South Hampstead
London
NW6 3PJ
Secretary Name | Mr Bernard Koppes |
---|---|
Nationality | Luxembourger |
Status | Current |
Appointed | 28 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Dubai |
Correspondence Address | 122c Greencroft Gardens South Hampstead London NW6 3PJ |
Director Name | Ion Jorja Selejan |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 28 April 2006(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 28b Maybury Gardens London NW10 2LY |
Registered Address | Parker House 44 Stafford Road Wallington Surrey SM6 9AA |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Wallington South |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£221,469 |
Cash | £16,866 |
Current Liabilities | £158,919 |
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 | 29 April 2023 (11 months ago) |
---|---|
Next Return Due | 13 May 2024 (1 month, 2 weeks from now) |
15 February 2008 | Delivered on: 16 February 2008 Persons entitled: Capital Home Loans Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Top floor flat 12 goldhurst terrace london,. Fixed charge over all rental income and. Outstanding |
---|---|
15 February 2008 | Delivered on: 16 February 2008 Persons entitled: Capital Home Loans Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First floor flat 12 goldhurst terrace london,. Fixed charge over all rental income and. Outstanding |
21 September 2007 | Delivered on: 1 October 2007 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: 12B ulysses road 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 |
14 August 2007 | Delivered on: 16 August 2007 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: 35 lichfield road cricklewood 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 |
14 August 2007 | Delivered on: 16 August 2007 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: Land at st clements street islington 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 |
2 July 2007 | Delivered on: 6 July 2007 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 uncalled capital buildings fixtures plant and machinery. Outstanding |
23 May 2007 | Delivered on: 25 May 2007 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: 21 elm grove 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 |
8 May 2009 | Delivered on: 12 May 2009 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: 35 lichfield road london t/no NGL598077 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
10 June 2008 | Delivered on: 11 June 2008 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £420,000 and all other 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: 126 ulysses road london fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Outstanding |
26 March 2007 | Delivered on: 5 April 2007 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: Second floor flat 12 goldhurst terrace 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 |
23 May 2007 | Delivered on: 25 May 2007 Satisfied on: 4 January 2008 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: 1ST floor flat 12 goldhurst terrace 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. Fully Satisfied |
16 December 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
---|---|
30 April 2020 | Confirmation statement made on 29 April 2020 with no updates (3 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
13 May 2019 | Confirmation statement made on 29 April 2019 with no updates (3 pages) |
10 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
10 May 2018 | Confirmation statement made on 29 April 2018 with no updates (3 pages) |
23 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
23 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
10 May 2017 | Confirmation statement made on 29 April 2017 with updates (4 pages) |
10 May 2017 | Confirmation statement made on 29 April 2017 with updates (4 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 June 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
30 April 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
13 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
13 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
2 October 2014 | Registered office address changed from 122C Greencroft Gardens South Hampstead London NW6 3PJ to Parker House 44 Stafford Road Wallington Surrey SM6 9AA on 2 October 2014 (1 page) |
2 October 2014 | Registered office address changed from 122C Greencroft Gardens South Hampstead London NW6 3PJ to Parker House 44 Stafford Road Wallington Surrey SM6 9AA on 2 October 2014 (1 page) |
2 October 2014 | Registered office address changed from 122C Greencroft Gardens South Hampstead London NW6 3PJ to Parker House 44 Stafford Road Wallington Surrey SM6 9AA on 2 October 2014 (1 page) |
29 April 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
26 February 2014 | Termination of appointment of Ion Jorja Selejan as a director (1 page) |
26 February 2014 | Termination of appointment of Ion Jorja Selejan as a director (1 page) |
