C.A.P. 83020
Italy
Director Name | Gavin Paul Darwell Taylor |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2002(same day as company formation) |
Role | Architect |
Correspondence Address | 50a Palace Road Brixton London SW2 3NJ |
Secretary Name | Nicholas Papaphilippou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2002(same day as company formation) |
Role | Accountant |
Correspondence Address | Wistari St Albans Road, South Mimms Hertfordshire EN6 3PP |
Director Name | Ace Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 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 | 17 December 2002(same day as company formation) |
Correspondence Address | 869 High Road North Finchley London N12 8QA |
Registered Address | 15a Alma Square London NW8 9QA |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Abbey Road |
Built Up Area | Greater London |
1 at £1 | Monica Rosaria Falconieri 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £352,537 |
Cash | £149,863 |
Current Liabilities | £1,376,288 |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 26 November 2023 (5 months ago) |
---|---|
Next Return Due | 10 December 2024 (7 months, 1 week from now) |
23 March 2005 | Delivered on: 6 April 2005 Persons entitled: Clydesdale Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 524 fulham palace road london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
11 January 2005 | Delivered on: 22 January 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First and second floor 146 wandsworth bridge road fulham london SW6 2UH. Outstanding |
18 March 2003 | Delivered on: 24 March 2003 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First second and third floor flats at 212 and 210 upper richmond road london t/n TGL210596. Outstanding |
21 February 2003 | Delivered on: 14 March 2003 Persons entitled: Clydesdale Bank PLC 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 |
26 March 2024 | Total exemption full accounts made up to 31 December 2023 (7 pages) |
---|---|
20 December 2023 | Confirmation statement made on 26 November 2023 with no updates (3 pages) |
26 April 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
21 April 2023 | Director's details changed for Ms Beatrice Darwell-Taylor on 9 April 2023 (2 pages) |
9 April 2023 | Director's details changed for Ms Beatrice Darwell-Taylor on 5 April 2023 (2 pages) |
9 April 2023 | Registered office address changed from 1 Bornedene Potters Bar EN6 3EL England to 15a Alma Square London NW8 9QA on 9 April 2023 (1 page) |
29 March 2023 | Registered office address changed from Suite 196 the Wenta Business Centre 1 Electric Avenue Innova Park Enfield EN3 7XU England to 1 Bornedene Potters Bar EN6 3EL on 29 March 2023 (1 page) |
29 March 2023 | Appointment of Ms Beatrice Darwell-Taylor as a director on 28 March 2023 (2 pages) |
13 December 2022 | Confirmation statement made on 26 November 2022 with no updates (3 pages) |
24 April 2022 | Registered office address changed from 58 Newteswell Drive Waltham Abbey EN9 1QF England to Suite 196 the Wenta Business Centre 1 Electric Avenue Innova Park Enfield EN3 7XU on 24 April 2022 (1 page) |
21 February 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
7 January 2022 | Confirmation statement made on 26 November 2021 with no updates (3 pages) |
7 June 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
5 March 2021 | Registered office address changed from Suite 47 1 Electric Avenue Innova Park Enfield EN3 7XU to 58 Newteswell Drive Waltham Abbey EN9 1QF on 5 March 2021 (1 page) |
17 December 2020 | Confirmation statement made on 26 November 2020 with no updates (3 pages) |
17 June 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
28 November 2019 | Confirmation statement made on 26 November 2019 with no updates (3 pages) |
20 February 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
7 January 2019 | Confirmation statement made on 26 November 2018 with no updates (3 pages) |
11 April 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
30 November 2017 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
30 November 2017 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
14 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (7 pages) |
14 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (7 pages) |
20 January 2017 | Confirmation statement made on 26 November 2016 with updates (5 pages) |
20 January 2017 | Confirmation statement made on 26 November 2016 with updates (5 pages) |
18 April 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
18 April 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
14 January 2016 | Annual return made up to 26 November 2015 Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 26 November 2015 Statement of capital on 2016-01-14
|
16 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
16 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
21 January 2015 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
11 June 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
11 June 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
13 January 2014 | Registered office address changed from 40 Willoughby Road London N8 0JG on 13 January 2014 (1 page) |
13 January 2014 | Registered office address changed from 40 Willoughby Road London N8 0JG on 13 January 2014 (1 page) |
27 November 2013 | Annual return made up to 26 November 2013 Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 26 November 2013 Statement of capital on 2013-11-27
|
9 August 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
9 August 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
