Company NameHasker Street Properties Limited
Company StatusActive
Company Number00802620
CategoryPrivate Limited Company
Incorporation Date27 April 1964(60 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameKazhaw Mohammed Al-Khaffaf
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityAustralian
StatusCurrent
Appointed01 November 1992(28 years, 6 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5, 17 The Vale
Chelsea
London
SW3 6AG
Director NameMr Kawa Mohammed Said Al-Khaffaf
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2011(47 years, 6 months after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Robin Hood Lane
London
SW15 3PU
Director NameDr Shahnaz Al-Khaffaf
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2019(54 years, 9 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 17 The Vale
London
SW3 6AG
Director NameConstance Mary Caroline Hilliers
Date of BirthOctober 1996 (Born 27 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(28 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 December 1993)
RoleCompany Director
Correspondence Address32 Felham Court
145 Fulham Road
London
SW1 6SH
Director NameMohammed Said Al-Khaffaf
Date of BirthSeptember 1923 (Born 100 years ago)
NationalityIraqi
StatusResigned
Appointed01 November 1992(28 years, 6 months after company formation)
Appointment Duration25 years (resigned 01 November 2017)
RoleProperty Management
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 17 The Vale
Chelsea
London
SW3 6AG
Secretary NameJoyce Muriel Storey
NationalityBritish
StatusResigned
Appointed01 November 1992(28 years, 6 months after company formation)
Appointment Duration20 years, 9 months (resigned 17 August 2013)
RoleCompany Director
Correspondence Address91 Alexandra Avenue
Harrow
Middlesex
HA2 8PX
Director NameShawnem Al-Khaffaf
Date of BirthJuly 1952 (Born 71 years ago)
NationalityIraqi
StatusResigned
Appointed26 May 1995(31 years, 1 month after company formation)
Appointment Duration18 years (resigned 23 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 17 The Vale
Chelsea
London
SW3 6AG
Director NameMohammed Said Al-Khaffaf
Date of BirthNovember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2017(53 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 09 August 2022)
RoleProperty Management
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 17 The Vale
Chelsea
London
SW3 6AG

Contact

Telephone020 73819333
Telephone regionLondon

Location

Registered AddressFlat 5
17 The Vale Chelsea
London
SW3 6AG
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardStanley
Built Up AreaGreater London

Shareholders

10.1k at £1Mohammed Said Al-khaffaf
67.33%
Ordinary
500 at £1Shawnem Al-khaffaf
3.33%
Ordinary
4k at £1Kazhaw Mohammed Al-khaffaf
26.67%
Ordinary
400 at £1Kawa Mohammed Said Al-khaffaf
2.67%
Ordinary

Financials

Year2014
Net Worth£10,674,481
Cash£22,682
Current Liabilities£161,217

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return18 November 2023 (5 months, 2 weeks ago)
Next Return Due2 December 2024 (7 months from now)

Charges

30 June 1999Delivered on: 3 July 1999
Satisfied on: 20 September 2012
Persons entitled: Hsbc Investment Bank PLC

Classification: Deed of substitution supplemental to a legal mortgage dated 13 october 1998
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 759 fulham road london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
13 October 1998Delivered on: 21 October 1998
Satisfied on: 20 September 2012
Persons entitled: The British Linen Bank of the Middle East

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 759 fulham road london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
18 November 1997Delivered on: 28 November 1997
Satisfied on: 20 September 2012
Persons entitled: The British Bank of the Middle East

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 94 fulham palace road hammersmith london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
21 March 1997Delivered on: 25 March 1997
Satisfied on: 20 September 2012
Persons entitled: The British Bank of the Middle East

