Maida Vale
London
W9 2QJ
Secretary Name | Mr Clive Andrew Blanks |
---|---|
Status | Current |
Appointed | 25 July 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Bullhead Road Borehamwood Hertfordshire WD6 1HS |
Registered Address | 4th Floor Allan House 10 John Princess Street London W1G 0AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
5 at £1 | Esen Selcuk Avci 8.33% Ordinary D |
---|---|
5 at £1 | Markus William Lehto 8.33% Ordinary D |
5 at £1 | Michael Masaya Nagata 8.33% Ordinary D |
15 at £1 | Esen Selcuk Avci 25.00% Ordinary B |
15 at £1 | Markus William Lehto 25.00% Ordinary C |
15 at £1 | Michael Masaya Nagata 25.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£52,976 |
Cash | £257,430 |
Current Liabilities | £3,896,225 |
Latest Accounts | 31 July 2016 (7 years, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2018 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
Latest Return | 25 July 2017 (6 years, 9 months ago) |
---|---|
Next Return Due | 8 August 2018 (overdue) |
17 January 2012 | Delivered on: 18 January 2012 Persons entitled: Marfin Popular Bank Public Co Limited Classification: Security assignment of performance bond Secured details: All monies due or to become due from the obligors and the assignor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The performance bond see image for full details. Outstanding |
---|---|
20 December 2011 | Delivered on: 23 December 2011 Persons entitled: Victoria Square Property Company 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: £3,911.25 (and such other sums as may be deposited by the company from time to time) the interest from time to time accrued and any sums from time to time deposited in respect of vat. Outstanding |
13 December 2011 | Delivered on: 24 December 2011 Persons entitled: Marfin Popular Bank Public Co Limited Classification: Security assignment of building contract Secured details: All monies due or to become due from the obligors and the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The building contract dated 29 november 2011 made between bennett (construction) limited and urbanista developments limited. Outstanding |
23 April 2020 | Progress report in a winding up by the court (12 pages) |
---|---|
23 April 2020 | Progress report in a winding up by the court (12 pages) |
9 May 2019 | Progress report in a winding up by the court (12 pages) |
25 May 2018 | Satisfaction of charge 2 in full (4 pages) |
13 March 2018 | Registered office address changed from 106 Charter Avenue Ilford Essex IG2 7AD England to 4th Floor Allan House 10 John Princess Street London W1G 0AH on 13 March 2018 (2 pages) |
7 March 2018 | Appointment of a liquidator (3 pages) |
29 December 2017 | Order of court to wind up (3 pages) |
29 December 2017 | Order of court to wind up (3 pages) |
9 August 2017 | Confirmation statement made on 25 July 2017 with updates (5 pages) |
9 August 2017 | Confirmation statement made on 25 July 2017 with updates (5 pages) |
19 May 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
19 May 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
26 August 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
26 August 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
27 July 2016 | Registered office address changed from 5th Floor Newbury House 890 - 900 Eastern Avenue Newbury Park Ilford Essex IG2 7HH to 106 Charter Avenue Ilford Essex IG2 7AD on 27 July 2016 (1 page) |
27 July 2016 | Registered office address changed from 5th Floor Newbury House 890 - 900 Eastern Avenue Newbury Park Ilford Essex IG2 7HH to 106 Charter Avenue Ilford Essex IG2 7AD on 27 July 2016 (1 page) |
20 June 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
20 June 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
10 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
27 October 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
27 October 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
3 September 2014 | Secretary's details changed for Mr Clive Andrew Blanks on 24 August 2014 (1 page) |
3 September 2014 | Secretary's details changed for Mr Clive Andrew Blanks on 24 August 2014 (1 page) |
19 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
8 October 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
22 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
22 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
31 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (6 pages) |
31 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (6 pages) |
18 January 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
18 January 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
24 December 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 December 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 December 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
23 December 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
25 July 2011 | Incorporation
|
25 July 2011 | Incorporation
|
25 July 2011 | Incorporation
|