London
N16 6JP
Secretary Name | Mrs Rachel Babad |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 December 2003(2 days after company formation) |
Appointment Duration | 17 years, 6 months (closed 22 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Gilda Crescent London N16 6JP |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 115 Craven Park Road London N15 6BL |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Seven Sisters |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
1 at £1 | Bariville Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£43,380 |
Cash | £973 |
Current Liabilities | £727,216 |
Latest Accounts | 30 April 2019 (4 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
30 March 2004 | Delivered on: 3 April 2004 Satisfied on: 30 July 2015 Persons entitled: Northern Rock PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that property known as 11A filey avenue, london including all fixtures and floating charge overall movable plant, machinery, implement, building materials, utensils, furniture and equipment now or from time to time at the property; floating charge on the undertaking and all other property assets and rights of the charge whatsoever and wheresoever both present and future. Fully Satisfied |
---|
29 September 2017 | Previous accounting period shortened from 29 December 2016 to 28 December 2016 (1 page) |
---|---|
2 March 2017 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
3 February 2017 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
30 September 2016 | Previous accounting period shortened from 30 December 2015 to 29 December 2015 (1 page) |
14 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
30 July 2015 | Satisfaction of charge 1 in full (4 pages) |
22 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
19 December 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
30 September 2014 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page) |
13 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
23 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
5 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (4 pages) |
25 October 2011 | Director's details changed for Mr Isacc Babad on 24 October 2011 (2 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
14 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (4 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
6 January 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (4 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
25 February 2009 | Return made up to 17/12/08; full list of members (3 pages) |
30 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
2 May 2008 | Return made up to 17/12/07; full list of members (3 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
6 March 2007 | Return made up to 17/12/06; full list of members (2 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
3 May 2006 | Return made up to 17/12/05; full list of members (2 pages) |
24 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
18 January 2005 | Return made up to 17/12/04; full list of members (6 pages) |
3 April 2004 | Particulars of mortgage/charge (3 pages) |
19 March 2004 | New secretary appointed (2 pages) |
19 March 2004 | Registered office changed on 19/03/04 from: 115 craven park road london N15 6BL (1 page) |
19 March 2004 | New director appointed (2 pages) |
5 February 2004 | Registered office changed on 05/02/04 from: 39A leicester road salford manchester M7 4AS (1 page) |
5 February 2004 | Secretary resigned (1 page) |
5 February 2004 | Director resigned (1 page) |
17 December 2003 | Incorporation (9 pages) |