73 Stevenage Road
London
SW6 6NR
Secretary Name | Mrs Dominique Evelyne Manz |
---|---|
Nationality | Swiss |
Status | Current |
Appointed | 29 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Place Terribilini Nyon Vd 1260 Switzerland |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | www.falafel4u.com |
---|
Registered Address | 68 Alder Lodge 73 Stevenage Road London SW6 6NR |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Palace Riverside |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Talib Naji Talib 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£10,100 |
Cash | £672 |
Current Liabilities | £123,328 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 29 April 2023 (1 year ago) |
---|---|
Next Return Due | 13 May 2024 (1 week, 6 days from now) |
4 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
2 June 2023 | Confirmation statement made on 29 April 2023 with no updates (3 pages) |
4 July 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
9 May 2022 | Confirmation statement made on 29 April 2022 with no updates (3 pages) |
1 September 2021 | Micro company accounts made up to 31 December 2020 (7 pages) |
16 June 2021 | Confirmation statement made on 29 April 2021 with no updates (3 pages) |
2 February 2021 | Registered office address changed from 19 Ewell Road Cheam Surrey SM3 8DD to 68 Alder Lodge 73 Stevenage Road London SW6 6NR on 2 February 2021 (1 page) |
11 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
27 May 2020 | Confirmation statement made on 29 April 2020 with no updates (3 pages) |
27 September 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
3 May 2019 | Confirmation statement made on 29 April 2019 with no updates (3 pages) |
21 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
22 June 2018 | Confirmation statement made on 29 April 2018 with no updates (3 pages) |
10 October 2017 | Audited abridged accounts made up to 31 December 2016 (2 pages) |
10 October 2017 | Audited abridged accounts made up to 31 December 2016 (2 pages) |
31 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
24 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
26 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
27 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
13 November 2013 | Amended accounts made up to 31 December 2012 (3 pages) |
13 November 2013 | Amended accounts made up to 31 December 2012 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
25 June 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (4 pages) |
25 June 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (4 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
8 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (4 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
8 June 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (4 pages) |
8 June 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
11 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (4 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
6 May 2009 | Return made up to 29/04/09; full list of members (3 pages) |
6 May 2009 | Return made up to 29/04/09; full list of members (3 pages) |
5 May 2009 | Secretary's change of particulars / dominique manz / 05/05/2009 (1 page) |
5 May 2009 | Secretary's change of particulars / dominique manz / 05/05/2009 (1 page) |
5 February 2009 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
25 September 2008 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
25 September 2008 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
12 June 2008 | Return made up to 29/04/08; full list of members (3 pages) |
12 June 2008 | Return made up to 29/04/08; full list of members (3 pages) |
11 June 2008 | Location of register of members (1 page) |
11 June 2008 | Registered office changed on 11/06/2008 from c/o spw gable house 239 regents park road london N3 3LF (1 page) |
11 June 2008 | Registered office changed on 11/06/2008 from c/o spw gable house 239 regents park road london N3 3LF (1 page) |
11 June 2008 | Location of register of members (1 page) |
10 June 2008 | Location of debenture register (1 page) |
10 June 2008 | Location of debenture register (1 page) |
1 June 2007 | Return made up to 29/04/07; full list of members (2 pages) |
1 June 2007 | Return made up to 29/04/07; full list of members (2 pages) |
5 December 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
5 December 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
4 May 2006 | Return made up to 29/04/06; full list of members (2 pages) |
4 May 2006 | Return made up to 29/04/06; full list of members (2 pages) |
26 July 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
26 July 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
15 June 2005 | Return made up to 29/04/05; full list of members (5 pages) |
15 June 2005 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
15 June 2005 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
15 June 2005 | Return made up to 29/04/05; full list of members (5 pages) |
14 July 2004 | Return made up to 29/04/04; full list of members (5 pages) |
14 July 2004 | Return made up to 29/04/04; full list of members (5 pages) |
24 December 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
24 December 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
24 September 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
24 September 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
27 May 2003 | Return made up to 29/04/03; full list of members (5 pages) |
27 May 2003 | Return made up to 29/04/03; full list of members (5 pages) |
30 October 2002 | Company name changed boss parts LIMITED\certificate issued on 30/10/02 (2 pages) |
30 October 2002 | Company name changed boss parts LIMITED\certificate issued on 30/10/02 (2 pages) |
29 October 2002 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
29 October 2002 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
5 June 2002 | New director appointed (2 pages) |
5 June 2002 | Director resigned (1 page) |
5 June 2002 | Secretary resigned (1 page) |
5 June 2002 | Director resigned (1 page) |
5 June 2002 | Secretary resigned (1 page) |
5 June 2002 | New secretary appointed (2 pages) |
5 June 2002 | New secretary appointed (2 pages) |
5 June 2002 | New director appointed (2 pages) |
29 April 2002 | Incorporation (16 pages) |
29 April 2002 | Incorporation (16 pages) |