London
W3 9HQ
Secretary Name | Ewa Joanna Zajac |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Mayfield Road London W3 9HQ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Telephone | 020 88380158 |
---|---|
Telephone region | London |
Registered Address | Unit 1c, Fairview Estate Acton Lane London NW10 7PB |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
500 at £1 | Ewa Joanna Zajac 50.00% Ordinary |
---|---|
500 at £1 | J. Dyrcz 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £196,321 |
Cash | £7,334 |
Current Liabilities | £158,438 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 26 February 2025 (10 months from now) |
15 November 2005 | Delivered on: 30 November 2005 Satisfied on: 21 December 2011 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. Particulars: F/H unit 1C, fairview estate, acton lane, london t/no AGL36230. 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 |
---|---|
12 September 2005 | Delivered on: 30 September 2005 Satisfied on: 2 March 2012 Persons entitled: The Governor and Company of the Bank of Scotland 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. Fully Satisfied |
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (4 pages) |
---|---|
2 March 2023 | Confirmation statement made on 12 February 2023 with no updates (3 pages) |
31 December 2022 | Total exemption full accounts made up to 31 December 2021 (4 pages) |
23 March 2022 | Confirmation statement made on 12 February 2022 with no updates (3 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (4 pages) |
20 April 2021 | Confirmation statement made on 12 February 2021 with no updates (3 pages) |
14 December 2020 | Total exemption full accounts made up to 31 December 2019 (4 pages) |
13 February 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (4 pages) |
25 February 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
22 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
13 February 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
25 September 2017 | Micro company accounts made up to 31 December 2016 (1 page) |
25 September 2017 | Micro company accounts made up to 31 December 2016 (1 page) |
21 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
14 July 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
14 July 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
24 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
18 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
20 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
20 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
13 February 2014 | Amended accounts made up to 31 December 2012 (3 pages) |
13 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Amended accounts made up to 31 December 2012 (3 pages) |
13 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
28 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (4 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
8 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
29 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
17 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (4 pages) |
17 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (4 pages) |
6 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
6 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
26 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Director's details changed for Mr Jan Dyrcz on 1 November 2009 (2 pages) |
26 March 2010 | Director's details changed for Mr Jan Dyrcz on 1 November 2009 (2 pages) |
26 March 2010 | Director's details changed for Mr Jan Dyrcz on 1 November 2009 (2 pages) |
26 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (4 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
16 February 2009 | Return made up to 12/02/09; full list of members (3 pages) |
16 February 2009 | Return made up to 12/02/09; full list of members (3 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
5 May 2008 | Return made up to 12/02/08; full list of members (3 pages) |
5 May 2008 | Return made up to 12/02/08; full list of members (3 pages) |
18 August 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
18 August 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
22 March 2007 | Return made up to 12/02/07; full list of members (6 pages) |
22 March 2007 | Return made up to 12/02/07; full list of members (6 pages) |
19 September 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
19 September 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
6 March 2006 | Return made up to 12/02/06; full list of members (6 pages) |
6 March 2006 | Return made up to 12/02/06; full list of members (6 pages) |
30 November 2005 | Particulars of mortgage/charge (3 pages) |
30 November 2005 | Particulars of mortgage/charge (3 pages) |
30 September 2005 | Particulars of mortgage/charge (6 pages) |
30 September 2005 | Particulars of mortgage/charge (6 pages) |
5 July 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
5 July 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
15 March 2005 | Return made up to 12/02/05; full list of members (6 pages) |
15 March 2005 | Return made up to 12/02/05; full list of members (6 pages) |
2 March 2004 | Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page) |
2 March 2004 | Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page) |
2 March 2004 | Secretary's particulars changed (1 page) |
2 March 2004 | Secretary's particulars changed (1 page) |
20 February 2004 | New secretary appointed (2 pages) |
20 February 2004 | Director resigned (1 page) |
20 February 2004 | Secretary resigned (1 page) |
20 February 2004 | Secretary resigned (1 page) |
20 February 2004 | New director appointed (2 pages) |
20 February 2004 | New director appointed (2 pages) |
20 February 2004 | Director resigned (1 page) |
20 February 2004 | New secretary appointed (2 pages) |
12 February 2004 | Incorporation (19 pages) |
12 February 2004 | Incorporation (19 pages) |