Beech Drive
Kingswood
Surrey
KT20 6PS
Director Name | Mr Andras Boros |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Silver Lane Purley Surrey CR8 3HG |
Secretary Name | Mr Steven Boros |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Orion Lodge Beech Drive Kingswood Surrey KT20 6PS |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2004(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2004(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | bags123.com |
---|
Registered Address | Galla House 695 High Road North Finchley London N12 0BT |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
50 at £1 | Andras Boros 50.00% Ordinary |
---|---|
50 at £1 | Steven Boros 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£258,750 |
Cash | £13,085 |
Current Liabilities | £434,571 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 18 June 2023 (9 months ago) |
---|---|
Next Return Due | 2 July 2024 (3 months, 2 weeks from now) |
1 September 2005 | Delivered on: 9 September 2005 Persons entitled: St Martins Property Investment 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 deposited sum. Outstanding |
---|
27 June 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
---|---|
30 September 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
28 June 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
28 June 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
22 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
22 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
6 July 2017 | Notification of Steven Boros as a person with significant control on 30 June 2016 (2 pages) |
6 July 2017 | Notification of Andras Boros as a person with significant control on 30 June 2016 (2 pages) |
6 July 2017 | Notification of Andras Boros as a person with significant control on 30 June 2016 (2 pages) |
6 July 2017 | Confirmation statement made on 18 June 2017 with updates (4 pages) |
6 July 2017 | Confirmation statement made on 18 June 2017 with updates (4 pages) |
6 July 2017 | Notification of Steven Boros as a person with significant control on 30 June 2016 (2 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
22 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
13 August 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
13 August 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
19 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
21 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
21 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
19 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
12 July 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
12 July 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
19 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (4 pages) |
19 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (4 pages) |
27 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
2 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (4 pages) |
2 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (4 pages) |
18 May 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
18 May 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
7 January 2011 | Termination of appointment of Steven Boros as a secretary (1 page) |
7 January 2011 | Termination of appointment of Steven Boros as a secretary (1 page) |
18 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
16 April 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
25 June 2009 | Return made up to 18/06/09; full list of members (4 pages) |
25 June 2009 | Return made up to 18/06/09; full list of members (4 pages) |
12 May 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
12 May 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
2 July 2008 | Return made up to 18/06/08; full list of members (4 pages) |
2 July 2008 | Return made up to 18/06/08; full list of members (4 pages) |
14 March 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
14 March 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
21 June 2007 | Return made up to 18/06/07; full list of members (2 pages) |
21 June 2007 | Return made up to 18/06/07; full list of members (2 pages) |
15 May 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
15 May 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
27 June 2006 | Return made up to 18/06/06; full list of members (2 pages) |
27 June 2006 | Return made up to 18/06/06; full list of members (2 pages) |
19 May 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
19 May 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
11 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
11 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
9 September 2005 | Particulars of mortgage/charge (5 pages) |
9 September 2005 | Particulars of mortgage/charge (5 pages) |
20 July 2005 | Return made up to 18/06/05; full list of members
|
20 July 2005 | Return made up to 18/06/05; full list of members
|
20 September 2004 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
20 September 2004 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
6 July 2004 | Ad 18/06/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 July 2004 | New director appointed (2 pages) |
6 July 2004 | Ad 18/06/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 July 2004 | Registered office changed on 06/07/04 from: galla house 695 high road north finchley london N12 0BT (2 pages) |
6 July 2004 | Registered office changed on 06/07/04 from: galla house 695 high road north finchley london N12 0BT (2 pages) |
6 July 2004 | New secretary appointed;new director appointed (2 pages) |
6 July 2004 | New secretary appointed;new director appointed (2 pages) |
6 July 2004 | New director appointed (2 pages) |
28 June 2004 | Registered office changed on 28/06/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
28 June 2004 | Director resigned (1 page) |
28 June 2004 | Registered office changed on 28/06/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
28 June 2004 | Secretary resigned (1 page) |
28 June 2004 | Secretary resigned (1 page) |
28 June 2004 | Director resigned (1 page) |
18 June 2004 | Incorporation (16 pages) |
18 June 2004 | Incorporation (16 pages) |