London
SW19 1QU
Secretary Name | Peter Emmi |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 September 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Cheston Avenue Shirley Surrey CR0 8DE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 3rd Floor Vyman House 104 College Road Harrow Middlesex HA1 1BQ |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
100 at £1 | Mr Andrew Pavli 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £181,106 |
Cash | £52 |
Current Liabilities | £117,819 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 8 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 22 September 2024 (5 months from now) |
23 October 2014 | Delivered on: 4 November 2014 Persons entitled: Bank of Cyprus UK LTD Classification: A registered charge Particulars: 8 the boulevard, imperial whard, london t/no BGL60272. Outstanding |
---|---|
23 October 2014 | Delivered on: 4 November 2014 Persons entitled: Bank of Cyprus UK LTD Classification: A registered charge Outstanding |
15 March 2006 | Delivered on: 28 March 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: L/H property k/a unit 8 imperial wharf townmead road fulham london. Outstanding |
10 August 2005 | Delivered on: 20 August 2005 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
30 September 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
---|---|
10 September 2020 | Confirmation statement made on 8 September 2020 with no updates (3 pages) |
7 October 2019 | Confirmation statement made on 8 September 2019 with no updates (3 pages) |
15 July 2019 | Total exemption full accounts made up to 30 September 2018 (11 pages) |
11 October 2018 | Confirmation statement made on 8 September 2018 with no updates (3 pages) |
24 July 2018 | Notification of Andrew Nicholas Pavli as a person with significant control on 8 September 2016 (2 pages) |
24 July 2018 | Withdrawal of a person with significant control statement on 24 July 2018 (2 pages) |
28 June 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
27 September 2017 | Confirmation statement made on 8 September 2017 with updates (4 pages) |
27 September 2017 | Confirmation statement made on 8 September 2017 with updates (4 pages) |
1 August 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
1 August 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
27 September 2016 | Confirmation statement made on 8 September 2016 with updates (5 pages) |
27 September 2016 | Confirmation statement made on 8 September 2016 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
19 October 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
4 November 2014 | Registration of charge 052250150003, created on 23 October 2014 (15 pages) |
4 November 2014 | Registration of charge 052250150004, created on 23 October 2014 (7 pages) |
4 November 2014 | Registration of charge 052250150003, created on 23 October 2014 (15 pages) |
4 November 2014 | Registration of charge 052250150004, created on 23 October 2014 (7 pages) |
15 October 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
2 December 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
2 December 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
5 November 2013 | Registered office address changed from 1 Gladstone Road London SW19 1QU United Kingdom on 5 November 2013 (1 page) |
5 November 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Registered office address changed from 1 Gladstone Road London SW19 1QU United Kingdom on 5 November 2013 (1 page) |
5 November 2013 | Registered office address changed from 1 Gladstone Road London SW19 1QU United Kingdom on 5 November 2013 (1 page) |
5 November 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
2 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2013 | Registered office address changed from Brook Point 1412 High Road London N20 9BH on 25 September 2013 (1 page) |
25 September 2013 | Registered office address changed from Brook Point 1412 High Road London N20 9BH on 25 September 2013 (1 page) |
1 October 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (4 pages) |
1 October 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (4 pages) |
1 October 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (4 pages) |
22 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
22 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
14 October 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (4 pages) |
14 October 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (4 pages) |
14 October 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
4 July 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
25 October 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (4 pages) |
25 October 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (4 pages) |
25 October 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (4 pages) |
25 October 2010 | Director's details changed for Mr Andrew Nicholas Pavli on 1 September 2010 (2 pages) |
25 October 2010 | Director's details changed for Mr Andrew Nicholas Pavli on 1 September 2010 (2 pages) |
25 October 2010 | Director's details changed for Mr Andrew Nicholas Pavli on 1 September 2010 (2 pages) |
19 August 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
19 August 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
21 September 2009 | Return made up to 08/09/09; full list of members (3 pages) |
21 September 2009 | Return made up to 08/09/09; full list of members (3 pages) |
18 May 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
18 May 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
17 September 2008 | Return made up to 08/09/08; full list of members (3 pages) |
17 September 2008 | Return made up to 08/09/08; full list of members (3 pages) |
3 January 2008 | Total exemption full accounts made up to 30 September 2007 (11 pages) |
3 January 2008 | Total exemption full accounts made up to 30 September 2007 (11 pages) |
14 September 2007 | Return made up to 08/09/07; full list of members (2 pages) |
14 September 2007 | Return made up to 08/09/07; full list of members (2 pages) |
29 April 2007 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
29 April 2007 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
21 September 2006 | Return made up to 08/09/06; full list of members (2 pages) |
21 September 2006 | Return made up to 08/09/06; full list of members (2 pages) |
3 July 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
3 July 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
28 March 2006 | Particulars of mortgage/charge (3 pages) |
28 March 2006 | Particulars of mortgage/charge (3 pages) |
10 October 2005 | Return made up to 08/09/05; full list of members (6 pages) |
10 October 2005 | Return made up to 08/09/05; full list of members (6 pages) |
20 August 2005 | Particulars of mortgage/charge (9 pages) |
20 August 2005 | Particulars of mortgage/charge (9 pages) |
29 September 2004 | New director appointed (2 pages) |
29 September 2004 | New secretary appointed (2 pages) |
29 September 2004 | Ad 08/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 September 2004 | Secretary resigned (1 page) |
29 September 2004 | Secretary resigned (1 page) |
29 September 2004 | Director resigned (1 page) |
29 September 2004 | Ad 08/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 September 2004 | New secretary appointed (2 pages) |
29 September 2004 | Director resigned (1 page) |
29 September 2004 | New director appointed (2 pages) |
8 September 2004 | Incorporation (16 pages) |
8 September 2004 | Incorporation (16 pages) |