Park Royal
London
W3 0RA
Director Name | Mr Saheed Longe |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Heron Trading Estate Alliance Road Park Royal London W3 0RA |
Secretary Name | Mrs Yvonne Longe |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 January 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Heron Trading Estate Alliance Road Park Royal London W3 0RA |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | www.sensationscards.co.uk |
---|---|
Telephone | 020 83854470 |
Telephone region | London |
Registered Address | 6 Heron Trading Estate Alliance Road Park Royal London W3 0RA |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £76,127 |
Cash | £327 |
Current Liabilities | £364,676 |
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 | 29 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 12 February 2025 (9 months, 3 weeks from now) |
26 April 2011 | Delivered on: 4 May 2011 Satisfied on: 12 October 2011 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details. Fully Satisfied |
---|---|
18 November 2002 | Delivered on: 21 November 2002 Satisfied on: 12 October 2011 Persons entitled: Tigerclock Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £3,075 and all interest and accruals to an interest bearing deposit account. Fully Satisfied |
30 January 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
---|---|
29 January 2020 | Confirmation statement made on 29 January 2020 with updates (4 pages) |
25 February 2019 | Confirmation statement made on 29 January 2019 with updates (5 pages) |
30 January 2019 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
12 October 2018 | Registered office address changed from 115B Drysdale Street Hoxton London N1 6nd United Kingdom to Unit 2 99-101 Kingsland Road London E2 8AG on 12 October 2018 (1 page) |
5 February 2018 | Confirmation statement made on 29 January 2018 with updates (4 pages) |
15 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
15 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
1 March 2017 | Confirmation statement made on 29 January 2017 with updates (6 pages) |
1 March 2017 | Confirmation statement made on 29 January 2017 with updates (6 pages) |
23 November 2016 | Total exemption full accounts made up to 30 April 2016 (8 pages) |
23 November 2016 | Total exemption full accounts made up to 30 April 2016 (8 pages) |
9 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
11 December 2015 | Secretary's details changed for Mrs Yvonne Longe on 11 December 2015 (1 page) |
11 December 2015 | Director's details changed for Mrs Yvonne Longe on 11 December 2015 (2 pages) |
11 December 2015 | Director's details changed for Mr Ade Longe on 11 December 2015 (2 pages) |
11 December 2015 | Director's details changed for Mr Ade Longe on 11 December 2015 (2 pages) |
11 December 2015 | Director's details changed for Mrs Yvonne Longe on 11 December 2015 (2 pages) |
11 December 2015 | Secretary's details changed for Mrs Yvonne Longe on 11 December 2015 (1 page) |
7 September 2015 | Registered office address changed from 114-116 Curtain Road London EC2A 3AH to 115B Drysdale Street Hoxton London N1 6nd on 7 September 2015 (1 page) |
7 September 2015 | Registered office address changed from 114-116 Curtain Road London EC2A 3AH to 115B Drysdale Street Hoxton London N1 6nd on 7 September 2015 (1 page) |
11 March 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
24 November 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
24 November 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
14 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
13 June 2014 | Annual return made up to 29 January 2014 Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 29 January 2014 Statement of capital on 2014-06-13
|
12 June 2014 | Registered office address changed from , Alton House 66-68 High Street, Northwood, Middlesex, HA6 1BL on 12 June 2014 (2 pages) |
12 June 2014 | Registered office address changed from , Alton House 66-68 High Street, Northwood, Middlesex, HA6 1BL on 12 June 2014 (2 pages) |
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2013 | Total exemption small company accounts made up to 30 April 2013 (10 pages) |
31 October 2013 | Total exemption small company accounts made up to 30 April 2013 (10 pages) |
12 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (5 pages) |
12 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (5 pages) |
23 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
23 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
14 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (5 pages) |
12 December 2011 | Total exemption full accounts made up to 30 April 2011 (13 pages) |
12 December 2011 | Total exemption full accounts made up to 30 April 2011 (13 pages) |
17 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
17 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 May 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
4 May 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
9 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (5 pages) |
9 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (5 pages) |
18 January 2011 | Total exemption full accounts made up to 30 April 2010 (13 pages) |
