London
SW2 3QD
Director Name | Ms Elizabeth Ann Davies |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | Crown House 2a Ashfield Parade Southgate London N14 5EJ |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate |
Built Up Area | Greater London |
9 at £1 | Chafik Dahmani 90.00% Ordinary |
---|---|
1 at £1 | Brian Coombs 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £252 |
Cash | £3,269 |
Current Liabilities | £42,498 |
Latest Accounts | 31 January 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
5 March 2013 | Delivered on: 7 March 2013 Persons entitled: Brian Edwin Coombs Classification: Legal charge 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: L/H property k/a the cafe woburn house 155 falcon road london. Outstanding |
---|
21 November 2016 | Appointment of a voluntary liquidator (1 page) |
---|---|
21 November 2016 | Statement of affairs with form 4.19 (6 pages) |
21 November 2016 | Resolutions
|
17 November 2016 | Registered office address changed from B B K Partnership 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ England to Crown House 2a Ashfield Parade Southgate London N14 5EJ on 17 November 2016 (1 page) |
31 October 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
18 October 2016 | Registered office address changed from 155 Falcon Road London SW11 2PD to B B K Partnership 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ on 18 October 2016 (1 page) |
2 February 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
10 September 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
2 March 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
30 September 2014 | Registered office address changed from 1St Floor 60 High Street New Malden Surrey KT3 4EZ to 155 Falcon Road London SW11 2PD on 30 September 2014 (1 page) |
25 April 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
15 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
7 March 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 January 2013 | Appointment of Chafik Dahmani as a director (3 pages) |
7 January 2013 | Termination of appointment of Elizabeth Davies as a director (1 page) |
7 January 2013 | Incorporation (22 pages) |