Station Road
Harrow
Middlesex
HA1 2EA
Secretary Name | Mrs Paula Shane Romaniuk |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 April 2000(same day as company formation) |
Role | Florist & Author |
Correspondence Address | The Old Post Office 3 Brookside Dalham Newmarket Suffolk CB8 8TG |
Director Name | Bloomsbury Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2000(same day as company formation) |
Correspondence Address | Kingsway House 103 Kingsway Holborn London WC2B 6AW |
Secretary Name | Bloomsbury Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2000(same day as company formation) |
Correspondence Address | Kingsway House 103 Kingsway Holborn London WC2B 6AW |
Registered Address | 284 Ahmed & Co. Station Road Harrow Middlesex HA1 2EA |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
99 at £1 | Peter Romaniuk 99.00% Ordinary |
---|---|
1 at £1 | Paula Shane Romaniuk 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £99,313 |
Cash | £413,827 |
Current Liabilities | £818,618 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 26 March 2023 (1 year ago) |
---|---|
Next Return Due | 9 April 2024 (1 week, 3 days from now) |
19 April 2021 | Delivered on: 21 April 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 12 high street great wilbraham CB21 5JD. Outstanding |
---|---|
8 October 2015 | Delivered on: 28 October 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H parcel of land at the rear of 20 king street saffron walden essex part t/no EX897402. Outstanding |
26 January 2015 | Delivered on: 27 January 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Freehold property known as harts yard, rear of 20 kings street, saffron walden, essex, CB10 1ES registered under title number EX720355. Outstanding |
29 May 2013 | Delivered on: 31 May 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: 59 gold street saffron walden t/no EX770776. Notification of addition to or amendment of charge. Outstanding |
12 April 2013 | Delivered on: 27 April 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
28 February 2003 | Delivered on: 6 March 2003 Satisfied on: 28 March 2013 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 property k/a flint cottage 6 stores hill dalham suffolk CB8 7LX t/n SK111575 and SK179953. Fully Satisfied |
5 February 2001 | Delivered on: 8 February 2001 Satisfied on: 28 March 2013 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 freehold property known as 7 madras place, london N7. Fully Satisfied |
3 May 2023 | Confirmation statement made on 26 March 2023 with no updates (3 pages) |
---|---|
17 January 2023 | Total exemption full accounts made up to 30 April 2022 (7 pages) |
1 June 2022 | Confirmation statement made on 26 March 2022 with no updates (3 pages) |
24 January 2022 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
17 May 2021 | Confirmation statement made on 26 March 2021 with no updates (3 pages) |
21 April 2021 | Registration of charge 039745360007, created on 19 April 2021 (38 pages) |
7 April 2021 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
18 June 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
9 January 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
26 March 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
9 January 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
19 April 2018 | Confirmation statement made on 17 April 2018 with no updates (3 pages) |
9 March 2018 | Registered office address changed from Ahmed & Co. 284 Station Road Harrow HA1 2EA United Kingdom to 284 Ahmed & Co. Station Road Harrow Middlesex HA1 2EA on 9 March 2018 (1 page) |
8 March 2018 | Registered office address changed from 284 Station Road Harrow HA1 2EA England to 284 Station Road Harrow HA1 2EA on 8 March 2018 (1 page) |
8 March 2018 | Registered office address changed from 284 Station Road Harrow HA1 2EA England to Ahmed & Co. 284 Station Road Harrow HA1 2EA on 8 March 2018 (1 page) |
8 March 2018 | Registered office address changed from C/O Ahmed & Co Ferrari House 2nd Floor 102 College Road Harrow Middlesex HA1 1ES to 284 Station Road Harrow HA1 2EA on 8 March 2018 (1 page) |
30 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
26 April 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
28 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
28 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
19 July 2016 | Amended total exemption small company accounts made up to 30 April 2015 (5 pages) |
19 July 2016 | Amended total exemption small company accounts made up to 30 April 2015 (5 pages) |
24 June 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
28 October 2015 | Registration of charge 039745360006, created on 8 October 2015 (39 pages) |
28 October 2015 | Registration of charge 039745360006, created on 8 October 2015 (39 pages) |
28 October 2015 | Registration of charge 039745360006, created on 8 October 2015 (39 pages) |
27 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
17 March 2015 | Amended total exemption small company accounts made up to 30 April 2014 (5 pages) |
17 March 2015 | Amended total exemption small company accounts made up to 30 April 2014 (5 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
27 January 2015 | Registration of charge 039745360005, created on 26 January 2015 (39 pages) |
27 January 2015 | Registration of charge 039745360005, created on 26 January 2015 (39 pages) |
2 July 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
27 June 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (3 pages) |
27 June 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (3 pages) |
31 May 2013 | Registration of charge 039745360004 (46 pages) |
