Kingsbury
London
NW9 0LS
Secretary Name | Giuseppe Rodi |
---|---|
Nationality | Italian |
Status | Closed |
Appointed | 07 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 New Way Road London NW9 6PN |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2004(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Telephone | 020 81773882 |
---|---|
Telephone region | London |
Registered Address | 65 Grove Crescent Kingsbury London NW9 0LS |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Queensbury |
Built Up Area | Greater London |
1 at £1 | Giuseppe Rodi 50.00% Ordinary |
---|---|
1 at £1 | Marco Ferrara 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,494 |
Cash | £840 |
Current Liabilities | £4,564 |
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
25 January 2006 | Delivered on: 1 September 2006 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 l/h premises known as 23 vivian avenue hendon london,. 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. Outstanding |
---|---|
30 September 2005 | Delivered on: 19 October 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 |
20 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
---|---|
3 January 2017 | Confirmation statement made on 7 October 2016 with updates (60 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
21 December 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
22 June 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
3 November 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
18 June 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
8 November 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
21 June 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
22 November 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (14 pages) |
22 November 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (14 pages) |
20 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
2 November 2011 | Annual return made up to 7 October 2011 no member list (14 pages) |
2 November 2011 | Annual return made up to 7 October 2011 no member list (14 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
25 January 2011 | Annual return made up to 7 October 2010 with a full list of shareholders (14 pages) |
25 January 2011 | Annual return made up to 7 October 2010 with a full list of shareholders (14 pages) |
16 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
25 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (6 pages) |
25 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (6 pages) |
21 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
15 January 2009 | Return made up to 07/10/08; full list of members (8 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
1 November 2007 | Return made up to 07/10/07; full list of members (6 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
12 January 2007 | Return made up to 07/10/06; full list of members (6 pages) |
1 September 2006 | Particulars of mortgage/charge (4 pages) |
28 July 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
19 October 2005 | Return made up to 07/10/05; full list of members (6 pages) |
19 October 2005 | Particulars of mortgage/charge (3 pages) |
26 October 2004 | Ad 11/10/04--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
25 October 2004 | Registered office changed on 25/10/04 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
22 October 2004 | New secretary appointed (1 page) |
22 October 2004 | New director appointed (2 pages) |
14 October 2004 | Secretary resigned (1 page) |
14 October 2004 | Director resigned (1 page) |
7 October 2004 | Incorporation (15 pages) |