Lawson Way
Ascot
Berkshire
SL5 0LL
Secretary Name | Cedomir Trifunovic |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 October 2000(8 months, 1 week after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 8 Greenwood Cottages Lawson Way Ascot Berkshire SL5 0LL |
Director Name | Mr Cedomir Trifunovic |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2003(3 years, 6 months after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Architect |
Country of Residence | England |
Correspondence Address | 8 Greenwood Cottages Lawson Way Ascot Berkshire SL5 0LL |
Director Name | Mr Aleksandar Trifunovic |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2015(15 years, 2 months after company formation) |
Appointment Duration | 9 years |
Role | Financial Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 7-8 Ritz Parade London W5 3RA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 7-8 Ritz Parade London W5 3RA |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Hanger Hill |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £60,194 |
Cash | £3,901 |
Current Liabilities | £72,678 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 8 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (10 months from now) |
11 January 2008 | Delivered on: 17 January 2008 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All property, assets, rights and revenues, present and future and includes each or any of them. Outstanding |
---|---|
11 January 2008 | Delivered on: 17 January 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 9, littlewood close, ealing, london & parking space 52 t/no NGL446460. Outstanding |
28 April 2006 | Delivered on: 29 April 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: £157,500.00 due or to become due from the company to. Particulars: 5 willowmead close mount avenue ealing london. Outstanding |
10 June 2005 | Delivered on: 15 June 2005 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h land at rear of 58 bowmans close, ealing, london, t/no AGL112605. Outstanding |
9 February 2024 | Confirmation statement made on 8 February 2024 with no updates (3 pages) |
---|---|
28 November 2023 | Micro company accounts made up to 28 February 2023 (3 pages) |
8 February 2023 | Confirmation statement made on 8 February 2023 with no updates (3 pages) |
11 November 2022 | Micro company accounts made up to 28 February 2022 (3 pages) |
9 February 2022 | Confirmation statement made on 8 February 2022 with no updates (3 pages) |
12 November 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
8 February 2021 | Confirmation statement made on 8 February 2021 with no updates (3 pages) |
11 November 2020 | Micro company accounts made up to 28 February 2020 (3 pages) |
10 February 2020 | Confirmation statement made on 8 February 2020 with no updates (3 pages) |
21 October 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
19 February 2019 | Confirmation statement made on 8 February 2019 with no updates (3 pages) |
25 October 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
9 February 2018 | Confirmation statement made on 8 February 2018 with no updates (3 pages) |
26 October 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
26 October 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
14 February 2017 | Confirmation statement made on 8 February 2017 with updates (6 pages) |
14 February 2017 | Confirmation statement made on 8 February 2017 with updates (6 pages) |
28 September 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
28 September 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
10 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
14 January 2016 | Secretary's details changed for Cedomir Trifunovic on 7 March 2014 (1 page) |
14 January 2016 | Secretary's details changed for Cedomir Trifunovic on 7 March 2014 (1 page) |
14 January 2016 | Director's details changed for Ljiljana Trifunovic on 7 March 2014 (2 pages) |
14 January 2016 | Secretary's details changed for Cedomir Trifunovic on 7 March 2014 (1 page) |
14 January 2016 | Director's details changed for Cedomir Trifunovic on 7 March 2014 (2 pages) |
14 January 2016 | Director's details changed for Cedomir Trifunovic on 7 March 2014 (2 pages) |
14 January 2016 | Director's details changed for Ljiljana Trifunovic on 7 March 2014 (2 pages) |
14 January 2016 | Director's details changed for Cedomir Trifunovic on 7 March 2014 (2 pages) |
14 January 2016 | Director's details changed for Ljiljana Trifunovic on 7 March 2014 (2 pages) |
12 October 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
12 October 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
21 April 2015 | Appointment of Mr Aleksandar Trifunovic as a director on 21 April 2015 (2 pages) |
21 April 2015 | Appointment of Mr Aleksandar Trifunovic as a director on 21 April 2015 (2 pages) |
9 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
19 October 2014 | Registered office address changed from 86/88 South Ealing Road Ealing London W5 4QB England to 7-8 Ritz Parade London W5 3RA on 19 October 2014 (1 page) |
19 October 2014 | Registered office address changed from 86/88 South Ealing Road Ealing London W5 4QB England to 7-8 Ritz Parade London W5 3RA on 19 October 2014 (1 page) |
9 September 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
9 September 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
14 March 2014 | Registered office address changed from 85 Devonshire Road London W5 4TS on 14 March 2014 (1 page) |
14 March 2014 | Registered office address changed from 85 Devonshire Road London W5 4TS on 14 March 2014 (1 page) |
10 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
22 October 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
22 October 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
