Lucey Way
London
SE16 4ET
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Director Name | Mr Constantine Joannides |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2011(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 09 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 163 Battersea Church Road London SW11 3ND |
Registered Address | Arch 14 St. James's Road Lucey Way London SE16 4ET |
---|
Year | 2014 |
---|---|
Net Worth | £125,906 |
Cash | £35,594 |
Current Liabilities | £163,140 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 17 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 3 March 2025 (10 months, 1 week from now) |
21 May 2020 | Delivered on: 27 May 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
5 October 2017 | Delivered on: 11 October 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
13 November 2012 | Delivered on: 15 November 2012 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
20 November 2023 | Total exemption full accounts made up to 28 February 2023 (12 pages) |
---|---|
20 February 2023 | Confirmation statement made on 17 February 2023 with no updates (3 pages) |
23 November 2022 | Total exemption full accounts made up to 28 February 2022 (12 pages) |
26 September 2022 | Registered office address changed from 27 Leveret Close Watford WD25 7AX England to Arch 14 st. James's Road Lucey Way London SE16 4ET on 26 September 2022 (1 page) |
28 March 2022 | Confirmation statement made on 17 February 2022 with no updates (3 pages) |
12 October 2021 | Total exemption full accounts made up to 28 February 2021 (12 pages) |
21 April 2021 | Confirmation statement made on 17 February 2021 with no updates (3 pages) |
30 October 2020 | Total exemption full accounts made up to 29 February 2020 (12 pages) |
27 May 2020 | Registration of charge 071601970003, created on 21 May 2020 (40 pages) |
17 February 2020 | Confirmation statement made on 17 February 2020 with no updates (3 pages) |
27 August 2019 | Total exemption full accounts made up to 28 February 2019 (12 pages) |
19 February 2019 | Confirmation statement made on 17 February 2019 with no updates (3 pages) |
11 October 2018 | Total exemption full accounts made up to 28 February 2018 (10 pages) |
20 February 2018 | Confirmation statement made on 17 February 2018 with updates (4 pages) |
16 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
16 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
11 October 2017 | Registration of charge 071601970002, created on 5 October 2017 (13 pages) |
11 October 2017 | Registration of charge 071601970002, created on 5 October 2017 (13 pages) |
9 March 2017 | Cancellation of shares. Statement of capital on 9 February 2017
|
9 March 2017 | Cancellation of shares. Statement of capital on 9 February 2017
|
28 February 2017 | Confirmation statement made on 17 February 2017 with updates (6 pages) |
28 February 2017 | Termination of appointment of Constantine Joannides as a director on 9 February 2017 (1 page) |
28 February 2017 | Confirmation statement made on 17 February 2017 with updates (6 pages) |
28 February 2017 | Termination of appointment of Constantine Joannides as a director on 9 February 2017 (1 page) |
28 February 2017 | Director's details changed for Mr Darragh O'shea on 1 May 2016 (2 pages) |
28 February 2017 | Director's details changed for Mr Darragh O'shea on 1 May 2016 (2 pages) |
22 February 2017 | Purchase of own shares. (3 pages) |
22 February 2017 | Purchase of own shares. (3 pages) |
14 July 2016 | Registered office address changed from 1st Floor 1 Park Court Pyrford Road West Byfleet Surrey KT14 6SD to 27 Leveret Close Watford WD25 7AX on 14 July 2016 (1 page) |
14 July 2016 | Registered office address changed from 1st Floor 1 Park Court Pyrford Road West Byfleet Surrey KT14 6SD to 27 Leveret Close Watford WD25 7AX on 14 July 2016 (1 page) |
19 April 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
19 April 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
11 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
13 January 2016 | Resolutions
|
13 January 2016 | Resolutions
|
22 April 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
22 April 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
6 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
10 April 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
10 April 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
11 March 2014 | Director's details changed for Mr Darragh O'shea on 1 January 2014 (2 pages) |
11 March 2014 | Director's details changed for Mr Darragh O'shea on 1 January 2014 (2 pages) |
11 March 2014 | Director's details changed for Mr Darragh O'shea on 1 January 2014 (2 pages) |
11 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
30 April 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
13 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (4 pages) |
13 March 2013 | Director's details changed for Mr Darragh O'shea on 12 March 2013 (2 pages) |
13 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (4 pages) |
13 March 2013 | Director's details changed for Mr Darragh O'shea on 12 March 2013 (2 pages) |
15 November 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
15 November 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
1 June 2012 | Accounts for a dormant company made up to 28 February 2012 (3 pages) |
1 June 2012 | Accounts for a dormant company made up to 28 February 2012 (3 pages) |
19 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (4 pages) |
6 December 2011 | Appointment of Constantine Joannides as a director (5 pages) |
6 December 2011 | Appointment of Constantine Joannides as a director (5 pages) |
17 October 2011 | Statement of capital following an allotment of shares on 2 September 2011
|
17 October 2011 | Statement of capital following an allotment of shares on 2 September 2011
|
17 October 2011 | Statement of capital following an allotment of shares on 2 September 2011
|
29 June 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
29 June 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
10 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (3 pages) |
10 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (3 pages) |
3 March 2010 | Appointment of Mr Darragh O'shea as a director (2 pages) |
3 March 2010 | Appointment of Mr Darragh O'shea as a director (2 pages) |
19 February 2010 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 19 February 2010 (1 page) |
19 February 2010 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 19 February 2010 (1 page) |
18 February 2010 | Termination of appointment of Graham Cowan as a director (1 page) |
18 February 2010 | Termination of appointment of Graham Cowan as a director (1 page) |
17 February 2010 | Incorporation
|
17 February 2010 | Incorporation
|
17 February 2010 | Incorporation
|