Watford
WD25 7HY
Director Name | Mr Andrei Mihai Sargu |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2012(same day as company formation) |
Role | Construction |
Country of Residence | United Kingdom |
Correspondence Address | 16 Fordham Road Barnet EN4 9AG |
Director Name | Mr Ionut Taraipan Stoica |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2012(1 day after company formation) |
Appointment Duration | Resigned same day (resigned 01 November 2012) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 108 Newhouse Crescent Watford WD25 7HY |
Director Name | Mr Ionut Taraipan Stoica |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2012(1 day after company formation) |
Appointment Duration | Resigned same day (resigned 01 November 2012) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 108 Newhouse Crescent Watford WD25 7HY |
Registered Address | 29a Burnt Oak Broadway Edgware HA8 5LD |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Queensbury |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
5 at £1 | Stefan Chirila 5.88% Ordinary |
---|---|
40 at £1 | Andrei Mihai Sargu 47.06% Ordinary |
40 at £1 | Constantin Taraipan Stoica 47.06% Ordinary |
Year | 2014 |
---|---|
Net Worth | £60,153 |
Cash | £198,343 |
Current Liabilities | £493,820 |
Latest Accounts | 31 October 2019 (4 years, 5 months ago) |
---|---|
Next Accounts Due | 30 April 2022 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
Latest Return | 5 October 2021 (2 years, 6 months ago) |
---|---|
Next Return Due | 19 October 2022 (overdue) |
20 July 2017 | Delivered on: 20 July 2017 Persons entitled: Bibby Financial Services Limited (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (ad defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).. In the debenture "land" means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant's fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
---|
31 October 2020 | Unaudited abridged accounts made up to 31 October 2019 (7 pages) |
---|---|
6 October 2020 | Cessation of Alina Elena Taraipan Stoica as a person with significant control on 1 May 2020 (1 page) |
6 October 2020 | Confirmation statement made on 5 October 2020 with updates (4 pages) |
6 October 2020 | Notification of Ionut Taraipan Stoica as a person with significant control on 1 May 2020 (2 pages) |
5 June 2020 | Satisfaction of charge 082751950001 in full (1 page) |
14 October 2019 | Confirmation statement made on 5 October 2019 with updates (5 pages) |
29 July 2019 | Unaudited abridged accounts made up to 31 October 2018 (7 pages) |
5 October 2018 | Change of details for Mrs Alina Elena Taraipan Stoica as a person with significant control on 15 August 2018 (2 pages) |
5 October 2018 | Cessation of Andrei Mihai Sargu as a person with significant control on 15 August 2018 (1 page) |
5 October 2018 | Confirmation statement made on 5 October 2018 with updates (4 pages) |
22 August 2018 | Confirmation statement made on 6 July 2018 with updates (5 pages) |
27 July 2018 | Unaudited abridged accounts made up to 31 October 2017 (7 pages) |
25 June 2018 | Registered office address changed from Office No 26, C P House, Lenta Business Centre Otterspool Way Watford Hertfordshire WD25 8HP England to Cervantes House 5-9 Headstone Road Harrow Middlesex HA1 1PD on 25 June 2018 (1 page) |
22 March 2018 | Termination of appointment of Andrei Mihai Sargu as a director on 1 March 2018 (1 page) |
22 January 2018 | Registered office address changed from 26 C P House, Lenta Business Centre Otterspool Way Watford Hertfordshire WD25 8HP England to Office No 26, C P House, Lenta Business Centre Otterspool Way Watford Hertfordshire WD25 8HP on 22 January 2018 (1 page) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
20 July 2017 | Registration of charge 082751950001, created on 20 July 2017 (53 pages) |
20 July 2017 | Registration of charge 082751950001, created on 20 July 2017 (53 pages) |
6 July 2017 | Notification of Alina Elena Taraipan Stoica as a person with significant control on 2 November 2016 (2 pages) |
6 July 2017 | Confirmation statement made on 6 July 2017 with updates (4 pages) |
6 July 2017 | Notification of Alina Elena Taraipan Stoica as a person with significant control on 6 July 2017 (2 pages) |
6 July 2017 | Confirmation statement made on 6 July 2017 with updates (4 pages) |
6 July 2017 | Cessation of Constantin Taraipan Stoica as a person with significant control on 2 November 2016 (1 page) |
6 July 2017 | Cessation of Onstantin Taraipan Stoica as a person with significant control on 6 July 2017 (1 page) |
5 July 2017 | Registered office address changed from Talbot House 204-226 Imperial Drive Rayners Lane Middlesex HA2 7HH to 26 C P House, Lenta Business Centre Otterspool Way Watford Hertfordshire WD25 8HP on 5 July 2017 (1 page) |
5 July 2017 | Registered office address changed from Talbot House 204-226 Imperial Drive Rayners Lane Middlesex HA2 7HH to 26 C P House, Lenta Business Centre Otterspool Way Watford Hertfordshire WD25 8HP on 5 July 2017 (1 page) |
1 December 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
1 December 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
29 November 2016 | Statement of capital following an allotment of shares on 31 October 2016
|
29 November 2016 | Statement of capital following an allotment of shares on 31 October 2016
|
29 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
29 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
2 November 2016 | Director's details changed for Mr Ionut Taraipan Stoica on 31 October 2016 (2 pages) |
2 November 2016 | Director's details changed for Mr Ionut Taraipan Stoica on 31 October 2016 (2 pages) |
30 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
30 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
3 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
21 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Appointment of Mr Ionut Taraipan Stoica as a director on 1 November 2014 (2 pages) |
21 November 2014 | Appointment of Mr Ionut Taraipan Stoica as a director on 1 November 2014 (2 pages) |
21 November 2014 | Appointment of Mr Ionut Taraipan Stoica as a director on 1 November 2014 (2 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
9 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-09
|
9 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-09
|
6 July 2013 | Statement of capital following an allotment of shares on 1 January 2013
|
6 July 2013 | Statement of capital following an allotment of shares on 1 January 2013
|
6 July 2013 | Statement of capital following an allotment of shares on 1 January 2013
|
12 December 2012 | Termination of appointment of Ionut Stoica as a director (1 page) |
12 December 2012 | Termination of appointment of Ionut Stoica as a director (1 page) |
5 December 2012 | Appointment of Mr Ionut Taraipan Stoica as a director (2 pages) |
5 December 2012 | Appointment of Mr Ionut Taraipan Stoica as a director (2 pages) |
1 November 2012 | Termination of appointment of Ionut Stoica as a director (1 page) |
1 November 2012 | Termination of appointment of Ionut Stoica as a director (1 page) |
31 October 2012 | Incorporation
|
31 October 2012 | Incorporation
|