31 May 2013 | Registration of charge 039745360004 (46 pages) |
27 April 2013 | Registration of charge 039745360003 (45 pages) |
27 April 2013 | Registration of charge 039745360003 (45 pages) |
4 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
27 December 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
27 December 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
21 May 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (3 pages) |
21 May 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (3 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
27 April 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (3 pages) |
27 April 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (3 pages) |
17 March 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
17 March 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
4 May 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Director's details changed for Mr Peter John Romaniuk on 15 April 2010 (2 pages) |
4 May 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Director's details changed for Mr Peter John Romaniuk on 15 April 2010 (2 pages) |
26 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
26 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
2 July 2009 | Return made up to 17/04/09; full list of members (3 pages) |
2 July 2009 | Return made up to 17/04/09; full list of members (3 pages) |
7 May 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
7 May 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
5 May 2009 | Return made up to 17/04/08; full list of members (3 pages) |
5 May 2009 | Return made up to 17/04/08; full list of members (3 pages) |
20 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
20 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
19 February 2009 | Registered office changed on 19/02/2009 from the flower house cynthia street london N1 9JF (1 page) |
19 February 2009 | Director's change of particulars / peter romaniuk / 01/01/2007 (2 pages) |
19 February 2009 | Secretary's change of particulars / paula romaniuk / 01/01/2007 (2 pages) |
19 February 2009 | Secretary's change of particulars / paula romaniuk / 01/01/2007 (2 pages) |
19 February 2009 | Location of debenture register (1 page) |
19 February 2009 | Location of debenture register (1 page) |
19 February 2009 | Location of register of members (1 page) |
19 February 2009 | Location of register of members (1 page) |
19 February 2009 | Return made up to 17/04/07; full list of members (3 pages) |
19 February 2009 | Return made up to 17/04/07; full list of members (3 pages) |
19 February 2009 | Registered office changed on 19/02/2009 from the flower house cynthia street london N1 9JF (1 page) |
19 February 2009 | Director's change of particulars / peter romaniuk / 01/01/2007 (2 pages) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
5 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
22 March 2007 | Return made up to 17/04/06; full list of members (6 pages) |
22 March 2007 | Return made up to 17/04/06; full list of members (6 pages) |
3 January 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
3 January 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
20 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
20 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
12 April 2005 | Return made up to 17/04/05; full list of members (6 pages) |
12 April 2005 | Return made up to 17/04/05; full list of members (6 pages) |
29 March 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
29 March 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
26 April 2004 | Return made up to 17/04/04; full list of members (6 pages) |
26 April 2004 | Return made up to 17/04/04; full list of members (6 pages) |
30 December 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
30 December 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
3 June 2003 | Return made up to 17/04/03; full list of members (6 pages) |
3 June 2003 | Return made up to 17/04/03; full list of members (6 pages) |
6 March 2003 | Particulars of mortgage/charge (3 pages) |
6 March 2003 | Particulars of mortgage/charge (3 pages) |
30 January 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
30 January 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
11 June 2002 | Return made up to 17/04/02; full list of members (6 pages) |
11 June 2002 | Return made up to 17/04/02; full list of members (6 pages) |
12 February 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
12 February 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
3 July 2001 | Return made up to 17/04/01; full list of members
|
3 July 2001 | Return made up to 17/04/01; full list of members
|
8 February 2001 | Particulars of mortgage/charge (3 pages) |
8 February 2001 | Particulars of mortgage/charge (3 pages) |
20 June 2000 | Ad 17/04/00-30/04/00 £ si 99@1=99 £ ic 1/100 (2 pages) |
20 June 2000 | New secretary appointed (2 pages) |
20 June 2000 | New director appointed (2 pages) |
20 June 2000 | New secretary appointed (2 pages) |
20 June 2000 | New director appointed (2 pages) |
20 June 2000 | Ad 17/04/00-30/04/00 £ si 99@1=99 £ ic 1/100 (2 pages) |
25 April 2000 | Director resigned (1 page) |
25 April 2000 | Registered office changed on 25/04/00 from: kingsway house 103 kingsway london WC2B 6AW (1 page) |
25 April 2000 | Registered office changed on 25/04/00 from: kingsway house 103 kingsway london WC2B 6AW (1 page) |
25 April 2000 | Secretary resigned (1 page) |
25 April 2000 | Secretary resigned (1 page) |
25 April 2000 | Director resigned (1 page) |
17 April 2000 | Incorporation (10 pages) |
17 April 2000 | Incorporation (10 pages) |