London
W3 6RT
Secretary Name | Kim Davies |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 March 2004(1 month after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Company Director |
Correspondence Address | Room 601 Dephna Kitchens 2 Portal Way London W3 6RT |
Director Name | A.C. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2004(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | A.C. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2004(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | Room 601 Dephna Kitchens 2 Portal Way London W3 6RT |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
34 at £1 | Rebecca Davies 34.00% Ordinary |
---|---|
33 at £1 | Jason Klov 33.00% Ordinary |
33 at £1 | Kim Davies 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £69,384 |
Cash | £160,097 |
Current Liabilities | £211,822 |
Latest Accounts | 29 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 29 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 29 June |
Latest Return | 18 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 4 March 2025 (10 months, 1 week from now) |
28 August 2012 | Delivered on: 30 August 2012 Persons entitled: National Westminster 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: Ground floor and basement 1288/1290 high road whetstone london by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
23 February 2007 | Delivered on: 14 March 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge over licensed premises Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 85A and 57 allitsen road, st johns wood, london by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences. Outstanding |
23 February 2007 | Delivered on: 9 March 2007 Persons entitled: Kropifki Properties Limited Classification: Rent deposit deed 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: The sum of £50,231.25. Outstanding |
18 August 2005 | Delivered on: 31 August 2005 Persons entitled: Denton & Co Trustees Limited and Michael Christopher Moniatis and Nicos Moniatis as Trustees Ofthe Pip Fund Classification: Rent deposit deed Secured details: £20,350 and all other monies due or to become due. Particulars: All right and interest in the account and all sums standing to the credit of the account. Outstanding |
15 August 2005 | Delivered on: 19 August 2005 Persons entitled: National Westminster 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. Outstanding |
14 March 2007 | Delivered on: 28 March 2007 Satisfied on: 3 March 2012 Persons entitled: National Westminster Bank PLC Classification: Legal charge over licensed premises Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 82 fortune green road london, by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences. Fully Satisfied |
18 August 2005 | Delivered on: 30 August 2005 Satisfied on: 22 November 2012 Persons entitled: National Westminster 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: The property being 1288-1290 high road whetstone,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
1 March 2023 | Micro company accounts made up to 29 June 2022 (2 pages) |
---|---|
18 February 2023 | Change of details for Mrs Rebecca Davies as a person with significant control on 6 April 2016 (2 pages) |
18 February 2023 | Change of details for Mrs Kim Davies as a person with significant control on 6 April 2016 (2 pages) |
18 February 2023 | Confirmation statement made on 18 February 2023 with no updates (3 pages) |
18 February 2023 | Change of details for Mr Jason Paul Kilov as a person with significant control on 6 April 2016 (2 pages) |
16 March 2022 | Micro company accounts made up to 29 June 2021 (2 pages) |
28 February 2022 | Confirmation statement made on 21 February 2022 with updates (4 pages) |
13 June 2021 | Micro company accounts made up to 29 June 2020 (3 pages) |
11 March 2021 | Confirmation statement made on 21 February 2021 with no updates (3 pages) |
22 February 2021 | Registered office address changed from 1st Floor Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR to Room 601 Dephna Kitchens 2 Portal Way London W3 6RT on 22 February 2021 (1 page) |
10 March 2020 | Micro company accounts made up to 29 June 2019 (3 pages) |
25 February 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
6 June 2019 | Micro company accounts made up to 29 June 2018 (3 pages) |
14 March 2019 | Previous accounting period shortened from 30 June 2018 to 29 June 2018 (1 page) |
14 March 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
9 March 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
5 March 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
30 March 2017 | Confirmation statement made on 21 February 2017 with updates (7 pages) |
30 March 2017 | Confirmation statement made on 21 February 2017 with updates (7 pages) |
7 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
7 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
2 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
29 January 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
6 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
6 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
2 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
18 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
