Acton
London
W3 6QD
Director Name | Yasmina Dawes |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2005(same day as company formation) |
Role | Administrator |
Correspondence Address | 19 St Dunstans Avenue Acton London W3 6QD |
Secretary Name | Yasmina Dawes |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 March 2005(same day as company formation) |
Role | Administrator |
Correspondence Address | 19 St Dunstans Avenue Acton London W3 6QD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Neum Insolvency, Suite 9, Amba House 15 College Road Harrow Middlesex HA1 1BA |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
8k at £1 | Mr Jeffrey Michael Dawes 40.00% Ordinary B |
---|---|
6k at £1 | Mrs Yasmina Dawes 30.00% Ordinary A |
4k at £1 | Yasmien Dawes 20.00% Ordinary C |
2k at £1 | Mrs Yasmina Dawes 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £300,301 |
Cash | £28,482 |
Current Liabilities | £258,997 |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 4 March 2022 (2 years ago) |
---|---|
Next Return Due | 18 March 2023 (overdue) |
19 August 2019 | Delivered on: 20 August 2019 Persons entitled: Norwich & Peterborough Building Society (A Trading Name of Yorkshire Building Society) Classification: A registered charge Particulars: Flat 6 michelle court 24 shaa road, acton, london, W3 7LW. Outstanding |
---|---|
1 February 2017 | Delivered on: 14 February 2017 Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterborough Building Society) Classification: A registered charge Particulars: The leasehold property known as 8 clifden road, brentford, TW8 0PF. Outstanding |
1 February 2017 | Delivered on: 14 February 2017 Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterborough Building Society) Classification: A registered charge Particulars: The leasehold property known as basement flat, 21 stanwick road, london, W14 8TL. Outstanding |
1 February 2017 | Delivered on: 13 February 2017 Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterborough Building Society) Classification: A registered charge Particulars: The leasehold property known as flat 6, michelle court, 24 shaa road, london, W3 7LW. Outstanding |
28 February 2007 | Delivered on: 1 March 2007 Persons entitled: Capital Home Loans Limited (The Chargeholder) Classification: Deed of charge Secured details: £210,000.00 and all other monies due or to become due. Particulars: Flat 6 michelle court 24 shaa road londo. See the mortgage charge document for full details. Fixed charge over all rental income and. Outstanding |
21 April 2006 | Delivered on: 25 April 2006 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: The property k/a flat a 8 clifden road, brentford, essex. Outstanding |
20 June 2005 | Delivered on: 21 June 2005 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a flat a, 21 stanwick road, london and all proceeds of any insurance effected in respect of the property the goodwill all the rights title and interest in the benefit of all guarantees warranties and representations the benefit of the occupation leases and the rents the policy and floating charge all the undertaking and all the property and assets. See the mortgage charge document for full details. Outstanding |
16 November 2006 | Delivered on: 18 November 2006 Satisfied on: 8 November 2012 Persons entitled: Commercial First Business Limited Commercial First Business Limited Classification: Charge by way of deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H 135 glenthorne road london including all buildings fixtures and fittings on that property. See the mortgage charge document for full details. Fully Satisfied |
9 March 2021 | Confirmation statement made on 4 March 2021 with no updates (3 pages) |
---|---|
18 November 2020 | Micro company accounts made up to 31 March 2020 (7 pages) |
5 March 2020 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
25 October 2019 | Micro company accounts made up to 31 March 2019 (7 pages) |
20 August 2019 | Registration of charge 053830620008, created on 19 August 2019 (4 pages) |
15 March 2019 | Confirmation statement made on 4 March 2019 with no updates (3 pages) |
19 November 2018 | Micro company accounts made up to 31 March 2018 (7 pages) |
12 March 2018 | Confirmation statement made on 4 March 2018 with updates (6 pages) |
25 July 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
25 July 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
29 March 2017 | Director's details changed for Yasmina Dawes on 27 March 2017 (2 pages) |
29 March 2017 | Director's details changed for Yasmina Dawes on 27 March 2017 (2 pages) |
23 March 2017 | Confirmation statement made on 4 March 2017 with updates (7 pages) |
23 March 2017 | Confirmation statement made on 4 March 2017 with updates (7 pages) |
14 February 2017 | Registration of charge 053830620006, created on 1 February 2017 (6 pages) |
14 February 2017 | Registration of charge 053830620007, created on 1 February 2017 (6 pages) |
14 February 2017 | Registration of charge 053830620007, created on 1 February 2017 (6 pages) |
14 February 2017 | Registration of charge 053830620006, created on 1 February 2017 (6 pages) |
13 February 2017 | Registration of charge 053830620005, created on 1 February 2017 (6 pages) |
13 February 2017 | Registration of charge 053830620005, created on 1 February 2017 (6 pages) |
22 December 2016 | Micro company accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Micro company accounts made up to 31 March 2016 (6 pages) |
4 April 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
8 April 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
23 April 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
24 February 2014 | Registered office address changed from Acorn House, 33 Churchfield Road Acton London W3 6AY on 24 February 2014 (1 page) |
24 February 2014 | Registered office address changed from Acorn House, 33 Churchfield Road Acton London W3 6AY on 24 February 2014 (1 page) |
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
8 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (6 pages) |
8 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (6 pages) |
8 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (6 pages) |
9 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
9 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
7 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
4 May 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (6 pages) |
4 May 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (6 pages) |
4 May 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (6 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 April 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (14 pages) |
6 April 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (14 pages) |
6 April 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (14 pages) |
7 January 2011 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
7 January 2011 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
16 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (11 pages) |
16 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (11 pages) |
16 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (11 pages) |
1 February 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
1 February 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
21 March 2009 | Return made up to 04/03/09; full list of members (5 pages) |
21 March 2009 | Return made up to 04/03/09; full list of members (5 pages) |
26 February 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
26 February 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
28 March 2008 | Return made up to 04/03/08; no change of members (7 pages) |
28 March 2008 | Return made up to 04/03/08; no change of members (7 pages) |
21 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
21 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
14 May 2007 | Return made up to 04/03/07; no change of members (7 pages) |
14 May 2007 | Return made up to 04/03/07; no change of members (7 pages) |
1 March 2007 | Particulars of mortgage/charge (4 pages) |
1 March 2007 | Particulars of mortgage/charge (4 pages) |
22 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
22 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
21 December 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
21 December 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
18 November 2006 | Particulars of mortgage/charge (3 pages) |
18 November 2006 | Particulars of mortgage/charge (3 pages) |
25 April 2006 | Particulars of mortgage/charge (3 pages) |
25 April 2006 | Particulars of mortgage/charge (3 pages) |
30 March 2006 | Return made up to 04/03/06; full list of members
|
30 March 2006 | Return made up to 04/03/06; full list of members
|
21 June 2005 | Particulars of mortgage/charge (4 pages) |
21 June 2005 | Particulars of mortgage/charge (4 pages) |
21 April 2005 | Ad 13/04/05--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages) |
21 April 2005 | Ad 13/04/05--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages) |
16 March 2005 | Resolutions
|
16 March 2005 | Resolutions
|
9 March 2005 | New secretary appointed;new director appointed (2 pages) |
9 March 2005 | New secretary appointed;new director appointed (2 pages) |
9 March 2005 | New director appointed (2 pages) |
9 March 2005 | New director appointed (2 pages) |
4 March 2005 | Incorporation (17 pages) |
4 March 2005 | Director resigned (1 page) |
4 March 2005 | Incorporation (17 pages) |
4 March 2005 | Secretary resigned (1 page) |
4 March 2005 | Director resigned (1 page) |
4 March 2005 | Secretary resigned (1 page) |