Croydon
Surry
CR0 1SQ
Secretary Name | Mr Riaz Datoo |
---|---|
Status | Current |
Appointed | 10 May 2010(50 years, 2 months after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Company Director |
Correspondence Address | Stoneham House 17 Scarbrook Road Croydon Surry CR0 1SQ |
Director Name | Mr Kahsai Haile Futur |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | Eritrean |
Status | Current |
Appointed | 03 August 2020(60 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | CEO |
Country of Residence | United Arab Emirates |
Correspondence Address | Stoneham House 17 Scarbrook Road Croydon Surry CR0 1SQ |
Director Name | Mr Molla Ayalew |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | Ethiopian |
Status | Resigned |
Appointed | 08 May 1991(31 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 13 May 1996) |
Role | Finance Director |
Correspondence Address | PO Box 527 Addis Ababa Foreign |
Director Name | Mr Fekade Bezabih |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | Ethiopian |
Status | Resigned |
Appointed | 08 May 1991(31 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 13 May 1996) |
Role | Commerce Director Mitchell Cotts Ethiopia |
Correspondence Address | PO Box 527 Addis Ababa Foreign |
Director Name | Mr Klaus Andrew Eckhart |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(31 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 29 March 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wedgwood Blacksmith Lane Chilworth Guildford Surrey GU4 8NF |
Director Name | Mr Tsigie Fresenbet |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | Ethiopian |
Status | Resigned |
Appointed | 08 May 1991(31 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 13 May 1996) |
Role | Automotive Director |
Correspondence Address | PO Box 527 Addis Ababa Ethiopia |
Director Name | Mr Alasdair Wallace-Parker |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(31 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 13 May 1996) |
Role | Company Director |
Correspondence Address | PO Box 527 Addis Ababa Ethiopia |
Secretary Name | Mr Klaus Andrew Eckhart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(31 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 29 March 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wedgwood Blacksmith Lane Chilworth Guildford Surrey GU4 8NF |
Director Name | Kahsai Haile Futur |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | Ethiopian |
Status | Resigned |
Appointed | 16 April 1996(36 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 August 1998) |
Role | Company Director |
Correspondence Address | PO Box 527 Dej Wolde Michael Avenue Addis Ababa Ethiopia |
Director Name | Abrehet Tewolde Tsegai |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | Ethiopian |
Status | Resigned |
Appointed | 13 May 1996(36 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 10 November 1999) |
Role | Company Director |
Correspondence Address | PO Box 527 Dej Wolde Michael Avenue Addis Ababa Ethiopia |
Director Name | Beyene Berhe Woldeslassie |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | Ethiopian |
Status | Resigned |
Appointed | 13 May 1996(36 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 13 May 1999) |
Role | Company Director |
Correspondence Address | PO Box 527 Dej Wolde Michael Avenue Addis Ababa Ethiopia |
Secretary Name | Mohsen Mousavi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1996(36 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 August 1998) |
Role | Secretary |
Correspondence Address | 84 Chatsworth Road London NW2 5QU |
Director Name | Mr Mohsen Mousavi |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1998(38 years, 5 months after company formation) |
Appointment Duration | 23 years, 6 months (resigned 28 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stoneham House 17 Scarbrook Road Croydon Surry CR0 1SQ |
Secretary Name | Simon Laurence Haynes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1998(38 years, 5 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 10 May 2010) |
Role | Company Director |
Correspondence Address | 340 Southwood Gardens Hinchley Wood Surrey KT10 0DE |
Secretary Name | Mr Robert James Wieder |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 04 August 1998(38 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 May 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 185 Adelaide Road London NW3 3NN |
Registered Address | Stoneham House 17 Scarbrook Road Croydon Surry CR0 1SQ |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
500k at £1 | Amal Investments LTD 100.00% Ordinary |
---|---|
1 at £1 | Robert James Wieder 0.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 17 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 1 October 2024 (5 months from now) |
17 November 1958 | Delivered on: 29 September 1960 Persons entitled: State Bank of Ethiopia Classification: Charge created outside the united kingdom Secured details: Ethiopian dollars 506,486.30 secured on property outside the U.K. Particulars: The property included by t/deed no.8699 Issued by the municipality of addis ababa. Outstanding |
---|
18 September 2023 | Confirmation statement made on 17 September 2023 with no updates (3 pages) |
---|---|
2 June 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
27 October 2022 | Confirmation statement made on 17 September 2022 with no updates (3 pages) |
23 February 2022 | Notification of Kahsai Haile Futur as a person with significant control on 28 January 2022 (2 pages) |
10 February 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
10 February 2022 | Termination of appointment of Mohsen Mousavi as a director on 28 January 2022 (1 page) |
10 February 2022 | Cessation of Mohsen Mousavi as a person with significant control on 28 January 2022 (1 page) |
28 October 2021 | Confirmation statement made on 17 September 2021 with no updates (3 pages) |
