Westbourne Park Road
London
W2 5UU
Director Name | Mr Alfred Xhameni |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2006(1 year, 5 months after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 21 Stonehouse House Westbourne Park Road London W2 5UU |
Director Name | Alketa Mamutaj |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2005(5 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 September 2006) |
Role | Administrator |
Correspondence Address | 47 Luther Close Edgware Middlesex HA8 8YY |
Director Name | Aida Xhameni |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2005(5 days after company formation) |
Appointment Duration | 4 weeks (resigned 17 May 2005) |
Role | Catering Assistant |
Correspondence Address | 58 Exeter House Hallfield Estate Paddington London W2 6EN |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2005(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2005(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Langley House Park Road East Finchley London N2 8EX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Alfredo Xhameni 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£40,386 |
Cash | £3,498 |
Current Liabilities | £59,087 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 14 April 2024 (1 week, 3 days ago) |
---|---|
Next Return Due | 28 April 2025 (1 year from now) |
4 March 2008 | Delivered on: 12 March 2008 Persons entitled: Gm Investment Trustees Limited and Gm (UK) Pension Trustees Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A rent deposit arising under a lease dated 26TH november 2007 see image for full details. Outstanding |
---|---|
4 March 2008 | Delivered on: 7 March 2008 Persons entitled: Gm Investment Trustees Limited and Gm (UK) Pension Trustees Limited Classification: Rent deposit deed Secured details: £6,450.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The rent deposit balance of £6,450.00 plus a sum equivalent to vat at a rate of 17.5%. Outstanding |
11 September 2023 | Micro company accounts made up to 30 April 2023 (5 pages) |
---|---|
17 April 2023 | Confirmation statement made on 14 April 2023 with no updates (3 pages) |
28 July 2022 | Micro company accounts made up to 30 April 2022 (5 pages) |
14 April 2022 | Confirmation statement made on 14 April 2022 with no updates (3 pages) |
27 August 2021 | Micro company accounts made up to 30 April 2021 (5 pages) |
17 May 2021 | Confirmation statement made on 14 April 2021 with no updates (3 pages) |
19 July 2020 | Micro company accounts made up to 30 April 2020 (5 pages) |
24 April 2020 | Confirmation statement made on 14 April 2020 with no updates (3 pages) |
4 September 2019 | Micro company accounts made up to 30 April 2019 (5 pages) |
30 April 2019 | Confirmation statement made on 14 April 2019 with no updates (3 pages) |
16 October 2018 | Micro company accounts made up to 30 April 2018 (5 pages) |
23 April 2018 | Confirmation statement made on 14 April 2018 with no updates (3 pages) |
12 September 2017 | Micro company accounts made up to 30 April 2017 (5 pages) |
12 September 2017 | Micro company accounts made up to 30 April 2017 (5 pages) |
6 June 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
14 October 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
14 October 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
6 June 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
24 September 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
24 September 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
23 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 September 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
23 September 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
25 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
11 October 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
11 October 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
10 June 2013 | Secretary's details changed for Aida Xhameni on 28 May 2013 (2 pages) |
10 June 2013 | Director's details changed for Mr Alfred Xhameni on 28 May 2013 (2 pages) |
10 June 2013 | Secretary's details changed for Aida Xhameni on 28 May 2013 (2 pages) |
10 June 2013 | Director's details changed for Mr Alfred Xhameni on 28 May 2013 (2 pages) |
22 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (4 pages) |
22 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (4 pages) |
3 October 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
3 October 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
11 May 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (4 pages) |
11 May 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (4 pages) |
26 October 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
26 October 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
10 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Director's details changed for Alfred Xhameni on 14 April 2011 (2 pages) |
10 May 2011 | Director's details changed for Alfred Xhameni on 14 April 2011 (2 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
22 April 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (13 pages) |
22 April 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (13 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
23 April 2009 | Return made up to 14/04/09; full list of members (5 pages) |
23 April 2009 | Return made up to 14/04/09; full list of members (5 pages) |
17 December 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
17 December 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
20 May 2008 | Return made up to 14/04/08; full list of members (5 pages) |
20 May 2008 | Return made up to 14/04/08; full list of members (5 pages) |
12 March 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
12 March 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
7 March 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
7 March 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
10 December 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
10 December 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
21 May 2007 | Director's particulars changed (1 page) |
21 May 2007 | Director's particulars changed (1 page) |
17 May 2007 | Return made up to 14/04/07; full list of members (5 pages) |
17 May 2007 | Return made up to 14/04/07; full list of members (5 pages) |
20 February 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
20 February 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
20 November 2006 | New director appointed (2 pages) |
20 November 2006 | New director appointed (2 pages) |
20 November 2006 | Director resigned (1 page) |
20 November 2006 | Director resigned (1 page) |
9 May 2006 | Return made up to 14/04/06; full list of members (5 pages) |
9 May 2006 | Return made up to 14/04/06; full list of members (5 pages) |
21 July 2005 | Director resigned (1 page) |
21 July 2005 | Director resigned (1 page) |
7 June 2005 | Director resigned (1 page) |
7 June 2005 | Minutes (1 page) |
7 June 2005 | Minutes (1 page) |
7 June 2005 | Director resigned (1 page) |
6 May 2005 | Resolutions
|
6 May 2005 | Registered office changed on 06/05/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
6 May 2005 | Secretary resigned (1 page) |
6 May 2005 | Director resigned (1 page) |
6 May 2005 | New secretary appointed;new director appointed (2 pages) |
6 May 2005 | Resolutions
|
6 May 2005 | New director appointed (2 pages) |
6 May 2005 | Secretary resigned (1 page) |
6 May 2005 | New director appointed (2 pages) |
6 May 2005 | New secretary appointed;new director appointed (2 pages) |
6 May 2005 | Registered office changed on 06/05/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
6 May 2005 | Director resigned (1 page) |
14 April 2005 | Incorporation (16 pages) |
14 April 2005 | Incorporation (16 pages) |