London
WC1R 5EF
Director Name | Ramsay Attallah |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 1995(27 years, 6 months after company formation) |
Appointment Duration | 28 years, 11 months |
Role | Marketing Executive |
Country of Residence | United Kingdom |
Correspondence Address | 3 Field Court London WC1R 5EF |
Director Name | Mr Timothy John Samuel Cochrane |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2021(53 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Field Court London WC1R 5EF |
Director Name | Mr John Rolls Asprey |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(24 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 25 April 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 166 New Bond Street London W1Y 0AR |
Director Name | Naim Ibrahim Attallah |
---|---|
Date of Birth | May 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(24 years, 2 months after company formation) |
Appointment Duration | 29 years, 1 month (resigned 02 February 2021) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 25 Shepherd Market London W1J 7PP |
Director Name | Maria Attallah |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1995(27 years, 6 months after company formation) |
Appointment Duration | 20 years, 10 months (resigned 17 February 2016) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 25 Shepherd Market London W1J 7PP |
Telephone | 020 72239344 |
---|---|
Telephone region | London |
Registered Address | 3 Field Court London WC1R 5EF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£655,814 |
Current Liabilities | £530,038 |
Latest Accounts | 30 June 2019 (4 years, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 29 December 2020 (3 years, 3 months ago) |
---|---|
Next Return Due | 12 January 2022 (overdue) |
26 September 1996 | Delivered on: 8 October 1996 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 45 & 46 poland street l/b of city of westminster tno 82566. Outstanding |
---|---|
4 August 1993 | Delivered on: 14 August 1993 Persons entitled: Close Brothers Limited Classification: Credit agreement Secured details: £44336.46 due from the company to the chargee pursuant to the terms of the agreement. Particulars: All right title & interest in & to all sums payable under the insurance as from time to time varied or extended & the benefit of all powers & remedies. Outstanding |
28 November 2000 | Delivered on: 12 December 2000 Persons entitled: Naim Ibrahim Attallah Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Various chattels including the following "sinbad", "small tiger pictures", "noah's ark", "4 small erotic pictures" etc. please see the form 395 for further details of the chattels charged. See the mortgage charge document for full details. Outstanding |
16 November 2000 | Delivered on: 23 November 2000 Persons entitled: Barclays Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the company's right title benefit and interest in and to all chattels listed in schedule to form 395 titled "schedule of fine arts". See the mortgage charge document for full details. Outstanding |
16 November 2000 | Delivered on: 23 November 2000 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. Outstanding |
25 September 1998 | Delivered on: 2 October 1998 Persons entitled: Barclays Bank PLC Classification: Debenture 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. See the mortgage charge document for full details. Outstanding |
28 February 1997 | Delivered on: 7 March 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 51 beak street london borough of city of westminster t/n-124012. Outstanding |
15 August 1984 | Delivered on: 21 August 1984 Satisfied on: 19 February 1998 Persons entitled: Coutts & Company Bankers Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 51 beak street london W1 title no 124012 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 January 1984 | Delivered on: 30 January 1984 Satisfied on: 19 February 1998 Persons entitled: Coutts & Company Bank Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all f/h and l/h properties and/or the proceeds of sale thereof fixed and floating charges over the undertaking & all other property & assets present & future in goodwill & book debts. Fully Satisfied |
