South Bermodsea
London
SE16 3DX
Secretary Name | Teressa Flinders |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 May 2007(9 years, 3 months after company formation) |
Appointment Duration | 17 years |
Role | Company Director |
Correspondence Address | 32 Abbey Gardens London SE16 3RQ |
Director Name | Mohammed Kassam |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1998(same day as company formation) |
Role | Watch Dealer |
Country of Residence | United Kingdom |
Correspondence Address | 65 Central Park Road East Ham London E6 3DW |
Secretary Name | Mr Bogdan Gesek |
---|---|
Nationality | Polish |
Status | Resigned |
Appointed | 30 January 1998(same day as company formation) |
Role | Electrical Engineer |
Country of Residence | England |
Correspondence Address | 6 Troon Close South Bermodsea London SE16 3DX |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1998(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1998(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | Unit 64 Cromwell Industrial Estate Staffa Road London E10 7QZ |
---|---|
Region | London |
Constituency | Walthamstow |
County | Greater London |
Ward | Lea Bridge |
Built Up Area | Greater London |
100 at £1 | Bogdan Gesek 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£204,632 |
Current Liabilities | £255,404 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 17 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 31 March 2024 (overdue) |
30 May 2000 | Delivered on: 10 June 2000 Satisfied on: 23 May 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a unit 64 cromwell industrial estate leyton l/b waltham forest - EGL164743. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
---|---|
30 May 2000 | Delivered on: 10 June 2000 Satisfied on: 13 April 2001 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a unit 63 cromwell industrial estate staffa road leyton l/b waltham forest - EGL151306. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
20 September 2023 | Micro company accounts made up to 31 January 2023 (3 pages) |
---|---|
17 March 2023 | Confirmation statement made on 17 March 2023 with no updates (3 pages) |
28 September 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
7 March 2022 | Confirmation statement made on 30 January 2022 with no updates (3 pages) |
15 July 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
9 April 2021 | Confirmation statement made on 30 January 2021 with no updates (3 pages) |
9 December 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
7 February 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
27 September 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
17 February 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
6 September 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
7 February 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
16 September 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
16 September 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
14 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
15 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
18 August 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
18 August 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
11 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
28 August 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
23 April 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
4 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
15 April 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (4 pages) |
15 April 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (4 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
1 March 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (4 pages) |
1 March 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (4 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
1 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
2 March 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Director's details changed for Bogdan Gesek on 1 February 2010 (2 pages) |
2 March 2010 | Director's details changed for Bogdan Gesek on 1 February 2010 (2 pages) |
2 March 2010 | Director's details changed for Bogdan Gesek on 1 February 2010 (2 pages) |
2 March 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (4 pages) |
23 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
23 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
12 February 2009 | Return made up to 30/01/09; full list of members (3 pages) |
12 February 2009 | Return made up to 30/01/09; full list of members (3 pages) |
7 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
7 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
20 August 2008 | Return made up to 30/01/08; no change of members
|
20 August 2008 | Return made up to 30/01/08; no change of members
|
28 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
28 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
8 August 2007 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
8 August 2007 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
3 May 2007 | New secretary appointed (1 page) |
3 May 2007 | New secretary appointed (1 page) |
2 May 2007 | Secretary resigned (1 page) |
2 May 2007 | Secretary resigned (1 page) |
2 March 2007 | Director resigned (1 page) |
2 March 2007 | Director resigned (1 page) |
27 February 2007 | Return made up to 30/01/07; full list of members (2 pages) |
27 February 2007 | Return made up to 30/01/07; full list of members (2 pages) |
9 February 2006 | Return made up to 30/01/06; full list of members (7 pages) |
9 February 2006 | Return made up to 30/01/06; full list of members (7 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
1 March 2005 | Return made up to 30/01/05; full list of members (7 pages) |
1 March 2005 | Return made up to 30/01/05; full list of members (7 pages) |
14 February 2004 | Return made up to 30/01/04; full list of members
|
14 February 2004 | Return made up to 30/01/04; full list of members
|
30 December 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
30 December 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
26 March 2003 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
26 March 2003 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
23 January 2003 | Return made up to 30/01/03; full list of members (7 pages) |
23 January 2003 | Return made up to 30/01/03; full list of members (7 pages) |
2 February 2002 | Return made up to 30/01/02; full list of members (6 pages) |
2 February 2002 | Return made up to 30/01/02; full list of members (6 pages) |
4 December 2001 | Total exemption small company accounts made up to 31 January 2001 (7 pages) |
4 December 2001 | Total exemption small company accounts made up to 31 January 2001 (7 pages) |
13 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 2001 | Accounts for a small company made up to 31 January 2000 (7 pages) |
2 March 2001 | Accounts for a small company made up to 31 January 2000 (7 pages) |
14 February 2001 | Return made up to 30/01/01; full list of members
|
14 February 2001 | Return made up to 30/01/01; full list of members
|
10 June 2000 | Particulars of mortgage/charge (5 pages) |
10 June 2000 | Particulars of mortgage/charge (5 pages) |
10 June 2000 | Particulars of mortgage/charge (5 pages) |
10 June 2000 | Particulars of mortgage/charge (5 pages) |
18 April 2000 | Resolutions
|
18 April 2000 | Resolutions
|
17 April 2000 | Resolutions
|
17 April 2000 | Accounts for a dormant company made up to 31 January 1999 (1 page) |
17 April 2000 | Resolutions
|
17 April 2000 | Accounts for a dormant company made up to 31 January 1999 (1 page) |
3 February 2000 | Return made up to 30/01/00; full list of members (6 pages) |
3 February 2000 | Return made up to 30/01/00; full list of members (6 pages) |
27 January 1999 | Return made up to 30/01/99; full list of members (6 pages) |
27 January 1999 | Return made up to 30/01/99; full list of members (6 pages) |
5 October 1998 | Registered office changed on 05/10/98 from: 70 woodgrange road forest gate london E7 0EN (1 page) |
5 October 1998 | Registered office changed on 05/10/98 from: 70 woodgrange road forest gate london E7 0EN (1 page) |
27 February 1998 | New secretary appointed;new director appointed (2 pages) |
27 February 1998 | New secretary appointed;new director appointed (2 pages) |
27 February 1998 | New director appointed (2 pages) |
27 February 1998 | New director appointed (2 pages) |
20 February 1998 | Director resigned (1 page) |
20 February 1998 | Director resigned (1 page) |
20 February 1998 | Secretary resigned (1 page) |
20 February 1998 | Secretary resigned (1 page) |
9 February 1998 | Ad 30/01/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 February 1998 | Ad 30/01/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 January 1998 | Incorporation (16 pages) |
30 January 1998 | Incorporation (16 pages) |