London
NW8 7BB
Director Name | Frank Warrick Jerome Pereira |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2001(1 week after company formation) |
Appointment Duration | 20 years, 5 months (resigned 10 August 2021) |
Role | Printer |
Country of Residence | England |
Correspondence Address | 94a Allitsen Road London NW8 7BB |
Secretary Name | Frederick Winston Pereira |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2001(1 week after company formation) |
Appointment Duration | 15 years, 1 month (resigned 06 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 94 Bromefield Stanmore Middlesex HA7 1AQ |
Director Name | Jarmila Pereira |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | Czech |
Status | Resigned |
Appointed | 01 June 2001(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 October 2004) |
Role | Secretary |
Correspondence Address | 675 Honeypot Lane Stanmore Middlesex HA7 1JE |
Director Name | Ms Gianina Botezatu |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 01 March 2009(8 years after company formation) |
Appointment Duration | 11 years, 8 months (resigned 05 November 2020) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 8 Bessemer Park 250 Milkwood Road London SE24 0HG |
Director Name | Mr Islam Maidul |
---|---|
Date of Birth | September 1990 (Born 33 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 30 August 2017(16 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 November 2020) |
Role | General Manager |
Country of Residence | Bangladesh |
Correspondence Address | 1/1/1 1/1/1 North Jatrabari Dhaka 1204 Bangladesh |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Telephone | 020 79285765 |
---|---|
Telephone region | London |
Registered Address | 94a Allitsen Road London NW8 7BB |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
60 at £1 | Gianina Botezatu 60.00% Ordinary |
---|---|
40 at £1 | Frank Warrick Jerome Pereira 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £142,007 |
Cash | £9,853 |
Current Liabilities | £92,951 |
Latest Accounts | 31 May 2019 (4 years, 11 months ago) |
---|---|
Next Accounts Due | 31 May 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 16 February 2021 (3 years, 2 months ago) |
---|---|
Next Return Due | 2 March 2022 (overdue) |
2 April 2012 | Delivered on: 12 April 2012 Persons entitled: Venaglass Limited Classification: 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: Equitable interest in the sum of £6,000 and any other sums see image for full details. Outstanding |
---|---|
11 February 2011 | Delivered on: 17 February 2011 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 see image for full details. Outstanding |
25 September 2009 | Delivered on: 9 October 2009 Persons entitled: Lloyds Tsb Bank 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
27 February 2021 | Confirmation statement made on 16 February 2021 with no updates (3 pages) |
---|---|
12 November 2020 | Termination of appointment of Islam Maidul as a director on 5 November 2020 (1 page) |
12 November 2020 | Termination of appointment of Gianina Botezatu as a director on 5 November 2020 (1 page) |
20 March 2020 | Confirmation statement made on 16 February 2020 with no updates (3 pages) |
29 February 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
20 March 2019 | Confirmation statement made on 16 February 2019 with no updates (3 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
26 September 2018 | Director's details changed for Mr Islam Maidul on 1 August 2018 (2 pages) |
14 June 2018 | Registered office address changed from Unit 2 Sandgate Trading Estate Sandgate Street London SE15 1LE England to 8 Bessemer Park 250 Milkwood Road London SE24 0HG on 14 June 2018 (1 page) |
23 March 2018 | Confirmation statement made on 16 February 2018 with updates (4 pages) |
1 March 2018 | Micro company accounts made up to 31 May 2017 (3 pages) |
11 September 2017 | Appointment of Mr Islam Maidul as a director on 30 August 2017 (2 pages) |
11 September 2017 | Appointment of Mr Islam Maidul as a director on 30 August 2017 (2 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
18 February 2017 | Confirmation statement made on 16 February 2017 with updates (6 pages) |
18 February 2017 | Termination of appointment of Frederick Winston Pereira as a secretary on 6 April 2016 (1 page) |
18 February 2017 | Confirmation statement made on 16 February 2017 with updates (6 pages) |
18 February 2017 | Termination of appointment of Frederick Winston Pereira as a secretary on 6 April 2016 (1 page) |
14 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Director's details changed for Ms Gianina Botezatu on 23 February 2016 (2 pages) |
14 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Director's details changed for Ms Gianina Botezatu on 23 February 2016 (2 pages) |
14 March 2016 | Director's details changed for Frank Warrick Jerome Pereira on 23 February 2016 (2 pages) |
14 March 2016 | Director's details changed for Frank Warrick Jerome Pereira on 23 February 2016 (2 pages) |
28 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
28 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
23 February 2016 | Registered office address changed from 201 Union Street London SE1 0LN to Unit 2 Sandgate Trading Estate Sandgate Street London SE15 1LE on 23 February 2016 (1 page) |
23 February 2016 | Registered office address changed from 201 Union Street London SE1 0LN to Unit 2 Sandgate Trading Estate Sandgate Street London SE15 1LE on 23 February 2016 (1 page) |
10 April 2015 | Register inspection address has been changed from 120 Waverley Road Harrow Middlesex HA2 9RE United Kingdom to 25 Sudbury Court Road Harrow Middlesex HA1 3SD (1 page) |
10 April 2015 | Director's details changed for Ms Gianina Botezatu on 10 April 2015 (2 pages) |
10 April 2015 | Director's details changed for Frank Warrick Jerome Pereira on 10 April 2015 (2 pages) |
10 April 2015 | Register inspection address has been changed from 120 Waverley Road Harrow Middlesex HA2 9RE United Kingdom to 25 Sudbury Court Road Harrow Middlesex HA1 3SD (1 page) |
10 April 2015 | Director's details changed for Ms Gianina Botezatu on 10 April 2015 (2 pages) |
10 April 2015 | Director's details changed for Frank Warrick Jerome Pereira on 10 April 2015 (2 pages) |
10 April 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
1 April 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
1 April 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
