Northwood
Middlesex
HA6 3BP
Director Name | Mr Stefano Tiraboschi |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 22 July 1998(1 month after company formation) |
Appointment Duration | 25 years, 9 months |
Role | Landlord |
Country of Residence | United Kingdom |
Correspondence Address | 14 Kinnaird Avenue London W4 3SH |
Secretary Name | Mr Stefano Tiraboschi |
---|---|
Nationality | Italian |
Status | Current |
Appointed | 22 July 1998(1 month after company formation) |
Appointment Duration | 25 years, 9 months |
Role | Landlord |
Country of Residence | United Kingdom |
Correspondence Address | 14 Kinnaird Avenue London W4 3SH |
Director Name | Mr Vittorio Spadavecchia |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 22 July 1998(1 month after company formation) |
Appointment Duration | 20 years, 2 months (resigned 10 October 2018) |
Role | Landlord |
Country of Residence | England |
Correspondence Address | Flat 4 152 Cromwell Road London SW7 4EF |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1998(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1998(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 29th Floor 40 Bank Street London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
33 at £1 | Bhupendra Patel 33.33% Ordinary |
---|---|
33 at £1 | Stefano Tiraboschi 33.33% Ordinary |
33 at £1 | Vittorio Spadavecchia 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £342,651 |
Cash | £9,916 |
Current Liabilities | £296,013 |
Latest Accounts | 30 June 2020 (3 years, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2022 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 28 October 2020 (3 years, 5 months ago) |
---|---|
Next Return Due | 11 November 2021 (overdue) |
30 May 2017 | Delivered on: 12 June 2017 Persons entitled: Paragon Bank PLC Paragon Mortgages (2010) Limited Classification: A registered charge Outstanding |
---|---|
30 May 2017 | Delivered on: 8 June 2017 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 33 earls court gardens, kensington, london, SW5 0TR. Outstanding |
17 December 2004 | Delivered on: 22 December 2004 Persons entitled: Allied Irish Banks PLC Classification: Legal 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 1 southcombe street london t/no NGL464747. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
2 September 1998 | Delivered on: 9 September 1998 Persons entitled: Allied Irish Banks P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 33 earls court gardens london SW5 t/n 436254. by way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
14 November 2023 | Liquidators' statement of receipts and payments to 13 September 2023 (25 pages) |
---|---|
18 November 2022 | Liquidators' statement of receipts and payments to 13 September 2022 (22 pages) |
23 September 2021 | Registered office address changed from 1B Bourne End Road Northwood Middlesex HA6 3BP to 29th Floor 40 Bank Street London E14 5NR on 23 September 2021 (2 pages) |
23 September 2021 | Declaration of solvency (5 pages) |
23 September 2021 | Resolutions
|
23 September 2021 | Appointment of a voluntary liquidator (3 pages) |
5 September 2021 | Micro company accounts made up to 30 June 2020 (5 pages) |
2 January 2021 | Confirmation statement made on 28 October 2020 with no updates (3 pages) |
30 June 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
11 May 2020 | Satisfaction of charge 035832010003 in full (1 page) |
11 May 2020 | Satisfaction of charge 035832010004 in full (1 page) |
11 November 2019 | Confirmation statement made on 28 October 2019 with no updates (3 pages) |
4 September 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
2 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
14 November 2018 | Confirmation statement made on 28 October 2018 with updates (4 pages) |
22 October 2018 | Cessation of Vittorio Spadavecchia as a person with significant control on 10 October 2018 (1 page) |
22 October 2018 | Termination of appointment of Vittorio Spadavecchia as a director on 10 October 2018 (1 page) |
9 July 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
30 April 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
2 August 2017 | Satisfaction of charge 1 in full (2 pages) |
2 August 2017 | Satisfaction of charge 1 in full (2 pages) |
1 August 2017 | Satisfaction of charge 2 in full (2 pages) |
1 August 2017 | Satisfaction of charge 2 in full (2 pages) |
5 July 2017 | Notification of Bhupendra Patel as a person with significant control on 30 June 2016 (2 pages) |
5 July 2017 | Confirmation statement made on 18 June 2017 with no updates (3 pages) |
5 July 2017 | Notification of Stefano Tiraboschi as a person with significant control on 30 June 2016 (2 pages) |
5 July 2017 | Notification of Bhupendra Patel as a person with significant control on 30 June 2016 (2 pages) |
5 July 2017 | Notification of Vittorio Spadavecchia as a person with significant control on 30 June 2016 (2 pages) |
5 July 2017 | Notification of Vittorio Spadavecchia as a person with significant control on 30 June 2016 (2 pages) |
5 July 2017 | Notification of Stefano Tiraboschi as a person with significant control on 30 June 2016 (2 pages) |
5 July 2017 | Confirmation statement made on 18 June 2017 with no updates (3 pages) |
12 June 2017 | Registration of charge 035832010004, created on 30 May 2017 (18 pages) |
8 June 2017 | Registration of charge 035832010003, created on 30 May 2017 (4 pages) |
8 June 2017 | Registration of charge 035832010003, created on 30 May 2017 (4 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
21 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
21 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
16 May 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
16 May 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
23 July 2015 | Director's details changed for Mr Stefano Tiraboschi on 1 July 2014 (2 pages) |
