Willesden Green
London
NW10 2SL
Director Name | David Ralph McKnight Coplowe |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Lower Farm Bell Lane Bell Bar Hertfordshire AL9 7AY |
Secretary Name | David Ralph McKnight Coplowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Lower Farm Bell Lane Bell Bar Hertfordshire AL9 7AY |
Secretary Name | Costas Michael Elefthriades |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2008(8 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 06 July 2015) |
Role | Accountant |
Correspondence Address | Southend House Main Road Brancaster Kings Lynn Norfolk PE31 3AA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Unit 4 Stirling Court Yard Stirling Way Borehamwood Herts WD6 2FX |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Issam Fayez 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,494,673 |
Cash | £122,508 |
Current Liabilities | £126,199 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 28 December 2023 (3 months ago) |
---|---|
Next Return Due | 11 January 2025 (9 months, 2 weeks from now) |
25 July 2008 | Delivered on: 31 July 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 1026 and 1028 harrow road london t/n MX199281 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
10 July 2008 | Delivered on: 16 July 2008 Persons entitled: Royal Bank of Scotland 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
28 September 2007 | Delivered on: 12 October 2007 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 14 chandos rd,willesden green NW2 4LU. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future. Outstanding |
10 August 2005 | Delivered on: 13 August 2005 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 24 cavendish road london. Outstanding |
23 November 2004 | Delivered on: 30 November 2004 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 23 heathfield park willesden green london NW2 5JE the rental income all undertaking and assets. Outstanding |
3 March 2003 | Delivered on: 19 March 2003 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 46 charteris road,london NW6 7ET. Outstanding |
5 December 2001 | Delivered on: 22 December 2001 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: The property known as 9 burton road, kilburn london NW6 7LL. Outstanding |
16 March 2001 | Delivered on: 5 April 2001 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 26 abbotsford ave,london N15. Outstanding |
31 January 2020 | Delivered on: 4 February 2020 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 46 charteris road, london, NW6 7ET. Outstanding |
14 October 2019 | Delivered on: 25 October 2019 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 70 lancaster road, london, NW10 1HA. Outstanding |
4 July 2018 | Delivered on: 19 July 2018 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 9 burton road, kilburn, london, NW6 7LL. Outstanding |
4 July 2018 | Delivered on: 19 July 2018 Persons entitled: Paragon Bank PLC Paragon Mortgages (2010) Limited Classification: A registered charge Outstanding |
7 June 2017 | Delivered on: 21 June 2017 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 70 lancaster road london NW10 1HA. Outstanding |
17 March 2017 | Delivered on: 17 March 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 14 chandos road, london, NW2 4LU (title number: MX373078). Outstanding |
17 March 2017 | Delivered on: 17 March 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 72 lancaster road, london, NW10 1HA (title number: NGL406204). Outstanding |
7 December 2015 | Delivered on: 7 December 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 24 cavendish road, london, NW6 7XP (land registry title number: MX364577). Outstanding |
7 December 2015 | Delivered on: 7 December 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 22 and 23 heathfield park, willesden, NW2 5JE (land registry title number: MX119684). Outstanding |
20 March 2001 | Delivered on: 5 April 2001 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 72 lancaster rd,london NW10 1HA. Outstanding |
28 December 2020 | Confirmation statement made on 28 December 2020 with no updates (3 pages) |
---|---|
28 September 2020 | Amended total exemption full accounts made up to 30 June 2018 (1 page) |
29 June 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
4 February 2020 | Registration of charge 039005410018, created on 31 January 2020 (4 pages) |
22 January 2020 | Second filing of Confirmation Statement dated 28/12/2017 (4 pages) |
22 January 2020 | Second filing of Confirmation Statement dated 28/12/2018 (4 pages) |
22 January 2020 | Second filing of Confirmation Statement dated 28/12/2016 (4 pages) |
10 January 2020 | Registered office address changed from 401-402 Cumberland House 80 Scrubs Lane London NW10 6RF to Bld 3 Comer Business & Innovation Centre North London Business Park Oakleigh Road South London N11 1GN on 10 January 2020 (1 page) |
10 January 2020 | Confirmation statement made on 28 December 2019 with no updates (3 pages) |
19 December 2019 | Amended total exemption full accounts made up to 30 June 2018 (1 page) |
25 October 2019 | Registration of charge 039005410017, created on 14 October 2019 (4 pages) |
25 October 2019 | Satisfaction of charge 039005410014 in full (1 page) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
5 February 2019 | Confirmation statement made on 28 December 2018 with no updates
