London
W1B 5TF
Director Name | Androulla Hawa |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(17 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 26 May 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Beech Drive London N2 9NY |
Director Name | Dinos Camel Hawa |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(17 years, 11 months after company formation) |
Appointment Duration | 26 years, 3 months (resigned 04 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Beech Drive London N2 9NY |
Secretary Name | Dinos Camel Hawa |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(17 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 26 May 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Beech Drive London N2 9NY |
Secretary Name | Androulla Hawa |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1998(24 years, 8 months after company formation) |
Appointment Duration | 22 years, 1 month (resigned 30 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Beech Drive London N2 9NY |
Director Name | Rajendraprasad Patel |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2017(43 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 02 February 2022) |
Role | Chartered Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 107-109 Great Portland Street London W1W 6QG |
Secretary Name | Bedford Row Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 1992(18 years, 8 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 21 May 1998) |
Correspondence Address | 6 Claridge House 32 Davies Street London W1K 4ND |
Secretary Name | BR Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2020(46 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 March 2022) |
Correspondence Address | 3rd Floor 107-109 Great Portland Street London W1W 6QG |
Registered Address | C/O Citycas Room 540, Linen Hall 162-168 Regent Street London W1B 5TF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
530 at £1 | Androulla Hawa 50.00% Ordinary |
---|---|
530 at £1 | Dinos Camel Hawa 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £854,471 |
Cash | £945,900 |
Current Liabilities | £91,429 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
13 October 1988 | Delivered on: 31 October 1988 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: 62 oakwood avenue, l/b of enfield, title no. Mx 68756. Outstanding |
---|---|
31 August 1988 | Delivered on: 12 September 1988 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: 62 oakwood avenue l/b of enfield title no. Mx 68756. Outstanding |
1 September 1977 | Delivered on: 13 September 1977 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Units 2,4 & 5 & canteen premises 103 to 149 cornwall road tolknham, london borough of haringey title no ngl 298545. Outstanding |
20 December 1976 | Delivered on: 10 January 1977 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: Unit 2,4,5, the centeen, 103/149 (odd nos) cornwall road, & land adjoining 2 farmer road haringey london N15. Outstanding |
17 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
---|---|
14 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
13 March 2020 | Total exemption full accounts made up to 5 April 2019 (8 pages) |
10 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
11 January 2019 | Total exemption full accounts made up to 5 April 2018 (8 pages) |
19 June 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
3 January 2018 | Total exemption full accounts made up to 5 April 2017 (9 pages) |
14 December 2017 | Termination of appointment of Dinos Camel Hawa as a director on 4 December 2017 (1 page) |
14 December 2017 | Termination of appointment of Dinos Camel Hawa as a director on 4 December 2017 (1 page) |
7 December 2017 | Appointment of Rajendraprasad Patel as a director on 15 July 2017 (2 pages) |
7 December 2017 | Appointment of Rajendraprasad Patel as a director on 15 July 2017 (2 pages) |
19 July 2017 | Notification of Androulla Hawa as a person with significant control on 6 April 2016 (2 pages) |
19 July 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
19 July 2017 | Notification of Dinos Camel Hawa as a person with significant control on 6 April 2016 (2 pages) |
19 July 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
19 July 2017 | Notification of Androulla Hawa as a person with significant control on 6 April 2016 (2 pages) |
19 July 2017 | Notification of Dinos Camel Hawa as a person with significant control on 6 April 2016 (2 pages) |
6 February 2017 | Total exemption full accounts made up to 5 April 2016 (10 pages) |
6 February 2017 | Total exemption full accounts made up to 5 April 2016 (10 pages) |
28 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
21 November 2015 | Total exemption full accounts made up to 5 April 2015 (10 pages) |
