Chigwell
Essex
IG7 5AF
Director Name | Mr Alan Kaye |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ |
Director Name | Mr Peter John Leuzzi |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 06 April 2011(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stanmore Wellpond Green Standon Hertfordshire SG11 1NN |
Secretary Name | Mr Alan Kaye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2012(1 year, 4 months after company formation) |
Appointment Duration | 4 months (resigned 20 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Beauchamp Court Victors Court Barnet Hertfordshire EN5 5TZ |
Registered Address | 1 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1000 at £1 | Itzik Robin 90.91% Ordinary |
---|---|
100 at £1 | Solarprobe LTD 9.09% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £344,824 |
Cash | £29,800 |
Current Liabilities | £696,825 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 21 November 2023 (5 months ago) |
---|---|
Next Return Due | 5 December 2024 (7 months, 2 weeks from now) |
24 May 2012 | Delivered on: 31 May 2012 Satisfied on: 29 January 2016 Persons entitled: Santander UK PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the group member (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land being 262 and 264 high road and land and buildings lying to the west of high road loughton under t/no.EX685618 and f/h land and buildings lying to the west of high road loughton under t/no.EX685619 by way of fixed charge the benefit of all agreements relating to the property, the rights under the appointment of any managing agent, all rights title and interest in all contracts or policies of insurances, the benefit of all authorisations consents approvals resolutions, rights title and interest in and to the rental income. Assigns all rights title and interest both in rental income and all other rights see image for full details. Fully Satisfied |
---|---|
4 August 2011 | Delivered on: 10 August 2011 Satisfied on: 29 January 2016 Persons entitled: Santander UK PLC (As Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge all right title estate and other interests in all f/h or l/h property all book debts goodwill and uncalled capital by way of assignment all rents the benefit of all guarantees warranties and representations and all agreements contracts floating charge the undertaking and all other property and assets. Fully Satisfied |
4 August 2011 | Delivered on: 10 August 2011 Persons entitled: Santander UK PLC (As Security Trustee) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land being the lord stanley public house 25 carmen road bromley t/n 64997 by way of assignment all rents and other income and claims arising from or accruing from the property the benefit of all guarantees warranties and representations and the benefit of all agreements for lease. Outstanding |
4 August 2011 | Delivered on: 10 August 2011 Persons entitled: Santander UK PLC (As Security Trustee) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land being the new red lion public house 271-273 city road london k/s 273 city road and 1 and 3 city garden row t/n 186339 by way of assignment all rents and other income and claims arising from or accruing from the property the benefit of all guarantees warranties and representations and the benefit of all agreements for lease. Outstanding |
4 August 2011 | Delivered on: 10 August 2011 Persons entitled: Santander UK PLC (As Security Trustee) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land being the sun inn public house 441 bethnal green road london t/n 301464 by way of assignment all rents and other income and claims arising from or accruing from the property the benefit of all guarantees warranties and representations and the benefit of all agreements for lease. Outstanding |
21 April 2023 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
---|---|
17 January 2023 | Confirmation statement made on 21 November 2022 with updates (4 pages) |
1 April 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
8 December 2021 | Confirmation statement made on 21 November 2021 with updates (4 pages) |
31 March 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
18 December 2020 | Confirmation statement made on 21 November 2020 with updates (4 pages) |
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
21 November 2019 | Confirmation statement made on 21 November 2019 with updates (4 pages) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
22 November 2018 | Confirmation statement made on 21 November 2018 with updates (4 pages) |
28 March 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
30 November 2017 | Confirmation statement made on 21 November 2017 with updates (4 pages) |
30 November 2017 | Confirmation statement made on 21 November 2017 with updates (4 pages) |
23 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
23 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
23 November 2016 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
23 November 2016 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
17 May 2016 | Amended total exemption small company accounts made up to 30 June 2015 (6 pages) |
17 May 2016 | Amended total exemption small company accounts made up to 30 June 2015 (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
29 January 2016 | Satisfaction of charge 1 in full (2 pages) |
29 January 2016 | Satisfaction of charge 5 in full (2 pages) |
29 January 2016 | Satisfaction of charge 5 in full (2 pages) |
29 January 2016 | Satisfaction of charge 1 in full (2 pages) |
24 November 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
9 January 2015 | Annual return made up to 21 November 2014 Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 21 November 2014 Statement of capital on 2015-01-09
|
26 June 2014 | Amended accounts made up to 30 June 2013 (7 pages) |
26 June 2014 | Amended accounts made up to 30 June 2013 (7 pages) |
31 March 2014 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
31 March 2014 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
18 December 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
1 August 2013 | Termination of appointment of Peter Leuzzi as a director (1 page) |
1 August 2013 | Termination of appointment of Peter Leuzzi as a director (1 page) |
28 May 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
28 May 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
6 December 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (5 pages) |
6 December 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (5 pages) |
30 August 2012 | Termination of appointment of Alan Kaye as a secretary (1 page) |
30 August 2012 | Termination of appointment of Alan Kaye as a secretary (1 page) |
21 June 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
21 June 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
31 May 2012 | Particulars of a mortgage or charge / charge no: 5
|
31 May 2012 | Particulars of a mortgage or charge / charge no: 5
|
25 May 2012 | Previous accounting period shortened from 30 November 2011 to 30 June 2011 (1 page) |
25 May 2012 | Previous accounting period shortened from 30 November 2011 to 30 June 2011 (1 page) |
21 March 2012 | Appointment of Mr Alan Kaye as a secretary (2 pages) |
21 March 2012 | Appointment of Mr Alan Kaye as a secretary (2 pages) |
15 December 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (4 pages) |
15 December 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (4 pages) |
10 August 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
10 August 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
10 August 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
10 August 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 August 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 August 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
10 August 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
10 August 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
1 July 2011 | Appointment of Mr Peter Leuzzi as a director (2 pages) |
1 July 2011 | Appointment of Mr Peter Leuzzi as a director (2 pages) |
21 April 2011 | Termination of appointment of Alan Kaye as a director (1 page) |
21 April 2011 | Termination of appointment of Alan Kaye as a director (1 page) |
4 April 2011 | Appointment of Mr Itzik Robin as a director (2 pages) |
4 April 2011 | Appointment of Mr Itzik Robin as a director (2 pages) |
18 November 2010 | Incorporation
|
18 November 2010 | Incorporation
|
18 November 2010 | Incorporation
|