London
SW15 6TL
Director Name | Mr Mohammad Hossein Nokhasteh |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(44 years, 2 months after company formation) |
Appointment Duration | 3 years |
Role | Corporate Financier |
Country of Residence | England |
Correspondence Address | 31a North End House Fitzjames Avenue London W14 0RT |
Director Name | Mr Robert Stanley Johnson |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(44 years, 2 months after company formation) |
Appointment Duration | 3 years |
Role | Manager |
Country of Residence | England |
Correspondence Address | 322 Upper Richmond Road London SW15 6TL |
Director Name | Ms Miao He |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 2021(44 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Banker |
Country of Residence | England |
Correspondence Address | 322 Upper Richmond Road London SW15 6TL |
Director Name | Mr Nathaniel Seror |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2022(45 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Technology Director |
Country of Residence | United Kingdom |
Correspondence Address | 322 Upper Richmond Road London SW15 6TL |
Secretary Name | J C F P Secretaries Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 24 January 2022(45 years after company formation) |
Appointment Duration | 2 years, 3 months |
Correspondence Address | 322 Upper Richmond Road London SW15 6TL |
Director Name | Mr Saleh Ahmed Al-Pachachi |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(14 years, 11 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 26 February 1992) |
Role | Company Director |
Correspondence Address | Flat 132 North End House Fitzjames Avenue London W14 0RZ |
Director Name | Mrs Ruth Jane Joury |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 November 1994) |
Role | Barrister-At-Law |
Correspondence Address | 19 North End House London W14 0RS |
Secretary Name | Mr John Anthony Roth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(14 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 07 January 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 84 North End House London W14 0RX |
Director Name | Ali Bilgrami |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 11 November 1992(15 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 15 October 1996) |
Role | Retired |
Correspondence Address | 148 North End House Fitzjames Avenue London W14 0RZ |
Director Name | Peter James Armitage |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(17 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 03 April 1995) |
Role | Osteopath |
Correspondence Address | 151 North End House Fitzjames Avenue London W14 0RZ |
Director Name | Victor E Brampton |
---|---|
Date of Birth | February 1927 (Born 97 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 December 1995(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 March 1997) |
Role | Company Director |
Correspondence Address | 145 North End House Fitzjames Avenue London W14 |
Director Name | Dame Mary Alison Glen-Haig |
---|---|
Date of Birth | July 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1995(18 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 10 October 2000) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 66 North End House Fitzjames Avenue London W14 0RX |
Director Name | Hadi Aboul Rasbol Ajina |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1996(19 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 14 September 2001) |
Role | Architect |
Correspondence Address | 27 North End House Fitzjames Avenue London W14 0RJ |
Secretary Name | Mr Martin George Rudolf Fielding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1997(20 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 October 1998) |
Role | Company Director |
Correspondence Address | 39 Cloncurry Street London SW6 6DT |
Director Name | Philippa Mary Howells |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1997(20 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 23 December 2000) |
Role | Barrister At Law |
Correspondence Address | 4 North End House Fitzjames Avenue London W14 0RJ |
Director Name | John Andrew Guy |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1998(21 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 20 December 2001) |
Role | Chartered Accountant |
Correspondence Address | 87 North End House Fitzjames Avenue London W14 0RX |
Secretary Name | Mrs Ann Aris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1998(21 years, 9 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 25 January 2012) |
Role | Company Director |
Correspondence Address | 31a North End House Fitzjames Avenue London W14 0RT |
Director Name | Mr Mohammed Radi Abdullah Khassawneh |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2001(24 years after company formation) |
