London
EC2R 6PJ
Secretary Name | Monika Wheeler |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 September 1997(same day as company formation) |
Role | Artist |
Correspondence Address | C/O Canny & Associates 30 Moorgate London EC2R 6PJ |
Director Name | C & M Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 1997(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Secretary Name | C & M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 1997(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Registered Address | C/O Canny & Associates 30 Moorgate London EC2R 6PJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
85k at £1 | Alexander Nowak 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £88,666 |
Cash | £95,250 |
Current Liabilities | £6,584 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 14 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (2 months from now) |
24 June 2002 | Delivered on: 26 June 2002 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H flat 2, 17 prince of wales terrace london t/n NGL536490. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
22 February 2001 | Delivered on: 2 March 2001 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Charge on deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Account number 18428005 in the name of the company with the chargee in the sum of gbp £10,000. Outstanding |
9 February 2001 | Delivered on: 28 February 2001 Persons entitled: Woolwich PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Undertaking and all property and assets. Outstanding |
9 February 2001 | Delivered on: 27 February 2001 Persons entitled: Woolwich PLC Classification: Mortgage Secured details: £150,000 due or to become due from the company to the chargee. Particulars: Top flat 31 the avenue ealing london. Outstanding |
15 February 2001 | Delivered on: 16 February 2001 Persons entitled: The Governor and Company of the Bank of Ireland 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 27 obersein road battersea london t/n SGL186930. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Outstanding |
20 August 1999 | Delivered on: 27 August 1999 Persons entitled: Capital Home Loans Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First legal charge over 2A oakwood court, abbotsbury road, kensington london, W14 8JU. Fixed charge over all rental income present or future. A floating charge over the undertaking and all other property assets and rights of the company. Outstanding |
24 July 1998 | Delivered on: 12 August 1998 Persons entitled: Midland 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 property at flat 2A oakwood court london W14 (leasehold).. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
24 July 1998 | Delivered on: 12 August 1998 Persons entitled: Midland 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 property at flat 14D arundel gardens london W11 (leasehold).. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
28 June 2023 | Micro company accounts made up to 30 September 2022 (5 pages) |
---|---|
19 June 2023 | Confirmation statement made on 14 June 2023 with no updates (3 pages) |
30 June 2022 | Micro company accounts made up to 30 September 2021 (5 pages) |
21 June 2022 | Confirmation statement made on 14 June 2022 with updates (4 pages) |
10 June 2022 | Resolutions
|
10 June 2022 | Statement of capital on 10 June 2022
|
10 June 2022 | Solvency Statement dated 31/05/22 (1 page) |
30 June 2021 | Micro company accounts made up to 30 September 2020 (5 pages) |
21 June 2021 | Confirmation statement made on 14 June 2021 with no updates (3 pages) |
29 June 2020 | Micro company accounts made up to 30 September 2019 (5 pages) |
22 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
14 May 2020 | Change of details for Mr Alexander Nowak as a person with significant control on 14 May 2020 (2 pages) |
28 June 2019 | Micro company accounts made up to 30 September 2018 (5 pages) |
27 June 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
4 September 2018 | Registered office address changed from Third Floor 24 Chiswell Street London EC1Y 4YX United Kingdom to C/O Canny & Associates 30 Moorgate London EC2R 6PJ on 4 September 2018 (1 page) |
25 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
14 June 2018 | Confirmation statement made on 14 June 2018 with updates (3 pages) |
2 November 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
2 November 2017 | Registered office address changed from New Penderel House 2nd Floor 283-288 High Holborn London WC1V 7HP to Third Floor 24 Chiswell Street London EC1Y 4YX on 2 November 2017 (1 page) |