8 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-08
|
8 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-08
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
31 March 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
31 March 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
1 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (5 pages) |
1 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (5 pages) |
23 January 2013 | Registered office address changed from Unit 4 the Loading Bay 30 Great Guildford Street London SE1 0HS on 23 January 2013 (1 page) |
23 January 2013 | Registered office address changed from Unit 4 the Loading Bay 30 Great Guildford Street London SE1 0HS on 23 January 2013 (1 page) |
12 April 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
12 April 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
28 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
3 May 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
17 February 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
17 February 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
14 April 2010 | Registered office address changed from 120 Waverley Road Rayners Lane Harrow Middlesex HA2 9RE on 14 April 2010 (1 page) |
14 April 2010 | Register(s) moved to registered office address (1 page) |
14 April 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Registered office address changed from 120 Waverley Road Rayners Lane Harrow Middlesex HA2 9RE on 14 April 2010 (1 page) |
14 April 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Register(s) moved to registered office address (1 page) |
12 April 2010 | Register inspection address has been changed (1 page) |
12 April 2010 | Director's details changed for Ms Gianina Botezatu on 16 February 2010 (2 pages) |
12 April 2010 | Director's details changed for Ms Gianina Botezatu on 16 February 2010 (2 pages) |
12 April 2010 | Register inspection address has been changed (1 page) |
12 April 2010 | Register(s) moved to registered inspection location (1 page) |
12 April 2010 | Register(s) moved to registered inspection location (1 page) |
12 April 2010 | Director's details changed for Frank Warrick Jerome Pereira on 16 February 2010 (2 pages) |
12 April 2010 | Director's details changed for Frank Warrick Jerome Pereira on 16 February 2010 (2 pages) |
31 March 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
31 March 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
9 October 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 October 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
30 March 2009 | Return made up to 16/02/09; full list of members (3 pages) |
30 March 2009 | Return made up to 16/02/09; full list of members (3 pages) |
10 March 2009 | Director appointed ms gianina botezatu (1 page) |
10 March 2009 | Director appointed ms gianina botezatu (1 page) |
19 March 2008 | Return made up to 16/02/08; full list of members (3 pages) |
19 March 2008 | Return made up to 16/02/08; full list of members (3 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
26 February 2007 | Return made up to 16/02/07; full list of members (2 pages) |
26 February 2007 | Return made up to 16/02/07; full list of members (2 pages) |
12 January 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
12 January 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
2 March 2006 | Return made up to 16/02/06; full list of members (2 pages) |
2 March 2006 | Return made up to 16/02/06; full list of members (2 pages) |
11 March 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
11 March 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
21 February 2005 | Return made up to 16/02/05; full list of members (6 pages) |
21 February 2005 | Return made up to 16/02/05; full list of members (6 pages) |
30 October 2004 | Director resigned (1 page) |
30 October 2004 | Director resigned (1 page) |
29 October 2004 | Return made up to 16/02/04; full list of members
|
29 October 2004 | Return made up to 16/02/04; full list of members
|
14 July 2004 | Registered office changed on 14/07/04 from: 275 honeypot lane stanmore middlesex HA7 1JE (2 pages) |
14 July 2004 | Registered office changed on 14/07/04 from: 275 honeypot lane stanmore middlesex HA7 1JE (2 pages) |
1 April 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
1 April 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
13 February 2004 | Return made up to 16/02/03; full list of members (7 pages) |
13 February 2004 | Return made up to 16/02/03; full list of members (7 pages) |
3 April 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
3 April 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
30 May 2002 | Return made up to 16/02/02; full list of members (7 pages) |
30 May 2002 | Return made up to 16/02/02; full list of members (7 pages) |
16 May 2002 | Accounting reference date extended from 31/03/02 to 31/05/02 (1 page) |
16 May 2002 | Accounting reference date extended from 31/03/02 to 31/05/02 (1 page) |
20 June 2001 | New director appointed (2 pages) |
20 June 2001 | New director appointed (2 pages) |
20 April 2001 | Ad 26/03/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 April 2001 | Accounting reference date shortened from 28/02/02 to 31/03/01 (1 page) |
20 April 2001 | Accounting reference date shortened from 28/02/02 to 31/03/01 (1 page) |
20 April 2001 | Ad 26/03/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 March 2001 | Memorandum and Articles of Association (15 pages) |
30 March 2001 | Memorandum and Articles of Association (15 pages) |
29 March 2001 | New director appointed (2 pages) |
29 March 2001 | Secretary resigned (1 page) |
29 March 2001 | Director resigned (1 page) |
29 March 2001 | Secretary resigned (1 page) |
29 March 2001 | New secretary appointed (2 pages) |
29 March 2001 | Registered office changed on 29/03/01 from: 6-8 underwood street london N1 7JQ (1 page) |
29 March 2001 | Director resigned (1 page) |
29 March 2001 | New secretary appointed (2 pages) |
29 March 2001 | Registered office changed on 29/03/01 from: 6-8 underwood street london N1 7JQ (1 page) |
29 March 2001 | New director appointed (2 pages) |
21 March 2001 | Company name changed speed 8644 LIMITED\certificate issued on 21/03/01 (2 pages) |
21 March 2001 | Company name changed speed 8644 LIMITED\certificate issued on 21/03/01 (2 pages) |
16 February 2001 | Incorporation (20 pages) |
16 February 2001 | Incorporation (20 pages) |