22 June 1979 | Delivered on: 25 June 1979 Satisfied on: 19 February 1998 Persons entitled: Coutts & Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 45 and 46 poland street london W1 title no 82566. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 April 1978 | Delivered on: 5 May 1978 Satisfied on: 19 February 1998 Persons entitled: Coutts & Company Classification: Letter of set-off Secured details: All moneys now due,or hereafter to become due on from time to time accuring due from the company and/or all or any of the companies named therein to messrs coutts & co. Particulars: Any monies from time to time standing to the credit of the company with the bank whether on current or deposit a/c. Fully Satisfied |
13 May 1977 | Delivered on: 1 June 1977 Satisfied on: 19 February 1998 Persons entitled: Coutts & Company Classification: Letter of set-off Secured details: All liabilities of namara music LTD, namara public relations LTD, namara features LTD, namara entertainments LTD. Namara namara publications, picture wall LTD quartit books LTD the womans pics LTD. Present and future actual or contingent to coutts & co. Particulars: Any monies from time to time standing to the credit of the company with the bank whether on current or deposit account. Fully Satisfied |
13 May 1977 | Delivered on: 30 May 1977 Satisfied on: 19 February 1998 Persons entitled: Coutts and Co Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over the companys estate or interest in all f/hold or l/hold properties for the time being. A specific charge over all stocks, shares or other securities in any subsidiary companies for the time being. A specific charge over all book & other debts for the time being. An assignment of goodwill. A floating charge over its. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
28 October 1974 | Delivered on: 14 November 1974 Satisfied on: 19 February 1998 Persons entitled: Messrs Coutts & Co Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 18 wellington court sw 1. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 October 2023 | Liquidators' statement of receipts and payments to 5 August 2023 (15 pages) |
---|---|
15 September 2022 | Liquidators' statement of receipts and payments to 5 August 2022 (14 pages) |
7 September 2021 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
23 August 2021 | Registered office address changed from 25 Shepherd Market London W1J 7PP to 3 Field Court London WC1R 5EF on 23 August 2021 (2 pages) |
23 August 2021 | Resolutions
|
23 August 2021 | Statement of affairs (8 pages) |
23 August 2021 | Appointment of a voluntary liquidator (3 pages) |
6 July 2021 | Appointment of Mr Timothy John Samuel Cochrane as a director on 30 June 2021 (2 pages) |
11 February 2021 | Termination of appointment of Naim Ibrahim Attallah as a director on 2 February 2021 (1 page) |
5 January 2021 | Confirmation statement made on 29 December 2020 with no updates (3 pages) |
26 March 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
2 January 2020 | Confirmation statement made on 29 December 2019 with no updates (3 pages) |
15 March 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
7 January 2019 | Confirmation statement made on 29 December 2018 with no updates (3 pages) |
19 March 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
17 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
21 March 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
21 March 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
12 January 2017 | Confirmation statement made on 29 December 2016 with updates (6 pages) |
12 January 2017 | Termination of appointment of Maria Attallah as a director on 17 February 2016 (1 page) |
12 January 2017 | Confirmation statement made on 29 December 2016 with updates (6 pages) |
12 January 2017 | Termination of appointment of Maria Attallah as a director on 17 February 2016 (1 page) |
22 March 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
22 March 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
21 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
22 June 2015 | Director's details changed for Maria Attallah on 22 June 2015 (2 pages) |
22 June 2015 | Secretary's details changed for Timothy John Samuel Cochrane on 22 June 2015 (1 page) |
22 June 2015 | Secretary's details changed for Timothy John Samuel Cochrane on 22 June 2015 (1 page) |
