Chislehurst
BR7 5BE
Secretary Name | Dr Laila Debs |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 July 1993(21 years, 9 months after company formation) |
Appointment Duration | 30 years, 9 months |
Role | Casting & Theatrical Director |
Country of Residence | United Kingdom |
Correspondence Address | 63 63 High Street Chislehurst BR7 5BE |
Director Name | Mr Gerald Oliver Willis |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 21 June 1991(19 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 15 July 1993) |
Role | Company Director |
Correspondence Address | 153 Battersea Rise London SW11 1HP |
Director Name | Mrs Marie Claude Willis |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 21 June 1991(19 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 15 July 1993) |
Role | Company Director |
Correspondence Address | 153 Battersea Rise London SW11 1HP |
Director Name | Ms Noura Omar Sakkaf |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(19 years, 8 months after company formation) |
Appointment Duration | 30 years, 11 months (resigned 24 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26-28 Hammersmith Grove London W6 7BA |
Secretary Name | Mrs Marie Claude Willis |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 21 June 1991(19 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 15 July 1993) |
Role | Company Director |
Correspondence Address | 153 Battersea Rise London SW11 1HP |
Website | davidagency.co.uk |
---|---|
Telephone | 020 86182064 |
Telephone region | London |
Registered Address | 63 63 High Street Chislehurst BR7 5BE |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Chislehurst |
Built Up Area | Greater London |
80 at £1 | Miss N. Sakkaf 80.00% Ordinary |
---|---|
20 at £1 | Dr Laila Debs 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£85,832 |
Current Liabilities | £86,136 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 18 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 1 August 2024 (3 months from now) |
21 September 1990 | Delivered on: 27 September 1990 Persons entitled: The Governor and Company of the Bank of Scotland 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. Outstanding |
---|
29 August 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
18 July 2023 | Cessation of Noura Omar Sakkaf as a person with significant control on 24 May 2022 (1 page) |
18 July 2023 | Confirmation statement made on 18 July 2023 with updates (4 pages) |
18 July 2023 | Termination of appointment of Noura Omar Sakkaf as a director on 24 May 2022 (1 page) |
18 July 2023 | Registered office address changed from Mwb Business Exchange 26-28 Hammersmith Grove London W6 7BA to 26-28 Hammersmith Grove London W6 7BA on 18 July 2023 (1 page) |
29 June 2023 | Confirmation statement made on 22 June 2023 with no updates (3 pages) |
19 July 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
5 July 2022 | Confirmation statement made on 22 June 2022 with no updates (3 pages) |
10 August 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
23 June 2021 | Confirmation statement made on 22 June 2021 with no updates (3 pages) |
12 November 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
22 June 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
3 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
1 July 2019 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
31 July 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
2 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
30 June 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
30 June 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
14 June 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
14 June 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
17 August 2016 | Annual return made up to 21 June 2016 with a full list of shareholders (6 pages) |
17 August 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
17 August 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
17 August 2016 | Annual return made up to 21 June 2016 with a full list of shareholders (6 pages) |
11 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
11 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
3 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
21 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
21 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
4 July 2014 | Secretary's details changed for Dr Laila Debs on 1 January 2014 (1 page) |
4 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Secretary's details changed for Dr Laila Debs on 1 January 2014 (1 page) |
4 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Secretary's details changed for Dr Laila Debs on 1 January 2014 (1 page) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
8 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (4 pages) |
8 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (4 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
2 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
17 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
17 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
29 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (4 pages) |
29 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (4 pages) |