18 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
12 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
15 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
15 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
4 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (3 pages) |
4 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (3 pages) |
26 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
26 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
30 August 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
30 August 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
19 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (3 pages) |
19 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (3 pages) |
14 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
14 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
9 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
9 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
16 March 2011 | Secretary's details changed for Kim Davies on 1 October 2009 (1 page) |
16 March 2011 | Director's details changed for Ian Anthony Davies on 1 October 2009 (2 pages) |
16 March 2011 | Secretary's details changed for Kim Davies on 1 October 2009 (1 page) |
16 March 2011 | Director's details changed for Ian Anthony Davies on 1 October 2009 (2 pages) |
16 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (3 pages) |
16 March 2011 | Secretary's details changed for Kim Davies on 1 October 2009 (1 page) |
16 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (3 pages) |
16 March 2011 | Director's details changed for Ian Anthony Davies on 1 October 2009 (2 pages) |
2 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
2 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
3 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
11 February 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
17 March 2009 | Return made up to 21/02/09; full list of members (3 pages) |
17 March 2009 | Return made up to 21/02/09; full list of members (3 pages) |
17 March 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
17 March 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
26 February 2008 | Return made up to 21/02/08; full list of members (3 pages) |
26 February 2008 | Return made up to 21/02/08; full list of members (3 pages) |
28 December 2007 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
28 December 2007 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
28 March 2007 | Particulars of mortgage/charge (4 pages) |
28 March 2007 | Particulars of mortgage/charge (4 pages) |
21 March 2007 | Return made up to 21/02/07; full list of members (6 pages) |
21 March 2007 | Return made up to 21/02/07; full list of members (6 pages) |
14 March 2007 | Particulars of mortgage/charge (3 pages) |
14 March 2007 | Particulars of mortgage/charge (3 pages) |
9 March 2007 | Particulars of mortgage/charge (3 pages) |
9 March 2007 | Particulars of mortgage/charge (3 pages) |
29 November 2006 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
29 November 2006 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
7 March 2006 | Return made up to 21/02/06; full list of members (7 pages) |
7 March 2006 | Return made up to 21/02/06; full list of members (7 pages) |
16 November 2005 | Total exemption full accounts made up to 30 June 2005 (5 pages) |
16 November 2005 | Total exemption full accounts made up to 30 June 2005 (5 pages) |
31 August 2005 | Ad 19/07/05-19/07/05 £ si 99@1=99 £ ic 1/100 (2 pages) |
31 August 2005 | Particulars of mortgage/charge (4 pages) |
31 August 2005 | Particulars of mortgage/charge (4 pages) |
31 August 2005 | Ad 19/07/05-19/07/05 £ si 99@1=99 £ ic 1/100 (2 pages) |
30 August 2005 | Particulars of mortgage/charge (3 pages) |
30 August 2005 | Particulars of mortgage/charge (3 pages) |
19 August 2005 | Particulars of mortgage/charge (3 pages) |
19 August 2005 | Particulars of mortgage/charge (3 pages) |
8 March 2005 | Return made up to 25/02/05; full list of members (6 pages) |
8 March 2005 | Return made up to 25/02/05; full list of members (6 pages) |
26 April 2004 | New director appointed (2 pages) |
26 April 2004 | New director appointed (2 pages) |
26 April 2004 | New secretary appointed (2 pages) |
26 April 2004 | New secretary appointed (2 pages) |
20 April 2004 | Director resigned (1 page) |
20 April 2004 | Secretary resigned (1 page) |
20 April 2004 | Secretary resigned (1 page) |
20 April 2004 | Director resigned (1 page) |
17 April 2004 | Accounting reference date extended from 28/02/05 to 30/06/05 (1 page) |
17 April 2004 | Accounting reference date extended from 28/02/05 to 30/06/05 (1 page) |
5 April 2004 | Resolutions
|
5 April 2004 | Resolutions
|
5 April 2004 | Registered office changed on 05/04/04 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB (1 page) |
5 April 2004 | Resolutions
|
5 April 2004 | Nc inc already adjusted 29/03/04 (1 page) |
5 April 2004 | Registered office changed on 05/04/04 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB (1 page) |
5 April 2004 | Resolutions
|
5 April 2004 | Nc inc already adjusted 29/03/04 (1 page) |
25 February 2004 | Incorporation (16 pages) |
25 February 2004 | Incorporation (16 pages) |