full list of members (3 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
24 April 2008 | Return made up to 06/01/08; full list of members (3 pages) |
24 April 2008 | Return made up to 06/01/08; full list of members (3 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
23 February 2007 | Return made up to 06/01/07; full list of members (6 pages) |
23 February 2007 | Return made up to 06/01/07; full list of members (6 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
3 January 2006 | Return made up to 06/01/06; full list of members (6 pages) |
3 January 2006 | Return made up to 06/01/06; full list of members (6 pages) |
9 December 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
9 December 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
9 August 2005 | Particulars of mortgage/charge (3 pages) |
9 August 2005 | Particulars of mortgage/charge (3 pages) |
26 January 2005 | Return made up to 06/01/05; full list of members (6 pages) |
26 January 2005 | Return made up to 06/01/05; full list of members (6 pages) |
23 December 2004 | Registered office changed on 23/12/04 from: c/o freemans solar house 282 chase house london N14 6NZ (1 page) |
23 December 2004 | Registered office changed on 23/12/04 from: c/o freemans solar house 282 chase house london N14 6NZ (1 page) |
20 December 2004 | Total exemption small company accounts made up to 31 January 2004 (3 pages) |
20 December 2004 | Total exemption small company accounts made up to 31 January 2004 (3 pages) |
16 September 2004 | Particulars of mortgage/charge (3 pages) |
16 September 2004 | Particulars of mortgage/charge (3 pages) |
2 February 2004 | New director appointed (2 pages) |
2 February 2004 | Director resigned (1 page) |
2 February 2004 | Director resigned (1 page) |
2 February 2004 | New secretary appointed (1 page) |
2 February 2004 | Secretary resigned (1 page) |
2 February 2004 | New secretary appointed (1 page) |
2 February 2004 | Secretary resigned (1 page) |
2 February 2004 | New director appointed (2 pages) |
16 January 2004 | Return made up to 06/01/04; full list of members (6 pages) |
16 January 2004 | Return made up to 06/01/04; full list of members (6 pages) |
13 January 2004 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
13 January 2004 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
30 January 2003 | Return made up to 16/01/03; full list of members (6 pages) |
30 January 2003 | Return made up to 16/01/03; full list of members (6 pages) |
2 January 2003 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
2 January 2003 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
21 July 2002 | Registered office changed on 21/07/02 from: sterling house 2B fulbourne road london E17 4EE (1 page) |
21 July 2002 | Registered office changed on 21/07/02 from: sterling house 2B fulbourne road london E17 4EE (1 page) |
1 February 2002 | New secretary appointed (2 pages) |
1 February 2002 | New secretary appointed (2 pages) |
25 January 2002 | Secretary resigned (1 page) |
25 January 2002 | Secretary resigned (1 page) |
15 January 2002 | Return made up to 16/01/02; full list of members (6 pages) |
15 January 2002 | Return made up to 16/01/02; full list of members (6 pages) |
18 December 2001 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
18 December 2001 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
31 January 2001 | Return made up to 16/01/01; full list of members (6 pages) |
31 January 2001 | Return made up to 16/01/01; full list of members (6 pages) |
13 July 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
13 July 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
17 January 2000 | Return made up to 16/01/00; full list of members (6 pages) |
17 January 2000 | Return made up to 16/01/00; full list of members (6 pages) |
1 November 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
1 November 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
29 June 1999 | Registered office changed on 29/06/99 from: bridge house 648-652 high road leyton london E10 6RN (1 page) |
29 June 1999 | Return made up to 16/01/99; no change of members (6 pages) |
29 June 1999 | Return made up to 16/01/99; no change of members (6 pages) |
29 June 1999 | Registered office changed on 29/06/99 from: bridge house 648-652 high road leyton london E10 6RN (1 page) |
10 March 1998 | Resolutions
|
10 March 1998 | Registered office changed on 10/03/98 from: international house 31 church road hendon london NW4 4EB (1 page) |
10 March 1998 | Registered office changed on 10/03/98 from: international house 31 church road hendon london NW4 4EB (1 page) |
10 March 1998 | Resolutions
|
10 March 1998 | Director resigned (1 page) |
10 March 1998 | New director appointed (2 pages) |
10 March 1998 | New director appointed (2 pages) |
10 March 1998 | Director resigned (1 page) |
5 February 1998 | Accounts for a dormant company made up to 31 January 1998 (1 page) |
5 February 1998 | Resolutions
|
5 February 1998 | Return made up to 16/01/98; full list of members (6 pages) |
5 February 1998 | Resolutions
|
5 February 1998 | Accounts for a dormant company made up to 31 January 1998 (1 page) |
5 February 1998 | Resolutions
|
5 February 1998 | Resolutions
|
5 February 1998 | Return made up to 16/01/98; full list of members (6 pages) |
5 February 1998 | Resolutions
|
16 January 1997 | Incorporation (17 pages) |
16 January 1997 | Incorporation (17 pages) |