London
W3 8BL
Director Name | Mr Omar Thor Gomez Evans |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2005(same day as company formation) |
Role | Construction |
Country of Residence | United Kingdom |
Correspondence Address | 33 Colville Road London W3 8BL |
Secretary Name | Mr Dafydd Isaac Gomez Evans |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Colville Road London W3 8BL |
Director Name | Cara Gates |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2021(16 years after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Joinery And Stone Director |
Country of Residence | United Kingdom |
Correspondence Address | Holland House 6 Church Street Isleworth TW7 6XB |
Director Name | Mr David Anthony Evans |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2007(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 January 2012) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Colville House Colville Road London W3 8BL |
Website | concept-bespoke-interiors.co.uk |
---|
Registered Address | Holland House 6 Church Street Isleworth TW7 6XB |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Isleworth |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
2 at £1 | Dafydd Isaac Gomez Evans 50.00% Ordinary |
---|---|
2 at £1 | Omar Thor Gomez Evans 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £900,329 |
Cash | £508,816 |
Current Liabilities | £1,518,199 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 22 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 6 December 2024 (7 months, 1 week from now) |
23 May 2018 | Delivered on: 29 May 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
20 May 2011 | Delivered on: 27 May 2011 Persons entitled: Barclays 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
1 December 2020 | Confirmation statement made on 22 November 2020 with no updates (3 pages) |
---|---|
25 February 2020 | Group of companies' accounts made up to 31 March 2019 (34 pages) |
2 December 2019 | Confirmation statement made on 22 November 2019 with no updates (3 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
20 December 2018 | Registered office address changed from Concept House 33 Colville Road London W3 8BL to Holland House 6 Church Street Isleworth TW7 6XB on 20 December 2018 (1 page) |
4 December 2018 | Confirmation statement made on 22 November 2018 with no updates (3 pages) |
29 May 2018 | Registration of charge 055990900002, created on 23 May 2018 (56 pages) |
6 December 2017 | Accounts for a small company made up to 31 March 2017 (9 pages) |
6 December 2017 | Accounts for a small company made up to 31 March 2017 (9 pages) |
22 November 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
22 November 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 December 2016 | Confirmation statement made on 18 November 2016 with updates (5 pages) |
19 December 2016 | Confirmation statement made on 18 November 2016 with updates (5 pages) |
4 November 2016 | Confirmation statement made on 20 October 2016 with updates (7 pages) |
4 November 2016 | Confirmation statement made on 20 October 2016 with updates (7 pages) |
26 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
16 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
6 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
22 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
25 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (5 pages) |
25 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (5 pages) |
25 October 2012 | Registered office address changed from Colville House 33 Colville Road London W3 8BL on 25 October 2012 (1 page) |
25 October 2012 | Registered office address changed from Colville House 33 Colville Road London W3 8BL on 25 October 2012 (1 page) |
24 October 2012 | Registered office address changed from C/O 33 Colville House Colville Road London W3 8BL on 24 October 2012 (1 page) |
24 October 2012 | Registered office address changed from C/O 33 Colville House Colville Road London W3 8BL on 24 October 2012 (1 page) |
20 February 2012 | Termination of appointment of David Evans as a director (1 page) |
20 February 2012 | Termination of appointment of David Evans as a director (1 page) |
25 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
25 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 November 2011 | Director's details changed for Mr David Anthony Evans on 3 October 2011 (2 pages) |
1 November 2011 | Director's details changed for Mr Omar Thor Gomez Evans on 3 October 2011 (2 pages) |
1 November 2011 | Registered office address changed from 1-4 Prince of Wales Terrace London W4 2EY on 1 November 2011 (1 page) |
1 November 2011 | Secretary's details changed for Mr Dafydd Isaac Gomez Evans on 3 October 2011 (2 pages) |
1 November 2011 | Director's details changed for Mr Dafydd Isaac Gomez Evans on 3 October 2011 (2 pages) |
1 November 2011 | Registered office address changed from 33 Colville Road London W3 8BL United Kingdom on 1 November 2011 (1 page) |