|
19 July 2018 | Registration of charge 039005410015, created on 4 July 2018 (19 pages) |
19 July 2018 | Registration of charge 039005410016, created on 4 July 2018 (4 pages) |
22 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
23 January 2018 | Confirmation statement made on 28 December 2017 with no updates
|
3 July 2017 | Satisfaction of charge 1 in full (1 page) |
3 July 2017 | Satisfaction of charge 7 in full (1 page) |
3 July 2017 | Satisfaction of charge 1 in full (1 page) |
3 July 2017 | Satisfaction of charge 7 in full (1 page) |
21 June 2017 | Registration of charge 039005410014, created on 7 June 2017 (3 pages) |
21 June 2017 | Registration of charge 039005410014, created on 7 June 2017 (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
17 March 2017 | Registration of charge 039005410012, created on 17 March 2017 (7 pages) |
17 March 2017 | Registration of charge 039005410013, created on 17 March 2017 (7 pages) |
17 March 2017 | Registration of charge 039005410012, created on 17 March 2017 (7 pages) |
17 March 2017 | Registration of charge 039005410013, created on 17 March 2017 (7 pages) |
28 December 2016 | Confirmation statement made on 28 December 2016 with updates (5 pages) |
28 December 2016 | Confirmation statement made on 28 December 2016 with updates
|
22 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
22 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
20 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Director's details changed for Mr Issam Fayez on 1 December 2015 (2 pages) |
20 January 2016 | Director's details changed for Mr Issam Fayez on 1 December 2015 (2 pages) |
20 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
7 December 2015 | Registration of charge 039005410011, created on 7 December 2015 (7 pages) |
7 December 2015 | Registration of charge 039005410010, created on 7 December 2015 (7 pages) |
7 December 2015 | Registration of charge 039005410011, created on 7 December 2015 (7 pages) |
7 December 2015 | Registration of charge 039005410010, created on 7 December 2015 (7 pages) |
7 December 2015 | Registration of charge 039005410010, created on 7 December 2015 (7 pages) |
29 October 2015 | Termination of appointment of Costas Michael Elefthriades as a secretary on 6 July 2015 (1 page) |
29 October 2015 | Termination of appointment of Costas Michael Elefthriades as a secretary on 6 July 2015 (1 page) |
29 October 2015 | Termination of appointment of Costas Michael Elefthriades as a secretary on 6 July 2015 (1 page) |
10 March 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-03-10
|
19 February 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
19 February 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
19 March 2014 | Director's details changed for Mr Issam Fayez on 12 July 2013 (2 pages) |
19 March 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Director's details changed for Mr Issam Fayez on 12 July 2013 (2 pages) |
19 March 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-03-19
|
18 February 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
18 February 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
22 July 2013 | Director's details changed for Mr Issam Fayez on 15 July 2013 (2 pages) |
22 July 2013 | Director's details changed for Mr Issam Fayez on 15 July 2013 (2 pages) |
27 June 2013 | Accounts for a small company made up to 30 June 2012 (5 pages) |
27 June 2013 | Accounts for a small company made up to 30 June 2012 (5 pages) |
7 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (4 pages) |
7 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Resolutions
|
16 July 2012 | Statement of company's objects (2 pages) |
16 July 2012 | Resolutions
|
16 July 2012 | Statement of company's objects (2 pages) |
2 April 2012 | Accounts for a small company made up to 30 June 2011 (5 pages) |
2 April 2012 | Accounts for a small company made up to 30 June 2011 (5 pages) |
30 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (4 pages) |
30 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Full accounts made up to 30 June 2010 (17 pages) |
3 May 2011 | Full accounts made up to 30 June 2010 (17 pages) |
25 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (4 pages) |
25 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Full accounts made up to 30 June 2009 (17 pages) |
5 May 2010 | Full accounts made up to 30 June 2009 (17 pages) |
13 January 2010 | Register inspection address has been changed (1 page) |
13 January 2010 | Director's details changed for Mr Issam Fayez on 13 January 2010 (2 pages) |
13 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
13 January 2010 | Register inspection address has been changed (1 page) |
13 January 2010 | Register(s) moved to registered inspection location (1 page) |
13 January 2010 | Director's details changed for Mr Issam Fayez on 13 January 2010 (2 pages) |
13 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
13 January 2010 | Register(s) moved to registered inspection location (1 page) |
5 May 2009 | Total exemption full accounts made up to 30 June 2008 (14 pages) |
5 May 2009 | Total exemption full accounts made up to 30 June 2008 (14 pages) |
24 March 2009 | Return made up to 29/12/08; full list of members (3 pages) |
24 March 2009 | Return made up to 29/12/08; full list of members (3 pages) |
23 March 2009 | Appointment terminated director david coplowe (1 page) |
