London
SW10 9SB
Director Name | Romeo Izzo |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Uplands Beckenham Kent BR3 3NB |
Secretary Name | Romeo Izzo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Uplands Beckenham Kent BR3 3NB |
Secretary Name | Sarah Louise Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2006(5 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 March 2011) |
Role | Company Director |
Correspondence Address | 24 The Tarns Varndell Street London NW1 3RP |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Thomas Eggar Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2011(9 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 12 August 2014) |
Correspondence Address | The Corn Exchange Baffin's Lane Chichester West Sussex PO19 1GE |
Registered Address | 52 Drayton Gardens London SW10 9SB |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Redcliffe |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | -£4,851 |
Gross Profit | -£23,064 |
Net Worth | -£504,499 |
Cash | £5,674 |
Current Liabilities | £510,173 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
16 December 2008 | Delivered on: 22 December 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: 48A and 48B draycott place, london t/no's BGL62701 and BGL62702 and all rents recieved from any lease granted out of the property see image for full details. Outstanding |
---|---|
17 September 2003 | Delivered on: 2 October 2003 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: The property being 11 hillview road chiselehurst kent BR7 6RD the rental income by way of first fixed charge.the property rights by way of first fixed charge. See the mortgage charge document for full details. Outstanding |
29 July 2003 | Delivered on: 7 August 2003 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: By way of legal mortgage 141 como road forest hill london SE23 2JN, all covenants and rights, the gross rents, the proceeds of any insurances, the benefit of any shares, the benefit of any rights or claims. See the mortgage charge document for full details. Outstanding |
23 October 2002 | Delivered on: 2 November 2002 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: Freehold property known as 48 siddons road forest hill london SE23 2JQ. Outstanding |
6 September 2002 | Delivered on: 20 September 2002 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: L/H property k/a 5 fairleas 11 court downs road beckenham kent BR3 2LL. Outstanding |
19 April 2002 | Delivered on: 3 May 2002 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: Freehold property k/a 21 constance crescent hayes bromley kent BR2 7QH. Outstanding |
5 April 2002 | Delivered on: 12 April 2002 Persons entitled: Britannic Money PLC Classification: Legal charge Secured details: £106,250 due from the company to the chargee. Particulars: 33 ebury road london SE6 4NB. Outstanding |
22 March 2002 | Delivered on: 3 April 2002 Persons entitled: Barclays 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
15 June 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
30 March 2021 | First Gazette notice for voluntary strike-off (1 page) |
23 March 2021 | Application to strike the company off the register (1 page) |
15 May 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
27 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
14 August 2019 | Compulsory strike-off action has been discontinued (1 page) |
13 August 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
6 August 2019 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
15 May 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
13 September 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
13 September 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
15 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
6 September 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
6 September 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
16 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Registered office address changed from 12 Albion Close London W2 2AT to 52 Drayton Gardens London SW10 9SB on 16 May 2016 (1 page) |
16 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Director's details changed for Gary Paul Elden on 4 April 2015 (2 pages) |
16 May 2016 | Registered office address changed from 12 Albion Close London W2 2AT to 52 Drayton Gardens London SW10 9SB on 16 May 2016 (1 page) |
16 May 2016 | Director's details changed for Gary Paul Elden on 4 April 2015 (2 pages) |
24 November 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
24 November 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
12 June 2015 | Director's details changed for Gary Paul Elden on 15 April 2014 (2 pages) |
12 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Director's details changed for Gary Paul Elden on 15 April 2014 (2 pages) |
22 May 2015 | Registered office address changed from Belmont House Station Way Crawley West Sussex RH10 1JA to 12 Albion Close London W2 2AT on 22 May 2015 (1 page) |
22 May 2015 | Registered office address changed from Belmont House Station Way Crawley West Sussex RH10 1JA to 12 Albion Close London W2 2AT on 22 May 2015 (1 page) |
14 January 2015 | Total exemption full accounts made up to 31 March 2014 (3 pages) |
14 January 2015 | Total exemption full accounts made up to 31 March 2014 (3 pages) |
28 August 2014 | Termination of appointment of Thomas Eggar Secretaries Limited as a secretary on 12 August 2014 (1 page) |
28 August 2014 | Termination of appointment of Thomas Eggar Secretaries Limited as a secretary on 12 August 2014 (1 page) |
20 August 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
31 July 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
31 July 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
21 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders Statement of capital on 2013-06-21
|
21 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders Statement of capital on 2013-06-21
|
20 December 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
20 December 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
12 June 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 July 2011 | Termination of appointment of Sarah Smith as a secretary (1 page) |
14 July 2011 | Termination of appointment of Sarah Smith as a secretary (1 page) |
13 July 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (4 pages) |
13 July 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (4 pages) |
7 July 2011 | Appointment of Thomas Eggar Secretaries Limited as a secretary (2 pages) |
