Chessington
KT9 1TH
Director Name | Mr Gerald Kurti |
---|---|
Date of Birth | February 1993 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Todi And Boys Limited Davis Road Chessington KT9 1TH |
Director Name | Mr Kastriot Kurti |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Todi And Boys Limited Davis Road Chessington KT9 1TH |
Director Name | Mrs Shpresa Kurti |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Todi And Boys Limited Davis Road Chessington KT9 1TH |
Website | www.ggf.org.uk |
---|---|
Telephone | 020 79399101 |
Telephone region | London |
Registered Address | Todi And Boys Limited Davis Road Chessington KT9 1TH |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Tolworth and Hook Rise |
Built Up Area | Greater London |
40 at £1 | Kastriot Kurti 40.00% Ordinary |
---|---|
25 at £1 | Albi Kurti 25.00% Ordinary |
25 at £1 | Gerald Kurti 25.00% Ordinary |
10 at £1 | Shpresa Kurti 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£266,295 |
Cash | £78,839 |
Current Liabilities | £123,825 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 8 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 22 October 2024 (5 months, 4 weeks from now) |
21 July 2022 | Delivered on: 26 July 2022 Persons entitled: Interbay Funding LTD (Registration Number: 05595882) Classification: A registered charge Particulars: By way of legal charge: (I) the freehold and leasehold property specified in each legal charge;(ii) the property including but not limited to the freehold properties known as h f m house, davis road, chessington, KT9 1TH (tn: SY221537) and factory on the east side of david road, chessington (tn: SGL23914) and all related rights; and (iii) all property, acquired by the chargor in the future. By way of fixed charge, the intellectual property and all related rights. Terms defined above shall have the same meaning as that in the debenture. Outstanding |
---|---|
21 July 2022 | Delivered on: 22 July 2022 Persons entitled: Interbay Funding, LTD. Classification: A registered charge Particulars: H f m house, davis road, chessington, KT9 1TH registered at hm land registry with title number SY221537 and factory on the east side of davis road, chessington registered at hm land registry with title number SGL23914. Outstanding |
29 June 2021 | Delivered on: 2 July 2021 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
18 October 2020 | Confirmation statement made on 8 October 2020 with no updates (3 pages) |
---|---|
26 August 2020 | Total exemption full accounts made up to 30 November 2019 (8 pages) |
13 October 2019 | Confirmation statement made on 8 October 2019 with no updates (3 pages) |
19 August 2019 | Total exemption full accounts made up to 30 November 2018 (8 pages) |
14 October 2018 | Confirmation statement made on 8 October 2018 with no updates (3 pages) |
17 August 2018 | Total exemption full accounts made up to 30 November 2017 (8 pages) |
18 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
18 October 2017 | Registered office address changed from Arches 6 - 10 a 150 Putney Bridge Road London SW15 2NG to 25 Leith Mansions Grantully Road London W9 1LQ on 18 October 2017 (1 page) |
18 October 2017 | Registered office address changed from Arches 6 - 10 a 150 Putney Bridge Road London SW15 2NG to 25 Leith Mansions Grantully Road London W9 1LQ on 18 October 2017 (1 page) |
18 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
26 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
26 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
16 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
16 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
17 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
17 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
3 November 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
24 June 2015 | Previous accounting period extended from 31 October 2014 to 30 November 2014 (1 page) |
24 June 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
24 June 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
24 June 2015 | Previous accounting period extended from 31 October 2014 to 30 November 2014 (1 page) |
2 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-02
|
2 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-02
|
2 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-02
|
8 October 2013 | Incorporation Statement of capital on 2013-10-08
|
8 October 2013 | Incorporation Statement of capital on 2013-10-08
|