28 October 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
29 September 2020 | Confirmation statement made on 17 September 2020 with updates (4 pages) |
5 August 2020 | Appointment of Mr Kahsai Haile Futur as a director on 3 August 2020 (2 pages) |
27 May 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
27 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
21 June 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
21 June 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
4 October 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
9 July 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
27 October 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
27 October 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
15 June 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
10 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
10 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
2 July 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
2 July 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
23 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
8 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
8 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
10 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
21 May 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
21 May 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
10 May 2013 | Director's details changed for Mr Mohsen Mousavi on 9 May 2012 (2 pages) |
10 May 2013 | Director's details changed for Mr Mohsen Mousavi on 9 May 2012 (2 pages) |
10 May 2013 | Director's details changed for Mr Mohsen Mousavi on 9 May 2012 (2 pages) |
10 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
10 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
10 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
10 August 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
10 August 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
19 July 2012 | Director's details changed for Mr Riaz Datoo on 1 June 2011 (2 pages) |
19 July 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
19 July 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
19 July 2012 | Director's details changed for Mr Riaz Datoo on 1 June 2011 (2 pages) |
19 July 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
19 July 2012 | Director's details changed for Mr Riaz Datoo on 1 June 2011 (2 pages) |
17 May 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
17 May 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
11 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Appointment of Mr Riaz Datoo as a secretary (1 page) |
11 May 2011 | Appointment of Mr Riaz Datoo as a secretary (1 page) |
11 May 2011 | Termination of appointment of Simon Haynes as a secretary (1 page) |
11 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Termination of appointment of Simon Haynes as a secretary (1 page) |
25 August 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
25 August 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
25 June 2010 | Director's details changed for Mohsen Mousavi on 1 October 2009 (2 pages) |
25 June 2010 | Director's details changed for Riaz Datoo on 1 October 2009 (2 pages) |
25 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Director's details changed for Riaz Datoo on 1 October 2009 (2 pages) |
25 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Director's details changed for Mohsen Mousavi on 1 October 2009 (2 pages) |
25 June 2010 | Director's details changed for Riaz Datoo on 1 October 2009 (2 pages) |
25 June 2010 | Director's details changed for Mohsen Mousavi on 1 October 2009 (2 pages) |
25 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
12 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
12 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
6 July 2009 | Return made up to 08/05/09; full list of members (5 pages) |
6 July 2009 | Return made up to 08/05/09; full list of members (5 pages) |
14 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
14 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
8 August 2008 | Return made up to 08/05/08; full list of members (5 pages) |
8 August 2008 | Secretary's change of particulars / simon haynes / 01/05/2008 (1 page) |
8 August 2008 | Secretary's change of particulars / simon haynes / 01/05/2008 (1 page) |
8 August 2008 | Return made up to 08/05/08; full list of members (5 pages) |
6 August 2008 | Registered office changed on 06/08/2008 from davis house 331 lillie road london SW6 7NR (1 page) |
6 August 2008 | Registered office changed on 06/08/2008 from davis house 331 lillie road london SW6 7NR (1 page) |
5 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
5 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
26 July 2007 | Registered office changed on 26/07/07 from: 11 coverdale road london NW2 4DB (1 page) |
26 July 2007 | Registered office changed on 26/07/07 from: 11 coverdale road london NW2 4DB (1 page) |
24 July 2007 | Return made up to 08/05/07; full list of members (2 pages) |
24 July 2007 | Return made up to 08/05/07; full list of members (2 pages) |
18 October 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
18 October 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
10 May 2006 | Return made up to 08/05/06; full list of members (2 pages) |
10 May 2006 | Return made up to 08/05/06; full list of members (2 pages) |
26 August 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
26 August 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
14 July 2005 | Return made up to 08/05/05; full list of members
|
14 July 2005 | Return made up to 08/05/05; full list of members
|
10 June 2005 | Registered office changed on 10/06/05 from: 35 vine street london EC3N 2PX (1 page) |
10 June 2005 | Registered office changed on 10/06/05 from: 35 vine street london EC3N 2PX (1 page) |
