London
N16 6BT
Director Name | Mr Sidney Benjamin Stroh |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2002(4 weeks after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Northdene Gardens London N15 6LX |
Secretary Name | Mr Sidney Benjamin Stroh |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 January 2002(4 weeks after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Northdene Gardens London N15 6LX |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 357 City Road London EC1V 1LR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | St Peter's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at 1 | Alwyd Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£534,432 |
Cash | £391 |
Current Liabilities | £416,014 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 2 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 16 January 2025 (8 months, 3 weeks from now) |
22 May 2003 | Delivered on: 23 June 2003 Persons entitled: Svenska Handelsbanken Classification: A standard security which was presented for registration in scotland on 12 june 2003 and 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: 13, 15 and 17 abbotsinch road grangemouth t/n STG29648. Outstanding |
---|---|
23 August 2002 | Delivered on: 3 September 2002 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage 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 f/h land and buildings on the south eastside of blandford road beckenham t/n SGL62882 by way of fixed charge all its rights title and interest in and to and in the proceeds of all present and future insurances in respect of the mortgaged property.. See the mortgage charge document for full details. Outstanding |
20 February 2002 | Delivered on: 9 March 2002 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A standard security which was presented in scotland for registration on 5 march 2002 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and whole in the first place all and whole that plot of ground lying within the burgh and parish of hamilton and county of lanark extending to one fall eleven ells or thereby scots measure bounded on the north west by chapel street, hamilton, along which it extends measuring along the face of the existing building fourteen feet or thereby together with the shop and house above the same known as numbers sixty three to sixty five chapel streeet. See the mortgage charge document for full details. Outstanding |
20 February 2002 | Delivered on: 9 March 2002 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A standard security which was presented in scotland for registration on 1 march 2002 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and whole the property described in the title deeds as that tenement of land high and laigh lying on the south side of the town of falkirk and forming numbers 113, 115 and 117 high street, falkirk. See the mortgage charge document for full details. Outstanding |
22 February 2002 | Delivered on: 23 February 2002 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Debenture 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: 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. See the mortgage charge document for full details. Outstanding |
22 February 2002 | Delivered on: 23 February 2002 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Memorandum of security over cash deposits 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 depositor with full title guarantee and as a continuing security for the payment and discharge of all the indebtednesses, liabilities and obligations referred to under "amount secured by the mortgage or charge" (together, the "liabilities") has charged in favour of the bank by way of first fixed charge the deposit and each and every debt represented by the deposit and all other sums from time to time standing to the depositor's credit on the depositor's account number 29525221, together in each case with any interest from time to time accruing in respect thereof and all amounts deriving therefrom whether directly or indirectly. Outstanding |
31 January 2020 | Confirmation statement made on 2 January 2020 with no updates (8 pages) |
---|---|
27 December 2019 | Accounts for a small company made up to 31 March 2019 (7 pages) |
14 February 2019 | Confirmation statement made on 2 January 2019 with updates (8 pages) |
20 December 2018 | Accounts for a small company made up to 31 March 2018 (7 pages) |
18 January 2018 | Confirmation statement made on 2 January 2018 with updates (8 pages) |
18 January 2018 | Confirmation statement made on 2 January 2018 with updates (8 pages) |
5 January 2018 | Accounts for a small company made up to 31 March 2017 (7 pages) |
5 January 2018 | Accounts for a small company made up to 31 March 2017 (7 pages) |
6 March 2017 | Confirmation statement made on 2 January 2017 with updates (16 pages) |
6 March 2017 | Confirmation statement made on 2 January 2017 with updates (16 pages) |
8 January 2017 | Accounts for a small company made up to 31 March 2016 (7 pages) |
8 January 2017 | Accounts for a small company made up to 31 March 2016 (7 pages) |
4 March 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
10 January 2016 | Accounts for a small company made up to 31 March 2015 (8 pages) |
10 January 2016 | Accounts for a small company made up to 31 March 2015 (8 pages) |
3 February 2015 | Annual return made up to 2 January 2015 no member list Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 2 January 2015 no member list Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 2 January 2015 no member list Statement of capital on 2015-02-03
|
7 January 2015 | Accounts for a small company made up to 31 March 2014 (8 pages) |
7 January 2015 | Accounts for a small company made up to 31 March 2014 (8 pages) |
