London
N3 1TX
Secretary Name | Mr Marco James Losi |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 November 2008(2 days after company formation) |
Appointment Duration | 15 years, 4 months |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 24 Dollis Avenue London N3 1TX |
Director Name | Mrs Ela Jayendra Shah |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Northumberland Road North Harrow Middlesex HA2 7RA |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Mr Roderick Sylvester Bailey |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2008(2 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 August 2010) |
Role | Taxi Driver |
Country of Residence | United Kingdom |
Correspondence Address | 95 Yerbury Road London N19 4RW |
Director Name | Mr David Wright Durkan |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2008(2 days after company formation) |
Appointment Duration | 7 years (resigned 26 November 2015) |
Role | Telephone Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 61a Bolton Road Stratford London E15 4JA |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 2008(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 6 Bruce Grove Tottenham London N17 6RA |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Bruce Grove |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
667 at £1 | Marco James Losi 66.70% Ordinary |
---|---|
333 at £1 | G.p. Losi 33.30% Ordinary |
Year | 2014 |
---|---|
Net Worth | £67,653 |
Cash | £13,501 |
Current Liabilities | £2,719 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 25 November 2023 (4 months ago) |
---|---|
Next Return Due | 9 December 2024 (8 months, 2 weeks from now) |
1 October 2009 | Delivered on: 2 October 2009 Satisfied on: 28 October 2010 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: Property k/a land at 551 norwood road, london t/no. TGL118099 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. Fully Satisfied |
---|
6 March 2023 | Total exemption full accounts made up to 30 April 2022 (5 pages) |
---|---|
30 November 2022 | Confirmation statement made on 25 November 2022 with no updates (3 pages) |
20 January 2022 | Total exemption full accounts made up to 30 April 2021 (5 pages) |
10 December 2021 | Confirmation statement made on 25 November 2021 with no updates (3 pages) |
18 March 2021 | Total exemption full accounts made up to 30 April 2020 (5 pages) |
25 November 2020 | Confirmation statement made on 25 November 2020 with no updates (3 pages) |
2 January 2020 | Total exemption full accounts made up to 30 April 2019 (5 pages) |
25 November 2019 | Confirmation statement made on 25 November 2019 with no updates (3 pages) |
9 January 2019 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
26 November 2018 | Confirmation statement made on 25 November 2018 with no updates (3 pages) |
27 February 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
27 November 2017 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
10 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
10 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
25 November 2016 | Confirmation statement made on 25 November 2016 with updates (5 pages) |
25 November 2016 | Confirmation statement made on 25 November 2016 with updates (5 pages) |
8 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
8 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
3 December 2015 | Termination of appointment of David Wright Durkan as a director on 26 November 2015 (1 page) |
3 December 2015 | Termination of appointment of David Wright Durkan as a director on 26 November 2015 (1 page) |
25 November 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
16 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
16 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
2 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
13 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
13 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
28 November 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
23 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
23 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
26 November 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (5 pages) |
26 November 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (5 pages) |
28 November 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (5 pages) |
28 November 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (5 pages) |
27 October 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
27 October 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
14 December 2010 | Termination of appointment of Roderick Bailey as a director (1 page) |
14 December 2010 | Termination of appointment of Roderick Bailey as a director (1 page) |
14 December 2010 | Annual return made up to 25 November 2010 with a full list of shareholders (5 pages) |
14 December 2010 | Annual return made up to 25 November 2010 with a full list of shareholders (5 pages) |
29 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 August 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
11 August 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
8 July 2010 | Previous accounting period extended from 30 November 2009 to 30 April 2010 (1 page) |
8 July 2010 | Previous accounting period extended from 30 November 2009 to 30 April 2010 (1 page) |
15 December 2009 | Director's details changed for Roderick Sylvester Bailey on 1 October 2009 (2 pages) |
15 December 2009 | Director's details changed for David Wright Durkan on 1 October 2009 (2 pages) |
15 December 2009 | Annual return made up to 25 November 2009 with a full list of shareholders (5 pages) |
15 December 2009 | Director's details changed for David Wright Durkan on 1 October 2009 (2 pages) |
15 December 2009 | Annual return made up to 25 November 2009 with a full list of shareholders (5 pages) |
15 December 2009 | Director's details changed for David Wright Durkan on 1 October 2009 (2 pages) |
15 December 2009 | Director's details changed for Roderick Sylvester Bailey on 1 October 2009 (2 pages) |
15 December 2009 | Director's details changed for Roderick Sylvester Bailey on 1 October 2009 (2 pages) |
2 October 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 October 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 February 2009 | Ad 25/11/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
25 February 2009 | Ad 25/11/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
16 February 2009 | Director and secretary appointed marco james losi (2 pages) |
16 February 2009 | Director appointed david wright durkan (2 pages) |
16 February 2009 | Director appointed david wright durkan (2 pages) |
16 February 2009 | Director and secretary appointed marco james losi (2 pages) |
16 February 2009 | Director appointed roderick sylvester bailey (2 pages) |
16 February 2009 | Director appointed roderick sylvester bailey (2 pages) |
26 November 2008 | Appointment terminated director ela shah (1 page) |
26 November 2008 | Appointment terminated director ela shah (1 page) |
26 November 2008 | Appointment terminated secretary ashok bhardwaj (1 page) |
26 November 2008 | Appointment terminated director bhardwaj corporate services LIMITED (1 page) |
26 November 2008 | Appointment terminated secretary ashok bhardwaj (1 page) |
26 November 2008 | Appointment terminated director bhardwaj corporate services LIMITED (1 page) |
25 November 2008 | Incorporation (15 pages) |
25 November 2008 | Incorporation (15 pages) |