Company NameCeramic Studios Limited
DirectorsHatem Abdullah Hijazi and Margaret Rose Hijazi
Company StatusActive
Company Number01081556
CategoryPrivate Limited Company
Incorporation Date13 November 1972(51 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Director NameMr Hatem Abdullah Hijazi
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1978(6 years, 1 month after company formation)
Appointment Duration45 years, 4 months
RoleDental Consultant
Country of ResidenceUnited Kingdom
Correspondence Address59a Chesson Road
West Kensington
London
W14 9QT
Director NameMrs Margaret Rose Hijazi
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1980(8 years, 1 month after company formation)
Appointment Duration43 years, 4 months
RoleDental Consultant
Correspondence Address59a Chesson Road
West Kensington
London
W14 9QS
Secretary NameMrs Margaret Rose Hijazi
NationalityBritish
StatusCurrent
Appointed09 June 1992(19 years, 7 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence Address59a Chesson Road
West Kensington
London
W14 9QS

Contact

Websiteceramicstudios.co.uk

Location

Registered AddressGround Floor Cooper House
316 Regents Park Road
London
N3 2JX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

50 at £1Certain Investment LTD
25.00%
Deferred
50 at £1Certain Investment LTD
25.00%
Ordinary
25 at £1Mr Hatem Abdullah Hijazi
12.50%
Deferred
25 at £1Mr Hatem Abdullah Hijazi
12.50%
Ordinary
25 at £1Mrs Margaret Rose Hijazi
12.50%
Deferred
25 at £1Mrs Margaret Rose Hijazi
12.50%
Ordinary

Financials

Year2014
Net Worth£61,339
Current Liabilities£61,480

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 June 2023 (10 months, 3 weeks ago)
Next Return Due23 June 2024 (1 month, 3 weeks from now)

Charges

8 February 1995Delivered 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 1991Delivered 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 1987Delivered 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 1986Delivered 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 1981Delivered 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