31 March 2014 | Annual return made up to 2 January 2014 Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 2 January 2014 Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 2 January 2014 Statement of capital on 2014-03-31
|
24 December 2013 | Accounts for a small company made up to 31 March 2013 (5 pages) |
24 December 2013 | Accounts for a small company made up to 31 March 2013 (5 pages) |
7 February 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (14 pages) |
7 February 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (14 pages) |
7 February 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (14 pages) |
5 January 2013 | Accounts for a small company made up to 31 March 2012 (5 pages) |
5 January 2013 | Accounts for a small company made up to 31 March 2012 (5 pages) |
21 March 2012 | Annual return made up to 2 January 2012 (14 pages) |
21 March 2012 | Annual return made up to 2 January 2012 (14 pages) |
21 March 2012 | Annual return made up to 2 January 2012 (14 pages) |
4 January 2012 | Accounts for a small company made up to 31 March 2011 (4 pages) |
4 January 2012 | Accounts for a small company made up to 31 March 2011 (4 pages) |
18 January 2011 | Annual return made up to 2 January 2011 (14 pages) |
18 January 2011 | Annual return made up to 2 January 2011 (14 pages) |
18 January 2011 | Annual return made up to 2 January 2011 (14 pages) |
4 January 2011 | Accounts for a small company made up to 31 March 2010 (4 pages) |
4 January 2011 | Accounts for a small company made up to 31 March 2010 (4 pages) |
3 February 2010 | Accounts for a small company made up to 31 March 2009 (4 pages) |
3 February 2010 | Accounts for a small company made up to 31 March 2009 (4 pages) |
21 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (14 pages) |
21 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (14 pages) |
21 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (14 pages) |
26 June 2009 | Full accounts made up to 31 March 2008 (8 pages) |
26 June 2009 | Full accounts made up to 31 March 2008 (8 pages) |
12 March 2009 | Auditor's resignation (1 page) |
12 March 2009 | Auditor's resignation (1 page) |
5 March 2009 | Return made up to 02/01/09; no change of members (10 pages) |
5 March 2009 | Return made up to 02/01/09; no change of members (10 pages) |
11 February 2008 | Return made up to 02/01/08; no change of members (7 pages) |
11 February 2008 | Return made up to 02/01/08; no change of members (7 pages) |
16 January 2008 | Accounts for a small company made up to 31 March 2007 (4 pages) |
16 January 2008 | Accounts for a small company made up to 31 March 2007 (4 pages) |
23 January 2007 | Return made up to 02/01/07; full list of members (7 pages) |
23 January 2007 | Return made up to 02/01/07; full list of members (7 pages) |
22 December 2006 | Accounts for a small company made up to 31 March 2006 (4 pages) |
22 December 2006 | Accounts for a small company made up to 31 March 2006 (4 pages) |
13 February 2006 | Return made up to 02/01/06; full list of members (7 pages) |
13 February 2006 | Return made up to 02/01/06; full list of members (7 pages) |
18 November 2005 | Accounts for a small company made up to 31 March 2005 (4 pages) |
18 November 2005 | Accounts for a small company made up to 31 March 2005 (4 pages) |
25 January 2005 | Return made up to 02/01/05; full list of members (7 pages) |
25 January 2005 | Return made up to 02/01/05; full list of members (7 pages) |
15 December 2004 | Accounts for a small company made up to 31 March 2004 (4 pages) |
15 December 2004 | Accounts for a small company made up to 31 March 2004 (4 pages) |
13 January 2004 | Return made up to 02/01/04; full list of members (7 pages) |
13 January 2004 | Return made up to 02/01/04; full list of members (7 pages) |
24 September 2003 | Accounts for a small company made up to 31 March 2003 (4 pages) |
24 September 2003 | Accounts for a small company made up to 31 March 2003 (4 pages) |
23 June 2003 | Particulars of mortgage/charge (4 pages) |
23 June 2003 | Particulars of mortgage/charge (4 pages) |
2 March 2003 | Return made up to 02/01/03; full list of members (7 pages) |
2 March 2003 | Return made up to 02/01/03; full list of members (7 pages) |
3 September 2002 | Particulars of mortgage/charge (6 pages) |
3 September 2002 | Particulars of mortgage/charge (6 pages) |
25 March 2002 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
25 March 2002 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
9 March 2002 | Particulars of mortgage/charge (5 pages) |
9 March 2002 | Particulars of mortgage/charge (4 pages) |
9 March 2002 | Particulars of mortgage/charge (4 pages) |
9 March 2002 | Particulars of mortgage/charge (5 pages) |
28 February 2002 | Registered office changed on 28/02/02 from: 6-8 underwood street london N1 7JQ (1 page) |
28 February 2002 | Registered office changed on 28/02/02 from: 6-8 underwood street london N1 7JQ (1 page) |
23 February 2002 | Particulars of mortgage/charge (7 pages) |
23 February 2002 | Particulars of mortgage/charge (10 pages) |
23 February 2002 | Particulars of mortgage/charge (10 pages) |
23 February 2002 | Particulars of mortgage/charge (7 pages) |
21 February 2002 | New director appointed (3 pages) |
21 February 2002 | Director resigned (1 page) |
21 February 2002 | New director appointed (3 pages) |
21 February 2002 | Director resigned (1 page) |
21 February 2002 | New secretary appointed;new director appointed (3 pages) |
21 February 2002 | New secretary appointed;new director appointed (3 pages) |
7 February 2002 | Secretary resigned (1 page) |
7 February 2002 | Secretary resigned (1 page) |
2 January 2002 | Incorporation (19 pages) |
2 January 2002 | Incorporation (19 pages) |