18 January 2011 | Total exemption full accounts made up to 30 April 2010 (13 pages) |
17 March 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
2 January 2010 | Total exemption full accounts made up to 30 April 2009 (13 pages) |
2 January 2010 | Total exemption full accounts made up to 30 April 2009 (13 pages) |
17 March 2009 | Return made up to 29/01/09; full list of members (4 pages) |
17 March 2009 | Return made up to 29/01/09; full list of members (4 pages) |
5 November 2008 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
5 November 2008 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
11 February 2008 | Return made up to 29/01/08; full list of members (3 pages) |
11 February 2008 | Return made up to 29/01/08; full list of members (3 pages) |
20 August 2007 | Total exemption full accounts made up to 30 April 2007 (14 pages) |
20 August 2007 | Total exemption full accounts made up to 30 April 2007 (14 pages) |
21 February 2007 | Return made up to 29/01/07; full list of members (3 pages) |
21 February 2007 | Return made up to 29/01/07; full list of members (3 pages) |
3 January 2007 | Total exemption full accounts made up to 30 April 2006 (13 pages) |
3 January 2007 | Total exemption full accounts made up to 30 April 2006 (13 pages) |
21 February 2006 | Total exemption full accounts made up to 30 April 2005 (13 pages) |
21 February 2006 | Return made up to 29/01/06; full list of members (5 pages) |
21 February 2006 | Return made up to 29/01/06; full list of members (5 pages) |
21 February 2006 | Total exemption full accounts made up to 30 April 2005 (13 pages) |
21 February 2005 | Return made up to 29/01/05; full list of members (5 pages) |
21 February 2005 | Return made up to 29/01/05; full list of members (5 pages) |
2 November 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
2 November 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
11 June 2004 | Director's particulars changed (1 page) |
11 June 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
11 June 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
11 June 2004 | Director's particulars changed (1 page) |
10 March 2004 | Return made up to 29/01/04; full list of members (5 pages) |
10 March 2004 | Return made up to 29/01/04; full list of members (5 pages) |
20 January 2004 | Total exemption full accounts made up to 30 April 2003 (12 pages) |
20 January 2004 | Total exemption full accounts made up to 30 April 2003 (12 pages) |
7 March 2003 | Return made up to 29/01/03; full list of members (5 pages) |
7 March 2003 | Return made up to 29/01/03; full list of members (5 pages) |
24 January 2003 | Total exemption small company accounts made up to 30 April 2002 (12 pages) |
24 January 2003 | Total exemption small company accounts made up to 30 April 2002 (12 pages) |
21 November 2002 | Particulars of mortgage/charge (3 pages) |
21 November 2002 | Particulars of mortgage/charge (3 pages) |
26 February 2002 | Return made up to 29/01/02; full list of members (5 pages) |
26 February 2002 | Return made up to 29/01/02; full list of members (5 pages) |
19 February 2002 | Total exemption full accounts made up to 30 April 2001 (11 pages) |
19 February 2002 | Total exemption full accounts made up to 30 April 2001 (11 pages) |
9 April 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
9 April 2001 | Return made up to 29/01/01; full list of members (4 pages) |
9 April 2001 | Director's particulars changed (1 page) |
9 April 2001 | Return made up to 29/01/01; full list of members (4 pages) |
9 April 2001 | Director's particulars changed (1 page) |
9 April 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
2 March 2001 | Full accounts made up to 30 April 2000 (11 pages) |
2 March 2001 | Full accounts made up to 30 April 2000 (11 pages) |
4 May 2000 | Registered office changed on 04/05/00 from: 37 stanmore hill, stanmore, middlesex HA7 3DS (1 page) |
4 May 2000 | Registered office changed on 04/05/00 from: 37 stanmore hill, stanmore, middlesex HA7 3DS (1 page) |
9 March 2000 | Return made up to 29/01/00; full list of members (6 pages) |
9 March 2000 | Return made up to 29/01/00; full list of members (6 pages) |
15 October 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
15 October 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
25 August 1999 | Resolutions
|
25 August 1999 | Resolutions
|
4 February 1999 | Return made up to 29/01/99; full list of members (6 pages) |
4 February 1999 | Return made up to 29/01/99; full list of members (6 pages) |
2 July 1998 | Accounting reference date extended from 31/01/99 to 30/04/99 (1 page) |
2 July 1998 | Accounting reference date extended from 31/01/99 to 30/04/99 (1 page) |
9 February 1998 | Director resigned (1 page) |
9 February 1998 | Director resigned (1 page) |
9 February 1998 | New director appointed (2 pages) |
9 February 1998 | New secretary appointed;new director appointed (2 pages) |
9 February 1998 | New director appointed (2 pages) |
9 February 1998 | Secretary resigned (1 page) |
9 February 1998 | Secretary resigned (1 page) |
9 February 1998 | New secretary appointed;new director appointed (2 pages) |
29 January 1998 | Incorporation (15 pages) |
29 January 1998 | Incorporation (15 pages) |