London
EC2A 4BA
Director Name | Angela Mabhena |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Woodside Road London N22 5HP |
Secretary Name | Angela Mabhena |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Woodside Road London N22 5HP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 020 88290996 |
---|---|
Telephone region | London |
Registered Address | 93 Tabernacle Street London EC2A 4BA |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Pangisani Mabhena 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £48,386 |
Cash | £23,745 |
Current Liabilities | £8,764 |
Latest Accounts | 30 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 January |
Latest Return | 26 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 9 February 2025 (9 months, 2 weeks from now) |
29 September 2015 | Delivered on: 30 September 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
28 May 2004 | Delivered on: 9 June 2004 Satisfied on: 2 October 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge 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: By way of legal mortgage the property k/a 40 myddleton road, london. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
16 March 2021 | Confirmation statement made on 26 January 2021 with no updates (3 pages) |
---|---|
25 August 2020 | Director's details changed for Mr Pangisani Mabhena on 1 August 2020 (2 pages) |
13 August 2020 | Total exemption full accounts made up to 30 January 2020 (9 pages) |
7 February 2020 | Confirmation statement made on 26 January 2020 with no updates (3 pages) |
5 February 2020 | Change of details for Mr Pangisani Mabhena as a person with significant control on 30 January 2020 (2 pages) |
23 August 2019 | Unaudited abridged accounts made up to 30 January 2019 (8 pages) |
11 February 2019 | Confirmation statement made on 26 January 2019 with no updates (3 pages) |
20 December 2018 | Registered office address changed from Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW England to 93 Tabernacle Street London EC2A 4BA on 20 December 2018 (1 page) |
31 October 2018 | Unaudited abridged accounts made up to 30 January 2018 (8 pages) |
30 January 2018 | Confirmation statement made on 26 January 2018 with no updates (3 pages) |
28 November 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
28 November 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
15 August 2017 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2DW to Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW on 15 August 2017 (1 page) |
15 August 2017 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2DW to Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW on 15 August 2017 (1 page) |
31 January 2017 | Total exemption small company accounts made up to 30 January 2016 (4 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 January 2016 (4 pages) |
30 January 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
31 October 2016 | Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page) |
31 October 2016 | Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page) |
23 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Director's details changed for Mr Pangisani Mabhena on 13 January 2016 (2 pages) |
23 February 2016 | Director's details changed for Mr Pangisani Mabhena on 13 January 2016 (2 pages) |
23 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
2 November 2015 | Resolutions
|
2 November 2015 | Resolutions
|
22 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
22 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
2 October 2015 | Satisfaction of charge 1 in full (5 pages) |
2 October 2015 | Satisfaction of charge 1 in full (5 pages) |
30 September 2015 | Registration of charge 050264760002, created on 29 September 2015 (12 pages) |
30 September 2015 | Registration of charge 050264760002, created on 29 September 2015 (12 pages) |
17 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
22 April 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
22 April 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
3 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
16 April 2013 | Director's details changed for Pangisani Mabhena on 1 January 2013 (2 pages) |
16 April 2013 | Director's details changed for Pangisani Mabhena on 1 January 2013 (2 pages) |
16 April 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (3 pages) |
16 April 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (3 pages) |
16 April 2013 | Director's details changed for Pangisani Mabhena on 1 January 2013 (2 pages) |
22 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
22 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
7 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (3 pages) |
7 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (3 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
23 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (3 pages) |
23 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (3 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
26 February 2010 | Director's details changed for Angela Mabhena on 1 January 2010 (2 pages) |
26 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Director's details changed for Pangisani Mabhena on 1 January 2010 (2 pages) |
26 February 2010 | Director's details changed for Pangisani Mabhena on 1 January 2010 (2 pages) |
26 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Director's details changed for Pangisani Mabhena on 1 January 2010 (2 pages) |
26 February 2010 | Director's details changed for Angela Mabhena on 1 January 2010 (2 pages) |
26 February 2010 | Director's details changed for Angela Mabhena on 1 January 2010 (2 pages) |
10 February 2010 | Termination of appointment of Angela Mabhena as a director (1 page) |
10 February 2010 | Termination of appointment of Angela Mabhena as a director (1 page) |
10 February 2010 | Termination of appointment of Angela Mabhena as a secretary (1 page) |
10 February 2010 | Termination of appointment of Angela Mabhena as a secretary (1 page) |
31 July 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
31 July 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
20 March 2009 | Return made up to 26/01/09; full list of members (4 pages) |
20 March 2009 | Return made up to 26/01/09; full list of members (4 pages) |
28 July 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
28 July 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
15 May 2008 | Return made up to 26/01/08; full list of members (4 pages) |
15 May 2008 | Return made up to 26/01/08; full list of members (4 pages) |
19 March 2008 | Return made up to 26/01/07; full list of members (4 pages) |
19 March 2008 | Return made up to 26/01/07; full list of members (4 pages) |
28 October 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
28 October 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
12 February 2007 | Return made up to 20/12/06; full list of members (2 pages) |
12 February 2007 | Return made up to 20/12/06; full list of members (2 pages) |
19 July 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
19 July 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
1 February 2006 | Return made up to 26/01/06; full list of members (2 pages) |
1 February 2006 | Return made up to 26/01/06; full list of members (2 pages) |
26 September 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
26 September 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
4 February 2005 | Return made up to 26/01/05; full list of members (7 pages) |
4 February 2005 | Return made up to 26/01/05; full list of members (7 pages) |
9 June 2004 | Particulars of mortgage/charge (7 pages) |
9 June 2004 | Particulars of mortgage/charge (7 pages) |
16 February 2004 | Ad 26/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 February 2004 | New secretary appointed;new director appointed (2 pages) |
16 February 2004 | New director appointed (2 pages) |
16 February 2004 | New director appointed (2 pages) |
16 February 2004 | Ad 26/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 February 2004 | New secretary appointed;new director appointed (2 pages) |
16 February 2004 | Secretary resigned (1 page) |
16 February 2004 | Director resigned (1 page) |
16 February 2004 | Secretary resigned (1 page) |
16 February 2004 | Director resigned (1 page) |
26 January 2004 | Incorporation (16 pages) |
26 January 2004 | Incorporation (16 pages) |