23 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Director's details changed for Mr Stefano Tiraboschi on 1 July 2014 (2 pages) |
23 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Director's details changed for Mr Stefano Tiraboschi on 1 July 2014 (2 pages) |
22 July 2015 | Secretary's details changed for Mr Stefano Tiraboschi on 1 July 2014 (1 page) |
22 July 2015 | Secretary's details changed for Mr Stefano Tiraboschi on 1 July 2014 (1 page) |
22 July 2015 | Secretary's details changed for Mr Stefano Tiraboschi on 1 July 2014 (1 page) |
1 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
1 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
20 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
25 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (6 pages) |
25 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (6 pages) |
3 May 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
3 May 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
3 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (6 pages) |
3 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (6 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
20 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (6 pages) |
20 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (6 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
22 June 2010 | Director's details changed for Bhupendra Patel on 18 June 2010 (2 pages) |
22 June 2010 | Director's details changed for Vittorio Spadavecchia on 18 June 2010 (2 pages) |
22 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Director's details changed for Vittorio Spadavecchia on 18 June 2010 (2 pages) |
22 June 2010 | Director's details changed for Bhupendra Patel on 18 June 2010 (2 pages) |
22 June 2010 | Director's details changed for Stefano Tiraboschi on 18 June 2010 (2 pages) |
22 June 2010 | Director's details changed for Stefano Tiraboschi on 18 June 2010 (2 pages) |
5 May 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
5 May 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
4 August 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
4 August 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
26 July 2009 | Return made up to 18/06/09; full list of members (4 pages) |
26 July 2009 | Return made up to 18/06/09; full list of members (4 pages) |
5 August 2008 | Return made up to 18/06/08; full list of members (4 pages) |
5 August 2008 | Return made up to 18/06/08; full list of members (4 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
25 July 2007 | Return made up to 18/06/07; no change of members (7 pages) |
25 July 2007 | Return made up to 18/06/07; no change of members (7 pages) |
3 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
3 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
6 July 2006 | Return made up to 18/06/06; full list of members
|
6 July 2006 | Return made up to 18/06/06; full list of members
|
6 July 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
6 July 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
11 August 2005 | Return made up to 18/06/05; full list of members (7 pages) |
11 August 2005 | Return made up to 18/06/05; full list of members (7 pages) |
16 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
16 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
22 December 2004 | Particulars of mortgage/charge (3 pages) |
22 December 2004 | Particulars of mortgage/charge (3 pages) |
25 August 2004 | Return made up to 18/06/04; full list of members (7 pages) |
25 August 2004 | Return made up to 18/06/04; full list of members (7 pages) |
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
30 September 2003 | Return made up to 18/06/03; full list of members (7 pages) |
30 September 2003 | Return made up to 18/06/03; full list of members (7 pages) |
25 July 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
25 July 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
27 June 2002 | Return made up to 18/06/02; full list of members (7 pages) |
27 June 2002 | Return made up to 18/06/02; full list of members (7 pages) |
5 May 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
5 May 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
7 August 2001 | Return made up to 18/06/01; full list of members
|
7 August 2001 | Return made up to 18/06/01; full list of members
|
3 May 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
23 April 2001 | Accounts for a small company made up to 30 June 1999 (5 pages) |
23 April 2001 | Accounts for a small company made up to 30 June 1999 (5 pages) |
1 August 2000 | Return made up to 18/06/00; full list of members (7 pages) |
1 August 2000 | Return made up to 18/06/00; full list of members (7 pages) |
7 October 1999 | Return made up to 18/06/99; full list of members
|
7 October 1999 | Return made up to 18/06/99; full list of members
|
9 September 1998 | Particulars of mortgage/charge (3 pages) |
9 September 1998 | Particulars of mortgage/charge (3 pages) |
24 August 1998 | New director appointed (2 pages) |
24 August 1998 | New director appointed (2 pages) |
10 August 1998 | New secretary appointed (2 pages) |
10 August 1998 | Secretary resigned (1 page) |
10 August 1998 | Director resigned (1 page) |
10 August 1998 | New secretary appointed (2 pages) |
10 August 1998 | New director appointed (2 pages) |
10 August 1998 | Registered office changed on 10/08/98 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page) |
10 August 1998 | Secretary resigned (1 page) |
10 August 1998 | Director resigned (1 page) |
10 August 1998 | New director appointed (2 pages) |
10 August 1998 | Registered office changed on 10/08/98 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page) |
10 August 1998 | New director appointed (2 pages) |
10 August 1998 | New director appointed (2 pages) |
18 June 1998 | Incorporation (12 pages) |
18 June 1998 | Incorporation (12 pages) |