Appointment Duration | 11 months (resigned 20 December 2001) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 148 North End House Fitz Ames Avenue London W14 0RZ |
Director Name | Olav Rolf Koenig |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 07 November 2002(25 years, 10 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 23 June 2003) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | 114 North End House Fitzjames Avenue London W14 0RY |
Director Name | Regis Jean Marie Didier Lostie De Kerhor |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 07 October 2003(26 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 19 September 2012) |
Role | Commodity Broker |
Country of Residence | United Kingdom |
Correspondence Address | 90 North End House Fitzjames Avenue London W14 0RX |
Director Name | Ali Al Sabti |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2003(26 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 July 2005) |
Role | Surgeon |
Correspondence Address | 136 North End House Fitzjames Avenue London W14 0RZ |
Director Name | Mrs Virginia Aldcroft Cavill |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2003(26 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 29 November 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 31a North End House Fitzjames Avenue London W14 0RT |
Director Name | Dr David Stuart Glass |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2003(26 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 29 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Caithness Road London W14 0JB |
Director Name | Mr Robert Stanley Johnson |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2009(32 years, 9 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 02 October 2017) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 31a North End House Fitzjames Avenue London W14 0RT |
Director Name | Mr Cornelius Barry-Murphy |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 November 2011(34 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 19 September 2012) |
Role | Property Development |
Country of Residence | United Kingdom |
Correspondence Address | 31a North End House Fitzjames Avenue London W14 0RT |
Director Name | Mr Hadi Abdul Rasool Ajina |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2011(34 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 September 2016) |
Role | Retired Architect |
Country of Residence | United Kingdom |
Correspondence Address | 31a North End House Fitzjames Avenue London W14 0RT |
Director Name | Mr Ameen Morad Amanat |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2013(36 years after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 22 February 2013) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 104 North End House Fitzjames Avenue London W14 0RY |
Director Name | Mrs Leila Buheiry |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2016(39 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 March 2019) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 31a North End House Fitzjames Avenue London W14 0RT |
Director Name | Mr Amanj Fatah |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 24 November 2016(39 years, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 08 September 2017) |
Role | Retired Engineer |
Country of Residence | England |
Correspondence Address | 31a North End House Fitzjames Avenue London W14 0RT |
Director Name | Mrs Hely Raija Abbondati |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 26 September 2018(41 years, 8 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 04 March 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 31a North End House Fitzjames Avenue London W14 0RT |
Director Name | Mr Minter Dial |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 26 October 2018(41 years, 9 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 04 March 2019) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 31a North End House Fitzjames Avenue London W14 0RT |
Director Name | Ms Rita Gomez Biddulph |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2019(42 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31a North End House Fitzjames Avenue London W14 0RT |
Director Name | Mr Rajiv Chakradaran |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2019(42 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 April 2021) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 31a North End House Fitzjames Avenue London W14 0RT |
Director Name | Mr Hadi Abdul Ajina |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2019(42 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 27 September 2019) |
Role | Retired Architect |
Country of Residence | England |
Correspondence Address | 31a North End House Fitzjames Avenue London W14 0RT |
Director Name | Mr Dimitris Dimopoulos |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 11 July 2019(42 years, 6 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 June 2020) |
