Perivale
UB6 7LA
Secretary Name | Jaroslaw Nurkowski |
---|---|
Nationality | Polish |
Status | Current |
Appointed | 02 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Aintree Road Perivale UB6 7LA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.laki.co.uk |
---|
Registered Address | 9 Aintree Road Perivale UB6 7LA |
---|---|
Region | London |
Constituency | Ealing North |
County | Greater London |
Ward | Perivale |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
7 at £1 | Jozef Grela 70.00% Ordinary |
---|---|
3 at £1 | Jaroslaw Nurkowski 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £720,184 |
Cash | £225,279 |
Current Liabilities | £280,228 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 February 2024 (2 months ago) |
---|---|
Next Return Due | 11 March 2025 (10 months, 2 weeks from now) |
16 January 2018 | Delivered on: 24 January 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
25 September 2012 | Delivered on: 2 October 2012 Persons entitled: Barclays 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: F/H property k/a 9 aintree road perivale greenford middlesex t/no.AGL56031. Outstanding |
18 September 2012 | Delivered on: 22 September 2012 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever 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. Outstanding |
27 February 2023 | Confirmation statement made on 25 February 2023 with no updates (3 pages) |
---|---|
14 February 2023 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
25 February 2022 | Confirmation statement made on 25 February 2022 with no updates (3 pages) |
29 December 2021 | Total exemption full accounts made up to 31 March 2021 (13 pages) |
25 February 2021 | Confirmation statement made on 25 February 2021 with no updates (3 pages) |
17 December 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
24 April 2020 | Satisfaction of charge 2 in full (1 page) |
24 April 2020 | Satisfaction of charge 1 in full (1 page) |
6 March 2020 | Confirmation statement made on 25 February 2020 with no updates (3 pages) |
5 September 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
25 February 2019 | Confirmation statement made on 25 February 2019 with no updates (3 pages) |
10 August 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
27 February 2018 | Confirmation statement made on 25 February 2018 with updates (4 pages) |
24 January 2018 | Registration of charge 048184280003, created on 16 January 2018 (6 pages) |
21 November 2017 | Amended total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 November 2017 | Amended total exemption small company accounts made up to 31 March 2016 (5 pages) |
14 November 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
14 November 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
28 June 2017 | Director's details changed for Mr Jozef Grela on 28 June 2017 (2 pages) |
28 June 2017 | Secretary's details changed for Jaroslaw Nurkowski on 28 June 2017 (1 page) |
28 June 2017 | Change of details for Mr Jozef Grela as a person with significant control on 28 June 2017 (2 pages) |
28 June 2017 | Change of details for Mr Jozef Grela as a person with significant control on 28 June 2017 (2 pages) |
28 June 2017 | Director's details changed for Mr Jozef Grela on 28 June 2017 (2 pages) |
28 June 2017 | Secretary's details changed for Jaroslaw Nurkowski on 28 June 2017 (1 page) |
27 February 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
25 February 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
15 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
10 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
10 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 June 2015 | Previous accounting period shortened from 5 April 2015 to 31 March 2015 (1 page) |
23 June 2015 | Previous accounting period shortened from 5 April 2015 to 31 March 2015 (1 page) |
23 June 2015 | Previous accounting period shortened from 5 April 2015 to 31 March 2015 (1 page) |
18 June 2015 | Registered office address changed from 50 South Ealing Road London W5 4QY to 9 Aintree Road Perivale UB6 7LA on 18 June 2015 (2 pages) |
18 June 2015 | Registered office address changed from 50 South Ealing Road London W5 4QY to 9 Aintree Road Perivale UB6 7LA on 18 June 2015 (2 pages) |
19 September 2014 | Total exemption full accounts made up to 5 April 2014 (11 pages) |
19 September 2014 | Total exemption full accounts made up to 5 April 2014 (11 pages) |
19 September 2014 | Total exemption full accounts made up to 5 April 2014 (11 pages) |
14 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
3 January 2014 | Total exemption full accounts made up to 5 April 2013 (11 pages) |
3 January 2014 | Total exemption full accounts made up to 5 April 2013 (11 pages) |
3 January 2014 | Total exemption full accounts made up to 5 April 2013 (11 pages) |
