Coronation Road
Park Royal
London
NW10 7PF
Director Name | Mariusz Szalanski |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2013(same day as company formation) |
Role | Specialised Glass Fitter |
Country of Residence | United Kingdom |
Correspondence Address | Unit 14 63 Jeddo Road London W12 9EE |
Secretary Name | Accountax Agency Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2013(3 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 October 2014) |
Correspondence Address | Unit 14 63 Jeddo Road London W12 9EE |
Website | parglass.co.uk |
---|---|
Telephone | 020 89989901 |
Telephone region | London |
Registered Address | 9a Johnsons Way Coronation Road Park Royal London NW10 7PF |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
100 at £1 | Mariusz Szalanski 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £124,811 |
Cash | £93,035 |
Current Liabilities | £112,156 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 6 March 2024 (2 months ago) |
---|---|
Next Return Due | 20 March 2025 (10 months, 2 weeks from now) |
26 January 2015 | Delivered on: 28 January 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
19 December 2023 | Unaudited abridged accounts made up to 31 March 2023 (6 pages) |
---|---|
30 March 2023 | Confirmation statement made on 6 March 2023 with updates (5 pages) |
20 January 2023 | Unaudited abridged accounts made up to 31 March 2022 (6 pages) |
8 April 2022 | Confirmation statement made on 6 March 2022 with updates (5 pages) |
22 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (6 pages) |
21 April 2021 | Confirmation statement made on 6 March 2021 with updates (5 pages) |
19 January 2021 | Unaudited abridged accounts made up to 31 March 2020 (6 pages) |
7 April 2020 | Confirmation statement made on 6 March 2020 with updates (5 pages) |
16 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (4 pages) |
8 April 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
12 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (4 pages) |
21 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
4 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (4 pages) |
4 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (4 pages) |
20 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
23 December 2016 | Micro company accounts made up to 31 March 2016 (1 page) |
23 December 2016 | Micro company accounts made up to 31 March 2016 (1 page) |
14 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
30 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
17 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
5 March 2015 | Registered office address changed from Unit 14 63 Jeddo Road London W12 9EE to 9a Johnsons Way Coronation Road Park Royal London NW10 7PF on 5 March 2015 (1 page) |
5 March 2015 | Registered office address changed from Unit 14 63 Jeddo Road London W12 9EE to 9a Johnsons Way Coronation Road Park Royal London NW10 7PF on 5 March 2015 (1 page) |
5 March 2015 | Registered office address changed from Unit 14 63 Jeddo Road London W12 9EE to 9a Johnsons Way Coronation Road Park Royal London NW10 7PF on 5 March 2015 (1 page) |
28 January 2015 | Registration of charge 084324000001, created on 26 January 2015 (18 pages) |
28 January 2015 | Registration of charge 084324000001, created on 26 January 2015 (18 pages) |
9 October 2014 | Termination of appointment of Accountax Agency Ltd as a secretary on 7 October 2014 (1 page) |
9 October 2014 | Termination of appointment of Accountax Agency Ltd as a secretary on 7 October 2014 (1 page) |
9 October 2014 | Termination of appointment of Accountax Agency Ltd as a secretary on 7 October 2014 (1 page) |
26 April 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
26 April 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
27 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
8 May 2013 | Appointment of Accountax Agency Ltd as a secretary (2 pages) |
8 May 2013 | Appointment of Accountax Agency Ltd as a secretary (2 pages) |
20 March 2013 | Appointment of Mr Mariusz Szalanski as a director (2 pages) |
20 March 2013 | Appointment of Mr Mariusz Szalanski as a director (2 pages) |
19 March 2013 | Termination of appointment of Mariusz Szalanski as a director (1 page) |
19 March 2013 | Termination of appointment of Mariusz Szalanski as a director (1 page) |
6 March 2013 | Incorporation (22 pages) |
6 March 2013 | Incorporation (22 pages) |