Role | Head Of Investment Management, Marketing And Produ |
Country of Residence | United Kingdom |
Correspondence Address | 31a North End House Fitzjames Avenue London W14 0RT |
Website | www.northendhouse.net |
---|---|
Telephone | 020 76034334 |
Telephone region | London |
Registered Address | 322 Upper Richmond Road London SW15 6TL |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Thamesfield |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £432,467 |
Gross Profit | £320,410 |
Net Worth | £11,876,228 |
Cash | £389,087 |
Current Liabilities | £285,303 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 10 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 24 December 2024 (7 months, 4 weeks from now) |
2 December 2002 | Delivered on: 17 December 2002 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. Outstanding |
---|---|
4 March 1992 | Delivered on: 11 March 1992 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £75,000 tog: with interest on account no: 7678959 ( see form 395 ). Outstanding |
4 December 1990 | Delivered on: 19 December 1990 Satisfied on: 4 February 2003 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £75000 held by the bank on an account numbered 7338023. Fully Satisfied |
23 January 1986 | Delivered on: 27 January 1986 Satisfied on: 17 January 1991 Persons entitled: Midland 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: Land and building situate at and k/a north end house, north end road. Title nos. 333495 and ln 41349 in the L.B. of hammersmith & fulham. Fully Satisfied |
12 March 1980 | Delivered on: 13 March 1980 Satisfied on: 17 January 1991 Persons entitled: P. S. Refson & Co. LTD. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property at north end house, north end road, london W14 & adjoining plot of land (comprising 163 flats 42 garages, 56 parking lots & parade of shops) title nos. 333495 & 41349. together with all buildings & fixtures.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 March 2024 | Accounts for a small company made up to 31 March 2023 (8 pages) |
---|---|
13 March 2024 | Register inspection address has been changed to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT (1 page) |
11 December 2023 | Confirmation statement made on 10 December 2023 with updates (15 pages) |
6 September 2023 | Appointment of Mr Bassam Zaku as a director on 25 July 2023 (2 pages) |
28 July 2023 | Appointment of Mr Kishore Reddy as a director on 27 June 2023 (2 pages) |
27 July 2023 | Termination of appointment of Robert Stanley Johnson as a director on 7 July 2023 (1 page) |
27 July 2023 | Appointment of Mr Rajiv Chakradaran as a director on 27 June 2023 (2 pages) |
27 July 2023 | Termination of appointment of Parvine Shahid as a director on 7 July 2023 (1 page) |
24 July 2023 | Termination of appointment of Miao He as a director on 27 June 2023 (1 page) |
24 July 2023 | Termination of appointment of Nathaniel Seror as a director on 27 June 2023 (1 page) |
17 June 2023 | Compulsory strike-off action has been discontinued (1 page) |
16 June 2023 | Accounts for a small company made up to 31 March 2022 (9 pages) |
6 June 2023 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2022 | Confirmation statement made on 10 December 2022 with updates (15 pages) |
16 December 2022 | Appointment of Mr Nathaniel Seror as a director on 16 December 2022 (2 pages) |
28 March 2022 | Termination of appointment of Mohammad Hossein Nokhasteh as a director on 26 February 2022 (1 page) |
11 February 2022 | Registered office address changed from 31a North End House Fitzjames Avenue London W14 0RT to 322 Upper Richmond Road London SW15 6TL on 11 February 2022 (1 page) |
11 February 2022 | Appointment of J C F P Secretaries Ltd as a secretary on 24 January 2022 (2 pages) |
24 January 2022 | Director's details changed for Ms Parvine Shahid on 24 January 2022 (2 pages) |
24 January 2022 | Confirmation statement made on 10 December 2021 with no updates (3 pages) |
4 January 2022 | Accounts for a small company made up to 31 March 2021 (21 pages) |
11 November 2021 | Termination of appointment of Zhenrong Wu as a director on 8 November 2021 (1 page) |
20 August 2021 | Appointment of Ms Zhenrong Wu as a director on 19 August 2021 (2 pages) |
19 August 2021 | Appointment of Ms Miao He as a director on 19 August 2021 (2 pages) |
15 April 2021 | Accounts for a small company made up to 31 March 2020 (18 pages) |
6 April 2021 | Termination of appointment of Rita Gomez Biddulph as a director on 6 April 2021 (1 page) |
6 April 2021 | Termination of appointment of Rajiv Chakradaran as a director on 6 April 2021 (1 page) |
6 April 2021 | Termination of appointment of Bassam Zaku as a director on 6 April 2021 (1 page) |
6 April 2021 | Appointment of Mr Robert Stanley Johnson as a director on 1 April 2021 (2 pages) |
