Company Information for BUSINESS&IMMIGRATION CONSULTANTS LIMITED
1 KINGS AVENUE, WINCHMORE HILL, LONDON, N21 3NA,
|
Company Registration Number
05607773
Private Limited Company
Active |
Company Name | |
---|---|
BUSINESS&IMMIGRATION CONSULTANTS LIMITED | |
Legal Registered Office | |
1 KINGS AVENUE WINCHMORE HILL LONDON N21 3NA Other companies in N21 | |
Company Number | 05607773 | |
---|---|---|
Company ID Number | 05607773 | |
Date formed | 2005-10-31 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/10/2022 | |
Account next due | 31/07/2024 | |
Latest return | 31/10/2015 | |
Return next due | 28/11/2016 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2024-01-09 13:45:50 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ALPHA OMEGA SECRETARIES LTD |
||
GEORGE GEORGHIOU |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MYKOLA DEREVINSKYY |
Company Secretary | ||
GEORGE GEORGHIOU |
Company Secretary | ||
OLENA PERUTSKA |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DYAMORE LIMITED | Company Secretary | 2018-03-29 | CURRENT | 2018-03-11 | Active | |
SWAFTVALE LIMITED | Company Secretary | 2018-03-29 | CURRENT | 2018-03-11 | Active - Proposal to Strike off | |
EXMILE SOLUTIONS LIMITED | Company Secretary | 2014-11-26 | CURRENT | 2012-04-19 | Active | |
CROWNBROOK PROPERTIES LIMITED | Company Secretary | 2011-05-31 | CURRENT | 2011-05-23 | Active - Proposal to Strike off | |
I.N.T.L OUTSOURCING SERVICES LTD | Company Secretary | 2007-11-26 | CURRENT | 2007-11-26 | Dissolved 2014-04-08 | |
SUREPRICE LIMITED | Company Secretary | 2006-03-06 | CURRENT | 2005-11-23 | Active - Proposal to Strike off | |
INTERNATIONAL UNION OF COMMERCE AND INDUSTRY LIMITED | Company Secretary | 2005-12-12 | CURRENT | 2005-12-12 | Active - Proposal to Strike off | |
DYNAMIC WORKS LTD | Company Secretary | 2005-09-20 | CURRENT | 2003-07-22 | Dissolved 2014-07-01 | |
REALELM LIMITED | Company Secretary | 2005-01-28 | CURRENT | 1998-05-27 | Active | |
CSO OMEGA LIMITED | Company Secretary | 2004-07-06 | CURRENT | 2002-06-19 | Active | |
SKY PARKS (UK) LIMITED | Company Secretary | 2004-03-12 | CURRENT | 1993-12-17 | Dissolved 2015-07-21 | |
ALPHA OMEGA INVESTMENTS LIMITED | Company Secretary | 2004-03-12 | CURRENT | 2002-06-19 | Dissolved 2014-10-14 | |
ALPHA OMEGA GROUP LIMITED | Company Secretary | 2004-03-12 | CURRENT | 2001-03-14 | Active | |
EUROMODA (LONDON) LIMITED | Company Secretary | 2004-01-01 | CURRENT | 2002-09-11 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Unaudited abridged accounts made up to 2022-10-31 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 30/10/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/10/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/17, WITH NO UPDATES | |
CH01 | Director's details changed for Mr George Georghiou on 2017-10-18 | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/11/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/11/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/11/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr George Georghiou on 2014-06-03 | |
LATEST SOC | 05/11/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/10/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr George Georghiou on 2011-11-11 | |
AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/10/10 ANNUAL RETURN FULL LIST | |
AA | 31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr George Georghiou on 2010-02-17 | |
AR01 | 31/10/09 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for George Georghiou on 2009-10-31 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR ALPHA OMEGA SECRETARIES LTD on 2009-10-31 | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363s | RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 14/02/07 FROM: 167 C STROUD GREEN ROAD LONDON N4 3PZ | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.13 | 8 |
MortgagesNumMortOutstanding | 0.09 | 6 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.04 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
Creditors Due Within One Year | 2011-11-01 | £ 3,654 |
---|
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BUSINESS&IMMIGRATION CONSULTANTS LIMITED
Called Up Share Capital | 2011-11-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2011-11-01 | £ 6,779 |
Current Assets | 2011-11-01 | £ 6,779 |
Fixed Assets | 2011-11-01 | £ 174 |
Shareholder Funds | 2011-11-01 | £ 3,299 |
Tangible Fixed Assets | 2011-11-01 | £ 174 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (69109 - Activities of patent and copyright agents; other legal activities n.e.c.) as BUSINESS&IMMIGRATION CONSULTANTS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |