Amhurst Park
London
N16 5AA
Director Name | Leandro Aparecido Zeferino Rocha |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 09 November 2009(same day as company formation) |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | 4 Amhurst Parade, Amhurst Park London N16 5AA |
Director Name | Mr George Kukhaleishvili |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2010(7 months, 2 weeks after company formation) |
Appointment Duration | 7 years (resigned 29 June 2017) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Amhurst Parade, Amhurst Park London N16 5AA |
Director Name | Mr Orlando Antonio Dadalt |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 29 June 2017(7 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 29 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Amhurst Parade, Amhurst Park London N16 5AA |
Director Name | Mr Mikheil Kviraia |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | Georgian |
Status | Resigned |
Appointed | 29 June 2017(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Amhurst Parade, Amhurst Park London N16 5AA |
Director Name | Leonardo Coentrao Dadalt |
---|---|
Date of Birth | June 2000 (Born 23 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 29 June 2017(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Amhurst Parade, Amhurst Park London N16 5AA |
Director Name | Aleksandreuli Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2010(7 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 9 months (resigned 11 April 2017) |
Correspondence Address | 79 Visage Apartments Winchester Road London NW3 3NE |
Website | braziliancentre.co.uk |
---|---|
Telephone | 020 76840804 |
Telephone region | London |
Registered Address | 20 Amhurst Parade, Amhurst Park London N16 5AA |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Springfield |
Built Up Area | Greater London |
100 at £1 | Aleksandreuli LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£34,558 |
Current Liabilities | £48,808 |
Latest Accounts | 30 November 2021 (2 years, 4 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 November |
20 May 2011 | Delivered on: 21 May 2011 Persons entitled: Triplerose Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The initial deposit £5,000 see image for full details. Outstanding |
---|---|
8 June 2010 | Delivered on: 22 June 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: 3-4 amhurst parade, amhurst park, london t/no EGL569482 by way of fixed charge any other interest in the property, all rents receivable & 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 |
11 May 2010 | Delivered on: 13 May 2010 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. Outstanding |
16 March 2010 | Delivered on: 27 March 2010 Persons entitled: Aldrich-Blake & Fanshawe Holdings Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Amount standing to the credit of a designated deposit account see image for full details. Outstanding |
18 April 2011 | Delivered on: 28 April 2011 Satisfied on: 21 May 2011 Persons entitled: Triplerose Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The initial deposit of £3,750 see image for full details. Fully Satisfied |
28 January 2021 | Confirmation statement made on 13 December 2020 with no updates (3 pages) |
---|---|
30 September 2020 | Unaudited abridged accounts made up to 30 November 2019 (9 pages) |
26 August 2020 | Notification of Leonardo Coentrao Dadalt as a person with significant control on 26 August 2020 (2 pages) |
13 December 2019 | Confirmation statement made on 13 December 2019 with updates (4 pages) |
13 December 2019 | Termination of appointment of Mikheil Kviraia as a director on 13 December 2019 (1 page) |
13 December 2019 | Cessation of Mikheil Kviraia as a person with significant control on 13 September 2019 (1 page) |
10 May 2019 | Cessation of George Kukhaleishvili as a person with significant control on 10 May 2019 (1 page) |
15 March 2019 | Notification of Mikheil Kviraia as a person with significant control on 13 March 2019 (2 pages) |
15 March 2019 | Confirmation statement made on 15 March 2019 with updates (4 pages) |
7 March 2019 | Unaudited abridged accounts made up to 30 November 2018 (9 pages) |
11 February 2019 | Confirmation statement made on 11 February 2019 with updates (3 pages) |
31 August 2018 | Unaudited abridged accounts made up to 30 November 2017 (8 pages) |
19 June 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
9 January 2018 | Director's details changed for Leonardo Coentrao Dadalt on 29 June 2017 (2 pages) |
8 January 2018 | Director's details changed for Leonardo Coentrao Dadalt on 29 June 2017 (2 pages) |
8 January 2018 | Termination of appointment of Orlando Antonio Dadalt as a director on 29 June 2017 (1 page) |
8 January 2018 | Appointment of Leonardo Coentrao Dadalt as a director on 29 June 2017 (2 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
12 July 2017 | Appointment of Mr Mikheil Kviraia as a director on 29 June 2017 (2 pages) |
12 July 2017 | Termination of appointment of Leandro Aparecido Zeferino Rocha as a director on 29 June 2017 (1 page) |
12 July 2017 | Termination of appointment of George Kukhaleishvili as a director on 29 June 2017 (1 page) |
12 July 2017 | Termination of appointment of George Kukhaleishvili as a director on 29 June 2017 (1 page) |
12 July 2017 | Appointment of Mr Orlando Antonio Dadalt as a director on 29 June 2017 (2 pages) |
