Edgware
Middlesex
HA8 7EJ
Director Name | Mr Bogdan Victor Ghervasa |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 20 December 2012(same day as company formation) |
Role | Site Manager |
Country of Residence | United Kingdom |
Correspondence Address | 55 Durnsford Road London N11 2EP |
Director Name | Mrs Lidia Alina Iacobut |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 01 July 2014(1 year, 6 months after company formation) |
Appointment Duration | 5 months (resigned 04 December 2014) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Elizabeth House 54-58 High Street Edgware Middlesex HA8 7EJ |
Registered Address | Regency House 33 Wood Street Barnet Hertfordshire EN5 4BE |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Underhill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
4 at £1 | Iosif Iacobut 80.00% Ordinary |
---|---|
1 at £1 | Lidia Alina Iacobut 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £54,002 |
Cash | £358 |
Current Liabilities | £44,837 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 27 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 11 May 2024 (3 weeks from now) |
4 May 2023 | Delivered on: 5 May 2023 Persons entitled: Sif (South) Limited Classification: A registered charge Outstanding |
---|---|
29 May 2018 | Delivered on: 30 May 2018 Persons entitled: Alfandari Private Equities Limited Classification: A registered charge Particulars: The company charges to the chargee, by way of first legal mortgage, all the properties listed in schedule 1;. the company charges to the chargee, by way of first fixed charge:. (I) all properties acquired by the company in the future;. (Ii) all present and future interests of the company not effectively mortgaged or charged;. (Iii) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. (Iv) all intellectual property;. ‘Properties’ means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest (including (but not limited to) the properties which are briefly described in schedule 1) and property means any of them.. ‘Intellectual property’ means the company's present and future patents, rights to inventions, copyright and related rights, trade-marks, business names and domain names, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world. Outstanding |
22 February 2018 | Delivered on: 9 March 2018 Persons entitled: Select Invoice Finance Limited Classification: A registered charge Outstanding |
2 June 2017 | Delivered on: 9 June 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
3 June 2020 | Total exemption full accounts made up to 31 January 2020 (11 pages) |
---|---|
21 May 2020 | Confirmation statement made on 27 April 2020 with updates (5 pages) |
10 February 2020 | Satisfaction of charge 083388570002 in full (1 page) |
25 November 2019 | Resolutions
|
16 October 2019 | Cessation of Iosif Iacobut as a person with significant control on 1 August 2019 (1 page) |
16 October 2019 | Notification of Icb Group London Ltd as a person with significant control on 1 August 2019 (2 pages) |
11 July 2019 | Registered office address changed from Ground Floor Elizabeth House 54-58 High Street Edgware Middlesex HA8 7EJ to Regency House 33 Wood Street Barnet Hertfordshire EN5 4BE on 11 July 2019 (1 page) |
14 June 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
2 May 2019 | Confirmation statement made on 27 April 2019 with updates (4 pages) |
13 March 2019 | Director's details changed for Mr Iosif Iacobut on 6 September 2018 (2 pages) |
13 March 2019 | Director's details changed for Mr Iosif Iacobut on 13 March 2019 (2 pages) |
13 March 2019 | Change of details for Mr Iosif Iacobut as a person with significant control on 13 March 2019 (2 pages) |
7 December 2018 | Satisfaction of charge 083388570003 in full (1 page) |
30 May 2018 | Registration of charge 083388570003, created on 29 May 2018 (17 pages) |
16 May 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
1 May 2018 | Confirmation statement made on 27 April 2018 with updates (4 pages) |
9 March 2018 | Registration of charge 083388570002, created on 22 February 2018
|
9 June 2017 | Registration of charge 083388570001, created on 2 June 2017 (23 pages) |
9 June 2017 | Registration of charge 083388570001, created on 2 June 2017 (23 pages) |
22 May 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
22 May 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
2 May 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
27 April 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
24 March 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
24 March 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
4 March 2016 | Statement of capital following an allotment of shares on 2 January 2016
|
4 March 2016 | Statement of capital following an allotment of shares on 2 January 2016
|
21 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
30 July 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
5 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
4 December 2014 | Termination of appointment of Lidia Alina Iacobut as a director on 4 December 2014 (1 page) |
4 December 2014 | Statement of capital following an allotment of shares on 4 December 2014
|
4 December 2014 | Statement of capital following an allotment of shares on 4 December 2014
|
4 December 2014 | Termination of appointment of Bogdan Victor Ghervasa as a director on 4 December 2014 (1 page) |
4 December 2014 | Termination of appointment of Bogdan Victor Ghervasa as a director on 4 December 2014 (1 page) |
4 December 2014 | Termination of appointment of Lidia Alina Iacobut as a director on 4 December 2014 (1 page) |
4 December 2014 | Termination of appointment of Bogdan Victor Ghervasa as a director on 4 December 2014 (1 page) |
4 December 2014 | Statement of capital following an allotment of shares on 4 December 2014
|
4 December 2014 | Termination of appointment of Lidia Alina Iacobut as a director on 4 December 2014 (1 page) |
26 September 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
22 September 2014 | Statement of capital following an allotment of shares on 22 September 2014
|
22 September 2014 | Statement of capital following an allotment of shares on 22 September 2014
|
2 September 2014 | Appointment of Mr Iosif Iacobut as a director on 1 August 2014 (2 pages) |
2 September 2014 | Appointment of Mr Iosif Iacobut as a director on 1 August 2014 (2 pages) |
2 September 2014 | Appointment of Mr Iosif Iacobut as a director on 1 August 2014 (2 pages) |
16 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
15 July 2014 | Appointment of Mrs Lidia Alina Iacobut as a director on 1 July 2014 (2 pages) |
15 July 2014 | Appointment of Mrs Lidia Alina Iacobut as a director on 1 July 2014 (2 pages) |
15 July 2014 | Appointment of Mrs Lidia Alina Iacobut as a director on 1 July 2014 (2 pages) |
9 June 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
9 June 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
4 June 2014 | Previous accounting period extended from 31 December 2013 to 31 January 2014 (1 page) |
4 June 2014 | Previous accounting period extended from 31 December 2013 to 31 January 2014 (1 page) |
19 September 2013 | Annual return made up to 19 September 2013 with a full list of shareholders
|
19 September 2013 | Annual return made up to 19 September 2013 with a full list of shareholders
|
11 February 2013 | Registered office address changed from 55 Durnsford Road London N11 2EP United Kingdom on 11 February 2013 (2 pages) |
11 February 2013 | Registered office address changed from 55 Durnsford Road London N11 2EP United Kingdom on 11 February 2013 (2 pages) |
20 December 2012 | Incorporation (20 pages) |
20 December 2012 | Incorporation (20 pages) |