Park Royal
London
NW10 7AS
Director Name | Mrs Andreia Cristina Tonet |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 16 September 2021(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Head Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | 11 Steele Road Park Royal London NW10 7AS |
Director Name | Mr Mateus Francisco Junior Tonet |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 16 September 2021(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Dealer Principal |
Country of Residence | England |
Correspondence Address | 11 Steele Road Park Royal London NW10 7AS |
Director Name | Mrs Andreia Tonet |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 02 October 2012(same day as company formation) |
Role | Sales |
Country of Residence | England |
Correspondence Address | 270 Allenby Road Southall Middlesex UB1 2HP |
Secretary Name | Mr Ercilio De Oliveira |
---|---|
Status | Resigned |
Appointed | 02 October 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Steele Road Park Royal London NW10 7AS |
Registered Address | 11 Steele Road Park Royal London NW10 7AS |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Stonebridge |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
100 at £1 | Ercilio De Oliveira 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,473 |
Cash | £1,385 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 November |
Latest Return | 2 October 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 16 October 2024 (5 months, 2 weeks from now) |
26 July 2022 | Delivered on: 2 August 2022 Persons entitled: Time Vendor Finance Limited Classification: A registered charge Particulars: The company charges to the lender as a continuing security for the payment or discharge of the secured liabilities with full title guarantee:. 3.1.1 by way of legal mortgage the property together with:. 3.1.1.1 any premises, plant and equipment and fixtures on or in that property;. 3.1.1.2 the proceeds of sale of that property;. 3.1.1.3 the benefit of any covenants or rights attaching to that property;. 3.1.3.6 all intellectual property rights and all agreements under which the company is now or may become entitled to a payment or any royalty fee or similar income;. Intellectual property rights. All patents, patent applications, trade marks, know how, copyrights, business names, registered designs, confidential information or other intellectual property rights of the company and any licence or interest in any such rights;. Property. All real property whether freehold and/or leasehold and whether owned or leased by the company at any time during the continuation of this debenture;. Outstanding |
---|---|
22 July 2020 | Delivered on: 27 July 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
14 November 2023 | Change of details for Mr Ercilio Fonseca De Oliveira as a person with significant control on 16 October 2023 (2 pages) |
---|---|
20 October 2023 | Change of details for Mr Ercilio Fonseca De Oliveira as a person with significant control on 16 October 2023 (2 pages) |
20 October 2023 | Director's details changed for Mr Ercilio Oliveira on 20 October 2023 (2 pages) |
20 October 2023 | Confirmation statement made on 2 October 2023 with updates (4 pages) |
20 October 2023 | Director's details changed for Mr Mateus Francisco Tonet on 20 October 2023 (2 pages) |
20 October 2023 | Notification of Andreia Cristina Tonet as a person with significant control on 16 October 2023 (2 pages) |
31 August 2023 | Unaudited abridged accounts made up to 30 November 2022 (8 pages) |
13 October 2022 | Confirmation statement made on 2 October 2022 with no updates (3 pages) |
2 August 2022 | Registration of charge 082369940002, created on 26 July 2022 (25 pages) |
20 May 2022 | Unaudited abridged accounts made up to 30 November 2021 (8 pages) |
19 October 2021 | Confirmation statement made on 2 October 2021 with updates (4 pages) |
16 September 2021 | Appointment of Mr Mateus Francisco Tonet as a director on 16 September 2021 (2 pages) |
16 September 2021 | Appointment of Mrs Andreia Cristina Tonet as a director on 16 September 2021 (2 pages) |
28 July 2021 | Unaudited abridged accounts made up to 30 November 2020 (9 pages) |
1 December 2020 | Unaudited abridged accounts made up to 30 November 2019 (9 pages) |
9 November 2020 | Confirmation statement made on 2 October 2020 with no updates (3 pages) |
27 July 2020 | Registration of charge 082369940001, created on 22 July 2020 (39 pages) |
27 May 2020 | Registered office address changed from 2nd Floor Elstree Way Borehamwood WD6 1JH England to 11 Steele Road Park Royal London NW10 7AS on 27 May 2020 (1 page) |
27 May 2020 | Registered office address changed from 11 Steele Road Park Royal London NW10 7AS England to 11 Steele Road Park Royal London NW10 7AS on 27 May 2020 (1 page) |
10 October 2019 | Confirmation statement made on 2 October 2019 with no updates (3 pages) |
30 August 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
14 November 2018 | Registered office address changed from 12 Steele Road London NW10 7AS to 2nd Floor Elstree Way Borehamwood WD6 1JH on 14 November 2018 (1 page) |
14 November 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
12 October 2018 | Confirmation statement made on 2 October 2018 with updates (4 pages) |
13 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
26 August 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
26 August 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
31 July 2017 | Previous accounting period extended from 31 October 2016 to 30 November 2016 (1 page) |
31 July 2017 | Previous accounting period extended from 31 October 2016 to 30 November 2016 (1 page) |
11 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
30 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
30 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
2 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
18 May 2015 | Registered office address changed from 270 Allenby Road Southall Middlesex UB1 2HP to 12 Steele Road London NW10 7AS on 18 May 2015 (1 page) |
18 May 2015 | Registered office address changed from 270 Allenby Road Southall Middlesex UB1 2HP to 12 Steele Road London NW10 7AS on 18 May 2015 (1 page) |
24 October 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
24 October 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
8 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
7 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
29 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
1 March 2013 | Registered office address changed from 12 Steele Road Park Royal London NW10 7AS England on 1 March 2013 (1 page) |
1 March 2013 | Registered office address changed from 12 Steele Road Park Royal London NW10 7AS England on 1 March 2013 (1 page) |
1 March 2013 | Registered office address changed from 12 Steele Road Park Royal London NW10 7AS England on 1 March 2013 (1 page) |
19 November 2012 | Registered office address changed from 270 Allenby Road Southall Middlesex UB1 2HP England on 19 November 2012 (1 page) |
19 November 2012 | Registered office address changed from 270 Allenby Road Southall Middlesex UB1 2HP England on 19 November 2012 (1 page) |
16 November 2012 | Termination of appointment of Andreia Tonet as a director (1 page) |
16 November 2012 | Termination of appointment of Ercilio De Oliveira as a secretary (1 page) |
16 November 2012 | Appointment of Mr Ercilio Oliveira as a director (2 pages) |
16 November 2012 | Appointment of Mr Ercilio Oliveira as a director (2 pages) |
16 November 2012 | Termination of appointment of Ercilio De Oliveira as a secretary (1 page) |
16 November 2012 | Termination of appointment of Andreia Tonet as a director (1 page) |
2 October 2012 | Incorporation
|
2 October 2012 | Incorporation
|
2 October 2012 | Incorporation
|