London
SW16 5JF
Director Name | Beverley Layton |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2006(same day as company formation) |
Role | Secretary |
Correspondence Address | 51 Norwood High Street London SE27 9JS |
Secretary Name | Ms Loraine Layton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Norwood High Street London SE27 9JS |
Secretary Name | Maria Celeste Reis De Jesus |
---|---|
Nationality | Portuguese |
Status | Resigned |
Appointed | 10 October 2006(same day as company formation) |
Role | Secretary |
Correspondence Address | 17a Rowan Road London SW16 5JF |
Secretary Name | Mrs Souhila Laadj |
---|---|
Status | Resigned |
Appointed | 19 April 2010(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 September 2012) |
Role | Company Director |
Correspondence Address | 63b Brighton Road South Croydon Surrey CR2 6EE |
Registered Address | 63b Brighton Road South Croydon Surrey CR2 6EE |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Croham |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Mr Ali Bouchemal 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £37,659 |
Cash | £158 |
Current Liabilities | £17,418 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 10 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 24 October 2024 (6 months, 1 week from now) |
7 February 2014 | Delivered on: 21 February 2014 Satisfied on: 12 March 2014 Persons entitled: First Merchant Finance PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
---|---|
29 January 2007 | Delivered on: 15 February 2007 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property at 17 17A and 17B rowan road streatham london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
22 November 2006 | Delivered on: 24 November 2006 Persons entitled: Hsbc 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
16 October 2023 | Confirmation statement made on 10 October 2023 with no updates (3 pages) |
---|---|
2 May 2023 | Total exemption full accounts made up to 31 October 2022 (8 pages) |
10 October 2022 | Confirmation statement made on 10 October 2022 with no updates (3 pages) |
5 April 2022 | Total exemption full accounts made up to 31 October 2021 (8 pages) |
11 October 2021 | Confirmation statement made on 10 October 2021 with no updates (3 pages) |
13 July 2021 | Total exemption full accounts made up to 31 October 2020 (8 pages) |
28 October 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
11 October 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
10 October 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
4 July 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
10 October 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
11 July 2018 | Total exemption full accounts made up to 31 October 2017 (11 pages) |
10 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
23 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
23 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
21 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
21 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
8 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
8 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
27 October 2015 | Director's details changed for Mr Ali Bouchemal on 10 July 2015 (2 pages) |
27 October 2015 | Director's details changed for Mr Ali Bouchemal on 10 July 2015 (2 pages) |
27 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
24 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
16 June 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
16 June 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
12 March 2014 | Satisfaction of charge 059623290003 in full (4 pages) |
12 March 2014 | Satisfaction of charge 059623290003 in full (4 pages) |
21 February 2014 | Registration of charge 059623290003 (12 pages) |
21 February 2014 | Registration of charge 059623290003 (12 pages) |
10 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
13 February 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
13 February 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
16 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (4 pages) |
16 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (4 pages) |
15 October 2012 | Termination of appointment of Souhila Laadj as a secretary (1 page) |
15 October 2012 | Termination of appointment of Souhila Laadj as a secretary (1 page) |
16 March 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
16 March 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
12 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (4 pages) |
12 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Total exemption full accounts made up to 31 October 2010 (10 pages) |
1 February 2011 | Total exemption full accounts made up to 31 October 2010 (10 pages) |
30 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (4 pages) |
30 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Total exemption full accounts made up to 31 October 2009 (10 pages) |
20 May 2010 | Total exemption full accounts made up to 31 October 2009 (10 pages) |
27 April 2010 | Termination of appointment of Maria Reis De Jesus as a secretary (1 page) |
27 April 2010 | Appointment of Mrs. Souhila Laadj as a secretary (1 page) |
27 April 2010 | Appointment of Mrs. Souhila Laadj as a secretary (1 page) |
27 April 2010 | Termination of appointment of Maria Reis De Jesus as a secretary (1 page) |
19 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
19 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
19 October 2009 | Register inspection address has been changed (1 page) |
19 October 2009 | Director's details changed for Mr Ali Bouchemal on 10 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr Ali Bouchemal on 10 October 2009 (2 pages) |
19 October 2009 | Register inspection address has been changed (1 page) |
5 April 2009 | Total exemption full accounts made up to 31 October 2008 (10 pages) |
5 April 2009 | Total exemption full accounts made up to 31 October 2008 (10 pages) |
14 October 2008 | Secretary's change of particulars / maria reis de jesus / 25/09/2008 (1 page) |
14 October 2008 | Return made up to 10/10/08; full list of members (3 pages) |
14 October 2008 | Secretary's change of particulars / maria reis de jesus / 25/09/2008 (1 page) |
14 October 2008 | Director's change of particulars / ali bouchemal / 25/09/2008 (2 pages) |
14 October 2008 | Return made up to 10/10/08; full list of members (3 pages) |
14 October 2008 | Director's change of particulars / ali bouchemal / 25/09/2008 (2 pages) |
14 January 2008 | Total exemption full accounts made up to 31 October 2007 (10 pages) |
14 January 2008 | Total exemption full accounts made up to 31 October 2007 (10 pages) |
1 December 2007 | Return made up to 10/10/07; full list of members (6 pages) |
1 December 2007 | Return made up to 10/10/07; full list of members (6 pages) |
27 November 2007 | Registered office changed on 27/11/07 from: 320 high road wood green london N22 8JR (1 page) |
27 November 2007 | Registered office changed on 27/11/07 from: 320 high road wood green london N22 8JR (1 page) |
30 April 2007 | Registered office changed on 30/04/07 from: 17B rowan road london SW16 5JF (1 page) |
30 April 2007 | Registered office changed on 30/04/07 from: 17B rowan road london SW16 5JF (1 page) |
15 February 2007 | Particulars of mortgage/charge (3 pages) |
15 February 2007 | Particulars of mortgage/charge (3 pages) |
27 January 2007 | Registered office changed on 27/01/07 from: 51 norwood high street london SE27 9JS (1 page) |
27 January 2007 | Secretary resigned (1 page) |
27 January 2007 | Registered office changed on 27/01/07 from: 51 norwood high street london SE27 9JS (1 page) |
27 January 2007 | Secretary resigned (1 page) |
24 November 2006 | Particulars of mortgage/charge (3 pages) |
24 November 2006 | Particulars of mortgage/charge (3 pages) |
20 October 2006 | New secretary appointed (2 pages) |
20 October 2006 | New director appointed (2 pages) |
20 October 2006 | Director resigned (1 page) |
20 October 2006 | New secretary appointed (2 pages) |
20 October 2006 | New director appointed (2 pages) |
20 October 2006 | Director resigned (1 page) |
10 October 2006 | Incorporation (16 pages) |
10 October 2006 | Incorporation (16 pages) |