13 September 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
13 September 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
9 June 2004 | Return made up to 08/05/04; full list of members (7 pages) |
9 June 2004 | Return made up to 08/05/04; full list of members (7 pages) |
31 May 2003 | Return made up to 08/05/03; full list of members (7 pages) |
31 May 2003 | Return made up to 08/05/03; full list of members (7 pages) |
25 March 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
25 March 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
24 May 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
24 May 2002 | Return made up to 08/05/02; full list of members (7 pages) |
24 May 2002 | Return made up to 08/05/02; full list of members (7 pages) |
24 May 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
23 October 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
23 October 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
17 August 2001 | Return made up to 08/05/01; full list of members (5 pages) |
17 August 2001 | Return made up to 08/05/01; full list of members (5 pages) |
30 January 2001 | Secretary resigned (1 page) |
30 January 2001 | Secretary resigned (1 page) |
29 January 2001 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
29 January 2001 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
24 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
24 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
12 June 2000 | Return made up to 08/05/00; full list of members
|
12 June 2000 | Return made up to 08/05/00; full list of members
|
30 January 2000 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
30 January 2000 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
24 November 1999 | Director resigned (1 page) |
24 November 1999 | Director resigned (1 page) |
27 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
27 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
26 May 1999 | Return made up to 08/05/99; full list of members (7 pages) |
26 May 1999 | Director resigned (1 page) |
26 May 1999 | Director resigned (1 page) |
26 May 1999 | Return made up to 08/05/99; full list of members (7 pages) |
21 May 1999 | Registered office changed on 21/05/99 from: 41 vine street london EC3N 2AA (1 page) |
21 May 1999 | Registered office changed on 21/05/99 from: 41 vine street london EC3N 2AA (1 page) |
20 May 1999 | Resolutions
|
20 May 1999 | Resolutions
|
24 January 1999 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
24 January 1999 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
28 October 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
28 October 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
17 August 1998 | New secretary appointed (2 pages) |
17 August 1998 | New director appointed (2 pages) |
17 August 1998 | New secretary appointed (2 pages) |
17 August 1998 | Registered office changed on 17/08/98 from: 84 chatsworth road london NW2 5QU (1 page) |
17 August 1998 | New director appointed (2 pages) |
17 August 1998 | New secretary appointed (2 pages) |
17 August 1998 | Registered office changed on 17/08/98 from: 84 chatsworth road london NW2 5QU (1 page) |
17 August 1998 | New director appointed (2 pages) |
17 August 1998 | Director resigned (1 page) |
17 August 1998 | New secretary appointed (2 pages) |
17 August 1998 | Director resigned (1 page) |
17 August 1998 | New director appointed (2 pages) |
17 August 1998 | Secretary resigned (1 page) |
17 August 1998 | Secretary resigned (1 page) |
30 May 1998 | Return made up to 08/05/98; full list of members (5 pages) |
30 May 1998 | Return made up to 08/05/98; full list of members (5 pages) |
3 November 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
3 November 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
20 July 1997 | Return made up to 08/05/97; full list of members (6 pages) |
20 July 1997 | Return made up to 08/05/97; full list of members (6 pages) |
18 April 1997 | Director resigned (1 page) |
18 April 1997 | Director resigned (1 page) |
18 April 1997 | Secretary resigned;director resigned (1 page) |
18 April 1997 | Director resigned (1 page) |
18 April 1997 | Secretary resigned;director resigned (1 page) |
18 April 1997 | Director resigned (1 page) |
18 April 1997 | Director resigned (1 page) |
18 April 1997 | Director resigned (1 page) |
18 April 1997 | Director resigned (1 page) |
18 April 1997 | Director resigned (1 page) |
15 August 1996 | New director appointed (2 pages) |
15 August 1996 | New director appointed (2 pages) |
15 August 1996 | New director appointed (2 pages) |
15 August 1996 | New director appointed (2 pages) |
15 August 1996 | Registered office changed on 15/08/96 from: kingstons house 15 coombe road kingston-upon-thames surrey KT2 7AB (1 page) |
15 August 1996 | New director appointed (2 pages) |
15 August 1996 | New director appointed (2 pages) |
15 August 1996 | Registered office changed on 15/08/96 from: kingstons house 15 coombe road kingston-upon-thames surrey KT2 7AB (1 page) |
15 August 1996 | New secretary appointed (2 pages) |
15 August 1996 | New secretary appointed (2 pages) |
21 May 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
21 May 1996 | Return made up to 08/05/96; full list of members
|
21 May 1996 | Return made up to 08/05/96; full list of members
|
21 May 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
17 May 1995 | Return made up to 08/05/95; full list of members (8 pages) |
17 May 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
17 May 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
17 May 1995 | Return made up to 08/05/95; full list of members (8 pages) |
24 March 1982 | Company name changed\certificate issued on 24/03/82 (2 pages) |
24 March 1982 | Company name changed\certificate issued on 24/03/82 (2 pages) |
4 March 1960 | Incorporation (53 pages) |
4 March 1960 | Incorporation (53 pages) |