London
W14 9PS
Director Name | Mr Aziz Yousef Meshiea |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2008(32 years, 2 months after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 4 Turneville Road London W14 9PS |
Director Name | Abdul Majid Ahmed Kafala |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(15 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 17 March 1999) |
Role | Company Director |
Correspondence Address | 94 Elgin Mansions Elgin Avenue Maida Vale London W9 1JN |
Director Name | Yousef Abdulaziz Mesheia |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(15 years, 7 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 31 March 2008) |
Role | Company Director |
Correspondence Address | 12a Ennismore Gardens London SW7 1AA |
Secretary Name | Abdul Majid Ahmed Kafala |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(15 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 17 March 1999) |
Role | Company Director |
Correspondence Address | 94 Elgin Mansions Elgin Avenue Maida Vale London W9 1JN |
Secretary Name | Doretta Meshiea |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 17 March 1999(23 years, 1 month after company formation) |
Appointment Duration | 9 years (resigned 31 March 2008) |
Role | Company Director |
Correspondence Address | 12a Ennismore Gardens London SW7 1AA |
Telephone | 020 74991547 |
---|---|
Telephone region | London |
Registered Address | Unit 6 Cambridge Court Shepherds Bush Road Hammersmith London W6 7NJ |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£159,277 |
Current Liabilities | £1,778 |
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 | 12 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 26 September 2024 (5 months from now) |
11 April 2018 | Delivered on: 23 April 2018 Persons entitled: Byblos Bank Europe S.A. Classification: A registered charge Particulars: By way of first legal mortgage the freehold land known as unit 6, cambridge court, 210 shepherds bush road, hammersmith, london W6 0RF as is registered at the land registry under title number BGL8918. For more details please refer to the instrument. Outstanding |
---|---|
14 February 2000 | Delivered on: 17 February 2000 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on tyhe south side of bedford street t/n MS367029 (also k/a unit P6 parr industrila estate st helens). With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
14 February 2000 | Delivered on: 17 February 2000 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land lying to the east of cornwall stret parr industrial estate st helens merseyside t/n LA361070. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
10 November 1999 | Delivered on: 24 November 1999 Persons entitled: Byblos Bank Europe S.A. Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Cash collateral deposit of £300,000. Outstanding |
19 July 2004 | Delivered on: 24 July 2004 Satisfied on: 25 July 2006 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at 9 montrose house, 44 princes gate, london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
3 August 2001 | Delivered on: 11 August 2001 Satisfied on: 26 August 2005 Persons entitled: Hsbc Bank Middle East Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the south side of bedford street st helens merseyside t/no: MS434826. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
14 February 2000 | Delivered on: 17 February 2000 Satisfied on: 26 August 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property at site number BT330/7 parr ind estate cornwall street st helens merseyside t/n MS316723. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
17 November 1992 | Delivered on: 18 November 1992 Satisfied on: 2 February 1994 Persons entitled: Byblos Bank Sal 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. Fully Satisfied |
23 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
---|---|
15 September 2020 | Confirmation statement made on 12 September 2020 with no updates (3 pages) |
6 November 2019 | Confirmation statement made on 12 September 2019 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
28 September 2018 | Confirmation statement made on 12 September 2018 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
12 September 2018 | Registered office address changed from 1st Floor 24/25 New Bond Street London W1S 2RR to Unit 6 Cambridge Court Shepherds Bush Road Hammersmith London W6 7NJ on 12 September 2018 (1 page) |
23 April 2018 | Registration of charge 012416410008, created on 11 April 2018 (41 pages) |
23 October 2017 | Micro company accounts made up to 31 December 2016 (8 pages) |
23 October 2017 | Micro company accounts made up to 31 December 2016 (8 pages) |
14 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
14 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
20 October 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
20 October 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
6 November 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
18 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
13 November 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
29 October 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (4 pages) |
29 October 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (4 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
31 October 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (4 pages) |
31 October 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (4 pages) |
31 October 2011 | Director's details changed for Aziz Meshiea on 12 September 2011 (2 pages) |
31 October 2011 | Secretary's details changed for Megan Meshiea on 12 September 2011 (2 pages) |
31 October 2011 | Director's details changed for Aziz Meshiea on 12 September 2011 (2 pages) |
31 October 2011 | Secretary's details changed for Megan Meshiea on 12 September 2011 (2 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
7 January 2011 | Registered office address changed from 71 Duke Street Mayfair London W1K 5NY on 7 January 2011 (1 page) |
7 January 2011 | Registered office address changed from 71 Duke Street Mayfair London W1K 5NY on 7 January 2011 (1 page) |
7 January 2011 | Registered office address changed from 71 Duke Street Mayfair London W1K 5NY on 7 January 2011 (1 page) |
26 October 2010 | Director's details changed for Aziz Meshiea on 12 September 2010 (2 pages) |
26 October 2010 | Director's details changed for Aziz Meshiea on 12 September 2010 (2 pages) |