2 November 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
2 November 2017 | Registered office address changed from New Penderel House 2nd Floor 283-288 High Holborn London WC1V 7HP to Third Floor 24 Chiswell Street London EC1Y 4YX on 2 November 2017 (1 page) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
23 September 2016 | Confirmation statement made on 8 September 2016 with updates (5 pages) |
23 September 2016 | Confirmation statement made on 8 September 2016 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
20 November 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
4 July 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
4 July 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
1 December 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
4 July 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
4 July 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
15 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
4 July 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
4 July 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
1 November 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (3 pages) |
1 November 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (3 pages) |
1 November 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (3 pages) |
3 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
3 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
7 October 2011 | Registered office address changed from 2Nd Floor Manfield House 1 Southampton Street London WC2R 0LR on 7 October 2011 (1 page) |
7 October 2011 | Registered office address changed from 2Nd Floor Manfield House 1 Southampton Street London WC2R 0LR on 7 October 2011 (1 page) |
7 October 2011 | Registered office address changed from 2Nd Floor Manfield House 1 Southampton Street London WC2R 0LR on 7 October 2011 (1 page) |
28 September 2011 | Secretary's details changed for Monika Wheeler on 8 September 2011 (1 page) |
28 September 2011 | Secretary's details changed for Monika Wheeler on 8 September 2011 (1 page) |
28 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (3 pages) |
28 September 2011 | Director's details changed for Alexander Nowak on 8 September 2011 (2 pages) |
28 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (3 pages) |
28 September 2011 | Director's details changed for Alexander Nowak on 8 September 2011 (2 pages) |
28 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (3 pages) |
28 September 2011 | Secretary's details changed for Monika Wheeler on 8 September 2011 (1 page) |
28 September 2011 | Director's details changed for Alexander Nowak on 8 September 2011 (2 pages) |
4 July 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
4 July 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
6 October 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (4 pages) |
6 October 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (4 pages) |
6 October 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
24 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
19 October 2009 | Annual return made up to 8 September 2009 with a full list of shareholders (3 pages) |
19 October 2009 | Annual return made up to 8 September 2009 with a full list of shareholders (3 pages) |
19 October 2009 | Annual return made up to 8 September 2009 with a full list of shareholders (3 pages) |
24 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
24 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
10 October 2008 | Return made up to 08/09/08; full list of members (3 pages) |
10 October 2008 | Return made up to 08/09/08; full list of members (3 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
25 September 2007 | Return made up to 08/09/07; full list of members (6 pages) |
25 September 2007 | Return made up to 08/09/07; full list of members (6 pages) |
20 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
20 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
5 October 2006 | Return made up to 08/09/06; full list of members (6 pages) |
5 October 2006 | Return made up to 08/09/06; full list of members (6 pages) |
4 August 2006 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
4 August 2006 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
12 October 2005 | Return made up to 08/09/05; full list of members (6 pages) |
12 October 2005 | Return made up to 08/09/05; full list of members (6 pages) |
1 August 2005 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
1 August 2005 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
8 November 2004 | Return made up to 08/09/04; full list of members (6 pages) |
