248a Marylebone Road
London
NW1 6BB
Director Name | Mr Bobby Patel |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 November 2004(1 year, 5 months after company formation) |
Appointment Duration | 17 years, 11 months (closed 23 October 2022) |
Role | Finance |
Country of Residence | England |
Correspondence Address | 5th Floor Grove House 248a Marylebone Road London NW1 6BB |
Director Name | Mr Sami Ansari |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2003(3 weeks after company formation) |
Appointment Duration | 18 years, 10 months (resigned 30 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Grove House 248a Marylebone Road London NW1 6BB |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | www.epoipo.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 89927035 |
Telephone region | London |
Registered Address | 5th Floor Grove House 248a Marylebone Road London NW1 6BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
2 at £1 | Sami Ansari & Bobby Patel 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £315,802 |
Cash | £995,043 |
Current Liabilities | £2,808,928 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
11 March 2008 | Delivered on: 14 March 2008 Persons entitled: Liquidity Import Finance Limited 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
21 March 2005 | Delivered on: 24 March 2005 Satisfied on: 6 July 2006 Persons entitled: Bibby Finacial Services Limited 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. Fully Satisfied |
23 November 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
---|---|
13 October 2017 | Registered office address changed from The Perfume Factory 140 Wales Farm Road Acton London Middlesex W3 6UG to 6th Floor, First Central 200 2 Lakeside Drive Park Royal London NW10 7FQ on 13 October 2017 (1 page) |
3 July 2017 | Confirmation statement made on 22 June 2017 with no updates (3 pages) |
26 January 2017 | Satisfaction of charge 2 in full (1 page) |
1 December 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
4 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
8 December 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
17 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
27 November 2014 | Amended total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
18 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
13 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders
|
29 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
3 January 2013 | Previous accounting period extended from 30 June 2012 to 31 December 2012 (1 page) |
23 August 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
4 October 2011 | Secretary's details changed for Mr Bobby Patel on 4 October 2011 (1 page) |
4 October 2011 | Director's details changed for Mr Sami Ansari on 4 October 2011 (2 pages) |
4 October 2011 | Secretary's details changed for Mr Bobby Patel on 4 October 2011 (1 page) |
4 October 2011 | Director's details changed for Mr Sami Ansari on 4 October 2011 (2 pages) |
4 October 2011 | Director's details changed for Mr Bobby Patel on 4 October 2011 (2 pages) |
4 October 2011 | Director's details changed for Mr Bobby Patel on 4 October 2011 (2 pages) |
5 August 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (5 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
6 August 2010 | Director's details changed for Sami Ansari on 1 June 2010 (2 pages) |
6 August 2010 | Director's details changed for Sami Ansari on 1 June 2010 (2 pages) |
6 August 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
31 October 2009 | Registered office address changed from 2 Gayton Road Harrow Middlesex HA1 2XU on 31 October 2009 (1 page) |
22 September 2009 | Return made up to 22/06/09; full list of members (4 pages) |
31 July 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
24 June 2008 | Return made up to 22/06/08; full list of members (4 pages) |
29 April 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
14 March 2008 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
30 July 2007 | Registered office changed on 30/07/07 from: suite 112 state house 176 station road harrow middlesex HA1 2AE (1 page) |
22 June 2007 | Return made up to 22/06/07; full list of members (2 pages) |
27 November 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
6 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 2006 | Return made up to 23/06/06; full list of members (2 pages) |
17 May 2006 | Registered office changed on 17/05/06 from: 4 carlton avenue west north wembley london middlesex HA0 3QU (1 page) |
6 April 2006 | Amended accounts made up to 30 June 2005 (5 pages) |
22 March 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
24 June 2005 | Return made up to 23/06/05; full list of members (3 pages) |
24 March 2005 | Particulars of mortgage/charge (31 pages) |
30 November 2004 | New director appointed (1 page) |
19 November 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
16 July 2004 | Return made up to 23/06/04; full list of members (6 pages) |
11 March 2004 | Registered office changed on 11/03/04 from: 28 east end road finchley london N3 3QT (1 page) |
23 July 2003 | New secretary appointed (2 pages) |
23 July 2003 | New director appointed (2 pages) |
23 July 2003 | Registered office changed on 23/07/03 from: 4 carlton avenue west wembley middlesex HA0 2QU (1 page) |
30 June 2003 | Secretary resigned (1 page) |
30 June 2003 | Registered office changed on 30/06/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
30 June 2003 | Director resigned (1 page) |
23 June 2003 | Incorporation (6 pages) |