London
W6 0EA
Director Name | Mr Stephen De Heinrich |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 24 July 2007(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Space One Beadon Road London W6 0EA |
Secretary Name | Stephen De Heinrich |
---|---|
Nationality | Swiss |
Status | Current |
Appointed | 24 July 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Space One Beadon Road London W6 0EA |
Director Name | Cecile Budge |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 26 April 2021(13 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 16 August 2021) |
Role | COO |
Country of Residence | United Kingdom |
Correspondence Address | Space One Beadon Road London W6 0EA |
Website | www.omorovicza.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Space One Beadon Road London W6 0EA |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£1,368,272 |
Cash | £44,650 |
Current Liabilities | £2,043,599 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Group |
Accounts Year End | 30 June |
Latest Return | 27 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 10 September 2024 (4 months, 3 weeks from now) |
8 July 2020 | Delivered on: 8 July 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
20 June 2016 | Delivered on: 21 June 2016 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
20 September 2023 | Confirmation statement made on 27 August 2023 with no updates (3 pages) |
---|---|
20 September 2023 | Group of companies' accounts made up to 30 June 2022 (52 pages) |
30 August 2023 | Compulsory strike-off action has been discontinued (1 page) |
29 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2022 | Confirmation statement made on 27 August 2022 with no updates (3 pages) |
30 June 2022 | Group of companies' accounts made up to 30 June 2021 (51 pages) |
4 October 2021 | Confirmation statement made on 27 August 2021 with updates (4 pages) |
1 September 2021 | Previous accounting period extended from 31 December 2020 to 30 June 2021 (1 page) |
24 August 2021 | Cancellation of shares. Statement of capital on 18 August 2021
|
24 August 2021 | Purchase of own shares. (3 pages) |
20 August 2021 | Termination of appointment of Cecile Budge as a director on 16 August 2021 (1 page) |
19 June 2021 | Statement of capital following an allotment of shares on 26 April 2021
|
19 June 2021 | Resolutions
|
19 June 2021 | Memorandum and Articles of Association (46 pages) |
18 June 2021 | Appointment of Cecile Budge as a director on 26 April 2021 (2 pages) |
18 June 2021 | Change of share class name or designation (2 pages) |
31 December 2020 | Group of companies' accounts made up to 31 December 2019 (40 pages) |
10 September 2020 | Confirmation statement made on 27 August 2020 with no updates (3 pages) |
8 July 2020 | Registration of charge 063228160002, created on 8 July 2020 (41 pages) |
9 October 2019 | Accounts for a small company made up to 31 December 2018 (17 pages) |
10 September 2019 | Confirmation statement made on 27 August 2019 with no updates (3 pages) |
14 March 2019 | Registered office address changed from 165 Kensington High Street London W8 6SH to Space One Beadon Road London W6 0EA on 14 March 2019 (1 page) |
30 October 2018 | Amended total exemption full accounts made up to 31 December 2017 (21 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (15 pages) |
30 August 2018 | Confirmation statement made on 27 August 2018 with no updates (3 pages) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
11 September 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
11 September 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
2 September 2016 | Confirmation statement made on 27 August 2016 with updates (7 pages) |
2 September 2016 | Confirmation statement made on 27 August 2016 with updates (7 pages) |
21 June 2016 | Registration of charge 063228160001, created on 20 June 2016 (22 pages) |
21 June 2016 | Registration of charge 063228160001, created on 20 June 2016 (22 pages) |
28 August 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
11 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
11 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Secretary's details changed for Stephen De Heinrich on 10 August 2013 (1 page) |
30 September 2014 | Director's details changed for Mr Stephen De Heinrich on 10 August 2013 (2 pages) |
30 September 2014 | Secretary's details changed for Stephen De Heinrich on 10 August 2013 (1 page) |
30 September 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Director's details changed for Margaret De Heinrich on 10 August 2013 (2 pages) |
30 September 2014 | Director's details changed for Mr Stephen De Heinrich on 10 August 2013 (2 pages) |
30 September 2014 | Director's details changed for Margaret De Heinrich on 10 August 2013 (2 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
29 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
29 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
28 April 2014 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2014-04-28
|
22 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 November 2013 | Registered office address changed from 4B Ledbury Mews North London W11 2AF on 20 November 2013 (1 page) |
20 November 2013 | Registered office address changed from 4B Ledbury Mews North London W11 2AF on 20 November 2013 (1 page) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
12 September 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (5 pages) |
12 September 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (5 pages) |
11 January 2012 | Annual return made up to 24 July 2011 with a full list of shareholders (5 pages) |
11 January 2012 | Annual return made up to 24 July 2011 with a full list of shareholders (5 pages) |
1 December 2011 | Registered office address changed from 7/8 Eghams Court C/O M R Salvage Llp Boston Drive, Bourne End Buckinghamshire SL8 5YS on 1 December 2011 (2 pages) |
1 December 2011 | Registered office address changed from 7/8 Eghams Court C/O M R Salvage Llp Boston Drive, Bourne End Buckinghamshire SL8 5YS on 1 December 2011 (2 pages) |
1 December 2011 | Registered office address changed from 7/8 Eghams Court C/O M R Salvage Llp Boston Drive, Bourne End Buckinghamshire SL8 5YS on 1 December 2011 (2 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
8 December 2010 | Secretary's details changed for Stephen De Heinrich on 24 July 2010 (2 pages) |
8 December 2010 | Director's details changed for Margaret De Heinrich on 24 July 2010 (2 pages) |
8 December 2010 | Secretary's details changed for Stephen De Heinrich on 24 July 2010 (2 pages) |
8 December 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (5 pages) |
8 December 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (5 pages) |
8 December 2010 | Director's details changed for Margaret De Heinrich on 24 July 2010 (2 pages) |
8 December 2010 | Director's details changed for Stephen De Heinrich on 24 July 2010 (2 pages) |
8 December 2010 | Director's details changed for Stephen De Heinrich on 24 July 2010 (2 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
17 September 2009 | Return made up to 24/07/09; full list of members (3 pages) |
17 September 2009 | Director and secretary's change of particulars / stephen de heinrich / 24/07/2009 (1 page) |
17 September 2009 | Return made up to 24/07/09; full list of members (3 pages) |
17 September 2009 | Director and secretary's change of particulars / stephen de heinrich / 24/07/2009 (1 page) |
17 September 2009 | Director's change of particulars / margaret de heinrich / 24/07/2009 (1 page) |
17 September 2009 | Director's change of particulars / margaret de heinrich / 24/07/2009 (1 page) |
27 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
1 October 2008 | Director and secretary's change of particulars / stephen de heinrich / 24/07/2007 (1 page) |
1 October 2008 | Director and secretary's change of particulars / stephen de heinrich / 24/07/2007 (1 page) |
1 October 2008 | Return made up to 24/07/08; full list of members (3 pages) |
1 October 2008 | Registered office changed on 01/10/2008 from 7/8 eghams court c/o m r salvage LLP boston drive, bourne end buckinghamshire SL8 5YS (1 page) |
1 October 2008 | Registered office changed on 01/10/2008 from 7/8 eghams court c/o m r salvage LLP boston drive, bourne end buckinghamshire SL8 5YS (1 page) |
1 October 2008 | Return made up to 24/07/08; full list of members (3 pages) |
4 October 2007 | Accounting reference date extended from 31/07/08 to 31/12/08 (1 page) |
4 October 2007 | Accounting reference date extended from 31/07/08 to 31/12/08 (1 page) |
5 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
24 July 2007 | Incorporation (17 pages) |
24 July 2007 | Incorporation (17 pages) |