23 March 2009 | Appointment terminated director david coplowe (1 page) |
20 October 2008 | Secretary appointed costas michael elefthriades (1 page) |
20 October 2008 | Appointment terminated secretary david coplowe (1 page) |
20 October 2008 | Appointment terminated secretary david coplowe (1 page) |
20 October 2008 | Secretary appointed costas michael elefthriades (1 page) |
1 August 2008 | Accounting reference date extended from 28/06/2008 to 30/06/2008 (1 page) |
1 August 2008 | Registered office changed on 01/08/2008 from 11 warren yard wolverton mill milton keynes buckinghamshire MK12 5NW (1 page) |
1 August 2008 | Accounting reference date extended from 28/06/2008 to 30/06/2008 (1 page) |
1 August 2008 | Registered office changed on 01/08/2008 from 11 warren yard wolverton mill milton keynes buckinghamshire MK12 5NW (1 page) |
31 July 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
31 July 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
16 July 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
16 July 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
16 January 2008 | Return made up to 29/12/07; full list of members (3 pages) |
16 January 2008 | Return made up to 29/12/07; full list of members (3 pages) |
6 December 2007 | Total exemption small company accounts made up to 28 June 2007 (8 pages) |
6 December 2007 | Total exemption small company accounts made up to 28 June 2007 (8 pages) |
12 October 2007 | Particulars of mortgage/charge (3 pages) |
12 October 2007 | Particulars of mortgage/charge (3 pages) |
26 January 2007 | Return made up to 29/12/06; full list of members (3 pages) |
26 January 2007 | Director's particulars changed (1 page) |
26 January 2007 | Return made up to 29/12/06; full list of members (3 pages) |
26 January 2007 | Director's particulars changed (1 page) |
16 November 2006 | Total exemption small company accounts made up to 28 June 2006 (8 pages) |
16 November 2006 | Total exemption small company accounts made up to 28 June 2006 (8 pages) |
25 January 2006 | Return made up to 29/12/05; full list of members (3 pages) |
25 January 2006 | Return made up to 29/12/05; full list of members (3 pages) |
8 December 2005 | Total exemption small company accounts made up to 28 June 2005 (7 pages) |
8 December 2005 | Total exemption small company accounts made up to 28 June 2005 (7 pages) |
13 August 2005 | Particulars of mortgage/charge (3 pages) |
13 August 2005 | Particulars of mortgage/charge (3 pages) |
31 January 2005 | Total exemption full accounts made up to 28 June 2004 (13 pages) |
31 January 2005 | Total exemption full accounts made up to 28 June 2004 (13 pages) |
13 January 2005 | Return made up to 29/12/04; full list of members (7 pages) |
13 January 2005 | Return made up to 29/12/04; full list of members (7 pages) |
30 November 2004 | Particulars of mortgage/charge (3 pages) |
30 November 2004 | Particulars of mortgage/charge (3 pages) |
1 July 2004 | Registered office changed on 01/07/04 from: c/o raymond ashton 14 woodside close, amersham buckinghamshire HP6 5EG (1 page) |
1 July 2004 | Registered office changed on 01/07/04 from: c/o raymond ashton 14 woodside close, amersham buckinghamshire HP6 5EG (1 page) |
8 June 2004 | Full accounts made up to 28 June 2003 (14 pages) |
8 June 2004 | Full accounts made up to 28 June 2003 (14 pages) |
6 January 2004 | Return made up to 29/12/03; full list of members (7 pages) |
6 January 2004 | Return made up to 29/12/03; full list of members (7 pages) |
11 July 2003 | Full accounts made up to 30 June 2002 (11 pages) |
11 July 2003 | Full accounts made up to 30 June 2002 (11 pages) |
19 March 2003 | Particulars of mortgage/charge (3 pages) |
19 March 2003 | Particulars of mortgage/charge (3 pages) |
26 February 2003 | Return made up to 29/12/02; full list of members
|
26 February 2003 | Return made up to 29/12/02; full list of members
|
2 January 2002 | Return made up to 29/12/01; full list of members
|
2 January 2002 | Return made up to 29/12/01; full list of members
|
22 December 2001 | Particulars of mortgage/charge (3 pages) |
22 December 2001 | Particulars of mortgage/charge (3 pages) |
29 November 2001 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
29 November 2001 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
5 April 2001 | Particulars of mortgage/charge (3 pages) |
5 April 2001 | Particulars of mortgage/charge (3 pages) |
5 April 2001 | Particulars of mortgage/charge (3 pages) |
5 April 2001 | Particulars of mortgage/charge (3 pages) |
26 January 2001 | Return made up to 29/12/00; full list of members (6 pages) |
26 January 2001 | Return made up to 29/12/00; full list of members (6 pages) |
7 November 2000 | Accounting reference date extended from 31/12/00 to 28/06/01 (1 page) |
7 November 2000 | Accounting reference date extended from 31/12/00 to 28/06/01 (1 page) |
9 March 2000 | Secretary resigned (1 page) |
9 March 2000 | New secretary appointed;new director appointed (2 pages) |
9 March 2000 | Director resigned (1 page) |
9 March 2000 | Secretary resigned (1 page) |
9 March 2000 | New director appointed (2 pages) |
9 March 2000 | Director resigned (1 page) |
9 March 2000 | New director appointed (2 pages) |
9 March 2000 | New secretary appointed;new director appointed (2 pages) |
29 December 1999 | Incorporation (20 pages) |
29 December 1999 | Incorporation (20 pages) |