London
N17 9GE
Secretary Name | Mr Michael Anthony Polledri |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 June 2003(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Crane Heights Waterside Way London N17 9GE |
Director Name | Mr Jon Michael Polledri |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 2004(1 year, 1 month after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Crane Heights Waterside Way London N17 9GE |
Director Name | Renzo Rapacioli |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Long Ridge Pine Grove Totteridge London N20 8LB |
Director Name | Bourse Nominees Limited (Corporation) |
---|---|
Date of Birth | November 1996 (Born 27 years ago) |
Status | Resigned |
Appointed | 26 June 2003(same day as company formation) |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol BS2 8PE |
Secretary Name | Bristol Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2003(same day as company formation) |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol Avon BS2 8PE |
Registered Address | Northside House Mount Pleasant Barnet EN4 9EE |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Cockfosters |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
334 at £1 | Michael Anthony Polledri 33.40% Ordinary |
---|---|
333 at £1 | Enville Estates LTD 33.30% Ordinary |
333 at £1 | Jon Michael Polledri 33.30% Ordinary |
Year | 2014 |
---|---|
Net Worth | £18,684 |
Cash | £28,386 |
Current Liabilities | £854,400 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 26 June 2023 (10 months ago) |
---|---|
Next Return Due | 10 July 2024 (2 months, 2 weeks from now) |
29 November 2013 | Delivered on: 5 December 2013 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: Freehold property k/a 345 city road london title no 423683. notification of addition to or amendment of charge. Outstanding |
---|---|
29 November 2013 | Delivered on: 5 December 2013 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: Freehold property k/a 345 city road london title no 423683. notification of addition to or amendment of charge. Outstanding |
21 January 2011 | Delivered on: 9 February 2011 Satisfied on: 14 December 2013 Persons entitled: Anglo Irish Property Lending Limited Classification: Charge over bank account Secured details: All monies due or to become due from any related party to the chargee and/or associated company on any account whatsoever. Particulars: All right title and interest in and to the security account with ac/no 20424479 and designated 'sales deposit account' and the account balance see image for full details. Fully Satisfied |
21 January 2011 | Delivered on: 9 February 2011 Satisfied on: 14 December 2013 Persons entitled: Anglo Irish Property Lending Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee or any other company which is a member of the same group of companies as the lender on any account whatsoever. 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. Fully Satisfied |
10 August 2004 | Delivered on: 27 August 2004 Satisfied on: 8 January 2014 Persons entitled: Anglo Irish Bank Corporation 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. See the mortgage charge document for full details. Fully Satisfied |
10 August 2004 | Delivered on: 27 August 2004 Satisfied on: 14 December 2013 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Charge over cash deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A deposit of £30,000. Fully Satisfied |
15 August 2003 | Delivered on: 30 August 2003 Satisfied on: 2 August 2013 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as 345 city road london EC1V 1PJ t/n 423683. 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. Fully Satisfied |
22 September 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
---|---|
29 June 2020 | Micro company accounts made up to 30 June 2019 (3 pages) |
26 July 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
26 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
25 July 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
29 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
10 August 2017 | Notification of John Michael Polledri as a person with significant control on 6 April 2016 (2 pages) |
10 August 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
10 August 2017 | Notification of Michael Anthony Polledri as a person with significant control on 6 April 2016 (2 pages) |
10 August 2017 | Notification of Michael Anthony Polledri as a person with significant control on 6 April 2016 (2 pages) |
10 August 2017 | Notification of John Michael Polledri as a person with significant control on 6 April 2016 (2 pages) |
10 August 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
30 May 2017 | Registered office address changed from 1324-1326 High Road London N20 9HJ United Kingdom to Northside House Mount Pleasant Barnet EN4 9EE on 30 May 2017 (1 page) |
30 May 2017 | Registered office address changed from 1324-1326 High Road London N20 9HJ United Kingdom to Northside House Mount Pleasant Barnet EN4 9EE on 30 May 2017 (1 page) |
11 May 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
11 May 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
29 March 2017 | Registered office address changed from Brook Point 1412-1420 High Road London N20 9BH to 1324-1326 High Road London N20 9HJ on 29 March 2017 (1 page) |
29 March 2017 | Registered office address changed from Brook Point 1412-1420 High Road London N20 9BH to 1324-1326 High Road London N20 9HJ on 29 March 2017 (1 page) |
30 June 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
2 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
2 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
13 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
22 December 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
22 December 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
16 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
7 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
7 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
8 January 2014 | Satisfaction of charge 3 in full (4 pages) |
8 January 2014 | Satisfaction of charge 3 in full (4 pages) |
14 December 2013 | Satisfaction of charge 5 in full (4 pages) |
14 December 2013 | Satisfaction of charge 4 in full (4 pages) |
14 December 2013 | Satisfaction of charge 5 in full (4 pages) |
14 December 2013 | Satisfaction of charge 4 in full (4 pages) |
14 December 2013 | Satisfaction of charge 2 in full (4 pages) |
14 December 2013 | Satisfaction of charge 2 in full (4 pages) |
5 December 2013 | Registration of charge 048115820007 (25 pages) |
5 December 2013 | Registration of charge 048115820006 (43 pages) |
5 December 2013 | Registration of charge 048115820007 (25 pages) |
5 December 2013 | Registration of charge 048115820006 (43 pages) |
2 August 2013 | Satisfaction of charge 1 in full (3 pages) |
2 August 2013 | Satisfaction of charge 1 in full (3 pages) |