8 November 2004 | Return made up to 08/09/04; full list of members (6 pages) |
4 August 2004 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
4 August 2004 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
24 December 2003 | Return made up to 08/09/03; full list of members (6 pages) |
24 December 2003 | Return made up to 08/09/03; full list of members (6 pages) |
27 November 2003 | Registered office changed on 27/11/03 from: c/o munslow messias 138 park lane london W1K 7AS (1 page) |
27 November 2003 | Registered office changed on 27/11/03 from: c/o munslow messias 138 park lane london W1K 7AS (1 page) |
5 August 2003 | Total exemption full accounts made up to 30 September 2002 (9 pages) |
5 August 2003 | Total exemption full accounts made up to 30 September 2002 (9 pages) |
6 October 2002 | Return made up to 08/09/02; full list of members (6 pages) |
6 October 2002 | Return made up to 08/09/02; full list of members (6 pages) |
3 August 2002 | Total exemption full accounts made up to 30 September 2001 (10 pages) |
3 August 2002 | Total exemption full accounts made up to 30 September 2001 (10 pages) |
26 June 2002 | Particulars of mortgage/charge (3 pages) |
26 June 2002 | Particulars of mortgage/charge (3 pages) |
27 September 2001 | Return made up to 08/09/01; full list of members (8 pages) |
27 September 2001 | Return made up to 08/09/01; full list of members (8 pages) |
13 August 2001 | Registered office changed on 13/08/01 from: 1ST floor 143-149 great portland street london W1W 6QN (1 page) |
13 August 2001 | Registered office changed on 13/08/01 from: 1ST floor 143-149 great portland street london W1W 6QN (1 page) |
1 August 2001 | Total exemption full accounts made up to 30 September 2000 (11 pages) |
1 August 2001 | Total exemption full accounts made up to 30 September 2000 (11 pages) |
2 March 2001 | Particulars of mortgage/charge (3 pages) |
2 March 2001 | Particulars of mortgage/charge (3 pages) |
28 February 2001 | Particulars of mortgage/charge (4 pages) |
28 February 2001 | Particulars of mortgage/charge (4 pages) |
27 February 2001 | Particulars of mortgage/charge (3 pages) |
27 February 2001 | Particulars of mortgage/charge (3 pages) |
16 February 2001 | Particulars of mortgage/charge (3 pages) |
16 February 2001 | Particulars of mortgage/charge (3 pages) |
8 December 2000 | Registered office changed on 08/12/00 from: 1ST floor 143-149 great portland street london W1W 6QN (1 page) |
8 December 2000 | Registered office changed on 08/12/00 from: 1ST floor 143-149 great portland street london W1W 6QN (1 page) |
21 September 2000 | Return made up to 08/09/00; full list of members
|
21 September 2000 | Return made up to 08/09/00; full list of members
|
28 July 2000 | Accounts made up to 30 September 1999 (11 pages) |
28 July 2000 | Accounts made up to 30 September 1999 (11 pages) |
14 October 1999 | Return made up to 08/09/99; no change of members (4 pages) |
14 October 1999 | Return made up to 08/09/99; no change of members (4 pages) |
27 August 1999 | Particulars of mortgage/charge (3 pages) |
27 August 1999 | Particulars of mortgage/charge (3 pages) |
15 June 1999 | Registered office changed on 15/06/99 from: 36D elgun crescent london W11 2JR (1 page) |
15 June 1999 | Accounts made up to 30 September 1998 (10 pages) |
15 June 1999 | Accounts made up to 30 September 1998 (10 pages) |
15 June 1999 | Registered office changed on 15/06/99 from: 36D elgun crescent london W11 2JR (1 page) |
17 November 1998 | Return made up to 08/09/98; full list of members
|
17 November 1998 | Return made up to 08/09/98; full list of members
|
12 August 1998 | Particulars of mortgage/charge (3 pages) |
12 August 1998 | Particulars of mortgage/charge (3 pages) |
12 August 1998 | Particulars of mortgage/charge (3 pages) |
12 August 1998 | Particulars of mortgage/charge (3 pages) |
10 September 1997 | Registered office changed on 10/09/97 from: po box 55 7 spa road london SE16 3QQ (1 page) |
10 September 1997 | Director resigned (1 page) |
10 September 1997 | Secretary resigned (1 page) |
10 September 1997 | Registered office changed on 10/09/97 from: po box 55 7 spa road london SE16 3QQ (1 page) |
10 September 1997 | Secretary resigned (1 page) |
10 September 1997 | Director resigned (1 page) |
10 September 1997 | New secretary appointed (2 pages) |
10 September 1997 | New secretary appointed (2 pages) |
10 September 1997 | New director appointed (2 pages) |
10 September 1997 | New director appointed (2 pages) |
8 September 1997 | Incorporation (15 pages) |
8 September 1997 | Incorporation (15 pages) |