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied
12 April 1996Delivered on: 20 April 1996
Satisfied on: 20 September 2012
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 50 clonmel road london SW6 any shares or membership rights any goodwill of any business any rental and other money payable. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
12 April 1996Delivered on: 20 April 1996
Satisfied on: 20 September 2012
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 48 clonmel road london SW6 any shares or membership rights any goodwill of any business any rental and other money payable. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
12 April 1996Delivered on: 20 April 1996
Satisfied on: 20 September 2012
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 40 redcliffe road london SW10 any shares or membership rights any goodwill of any business any rental and other money payable all other payments. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
28 September 1995Delivered on: 3 October 1995
Satisfied on: 20 September 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal 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 1-4 fromows corner sutton lane north & 18A/20 walpole gardens chiswick london and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
9 July 2005Delivered on: 26 July 2005
Satisfied on: 20 September 2012
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The volunteer arms 229 whally road clayton le moor accrington lancashire t/no LA719895. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
24 October 2001Delivered on: 26 October 2001
Satisfied on: 20 September 2012
Persons entitled: Hsbc Investment Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 3 perivale new business centre 19 wadsworth road perivale. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
30 June 1999Delivered on: 3 July 1999
Satisfied on: 20 September 2012
Persons entitled: Hsbc Investment Bank PLC

Classification: Deed of substitution supplemental to a legal mortgage dated 12 april 1996
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 48 clonmel road fulham london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
30 June 1999Delivered on: 3 July 1999
Satisfied on: 20 September 2012
Persons entitled: Hsbc Investment Bank PLC

Classification: Deed of substitution supplemental to a legal mortgage dated 14 april 1996
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 40 redcliff road chelsea london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
30 June 1999Delivered on: 3 July 1999
Satisfied on: 20 September 2012
Persons entitled: Hsbc Investment Bank PLC

Classification: Deed of substitution supplemental to a legal mortgage dated 14 april 1996
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 50 clonmel road fulham london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
30 June 1999Delivered on: 3 July 1999
Satisfied on: 20 September 2012
Persons entitled: Hsbc Investment Bank PLC

Classification: Deed of substitution supplemental to a legal mortgage dated 18 november 1997
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 94 fulham palace road hammersmith london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
30 June 1999Delivered on: 3 July 1999
Satisfied on: 20 September 2012
Persons entitled: Hsbc Investment Bank PLC

Classification: Deed of substitution supplemental to a debenturet dated march 1997
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
23 October 1964Delivered on: 2 November 1964
Satisfied on: 18 August 1993
Persons entitled: The Sheleer Company LTD

Classification: Charge
Secured details: £3.100.
Particulars: 48 clonsuch rd, fulham, london SW6 title no: 125159.
Fully Satisfied

