Islington
London
N1 8EG
Director Name | Mr Nicholas Elliot Segal |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 December 2004(1 day after company formation) |
Appointment Duration | 19 years, 4 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 71 Clarence Way London NW1 8DG |
Secretary Name | Mr Nicholas Elliot Segal |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 December 2004(1 day after company formation) |
Appointment Duration | 19 years, 4 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 106 Islington High Street Islington London N1 8EG |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Website | nyavie.com |
---|---|
Telephone | 020 73592888 |
Telephone region | London |
Registered Address | 106 Islington High Street Islington London N1 8EG |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | St Peter's |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Passage Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £342,001 |
Cash | £108,978 |
Current Liabilities | £310,656 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 22 December 2023 (4 months ago) |
---|---|
Next Return Due | 5 January 2025 (8 months, 2 weeks from now) |
10 January 2013 | Delivered on: 15 January 2013 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
22 December 2023 | Confirmation statement made on 22 December 2023 with no updates (3 pages) |
---|---|
13 October 2023 | Total exemption full accounts made up to 31 December 2022 (5 pages) |
22 December 2022 | Confirmation statement made on 22 December 2022 with no updates (3 pages) |
28 January 2022 | Total exemption full accounts made up to 31 December 2021 (5 pages) |
4 January 2022 | Confirmation statement made on 22 December 2021 with no updates (3 pages) |
25 August 2021 | Total exemption full accounts made up to 31 December 2020 (5 pages) |
11 January 2021 | Confirmation statement made on 22 December 2020 with no updates (3 pages) |
24 September 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
30 December 2019 | Confirmation statement made on 22 December 2019 with no updates (3 pages) |
25 September 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
4 January 2019 | Confirmation statement made on 22 December 2018 with updates (5 pages) |
21 December 2018 | Change of share class name or designation (2 pages) |
20 December 2018 | Resolutions
|
17 September 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
3 January 2018 | Notification of Passage Properties Ltd as a person with significant control on 6 January 2017 (2 pages) |
3 January 2018 | Cessation of Nicholas Elliot Segal as a person with significant control on 6 January 2017 (1 page) |
3 January 2018 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
14 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
14 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
4 January 2017 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
2 February 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-02-02
|
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
22 December 2014 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
6 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
15 January 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 January 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (4 pages) |
2 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (4 pages) |
26 September 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
26 September 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
31 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (4 pages) |
31 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
17 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (4 pages) |
17 January 2011 | Director's details changed for Matthew Nicholas Segal on 1 December 2010 (2 pages) |
17 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (4 pages) |
17 January 2011 | Director's details changed for Matthew Nicholas Segal on 1 December 2010 (2 pages) |
17 January 2011 | Secretary's details changed for Mr Nicholas Elliot Segal on 1 December 2010 (1 page) |
17 January 2011 | Director's details changed for Matthew Nicholas Segal on 1 December 2010 (2 pages) |
17 January 2011 | Secretary's details changed for Mr Nicholas Elliot Segal on 1 December 2010 (1 page) |
17 January 2011 | Secretary's details changed for Mr Nicholas Elliot Segal on 1 December 2010 (1 page) |
30 September 2010 | Full accounts made up to 31 December 2009 (6 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (6 pages) |
4 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Director's details changed for Matthew Nicholas Segal on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Matthew Nicholas Segal on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Matthew Nicholas Segal on 4 January 2010 (2 pages) |
4 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (5 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
22 December 2008 | Return made up to 22/12/08; full list of members (3 pages) |
22 December 2008 | Return made up to 22/12/08; full list of members (3 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
8 February 2008 | Return made up to 22/12/07; full list of members (2 pages) |
8 February 2008 | Return made up to 22/12/07; full list of members (2 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
8 February 2007 | Return made up to 22/12/06; full list of members (2 pages) |
8 February 2007 | Return made up to 22/12/06; full list of members (2 pages) |
18 December 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
18 December 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
16 February 2006 | Return made up to 22/12/05; full list of members (2 pages) |
16 February 2006 | Return made up to 22/12/05; full list of members (2 pages) |
6 January 2005 | Company name changed passage properties LIMITED\certificate issued on 06/01/05 (2 pages) |
6 January 2005 | Company name changed passage properties LIMITED\certificate issued on 06/01/05 (2 pages) |
23 December 2004 | New secretary appointed (1 page) |
23 December 2004 | Secretary resigned (1 page) |
23 December 2004 | New secretary appointed (1 page) |
23 December 2004 | New director appointed (1 page) |
23 December 2004 | Director resigned (1 page) |
23 December 2004 | New director appointed (1 page) |
23 December 2004 | New director appointed (1 page) |
23 December 2004 | Director resigned (1 page) |
23 December 2004 | Secretary resigned (1 page) |
23 December 2004 | New director appointed (1 page) |
22 December 2004 | Incorporation (13 pages) |
22 December 2004 | Registered office changed on 22/12/04 from: wsm pinnacle house 17-25 hartfield road wimbledon london SW19 3SE (1 page) |
22 December 2004 | Registered office changed on 22/12/04 from: wsm pinnacle house 17-25 hartfield road wimbledon london SW19 3SE (1 page) |
22 December 2004 | Incorporation (13 pages) |