Richmond
Surrey
TW9 2PR
Director Name | Mr Mohamed Yassin Mohamed Zaki Oweiss |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2022(49 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Parkshot House 5 Kew Road Richmond Surrey TW9 2PR |
Director Name | Mr Mohamed Zaki Oweiss |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1991(19 years, 6 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 20 September 2007) |
Role | Company Director |
Correspondence Address | 56 Church Meadow Long Ditton Surbiton Surrey KT6 5EW |
Director Name | Mrs Sayeda Abdel Aziz Morsi Oweiss |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1991(19 years, 6 months after company formation) |
Appointment Duration | 24 years (resigned 21 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Parshot House Kew Road Richmond Surrey TW9 2PR |
Secretary Name | Mrs Sayeda Abdel Aziz Morsi Oweiss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1991(19 years, 6 months after company formation) |
Appointment Duration | 16 years (resigned 29 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Church Meadow Long Ditton Surbiton Surrey KT6 5EW |
Secretary Name | Mr Yehia Mohamed Zaki Oweiss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 2007(35 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 21 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Parshot House Kew Road Richmond Surrey TW9 2PR |
Website | diving-world.com |
---|---|
Telephone | 020 74070019 |
Telephone region | London |
Registered Address | Parkshot House 5 Kew Road Richmond Surrey TW9 2PR |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
400 at £1 | Sayeda Abdel Aziz Morsi Oweiss 40.00% Ordinary |
---|---|
200 at £1 | Dr Amr Oweiss 20.00% Ordinary |
200 at £1 | M.y. Oweiss 20.00% Ordinary |
200 at £1 | Y.m. Oweiss 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,703 |
Cash | £113,534 |
Current Liabilities | £113,387 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 10 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (3 weeks, 3 days from now) |
11 November 2021 | Delivered on: 17 November 2021 Persons entitled: Beacon Capital Solutions Limited Classification: A registered charge Outstanding |
---|---|
27 October 2021 | Delivered on: 27 October 2021 Persons entitled: Marketfinance Limited Classification: A registered charge Outstanding |
16 June 2020 | Delivered on: 23 June 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
19 November 2019 | Delivered on: 22 November 2019 Persons entitled: Gapcap Limited Classification: A registered charge Outstanding |
17 January 2011 | Delivered on: 7 February 2011 Satisfied on: 30 January 2015 Persons entitled: British Overseas Bank Nominees Limited Classification: Rent security deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Interest in the deposit account and all money from time to time. Fully Satisfied |
31 July 1995 | Delivered on: 8 August 1995 Satisfied on: 11 February 2015 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all the "deposit(s)" referred to in the schedule together with all interest from time to time accruing thereon ...... details of charged deposit contract :- barclays bank PLC re m z oweiss & sons (UK) limited fixed sterling deposit . deal no : 79771377. see the mortgage charge document for full details. Fully Satisfied |
28 December 2023 | Unaudited abridged accounts made up to 31 December 2022 (8 pages) |
---|---|
10 May 2023 | Confirmation statement made on 10 May 2023 with updates (4 pages) |
25 January 2023 | Satisfaction of charge 010522250005 in full (1 page) |
27 July 2022 | Confirmation statement made on 27 July 2022 with no updates (3 pages) |
14 June 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
24 March 2022 | Appointment of Mr Mohamed Yassin Mohamed Zaki Oweiss as a director on 1 March 2022 (2 pages) |
17 March 2022 | Statement of capital following an allotment of shares on 31 March 2021
|
17 March 2022 | Confirmation statement made on 13 August 2021 with updates (4 pages) |
24 December 2021 | Satisfaction of charge 010522250003 in full (1 page) |
17 November 2021 | Registration of charge 010522250006, created on 11 November 2021 (19 pages) |
27 October 2021 | Registration of charge 010522250005, created on 27 October 2021 (37 pages) |
30 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
12 August 2021 | Confirmation statement made on 12 August 2021 with no updates (3 pages) |
18 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
13 August 2020 | Change of details for Mr Mohamed Yassin Oweiss as a person with significant control on 13 August 2020 (2 pages) |
13 August 2020 | Confirmation statement made on 13 August 2020 with updates (4 pages) |
13 August 2020 | Director's details changed for Mr Yehia Mohamed Oweiss on 13 August 2020 (2 pages) |