Filing History

30 November 2023Confirmation statement made on 18 November 2023 with no updates (3 pages)
28 September 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
13 March 2023Total exemption full accounts made up to 31 December 2021 (12 pages)
8 February 2023Compulsory strike-off action has been discontinued (1 page)
7 February 2023First Gazette notice for compulsory strike-off (1 page)
7 February 2023Change of details for Mohammed Said Al-Khaffaf as a person with significant control on 18 November 2022 (2 pages)
7 February 2023Confirmation statement made on 18 November 2022 with updates (4 pages)
13 December 2022Previous accounting period shortened from 31 December 2021 to 30 December 2021 (1 page)
7 October 2022Termination of appointment of Mohammed Said Al-Khaffaf as a director on 9 August 2022 (1 page)
3 December 2021Confirmation statement made on 18 November 2021 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
21 December 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
16 December 2020Confirmation statement made on 18 November 2020 with updates (6 pages)
23 November 2020Memorandum and Articles of Association (42 pages)
23 November 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
23 November 2020Particulars of variation of rights attached to shares (2 pages)
23 November 2020Change of share class name or designation (2 pages)
5 December 2019Statement of company's objects (2 pages)
5 December 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(45 pages)
4 December 2019Particulars of variation of rights attached to shares (2 pages)
4 December 2019Change of share class name or designation (2 pages)
27 November 2019Confirmation statement made on 1 November 2019 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
28 March 2019Register inspection address has been changed from York House Empire Way Wembley Middlesex HA9 0FQ United Kingdom to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX (1 page)
19 February 2019Appointment of Dr Shahnaz Al-Khaffaf as a director on 29 January 2019 (2 pages)
3 December 2018Confirmation statement made on 1 November 2018 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
20 December 2017Notification of Mohammed Said Al-Khaffaf as a person with significant control on 6 April 2016 (2 pages)
20 December 2017Notification of Mohammed Said Al-Khaffaf as a person with significant control on 6 April 2016 (2 pages)
20 December 2017Cessation of Mohammed Said Al-Khaffaf as a person with significant control on 1 November 2017 (1 page)
20 December 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
20 December 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
20 December 2017Cessation of Mohammed Said Al-Khaffaf as a person with significant control on 1 November 2017 (1 page)
15 December 2017Appointment of Mohammed Said Al-Khaffaf as a director on 1 November 2017 (2 pages)
15 December 2017Termination of appointment of Mohammed Said Al-Khaffaf as a director on 1 November 2017 (1 page)
15 December 2017Appointment of Mohammed Said Al-Khaffaf as a director on 1 November 2017 (2 pages)
15 December 2017Termination of appointment of Mohammed Said Al-Khaffaf as a director on 1 November 2017 (1 page)
2 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
28 November 2016Confirmation statement made on 1 November 2016 with updates (6 pages)
28 November 2016Confirmation statement made on 1 November 2016 with updates (6 pages)
11 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
11 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
27 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 15,000
(6 pages)
27 November 2015Director's details changed for Mr Kawa Mohammed Said Al-Khaffaf on 1 November 2015 (2 pages)
27 November 2015Director's details changed for Mr Kawa Mohammed Said Al-Khaffaf on 1 November 2015 (2 pages)
27 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 15,000
(6 pages)
27 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 15,000
(6 pages)
27 November 2015Director's details changed for Mr Kawa Mohammed Said Al-Khaffaf on 1 November 2015 (2 pages)
12 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
12 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
17 April 2015Register inspection address has been changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX United Kingdom to York House Empire Way Wembley Middlesex HA9 0FQ (1 page)
17 April 2015Register inspection address has been changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX United Kingdom to York House Empire Way Wembley Middlesex HA9 0FQ (1 page)
26 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 15,000
(6 pages)
26 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 15,000
(6 pages)
26 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 15,000
(6 pages)
7 October 2014Accounts for a small company made up to 31 December 2013 (5 pages)
7 October 2014Accounts for a small company made up to 31 December 2013 (5 pages)
2 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 15,000
(6 pages)
2 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 15,000
(6 pages)
2 December 2013Register(s) moved to registered office address (1 page)
2 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 15,000
(6 pages)
2 December 2013Register(s) moved to registered office address (1 page)
4 November 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
4 November 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
15 October 2013Termination of appointment of Joyce Storey as a secretary (1 page)
15 October 2013Termination of appointment of Joyce Storey as a secretary (1 page)
19 June 2013Termination of appointment of Shawnem Al-Khaffaf as a director (1 page)
19 June 2013Termination of appointment of Shawnem Al-Khaffaf as a director (1 page)