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
1 July 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (5 pages) |
1 July 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (5 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (5 pages) |
2 October 2012 | Director's details changed for Mr Bernard Koppes on 1 October 2011 (2 pages) |
2 October 2012 | Director's details changed for Mr Bernard Koppes on 1 October 2011 (2 pages) |
2 October 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (5 pages) |
2 October 2012 | Director's details changed for Mr Bernard Koppes on 1 October 2011 (2 pages) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 June 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (5 pages) |
14 January 2011 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
14 January 2011 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
28 June 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Director's details changed for Ion Jorja Selejan on 29 April 2010 (2 pages) |
16 June 2010 | Director's details changed for Ion Jorja Selejan on 29 April 2010 (2 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
23 July 2009 | Return made up to 29/04/09; full list of members (4 pages) |
23 July 2009 | Return made up to 29/04/09; full list of members (4 pages) |
14 May 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
14 May 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
12 May 2009 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
12 May 2009 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
23 July 2008 | Return made up to 29/04/08; full list of members (4 pages) |
23 July 2008 | Return made up to 29/04/08; full list of members (4 pages) |
22 July 2008 | Director and secretary's change of particulars / bernard koppes / 28/11/2007 (1 page) |
22 July 2008 | Director and secretary's change of particulars / bernard koppes / 28/11/2007 (1 page) |
11 June 2008 | Particulars of a mortgage or charge / charge no: 10 (4 pages) |
11 June 2008 | Particulars of a mortgage or charge / charge no: 10 (4 pages) |
24 April 2008 | Director's change of particulars / ion jorjoi selejoin / 24/04/2008 (1 page) |
24 April 2008 | Director's change of particulars / ion jorjoi selejoin / 24/04/2008 (1 page) |
16 February 2008 | Particulars of mortgage/charge (3 pages) |
16 February 2008 | Particulars of mortgage/charge (3 pages) |
16 February 2008 | Particulars of mortgage/charge (3 pages) |
16 February 2008 | Particulars of mortgage/charge (3 pages) |
4 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
4 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 2007 | Registered office changed on 28/11/07 from: 36 florin court 6-9 charterhouse sqaure london EC1M 6EU (1 page) |
28 November 2007 | Registered office changed on 28/11/07 from: 36 florin court 6-9 charterhouse sqaure london EC1M 6EU (1 page) |
1 October 2007 | Particulars of mortgage/charge (4 pages) |
1 October 2007 | Particulars of mortgage/charge (4 pages) |
16 August 2007 | Particulars of mortgage/charge (3 pages) |
16 August 2007 | Particulars of mortgage/charge (3 pages) |
16 August 2007 | Particulars of mortgage/charge (3 pages) |
16 August 2007 | Particulars of mortgage/charge (3 pages) |
6 July 2007 | Particulars of mortgage/charge (3 pages) |
6 July 2007 | Particulars of mortgage/charge (3 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
6 June 2007 | Ad 28/04/06--------- £ si 100@1 (2 pages) |
6 June 2007 | Ad 28/04/06--------- £ si 100@1 (2 pages) |
25 May 2007 | Particulars of mortgage/charge (3 pages) |
25 May 2007 | Particulars of mortgage/charge (3 pages) |
25 May 2007 | Particulars of mortgage/charge (3 pages) |
25 May 2007 | Particulars of mortgage/charge (3 pages) |
15 May 2007 | Return made up to 28/04/07; full list of members (2 pages) |
15 May 2007 | Return made up to 29/04/07; full list of members (2 pages) |
15 May 2007 | Return made up to 29/04/07; full list of members (2 pages) |
15 May 2007 | Return made up to 28/04/07; full list of members (2 pages) |
25 April 2007 | Registered office changed on 25/04/07 from: 161C finborough road london SW10 9AP (1 page) |
25 April 2007 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
25 April 2007 | Registered office changed on 25/04/07 from: 161C finborough road london SW10 9AP (1 page) |
25 April 2007 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
5 April 2007 | Particulars of mortgage/charge (3 pages) |
5 April 2007 | Particulars of mortgage/charge (3 pages) |
20 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
20 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
20 March 2007 | Director's particulars changed (1 page) |
20 March 2007 | Director's particulars changed (1 page) |
13 March 2007 | Director's particulars changed (1 page) |
13 March 2007 | Director's particulars changed (1 page) |
28 April 2006 | Incorporation (13 pages) |
28 April 2006 | Incorporation (13 pages) |