West Kensington
London
W14 9QT
Director Name | Mrs Margaret Rose Hijazi |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1980(8 years, 1 month after company formation) |
Appointment Duration | 43 years, 4 months |
Role | Dental Consultant |
Correspondence Address | 59a Chesson Road West Kensington London W14 9QS |
Secretary Name | Mrs Margaret Rose Hijazi |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 June 1992(19 years, 7 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Correspondence Address | 59a Chesson Road West Kensington London W14 9QS |
Website | ceramicstudios.co.uk |
---|
Registered Address | Ground Floor Cooper House 316 Regents Park Road London N3 2JX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
50 at £1 | Certain Investment LTD 25.00% Deferred |
---|---|
50 at £1 | Certain Investment LTD 25.00% Ordinary |
25 at £1 | Mr Hatem Abdullah Hijazi 12.50% Deferred |
25 at £1 | Mr Hatem Abdullah Hijazi 12.50% Ordinary |
25 at £1 | Mrs Margaret Rose Hijazi 12.50% Deferred |
25 at £1 | Mrs Margaret Rose Hijazi 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £61,339 |
Current Liabilities | £61,480 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 23 June 2024 (1 month, 3 weeks from now) |
8 February 1995 | Delivered on: 13 February 1995 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 |
---|---|
5 April 1991 | Delivered on: 12 April 1991 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over the. Undertaking and all property and assets present and future including uncalled capital. Outstanding |
15 December 1987 | Delivered on: 18 December 1987 Persons entitled: Abbey Life Pension & Anncuities Limited Classification: Legal charge Secured details: £25,000 and all other monies due or to become due from the company to the chargee. Particulars: 59A chesson road, london W14. Outstanding |
11 September 1986 | Delivered on: 29 September 1986 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: 59A chesson road, l/b of hammrsmith & fulham title no. Ln 153879. Outstanding |
30 September 1981 | Delivered on: 5 October 1981 Satisfied on: 18 December 1995 Persons entitled: Altajir Limited Classification: Debenture Secured details: £70,000. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including goodwill uncalled capital. Fully Satisfied |
1 March 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
---|---|
17 June 2020 | Confirmation statement made on 9 June 2020 with updates (4 pages) |
28 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
31 July 2019 | Confirmation statement made on 9 June 2019 with updates (4 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
27 July 2018 | Confirmation statement made on 9 June 2018 with updates (4 pages) |
26 July 2018 | Notification of Nabil Mahmoud Hijazi as a person with significant control on 9 June 2018 (2 pages) |
26 July 2018 | Cessation of Certain Investment Limited as a person with significant control on 9 June 2018 (1 page) |
30 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
8 September 2017 | Confirmation statement made on 9 June 2017 with updates (4 pages) |
8 September 2017 | Confirmation statement made on 9 June 2017 with updates (4 pages) |
7 September 2017 | Notification of Certain Investment Limited as a person with significant control on 7 September 2017 (2 pages) |
7 September 2017 | Notification of Certain Investment Limited as a person with significant control on 6 April 2016 (2 pages) |
11 August 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
11 August 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
4 January 2017 | Current accounting period shortened from 30 September 2017 to 31 March 2017 (1 page) |
4 January 2017 | Current accounting period shortened from 30 September 2017 to 31 March 2017 (1 page) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
20 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
31 July 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
31 July 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
30 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
17 March 2015 | Registered office address changed from 13 Station Road Finchley London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 17 March 2015 (1 page) |
17 March 2015 | Registered office address changed from 13 Station Road Finchley London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 17 March 2015 (1 page) |
18 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
18 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
17 November 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
17 November 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
30 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
26 March 2014 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
26 March 2014 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
2 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (6 pages) |
25 September 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (6 pages) |
25 September 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (6 pages) |
4 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
4 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
19 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (6 pages) |
19 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (6 pages) |
19 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (6 pages) |
28 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
26 January 2012 | Annual return made up to 9 June 2011 with a full list of shareholders (6 pages) |
26 January 2012 | Annual return made up to 9 June 2011 with a full list of shareholders (6 pages) |
26 January 2012 | Annual return made up to 9 June 2011 with a full list of shareholders (6 pages) |