11 August 2020 | Registered office address changed from 5 Parshot House Kew Road Richmond Surrey TW9 2PR to Parkshot House 5 Kew Road Richmond Surrey TW9 2PR on 11 August 2020 (1 page) |
23 June 2020 | Registration of charge 010522250004, created on 16 June 2020 (41 pages) |
22 January 2020 | Confirmation statement made on 13 January 2020 with updates (4 pages) |
12 January 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
22 November 2019 | Registration of charge 010522250003, created on 19 November 2019 (13 pages) |
23 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
18 July 2019 | Confirmation statement made on 18 July 2019 with updates (4 pages) |
25 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
11 September 2018 | Confirmation statement made on 3 August 2018 with no updates (3 pages) |
19 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
19 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
14 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
3 August 2016 | Appointment of Mr Yehia Mohamed Oweiss as a director on 21 October 2015 (2 pages) |
3 August 2016 | Termination of appointment of Sayeda Abdel Aziz Morsi Oweiss as a director on 21 October 2015 (1 page) |
3 August 2016 | Appointment of Mr Yehia Mohamed Oweiss as a director on 21 October 2015 (2 pages) |
3 August 2016 | Termination of appointment of Yehia Mohamed Oweiss as a secretary on 21 October 2015 (1 page) |
3 August 2016 | Confirmation statement made on 3 August 2016 with updates (6 pages) |
3 August 2016 | Confirmation statement made on 3 August 2016 with updates (6 pages) |
3 August 2016 | Termination of appointment of Sayeda Abdel Aziz Morsi Oweiss as a director on 21 October 2015 (1 page) |
3 August 2016 | Termination of appointment of Yehia Mohamed Oweiss as a secretary on 21 October 2015 (1 page) |
12 January 2016 | Amended total exemption small company accounts made up to 31 December 2014 (4 pages) |
12 January 2016 | Amended total exemption small company accounts made up to 31 December 2014 (4 pages) |
20 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
2 April 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
2 April 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
11 February 2015 | Satisfaction of charge 1 in full (4 pages) |
11 February 2015 | Satisfaction of charge 1 in full (4 pages) |
30 January 2015 | Satisfaction of charge 2 in full (4 pages) |
30 January 2015 | Satisfaction of charge 2 in full (4 pages) |
29 October 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
23 April 2014 | Registered office address changed from 23a Kenilworth Gardens Hayes Middlesex UB4 0AY on 23 April 2014 (1 page) |
23 April 2014 | Registered office address changed from 23a Kenilworth Gardens Hayes Middlesex UB4 0AY on 23 April 2014 (1 page) |
11 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
30 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
10 January 2013 | Amended accounts made up to 31 December 2011 (5 pages) |
10 January 2013 | Amended accounts made up to 31 December 2011 (5 pages) |
7 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (3 pages) |
7 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (3 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
18 July 2012 | Amended accounts made up to 31 December 2010 (5 pages) |
18 July 2012 | Amended accounts made up to 31 December 2010 (5 pages) |
5 March 2012 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
5 March 2012 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
1 December 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (4 pages) |
1 December 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (4 pages) |
20 October 2011 | Amended accounts made up to 31 December 2009 (5 pages) |
20 October 2011 | Amended accounts made up to 31 December 2009 (5 pages) |
17 October 2011 | Registered office address changed from 6 Borough High St. London Bridge London SE1 9QQ on 17 October 2011 (1 page) |
17 October 2011 | Registered office address changed from 6 Borough High St. London Bridge London SE1 9QQ on 17 October 2011 (1 page) |
7 February 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
7 February 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
13 January 2011 | Director's details changed for Mrs Sayeda Abdel Aziz Morsi Oweiss on 13 January 2011 (2 pages) |
13 January 2011 | Secretary's details changed for Mr Yehia Mohamed Oweiss on 13 January 2011 (1 page) |
13 January 2011 | Director's details changed for Mrs Sayeda Abdel Aziz Morsi Oweiss on 13 January 2011 (2 pages) |
13 January 2011 | Secretary's details changed for Mr Yehia Mohamed Oweiss on 13 January 2011 (1 page) |
21 December 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (5 pages) |
21 December 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
18 November 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (5 pages) |