1 April 2021 | Appointment of Mr Mohammad Hossein Nokhasteh as a director on 1 April 2021 (2 pages) |
1 April 2021 | Appointment of Ms Parvine Shahid as a director on 1 April 2021 (2 pages) |
30 December 2020 | Confirmation statement made on 10 December 2020 with no updates (3 pages) |
1 June 2020 | Termination of appointment of Dimitris Dimopoulos as a director on 1 June 2020 (1 page) |
3 April 2020 | Director's details changed for Ms Rita Gomez Biddulph on 1 April 2020 (2 pages) |
17 January 2020 | Confirmation statement made on 10 December 2019 with updates (17 pages) |
23 October 2019 | Accounts for a small company made up to 31 March 2019 (20 pages) |
3 October 2019 | Termination of appointment of Kishore Reddy as a director on 2 October 2019 (1 page) |
3 October 2019 | Termination of appointment of Hadi Abdul Ajina as a director on 27 September 2019 (1 page) |
15 July 2019 | Appointment of Mr Dimitris Dimopoulos as a director on 11 July 2019 (2 pages) |
6 March 2019 | Termination of appointment of Joachim Herbert Neukam as a director on 4 March 2019 (1 page) |
6 March 2019 | Termination of appointment of Leila Buheiry as a director on 4 March 2019 (1 page) |
6 March 2019 | Appointment of Dr Kishore Reddy as a director on 4 March 2019 (2 pages) |
6 March 2019 | Appointment of Mr Hadi Abdul Ajina as a director on 4 March 2019 (2 pages) |
6 March 2019 | Termination of appointment of Minter Dial as a director on 4 March 2019 (1 page) |
6 March 2019 | Termination of appointment of Hely Raija Abbondati as a director on 4 March 2019 (1 page) |
20 February 2019 | Appointment of Mr Bassam Zaku as a director on 20 February 2019 (2 pages) |
20 February 2019 | Appointment of Ms Rita Gomez Biddulph as a director on 20 February 2019 (2 pages) |
20 February 2019 | Appointment of Mr Rajiv Chakradaran as a director on 20 February 2019 (2 pages) |
30 January 2019 | Confirmation statement made on 15 December 2018 with updates (3 pages) |
24 December 2018 | Accounts for a small company made up to 31 March 2018 (20 pages) |
30 November 2018 | Termination of appointment of Kishore Reddy as a director on 26 October 2018 (1 page) |
30 November 2018 | Appointment of Mrs Hely Raija Abbondati as a director on 26 September 2018 (2 pages) |
30 November 2018 | Appointment of Mr Minter Dial as a director on 26 October 2018 (2 pages) |
4 January 2018 | Accounts for a small company made up to 31 March 2017 (22 pages) |
4 January 2018 | Accounts for a small company made up to 31 March 2017 (22 pages) |
21 December 2017 | Confirmation statement made on 15 December 2017 with updates (17 pages) |
21 December 2017 | Confirmation statement made on 15 December 2017 with updates (17 pages) |
3 October 2017 | Termination of appointment of Robert Stanley Johnson as a director on 2 October 2017 (1 page) |
3 October 2017 | Termination of appointment of Robert Stanley Johnson as a director on 2 October 2017 (1 page) |
3 October 2017 | Termination of appointment of Mohammad Hossein Nokhasteh as a director on 2 October 2017 (1 page) |
3 October 2017 | Termination of appointment of Mohammad Hossein Nokhasteh as a director on 2 October 2017 (1 page) |
18 September 2017 | Termination of appointment of Amanj Fatah as a director on 8 September 2017 (1 page) |
18 September 2017 | Termination of appointment of Amanj Fatah as a director on 8 September 2017 (1 page) |
7 February 2017 | Satisfaction of charge 4 in full (1 page) |
7 February 2017 | Satisfaction of charge 5 in full (1 page) |
7 February 2017 | Satisfaction of charge 4 in full (1 page) |
7 February 2017 | Satisfaction of charge 5 in full (1 page) |
28 December 2016 | Full accounts made up to 31 March 2016 (16 pages) |
28 December 2016 | Full accounts made up to 31 March 2016 (16 pages) |
16 December 2016 | Confirmation statement made on 15 December 2016 with updates (19 pages) |
16 December 2016 | Confirmation statement made on 15 December 2016 with updates (19 pages) |
15 December 2016 | Appointment of Mr Joachim Herbert Neukam as a director on 24 November 2016 (2 pages) |
15 December 2016 | Appointment of Mr Joachim Herbert Neukam as a director on 24 November 2016 (2 pages) |
15 December 2016 | Appointment of Mr Amanj Fatah as a director on 24 November 2016 (2 pages) |
15 December 2016 | Appointment of Mrs Leila Buheiry as a director on 24 November 2016 (2 pages) |
15 December 2016 | Appointment of Mrs Leila Buheiry as a director on 24 November 2016 (2 pages) |
15 December 2016 | Appointment of Mr Amanj Fatah as a director on 24 November 2016 (2 pages) |
18 October 2016 | Termination of appointment of Hadi Abdul Rasool Ajina as a director on 30 September 2016 (1 page) |
18 October 2016 | Termination of appointment of Hadi Abdul Rasool Ajina as a director on 30 September 2016 (1 page) |
18 December 2015 | Full accounts made up to 31 March 2015 (16 pages) |
18 December 2015 | Full accounts made up to 31 March 2015 (16 pages) |