7 July 2011 | Appointment of Thomas Eggar Secretaries Limited as a secretary (2 pages) |
7 July 2011 | Secretary's details changed for Stanley Louis Smith on 15 May 2010 (1 page) |
7 July 2011 | Secretary's details changed for Stanley Louis Smith on 15 May 2010 (1 page) |
1 July 2011 | Termination of appointment of a secretary (2 pages) |
1 July 2011 | Termination of appointment of a secretary (2 pages) |
7 April 2011 | Registered office address changed from 12 Albion Close London W2 2AT on 7 April 2011 (2 pages) |
7 April 2011 | Registered office address changed from 12 Albion Close London W2 2AT on 7 April 2011 (2 pages) |
7 April 2011 | Registered office address changed from 12 Albion Close London W2 2AT on 7 April 2011 (2 pages) |
28 March 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
28 March 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
7 December 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
7 December 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
2 November 2010 | Annual return made up to 15 May 2010 (14 pages) |
2 November 2010 | Annual return made up to 15 May 2010 (14 pages) |
6 October 2010 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
6 October 2010 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
6 October 2010 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
6 October 2010 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
27 May 2009 | Return made up to 15/05/09; no change of members (4 pages) |
27 May 2009 | Return made up to 15/05/09; no change of members (4 pages) |
27 May 2009 | Return made up to 15/05/07; full list of members (4 pages) |
27 May 2009 | Return made up to 15/05/07; full list of members (4 pages) |
27 May 2009 | Return made up to 15/05/08; full list of members (4 pages) |
27 May 2009 | Return made up to 15/05/08; full list of members (4 pages) |
18 May 2009 | Registered office changed on 18/05/2009 from st margarets cottage beckenham place park beckenham BR3 5BT (1 page) |
18 May 2009 | Director's change of particulars / gary elden / 12/05/2009 (1 page) |
18 May 2009 | Director's change of particulars / gary elden / 12/05/2009 (1 page) |
18 May 2009 | Registered office changed on 18/05/2009 from st margarets cottage beckenham place park beckenham BR3 5BT (1 page) |
22 December 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
22 December 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
25 March 2007 | Registered office changed on 25/03/07 from: 7 st margarets place beckenham place park beckenham kent BR3 5BT (1 page) |
25 March 2007 | Registered office changed on 25/03/07 from: 7 st margarets place beckenham place park beckenham kent BR3 5BT (1 page) |
6 February 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
6 February 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
4 October 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
4 October 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
25 August 2006 | Return made up to 15/05/06; full list of members
|
25 August 2006 | Return made up to 15/05/06; full list of members
|
31 July 2006 | New secretary appointed (2 pages) |
31 July 2006 | New secretary appointed (2 pages) |
19 July 2006 | Registered office changed on 19/07/06 from: 26 uplands beckenham kent BR3 3NB (1 page) |
19 July 2006 | Secretary resigned;director resigned (1 page) |
19 July 2006 | Secretary resigned;director resigned (1 page) |
19 July 2006 | Registered office changed on 19/07/06 from: 26 uplands beckenham kent BR3 3NB (1 page) |
15 June 2005 | Return made up to 15/05/05; full list of members (7 pages) |
15 June 2005 | Return made up to 15/05/05; full list of members (7 pages) |
19 April 2005 | Registered office changed on 19/04/05 from: 101 clock house road beckenham kent BR3 4JU (1 page) |
19 April 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
19 April 2005 | Registered office changed on 19/04/05 from: 101 clock house road beckenham kent BR3 4JU (1 page) |
19 April 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
3 February 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
3 February 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
16 November 2004 | Return made up to 15/05/03; full list of members (7 pages) |
16 November 2004 | Return made up to 15/05/03; full list of members (7 pages) |
25 October 2004 | Registered office changed on 25/10/04 from: suite 5 stanmore towers 14-18 church road stanmore middlesex HA7 4AW (1 page) |
25 October 2004 | Registered office changed on 25/10/04 from: suite 5 stanmore towers 14-18 church road stanmore middlesex HA7 4AW (1 page) |
25 October 2004 | Return made up to 15/05/04; full list of members
|
25 October 2004 | Return made up to 15/05/04; full list of members
|
9 March 2004 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
9 March 2004 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
2 October 2003 | Particulars of mortgage/charge (3 pages) |
2 October 2003 | Particulars of mortgage/charge (3 pages) |
7 August 2003 | Particulars of mortgage/charge (7 pages) |
7 August 2003 | Particulars of mortgage/charge (7 pages) |
2 November 2002 | Particulars of mortgage/charge (3 pages) |
2 November 2002 | Particulars of mortgage/charge (3 pages) |
4 October 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
4 October 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
20 September 2002 | Particulars of mortgage/charge (3 pages) |
20 September 2002 | Particulars of mortgage/charge (3 pages) |
14 August 2002 | Return made up to 15/05/02; full list of members (7 pages) |
14 August 2002 | Return made up to 15/05/02; full list of members (7 pages) |
3 May 2002 | Particulars of mortgage/charge (3 pages) |
3 May 2002 | Particulars of mortgage/charge (3 pages) |
12 April 2002 | Particulars of mortgage/charge (3 pages) |
12 April 2002 | Particulars of mortgage/charge (3 pages) |
3 April 2002 | Particulars of mortgage/charge (4 pages) |
3 April 2002 | Particulars of mortgage/charge (4 pages) |
24 September 2001 | Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page) |
24 September 2001 | Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page) |
24 May 2001 | Secretary resigned (1 page) |
24 May 2001 | New director appointed (2 pages) |
24 May 2001 | New secretary appointed;new director appointed (2 pages) |
24 May 2001 | Director resigned (1 page) |
24 May 2001 | New secretary appointed;new director appointed (2 pages) |
24 May 2001 | New director appointed (2 pages) |
24 May 2001 | Director resigned (1 page) |
24 May 2001 | Secretary resigned (1 page) |
15 May 2001 | Incorporation (20 pages) |
15 May 2001 | Incorporation (20 pages) |