81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Director Name | Farouk Wahib Hussein Agha |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1991(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 March 1994) |
Role | Company Director |
Correspondence Address | 10 Holland Park Road London W14 8LZ |
Director Name | Farouk Kamal |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 05 May 1991(13 years, 10 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 28 July 2003) |
Role | Company Director |
Correspondence Address | 53 Mount Street London W1K 2SG |
Director Name | Mr Charles Martin Richer |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1991(13 years, 10 months after company formation) |
Appointment Duration | 22 years, 4 months (resigned 23 September 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Great Hall Little Trodgers Lane Mayfield East Sussex TN20 6BF |
Director Name | Joseph Mawad |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 May 1991(13 years, 10 months after company formation) |
Appointment Duration | 30 years, 3 months (resigned 04 August 2021) |
Role | Company Director |
Country of Residence | Lebanon |
Correspondence Address | Stow Market 10th Floor, Block B, Starco Bldg Minet El Hosn Beirut Lebanon |
Secretary Name | Anne Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1991(13 years, 10 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 29 September 2003) |
Role | Company Director |
Correspondence Address | 16 Holmwood Gardens Wallington Surrey SM6 0HN |
Secretary Name | Mr Charles Martin Richer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2003(26 years, 3 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 23 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Great Hall Little Trodgers Lane Mayfield East Sussex TN20 6BF |
Director Name | Mr Fouad Mikhail Malouf |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2013(36 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 17 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 Brook Street London W1K 5AY |
Registered Address | C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Oakmere |
Built Up Area | Potters Bar |
Address Matches | Over 400 other UK companies use this postal address |
670k at £1 | Stowmarket Enterprises Inc. 99.99% Ordinary |
---|---|
100 at £1 | Stowmarket Enterprises Inc. 0.01% Deferred |
Year | 2014 |
---|---|
Turnover | £70,180 |
Net Worth | £194,728 |
Cash | £56,340 |
Current Liabilities | £26,031 |
Latest Accounts | 30 June 2021 (2 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
---|---|
17 July 2017 | Termination of appointment of Fouad Mikhail Malouf as a director on 17 July 2017 (1 page) |
17 July 2017 | Appointment of Mr Tarek Fouad Malouf as a director on 17 July 2017 (2 pages) |
15 June 2017 | Confirmation statement made on 5 May 2017 with updates (6 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
19 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
27 July 2015 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
19 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
25 September 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
16 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Director's details changed for Joseph Mawad on 5 May 2014 (2 pages) |
16 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Director's details changed for Joseph Mawad on 5 May 2014 (2 pages) |
16 May 2014 | Registered office address changed from 53 Mount Street London W1K 2SG on 16 May 2014 (1 page) |
10 December 2013 | Appointment of Mr Fouad Mikhail Malouf as a director (2 pages) |
22 October 2013 | Termination of appointment of Charles Richer as a director (1 page) |
22 October 2013 | Termination of appointment of Charles Richer as a secretary (1 page) |
24 September 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
18 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
17 September 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (6 pages) |
17 September 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (6 pages) |
10 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
26 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (6 pages) |
26 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (6 pages) |
5 September 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
27 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (6 pages) |
27 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (6 pages) |