22 June 2015 | Director's details changed for Ramsay Attallah on 22 June 2015 (2 pages) |
22 June 2015 | Director's details changed for Naim Ibrahim Attallah on 22 June 2015 (2 pages) |
22 June 2015 | Director's details changed for Ramsay Attallah on 22 June 2015 (2 pages) |
22 June 2015 | Director's details changed for Naim Ibrahim Attallah on 22 June 2015 (2 pages) |
22 June 2015 | Director's details changed for Maria Attallah on 22 June 2015 (2 pages) |
13 March 2015 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
13 March 2015 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
5 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
21 March 2014 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
21 March 2014 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
27 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
29 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (7 pages) |
29 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (7 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
6 February 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (7 pages) |
6 February 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (7 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
21 February 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (7 pages) |
21 February 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (7 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
2 March 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (8 pages) |
2 March 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (8 pages) |
21 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
21 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
9 February 2009 | Return made up to 29/12/08; full list of members (6 pages) |
9 February 2009 | Return made up to 29/12/08; full list of members (6 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
4 March 2008 | Return made up to 29/12/07; full list of members (6 pages) |
4 March 2008 | Return made up to 29/12/07; full list of members (6 pages) |
9 May 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
9 May 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
2 March 2007 | Return made up to 29/12/06; full list of members (8 pages) |
2 March 2007 | Return made up to 29/12/06; full list of members (8 pages) |
20 June 2006 | Return made up to 29/12/05; full list of members (8 pages) |
20 June 2006 | Return made up to 29/12/05; full list of members (8 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
10 March 2005 | Return made up to 29/12/04; full list of members (8 pages) |
10 March 2005 | Return made up to 29/12/04; full list of members (8 pages) |
2 June 2004 | Return made up to 29/12/03; full list of members
|
2 June 2004 | Return made up to 29/12/03; full list of members
|
5 May 2004 | Total exemption small company accounts made up to 30 June 2003 (8 pages) |
5 May 2004 | Total exemption small company accounts made up to 30 June 2003 (8 pages) |
8 May 2003 | Ad 30/06/02--------- £ si 600000@1 (2 pages) |
8 May 2003 | Ad 30/06/02--------- £ si 600000@1 (2 pages) |
6 May 2003 | Accounts for a small company made up to 30 June 2002 (8 pages) |
6 May 2003 | Accounts for a small company made up to 30 June 2002 (8 pages) |
2 April 2003 | Return made up to 29/12/02; full list of members (8 pages) |
2 April 2003 | Return made up to 29/12/02; full list of members (8 pages) |
18 July 2002 | Accounts for a small company made up to 30 June 2001 (8 pages) |
18 July 2002 | Accounts for a small company made up to 30 June 2001 (8 pages) |
23 May 2002 | Conso 01/03/02 (1 page) |
23 May 2002 | £ nc 5257210/10000000 05/03/02 (1 page) |
23 May 2002 | Resolutions
|
23 May 2002 | Ad 05/03/02--------- £ si 670000@1=670000 £ ic 5257210/5927210 (2 pages) |
23 May 2002 | Resolutions
|
23 May 2002 | Conso 01/03/02 (1 page) |
23 May 2002 | £ nc 5257210/10000000 05/03/02 (1 page) |
23 May 2002 | Resolutions
|
23 May 2002 | Resolutions
|
23 May 2002 | Ad 05/03/02--------- £ si 670000@1=670000 £ ic 5257210/5927210 (2 pages) |
18 April 2002 | Accounts for a medium company made up to 30 June 2000 (15 pages) |
18 April 2002 | Accounts for a medium company made up to 30 June 2000 (15 pages) |
7 January 2002 | Return made up to 29/12/01; full list of members
