Chelsea
London
SW3 6AG
Director Name | Mr Kawa Mohammed Said Al-Khaffaf |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2011(47 years, 6 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Robin Hood Lane London SW15 3PU |
Director Name | Dr Shahnaz Al-Khaffaf |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2019(54 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 17 The Vale London SW3 6AG |
Director Name | Constance Mary Caroline Hilliers |
---|---|
Date of Birth | October 1996 (Born 27 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(28 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 December 1993) |
Role | Company Director |
Correspondence Address | 32 Felham Court 145 Fulham Road London SW1 6SH |
Director Name | Mohammed Said Al-Khaffaf |
---|---|
Date of Birth | September 1923 (Born 100 years ago) |
Nationality | Iraqi |
Status | Resigned |
Appointed | 01 November 1992(28 years, 6 months after company formation) |
Appointment Duration | 25 years (resigned 01 November 2017) |
Role | Property Management |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 17 The Vale Chelsea London SW3 6AG |
Secretary Name | Joyce Muriel Storey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(28 years, 6 months after company formation) |
Appointment Duration | 20 years, 9 months (resigned 17 August 2013) |
Role | Company Director |
Correspondence Address | 91 Alexandra Avenue Harrow Middlesex HA2 8PX |
Director Name | Shawnem Al-Khaffaf |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | Iraqi |
Status | Resigned |
Appointed | 26 May 1995(31 years, 1 month after company formation) |
Appointment Duration | 18 years (resigned 23 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 17 The Vale Chelsea London SW3 6AG |
Director Name | Mohammed Said Al-Khaffaf |
---|---|
Date of Birth | November 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2017(53 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 09 August 2022) |
Role | Property Management |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 17 The Vale Chelsea London SW3 6AG |
Telephone | 020 73819333 |
---|---|
Telephone region | London |
Registered Address | Flat 5 17 The Vale Chelsea London SW3 6AG |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Stanley |
Built Up Area | Greater London |
10.1k at £1 | Mohammed Said Al-khaffaf 67.33% Ordinary |
---|---|
500 at £1 | Shawnem Al-khaffaf 3.33% Ordinary |
4k at £1 | Kazhaw Mohammed Al-khaffaf 26.67% Ordinary |
400 at £1 | Kawa Mohammed Said Al-khaffaf 2.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,674,481 |
Cash | £22,682 |
Current Liabilities | £161,217 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 18 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 2 December 2024 (7 months from now) |
30 June 1999 | Delivered 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 1998 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1995 | Delivered 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 2005 | Delivered 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 2001 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1964 | Delivered 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 |
30 November 2023 | Confirmation statement made on 18 November 2023 with no updates (3 pages) |
---|---|
28 September 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
13 March 2023 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
8 February 2023 | Compulsory strike-off action has been discontinued (1 page) |
7 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2023 | Change of details for Mohammed Said Al-Khaffaf as a person with significant control on 18 November 2022 (2 pages) |
7 February 2023 | Confirmation statement made on 18 November 2022 with updates (4 pages) |
13 December 2022 | Previous accounting period shortened from 31 December 2021 to 30 December 2021 (1 page) |
7 October 2022 | Termination of appointment of Mohammed Said Al-Khaffaf as a director on 9 August 2022 (1 page) |
3 December 2021 | Confirmation statement made on 18 November 2021 with no updates (3 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
21 December 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
16 December 2020 | Confirmation statement made on 18 November 2020 with updates (6 pages) |
23 November 2020 | Memorandum and Articles of Association (42 pages) |
23 November 2020 | Resolutions
|
23 November 2020 | Particulars of variation of rights attached to shares (2 pages) |
23 November 2020 | Change of share class name or designation (2 pages) |
5 December 2019 | Statement of company's objects (2 pages) |
5 December 2019 | Resolutions
|
4 December 2019 | Particulars of variation of rights attached to shares (2 pages) |
4 December 2019 | Change of share class name or designation (2 pages) |
27 November 2019 | Confirmation statement made on 1 November 2019 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
28 March 2019 | Register 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 2019 | Appointment of Dr Shahnaz Al-Khaffaf as a director on 29 January 2019 (2 pages) |
3 December 2018 | Confirmation statement made on 1 November 2018 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
20 December 2017 | Notification of Mohammed Said Al-Khaffaf as a person with significant control on 6 April 2016 (2 pages) |
20 December 2017 | Notification of Mohammed Said Al-Khaffaf as a person with significant control on 6 April 2016 (2 pages) |
20 December 2017 | Cessation of Mohammed Said Al-Khaffaf as a person with significant control on 1 November 2017 (1 page) |
20 December 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
20 December 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
20 December 2017 | Cessation of Mohammed Said Al-Khaffaf as a person with significant control on 1 November 2017 (1 page) |
15 December 2017 | Appointment of Mohammed Said Al-Khaffaf as a director on 1 November 2017 (2 pages) |
15 December 2017 | Termination of appointment of Mohammed Said Al-Khaffaf as a director on 1 November 2017 (1 page) |
15 December 2017 | Appointment of Mohammed Said Al-Khaffaf as a director on 1 November 2017 (2 pages) |
15 December 2017 | Termination of appointment of Mohammed Said Al-Khaffaf as a director on 1 November 2017 (1 page) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
28 November 2016 | Confirmation statement made on 1 November 2016 with updates (6 pages) |
28 November 2016 | Confirmation statement made on 1 November 2016 with updates (6 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
27 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Director's details changed for Mr Kawa Mohammed Said Al-Khaffaf on 1 November 2015 (2 pages) |
