London
W13 9RN
Director Name | Miss Eugenie Alexia Sklavounos |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2017(18 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Business Support Manager |
Country of Residence | England |
Correspondence Address | Office 14 45 St. Marys Road London W5 5RG |
Secretary Name | Miss Eugenie Alexia Sklavounos |
---|---|
Status | Current |
Appointed | 14 March 2017(18 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Correspondence Address | Office 14 45 St. Marys Road London W5 5RG |
Director Name | Mr Andrew David Robinson |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Third Cross Road Twickenham Middlesex TW2 5DY |
Secretary Name | Eugenie Sklavounos |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1998(same day as company formation) |
Role | Secretary |
Correspondence Address | 15 Saint Kilda Road London W13 9DF |
Secretary Name | Mr Andrew David Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 2001(3 years, 7 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 14 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Third Cross Road Twickenham Middlesex TW2 5DY |
Director Name | Miss Eugenie Alexia Sklavounos |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2017(18 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 16 July 2021) |
Role | Business Support Manager |
Country of Residence | England |
Correspondence Address | Office 4 45 St. Marys Road London W5 5RG |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | www.azuni.co.uk |
---|---|
Telephone | 020 89951100 |
Telephone region | London |
Registered Address | Office 14 45 St. Marys Road London W5 5RG |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Ealing Common |
Built Up Area | Greater London |
55 at £1 | Ashley Marshall 55.00% Ordinary |
---|---|
30 at £1 | Andrew Robinson 30.00% Ordinary |
15 at £1 | Euganie Sklavounos 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £101,416 |
Cash | £77,394 |
Current Liabilities | £99,995 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 26 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 10 July 2024 (2 months from now) |
29 June 2021 | Delivered on: 29 June 2021 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land†means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
---|---|
24 August 1998 | Delivered on: 26 August 1998 Persons entitled: Midland Bank PLC Classification: 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
9 July 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
---|---|
9 July 2020 | Registered office address changed from Office 25, 45 st. Marys Road London W5 5RG United Kingdom to Office 4 45 st. Marys Road London W5 5RG on 9 July 2020 (1 page) |
24 January 2020 | Unaudited abridged accounts made up to 30 April 2019 (7 pages) |
2 July 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
28 January 2019 | Unaudited abridged accounts made up to 30 April 2018 (5 pages) |
29 June 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
29 June 2018 | Notification of Euganie Sklavounos as a person with significant control on 31 May 2017 (2 pages) |
15 May 2018 | Registered office address changed from Office 25, 5 st. Marys Road London W5 5RG United Kingdom to Office 25, 45 st. Marys Road London W5 5RG on 15 May 2018 (1 page) |
15 May 2018 | Registered office address changed from Suite 1&2 Rossknoll House Northfield Avenue London W13 9SJ to Office 25, 5 st. Marys Road London W5 5RG on 15 May 2018 (1 page) |
29 January 2018 | Total exemption full accounts made up to 30 April 2017 (5 pages) |
10 July 2017 | Notification of Ashley Marshall as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Notification of Ashley Marshall as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
10 July 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
23 March 2017 | Appointment of Miss Eugenie Alexia Sklavounos as a director on 14 March 2017 (2 pages) |
23 March 2017 | Appointment of Miss Eugenie Alexia Sklavounos as a director on 14 March 2017 (2 pages) |
23 March 2017 | Termination of appointment of Andrew David Robinson as a director on 14 March 2017 (1 page) |
23 March 2017 | Termination of appointment of Andrew David Robinson as a director on 14 March 2017 (1 page) |
23 March 2017 | Appointment of Miss Eugenie Alexia Sklavounos as a secretary on 14 March 2017 (2 pages) |
23 March 2017 | Termination of appointment of Andrew David Robinson as a secretary on 14 March 2017 (1 page) |
23 March 2017 | Termination of appointment of Andrew David Robinson as a secretary on 14 March 2017 (1 page) |
23 March 2017 | Appointment of Miss Eugenie Alexia Sklavounos as a secretary on 14 March 2017 (2 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
22 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
22 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
4 February 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
4 February 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
4 August 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
9 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
9 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
10 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
3 February 2014 | Registered office address changed from 7 Third Cross Road Twickenham Middlesex TW2 5DY England on 3 February 2014 (1 page) |
3 February 2014 | Registered office address changed from 7 Third Cross Road Twickenham Middlesex TW2 5DY England on 3 February 2014 (1 page) |
3 February 2014 | Registered office address changed from 7 Third Cross Road Twickenham Middlesex TW2 5DY England on 3 February 2014 (1 page) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
2 August 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (5 pages) |
2 August 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
17 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (5 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
1 August 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (5 pages) |
1 August 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
17 August 2010 | Director's details changed for Andrew Robinson on 1 June 2010 (2 pages) |
17 August 2010 | Director's details changed for Andrew Robinson on 1 June 2010 (2 pages) |
