London
N1 1RL
Director Name | Andrew Nash |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 213-215 Upper Street London N1 1RL |
Secretary Name | Andrew Nash |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 December 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 213-215 Upper Street London N1 1RL |
Registered Address | 213-215 Upper Street London N1 1RL |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
50 at £1 | Andrew Nash 50.00% Ordinary |
---|---|
50 at £1 | Paul Gardner 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£120,404 |
Cash | £102,704 |
Current Liabilities | £468,812 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 30 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 5 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 19 December 2024 (8 months, 3 weeks from now) |
20 April 2018 | Delivered on: 3 May 2018 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
30 May 2008 | Delivered on: 6 June 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: "Budgens" 213-215 upper street, islington, london 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 |
17 March 2008 | Delivered on: 26 March 2008 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
13 September 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
12 January 2023 | Confirmation statement made on 5 December 2022 with no updates (3 pages) |
21 December 2022 | Unaudited abridged accounts made up to 30 March 2022 (9 pages) |
30 January 2022 | Confirmation statement made on 5 December 2021 with no updates (3 pages) |
27 July 2021 | Unaudited abridged accounts made up to 30 March 2021 (9 pages) |
6 January 2021 | Confirmation statement made on 5 December 2020 with no updates (3 pages) |
15 December 2020 | Unaudited abridged accounts made up to 30 March 2020 (9 pages) |
25 March 2020 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
31 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
7 December 2019 | Confirmation statement made on 5 December 2019 with no updates (3 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
11 December 2018 | Confirmation statement made on 5 December 2018 with no updates (3 pages) |
3 May 2018 | Registration of charge 064491950003, created on 20 April 2018 (41 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
8 December 2017 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
8 December 2017 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
9 January 2017 | Confirmation statement made on 5 December 2016 with updates (6 pages) |
9 January 2017 | Confirmation statement made on 5 December 2016 with updates (6 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
5 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-05
|
5 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-05
|
9 May 2015 | Total exemption small company accounts made up to 31 March 2015 (12 pages) |
9 May 2015 | Total exemption small company accounts made up to 31 March 2015 (12 pages) |
7 March 2015 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2015-03-07
|
7 March 2015 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2015-03-07
|
18 May 2014 | Total exemption full accounts made up to 31 March 2014 (18 pages) |
18 May 2014 | Total exemption full accounts made up to 31 March 2014 (18 pages) |
14 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-14
|
14 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-14
|
18 May 2013 | Total exemption full accounts made up to 31 March 2013 (18 pages) |
18 May 2013 | Total exemption full accounts made up to 31 March 2013 (18 pages) |
30 January 2013 | Secretary's details changed for Andrew Nash on 1 December 2012 (1 page) |
30 January 2013 | Secretary's details changed for Andrew Nash on 1 December 2012 (1 page) |
30 January 2013 | Annual return made up to 10 December 2012 with a full list of shareholders (4 pages) |
30 January 2013 | Secretary's details changed for Andrew Nash on 1 December 2012 (1 page) |
30 January 2013 | Annual return made up to 10 December 2012 with a full list of shareholders (4 pages) |
12 May 2012 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
12 May 2012 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
14 February 2012 | Annual return made up to 10 December 2011 with a full list of shareholders (4 pages) |
14 February 2012 | Annual return made up to 10 December 2011 with a full list of shareholders (4 pages) |
7 May 2011 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
7 May 2011 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
7 February 2011 | Annual return made up to 10 December 2010 with a full list of shareholders (4 pages) |
7 February 2011 | Annual return made up to 10 December 2010 with a full list of shareholders (4 pages) |
12 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 January 2010 | Annual return made up to 10 December 2009 with a full list of shareholders (4 pages) |
4 January 2010 | Director's details changed for Andrew Nash on 10 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Paul Gardner on 10 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Andrew Nash on 10 December 2009 (2 pages) |
4 January 2010 | Annual return made up to 10 December 2009 with a full list of shareholders (4 pages) |
4 January 2010 | Director's details changed for Paul Gardner on 10 December 2009 (2 pages) |
28 October 2009 | Amended accounts made up to 31 March 2009 (5 pages) |
28 October 2009 | Amended accounts made up to 31 March 2009 (5 pages) |
20 April 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
20 April 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
23 February 2009 | Return made up to 10/12/08; full list of members (4 pages) |
23 February 2009 | Return made up to 10/12/08; full list of members (4 pages) |
23 February 2009 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
23 February 2009 | Location of debenture register (1 page) |
23 February 2009 | Location of register of members (1 page) |
23 February 2009 | Registered office changed on 23/02/2009 from 213 - 215 upper street london N1 1RL united kingdom (1 page) |
23 February 2009 | Location of debenture register (1 page) |
23 February 2009 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
23 February 2009 | Location of register of members (1 page) |
23 February 2009 | Registered office changed on 23/02/2009 from 213 - 215 upper street london N1 1RL united kingdom (1 page) |
6 June 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
6 June 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
13 May 2008 | Registered office changed on 13/05/2008 from 4 neatscourt road london E6 5ST (1 page) |
13 May 2008 | Registered office changed on 13/05/2008 from 4 neatscourt road london E6 5ST (1 page) |
26 March 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
26 March 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
10 December 2007 | Incorporation (17 pages) |
10 December 2007 | Incorporation (17 pages) |