18 November 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (5 pages) |
18 November 2009 | Director's details changed for Mrs Sayeda Abdel Aziz Morsi Oweiss on 27 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Mrs Sayeda Abdel Aziz Morsi Oweiss on 27 October 2009 (2 pages) |
29 October 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
29 October 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
17 March 2009 | Return made up to 27/10/08; full list of members (4 pages) |
17 March 2009 | Return made up to 27/10/08; full list of members (4 pages) |
1 November 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
1 November 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
5 December 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
5 December 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
20 November 2007 | New secretary appointed (2 pages) |
20 November 2007 | New secretary appointed (2 pages) |
20 November 2007 | Secretary resigned (1 page) |
20 November 2007 | Secretary resigned (1 page) |
5 November 2007 | Director resigned (1 page) |
5 November 2007 | Director resigned (1 page) |
5 November 2007 | Return made up to 27/10/07; full list of members (3 pages) |
5 November 2007 | Return made up to 27/10/07; full list of members (3 pages) |
9 November 2006 | Return made up to 27/10/06; full list of members (3 pages) |
9 November 2006 | Return made up to 27/10/06; full list of members (3 pages) |
26 October 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
26 October 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
16 February 2006 | Return made up to 27/10/05; full list of members (3 pages) |
16 February 2006 | Return made up to 27/10/05; full list of members (3 pages) |
24 October 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
24 October 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
16 November 2004 | Return made up to 27/10/04; full list of members (8 pages) |
16 November 2004 | Return made up to 27/10/04; full list of members (8 pages) |
13 October 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
13 October 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
30 October 2003 | Return made up to 27/10/03; full list of members (8 pages) |
30 October 2003 | Return made up to 27/10/03; full list of members (8 pages) |
18 October 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
18 October 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
1 November 2002 | Return made up to 27/10/02; full list of members (8 pages) |
1 November 2002 | Return made up to 27/10/02; full list of members (8 pages) |
30 September 2002 | Full accounts made up to 31 December 2001 (8 pages) |
30 September 2002 | Full accounts made up to 31 December 2001 (8 pages) |
5 December 2001 | Return made up to 27/10/01; full list of members (7 pages) |
5 December 2001 | Return made up to 27/10/01; full list of members (7 pages) |
17 September 2001 | Full accounts made up to 31 December 2000 (9 pages) |
17 September 2001 | Full accounts made up to 31 December 2000 (9 pages) |
8 November 2000 | Return made up to 27/10/00; full list of members (7 pages) |
8 November 2000 | Return made up to 27/10/00; full list of members (7 pages) |
6 November 2000 | Full accounts made up to 31 December 1999 (9 pages) |
6 November 2000 | Full accounts made up to 31 December 1999 (9 pages) |
6 December 1999 | Return made up to 27/10/99; full list of members (7 pages) |
6 December 1999 | Return made up to 27/10/99; full list of members (7 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
19 January 1999 | Return made up to 27/10/98; full list of members (6 pages) |
19 January 1999 | Return made up to 27/10/98; full list of members (6 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
6 January 1998 | Auditor's resignation (1 page) |
6 January 1998 | Auditor's resignation (1 page) |
25 November 1997 | Return made up to 27/10/97; no change of members (4 pages) |
25 November 1997 | Return made up to 27/10/97; no change of members (4 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
5 December 1996 | Return made up to 27/10/96; no change of members (4 pages) |
5 December 1996 | Return made up to 27/10/96; no change of members (4 pages) |
24 September 1996 | Full accounts made up to 31 December 1995 (10 pages) |
24 September 1996 | Full accounts made up to 31 December 1995 (10 pages) |
9 November 1995 | Return made up to 27/10/95; full list of members (6 pages) |
9 November 1995 | Return made up to 27/10/95; full list of members (6 pages) |
21 September 1995 | Full accounts made up to 31 December 1994 (10 pages) |
21 September 1995 | Full accounts made up to 31 December 1994 (10 pages) |
8 August 1995 | Particulars of mortgage/charge (6 pages) |
8 August 1995 | Particulars of mortgage/charge (6 pages) |
28 April 1972 | Incorporation (23 pages) |
28 April 1972 | Incorporation (23 pages) |