16 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (9 pages)
16 November 2012Director's details changed for Mohammed Said Al-Khaffaf on 1 November 2012 (2 pages)
16 November 2012Director's details changed for Mohammed Said Al-Khaffaf on 1 November 2012 (2 pages)
16 November 2012Director's details changed for Mohammed Said Al-Khaffaf on 1 November 2012 (2 pages)
16 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (9 pages)
16 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (9 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
26 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
26 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
26 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
26 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
26 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
26 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
26 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
26 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
26 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
26 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
26 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
26 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
26 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
26 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
26 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
26 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
26 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
26 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
26 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
26 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
26 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
26 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
26 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
26 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
26 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
26 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
26 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
26 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
26 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (9 pages)
25 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (9 pages)
25 November 2011Appointment of Mr Kawa Mohammed Said Al-Khaffaf as a director (2 pages)
25 November 2011Appointment of Mr Kawa Mohammed Said Al-Khaffaf as a director (2 pages)
25 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (9 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
9 November 2010Register inspection address has been changed (1 page)
9 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (7 pages)
9 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (7 pages)
9 November 2010Register(s) moved to registered inspection location (1 page)
9 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (7 pages)
9 November 2010Register(s) moved to registered inspection location (1 page)
9 November 2010Register inspection address has been changed (1 page)
2 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
2 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
18 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
18 November 2009Director's details changed for Mohammed Said Al-Khaffaf on 1 November 2009 (2 pages)
18 November 2009Director's details changed for Mohammed Said Al-Khaffaf on 1 November 2009 (2 pages)
18 November 2009Director's details changed for Mohammed Said Al-Khaffaf on 1 November 2009 (2 pages)
18 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
18 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
17 November 2009Director's details changed for Shawnem Al-Khaffaf on 1 November 2009 (2 pages)
17 November 2009Director's details changed for Kazhaw Mohammed Al-Khaffaf on 1 November 2009 (2 pages)
17 November 2009Director's details changed for Kazhaw Mohammed Al-Khaffaf on 1 November 2009 (2 pages)
17 November 2009Director's details changed for Kazhaw Mohammed Al-Khaffaf on 1 November 2009 (2 pages)
17 November 2009Director's details changed for Shawnem Al-Khaffaf on 1 November 2009 (2 pages)
17 November 2009Director's details changed for Shawnem Al-Khaffaf on 1 November 2009 (2 pages)
28 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
28 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
4 December 2008Return made up to 01/11/08; full list of members (4 pages)
4 December 2008Return made up to 01/11/08; full list of members (4 pages)
23 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
23 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
13 November 2007Return made up to 01/11/07; full list of members (3 pages)
13 November 2007Return made up to 01/11/07; full list of members (3 pages)
2 November 2007Accounts for a small company made up to 31 December 2006 (6 pages)
2 November 2007Accounts for a small company made up to 31 December 2006 (6 pages)
9 November 2006Director's particulars changed (1 page)
9 November 2006Director's particulars changed (1 page)
9 November 2006Return made up to 01/11/06; full list of members (3 pages)
9 November 2006Director's particulars changed (1 page)
9 November 2006Return made up to 01/11/06; full list of members (3 pages)
9 November 2006Director's particulars changed (1 page)
9 November 2006Director's particulars changed (1 page)
9 November 2006Director's particulars changed (1 page)
7 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
7 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
8 February 2006Return made up to 01/11/05; full list of members (3 pages)
8 February 2006Return made up to 01/11/05; full list of members (3 pages)
17 October 2005Accounts for a small company made up to 31 December 2004 (6 pages)