2 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
2 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
2 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
3 January 2013 | Total exemption full accounts made up to 5 April 2012 (11 pages) |
3 January 2013 | Total exemption full accounts made up to 5 April 2012 (11 pages) |
3 January 2013 | Total exemption full accounts made up to 5 April 2012 (11 pages) |
2 October 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
2 October 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
22 September 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
22 September 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
4 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Total exemption full accounts made up to 5 April 2011 (11 pages) |
4 January 2012 | Total exemption full accounts made up to 5 April 2011 (11 pages) |
4 January 2012 | Total exemption full accounts made up to 5 April 2011 (11 pages) |
5 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (4 pages) |
29 December 2010 | Total exemption full accounts made up to 5 April 2010 (11 pages) |
29 December 2010 | Total exemption full accounts made up to 5 April 2010 (11 pages) |
29 December 2010 | Total exemption full accounts made up to 5 April 2010 (11 pages) |
3 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
3 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
3 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Director's details changed for Jozef Grela on 31 December 2009 (2 pages) |
2 July 2010 | Director's details changed for Jozef Grela on 31 December 2009 (2 pages) |
2 January 2010 | Total exemption full accounts made up to 5 April 2009 (11 pages) |
2 January 2010 | Total exemption full accounts made up to 5 April 2009 (11 pages) |
2 January 2010 | Total exemption full accounts made up to 5 April 2009 (11 pages) |
3 July 2009 | Return made up to 02/07/09; full list of members (3 pages) |
3 July 2009 | Return made up to 02/07/09; full list of members (3 pages) |
22 August 2008 | Total exemption full accounts made up to 5 April 2008 (11 pages) |
22 August 2008 | Total exemption full accounts made up to 5 April 2008 (11 pages) |
22 August 2008 | Total exemption full accounts made up to 5 April 2008 (11 pages) |
11 July 2008 | Return made up to 02/07/08; full list of members (3 pages) |
11 July 2008 | Return made up to 02/07/08; full list of members (3 pages) |
23 October 2007 | Total exemption full accounts made up to 5 April 2007 (14 pages) |
23 October 2007 | Total exemption full accounts made up to 5 April 2007 (14 pages) |
23 October 2007 | Total exemption full accounts made up to 5 April 2007 (14 pages) |
21 August 2007 | Return made up to 02/07/07; full list of members (2 pages) |
21 August 2007 | Return made up to 02/07/07; full list of members (2 pages) |
9 December 2006 | Secretary's particulars changed (1 page) |
9 December 2006 | Secretary's particulars changed (1 page) |
3 October 2006 | Total exemption full accounts made up to 5 April 2006 (11 pages) |
3 October 2006 | Total exemption full accounts made up to 5 April 2006 (11 pages) |
3 October 2006 | Total exemption full accounts made up to 5 April 2006 (11 pages) |
4 July 2006 | Return made up to 02/07/06; full list of members (2 pages) |
4 July 2006 | Return made up to 02/07/06; full list of members (2 pages) |
23 December 2005 | Total exemption full accounts made up to 5 April 2005 (10 pages) |
23 December 2005 | Total exemption full accounts made up to 5 April 2005 (10 pages) |
23 December 2005 | Total exemption full accounts made up to 5 April 2005 (10 pages) |
15 August 2005 | Location of register of members (1 page) |
15 August 2005 | Return made up to 02/07/05; full list of members (2 pages) |
15 August 2005 | Location of register of members (1 page) |
15 August 2005 | Return made up to 02/07/05; full list of members (2 pages) |
28 January 2005 | Full accounts made up to 5 April 2004 (10 pages) |
28 January 2005 | Full accounts made up to 5 April 2004 (10 pages) |
28 January 2005 | Full accounts made up to 5 April 2004 (10 pages) |
28 July 2004 | Return made up to 02/07/04; full list of members (6 pages) |
28 July 2004 | Return made up to 02/07/04; full list of members (6 pages) |
14 May 2004 | Accounting reference date shortened from 31/07/04 to 05/04/04 (1 page) |
14 May 2004 | Accounting reference date shortened from 31/07/04 to 05/04/04 (1 page) |
9 July 2003 | New director appointed (2 pages) |
9 July 2003 | New secretary appointed (2 pages) |
9 July 2003 | New director appointed (2 pages) |
9 July 2003 | New secretary appointed (2 pages) |
2 July 2003 | Incorporation (17 pages) |
2 July 2003 | Incorporation (17 pages) |
2 July 2003 | Director resigned (1 page) |
2 July 2003 | Director resigned (1 page) |
2 July 2003 | Secretary resigned (1 page) |
2 July 2003 | Secretary resigned (1 page) |