25 January 2012 | Registered office address changed from 59a Chesson Road West Kensington London W14 9QS England on 25 January 2012 (1 page) |
25 January 2012 | Registered office address changed from 59a Chesson Road West Kensington London W14 9QS England on 25 January 2012 (1 page) |
24 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
3 August 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
27 August 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (6 pages) |
27 August 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (6 pages) |
27 August 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (6 pages) |
8 July 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
8 July 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
3 December 2009 | Annual return made up to 9 June 2009 with a full list of shareholders (5 pages) |
3 December 2009 | Annual return made up to 9 June 2009 with a full list of shareholders (5 pages) |
3 December 2009 | Annual return made up to 9 June 2009 with a full list of shareholders (5 pages) |
1 September 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
1 September 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
5 February 2009 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
5 February 2009 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
19 August 2008 | Registered office changed on 19/08/2008 from 59A chesson road west kensington london W14 9QT (1 page) |
19 August 2008 | Return made up to 09/06/08; full list of members (5 pages) |
19 August 2008 | Registered office changed on 19/08/2008 from 59A chesson road west kensington london W14 9QT (1 page) |
19 August 2008 | Return made up to 09/06/08; full list of members (5 pages) |
19 November 2007 | Return made up to 09/06/07; full list of members (3 pages) |
19 November 2007 | Return made up to 09/06/07; full list of members (3 pages) |
3 November 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
3 November 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
9 November 2006 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
9 November 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
9 November 2006 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
9 November 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
20 June 2006 | Return made up to 09/06/06; full list of members (7 pages) |
20 June 2006 | Return made up to 09/06/06; full list of members (7 pages) |
10 June 2005 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
10 June 2005 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
2 June 2005 | Return made up to 09/06/05; full list of members
|
2 June 2005 | Return made up to 09/06/05; full list of members
|
18 August 2004 | Return made up to 09/06/04; full list of members (7 pages) |
18 August 2004 | Return made up to 09/06/04; full list of members (7 pages) |
5 August 2004 | Total exemption full accounts made up to 30 September 2002 (11 pages) |
5 August 2004 | Total exemption full accounts made up to 30 September 2002 (11 pages) |
29 July 2003 | Total exemption full accounts made up to 30 September 2001 (12 pages) |
29 July 2003 | Total exemption full accounts made up to 30 September 2001 (12 pages) |
12 July 2003 | Return made up to 09/06/03; full list of members (7 pages) |
12 July 2003 | Return made up to 09/06/03; full list of members (7 pages) |
9 August 2002 | Return made up to 09/06/02; full list of members (7 pages) |
9 August 2002 | Return made up to 09/06/02; full list of members (7 pages) |
1 November 2001 | Total exemption small company accounts made up to 30 September 2000 (6 pages) |
1 November 2001 | Total exemption small company accounts made up to 30 September 2000 (6 pages) |
19 September 2001 | Return made up to 09/06/01; full list of members (6 pages) |
19 September 2001 | Return made up to 09/06/01; full list of members (6 pages) |
1 August 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
1 August 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
30 June 2000 | Return made up to 09/06/00; full list of members (6 pages) |
30 June 2000 | Return made up to 09/06/00; full list of members (6 pages) |
5 August 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
5 August 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
6 June 1999 | Return made up to 09/06/99; full list of members
|
6 June 1999 | Return made up to 09/06/99; full list of members
|
22 September 1998 | Return made up to 09/06/98; no change of members (4 pages) |
22 September 1998 | Return made up to 09/06/98; no change of members (4 pages) |
20 July 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
20 July 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
6 October 1997 | Amended accounts made up to 30 September 1996 (6 pages) |
6 October 1997 | Amended accounts made up to 30 September 1996 (6 pages) |
30 July 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
30 July 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
29 July 1997 | Return made up to 09/06/97; no change of members (4 pages) |
29 July 1997 | Return made up to 09/06/97; no change of members (4 pages) |
17 March 1997 | Return made up to 09/06/96; full list of members (6 pages) |
17 March 1997 | Return made up to 09/06/96; full list of members (6 pages) |
29 July 1996 | Accounts for a small company made up to 30 September 1995 (10 pages) |
29 July 1996 | Accounts for a small company made up to 30 September 1995 (10 pages) |
18 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 1995 | Full accounts made up to 30 September 1994 (11 pages) |
29 June 1995 | Full accounts made up to 30 September 1994 (11 pages) |
13 November 1972 | Certificate of incorporation (1 page) |
13 November 1972 | Certificate of incorporation (1 page) |