London
NW10 3AP
Director Name | Mrs Stella Toumazou |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2011(same day as company formation) |
Role | Hair Cutter |
Country of Residence | England |
Correspondence Address | 37 Chelmsford Square London NW10 3AP |
Director Name | Mrs Gemma James Allett |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2011(same day as company formation) |
Role | Photographa |
Country of Residence | United Kingdom |
Correspondence Address | 153 College Road Kensal Rise London NW10 5HB |
Director Name | Mr Mark Victor Allett |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2011(same day as company formation) |
Role | Props Master |
Country of Residence | United Kingdom |
Correspondence Address | 153 College Road Kensal Rise London NW10 5HB |
Registered Address | C/O Neum Insolvency, Suite 9, Amba House 15 College Road Harrow Middlesex HA1 1BA |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Gemma James Allett 25.00% Ordinary |
---|---|
1 at £1 | Mark Victor Allett 25.00% Ordinary |
1 at £1 | Michael Solon Toumazou 25.00% Ordinary |
1 at £1 | Stella Toumazou 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£55,973 |
Current Liabilities | £693,716 |
Latest Accounts | 31 January 2021 (3 years, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2022 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 25 January 2021 (3 years, 3 months ago) |
---|---|
Next Return Due | 8 February 2022 (overdue) |
23 November 2011 | Delivered on: 29 November 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 69 craven park harlesden london t/n MX165721 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery. Outstanding |
---|---|
1 November 2011 | Delivered on: 5 November 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
25 April 2023 | Liquidators' statement of receipts and payments to 16 February 2023 (19 pages) |
---|---|
28 February 2022 | Liquidators' statement of receipts and payments to 16 February 2022 (20 pages) |
1 March 2021 | Resolutions
|
1 March 2021 | Declaration of solvency (5 pages) |
1 March 2021 | Appointment of a voluntary liquidator (3 pages) |
16 February 2021 | Registered office address changed from 37 Chelmsford Square London NW10 3AP to C/O Neum Insolvency, Suite 9, Amba House 15 College Road Harrow Middlesex HA1 1BA on 16 February 2021 (1 page) |
9 February 2021 | Micro company accounts made up to 31 January 2021 (5 pages) |
29 January 2021 | Confirmation statement made on 25 January 2021 with no updates (3 pages) |
29 January 2021 | Micro company accounts made up to 31 January 2020 (5 pages) |
2 October 2020 | Satisfaction of charge 1 in full (1 page) |
16 July 2020 | Satisfaction of charge 2 in full (1 page) |
11 February 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
30 October 2019 | Micro company accounts made up to 31 January 2019 (5 pages) |
19 February 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
29 October 2018 | Micro company accounts made up to 31 January 2018 (5 pages) |
26 March 2018 | Confirmation statement made on 25 January 2018 with updates (4 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
21 February 2017 | Confirmation statement made on 25 January 2017 with updates (6 pages) |
21 February 2017 | Confirmation statement made on 25 January 2017 with updates (6 pages) |
28 October 2016 | Micro company accounts made up to 31 January 2016 (5 pages) |
28 October 2016 | Micro company accounts made up to 31 January 2016 (5 pages) |
13 May 2016 | Termination of appointment of Mark Victor Allett as a director on 5 May 2016 (1 page) |
13 May 2016 | Termination of appointment of Gemma James Allett as a director on 5 May 2016 (1 page) |
13 May 2016 | Termination of appointment of Gemma James Allett as a director on 5 May 2016 (1 page) |
13 May 2016 | Termination of appointment of Mark Victor Allett as a director on 5 May 2016 (1 page) |
25 January 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
20 October 2015 | Micro company accounts made up to 31 January 2015 (5 pages) |
20 October 2015 | Micro company accounts made up to 31 January 2015 (5 pages) |
24 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
26 March 2014 | Director's details changed for Mrs Stella Toumazou on 26 January 2013 (2 pages) |
26 March 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Registered office address changed from 37 37 Chelmsford Square Kensal Rise London Uk NW10 3AP England on 26 March 2014 (1 page) |
26 March 2014 | Director's details changed for Mr Michael Solon Toumazou on 26 January 2013 (2 pages) |
26 March 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Director's details changed for Mr Michael Solon Toumazou on 26 January 2013 (2 pages) |
26 March 2014 | Registered office address changed from 37 37 Chelmsford Square Kensal Rise London Uk NW10 3AP England on 26 March 2014 (1 page) |
26 March 2014 | Director's details changed for Mrs Stella Toumazou on 26 January 2013 (2 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
13 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (6 pages) |
13 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (6 pages) |
12 December 2012 | Accounts for a dormant company made up to 31 January 2012 (3 pages) |
12 December 2012 | Accounts for a dormant company made up to 31 January 2012 (3 pages) |
10 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (6 pages) |
10 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (6 pages) |
29 November 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
29 November 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
5 November 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
5 November 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
25 January 2011 | Incorporation
|
25 January 2011 | Incorporation
|