London
N4 1TJ
Secretary Name | Eli Kalati |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 September 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 105 Eade Road London N4 1TJ |
Director Name | Mr Jean Emmanuel Raphael Guetta |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | French |
Status | Current |
Appointed | 23 April 2010(5 years, 7 months after company formation) |
Appointment Duration | 14 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 179 Watford Road St. Albans AL2 3HG |
Director Name | Alina Tudor |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | Romanian |
Status | Current |
Appointed | 01 January 2018(13 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Wise Lane London NW7 2RE |
Director Name | Eusebiu Tudor |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 21 September 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Wise Lane London NW7 2RE |
Director Name | Mr Eusebiu Tudor |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 06 August 2012(7 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 January 2018) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 179 Watford Road Chiswell Green St. Albans Hertfordshire AL2 3AG |
Registered Address | 4 Quex Road London NW6 4PJ |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Kilburn |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
43 at £1 | Eusebiu Tudor 43.43% Ordinary |
---|---|
43 at £1 | Jean E.r Guetta 43.43% Ordinary |
13 at £1 | Eli Kalati & Havah Strickler 13.13% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£154,658 |
Cash | £4,233 |
Current Liabilities | £400,444 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 22 April 2024 (4 days ago) |
---|---|
Next Return Due | 6 May 2025 (1 year from now) |
1 March 2012 | Delivered on: 5 March 2012 Persons entitled: Bank of Scotland PLC Classification: Third party legal charge Secured details: All monies due or to become due from the e-tek developments (tufnell park) limited to the chargee on any account whatsoever. Particulars: F/H property k/a 180 tufnell park road, london t/no NGL481478. Outstanding |
---|---|
23 April 2007 | Delivered on: 25 April 2007 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 on any account whatsoever. Particulars: F/H 93 milespit hill london t/no AGL741136. 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. Outstanding |
3 April 2007 | Delivered on: 17 April 2007 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 on any account whatsoever. Particulars: F/H 91 milespit hill london t/n AGL63047. 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. Outstanding |
26 March 2007 | Delivered on: 12 April 2007 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 on any account whatsoever. Particulars: F/Hold over 60 regents park rd,london; t/no p 129273. 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. Outstanding |
26 March 2007 | Delivered on: 12 April 2007 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. Outstanding |
5 July 2023 | Confirmation statement made on 14 May 2023 with no updates (3 pages) |
---|---|
20 April 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
11 July 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
10 June 2022 | Confirmation statement made on 14 May 2022 with no updates (3 pages) |
20 July 2021 | Confirmation statement made on 14 May 2021 with updates (4 pages) |
30 June 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
25 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
1 June 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
16 October 2019 | Satisfaction of charge 2 in full (2 pages) |
24 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
17 May 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
6 June 2018 | Micro company accounts made up to 30 September 2017 (3 pages) |
14 May 2018 | Confirmation statement made on 14 May 2018 with updates (4 pages) |
8 March 2018 | Appointment of Alina Tudor as a director on 1 January 2018 (2 pages) |
19 February 2018 | Termination of appointment of Eusebiu Tudor as a director on 1 January 2018 (1 page) |
11 December 2017 | Satisfaction of charge 4 in full (2 pages) |
11 December 2017 | Satisfaction of charge 4 in full (2 pages) |
27 September 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
27 September 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
17 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
17 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
2 February 2017 | Director's details changed for Mr Jean Emmanuel Raphael Guetta on 6 April 2016 (2 pages) |
2 February 2017 | Director's details changed for Mr Jean Emmanuel Raphael Guetta on 6 April 2016 (2 pages) |
13 October 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
13 October 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
4 December 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
12 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
12 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
17 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
1 July 2014 | Total exemption full accounts made up to 30 September 2013 (8 pages) |
1 July 2014 | Total exemption full accounts made up to 30 September 2013 (8 pages) |
7 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Director's details changed for Mr Eusebiu Tudor on 29 October 2013 (2 pages) |
7 November 2013 | Director's details changed for Mr Eusebiu Tudor on 29 October 2013 (2 pages) |