17 August 2010 | Director's details changed for Ashley Marshall on 1 June 2010 (2 pages) |
17 August 2010 | Director's details changed for Ashley Marshall on 1 June 2010 (2 pages) |
17 August 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
17 August 2010 | Director's details changed for Ashley Marshall on 1 June 2010 (2 pages) |
17 August 2010 | Director's details changed for Andrew Robinson on 1 June 2010 (2 pages) |
17 August 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
13 October 2009 | Registered office address changed from 48 Altenburg Avenue London W13 9RN United Kingdom on 13 October 2009 (1 page) |
13 October 2009 | Registered office address changed from 48 Altenburg Avenue London W13 9RN United Kingdom on 13 October 2009 (1 page) |
20 August 2009 | Registered office changed on 20/08/2009 from the cottage 8 springbridge mews ealing london W5 2AB (1 page) |
20 August 2009 | Registered office changed on 20/08/2009 from the cottage 8 springbridge mews ealing london W5 2AB (1 page) |
20 August 2009 | Location of register of members (1 page) |
20 August 2009 | Return made up to 26/06/09; full list of members (4 pages) |
20 August 2009 | Location of debenture register (1 page) |
20 August 2009 | Location of debenture register (1 page) |
20 August 2009 | Location of register of members (1 page) |
20 August 2009 | Return made up to 26/06/09; full list of members (4 pages) |
24 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
24 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
1 July 2008 | Return made up to 26/06/08; full list of members (4 pages) |
1 July 2008 | Return made up to 26/06/08; full list of members (4 pages) |
30 June 2008 | Director's change of particulars / ashley marshall / 01/12/2007 (1 page) |
30 June 2008 | Director's change of particulars / ashley marshall / 01/12/2007 (1 page) |
27 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
27 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
9 July 2007 | Return made up to 26/06/07; full list of members (3 pages) |
9 July 2007 | Director's particulars changed (1 page) |
9 July 2007 | Return made up to 26/06/07; full list of members (3 pages) |
9 July 2007 | Director's particulars changed (1 page) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
30 June 2006 | Return made up to 26/06/06; full list of members (7 pages) |
30 June 2006 | Return made up to 26/06/06; full list of members (7 pages) |
28 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
28 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
12 May 2005 | Return made up to 30/04/05; full list of members (3 pages) |
12 May 2005 | Return made up to 30/04/05; full list of members (3 pages) |
16 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
16 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
17 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
17 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
8 May 2004 | Resolutions
|
8 May 2004 | Nc inc already adjusted 20/04/04 (1 page) |
8 May 2004 | Nc inc already adjusted 20/04/04 (1 page) |
8 May 2004 | Resolutions
|
6 May 2004 | Company name changed red earth designs LIMITED\certificate issued on 06/05/04 (2 pages) |
6 May 2004 | Company name changed red earth designs LIMITED\certificate issued on 06/05/04 (2 pages) |
2 March 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
2 March 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
7 May 2003 | Return made up to 30/04/03; full list of members
|
7 May 2003 | Return made up to 30/04/03; full list of members
|
6 March 2003 | Registered office changed on 06/03/03 from: 31 churchfield road acton london W3 6BD (1 page) |
6 March 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
6 March 2003 | Registered office changed on 06/03/03 from: 31 churchfield road acton london W3 6BD (1 page) |
6 March 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
24 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
24 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
1 March 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
1 March 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
24 December 2001 | New secretary appointed (2 pages) |
24 December 2001 | Secretary resigned (1 page) |
24 December 2001 | New secretary appointed (2 pages) |
24 December 2001 | Secretary resigned (1 page) |
17 May 2001 | Registered office changed on 17/05/01 from: 17 st kilda road west ealing london W13 9DF (1 page) |
17 May 2001 | Registered office changed on 17/05/01 from: 17 st kilda road west ealing london W13 9DF (1 page) |
8 May 2001 | Return made up to 30/04/01; full list of members
|
8 May 2001 | Return made up to 30/04/01; full list of members
|
28 February 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
28 February 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
10 May 2000 | Return made up to 30/04/00; full list of members (6 pages) |
10 May 2000 | Return made up to 30/04/00; full list of members (6 pages) |
23 January 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
23 January 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
24 May 1999 | Return made up to 30/04/99; full list of members
|
24 May 1999 | Return made up to 30/04/99; full list of members
|
2 May 1999 | Ad 19/04/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 May 1999 | Ad 19/04/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 August 1998 | Particulars of mortgage/charge (3 pages) |
26 August 1998 | Particulars of mortgage/charge (3 pages) |
14 May 1998 | New director appointed (2 pages) |
14 May 1998 | Secretary resigned (1 page) |
14 May 1998 | New director appointed (2 pages) |
14 May 1998 | New director appointed (2 pages) |
14 May 1998 | New secretary appointed (2 pages) |
14 May 1998 | Registered office changed on 14/05/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
14 May 1998 | Director resigned (1 page) |
14 May 1998 | New director appointed (2 pages) |
14 May 1998 | Secretary resigned (1 page) |
14 May 1998 | Registered office changed on 14/05/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
14 May 1998 | New secretary appointed (2 pages) |
14 May 1998 | Director resigned (1 page) |
30 April 1998 | Incorporation (13 pages) |
30 April 1998 | Incorporation (13 pages) |