27 November 2015 | Director's details changed for Mr Kawa Mohammed Said Al-Khaffaf on 1 November 2015 (2 pages) |
27 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Director's details changed for Mr Kawa Mohammed Said Al-Khaffaf on 1 November 2015 (2 pages) |
12 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
12 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
17 April 2015 | Register 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 2015 | Register 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 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
7 October 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
7 October 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
2 December 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Register(s) moved to registered office address (1 page) |
2 December 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Register(s) moved to registered office address (1 page) |
4 November 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
4 November 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
15 October 2013 | Termination of appointment of Joyce Storey as a secretary (1 page) |
15 October 2013 | Termination of appointment of Joyce Storey as a secretary (1 page) |
19 June 2013 | Termination of appointment of Shawnem Al-Khaffaf as a director (1 page) |
19 June 2013 | Termination of appointment of Shawnem Al-Khaffaf as a director (1 page) |
16 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (9 pages) |
16 November 2012 | Director's details changed for Mohammed Said Al-Khaffaf on 1 November 2012 (2 pages) |
16 November 2012 | Director's details changed for Mohammed Said Al-Khaffaf on 1 November 2012 (2 pages) |
16 November 2012 | Director's details changed for Mohammed Said Al-Khaffaf on 1 November 2012 (2 pages) |
16 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (9 pages) |
16 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (9 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
26 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
26 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
26 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
26 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
26 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
26 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
26 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
26 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
26 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
26 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
26 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
26 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
26 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
26 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
26 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
26 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
26 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
26 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
26 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
26 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
26 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
26 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
26 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
26 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
26 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
26 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
26 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
26 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
26 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
26 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
25 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (9 pages) |
25 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (9 pages) |
25 November 2011 | Appointment of Mr Kawa Mohammed Said Al-Khaffaf as a director (2 pages) |
25 November 2011 | Appointment of Mr Kawa Mohammed Said Al-Khaffaf as a director (2 pages) |
25 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (9 pages) |
4 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
4 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
9 November 2010 | Register inspection address has been changed (1 page) |
9 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (7 pages) |
9 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (7 pages) |
9 November 2010 | Register(s) moved to registered inspection location (1 page) |
9 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (7 pages) |
9 November 2010 | Register(s) moved to registered inspection location (1 page) |
9 November 2010 | Register inspection address has been changed (1 page) |
2 October 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
2 October 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
18 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (5 pages) |
18 November 2009 | Director's details changed for Mohammed Said Al-Khaffaf on 1 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Mohammed Said Al-Khaffaf on 1 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Mohammed Said Al-Khaffaf on 1 November 2009 (2 pages) |
18 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (5 pages) |
18 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Director's details changed for Shawnem Al-Khaffaf on 1 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Kazhaw Mohammed Al-Khaffaf on 1 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Kazhaw Mohammed Al-Khaffaf on 1 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Kazhaw Mohammed Al-Khaffaf on 1 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Shawnem Al-Khaffaf on 1 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Shawnem Al-Khaffaf on 1 November 2009 (2 pages) |
28 October 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
28 October 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
4 December 2008 | Return made up to 01/11/08; full list of members (4 pages) |
4 December 2008 | Return made up to 01/11/08; full list of members (4 pages) |
23 October 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
23 October 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
13 November 2007 | Return made up to 01/11/07; full list of members (3 pages) |
13 November 2007 | Return made up to 01/11/07; full list of members (3 pages) |
2 November 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
2 November 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
9 November 2006 | Director's particulars changed (1 page) |
9 November 2006 | Director's particulars changed (1 page) |