5 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
5 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
29 November 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
29 November 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
17 July 2012 | Director's details changed for Jon Michael Polledri on 26 June 2012 (2 pages) |
17 July 2012 | Director's details changed for Jon Michael Polledri on 26 June 2012 (2 pages) |
17 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (5 pages) |
21 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
21 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
13 July 2011 | Director's details changed for Mr Michael Anthony Polledri on 13 July 2011 (2 pages) |
13 July 2011 | Director's details changed for Mr Michael Anthony Polledri on 13 July 2011 (2 pages) |
7 July 2011 | Director's details changed for Mr Michael Anthony Polledri on 1 June 2011 (2 pages) |
7 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (5 pages) |
7 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (5 pages) |
7 July 2011 | Director's details changed for Mr Michael Anthony Polledri on 1 June 2011 (2 pages) |
7 July 2011 | Director's details changed for Mr Michael Anthony Polledri on 1 June 2011 (2 pages) |
9 February 2011 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
9 February 2011 | Particulars of a mortgage or charge / charge no: 4 (13 pages) |
9 February 2011 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
9 February 2011 | Particulars of a mortgage or charge / charge no: 4 (13 pages) |
16 November 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
16 November 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
6 July 2010 | Director's details changed for Jon Michael Polledri on 1 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Mr Michael Anthony Polledri on 1 June 2010 (2 pages) |
6 July 2010 | Secretary's details changed for Mr Michael Anthony Polledri on 1 June 2010 (1 page) |
6 July 2010 | Director's details changed for Mr Michael Anthony Polledri on 1 June 2010 (2 pages) |
6 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Secretary's details changed for Mr Michael Anthony Polledri on 1 June 2010 (1 page) |
6 July 2010 | Director's details changed for Mr Michael Anthony Polledri on 1 June 2010 (2 pages) |
6 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Director's details changed for Jon Michael Polledri on 1 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Jon Michael Polledri on 1 June 2010 (2 pages) |
6 July 2010 | Secretary's details changed for Mr Michael Anthony Polledri on 1 June 2010 (1 page) |
10 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
10 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
29 June 2009 | Return made up to 26/06/09; full list of members (4 pages) |
29 June 2009 | Return made up to 26/06/09; full list of members (4 pages) |
20 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
20 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
30 June 2008 | Return made up to 26/06/08; full list of members (4 pages) |
30 June 2008 | Return made up to 26/06/08; full list of members (4 pages) |
4 January 2008 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
4 January 2008 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
6 July 2007 | Return made up to 26/06/07; full list of members (3 pages) |
6 July 2007 | Return made up to 26/06/07; full list of members (3 pages) |
24 January 2007 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
24 January 2007 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
30 June 2006 | Director's particulars changed (1 page) |
30 June 2006 | Director's particulars changed (1 page) |
30 June 2006 | Return made up to 26/06/06; full list of members (3 pages) |
30 June 2006 | Return made up to 26/06/06; full list of members (3 pages) |
25 April 2006 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
25 April 2006 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
12 October 2005 | Registered office changed on 12/10/05 from: unit 60 the conference centre uplands business park, blackhorse lane waltthamstow london E17 5QJ (1 page) |
12 October 2005 | Registered office changed on 12/10/05 from: unit 60 the conference centre uplands business park, blackhorse lane waltthamstow london E17 5QJ (1 page) |
5 September 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
5 September 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
9 August 2005 | Return made up to 26/06/05; full list of members (7 pages) |
9 August 2005 | Return made up to 26/06/05; full list of members (7 pages) |
25 October 2004 | Director resigned (1 page) |
25 October 2004 | Director resigned (1 page) |
13 September 2004 | New director appointed (3 pages) |
13 September 2004 | New director appointed (3 pages) |
2 September 2004 | Registered office changed on 02/09/04 from: brook point 1412-1420 high road london N20 9BH (1 page) |
2 September 2004 | Registered office changed on 02/09/04 from: brook point 1412-1420 high road london N20 9BH (1 page) |
27 August 2004 | Particulars of mortgage/charge (3 pages) |
27 August 2004 | Particulars of mortgage/charge (3 pages) |
27 August 2004 | Particulars of mortgage/charge (4 pages) |
27 August 2004 | Particulars of mortgage/charge (4 pages) |
26 August 2004 | Return made up to 26/06/04; full list of members
|
26 August 2004 | Return made up to 26/06/04; full list of members
|
26 August 2004 | Registered office changed on 26/08/04 from: brook point 1412-1420 high road london N20 9BH (1 page) |
26 August 2004 | Registered office changed on 26/08/04 from: brook point 1412-1420 high road london N20 9BH (1 page) |
17 March 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
17 March 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
30 August 2003 | Particulars of mortgage/charge (3 pages) |
30 August 2003 | Particulars of mortgage/charge (3 pages) |
22 August 2003 | Ad 26/06/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
22 August 2003 | Ad 26/06/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
7 July 2003 | Secretary resigned (1 page) |
7 July 2003 | Director resigned (1 page) |
7 July 2003 | Director resigned (1 page) |
7 July 2003 | Secretary resigned (1 page) |
30 June 2003 | New director appointed (1 page) |
30 June 2003 | New secretary appointed;new director appointed (1 page) |
30 June 2003 | Secretary resigned (1 page) |
30 June 2003 | Director resigned (1 page) |
30 June 2003 | Secretary resigned (1 page) |
30 June 2003 | Registered office changed on 30/06/03 from: pembroke house 7 brunswick square bristol BS2 8PE (1 page) |
30 June 2003 | New director appointed (1 page) |
30 June 2003 | Registered office changed on 30/06/03 from: pembroke house 7 brunswick square bristol BS2 8PE (1 page) |
30 June 2003 | New secretary appointed;new director appointed (1 page) |
30 June 2003 | Director resigned (1 page) |
26 June 2003 | Incorporation (18 pages) |
26 June 2003 | Incorporation (18 pages) |