9 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
13 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-13
|
13 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-13
|
13 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-13
|
12 December 2014 | Full accounts made up to 31 March 2014 (16 pages) |
12 December 2014 | Full accounts made up to 31 March 2014 (16 pages) |
10 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Full accounts made up to 31 March 2013 (18 pages) |
10 December 2013 | Full accounts made up to 31 March 2013 (18 pages) |
21 June 2013 | Appointment of Mr Kishore Reddy as a director (2 pages) |
21 June 2013 | Appointment of Mr Kishore Reddy as a director (2 pages) |
17 June 2013 | Termination of appointment of Ameen Amanat as a director (1 page) |
17 June 2013 | Termination of appointment of Ameen Amanat as a director (1 page) |
28 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (19 pages) |
28 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (19 pages) |
14 January 2013 | Appointment of Mr Ameen Morad Amanat as a director (2 pages) |
14 January 2013 | Termination of appointment of Ralph Sutton as a director (1 page) |
14 January 2013 | Termination of appointment of Ralph Sutton as a director (1 page) |
14 January 2013 | Appointment of Mr Ameen Morad Amanat as a director (2 pages) |
14 December 2012 | Full accounts made up to 31 March 2012 (18 pages) |
14 December 2012 | Full accounts made up to 31 March 2012 (18 pages) |
8 October 2012 | Appointment of Mr Mohammad Hossein Nokhasteh as a director (2 pages) |
8 October 2012 | Appointment of Mr Mohammad Hossein Nokhasteh as a director (2 pages) |
8 October 2012 | Termination of appointment of Regis Lostie De Kerhor as a director (1 page) |
8 October 2012 | Termination of appointment of Regis Lostie De Kerhor as a director (1 page) |
8 October 2012 | Termination of appointment of Cornelius Barry-Murphy as a director (1 page) |
8 October 2012 | Termination of appointment of Cornelius Barry-Murphy as a director (1 page) |
31 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (21 pages) |
31 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (21 pages) |
30 January 2012 | Termination of appointment of Ann Aris as a secretary (1 page) |
30 January 2012 | Termination of appointment of Ann Aris as a secretary (1 page) |
25 January 2012 | Termination of appointment of Ann Aris as a secretary (1 page) |
25 January 2012 | Termination of appointment of Ann Aris as a secretary (1 page) |
10 January 2012 | Section 519 (2 pages) |
10 January 2012 | Section 519 (2 pages) |
5 January 2012 | Appointment of Mr Cornelius Barry-Murphy as a director (2 pages) |
5 January 2012 | Appointment of Mr Cornelius Barry-Murphy as a director (2 pages) |
3 January 2012 | Appointment of Mr Hadi Abdul Rasool Ajina as a director (2 pages) |
3 January 2012 | Termination of appointment of Virginia Cavill as a director (1 page) |
3 January 2012 | Termination of appointment of David Glass as a director (1 page) |
3 January 2012 | Termination of appointment of Virginia Cavill as a director (1 page) |
3 January 2012 | Appointment of Mr Hadi Abdul Rasool Ajina as a director (2 pages) |
3 January 2012 | Termination of appointment of David Glass as a director (1 page) |
18 November 2011 | Full accounts made up to 31 March 2011 (16 pages) |
18 November 2011 | Full accounts made up to 31 March 2011 (16 pages) |
26 January 2011 | Register(s) moved to registered office address (1 page) |
26 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (22 pages) |
26 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (22 pages) |
26 January 2011 | Register(s) moved to registered office address (1 page) |
22 September 2010 | Full accounts made up to 31 March 2010 (16 pages) |
22 September 2010 | Full accounts made up to 31 March 2010 (16 pages) |
26 March 2010 | Director's details changed for David Stuart Glass on 18 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Regis Jean Marie Didier Lostie De Kerhor on 18 March 2010 (2 pages) |
26 March 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (78 pages) |
26 March 2010 | Register(s) moved to registered inspection location (1 page) |
26 March 2010 | Director's details changed for Regis Jean Marie Didier Lostie De Kerhor on 18 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Virginia Aldcroft Cavill on 18 March 2010 (2 pages) |
26 March 2010 | Secretary's details changed for Ann Aris on 18 March 2010 (1 page) |
26 March 2010 | Register inspection address has been changed (1 page) |
26 March 2010 | Director's details changed for David Stuart Glass on 18 March 2010 (2 pages) |
26 March 2010 | Register inspection address has been changed (1 page) |
26 March 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (78 pages) |
26 March 2010 | Director's details changed for Ralph Arthur Sutton on 18 March 2010 (2 pages) |