9 November 2006 | Return made up to 01/11/06; full list of members (3 pages) |
9 November 2006 | Director's particulars changed (1 page) |
9 November 2006 | Return made up to 01/11/06; full list of members (3 pages) |
9 November 2006 | Director's particulars changed (1 page) |
9 November 2006 | Director's particulars changed (1 page) |
9 November 2006 | Director's particulars changed (1 page) |
7 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
7 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
8 February 2006 | Return made up to 01/11/05; full list of members (3 pages) |
8 February 2006 | Return made up to 01/11/05; full list of members (3 pages) |
17 October 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
17 October 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
26 July 2005 | Particulars of mortgage/charge (3 pages) |
26 July 2005 | Particulars of mortgage/charge (3 pages) |
15 November 2004 | Return made up to 01/11/04; full list of members
|
15 November 2004 | Return made up to 01/11/04; full list of members
|
2 November 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
2 November 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
26 April 2004 | Location of register of members (1 page) |
26 April 2004 | Return made up to 01/11/03; full list of members (7 pages) |
26 April 2004 | Return made up to 01/11/03; full list of members (7 pages) |
26 April 2004 | Location of register of members (1 page) |
4 November 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
4 November 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
31 December 2002 | Return made up to 01/11/02; no change of members (5 pages) |
31 December 2002 | Return made up to 01/11/02; no change of members (5 pages) |
11 July 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
11 July 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
6 November 2001 | Return made up to 01/11/01; full list of members (5 pages) |
6 November 2001 | Return made up to 01/11/01; full list of members (5 pages) |
26 October 2001 | Particulars of mortgage/charge (3 pages) |
26 October 2001 | Particulars of mortgage/charge (3 pages) |
4 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
4 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
5 January 2001 | Accounts for a small company made up to 31 December 1999 (7 pages) |
5 January 2001 | Accounts for a small company made up to 31 December 1999 (7 pages) |
3 November 2000 | Return made up to 01/11/00; full list of members (7 pages) |
3 November 2000 | Return made up to 01/11/00; full list of members (7 pages) |
2 November 1999 | Return made up to 01/11/99; full list of members
|
2 November 1999 | Return made up to 01/11/99; full list of members
|
28 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
28 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
3 July 1999 | Particulars of mortgage/charge (3 pages) |
3 July 1999 | Particulars of mortgage/charge (3 pages) |
3 July 1999 | Particulars of mortgage/charge (3 pages) |
3 July 1999 | Particulars of mortgage/charge (4 pages) |
3 July 1999 | Particulars of mortgage/charge (3 pages) |
3 July 1999 | Particulars of mortgage/charge (4 pages) |
3 July 1999 | Particulars of mortgage/charge (3 pages) |
3 July 1999 | Particulars of mortgage/charge (3 pages) |
3 July 1999 | Particulars of mortgage/charge (3 pages) |
3 July 1999 | Particulars of mortgage/charge (3 pages) |
3 July 1999 | Particulars of mortgage/charge (3 pages) |
3 July 1999 | Particulars of mortgage/charge (3 pages) |
2 December 1998 | Return made up to 01/11/98; no change of members (6 pages) |
2 December 1998 | Return made up to 01/11/98; no change of members (6 pages) |
21 October 1998 | Particulars of mortgage/charge (3 pages) |
21 October 1998 | Particulars of mortgage/charge (3 pages) |
2 September 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
2 September 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
28 November 1997 | Particulars of mortgage/charge (3 pages) |
28 November 1997 | Particulars of mortgage/charge (3 pages) |
30 October 1997 | Return made up to 01/11/97; full list of members (8 pages) |
30 October 1997 | Return made up to 01/11/97; full list of members (8 pages) |
22 July 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
22 July 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
25 March 1997 | Particulars of mortgage/charge (3 pages) |
25 March 1997 | Particulars of mortgage/charge (3 pages) |
19 December 1996 | Director's particulars changed (1 page) |
19 December 1996 | Return made up to 01/11/96; no change of members (3 pages) |
19 December 1996 | Director's particulars changed (1 page) |
19 December 1996 | Return made up to 01/11/96; no change of members (3 pages) |
23 May 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
23 May 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
20 April 1996 | Particulars of mortgage/charge (3 pages) |
20 April 1996 | Particulars of mortgage/charge (3 pages) |
20 April 1996 | Particulars of mortgage/charge (3 pages) |
20 April 1996 | Particulars of mortgage/charge (3 pages) |
20 April 1996 | Particulars of mortgage/charge (3 pages) |
20 April 1996 | Particulars of mortgage/charge (3 pages) |
15 December 1995 | Return made up to 01/11/95; no change of members (16 pages) |
15 December 1995 | Return made up to 01/11/95; no change of members (16 pages) |
3 October 1995 | Particulars of mortgage/charge (4 pages) |
3 October 1995 | Particulars of mortgage/charge (4 pages) |
1 August 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
1 August 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
7 June 1995 | New director appointed (4 pages) |
7 June 1995 | Return made up to 01/11/94; full list of members; amend (6 pages) |
7 June 1995 | Return made up to 01/11/94; full list of members; amend (6 pages) |
7 June 1995 | New director appointed (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |
30 October 1989 | New secretary appointed (2 pages) |
30 October 1989 | New secretary appointed (2 pages) |
20 October 1983 | Accounts made up to 31 December 1982 (7 pages) |
20 October 1983 | Accounts made up to 31 December 1982 (7 pages) |
12 November 1982 | New secretary appointed (1 page) |
12 November 1982 | New secretary appointed (1 page) |
30 December 1972 | Memorandum of association (7 pages) |
30 December 1972 | Memorandum of association (7 pages) |
6 December 1972 | Company name changed\certificate issued on 06/12/72 (7 pages) |
6 December 1972 | Company name changed\certificate issued on 06/12/72 (7 pages) |
26 June 1964 | New secretary appointed (3 pages) |
26 June 1964 | New secretary appointed (3 pages) |
27 April 1964 | Incorporation (18 pages) |