Oakwood Enfield
Middlesex
N14 4RN
Secretary Name | Mrs Verona Gale Cosco |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 September 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Lakenheath London N14 4RN |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 28 September 1998(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 1998(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Telephone | 07 739279174 |
---|---|
Telephone region | Mobile |
Registered Address | No4 Lakenheath Oakwood Enfield Middlesex N14 4RN |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Cockfosters |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £203,495 |
Cash | £293 |
Current Liabilities | £55,598 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 28 September 2023 (6 months ago) |
---|---|
Next Return Due | 12 October 2024 (6 months, 2 weeks from now) |
27 November 2000 | Delivered on: 29 November 2000 Persons entitled: National Westminster 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 f/h property k/a 81 blackstone road finsbury park london t/n LN137037. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
---|---|
27 November 2000 | Delivered on: 29 November 2000 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
5 October 2020 | Confirmation statement made on 28 September 2020 with no updates (3 pages) |
---|---|
11 May 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
14 October 2019 | Confirmation statement made on 28 September 2019 with no updates (3 pages) |
19 June 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
2 October 2018 | Confirmation statement made on 28 September 2018 with no updates (3 pages) |
15 June 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
6 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
6 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
28 March 2017 | Total exemption full accounts made up to 30 September 2016 (10 pages) |
28 March 2017 | Total exemption full accounts made up to 30 September 2016 (10 pages) |
4 October 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
4 October 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
19 May 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
19 May 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
21 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
2 March 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
2 March 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
29 September 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
15 May 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
15 May 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
2 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
16 May 2013 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
16 May 2013 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
10 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (4 pages) |
10 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Resolutions
|
19 April 2012 | Resolutions
|
19 April 2012 | Resolutions
|
19 April 2012 | Resolutions
|
19 April 2012 | Sub-division of shares on 16 April 2012 (5 pages) |
19 April 2012 | Sub-division of shares on 16 April 2012 (5 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
21 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (4 pages) |
21 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (4 pages) |
27 May 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
27 May 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
25 October 2010 | Director's details changed for Antonio Cosco on 26 September 2010 (2 pages) |
25 October 2010 | Director's details changed for Antonio Cosco on 26 September 2010 (2 pages) |
25 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (4 pages) |
25 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
21 April 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
11 November 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (3 pages) |
11 November 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (3 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
20 November 2008 | Return made up to 28/09/08; full list of members (3 pages) |
20 November 2008 | Return made up to 28/09/08; full list of members (3 pages) |
10 March 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
10 March 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
10 December 2007 | Return made up to 28/09/07; full list of members (6 pages) |
10 December 2007 | Return made up to 28/09/07; full list of members (6 pages) |
10 March 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
10 March 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
31 October 2006 | Return made up to 28/09/06; full list of members (6 pages) |
31 October 2006 | Return made up to 28/09/06; full list of members (6 pages) |
30 March 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
30 March 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
2 November 2005 | Return made up to 28/09/05; full list of members (6 pages) |
2 November 2005 | Return made up to 28/09/05; full list of members (6 pages) |
22 March 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
22 March 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
7 December 2004 | Return made up to 28/09/04; full list of members
|
7 December 2004 | Return made up to 28/09/04; full list of members
|
27 August 2004 | Registered office changed on 27/08/04 from: 383 lordship lane london N17 6AE (1 page) |
27 August 2004 | Registered office changed on 27/08/04 from: 383 lordship lane london N17 6AE (1 page) |
19 February 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
19 February 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
21 October 2003 | Return made up to 28/09/03; full list of members (6 pages) |
21 October 2003 | Return made up to 28/09/03; full list of members (6 pages) |
13 February 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
13 February 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
9 December 2002 | Return made up to 28/09/02; full list of members (6 pages) |
9 December 2002 | Return made up to 28/09/02; full list of members (6 pages) |
21 March 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
21 March 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
28 November 2001 | Return made up to 28/09/01; full list of members (6 pages) |
28 November 2001 | Return made up to 28/09/01; full list of members (6 pages) |
26 February 2001 | Accounts for a dormant company made up to 30 September 2000 (2 pages) |
26 February 2001 | Accounts for a dormant company made up to 30 September 2000 (2 pages) |
29 November 2000 | Particulars of mortgage/charge (3 pages) |
29 November 2000 | Particulars of mortgage/charge (3 pages) |
29 November 2000 | Particulars of mortgage/charge (3 pages) |
29 November 2000 | Particulars of mortgage/charge (3 pages) |
22 November 2000 | Return made up to 28/09/00; full list of members (6 pages) |
22 November 2000 | Return made up to 28/09/00; full list of members (6 pages) |
28 October 1999 | Return made up to 28/09/99; full list of members (6 pages) |
28 October 1999 | Return made up to 28/09/99; full list of members (6 pages) |
18 October 1999 | Accounts for a dormant company made up to 30 September 1999 (2 pages) |
18 October 1999 | Accounts for a dormant company made up to 30 September 1999 (2 pages) |
25 November 1998 | New director appointed (2 pages) |
25 November 1998 | Memorandum and Articles of Association (11 pages) |
25 November 1998 | Memorandum and Articles of Association (11 pages) |
25 November 1998 | New director appointed (2 pages) |
18 November 1998 | Company name changed sapori mediterranai LIMITED\certificate issued on 19/11/98 (2 pages) |
18 November 1998 | Company name changed sapori mediterranai LIMITED\certificate issued on 19/11/98 (2 pages) |
12 November 1998 | Registered office changed on 12/11/98 from: aspect house 135/137 city road london EC1V 1JB (1 page) |
12 November 1998 | Registered office changed on 12/11/98 from: aspect house 135/137 city road london EC1V 1JB (1 page) |
12 November 1998 | New secretary appointed (2 pages) |
12 November 1998 | Secretary resigned (1 page) |
12 November 1998 | Director resigned (1 page) |
12 November 1998 | Secretary resigned (1 page) |
12 November 1998 | Director resigned (1 page) |
12 November 1998 | New secretary appointed (2 pages) |
28 September 1998 | Incorporation (15 pages) |
28 September 1998 | Incorporation (15 pages) |