Bickers Hill Road
Laxfield
Suffolk
IP13 8HA
Director Name | Joanne Duriya Margossian |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2005(4 years, 10 months after company formation) |
Appointment Duration | 16 years, 3 months (closed 26 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Saxon Street Road Cheveley Newmarket Suffolk CB8 9RB |
Director Name | Nicole Margossian |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2000(5 days after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 2004) |
Role | Manager |
Correspondence Address | 9 Dunworth Mews Notting Hill London W11 1LE |
Director Name | Varouge Yervant Margossian |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | Sudanese |
Status | Resigned |
Appointed | 08 March 2000(5 days after company formation) |
Appointment Duration | 9 years, 4 months (resigned 06 July 2009) |
Role | Company Director |
Correspondence Address | Wykeham House Wykeham Rise Totteridge Village London N20 8AJ |
Director Name | Mr Armenak Yacomb Simon Malconian |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | Sudanese |
Status | Resigned |
Appointed | 03 April 2000(1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 December 2007) |
Role | Director/Businessman |
Correspondence Address | Flat 1 Willow Court London N12 8TN |
Director Name | Mrs Noel Doreen Mary Margossian |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 July 2009(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 September 2011) |
Role | Business Person |
Country of Residence | United Kingdom |
Correspondence Address | Fulvens Hanger Fulvens Peaslake Guildford Surrey GU5 9PG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
400 at £1 | N. Margossian 40.00% Ordinary |
---|---|
200 at £1 | Miss Joanne Duriya Margossian 20.00% Ordinary |
200 at £1 | Miss Nicole Margossian 20.00% Ordinary |
200 at £1 | R. Margossian 20.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,239,311 |
Net Worth | £174,950 |
Cash | £416,763 |
Current Liabilities | £353,860 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
10 February 2011 | Delivered on: 11 February 2011 Persons entitled: The Governor & Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property known as unit 3 plato place, 72-74 st dionis road, london, t/no: NGL633467 and BGL9993 and all buildings, structures, fixtures (including trade fixtures) & fixed plant & machinery & equipment from time to time thereon all right title & interest to, & in any proceeds of any present and future insurances of the property. Any present & future goodwill of the business (if any) & by way of floating charge, all moveable plant, machinery, implements, utensils, furniture & equipment. Outstanding |
---|---|
29 March 2010 | Delivered on: 16 April 2010 Persons entitled: Sven Investments Limited Classification: Rent deposit deed 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: The amount standing from time to time standing to the credit of the deposit account. The initial deposit of £5,000.00. Outstanding |
16 June 2005 | Delivered on: 24 June 2005 Persons entitled: Allied Commercial Exporters Limited Classification: Rent deposit deed 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: £26,331.75 held in a designated deposit account by the chargee. Outstanding |
10 February 2011 | Delivered on: 11 February 2011 Satisfied on: 17 May 2014 Persons entitled: The Governor & Company of the Bank of Ireland 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
20 October 2000 | Delivered on: 6 November 2000 Satisfied on: 16 November 2001 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: £37,500.00 due from the company to the chargee. Particulars: Cash charged regarding a facility for a company visa card. Fully Satisfied |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
---|---|
28 March 2017 | Confirmation statement made on 3 March 2017 with updates (6 pages) |
21 July 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
18 March 2016 | Director's details changed for Joanne Duriya Margossian on 2 March 2016 (2 pages) |
18 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
9 September 2015 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
12 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
5 September 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
17 May 2014 | Satisfaction of charge 4 in full (3 pages) |
7 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
15 August 2013 | Total exemption full accounts made up to 31 December 2012 (12 pages) |
25 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
25 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
23 August 2012 | Total exemption full accounts made up to 31 December 2011 (12 pages) |
17 April 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Termination of appointment of Noel Margossian as a director (1 page) |
17 April 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
22 August 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
9 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (6 pages) |
9 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (6 pages) |
11 February 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
11 February 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
28 January 2011 | Director's details changed for Noel Margossian on 1 October 2010 (2 pages) |
28 January 2011 | Director's details changed for Noel Margossian on 1 October 2010 (2 pages) |
1 September 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
16 April 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
12 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (6 pages) |
12 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (6 pages) |
16 October 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
9 October 2009 | Termination of appointment of Varouge Margossian as a director (1 page) |
9 October 2009 | Appointment of Noel Margossian as a director (1 page) |
3 June 2009 | Return made up to 03/03/09; full list of members (4 pages) |
9 April 2009 | Registered office changed on 09/04/2009 from c/o gibson appleby, blenheim house, 120 church street brighton east sussex BN1 1AU (1 page) |
22 October 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
22 April 2008 | Return made up to 03/03/08; full list of members (4 pages) |
20 February 2008 | Director resigned (1 page) |
19 October 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
23 March 2007 | Return made up to 03/03/07; full list of members (3 pages) |
23 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
25 October 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
13 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
13 March 2006 | Return made up to 03/03/06; full list of members (3 pages) |
10 March 2006 | Registered office changed on 10/03/06 from: blenheim house 120 church street brighton east sussex BN1 1AU (1 page) |
17 October 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
24 June 2005 | Particulars of mortgage/charge (3 pages) |
1 April 2005 | Return made up to 03/03/05; full list of members (3 pages) |
14 January 2005 | New director appointed (2 pages) |
11 January 2005 | Director resigned (1 page) |
27 October 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
17 March 2004 | Return made up to 03/03/04; full list of members (8 pages) |
10 October 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
6 March 2003 | Return made up to 03/03/03; full list of members
|
16 October 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
27 February 2002 | Return made up to 03/03/02; full list of members (8 pages) |
16 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 October 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
28 March 2001 | Return made up to 03/03/01; full list of members
|
6 November 2000 | Particulars of mortgage/charge (3 pages) |
30 May 2000 | Registered office changed on 30/05/00 from: wykeham house wykeham rise london N20 8AJ (1 page) |
11 May 2000 | New director appointed (2 pages) |
7 April 2000 | Ad 15/03/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
3 April 2000 | Company name changed stargate import/export LIMITED\certificate issued on 04/04/00 (2 pages) |
23 March 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
23 March 2000 | New director appointed (2 pages) |
23 March 2000 | New secretary appointed (2 pages) |
23 March 2000 | Secretary resigned (1 page) |
23 March 2000 | New director appointed (2 pages) |
23 March 2000 | Director resigned (1 page) |
13 March 2000 | Registered office changed on 13/03/00 from: 788-790 finchley road london NW11 7TJ (1 page) |
3 March 2000 | Incorporation (18 pages) |