London
N2 0HF
Secretary Name | Mariella Acott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Friars Avenue Whetstone London N20 0XE |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 2 Brim Hill East Finchley London N2 0HF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
196 at £1 | Mr Marino Marenghi 98.00% Ordinary |
---|---|
2 at £1 | Miss Nadia Alyssa Schackwitz 1.00% Ordinary |
2 at £1 | Miss Nicola Alessandra Schackwitz 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £749,776 |
Cash | £22,565 |
Current Liabilities | £519,651 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (3 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 November |
Latest Return | 22 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 5 February 2025 (9 months from now) |
18 October 2011 | Delivered on: 25 October 2011 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: L/H flat 1 crowndale court crowndale road london T./no. NGL798095 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|---|
24 September 2010 | Delivered on: 30 September 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a 36 cartwell house hampstead london t/n NGL802934 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
16 September 2005 | Delivered on: 23 September 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 47 hawkshead stanhope street london t/n NGL780688. 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. Outstanding |
8 October 2004 | Delivered on: 15 October 2004 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 27 derwent robert street london t/n NGL786771. 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. Outstanding |
26 March 2001 | Delivered on: 6 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: L/H 18 goodwin court crowndale road camden london. 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. Outstanding |
28 March 2000 | Delivered on: 4 April 2000 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: Freehold property k/a 101 ballards lane finchley london N3 t/n ngl 36769. 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. Outstanding |
29 March 2000 | Delivered on: 4 April 2000 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: Leasehold property k/a 56 crowndale court crowndale road london NW1 1TY t/n ngl 652259. 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. Outstanding |
17 August 2020 | Micro company accounts made up to 30 November 2019 (5 pages) |
---|---|
27 January 2020 | Confirmation statement made on 22 January 2020 with updates (5 pages) |
28 August 2019 | Micro company accounts made up to 30 November 2018 (5 pages) |
29 January 2019 | Confirmation statement made on 22 January 2019 with updates (4 pages) |
3 August 2018 | Micro company accounts made up to 30 November 2017 (5 pages) |
22 January 2018 | Confirmation statement made on 22 January 2018 with updates (4 pages) |
8 November 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
8 November 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
5 September 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
5 September 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
10 March 2017 | Termination of appointment of Mariella Acott as a secretary on 23 February 2017 (2 pages) |
10 March 2017 | Termination of appointment of Mariella Acott as a secretary on 23 February 2017 (2 pages) |
29 November 2016 | Confirmation statement made on 3 November 2016 with updates (28 pages) |
29 November 2016 | Confirmation statement made on 3 November 2016 with updates (28 pages) |
2 September 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
2 September 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
25 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
13 July 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
13 July 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
4 December 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
16 July 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
16 July 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
18 December 2013 | Statement of capital following an allotment of shares on 2 December 2013
|
18 December 2013 | Statement of capital following an allotment of shares on 2 December 2013
|
18 December 2013 | Statement of capital following an allotment of shares on 2 December 2013
|
18 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders (14 pages) |
18 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders (14 pages) |
18 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders (14 pages) |
22 August 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
22 August 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
4 January 2013 | Annual return made up to 3 November 2012 with a full list of shareholders (14 pages) |
4 January 2013 | Annual return made up to 3 November 2012 with a full list of shareholders (14 pages) |
4 January 2013 | Annual return made up to 3 November 2012 with a full list of shareholders (14 pages) |
23 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
23 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
7 December 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (14 pages) |
7 December 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (14 pages) |
7 December 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (14 pages) |
25 October 2011 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
25 October 2011 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
12 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (14 pages) |
12 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (14 pages) |
12 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (14 pages) |
30 September 2010 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
30 September 2010 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
12 August 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
12 August 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
7 January 2010 | Annual return made up to 26 October 2009 with a full list of shareholders (14 pages) |
7 January 2010 | Annual return made up to 26 October 2009 with a full list of shareholders (14 pages) |
22 September 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
22 September 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
29 December 2008 | Return made up to 26/10/08; full list of members (10 pages) |
29 December 2008 | Return made up to 26/10/08; full list of members (10 pages) |
23 September 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
23 September 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
5 December 2007 | Return made up to 03/11/07; no change of members (6 pages) |
5 December 2007 | Return made up to 03/11/07; no change of members (6 pages) |
13 July 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
13 July 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
22 November 2006 | Return made up to 03/11/06; full list of members
|
22 November 2006 | Return made up to 03/11/06; full list of members
|
29 August 2006 | Registered office changed on 29/08/06 from: 20 oakwood road london NW11 6QY (1 page) |
29 August 2006 | Registered office changed on 29/08/06 from: 20 oakwood road london NW11 6QY (1 page) |
21 August 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
21 August 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
15 December 2005 | Return made up to 03/11/05; full list of members
|
15 December 2005 | Return made up to 03/11/05; full list of members
|
23 September 2005 | Particulars of mortgage/charge (5 pages) |
23 September 2005 | Particulars of mortgage/charge (5 pages) |
26 July 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
26 July 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
16 November 2004 | Registered office changed on 16/11/04 from: 20 oakwood road london NW11 6QY (1 page) |
16 November 2004 | Registered office changed on 16/11/04 from: 20 oakwood road london NW11 6QY (1 page) |
16 November 2004 | Return made up to 03/11/04; full list of members
|
16 November 2004 | Return made up to 03/11/04; full list of members
|
15 October 2004 | Particulars of mortgage/charge (5 pages) |
15 October 2004 | Particulars of mortgage/charge (5 pages) |
9 July 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
9 July 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
17 December 2003 | Return made up to 03/11/03; full list of members (6 pages) |
17 December 2003 | Return made up to 03/11/03; full list of members (6 pages) |
1 September 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
1 September 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
18 November 2002 | Return made up to 03/11/02; full list of members (6 pages) |
18 November 2002 | Return made up to 03/11/02; full list of members (6 pages) |
30 September 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
30 September 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
19 December 2001 | Return made up to 03/11/01; full list of members (6 pages) |
19 December 2001 | Return made up to 03/11/01; full list of members (6 pages) |
15 August 2001 | Total exemption small company accounts made up to 30 November 2000 (5 pages) |
15 August 2001 | Total exemption small company accounts made up to 30 November 2000 (5 pages) |
6 April 2001 | Particulars of mortgage/charge (5 pages) |
6 April 2001 | Particulars of mortgage/charge (5 pages) |
15 December 2000 | Return made up to 03/11/00; full list of members
|
15 December 2000 | Return made up to 03/11/00; full list of members
|
4 April 2000 | Particulars of mortgage/charge (5 pages) |
4 April 2000 | Particulars of mortgage/charge (5 pages) |
4 April 2000 | Particulars of mortgage/charge (5 pages) |
4 April 2000 | Particulars of mortgage/charge (5 pages) |
25 November 1999 | Ad 16/11/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 November 1999 | Ad 16/11/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 November 1999 | Resolutions
|
22 November 1999 | Resolutions
|
4 November 1999 | Secretary resigned (1 page) |
4 November 1999 | Secretary resigned (1 page) |
3 November 1999 | Incorporation (15 pages) |
3 November 1999 | Incorporation (15 pages) |