Pinner
Middlesex
HA5 3BA
Director Name | Mr Mark Julian Smith |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | No 3 Hampstead West 224 Iverson Road London NW6 2HX |
Secretary Name | Mr Mark Julian Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | No 3 Hampstead West 224 Iverson Road London NW6 2HX |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2006(same day as company formation) |
Correspondence Address | 47/49 Green Lane Northwood Middlesex HA6 3AE |
Telephone | 020 76042994 |
---|---|
Telephone region | London |
Registered Address | Ground Floor Portland House 54 New Bridge Street West Newcastle Upon Tyne NE1 8AP |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
60 at £1 | Redding Scott 60.00% Ordinary |
---|---|
40 at £1 | Mark Julian Smith 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£21,203 |
Cash | £8,625 |
Current Liabilities | £239,817 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 21 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 4 September 2024 (4 months, 1 week from now) |
30 April 2008 | Delivered on: 2 May 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 7 elm grove london together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|---|
11 May 2007 | Delivered on: 25 May 2007 Persons entitled: Elm Property Finance Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 7 elm grove london t/no NGL37350. Outstanding |
12 January 2007 | Delivered on: 17 January 2007 Persons entitled: Grove Property Finance Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that land and buildings thereon k/a 78 baron's court road london t/nos LN204221 and LN59962. Outstanding |
30 August 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
---|---|
3 March 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
30 September 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
8 June 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
26 October 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
7 June 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
3 October 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
10 October 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
7 June 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
4 September 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (5 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (3 pages) |
13 October 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Total exemption small company accounts made up to 31 August 2010 (3 pages) |
7 October 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (5 pages) |
7 October 2010 | Director's details changed for Redding Scott on 21 August 2010 (2 pages) |
13 May 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
21 August 2009 | Return made up to 21/08/09; full list of members (4 pages) |
15 June 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
13 October 2008 | Return made up to 21/08/08; full list of members (4 pages) |
13 June 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
2 May 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
17 October 2007 | Registered office changed on 17/10/07 from: 32 station parade london NW2 4NX (1 page) |
14 September 2007 | Return made up to 21/08/07; full list of members (7 pages) |
11 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
25 May 2007 | Particulars of mortgage/charge (3 pages) |
17 January 2007 | Particulars of mortgage/charge (3 pages) |
25 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
27 September 2006 | New secretary appointed;new director appointed (2 pages) |
27 September 2006 | Registered office changed on 27/09/06 from: c/O. P c marks & co. 10 carlton close london NW3 7UA (1 page) |
27 September 2006 | Ad 21/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 September 2006 | New director appointed (2 pages) |
21 August 2006 | Secretary resigned (1 page) |
21 August 2006 | Director resigned (1 page) |
21 August 2006 | Incorporation (14 pages) |