London
WC1N 3AX
Director Name | Ms Rie Hamaguchi Zylinska |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 02 April 2014(13 years, 6 months after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Old Gloucester Street London WC1N 3AX |
Director Name | Rie Hamaguchi |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 22 September 2000(same day as company formation) |
Role | Business Administrator |
Correspondence Address | 2 Aston Road Ealing London W5 2RL |
Director Name | Mr John Andrew Zylinski |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2000(same day as company formation) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 46 Park View Road London W5 2JB |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 27 Old Gloucester Street London WC1N 3AX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
1 at £1 | Rie Hamaguchi Zylinska 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£293,264 |
Cash | £180,926 |
Current Liabilities | £185,206 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 22 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 5 January 2025 (8 months, 2 weeks from now) |
15 January 2021 | Delivered on: 17 January 2021 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 645 great west road, isleworth, TW7 4PZ. Outstanding |
---|---|
29 April 2019 | Delivered on: 13 May 2019 Persons entitled: Magellan Homeloans Limited Classification: A registered charge Outstanding |
29 April 2019 | Delivered on: 1 May 2019 Persons entitled: Magellan Homeloans Limited Classification: A registered charge Particulars: 215 acton lane chiswick london. Outstanding |
19 March 2019 | Delivered on: 21 March 2019 Persons entitled: Mhs Finance Limited Classification: A registered charge Particulars: 645 great west road, isleworth TW7 4PZ. Outstanding |
19 March 2019 | Delivered on: 20 March 2019 Persons entitled: Mhs Finance Limited Classification: A registered charge Particulars: All properties acquired by the borrower in the future. All present and future interests of the borrower not effectively mortgages or charged. All present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties. All licences, consents and authorisations. All present and future goodwill and uncalled capital. All equipment. All intellectual property. All book debts. All investments. All monies from time to time. Outstanding |
24 February 2011 | Delivered on: 10 March 2011 Persons entitled: Paragon Mortgages (2010) Limited Classification: Legal charge Secured details: £602,000.00 due or to become due from the company to the chargee. Particulars: F/H property k/a 215 acton lane london t/no. MX277948. Outstanding |
26 October 2009 | Delivered on: 27 October 2009 Persons entitled: The Governor & Company of the Bank of Ireland Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies standing to the credit of deposit account number 301607 91028235 and any account opened by the chargee under the terms of the chargee together with all entitlements to interest and other rights and benefits see image for full details. Outstanding |
29 October 2007 | Delivered on: 6 November 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: Property k/a 57 hanger lane london. 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 |
24 June 2008 | Delivered on: 25 June 2008 Satisfied on: 8 March 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: F/H property k/a somerset house, 215 acton lane london t/no MX277948 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. Fully Satisfied |
23 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
---|---|
29 September 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
29 September 2016 | Director's details changed for Ms Rie Hamaguchi Zylinska on 20 September 2016 (2 pages) |
29 September 2016 | Confirmation statement made on 22 September 2016 with updates (5 pages) |
23 August 2016 | Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
24 September 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
6 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
5 November 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
17 September 2014 | Director's details changed for Ms Rie Hamaguchi Zylinska on 1 September 2014 (2 pages) |
17 September 2014 | Director's details changed for Ms Rie Hamaguchi Zylinska on 1 September 2014 (2 pages) |
17 September 2014 | Secretary's details changed for Ms Rie Hamaguchi Zylinska on 1 September 2014 (1 page) |
17 September 2014 | Secretary's details changed for Ms Rie Hamaguchi Zylinska on 1 September 2014 (1 page) |
20 June 2014 | Termination of appointment of John Zylinski as a director (1 page) |
20 June 2014 | Secretary's details changed for Rie Zylinska on 2 April 2014 (1 page) |
20 June 2014 | Appointment of Ms Rie Hamaguchi Zylinska as a director (2 pages) |
20 June 2014 | Secretary's details changed for Rie Zylinska on 2 April 2014 (1 page) |
12 November 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
23 November 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
12 October 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (4 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
10 March 2011 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
9 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
10 December 2010 | Director's details changed for John Andrew Zylinski on 22 September 2010 (2 pages) |
10 December 2010 | Secretary's details changed for Rie Hamaguchi on 22 September 2010 (2 pages) |
10 December 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (4 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (14 pages) |
3 November 2009 | Annual return made up to 22 September 2009 with a full list of shareholders (3 pages) |
27 October 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
12 January 2009 | Full accounts made up to 31 December 2007 (10 pages) |
27 October 2008 | Return made up to 22/09/08; no change of members (6 pages) |
25 June 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
28 April 2008 | Appointment terminated director rie hamaguchi (1 page) |
14 January 2008 | Return made up to 22/09/07; no change of members (7 pages) |
6 November 2007 | Particulars of mortgage/charge (3 pages) |
2 November 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
9 March 2007 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
16 November 2006 | Return made up to 22/09/06; full list of members (7 pages) |
4 August 2006 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
28 March 2006 | Return made up to 22/09/05; full list of members (8 pages) |
5 August 2005 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
3 November 2004 | Return made up to 22/09/04; full list of members (7 pages) |
3 November 2004 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
18 November 2003 | Return made up to 22/09/03; full list of members (7 pages) |
25 October 2003 | Total exemption full accounts made up to 30 September 2002 (7 pages) |
22 January 2003 | Total exemption full accounts made up to 30 September 2001 (8 pages) |
17 October 2002 | Return made up to 22/09/02; full list of members (7 pages) |
29 October 2001 | Return made up to 22/09/01; full list of members (6 pages) |
11 October 2000 | New secretary appointed (2 pages) |
11 October 2000 | Secretary resigned (1 page) |
11 October 2000 | New director appointed (2 pages) |
11 October 2000 | Director resigned (1 page) |
11 October 2000 | New director appointed (2 pages) |
22 September 2000 | Incorporation (15 pages) |