21 November 2015 | Total exemption full accounts made up to 5 April 2015 (10 pages) |
21 November 2015 | Total exemption full accounts made up to 5 April 2015 (10 pages) |
3 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
5 November 2014 | Total exemption full accounts made up to 5 April 2014 (10 pages) |
5 November 2014 | Total exemption full accounts made up to 5 April 2014 (10 pages) |
5 November 2014 | Total exemption full accounts made up to 5 April 2014 (10 pages) |
14 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
30 September 2013 | Total exemption full accounts made up to 5 April 2013 (10 pages) |
30 September 2013 | Total exemption full accounts made up to 5 April 2013 (10 pages) |
30 September 2013 | Total exemption full accounts made up to 5 April 2013 (10 pages) |
27 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
22 November 2012 | Registered office address changed from 3Rd Floor 10 Argyll Street London W1F 7TQ on 22 November 2012 (1 page) |
22 November 2012 | Registered office address changed from 3Rd Floor 10 Argyll Street London W1F 7TQ on 22 November 2012 (1 page) |
14 September 2012 | Total exemption full accounts made up to 5 April 2012 (10 pages) |
14 September 2012 | Total exemption full accounts made up to 5 April 2012 (10 pages) |
14 September 2012 | Total exemption full accounts made up to 5 April 2012 (10 pages) |
14 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (4 pages) |
14 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (4 pages) |
30 September 2011 | Total exemption full accounts made up to 5 April 2011 (10 pages) |
30 September 2011 | Total exemption full accounts made up to 5 April 2011 (10 pages) |
30 September 2011 | Total exemption full accounts made up to 5 April 2011 (10 pages) |
16 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (4 pages) |
16 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (4 pages) |
27 September 2010 | Total exemption full accounts made up to 5 April 2010 (10 pages) |
27 September 2010 | Total exemption full accounts made up to 5 April 2010 (10 pages) |
27 September 2010 | Total exemption full accounts made up to 5 April 2010 (10 pages) |
24 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (14 pages) |
24 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (14 pages) |
29 September 2009 | Total exemption full accounts made up to 5 April 2009 (10 pages) |
29 September 2009 | Total exemption full accounts made up to 5 April 2009 (10 pages) |
29 September 2009 | Total exemption full accounts made up to 5 April 2009 (10 pages) |
14 August 2009 | Return made up to 14/08/09; full list of members (5 pages) |
14 August 2009 | Return made up to 14/08/09; full list of members (5 pages) |
17 November 2008 | Total exemption full accounts made up to 5 April 2008 (11 pages) |
17 November 2008 | Total exemption full accounts made up to 5 April 2008 (11 pages) |
17 November 2008 | Total exemption full accounts made up to 5 April 2008 (11 pages) |
26 August 2008 | Location of register of members (1 page) |
26 August 2008 | Return made up to 14/08/08; full list of members (5 pages) |
26 August 2008 | Location of register of members (1 page) |
26 August 2008 | Return made up to 14/08/08; full list of members (5 pages) |
13 December 2007 | Registered office changed on 13/12/07 from: 4 beech drive london N2 9NY (1 page) |
13 December 2007 | Registered office changed on 13/12/07 from: 4 beech drive london N2 9NY (1 page) |
11 October 2007 | Total exemption small company accounts made up to 5 April 2007 (9 pages) |
11 October 2007 | Total exemption small company accounts made up to 5 April 2007 (9 pages) |
11 October 2007 | Total exemption small company accounts made up to 5 April 2007 (9 pages) |
19 September 2007 | Return made up to 14/08/07; full list of members (5 pages) |
19 September 2007 | Return made up to 14/08/07; full list of members (5 pages) |
18 October 2006 | Total exemption full accounts made up to 5 April 2006 (9 pages) |
18 October 2006 | Total exemption full accounts made up to 5 April 2006 (9 pages) |
18 October 2006 | Total exemption full accounts made up to 5 April 2006 (9 pages) |
13 October 2006 | Return made up to 14/08/06; full list of members (5 pages) |
13 October 2006 | Return made up to 14/08/06; full list of members (5 pages) |
1 September 2005 | Return made up to 14/08/05; full list of members (5 pages) |
1 September 2005 | Return made up to 14/08/05; full list of members (5 pages) |
15 August 2005 | Total exemption full accounts made up to 5 April 2005 (10 pages) |
15 August 2005 | Total exemption full accounts made up to 5 April 2005 (10 pages) |
15 August 2005 | Total exemption full accounts made up to 5 April 2005 (10 pages) |
29 September 2004 | Return made up to 14/08/04; full list of members (5 pages) |