5 October 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
24 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Secretary's details changed for Charles Martin Richer on 1 October 2009 (2 pages) |
21 May 2010 | Director's details changed for Joseph Mawad on 1 October 2009 (2 pages) |
21 May 2010 | Director's details changed for Joseph Mawad on 1 October 2009 (2 pages) |
21 May 2010 | Director's details changed for Charles Martin Richer on 1 October 2009 (2 pages) |
21 May 2010 | Director's details changed for Charles Martin Richer on 1 October 2009 (2 pages) |
21 May 2010 | Secretary's details changed for Charles Martin Richer on 1 October 2009 (2 pages) |
22 October 2009 | Total exemption full accounts made up to 31 December 2008 (15 pages) |
8 June 2009 | Return made up to 05/05/09; full list of members (4 pages) |
7 January 2009 | Ad 09/12/08\gbp si 300000@1=300000\gbp ic 670100/970100\ (2 pages) |
11 December 2008 | Nc inc already adjusted 26/11/08 (2 pages) |
11 December 2008 | Resolutions
|
15 October 2008 | Full accounts made up to 31 December 2007 (17 pages) |
7 May 2008 | Return made up to 05/05/08; full list of members (4 pages) |
16 January 2008 | Particulars of contract relating to shares (2 pages) |
16 January 2008 | Ad 30/11/07--------- £ si 250000@1=250000 £ ic 670100/920100 (2 pages) |
12 November 2007 | Total exemption full accounts made up to 31 December 2006 (14 pages) |
11 June 2007 | Return made up to 05/05/07; no change of members (7 pages) |
5 December 2006 | Accounts for a small company made up to 31 December 2005 (13 pages) |
8 November 2006 | Particulars of contract relating to shares (4 pages) |
8 November 2006 | Ad 02/11/06--------- £ si 300000@1=300000 £ ic 670100/970100 (2 pages) |
5 June 2006 | Return made up to 05/05/06; full list of members (7 pages) |
14 February 2006 | Particulars of contract relating to shares (4 pages) |
7 February 2006 | Nc inc already adjusted 30/01/06 (2 pages) |
7 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
8 June 2005 | Return made up to 05/05/05; full list of members (7 pages) |
30 November 2004 | Full accounts made up to 31 December 2003 (14 pages) |
26 May 2004 | Return made up to 05/05/04; full list of members (7 pages) |
10 November 2003 | £ nc 300100/500100 03/11/03 (1 page) |
10 November 2003 | Resolutions
|
6 October 2003 | Full accounts made up to 31 December 2002 (14 pages) |
3 October 2003 | New secretary appointed (2 pages) |
3 October 2003 | Secretary resigned (1 page) |
15 August 2003 | Director resigned (1 page) |
17 May 2003 | Return made up to 05/05/03; full list of members (7 pages) |
28 June 2002 | Full accounts made up to 31 December 2001 (13 pages) |
11 June 2002 | Return made up to 05/05/02; full list of members
|
19 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
29 May 2001 | Return made up to 05/05/01; full list of members
|
31 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
6 June 2000 | Return made up to 05/05/00; full list of members (7 pages) |
15 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
28 May 1999 | Return made up to 05/05/99; no change of members (6 pages) |
17 September 1998 | Full accounts made up to 31 December 1997 (10 pages) |
9 June 1998 | Return made up to 05/05/98; full list of members (8 pages) |
23 May 1997 | Return made up to 05/05/97; no change of members (6 pages) |
1 April 1997 | Full accounts made up to 31 December 1996 (9 pages) |
16 July 1996 | Full accounts made up to 31 December 1995 (9 pages) |
14 May 1996 | Return made up to 05/05/96; no change of members (7 pages) |
14 September 1995 | Full accounts made up to 31 December 1994 (9 pages) |
12 May 1995 | Return made up to 05/05/95; full list of members (10 pages) |
20 April 1995 | Auditor's resignation (2 pages) |
10 February 1995 | Accounts for a small company made up to 31 December 1993 (11 pages) |
19 May 1994 | Return made up to 05/05/94; no change of members
|
4 October 1993 | Accounts for a small company made up to 31 December 1992 (8 pages) |
12 May 1993 | Return made up to 05/05/93; no change of members (6 pages) |
14 October 1992 | Full accounts made up to 31 December 1991 (10 pages) |
14 May 1992 | Return made up to 05/05/92; full list of members
|
5 August 1991 | Full accounts made up to 31 December 1990 (10 pages) |
2 April 1981 | Company name changed\certificate issued on 02/04/81 (2 pages) |
11 May 1978 | Company name changed\certificate issued on 11/05/78 (5 pages) |
27 June 1977 | Incorporation (14 pages) |