Park Royal
London
NW10 7AS
Director Name | Mr Mateus Francisco Junior Tonet |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 07 August 2019(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | 11 Steele Road Park Royal London NW10 7AS |
Director Name | Mrs Andreia Cristina Tonet |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 16 September 2021(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Head Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | 11 Steele Road Park Royal London NW10 7AS |
Director Name | Mr Michael James Johnson |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 19 October 2015(same day as company formation) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 12 Steele Road London NW10 7AS |
Director Name | Mr Jamie Thomas Masterman |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2015(same day as company formation) |
Role | Commercial And Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Steele Road London NW10 7AS |
Director Name | Mr Michael Patrick O'Dwyer |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 27 April 2018(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 August 2019) |
Role | Fleet Manager |
Country of Residence | United Kingdom |
Correspondence Address | Lumiere House Wing B On The 2nd Floor Elstree Way Borehamwood WD6 1JH |
Registered Address | 11 Steele Road Park Royal London NW10 7AS |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Stonebridge |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
Latest Return | 6 April 2024 (2 weeks, 5 days ago) |
---|---|
Next Return Due | 20 April 2025 (11 months, 4 weeks from now) |
30 November 2020 | Delivered on: 18 December 2020 Persons entitled: Allica Bank Limited Classification: A registered charge Particulars: All freehold and leasehold properties (whether registered or unregis-tered) and all commonhold properties, now or in the future (and from time to time) owned by the chargor, or in which the chargor holds an interest. Outstanding |
---|
18 December 2020 | Registration of charge 098308470001, created on 30 November 2020 (35 pages) |
---|---|
1 October 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
27 May 2020 | Registered office address changed from Wing B, 2nd Floor, Lumiere Hosue Elstree Way Borehamwood WD6 1JH England to 11 Steele Road Park Royal London NW10 7AS on 27 May 2020 (1 page) |
28 April 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
16 September 2019 | Resolutions
|
7 August 2019 | Appointment of Mr Mateus Francisco Junior Tonet as a director on 7 August 2019 (2 pages) |
7 August 2019 | Resolutions
|
7 August 2019 | Termination of appointment of Michael Patrick O'dwyer as a director on 7 August 2019 (1 page) |
31 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
10 May 2019 | Confirmation statement made on 27 April 2019 with no updates (3 pages) |
30 July 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
27 April 2018 | Resolutions
|
27 April 2018 | Registered office address changed from 12 Steele Road London NW10 7AS United Kingdom to Wing B, 2nd Floor, Lumiere Hosue Elstree Way Borehamwood WD6 1JH on 27 April 2018 (1 page) |
27 April 2018 | Appointment of Mr Michael Patrick O'dwyer as a director on 27 April 2018 (2 pages) |
27 April 2018 | Confirmation statement made on 27 April 2018 with updates (3 pages) |
27 April 2018 | Elect to keep the directors' register information on the public register (1 page) |
24 March 2018 | Confirmation statement made on 24 March 2018 with no updates (3 pages) |
19 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
19 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
6 May 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
6 May 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
22 April 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Termination of appointment of Michael James Johnson as a director on 9 March 2016 (1 page) |
22 April 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Termination of appointment of Jamie Thomas Masterman as a director on 9 March 2016 (1 page) |
22 April 2016 | Termination of appointment of Michael James Johnson as a director on 9 March 2016 (1 page) |
22 April 2016 | Termination of appointment of Jamie Thomas Masterman as a director on 9 March 2016 (1 page) |
19 October 2015 | Incorporation Statement of capital on 2015-10-19
|
19 October 2015 | Incorporation Statement of capital on 2015-10-19
|