Southfields
London
SW18 5UQ
Director Name | Mr Michal Andrzej Majdak |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | Polish |
Status | Current |
Appointed | 04 April 2019(16 years, 5 months after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Westow Street Upper Norwood London SE19 3RW |
Director Name | Mr Aaron Alexander Knight |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2021(18 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Sales & Contracts Manager |
Country of Residence | England |
Correspondence Address | 67 Westow Street London SE19 3RW |
Secretary Name | Caroline Livramento |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 The Causeway Sutton Surrey SM2 5RS |
Secretary Name | Susan Livramento |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(5 years, 8 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 04 June 2019) |
Role | Company Director |
Correspondence Address | Flat K Venita Manor 317 Leigham Court Road Streatham London SW16 2RX |
Director Name | Ace Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2002(same day as company formation) |
Correspondence Address | 869 High Road North Finchley London N12 8QA |
Secretary Name | Ace Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2002(same day as company formation) |
Correspondence Address | 869 High Road North Finchley London N12 8QA |
Secretary Name | HYDE Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2005(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 June 2008) |
Correspondence Address | 137-143 High Street Sutton Surrey SM1 1JH |
Website | livra.co.uk |
---|
Registered Address | Hub 1, Unit 29 Riverside Road Wimbledon Stadium Business Centre London SW17 0BA |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Earlsfield |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
100 at £1 | Louis Livramento 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £103,153 |
Cash | £8,254 |
Current Liabilities | £815,136 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 30 March 2023 (12 months ago) |
---|---|
Next Return Due | 13 April 2024 (2 weeks, 1 day from now) |
28 November 2007 | Delivered on: 1 December 2007 Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery. Outstanding |
---|---|
1 August 2006 | Delivered on: 2 August 2006 Satisfied on: 14 December 2007 Persons entitled: Hsbc 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. Fully Satisfied |
22 November 2017 | Second filing of Confirmation Statement dated 18/10/2016 (5 pages) |
---|---|
8 November 2017 | 18/10/17 Statement of Capital gbp 10100 (5 pages) |
9 June 2017 | Total exemption full accounts made up to 30 September 2016 (9 pages) |
28 November 2016 | Confirmation statement made on 18 October 2016 with updates
|
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
24 December 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
24 December 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
9 March 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
1 December 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
19 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
18 January 2013 | Annual return made up to 18 October 2012 with a full list of shareholders (4 pages) |
18 January 2013 | Annual return made up to 18 October 2012 with a full list of shareholders
|
11 January 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
20 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders
|
20 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
20 October 2010 | Annual return made up to 18 October 2010 with a full list of shareholders
|
20 October 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
7 January 2010 | Director's details changed for Director Louis Livramento on 18 October 2009 (2 pages) |
7 January 2010 | Annual return made up to 18 October 2009 with a full list of shareholders
|
7 January 2010 | Annual return made up to 18 October 2009 with a full list of shareholders (4 pages) |
11 August 2009 | Ad 19/06/09\gbp si 10000@1=10000\gbp ic 100/10100\ (2 pages) |
2 June 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
22 January 2009 | Return made up to 18/10/08; full list of members (3 pages) |
22 January 2009 | Appointment terminated secretary hyde company secretaries LIMITED (1 page) |
16 January 2009 | Registered office changed on 16/01/2009 from, 137-143 high street, sutton, surrey, SM1 1JH (1 page) |
16 January 2009 | Registered office changed on 16/01/2009 from 137-143 high street sutton surrey SM1 1JH (1 page) |
16 January 2009 | Secretary appointed susan livramento (2 pages) |
2 September 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
14 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 December 2007 | Particulars of mortgage/charge (3 pages) |
13 November 2007 | Return made up to 18/10/07; full list of members
|
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
22 December 2006 | Return made up to 18/10/06; full list of members
|
2 August 2006 | Particulars of mortgage/charge (3 pages) |
29 June 2006 | Secretary resigned (1 page) |
29 June 2006 | Accounts for a dormant company made up to 30 September 2005 (2 pages) |
29 June 2006 | New secretary appointed (2 pages) |
25 May 2006 | Company name changed livra G.B. LIMITED\certificate issued on 25/05/06 (2 pages) |
14 November 2005 | Return made up to 18/10/05; full list of members (6 pages) |
27 October 2004 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
22 October 2004 | Return made up to 18/10/04; full list of members (6 pages) |
7 October 2004 | Accounting reference date shortened from 31/10/04 to 30/09/04 (1 page) |
23 June 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
25 November 2003 | Return made up to 18/10/03; full list of members
|
26 November 2002 | New director appointed (2 pages) |
26 November 2002 | Registered office changed on 26/11/02 from: 869 high road north finchley london N12 8QA (1 page) |
26 November 2002 | New secretary appointed (2 pages) |
26 November 2002 | Secretary resigned (1 page) |
26 November 2002 | Director resigned (1 page) |
18 October 2002 | Incorporation (12 pages) |