26 March 2010 | Register(s) moved to registered inspection location (1 page) |
26 March 2010 | Director's details changed for Ralph Arthur Sutton on 18 March 2010 (2 pages) |
26 March 2010 | Secretary's details changed for Ann Aris on 18 March 2010 (1 page) |
26 March 2010 | Director's details changed for Virginia Aldcroft Cavill on 18 March 2010 (2 pages) |
15 March 2010 | Statement of capital following an allotment of shares on 29 December 2009
|
15 March 2010 | Appointment of Mr Robert Stanley Johnson as a director (2 pages) |
15 March 2010 | Appointment of Mr Robert Stanley Johnson as a director (2 pages) |
15 March 2010 | Statement of capital following an allotment of shares on 29 December 2009
|
4 March 2010 | Purchase of own shares. (3 pages) |
4 March 2010 | Purchase of own shares. (3 pages) |
9 September 2009 | Full accounts made up to 31 March 2009 (14 pages) |
9 September 2009 | Full accounts made up to 31 March 2009 (14 pages) |
26 February 2009 | Gbp ic 3680/3679.75\13/11/08\gbp sr [email protected]=0.25\ (1 page) |
26 February 2009 | Return made up to 29/12/08; no change of members (8 pages) |
26 February 2009 | Gbp ic 3680/3679.75\13/11/08\gbp sr [email protected]=0.25\ (1 page) |
26 February 2009 | Return made up to 29/12/08; no change of members (8 pages) |
8 February 2009 | Gbp ic 3705/3680\13/11/08\gbp sr [email protected]=25\ (1 page) |
8 February 2009 | Gbp ic 3705/3680\13/11/08\gbp sr [email protected]=25\ (1 page) |
8 February 2009 | Appointment terminate, director mary alison glen haig logged form (1 page) |
8 February 2009 | Appointment terminate, director mary alison glen haig logged form (1 page) |
3 February 2009 | Gbp ic 3730/3705\13/11/08\gbp sr [email protected]=25\ (1 page) |
3 February 2009 | Gbp ic 3730/3705\13/11/08\gbp sr [email protected]=25\ (1 page) |
28 January 2009 | Appointment terminated director mary glen-haig (1 page) |
28 January 2009 | Appointment terminated director mary glen-haig (1 page) |
9 September 2008 | Full accounts made up to 31 March 2008 (16 pages) |
9 September 2008 | Full accounts made up to 31 March 2008 (16 pages) |
15 January 2008 | Ad 21/12/07--------- £ si [email protected] (2 pages) |
15 January 2008 | Ad 21/12/07--------- £ si [email protected] (2 pages) |
14 January 2008 | Return made up to 29/12/07; full list of members (17 pages) |
14 January 2008 | Return made up to 29/12/07; full list of members (17 pages) |
25 September 2007 | Full accounts made up to 31 March 2007 (16 pages) |
25 September 2007 | Full accounts made up to 31 March 2007 (16 pages) |
27 January 2007 | Return made up to 29/12/06; change of members (17 pages) |
27 January 2007 | Return made up to 29/12/06; change of members (17 pages) |
17 October 2006 | Full accounts made up to 31 March 2006 (14 pages) |
17 October 2006 | Full accounts made up to 31 March 2006 (14 pages) |
16 March 2006 | Return made up to 31/01/06; full list of members (19 pages) |
16 March 2006 | Return made up to 31/01/06; full list of members (19 pages) |
11 January 2006 | Auditor's resignation (1 page) |
11 January 2006 | Auditor's resignation (1 page) |
23 November 2005 | Director resigned (1 page) |
23 November 2005 | Director resigned (1 page) |
13 October 2005 | Full accounts made up to 31 March 2005 (21 pages) |
13 October 2005 | Full accounts made up to 31 March 2005 (21 pages) |
11 January 2005 | Return made up to 29/12/04; full list of members (16 pages) |
11 January 2005 | Return made up to 29/12/04; full list of members (16 pages) |
8 December 2004 | Registered office changed on 08/12/04 from: c/o spofforths, donnington park birdham road chichester west sussex PO20 7AJ (1 page) |
8 December 2004 | Registered office changed on 08/12/04 from: c/o spofforths, donnington park birdham road chichester west sussex PO20 7AJ (1 page) |
12 August 2004 | Full accounts made up to 31 March 2004 (14 pages) |
12 August 2004 | Full accounts made up to 31 March 2004 (14 pages) |
9 February 2004 | Return made up to 29/12/03; change of members
|
9 February 2004 | Return made up to 29/12/03; change of members
|
20 January 2004 | New director appointed (2 pages) |
20 January 2004 | New director appointed (2 pages) |
11 January 2004 | New director appointed (2 pages) |
11 January 2004 | New director appointed (2 pages) |
11 January 2004 | New director appointed (2 pages) |
11 January 2004 | New director appointed (2 pages) |
3 December 2003 | New director appointed (2 pages) |
3 December 2003 | New director appointed (2 pages) |
18 August 2003 | Full accounts made up to 31 March 2003 (14 pages) |
18 August 2003 | Full accounts made up to 31 March 2003 (14 pages) |
14 July 2003 | Director resigned (1 page) |
14 July 2003 | Director resigned (1 page) |
2 June 2003 | Ad 01/01/02-01/03/03 £ si [email protected] (2 pages) |
2 June 2003 | Ad 01/01/02-01/03/03 £ si [email protected] (2 pages) |