Filing History

1 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
17 June 2020Confirmation statement made on 9 June 2020 with updates (4 pages)
28 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
31 July 2019Confirmation statement made on 9 June 2019 with updates (4 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
27 July 2018Confirmation statement made on 9 June 2018 with updates (4 pages)
26 July 2018Notification of Nabil Mahmoud Hijazi as a person with significant control on 9 June 2018 (2 pages)
26 July 2018Cessation of Certain Investment Limited as a person with significant control on 9 June 2018 (1 page)
30 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
8 September 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
8 September 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
7 September 2017Notification of Certain Investment Limited as a person with significant control on 7 September 2017 (2 pages)
7 September 2017Notification of Certain Investment Limited as a person with significant control on 6 April 2016 (2 pages)
11 August 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
11 August 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
4 January 2017Current accounting period shortened from 30 September 2017 to 31 March 2017 (1 page)
4 January 2017Current accounting period shortened from 30 September 2017 to 31 March 2017 (1 page)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
20 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 200
(6 pages)
20 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 200
(6 pages)
31 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
31 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
30 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 200
(6 pages)
30 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 200
(6 pages)
30 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 200
(6 pages)
17 March 2015Registered 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 2015Registered 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 2014Compulsory strike-off action has been discontinued (1 page)
18 November 2014Compulsory strike-off action has been discontinued (1 page)
17 November 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
17 November 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
2 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 200
(6 pages)
2 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 200
(6 pages)
2 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 200
(6 pages)
26 March 2014Total exemption small company accounts made up to 30 September 2012 (5 pages)
26 March 2014Total exemption small company accounts made up to 30 September 2012 (5 pages)
2 October 2013Compulsory strike-off action has been discontinued (1 page)
2 October 2013Compulsory strike-off action has been discontinued (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
25 September 2013Annual return made up to 9 June 2013 with a full list of shareholders (6 pages)
25 September 2013Annual return made up to 9 June 2013 with a full list of shareholders (6 pages)
25 September 2013Annual return made up to 9 June 2013 with a full list of shareholders (6 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
19 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (6 pages)
19 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (6 pages)
19 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (6 pages)
28 January 2012Compulsory strike-off action has been discontinued (1 page)
28 January 2012Compulsory strike-off action has been discontinued (1 page)
26 January 2012Annual return made up to 9 June 2011 with a full list of shareholders (6 pages)
26 January 2012Annual return made up to 9 June 2011 with a full list of shareholders (6 pages)
26 January 2012Annual return made up to 9 June 2011 with a full list of shareholders (6 pages)
25 January 2012Registered office address changed from 59a Chesson Road West Kensington London W14 9QS England on 25 January 2012 (1 page)
25 January 2012Registered office address changed from 59a Chesson Road West Kensington London W14 9QS England on 25 January 2012 (1 page)
24 January 2012First Gazette notice for compulsory strike-off (1 page)
24 January 2012First Gazette notice for compulsory strike-off (1 page)
3 August 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
3 August 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
27 August 2010Annual return made up to 9 June 2010 with a full list of shareholders (6 pages)
27 August 2010Annual return made up to 9 June 2010 with a full list of shareholders (6 pages)
27 August 2010Annual return made up to 9 June 2010 with a full list of shareholders (6 pages)
8 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
8 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
3 December 2009Annual return made up to 9 June 2009 with a full list of shareholders (5 pages)
3 December 2009Annual return made up to 9 June 2009 with a full list of shareholders (5 pages)
3 December 2009Annual return made up to 9 June 2009 with a full list of shareholders (5 pages)
1 September 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
1 September 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
5 February 2009Total exemption small company accounts made up to 30 September 2007 (6 pages)
5 February 2009Total exemption small company accounts made up to 30 September 2007 (6 pages)
19 August 2008Registered office changed on 19/08/2008 from 59A chesson road west kensington london W14 9QT (1 page)
19 August 2008Return made up to 09/06/08; full list of members (5 pages)
19 August 2008Registered office changed on 19/08/2008 from 59A chesson road west kensington london W14 9QT (1 page)
19 August 2008Return made up to 09/06/08; full list of members (5 pages)
19 November 2007Return made up to 09/06/07; full list of members (3 pages)
19 November 2007Return made up to 09/06/07; full list of members (3 pages)
3 November 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
3 November 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
9 November 2006Total exemption small company accounts made up to 30 September 2004 (6 pages)
9 November 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
9 November 2006Total exemption small company accounts made up to 30 September 2004 (6 pages)
9 November 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
20 June 2006Return made up to 09/06/06; full list of members (7 pages)
20 June 2006Return made up to 09/06/06; full list of members (7 pages)
10 June 2005Total exemption small company accounts made up to 30 September 2003 (6 pages)
10 June 2005Total exemption small company accounts made up to 30 September 2003 (6 pages)
2 June 2005Return made up to 09/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 June 2005Return made up to 09/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 August 2004Return made up to 09/06/04; full list of members (7 pages)
18 August 2004Return made up to 09/06/04; full list of members (7 pages)
5 August 2004Total exemption full accounts made up to 30 September 2002 (11 pages)
5 August 2004Total exemption full accounts made up to 30 September 2002 (11 pages)
29 July 2003Total exemption full accounts made up to 30 September 2001 (12 pages)
29 July 2003Total exemption full accounts made up to 30 September 2001 (12 pages)
12 July 2003Return made up to 09/06/03; full list of members (7 pages)
12 July 2003Return made up to 09/06/03; full list of members (7 pages)
9 August 2002Return made up to 09/06/02; full list of members (7 pages)
9 August 2002Return made up to 09/06/02; full list of members (7 pages)
1 November 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
1 November 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
19 September 2001Return made up to 09/06/01; full list of members (6 pages)
19 September 2001Return made up to 09/06/01; full list of members (6 pages)
1 August 2000Accounts for a small company made up to 30 September 1999 (8 pages)
1 August 2000Accounts for a small company made up to 30 September 1999 (8 pages)
30 June 2000Return made up to 09/06/00; full list of members (6 pages)
30 June 2000Return made up to 09/06/00; full list of members (6 pages)
5 August 1999Accounts for a small company made up to 30 September 1998 (7 pages)
5 August 1999Accounts for a small company made up to 30 September 1998 (7 pages)
6 June 1999Return made up to 09/06/99; full list of members
  • 363(287) ‐ Registered office changed on 06/06/99
(6 pages)
6 June 1999Return made up to 09/06/99; full list of members
  • 363(287) ‐ Registered office changed on 06/06/99
(6 pages)
22 September 1998Return made up to 09/06/98; no change of members (4 pages)
22 September 1998Return made up to 09/06/98; no change of members (4 pages)
20 July 1998Accounts for a small company made up to 30 September 1997 (8 pages)
20 July 1998Accounts for a small company made up to 30 September 1997 (8 pages)
6 October 1997Amended accounts made up to 30 September 1996 (6 pages)
6 October 1997Amended accounts made up to 30 September 1996 (6 pages)
30 July 1997Accounts for a small company made up to 30 September 1996 (7 pages)
30 July 1997Accounts for a small company made up to 30 September 1996 (7 pages)
29 July 1997Return made up to 09/06/97; no change of members (4 pages)
29 July 1997Return made up to 09/06/97; no change of members (4 pages)
17 March 1997Return made up to 09/06/96; full list of members (6 pages)
17 March 1997Return made up to 09/06/96; full list of members (6 pages)
29 July 1996Accounts for a small company made up to 30 September 1995 (10 pages)
29 July 1996Accounts for a small company made up to 30 September 1995 (10 pages)
18 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
29 June 1995Full accounts made up to 30 September 1994 (11 pages)
29 June 1995Full accounts made up to 30 September 1994 (11 pages)
13 November 1972Certificate of incorporation (1 page)
13 November 1972Certificate of incorporation (1 page)