29 September 2004 | Return made up to 14/08/04; full list of members (5 pages) |
22 September 2004 | Total exemption full accounts made up to 5 April 2004 (10 pages) |
22 September 2004 | Total exemption full accounts made up to 5 April 2004 (10 pages) |
22 September 2004 | Total exemption full accounts made up to 5 April 2004 (10 pages) |
9 September 2003 | Return made up to 14/08/03; full list of members (5 pages) |
9 September 2003 | Return made up to 14/08/03; full list of members (5 pages) |
22 August 2003 | Total exemption full accounts made up to 5 April 2003 (10 pages) |
22 August 2003 | Total exemption full accounts made up to 5 April 2003 (10 pages) |
22 August 2003 | Total exemption full accounts made up to 5 April 2003 (10 pages) |
6 September 2002 | Return made up to 14/08/02; full list of members (5 pages) |
6 September 2002 | Return made up to 14/08/02; full list of members (5 pages) |
27 August 2002 | Total exemption full accounts made up to 5 April 2002 (9 pages) |
27 August 2002 | Total exemption full accounts made up to 5 April 2002 (9 pages) |
27 August 2002 | Total exemption full accounts made up to 5 April 2002 (9 pages) |
25 October 2001 | Total exemption full accounts made up to 5 April 2001 (10 pages) |
25 October 2001 | Total exemption full accounts made up to 5 April 2001 (10 pages) |
25 October 2001 | Total exemption full accounts made up to 5 April 2001 (10 pages) |
24 August 2001 | Return made up to 14/08/01; full list of members (5 pages) |
24 August 2001 | Return made up to 14/08/01; full list of members (5 pages) |
29 September 2000 | Registered office changed on 29/09/00 from: unit 2 103/149 cornwall road london N15 5AX (1 page) |
29 September 2000 | Return made up to 14/08/00; full list of members (5 pages) |
29 September 2000 | Registered office changed on 29/09/00 from: unit 2 103/149 cornwall road london N15 5AX (1 page) |
29 September 2000 | Return made up to 14/08/00; full list of members (5 pages) |
29 August 2000 | Full accounts made up to 5 April 2000 (10 pages) |
29 August 2000 | Full accounts made up to 5 April 2000 (10 pages) |
29 August 2000 | Full accounts made up to 5 April 2000 (10 pages) |
8 September 1999 | Return made up to 14/08/99; no change of members (4 pages) |
8 September 1999 | Return made up to 14/08/99; no change of members (4 pages) |
31 August 1999 | Full accounts made up to 5 April 1999 (10 pages) |
31 August 1999 | Full accounts made up to 5 April 1999 (10 pages) |
31 August 1999 | Full accounts made up to 5 April 1999 (10 pages) |
2 October 1998 | Full accounts made up to 5 April 1998 (10 pages) |
2 October 1998 | Full accounts made up to 5 April 1998 (10 pages) |
2 October 1998 | Full accounts made up to 5 April 1998 (10 pages) |
3 September 1998 | Return made up to 14/08/98; no change of members (4 pages) |
3 September 1998 | Return made up to 14/08/98; no change of members (4 pages) |
2 September 1997 | Return made up to 14/08/97; full list of members (6 pages) |
2 September 1997 | Return made up to 14/08/97; full list of members (6 pages) |
15 July 1997 | Full accounts made up to 5 April 1997 (12 pages) |
15 July 1997 | Full accounts made up to 5 April 1997 (12 pages) |
15 July 1997 | Full accounts made up to 5 April 1997 (12 pages) |
11 November 1996 | Full accounts made up to 5 April 1996 (11 pages) |
11 November 1996 | Full accounts made up to 5 April 1996 (11 pages) |
11 November 1996 | Full accounts made up to 5 April 1996 (11 pages) |
18 September 1996 | Return made up to 14/08/96; no change of members (4 pages) |
18 September 1996 | Return made up to 14/08/96; no change of members (4 pages) |
30 August 1995 | Return made up to 14/08/95; full list of members (6 pages) |
30 August 1995 | Return made up to 14/08/95; full list of members (6 pages) |
21 July 1995 | Full accounts made up to 5 April 1995 (13 pages) |
21 July 1995 | Full accounts made up to 5 April 1995 (13 pages) |
21 July 1995 | Full accounts made up to 5 April 1995 (13 pages) |
13 July 1994 | Full accounts made up to 5 April 1994 (13 pages) |
21 December 1993 | Full accounts made up to 5 April 1993 (11 pages) |
30 September 1992 | Full accounts made up to 5 April 1992 (11 pages) |
17 December 1991 | Full accounts made up to 5 April 1991 (11 pages) |
21 September 1990 | Full accounts made up to 5 April 1990 (11 pages) |
13 August 1990 | Full accounts made up to 5 April 1989 (11 pages) |
28 November 1989 | Full group accounts made up to 5 April 1988 (14 pages) |
12 September 1988 | Particulars of mortgage/charge (4 pages) |
7 July 1988 | Full accounts made up to 5 April 1988 (12 pages) |
22 October 1987 | Full group accounts made up to 5 April 1987 (13 pages) |
18 April 1987 | Group of companies' accounts made up to 5 April 1986 (13 pages) |