Chiswick
London
W4 1JW
Secretary Name | Anna Ilendo |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 October 2006(2 years, 8 months after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Administrator |
Correspondence Address | 47 Ramillies Road Chiswick London W4 1JW |
Secretary Name | Barbara Janic |
---|---|
Nationality | Polish |
Status | Resigned |
Appointed | 03 February 2004(same day as company formation) |
Role | Secretary |
Correspondence Address | 69 Brookfield Road Chiswick London W4 1DF |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2004(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Beechcroft Bottom 48 Beechcroft Road Bushey Watford WD23 2JU |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Bushey North |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Andrew Ilendo 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,137 |
Cash | £4,567 |
Current Liabilities | £256,501 |
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 | 2 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (9 months, 3 weeks from now) |
9 December 2016 | Delivered on: 20 December 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
22 September 2006 | Delivered on: 3 October 2006 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: 66 sunbeam road, park royal, london. Outstanding |
20 April 2004 | Delivered on: 1 May 2004 Satisfied on: 3 May 2015 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. 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 |
21 April 2004 | Delivered on: 28 April 2004 Satisfied on: 3 May 2015 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: 62 staveley road chiswick london. Fully Satisfied |
13 February 2021 | Confirmation statement made on 2 February 2021 with no updates (3 pages) |
---|---|
14 August 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
6 February 2020 | Confirmation statement made on 2 February 2020 with no updates (3 pages) |
18 July 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
2 February 2019 | Confirmation statement made on 2 February 2019 with no updates (3 pages) |
24 October 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
3 February 2018 | Confirmation statement made on 3 February 2018 with no updates (3 pages) |
21 July 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
21 July 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
5 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
5 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
20 December 2016 | Registration of charge 050322970004, created on 9 December 2016 (18 pages) |
20 December 2016 | Registration of charge 050322970004, created on 9 December 2016 (18 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
8 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
3 May 2015 | Satisfaction of charge 2 in full (1 page) |
3 May 2015 | Satisfaction of charge 1 in full (1 page) |
3 May 2015 | Satisfaction of charge 1 in full (1 page) |
3 May 2015 | Satisfaction of charge 2 in full (1 page) |
21 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-21
|
21 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-21
|
21 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-21
|
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
25 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
7 February 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
7 February 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
11 March 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
11 March 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
11 March 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
6 February 2013 | Registered office address changed from Wakefield House, 32 High Street Pinner Middlesex HA5 5PW on 6 February 2013 (1 page) |
6 February 2013 | Registered office address changed from Wakefield House, 32 High Street Pinner Middlesex HA5 5PW on 6 February 2013 (1 page) |
6 February 2013 | Registered office address changed from Wakefield House, 32 High Street Pinner Middlesex HA5 5PW on 6 February 2013 (1 page) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 February 2012 | Director's details changed for Andrew Ilendo on 6 February 2012 (2 pages) |
6 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
6 February 2012 | Director's details changed for Andrew Ilendo on 6 February 2012 (2 pages) |
6 February 2012 | Director's details changed for Andrew Ilendo on 6 February 2012 (2 pages) |
6 February 2012 | Secretary's details changed for Anna Ilendo on 6 February 2012 (2 pages) |
6 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
6 February 2012 | Secretary's details changed for Anna Ilendo on 6 February 2012 (2 pages) |
6 February 2012 | Secretary's details changed for Anna Ilendo on 6 February 2012 (2 pages) |
6 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
1 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (4 pages) |
7 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (4 pages) |
7 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (4 pages) |
1 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
4 February 2010 | Director's details changed for Andrew Ilendo on 4 February 2010 (2 pages) |
4 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Director's details changed for Andrew Ilendo on 4 February 2010 (2 pages) |
4 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Director's details changed for Andrew Ilendo on 4 February 2010 (2 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
6 February 2009 | Return made up to 03/02/09; full list of members (3 pages) |
6 February 2009 | Return made up to 03/02/09; full list of members (3 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
11 February 2008 | Secretary's particulars changed (1 page) |
11 February 2008 | Secretary's particulars changed (1 page) |
8 February 2008 | Return made up to 03/02/08; full list of members (2 pages) |
8 February 2008 | Return made up to 03/02/08; full list of members (2 pages) |
6 August 2007 | Full accounts made up to 31 March 2007 (4 pages) |
6 August 2007 | Full accounts made up to 31 March 2007 (4 pages) |
16 March 2007 | Return made up to 03/02/07; full list of members (6 pages) |
16 March 2007 | Return made up to 03/02/07; full list of members (6 pages) |
17 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
17 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
7 November 2006 | New secretary appointed (1 page) |
7 November 2006 | Secretary resigned (1 page) |
7 November 2006 | Secretary resigned (1 page) |
7 November 2006 | New secretary appointed (1 page) |
3 October 2006 | Particulars of mortgage/charge (3 pages) |
3 October 2006 | Particulars of mortgage/charge (3 pages) |
15 May 2006 | Return made up to 03/02/06; full list of members (6 pages) |
15 May 2006 | Return made up to 03/02/06; full list of members (6 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
4 March 2005 | Return made up to 03/02/05; full list of members (6 pages) |
4 March 2005 | Return made up to 03/02/05; full list of members (6 pages) |
30 December 2004 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
30 December 2004 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
1 May 2004 | Particulars of mortgage/charge (9 pages) |
1 May 2004 | Particulars of mortgage/charge (9 pages) |
28 April 2004 | Particulars of mortgage/charge (3 pages) |
28 April 2004 | Particulars of mortgage/charge (3 pages) |
25 February 2004 | New director appointed (1 page) |
25 February 2004 | Ad 03/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 February 2004 | New secretary appointed (1 page) |
25 February 2004 | New director appointed (1 page) |
25 February 2004 | New secretary appointed (1 page) |
25 February 2004 | Ad 03/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 February 2004 | Resolutions
|
11 February 2004 | Resolutions
|
3 February 2004 | Secretary resigned (1 page) |
3 February 2004 | Incorporation (11 pages) |
3 February 2004 | Incorporation (11 pages) |
3 February 2004 | Secretary resigned (1 page) |