14 April 2003 | Full accounts made up to 31 March 2002 (14 pages) |
14 April 2003 | Full accounts made up to 31 March 2002 (14 pages) |
12 April 2003 | Registered office changed on 12/04/03 from: 1 south street chichester west sussex PO19 1EH (1 page) |
12 April 2003 | Registered office changed on 12/04/03 from: 1 south street chichester west sussex PO19 1EH (1 page) |
4 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 2003 | Return made up to 29/12/02; full list of members (16 pages) |
24 January 2003 | New director appointed (2 pages) |
24 January 2003 | Return made up to 29/12/02; full list of members (16 pages) |
24 January 2003 | New director appointed (2 pages) |
17 December 2002 | Particulars of mortgage/charge (4 pages) |
17 December 2002 | Particulars of mortgage/charge (4 pages) |
5 February 2002 | Ad 11/05/01--------- £ si [email protected] (2 pages) |
5 February 2002 | Ad 11/05/01--------- £ si [email protected] (2 pages) |
27 January 2002 | Return made up to 29/12/01; full list of members
|
27 January 2002 | Director resigned (1 page) |
27 January 2002 | Director resigned (1 page) |
27 January 2002 | Director resigned (1 page) |
27 January 2002 | Return made up to 29/12/01; full list of members
|
27 January 2002 | Director resigned (1 page) |
27 January 2002 | Director resigned (1 page) |
27 January 2002 | Director resigned (1 page) |
30 November 2001 | Registered office changed on 30/11/01 from: 31A north end house fitzjames avenue london W14 0RT (1 page) |
30 November 2001 | Registered office changed on 30/11/01 from: 31A north end house fitzjames avenue london W14 0RT (1 page) |
20 November 2001 | Full accounts made up to 31 March 2001 (14 pages) |
20 November 2001 | Full accounts made up to 31 March 2001 (14 pages) |
23 April 2001 | New director appointed (2 pages) |
23 April 2001 | New director appointed (2 pages) |
12 February 2001 | Director resigned (1 page) |
12 February 2001 | Director resigned (1 page) |
29 January 2001 | Return made up to 29/12/00; full list of members
|
29 January 2001 | Return made up to 29/12/00; full list of members
|
29 January 2001 | New director appointed (2 pages) |
29 January 2001 | New director appointed (2 pages) |
26 November 2000 | Return made up to 29/12/99; full list of members; amend (18 pages) |
26 November 2000 | Return made up to 29/12/99; full list of members; amend (18 pages) |
19 September 2000 | Full accounts made up to 31 March 2000 (14 pages) |
19 September 2000 | Full accounts made up to 31 March 2000 (14 pages) |
7 March 2000 | Ad 21/02/00--------- £ si [email protected]=25 £ ic 3468/3493 (2 pages) |
7 March 2000 | Ad 21/02/00--------- £ si [email protected]=25 £ ic 3468/3493 (2 pages) |
14 January 2000 | £ sr [email protected] 23/12/99 (1 page) |
14 January 2000 | £ sr [email protected] 23/12/99 (1 page) |
14 January 2000 | £ sr [email protected] 23/12/99 (1 page) |
14 January 2000 | £ sr [email protected] 22/12/99 (1 page) |
14 January 2000 | £ sr [email protected] 22/12/99 (1 page) |
14 January 2000 | £ sr [email protected] 23/12/99 (1 page) |
14 January 2000 | £ sr [email protected] 23/12/99 (1 page) |
14 January 2000 | £ sr [email protected] 23/12/99 (1 page) |
5 January 2000 | Director resigned (1 page) |
5 January 2000 | Return made up to 29/12/99; change of members (13 pages) |
5 January 2000 | Director resigned (1 page) |
5 January 2000 | Return made up to 29/12/99; change of members (13 pages) |
5 January 2000 | New director appointed (2 pages) |
5 January 2000 | New director appointed (2 pages) |
23 December 1999 | £ ic 3685/3660 10/12/99 £ sr [email protected]=25 (1 page) |
23 December 1999 | £ ic 3685/3660 10/12/99 £ sr [email protected]=25 (1 page) |
14 December 1999 | Full accounts made up to 31 March 1999 (15 pages) |
14 December 1999 | Full accounts made up to 31 March 1999 (15 pages) |
13 December 1999 | Resolutions
|
13 December 1999 | Resolutions
|
5 December 1999 | Memorandum and Articles of Association (12 pages) |
5 December 1999 | Memorandum and Articles of Association (12 pages) |
11 August 1999 | Ad 05/08/99--------- £ si [email protected]=25 £ ic 3660/3685 (2 pages) |
11 August 1999 | Ad 05/08/99--------- £ si [email protected]=25 £ ic 3660/3685 (2 pages) |
4 February 1999 | Return made up to 01/01/99; full list of members (11 pages) |
4 February 1999 | Return made up to 01/01/99; full list of members (11 pages) |
24 November 1998 | New secretary appointed (2 pages) |
24 November 1998 | New secretary appointed (2 pages) |
20 November 1998 | £ ic 3662/3660 08/10/98 £ sr [email protected]=2 (1 page) |
20 November 1998 | £ ic 3662/3660 08/10/98 £ sr [email protected]=2 (1 page) |
5 November 1998 | Secretary resigned (1 page) |
5 November 1998 | Secretary resigned (1 page) |
16 September 1998 | Full accounts made up to 31 March 1998 (22 pages) |
16 September 1998 | Full accounts made up to 31 March 1998 (22 pages) |