|
7 January 2002 | Return made up to 29/12/01; full list of members
|
10 August 2001 | Registered office changed on 10/08/01 from: namara house 45/46 poland st london W1V 4AU (1 page) |
10 August 2001 | Registered office changed on 10/08/01 from: namara house 45/46 poland st london W1V 4AU (1 page) |
10 May 2001 | Full accounts made up to 30 June 1999 (20 pages) |
10 May 2001 | Full accounts made up to 30 June 1999 (20 pages) |
13 February 2001 | Return made up to 29/12/00; full list of members (8 pages) |
13 February 2001 | Return made up to 29/12/00; full list of members (8 pages) |
12 December 2000 | Particulars of mortgage/charge (5 pages) |
12 December 2000 | Particulars of mortgage/charge (5 pages) |
23 November 2000 | Particulars of mortgage/charge (9 pages) |
23 November 2000 | Particulars of mortgage/charge (9 pages) |
23 November 2000 | Particulars of mortgage/charge (5 pages) |
23 November 2000 | Particulars of mortgage/charge (5 pages) |
23 February 2000 | Return made up to 29/12/99; full list of members (9 pages) |
23 February 2000 | Return made up to 29/12/99; full list of members (9 pages) |
27 April 1999 | Full accounts made up to 30 June 1998 (23 pages) |
27 April 1999 | Full accounts made up to 30 June 1998 (23 pages) |
30 March 1999 | Return made up to 29/12/98; change of members (10 pages) |
30 March 1999 | Return made up to 29/12/98; change of members (10 pages) |
2 October 1998 | Particulars of mortgage/charge (3 pages) |
2 October 1998 | Particulars of mortgage/charge (3 pages) |
14 September 1998 | Resolutions
|
14 September 1998 | Ad 04/09/98--------- £ si [email protected]=1000000 £ ic 4257210/5257210 (2 pages) |
14 September 1998 | Resolutions
|
14 September 1998 | Resolutions
|
14 September 1998 | Resolutions
|
14 September 1998 | £ nc 4257210/5257210 04/09/98 (1 page) |
14 September 1998 | Ad 04/09/98--------- £ si [email protected]=1000000 £ ic 4257210/5257210 (2 pages) |
14 September 1998 | Resolutions
|
14 September 1998 | Resolutions
|
14 September 1998 | £ nc 4257210/5257210 04/09/98 (1 page) |
6 May 1998 | Full accounts made up to 30 June 1997 (23 pages) |
6 May 1998 | Full accounts made up to 30 June 1997 (23 pages) |
3 March 1998 | Return made up to 29/12/96; full list of members (6 pages) |
3 March 1998 | Return made up to 29/12/96; full list of members (6 pages) |
3 March 1998 | Return made up to 29/12/97; full list of members (10 pages) |
19 February 1998 | Declaration of satisfaction of mortgage/charge (5 pages) |
19 February 1998 | Declaration of satisfaction of mortgage/charge (5 pages) |
30 May 1997 | Return made up to 29/12/95; full list of members
|
30 May 1997 | Return made up to 29/12/95; full list of members
|
2 May 1997 | Full accounts made up to 30 June 1996 (22 pages) |
2 May 1997 | Full accounts made up to 30 June 1996 (22 pages) |
7 March 1997 | Particulars of mortgage/charge (3 pages) |
7 March 1997 | Particulars of mortgage/charge (3 pages) |
6 March 1997 | Ad 14/01/97--------- £ si [email protected] (2 pages) |
6 March 1997 | Statement of affairs (8 pages) |
6 March 1997 | Ad 14/01/97--------- £ si [email protected] (2 pages) |
6 March 1997 | Statement of affairs (8 pages) |
6 February 1997 | Resolutions
|
6 February 1997 | £ nc 2257210/4257210 14/01/97 (1 page) |
6 February 1997 | Resolutions
|
6 February 1997 | Resolutions
|
6 February 1997 | £ nc 2257210/4257210 14/01/97 (1 page) |
6 February 1997 | Ad 14/01/97--------- £ si [email protected]=2000000 £ ic 2257210/4257210 (2 pages) |
6 February 1997 | Ad 14/01/97--------- £ si [email protected]=2000000 £ ic 2257210/4257210 (2 pages) |
6 February 1997 | Resolutions
|
6 February 1997 | Resolutions
|
6 February 1997 | Resolutions
|
8 October 1996 | Particulars of mortgage/charge (3 pages) |
8 October 1996 | Particulars of mortgage/charge (3 pages) |
6 May 1996 | Full accounts made up to 30 June 1995 (22 pages) |
6 May 1996 | Full accounts made up to 30 June 1995 (22 pages) |
30 May 1995 | New director appointed (2 pages) |
30 May 1995 | Director resigned;new director appointed (2 pages) |
30 May 1995 | Director resigned;new director appointed (2 pages) |
30 May 1995 | New director appointed (2 pages) |
25 April 1995 | Delivery ext'd 3 mth 30/06/94 (2 pages) |
25 April 1995 | Delivery ext'd 3 mth 30/06/94 (2 pages) |