9 January 2013 | Annual return made up to 26 November 2012 (3 pages) |
9 January 2013 | Annual return made up to 26 November 2012 (3 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
21 August 2012 | Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 21 August 2012 (1 page) |
21 August 2012 | Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 21 August 2012 (1 page) |
28 November 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (3 pages) |
28 November 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (3 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
29 November 2010 | Annual return made up to 26 November 2010 with a full list of shareholders (3 pages) |
29 November 2010 | Annual return made up to 26 November 2010 with a full list of shareholders (3 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
27 November 2009 | Annual return made up to 26 November 2009 with a full list of shareholders (4 pages) |
27 November 2009 | Annual return made up to 26 November 2009 with a full list of shareholders (4 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
23 July 2009 | Registered office changed on 23/07/2009 from 19-20 bourne court southend road woodford green essex IG8 8HD (1 page) |
23 July 2009 | Registered office changed on 23/07/2009 from 19-20 bourne court southend road woodford green essex IG8 8HD (1 page) |
23 July 2009 | Return made up to 17/12/08; full list of members (3 pages) |
23 July 2009 | Return made up to 17/12/08; full list of members (3 pages) |
22 July 2009 | Return made up to 17/12/07; full list of members (3 pages) |
22 July 2009 | Return made up to 17/12/07; full list of members (3 pages) |
22 July 2009 | Director's change of particulars / monica falconieri / 15/12/2005 (2 pages) |
22 July 2009 | Director's change of particulars / monica falconieri / 15/12/2005 (2 pages) |
21 July 2009 | Registered office changed on 21/07/2009 from 19-20 bourne court southend road woodford green essex IG8 8HD (1 page) |
21 July 2009 | Registered office changed on 21/07/2009 from 19-20 bourne court southend road woodford green essex IG8 8HD (1 page) |
14 July 2009 | Return made up to 17/12/06; full list of members (3 pages) |
14 July 2009 | Return made up to 17/12/06; full list of members (3 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
31 January 2009 | Registered office changed on 31/01/2009 from 286B chase road southgate london N14 6TF (1 page) |
31 January 2009 | Registered office changed on 31/01/2009 from 286B chase road southgate london N14 6TF (1 page) |
10 December 2007 | Secretary resigned (1 page) |
10 December 2007 | Secretary resigned (1 page) |
24 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
31 October 2006 | Return made up to 17/12/05; full list of members (2 pages) |
31 October 2006 | Location of register of members (1 page) |
31 October 2006 | Location of debenture register (1 page) |
31 October 2006 | Location of debenture register (1 page) |
31 October 2006 | Registered office changed on 31/10/06 from: 286B chase road london N14 6TH (1 page) |
31 October 2006 | Location of register of members (1 page) |
31 October 2006 | Registered office changed on 31/10/06 from: 286B chase road london N14 6TH (1 page) |
31 October 2006 | Return made up to 17/12/05; full list of members (2 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
13 January 2006 | New director appointed (1 page) |
13 January 2006 | New director appointed (1 page) |
12 January 2006 | Director resigned (1 page) |
12 January 2006 | Director resigned (1 page) |
5 January 2006 | Return made up to 17/12/04; full list of members (2 pages) |
5 January 2006 | Return made up to 17/12/04; full list of members (2 pages) |
8 November 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
8 November 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
6 April 2005 | Particulars of mortgage/charge (3 pages) |
6 April 2005 | Particulars of mortgage/charge (3 pages) |
22 January 2005 | Particulars of mortgage/charge (3 pages) |
22 January 2005 | Particulars of mortgage/charge (3 pages) |
15 October 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
15 October 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
22 June 2004 | Compulsory strike-off action has been discontinued (1 page) |
22 June 2004 | Compulsory strike-off action has been discontinued (1 page) |
18 June 2004 | Return made up to 17/12/03; full list of members (6 pages) |
18 June 2004 | Return made up to 17/12/03; full list of members (6 pages) |
1 June 2004 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2004 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2003 | Particulars of mortgage/charge (3 pages) |
24 March 2003 | Particulars of mortgage/charge (3 pages) |
14 March 2003 | Particulars of mortgage/charge (3 pages) |
14 March 2003 | Particulars of mortgage/charge (3 pages) |
14 January 2003 | Registered office changed on 14/01/03 from: 869 high road north finchley london N12 8QA (1 page) |
14 January 2003 | New secretary appointed (2 pages) |
14 January 2003 | Director resigned (1 page) |
14 January 2003 | New secretary appointed (2 pages) |
14 January 2003 | Registered office changed on 14/01/03 from: 869 high road north finchley london N12 8QA (1 page) |
14 January 2003 | Director resigned (1 page) |
14 January 2003 | New director appointed (2 pages) |
14 January 2003 | Secretary resigned (1 page) |
14 January 2003 | New director appointed (2 pages) |
14 January 2003 | Secretary resigned (1 page) |
17 December 2002 | Incorporation (12 pages) |
17 December 2002 | Incorporation (12 pages) |