Edmonton
London
N18 2TW
Director Name | Mr Paul Louis Viner |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 August 2010(6 years, 11 months after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | Suite 7 Warlies Park House Horseshoe Hill Upshire Essex EN9 3SL |
Director Name | Constantine Capsallis |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 49 Hoodcote Gardens Winchmore Hill London N21 2NG |
Director Name | Mr Loucas Theodorou |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Urban House First Floor 43-45 Chase Side Southgate London N14 5BP |
Director Name | Paul Viner |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 77 Fore Street Edmonton London N18 2TW |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 2003(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Suite 7 Warlies Park House Horseshoe Hill Upshire Essex EN9 3SL |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Waltham Abbey |
Ward | Waltham Abbey High Beach |
Address Matches | 8 other UK companies use this postal address |
100 at £1 | Paul Viner 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £33,927 |
Cash | £3,575 |
Current Liabilities | £29,234 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 30 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 13 September 2024 (4 months, 3 weeks from now) |
14 February 2005 | Delivered on: 15 February 2005 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property known as 79 beresford gardens enfield middlesex,. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
---|---|
7 May 2004 | Delivered on: 22 May 2004 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property being 79 beresford gardens enfield t/n NGL50282. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
2 February 2004 | Delivered on: 12 February 2004 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property known as 109 warwick gardens haringey london t/no EGL246073. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
4 September 2017 | Confirmation statement made on 30 August 2017 with updates (5 pages) |
---|---|
2 March 2017 | Total exemption full accounts made up to 30 September 2016 (6 pages) |
2 September 2016 | Confirmation statement made on 30 August 2016 with updates (7 pages) |
8 March 2016 | Termination of appointment of Paul Viner as a director on 20 August 2010 (1 page) |
22 February 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
2 September 2015 | Annual return made up to 30 August 2015 Statement of capital on 2015-09-02
|
23 February 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
15 October 2014 | Annual return made up to 5 September 2014 Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 5 September 2014 Statement of capital on 2014-10-15
|
17 September 2014 | Director's details changed for Paul Viner on 17 September 2014 (2 pages) |
1 April 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
3 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
19 April 2013 | Registered office address changed from 12B Sun Street Waltham Abbey Essex EN9 1EE United Kingdom on 19 April 2013 (1 page) |
8 March 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
3 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Total exemption small company accounts made up to 30 September 2011 (12 pages) |
7 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Total exemption small company accounts made up to 30 September 2010 (10 pages) |
5 November 2010 | Total exemption full accounts made up to 30 September 2009 (7 pages) |
15 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (4 pages) |
15 September 2010 | Appointment of Paul Viner as a director (2 pages) |
24 August 2010 | Registered office address changed from C/O Freemans Solar House 282 Chase Road Southgate London N14 6NZ on 24 August 2010 (1 page) |
23 August 2010 | Termination of appointment of Constantine Capsallis as a director (1 page) |
20 August 2010 | Termination of appointment of Loucas Theodorou as a director (1 page) |
1 September 2009 | Return made up to 30/08/09; full list of members (4 pages) |
1 September 2009 | Registered office changed on 01/09/2009 from solar house 282 chase road southgate london N14 6NZ (1 page) |
25 August 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
26 September 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
8 September 2008 | Director's change of particulars / loucas theodorou / 30/08/2008 (2 pages) |
8 September 2008 | Return made up to 30/08/08; full list of members (4 pages) |
8 September 2008 | Registered office changed on 08/09/2008 from 282 chase road southgate london N14 6NZ (1 page) |
18 December 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
12 December 2007 | Return made up to 30/08/07; full list of members (3 pages) |
4 December 2006 | Return made up to 30/08/06; full list of members
|
31 August 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
9 September 2005 | Return made up to 30/08/05; full list of members (7 pages) |
12 July 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
15 February 2005 | Particulars of mortgage/charge (4 pages) |
24 September 2004 | Return made up to 05/09/04; full list of members
|
22 May 2004 | Particulars of mortgage/charge (4 pages) |
12 February 2004 | Particulars of mortgage/charge (4 pages) |
17 September 2003 | Resolutions
|
17 September 2003 | Ad 08/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 September 2003 | Secretary resigned (1 page) |
5 September 2003 | Incorporation (11 pages) |