26 October 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (4 pages) |
26 October 2010 | Secretary's details changed for Megan Meshiea on 12 September 2010 (2 pages) |
26 October 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (4 pages) |
26 October 2010 | Secretary's details changed for Megan Meshiea on 12 September 2010 (2 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
17 September 2009 | Return made up to 12/09/09; full list of members (3 pages) |
17 September 2009 | Return made up to 12/09/09; full list of members (3 pages) |
16 July 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
16 July 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
19 September 2008 | Return made up to 12/09/08; full list of members (3 pages) |
19 September 2008 | Return made up to 12/09/08; full list of members (3 pages) |
31 July 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
31 July 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
15 April 2008 | Director appointed aziz meshiea (2 pages) |
15 April 2008 | Director appointed aziz meshiea (2 pages) |
7 April 2008 | Appointment terminated secretary doretta meshiea (1 page) |
7 April 2008 | Secretary appointed megan meshiea (2 pages) |
7 April 2008 | Secretary appointed megan meshiea (2 pages) |
7 April 2008 | Appointment terminated director yousef mesheia (1 page) |
7 April 2008 | Appointment terminated secretary doretta meshiea (1 page) |
7 April 2008 | Appointment terminated director yousef mesheia (1 page) |
23 October 2007 | Return made up to 12/09/07; full list of members (2 pages) |
23 October 2007 | Return made up to 12/09/07; full list of members (2 pages) |
4 September 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
4 September 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
19 September 2006 | Return made up to 12/09/06; full list of members (2 pages) |
19 September 2006 | Return made up to 12/09/06; full list of members (2 pages) |
1 September 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
1 September 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
25 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 September 2005 | Return made up to 12/09/05; full list of members (6 pages) |
26 September 2005 | Return made up to 12/09/05; full list of members (6 pages) |
26 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 June 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
22 June 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
5 October 2004 | Return made up to 12/09/04; full list of members (6 pages) |
5 October 2004 | Return made up to 12/09/04; full list of members (6 pages) |
24 July 2004 | Particulars of mortgage/charge (3 pages) |
24 July 2004 | Particulars of mortgage/charge (3 pages) |
26 May 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
26 May 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
22 September 2003 | Return made up to 12/09/03; full list of members (6 pages) |
22 September 2003 | Return made up to 12/09/03; full list of members (6 pages) |
30 July 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
30 July 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
27 September 2002 | Return made up to 12/09/02; full list of members (6 pages) |
27 September 2002 | Return made up to 12/09/02; full list of members (6 pages) |
13 June 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
13 June 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
14 September 2001 | Return made up to 12/09/01; full list of members (6 pages) |
14 September 2001 | Return made up to 12/09/01; full list of members (6 pages) |
11 August 2001 | Particulars of mortgage/charge (3 pages) |
11 August 2001 | Particulars of mortgage/charge (3 pages) |
29 June 2001 | Full accounts made up to 31 December 2000 (11 pages) |
29 June 2001 | Full accounts made up to 31 December 2000 (11 pages) |
27 September 2000 | Return made up to 12/09/00; full list of members
|
27 September 2000 | Return made up to 12/09/00; full list of members
|
6 June 2000 | Full accounts made up to 31 December 1999 (12 pages) |
6 June 2000 | Full accounts made up to 31 December 1999 (12 pages) |
17 February 2000 | Particulars of mortgage/charge (3 pages) |
17 February 2000 | Particulars of mortgage/charge (3 pages) |
17 February 2000 | Particulars of mortgage/charge (3 pages) |
17 February 2000 | Particulars of mortgage/charge (3 pages) |
17 February 2000 | Particulars of mortgage/charge (3 pages) |
17 February 2000 | Particulars of mortgage/charge (3 pages) |
24 November 1999 | Particulars of mortgage/charge (3 pages) |
24 November 1999 | Particulars of mortgage/charge (3 pages) |
15 September 1999 | Return made up to 12/09/99; no change of members (4 pages) |
15 September 1999 | Return made up to 12/09/99; no change of members (4 pages) |
25 March 1999 | Secretary resigned;director resigned (1 page) |
25 March 1999 | New secretary appointed (2 pages) |
25 March 1999 | New secretary appointed (2 pages) |
25 March 1999 | Secretary resigned;director resigned (1 page) |
3 February 1999 | Full accounts made up to 31 December 1998 (11 pages) |
3 February 1999 | Full accounts made up to 31 December 1998 (11 pages) |
9 September 1998 | Return made up to 12/09/98; no change of members (4 pages) |
9 September 1998 | Return made up to 12/09/98; no change of members (4 pages) |
19 March 1998 | Full accounts made up to 31 December 1997 (13 pages) |
19 March 1998 | Full accounts made up to 31 December 1997 (13 pages) |
12 November 1997 | Return made up to 12/09/97; full list of members (6 pages) |
12 November 1997 | Return made up to 12/09/97; full list of members (6 pages) |
16 September 1997 | Full accounts made up to 31 December 1996 (12 pages) |
16 September 1997 | Full accounts made up to 31 December 1996 (12 pages) |
23 September 1996 | Return made up to 12/09/96; no change of members
|
23 September 1996 | Return made up to 12/09/96; no change of members
|
18 June 1996 | Full accounts made up to 31 December 1995 (12 pages) |
18 June 1996 | Full accounts made up to 31 December 1995 (12 pages) |
6 October 1995 | Return made up to 12/09/95; no change of members (4 pages) |
6 October 1995 | Return made up to 12/09/95; no change of members (4 pages) |
8 September 1995 | Full accounts made up to 31 December 1994 (11 pages) |
8 September 1995 | Full accounts made up to 31 December 1994 (11 pages) |
10 August 1995 | Return made up to 12/09/94; full list of members (6 pages) |
10 August 1995 | Return made up to 12/09/94; full list of members (6 pages) |