17 October 2005Accounts for a small company made up to 31 December 2004 (6 pages)
26 July 2005Particulars of mortgage/charge (3 pages)
26 July 2005Particulars of mortgage/charge (3 pages)
15 November 2004Return made up to 01/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 November 2004Return made up to 01/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (8 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (8 pages)
26 April 2004Location of register of members (1 page)
26 April 2004Return made up to 01/11/03; full list of members (7 pages)
26 April 2004Return made up to 01/11/03; full list of members (7 pages)
26 April 2004Location of register of members (1 page)
4 November 2003Accounts for a small company made up to 31 December 2002 (7 pages)
4 November 2003Accounts for a small company made up to 31 December 2002 (7 pages)
31 December 2002Return made up to 01/11/02; no change of members (5 pages)
31 December 2002Return made up to 01/11/02; no change of members (5 pages)
11 July 2002Accounts for a small company made up to 31 December 2001 (7 pages)
11 July 2002Accounts for a small company made up to 31 December 2001 (7 pages)
6 November 2001Return made up to 01/11/01; full list of members (5 pages)
6 November 2001Return made up to 01/11/01; full list of members (5 pages)
26 October 2001Particulars of mortgage/charge (3 pages)
26 October 2001Particulars of mortgage/charge (3 pages)
4 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
4 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
5 January 2001Accounts for a small company made up to 31 December 1999 (7 pages)
5 January 2001Accounts for a small company made up to 31 December 1999 (7 pages)
3 November 2000Return made up to 01/11/00; full list of members (7 pages)
3 November 2000Return made up to 01/11/00; full list of members (7 pages)
2 November 1999Return made up to 01/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 1999Return made up to 01/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
28 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
3 July 1999Particulars of mortgage/charge (3 pages)
3 July 1999Particulars of mortgage/charge (3 pages)
3 July 1999Particulars of mortgage/charge (3 pages)
3 July 1999Particulars of mortgage/charge (4 pages)
3 July 1999Particulars of mortgage/charge (3 pages)
3 July 1999Particulars of mortgage/charge (4 pages)
3 July 1999Particulars of mortgage/charge (3 pages)
3 July 1999Particulars of mortgage/charge (3 pages)
3 July 1999Particulars of mortgage/charge (3 pages)
3 July 1999Particulars of mortgage/charge (3 pages)
3 July 1999Particulars of mortgage/charge (3 pages)
3 July 1999Particulars of mortgage/charge (3 pages)
2 December 1998Return made up to 01/11/98; no change of members (6 pages)
2 December 1998Return made up to 01/11/98; no change of members (6 pages)
21 October 1998Particulars of mortgage/charge (3 pages)
21 October 1998Particulars of mortgage/charge (3 pages)
2 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
2 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
28 November 1997Particulars of mortgage/charge (3 pages)
28 November 1997Particulars of mortgage/charge (3 pages)
30 October 1997Return made up to 01/11/97; full list of members (8 pages)
30 October 1997Return made up to 01/11/97; full list of members (8 pages)
22 July 1997Accounts for a small company made up to 31 December 1996 (9 pages)
22 July 1997Accounts for a small company made up to 31 December 1996 (9 pages)
25 March 1997Particulars of mortgage/charge (3 pages)
25 March 1997Particulars of mortgage/charge (3 pages)
19 December 1996Director's particulars changed (1 page)
19 December 1996Return made up to 01/11/96; no change of members (3 pages)
19 December 1996Director's particulars changed (1 page)
19 December 1996Return made up to 01/11/96; no change of members (3 pages)
23 May 1996Accounts for a small company made up to 31 December 1995 (9 pages)
23 May 1996Accounts for a small company made up to 31 December 1995 (9 pages)
20 April 1996Particulars of mortgage/charge (3 pages)
20 April 1996Particulars of mortgage/charge (3 pages)
20 April 1996Particulars of mortgage/charge (3 pages)
20 April 1996Particulars of mortgage/charge (3 pages)
20 April 1996Particulars of mortgage/charge (3 pages)
20 April 1996Particulars of mortgage/charge (3 pages)
15 December 1995Return made up to 01/11/95; no change of members (16 pages)
15 December 1995Return made up to 01/11/95; no change of members (16 pages)
3 October 1995Particulars of mortgage/charge (4 pages)
3 October 1995Particulars of mortgage/charge (4 pages)
1 August 1995Accounts for a small company made up to 31 December 1994 (8 pages)
1 August 1995Accounts for a small company made up to 31 December 1994 (8 pages)
7 June 1995New director appointed (4 pages)
7 June 1995Return made up to 01/11/94; full list of members; amend (6 pages)
7 June 1995Return made up to 01/11/94; full list of members; amend (6 pages)
7 June 1995New director appointed (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
30 October 1989New secretary appointed (2 pages)
30 October 1989New secretary appointed (2 pages)
20 October 1983Accounts made up to 31 December 1982 (7 pages)
20 October 1983Accounts made up to 31 December 1982 (7 pages)
12 November 1982New secretary appointed (1 page)
12 November 1982New secretary appointed (1 page)
30 December 1972Memorandum of association (7 pages)
30 December 1972Memorandum of association (7 pages)
6 December 1972Company name changed\certificate issued on 06/12/72 (7 pages)
6 December 1972Company name changed\certificate issued on 06/12/72 (7 pages)
26 June 1964New secretary appointed (3 pages)
26 June 1964New secretary appointed (3 pages)
27 April 1964Incorporation (18 pages)