2 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
2 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
8 July 2010 | Director's details changed for Noura Omar Sakkaf on 1 October 2009 (2 pages) |
8 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Director's details changed for Noura Omar Sakkaf on 1 October 2009 (2 pages) |
8 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Director's details changed for Dr Laila Debs on 1 October 2009 (2 pages) |
8 July 2010 | Director's details changed for Noura Omar Sakkaf on 1 October 2009 (2 pages) |
8 July 2010 | Director's details changed for Dr Laila Debs on 1 October 2009 (2 pages) |
8 July 2010 | Director's details changed for Dr Laila Debs on 1 October 2009 (2 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (10 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (10 pages) |
26 June 2009 | Return made up to 21/06/09; full list of members (4 pages) |
26 June 2009 | Return made up to 21/06/09; full list of members (4 pages) |
11 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
11 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
4 August 2008 | Return made up to 21/06/08; full list of members (4 pages) |
4 August 2008 | Return made up to 21/06/08; full list of members (4 pages) |
3 November 2007 | Total exemption small company accounts made up to 31 December 2006 (12 pages) |
3 November 2007 | Total exemption small company accounts made up to 31 December 2006 (12 pages) |
30 October 2007 | Return made up to 21/06/07; full list of members (2 pages) |
30 October 2007 | Return made up to 21/06/07; full list of members (2 pages) |
8 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
8 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
5 September 2006 | Return made up to 21/06/06; full list of members (7 pages) |
5 September 2006 | Return made up to 21/06/06; full list of members (7 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
4 August 2005 | Return made up to 21/06/05; full list of members (7 pages) |
4 August 2005 | Return made up to 21/06/05; full list of members (7 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
27 October 2004 | Registered office changed on 27/10/04 from: 153 battersea rise london SW11 1HP (1 page) |
27 October 2004 | Registered office changed on 27/10/04 from: 153 battersea rise london SW11 1HP (1 page) |
5 July 2004 | Return made up to 21/06/04; full list of members (7 pages) |
5 July 2004 | Return made up to 21/06/04; full list of members (7 pages) |
6 November 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
6 November 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
7 July 2003 | Return made up to 21/06/03; full list of members (7 pages) |
7 July 2003 | Return made up to 21/06/03; full list of members (7 pages) |
5 November 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
5 November 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
18 August 2002 | Return made up to 21/06/02; full list of members (7 pages) |
18 August 2002 | Return made up to 21/06/02; full list of members (7 pages) |
1 November 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
1 November 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
27 June 2001 | Return made up to 21/06/01; full list of members
|
27 June 2001 | Return made up to 21/06/01; full list of members
|
2 November 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
4 July 2000 | Return made up to 21/06/00; full list of members (6 pages) |
4 July 2000 | Return made up to 21/06/00; full list of members (6 pages) |
13 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
13 October 1999 | Nc inc already adjusted 31/12/98 (1 page) |
13 October 1999 | Ad 31/12/98--------- £ si 64900@1 (2 pages) |
13 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
13 October 1999 | Nc inc already adjusted 31/12/98 (1 page) |
13 October 1999 | Ad 31/12/98--------- £ si 64900@1 (2 pages) |
30 July 1999 | Return made up to 21/06/99; full list of members (6 pages) |
30 July 1999 | Return made up to 21/06/99; full list of members (6 pages) |
4 February 1999 | Accounts for a small company made up to 31 December 1997 (5 pages) |
4 February 1999 | Accounts for a small company made up to 31 December 1997 (5 pages) |
19 August 1998 | Return made up to 21/06/98; full list of members (6 pages) |
19 August 1998 | Return made up to 21/06/98; full list of members (6 pages) |
7 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
7 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
17 July 1997 | Return made up to 21/06/97; full list of members (6 pages) |
17 July 1997 | Return made up to 21/06/97; full list of members (6 pages) |
18 February 1997 | Return made up to 21/06/96; no change of members (4 pages) |
18 February 1997 | Return made up to 21/06/96; no change of members (4 pages) |
29 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
29 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
7 February 1996 | Accounts for a small company made up to 31 December 1994 (6 pages) |
7 February 1996 | Accounts for a small company made up to 31 December 1994 (6 pages) |
26 June 1995 | Return made up to 21/06/95; no change of members (4 pages) |
26 June 1995 | Return made up to 21/06/95; no change of members (4 pages) |