12 July 2017 | Registered office address changed from 4 Amhurst Parade, Amhurst Park London N16 5AA to 20 Amhurst Parade, Amhurst Park London N16 5AA on 12 July 2017 (1 page) |
12 July 2017 | Appointment of Mr Mikheil Kviraia as a director on 29 June 2017 (2 pages) |
12 July 2017 | Appointment of Mr Orlando Antonio Dadalt as a director on 29 June 2017 (2 pages) |
12 July 2017 | Registered office address changed from 4 Amhurst Parade, Amhurst Park London N16 5AA to 20 Amhurst Parade, Amhurst Park London N16 5AA on 12 July 2017 (1 page) |
12 July 2017 | Termination of appointment of Leandro Aparecido Zeferino Rocha as a director on 29 June 2017 (1 page) |
17 June 2017 | Confirmation statement made on 15 June 2017 with updates (6 pages) |
17 June 2017 | Confirmation statement made on 15 June 2017 with updates (6 pages) |
15 June 2017 | Termination of appointment of Aleksandreuli Limited as a director on 11 April 2017 (1 page) |
15 June 2017 | Termination of appointment of Aleksandreuli Limited as a director on 11 April 2017 (1 page) |
5 January 2017 | Confirmation statement made on 6 November 2016 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 6 November 2016 with updates (5 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
26 February 2016 | Director's details changed for Leandro Aparecido Zeferino Rocha on 26 February 2016 (2 pages) |
26 February 2016 | Director's details changed for Leandro Aparecido Zeferino Rocha on 26 February 2016 (2 pages) |
29 January 2016 | Director's details changed for Leandro Aparecido Zeferino Rocha on 19 December 2015 (2 pages) |
29 January 2016 | Director's details changed for Leandro Aparecido Zeferino Rocha on 19 December 2015 (2 pages) |
5 December 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-12-05
|
5 December 2015 | Director's details changed for Leandro Aparecido Zeferino Rocha on 3 November 2015 (2 pages) |
5 December 2015 | Director's details changed for Leandro Aparecido Zeferino Rocha on 3 November 2015 (2 pages) |
5 December 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-12-05
|
26 June 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
26 June 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
15 January 2015 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
1 October 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
1 October 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
15 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
13 March 2014 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2014-03-13
|
11 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
28 October 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
3 January 2013 | Annual return made up to 6 November 2012 with a full list of shareholders (5 pages) |
3 January 2013 | Annual return made up to 6 November 2012 with a full list of shareholders (5 pages) |
3 January 2013 | Annual return made up to 6 November 2012 with a full list of shareholders (5 pages) |
30 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
30 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
6 December 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
6 December 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
24 November 2011 | Second filing of AR01 previously delivered to Companies House made up to 9 November 2010 (16 pages) |
24 November 2011 | Second filing of AR01 previously delivered to Companies House made up to 9 November 2010 (16 pages) |
24 November 2011 | Second filing of AR01 previously delivered to Companies House made up to 9 November 2010 (16 pages) |
9 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (5 pages) |
7 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (5 pages) |
7 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (5 pages) |
23 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
23 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
21 May 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
21 May 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
28 April 2011 | Particulars of a mortgage or charge / charge no: 4
|
28 April 2011 | Particulars of a mortgage or charge / charge no: 4
|
29 December 2010 | Annual return made up to 9 November 2010 with a full list of shareholders
|
29 December 2010 | Registered office address changed from 110 Falkland Road London N8 0NP United Kingdom on 29 December 2010 (1 page) |
29 December 2010 | Annual return made up to 9 November 2010 with a full list of shareholders
|
29 December 2010 | Annual return made up to 9 November 2010 with a full list of shareholders
|
29 December 2010 | Registered office address changed from 110 Falkland Road London N8 0NP United Kingdom on 29 December 2010 (1 page) |
23 June 2010 | Appointment of Aleksandreuli Limited as a director (2 pages) |
23 June 2010 | Appointment of Mr George Kukhaleishvili as a director (2 pages) |
23 June 2010 | Appointment of Mr George Kukhaleishvili as a director (2 pages) |
23 June 2010 | Appointment of Aleksandreuli Limited as a director (2 pages) |
22 June 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
22 June 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
13 May 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
13 May 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
27 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 November 2009 | Incorporation (35 pages) |
9 November 2009 | Incorporation (35 pages) |