1 November 2011 | Secretary's details changed for Mr Dafydd Isaac Gomez Evans on 3 October 2011 (2 pages) |
1 November 2011 | Director's details changed for Mr David Anthony Evans on 3 October 2011 (2 pages) |
1 November 2011 | Director's details changed for Mr David Anthony Evans on 3 October 2011 (2 pages) |
1 November 2011 | Director's details changed for Mr Dafydd Isaac Gomez Evans on 3 October 2011 (2 pages) |
1 November 2011 | Director's details changed for Mr Omar Thor Gomez Evans on 3 October 2011 (2 pages) |
1 November 2011 | Registered office address changed from 1-4 Prince of Wales Terrace London W4 2EY on 1 November 2011 (1 page) |
1 November 2011 | Secretary's details changed for Mr Dafydd Isaac Gomez Evans on 3 October 2011 (2 pages) |
1 November 2011 | Director's details changed for Mr Dafydd Isaac Gomez Evans on 3 October 2011 (2 pages) |
1 November 2011 | Registered office address changed from 33 Colville Road London W3 8BL United Kingdom on 1 November 2011 (1 page) |
1 November 2011 | Registered office address changed from 1-4 Prince of Wales Terrace London W4 2EY on 1 November 2011 (1 page) |
1 November 2011 | Registered office address changed from 33 Colville Road London W3 8BL United Kingdom on 1 November 2011 (1 page) |
1 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (5 pages) |
1 November 2011 | Director's details changed for Mr Omar Thor Gomez Evans on 3 October 2011 (2 pages) |
1 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (5 pages) |
27 May 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
27 May 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 December 2010 | Amended accounts made up to 31 March 2009 (4 pages) |
20 December 2010 | Amended accounts made up to 31 March 2009 (4 pages) |
12 November 2010 | Director's details changed for Mr Omar Thor Gomez Evans on 31 October 2009 (2 pages) |
12 November 2010 | Director's details changed for Mr Omar Thor Gomez Evans on 31 October 2009 (2 pages) |
12 November 2010 | Director's details changed for David Anthony Evans on 31 October 2009 (3 pages) |
12 November 2010 | Director's details changed for David Anthony Evans on 31 October 2009 (3 pages) |
11 November 2010 | Director's details changed for Mr Dafydd Isaac Gomez Evans on 31 October 2009 (2 pages) |
11 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (4 pages) |
11 November 2010 | Director's details changed for Mr Dafydd Isaac Gomez Evans on 31 October 2009 (2 pages) |
11 November 2010 | Secretary's details changed for Mr Dafydd Isaac Gomez Evans on 31 October 2009 (1 page) |
11 November 2010 | Secretary's details changed for Mr Dafydd Isaac Gomez Evans on 31 October 2009 (1 page) |
11 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Registered office address changed from 39 Churchfield Road London W3 6AY on 10 June 2010 (2 pages) |
10 June 2010 | Registered office address changed from 39 Churchfield Road London W3 6AY on 10 June 2010 (2 pages) |
27 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
27 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
19 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (5 pages) |
19 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (5 pages) |
18 November 2009 | Director's details changed for Mr Dafydd Isaac Gomez Evans on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Mr Omar Thor Gomez Evans on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for David Anthony Evans on 18 November 2009 (2 pages) |
18 November 2009 | Secretary's details changed for Mr Dafydd Isaac Gomez Evans on 18 November 2009 (1 page) |
18 November 2009 | Director's details changed for David Anthony Evans on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Mr Omar Thor Gomez Evans on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Mr Dafydd Isaac Gomez Evans on 18 November 2009 (2 pages) |
18 November 2009 | Secretary's details changed for Mr Dafydd Isaac Gomez Evans on 18 November 2009 (1 page) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
27 January 2009 | Return made up to 20/10/08; full list of members (4 pages) |
27 January 2009 | Return made up to 20/10/08; full list of members (4 pages) |
31 January 2008 | Ad 31/03/07--------- £ si 1@1 (2 pages) |
31 January 2008 | Ad 31/03/07--------- £ si 1@1 (2 pages) |
15 November 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
15 November 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
6 November 2007 | Return made up to 20/10/07; full list of members (3 pages) |
6 November 2007 | Return made up to 20/10/07; full list of members (3 pages) |
17 July 2007 | Accounting reference date extended from 31/10/06 to 31/03/07 (1 page) |
17 July 2007 | Accounting reference date extended from 31/10/06 to 31/03/07 (1 page) |
18 April 2007 | New director appointed (1 page) |
18 April 2007 | New director appointed (1 page) |
28 November 2006 | Return made up to 20/10/06; full list of members (2 pages) |
28 November 2006 | Return made up to 20/10/06; full list of members (2 pages) |
20 October 2005 | Incorporation (14 pages) |
20 October 2005 | Incorporation (14 pages) |