18 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
18 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
18 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
21 November 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
21 November 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
13 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
13 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
13 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
17 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
17 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
4 March 2011 | Director's details changed for Cedomir Trifunovic on 7 February 2011 (2 pages) |
4 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
4 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
4 March 2011 | Director's details changed for Ljiljana Trifunovic on 7 February 2011 (2 pages) |
4 March 2011 | Director's details changed for Cedomir Trifunovic on 7 February 2011 (2 pages) |
4 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
4 March 2011 | Director's details changed for Ljiljana Trifunovic on 7 February 2011 (2 pages) |
4 March 2011 | Director's details changed for Ljiljana Trifunovic on 7 February 2011 (2 pages) |
4 March 2011 | Director's details changed for Cedomir Trifunovic on 7 February 2011 (2 pages) |
22 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
22 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
26 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
4 January 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
4 January 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
27 February 2009 | Return made up to 08/02/09; full list of members (5 pages) |
27 February 2009 | Return made up to 08/02/09; full list of members (5 pages) |
3 December 2008 | Total exemption full accounts made up to 28 February 2008 (6 pages) |
3 December 2008 | Total exemption full accounts made up to 28 February 2008 (6 pages) |
19 February 2008 | Return made up to 08/02/08; no change of members (7 pages) |
19 February 2008 | Return made up to 08/02/08; no change of members (7 pages) |
17 January 2008 | Particulars of mortgage/charge (3 pages) |
17 January 2008 | Particulars of mortgage/charge (3 pages) |
17 January 2008 | Particulars of mortgage/charge (3 pages) |
17 January 2008 | Particulars of mortgage/charge (3 pages) |
21 November 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
21 November 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
8 June 2007 | Return made up to 08/02/07; full list of members; amend (7 pages) |
8 June 2007 | Return made up to 08/02/07; full list of members; amend (7 pages) |
24 May 2007 | Return made up to 08/02/07; full list of members; amend (7 pages) |
24 May 2007 | Return made up to 08/02/07; full list of members; amend (7 pages) |
23 February 2007 | Return made up to 08/02/07; full list of members (7 pages) |
23 February 2007 | Return made up to 08/02/07; full list of members (7 pages) |
18 December 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
18 December 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
29 April 2006 | Particulars of mortgage/charge (3 pages) |
29 April 2006 | Particulars of mortgage/charge (3 pages) |
14 February 2006 | Return made up to 08/02/06; full list of members (7 pages) |
14 February 2006 | Return made up to 08/02/06; full list of members (7 pages) |
17 November 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
17 November 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
15 June 2005 | Particulars of mortgage/charge (3 pages) |
15 June 2005 | Particulars of mortgage/charge (3 pages) |
10 March 2005 | Return made up to 08/02/05; full list of members (7 pages) |
10 March 2005 | Return made up to 08/02/05; full list of members (7 pages) |
14 April 2004 | Return made up to 08/02/04; full list of members
|
14 April 2004 | Return made up to 08/02/04; full list of members
|
1 April 2004 | New director appointed (2 pages) |
1 April 2004 | Accounts for a dormant company made up to 28 February 2004 (1 page) |
1 April 2004 | Accounts for a dormant company made up to 28 February 2004 (1 page) |
1 April 2004 | New director appointed (2 pages) |
1 April 2004 | Ad 01/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 April 2004 | Ad 01/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 January 2004 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
6 January 2004 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
25 February 2003 | Return made up to 08/02/03; full list of members (6 pages) |
25 February 2003 | Return made up to 08/02/03; full list of members (6 pages) |
29 May 2002 | Return made up to 08/02/02; full list of members (6 pages) |
29 May 2002 | Return made up to 08/02/02; full list of members (6 pages) |
27 March 2002 | Accounts for a dormant company made up to 28 February 2002 (1 page) |
27 March 2002 | Accounts for a dormant company made up to 28 February 2002 (1 page) |
4 April 2001 | Return made up to 08/02/01; full list of members (6 pages) |
4 April 2001 | Return made up to 08/02/01; full list of members (6 pages) |
13 March 2001 | Accounts for a dormant company made up to 28 February 2001 (1 page) |
13 March 2001 | Accounts for a dormant company made up to 28 February 2001 (1 page) |
14 November 2000 | New director appointed (2 pages) |
14 November 2000 | New director appointed (2 pages) |
14 November 2000 | New secretary appointed (2 pages) |
14 November 2000 | New secretary appointed (2 pages) |
22 February 2000 | Director resigned (1 page) |
22 February 2000 | Secretary resigned (1 page) |
22 February 2000 | Secretary resigned (1 page) |
22 February 2000 | Director resigned (1 page) |
8 February 2000 | Incorporation (12 pages) |
8 February 2000 | Incorporation (12 pages) |