23 July 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
23 July 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
1 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (6 pages) |
1 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (6 pages) |
23 October 2012 | Appointment of Eusebiu Tudor as a director (3 pages) |
23 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (6 pages) |
23 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (6 pages) |
23 October 2012 | Appointment of Eusebiu Tudor as a director (3 pages) |
29 June 2012 | Total exemption full accounts made up to 30 September 2011 (5 pages) |
29 June 2012 | Total exemption full accounts made up to 30 September 2011 (5 pages) |
5 March 2012 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
5 March 2012 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
3 October 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (5 pages) |
3 October 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (5 pages) |
22 June 2011 | Total exemption full accounts made up to 30 September 2010 (5 pages) |
22 June 2011 | Total exemption full accounts made up to 30 September 2010 (5 pages) |
16 November 2010 | Secretary's details changed for Eli Kalati on 21 September 2010 (2 pages) |
16 November 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (5 pages) |
16 November 2010 | Director's details changed for Eli Kalati on 21 September 2010 (2 pages) |
16 November 2010 | Director's details changed for Eli Kalati on 21 September 2010 (2 pages) |
16 November 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (5 pages) |
16 November 2010 | Secretary's details changed for Eli Kalati on 21 September 2010 (2 pages) |
1 October 2010 | Registered office address changed from 105 Eade Road Building a, 1St Floor London N4 1TJ on 1 October 2010 (2 pages) |
1 October 2010 | Registered office address changed from 105 Eade Road Building a, 1St Floor London N4 1TJ on 1 October 2010 (2 pages) |
1 October 2010 | Registered office address changed from , 105 Eade Road, Building a, 1st Floor, London, N4 1TJ on 1 October 2010 (2 pages) |
10 May 2010 | Appointment of Mr Jean Emmanuel Raphael Guetta as a director (3 pages) |
10 May 2010 | Appointment of Mr Jean Emmanuel Raphael Guetta as a director (3 pages) |
29 April 2010 | Termination of appointment of Eusebiu Tudor as a director (2 pages) |
29 April 2010 | Termination of appointment of Eusebiu Tudor as a director (2 pages) |
5 March 2010 | Total exemption full accounts made up to 30 September 2009 (5 pages) |
5 March 2010 | Total exemption full accounts made up to 30 September 2009 (5 pages) |
12 October 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (4 pages) |
12 October 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (4 pages) |
25 June 2009 | Total exemption full accounts made up to 30 September 2008 (5 pages) |
25 June 2009 | Total exemption full accounts made up to 30 September 2008 (5 pages) |
6 October 2008 | Return made up to 21/09/08; full list of members (4 pages) |
6 October 2008 | Return made up to 21/09/08; full list of members (4 pages) |
3 October 2008 | Registered office changed on 03/10/2008 from 4 quex road london NW6 4PJ (1 page) |
3 October 2008 | Registered office changed on 03/10/2008 from, 4 quex road, london, NW6 4PJ (1 page) |
16 July 2008 | Total exemption full accounts made up to 30 September 2007 (5 pages) |
16 July 2008 | Total exemption full accounts made up to 30 September 2007 (5 pages) |
31 December 2007 | Registered office changed on 31/12/07 from: new burlington house 1075 finchley road london NW11 0PU (1 page) |
31 December 2007 | Registered office changed on 31/12/07 from: new burlington house, 1075 finchley road, london, NW11 0PU (1 page) |
30 October 2007 | Return made up to 21/09/07; full list of members (3 pages) |
30 October 2007 | Return made up to 21/09/07; full list of members (3 pages) |
1 October 2007 | Ad 22/03/07-22/03/07 £ si [email protected]=1 £ ic 3/4 (1 page) |
1 October 2007 | Ad 22/03/07-22/03/07 £ si [email protected]=1 £ ic 3/4 (1 page) |
18 May 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
18 May 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
29 April 2007 | Ad 22/03/07--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
29 April 2007 | Ad 22/03/07--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
25 April 2007 | Particulars of mortgage/charge (4 pages) |
25 April 2007 | Particulars of mortgage/charge (4 pages) |
17 April 2007 | Particulars of mortgage/charge (4 pages) |
17 April 2007 | Particulars of mortgage/charge (4 pages) |
12 April 2007 | Particulars of mortgage/charge (4 pages) |
12 April 2007 | Particulars of mortgage/charge (6 pages) |
12 April 2007 | Particulars of mortgage/charge (6 pages) |
12 April 2007 | Particulars of mortgage/charge (4 pages) |
23 March 2007 | Return made up to 21/09/06; full list of members (2 pages) |
23 March 2007 | Return made up to 21/09/06; full list of members (2 pages) |
8 March 2007 | Registered office changed on 08/03/07 from: building a, 1ST floor 105 eade road london N4 1TJ (1 page) |
8 March 2007 | Registered office changed on 08/03/07 from: building a, 1ST floor, 105 eade road, london, N4 1TJ (1 page) |
9 December 2005 | Return made up to 21/09/05; full list of members (2 pages) |
9 December 2005 | Return made up to 21/09/05; full list of members (2 pages) |
21 September 2004 | Incorporation (19 pages) |
21 September 2004 | Incorporation (19 pages) |