24 August 1998 | Ad 20/08/98--------- £ si [email protected]=25 £ ic 3637/3662 (2 pages) |
24 August 1998 | Ad 20/08/98--------- £ si [email protected]=25 £ ic 3637/3662 (2 pages) |
3 August 1998 | Ad 29/07/98--------- £ si [email protected]=25 £ ic 3612/3637 (2 pages) |
3 August 1998 | Ad 29/07/98--------- £ si [email protected]=25 £ ic 3612/3637 (2 pages) |
28 April 1998 | New director appointed (2 pages) |
28 April 1998 | New director appointed (2 pages) |
24 April 1998 | Ad 06/04/98--------- £ si [email protected]=25 £ ic 3587/3612 (2 pages) |
24 April 1998 | Ad 06/04/98--------- £ si [email protected]=25 £ ic 3587/3612 (2 pages) |
27 January 1998 | Return made up to 01/01/98; full list of members (7 pages) |
27 January 1998 | Return made up to 01/01/98; full list of members (7 pages) |
8 January 1998 | Ad 24/09/97--------- £ si [email protected]=25 £ ic 3520/3545 (2 pages) |
8 January 1998 | Ad 24/09/97--------- £ si [email protected]=25 £ ic 3520/3545 (2 pages) |
7 January 1998 | £ ic 3580/3520 23/10/97 £ sr [email protected]=60 (1 page) |
7 January 1998 | £ ic 3580/3520 23/10/97 £ sr [email protected]=60 (1 page) |
5 December 1997 | Full accounts made up to 31 March 1997 (15 pages) |
5 December 1997 | Full accounts made up to 31 March 1997 (15 pages) |
20 November 1997 | Ad 17/11/97--------- £ si [email protected]=25 £ ic 3530/3555 (2 pages) |
20 November 1997 | Ad 17/11/97--------- £ si [email protected]=25 £ ic 3530/3555 (2 pages) |
26 June 1997 | Ad 18/06/97--------- £ si [email protected]=25 £ ic 3455/3480 (2 pages) |
26 June 1997 | Ad 18/06/97--------- £ si [email protected]=25 £ ic 3455/3480 (2 pages) |
10 April 1997 | New director appointed (2 pages) |
10 April 1997 | Director resigned (1 page) |
10 April 1997 | Director resigned (1 page) |
10 April 1997 | New director appointed (2 pages) |
1 April 1997 | New director appointed (2 pages) |
1 April 1997 | New director appointed (2 pages) |
29 January 1997 | Secretary resigned;director resigned (1 page) |
29 January 1997 | New secretary appointed (2 pages) |
29 January 1997 | Secretary resigned;director resigned (1 page) |
29 January 1997 | New secretary appointed (2 pages) |
26 January 1997 | Full accounts made up to 31 March 1996 (16 pages) |
26 January 1997 | Full accounts made up to 31 March 1996 (16 pages) |
23 January 1997 | Return made up to 01/01/97; full list of members (9 pages) |
23 January 1997 | Return made up to 01/01/97; full list of members (9 pages) |
22 December 1996 | Ad 12/12/96--------- £ si [email protected]=25 £ ic 3430/3455 (2 pages) |
22 December 1996 | Ad 12/12/96--------- £ si [email protected]=25 £ ic 3430/3455 (2 pages) |
12 December 1996 | New director appointed (2 pages) |
12 December 1996 | New director appointed (2 pages) |
19 November 1996 | Director resigned (1 page) |
19 November 1996 | Director resigned (1 page) |
19 November 1996 | Director resigned (1 page) |
19 November 1996 | Director resigned (1 page) |
15 February 1996 | New director appointed (2 pages) |
15 February 1996 | New director appointed (2 pages) |
30 January 1996 | Ad 10/01/96--------- £ si [email protected]=24 £ ic 3406/3430 (2 pages) |
30 January 1996 | Ad 10/01/96--------- £ si [email protected]=24 £ ic 3406/3430 (2 pages) |
18 January 1996 | £ sr [email protected] 12/12/95 (1 page) |
18 January 1996 | £ sr [email protected] 12/12/95 (1 page) |
10 January 1996 | Full accounts made up to 31 March 1995 (18 pages) |
10 January 1996 | Return made up to 01/01/96; full list of members (7 pages) |
10 January 1996 | New director appointed (2 pages) |
10 January 1996 | Return made up to 01/01/96; full list of members (7 pages) |
10 January 1996 | New director appointed (2 pages) |
10 January 1996 | Full accounts made up to 31 March 1995 (18 pages) |
22 December 1995 | Ad 13/12/95--------- £ si [email protected]=25 £ ic 3381/3406 (2 pages) |
22 December 1995 | Ad 13/12/95--------- £ si [email protected]=25 £ ic 3381/3406 (2 pages) |
11 December 1995 | New director appointed (2 pages) |
11 December 1995 | New director appointed (2 pages) |
12 April 1995 | Director resigned (2 pages) |
12 April 1995 | Director resigned (2 pages) |
13 March 1995 | £ sr [email protected] 23/11/93 (1 page) |
13 March 1995 | £ sr [email protected] 23/11/93 (1 page) |
13 March 1995 | £ sr [email protected] 15/11/94 (1 page) |
13 March 1995 | £ sr [email protected] 15/11/94 (1 page) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (20 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (131 pages) |
16 January 1991 | Memorandum and Articles of Association (21 pages) |
16 January 1991 | Memorandum and Articles of Association (21 pages) |
15 January 1991 | Resolutions
|
15 January 1991 | Resolutions
|
5 January 1990 | Memorandum and Articles of Association (38 pages) |
12 January 1977 | Incorporation (13 pages) |
12 January 1977 | Incorporation (13 pages) |