London
W3 7TS
Secretary Name | Mr Anwar Kawadri |
---|---|
Nationality | Syrian |
Status | Current |
Appointed | 27 September 1991(12 years, 3 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Film Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Holley Road London W3 7TS |
Director Name | Elizabeth Agafonoff |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(12 years, 3 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 13 February 2006) |
Role | Translator |
Correspondence Address | 10 Stanlake Road London W12 7HP |
Director Name | Gladys Christie |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(12 years, 3 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 05 January 2007) |
Role | Accountant |
Correspondence Address | 44 Edinburgh House London W9 1QS |
Director Name | Vicenta Munoz |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 10 October 1991(12 years, 3 months after company formation) |
Appointment Duration | 28 years, 2 months (resigned 12 December 2019) |
Role | Secretarial |
Country of Residence | United Kingdom |
Correspondence Address | 40 Holley Road London W3 7TS |
Registered Address | C/O Malcolm, Wilson, Gillott, Fowler & Co Spaces 12 Hammersmith Grove London W6 7AP |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
60 at £1 | Anwar Kawadri 60.00% Ordinary |
---|---|
20 at £1 | Vincenta Munoz 20.00% Ordinary |
10 at £1 | Aloys Kawadri 10.00% Ordinary |
10 at £1 | Salim Kawadri 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £30,828 |
Cash | £41,705 |
Current Liabilities | £10,877 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 18 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 1 January 2025 (8 months, 1 week from now) |
19 November 1982 | Delivered on: 25 November 1982 Satisfied on: 26 October 2009 Persons entitled: Natassieo Limited. Classification: Deed of charge Secured details: All monies due or to become due from the company to the charge under the terms of an agreement d/d 8/4/82. Particulars: Worldwick copyright in film "nutcracker". All copies of the film. Other rights & properties. (See doc M7 for details). Fully Satisfied |
---|---|
3 December 1979 | Delivered on: 11 December 1979 Satisfied on: 26 October 2009 Persons entitled: Mohammed Nader Atasi. Classification: Deed of charge Secured details: For securing £15,000 and further advances. Particulars: A) the worldwide copywright in the film "sex with the stars" 2) all copies of the film all rights and properties acquired by the company in connection with the production of the film a) all payments due to the british film fund agency b) all rights, interests and benefits acquired by the co. Under any agreement entered into with distributions in respect of the film. Fully Satisfied |
6 October 2020 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
---|---|
29 January 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
18 December 2019 | Confirmation statement made on 18 December 2019 with updates (4 pages) |
13 December 2019 | Termination of appointment of Vicenta Munoz as a director on 12 December 2019 (1 page) |
20 August 2019 | Confirmation statement made on 6 August 2019 with no updates (3 pages) |
24 January 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
11 January 2019 | Registered office address changed from C/O Malcolm, Wilson, Gillott, Fowler & Co 3Rdfloor Crown House 72 Hammersmith Road London W14 8th to C/O Malcolm, Wilson, Gillott, Fowler & Co 5th Floor 26-28 Hammersmith Grove London W6 7BA on 11 January 2019 (1 page) |
21 August 2018 | Confirmation statement made on 6 August 2018 with no updates (3 pages) |
24 January 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
18 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
18 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
25 October 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
25 October 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
11 October 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
2 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
27 August 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
27 August 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
14 November 2014 | Total exemption full accounts made up to 30 April 2014 (10 pages) |
14 November 2014 | Total exemption full accounts made up to 30 April 2014 (10 pages) |
6 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
1 November 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
1 November 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
22 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders
|
22 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders
|
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (9 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (9 pages) |
27 November 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (5 pages) |
27 November 2012 | Registered office address changed from 3Rd Floor Crown House 307 72 Hammersmith Road London W14 8TH on 27 November 2012 (1 page) |
27 November 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (5 pages) |
27 November 2012 | Registered office address changed from 3Rd Floor Crown House 307 72 Hammersmith Road London W14 8TH on 27 November 2012 (1 page) |
1 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
25 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (5 pages) |
25 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (5 pages) |
24 November 2010 | Director's details changed for Mr Anwar Kawadri on 27 September 2010 (2 pages) |
24 November 2010 | Director's details changed for Vicenta Munoz on 27 September 2010 (2 pages) |
24 November 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (5 pages) |
24 November 2010 | Director's details changed for Vicenta Munoz on 27 September 2010 (2 pages) |
24 November 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (5 pages) |
24 November 2010 | Director's details changed for Mr Anwar Kawadri on 27 September 2010 (2 pages) |
15 November 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
15 November 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
15 March 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
15 March 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
27 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
27 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 October 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (4 pages) |
6 October 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (4 pages) |
17 June 2009 | Company name changed jezshaw LIMITED\certificate issued on 18/06/09 (2 pages) |
17 June 2009 | Company name changed jezshaw LIMITED\certificate issued on 18/06/09 (2 pages) |
27 October 2008 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
27 October 2008 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
23 October 2008 | Return made up to 27/09/08; no change of members (7 pages) |
23 October 2008 | Return made up to 27/09/08; no change of members (7 pages) |
4 February 2008 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
4 February 2008 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
4 November 2007 | Return made up to 27/09/07; full list of members (7 pages) |
4 November 2007 | Return made up to 27/09/07; full list of members (7 pages) |
8 March 2007 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
8 March 2007 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
6 February 2007 | Director resigned (1 page) |
6 February 2007 | Director resigned (1 page) |
20 November 2006 | Return made up to 27/09/06; full list of members
|
20 November 2006 | Return made up to 27/09/06; full list of members
|
27 April 2006 | Director resigned (1 page) |
27 April 2006 | Director resigned (1 page) |
20 February 2006 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
20 February 2006 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
29 September 2005 | Return made up to 27/09/05; full list of members
|
29 September 2005 | Return made up to 27/09/05; full list of members
|
25 January 2005 | Total exemption full accounts made up to 30 April 2004 (11 pages) |
25 January 2005 | Registered office changed on 25/01/05 from: 30/38 hammersmith broadway london W6 7AB (1 page) |
25 January 2005 | Registered office changed on 25/01/05 from: 30/38 hammersmith broadway london W6 7AB (1 page) |
25 January 2005 | Total exemption full accounts made up to 30 April 2004 (11 pages) |
28 October 2004 | Return made up to 27/09/04; full list of members
|
28 October 2004 | Return made up to 27/09/04; full list of members
|
23 December 2003 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
23 December 2003 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
26 October 2003 | Return made up to 27/09/03; full list of members (8 pages) |
26 October 2003 | Return made up to 27/09/03; full list of members (8 pages) |
29 January 2003 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
29 January 2003 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
8 October 2002 | Return made up to 27/09/02; full list of members (8 pages) |
8 October 2002 | Return made up to 27/09/02; full list of members (8 pages) |
2 January 2002 | Total exemption full accounts made up to 30 April 2001 (7 pages) |
2 January 2002 | Total exemption full accounts made up to 30 April 2001 (7 pages) |
2 October 2001 | Return made up to 27/09/01; full list of members (7 pages) |
2 October 2001 | Return made up to 27/09/01; full list of members (7 pages) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
2 November 2000 | Return made up to 27/09/00; full list of members (7 pages) |
2 November 2000 | Return made up to 27/09/00; full list of members (7 pages) |
2 March 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
2 March 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
17 September 1999 | Return made up to 27/09/99; no change of members (4 pages) |
17 September 1999 | Return made up to 27/09/99; no change of members (4 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
26 October 1998 | Return made up to 27/09/98; no change of members (4 pages) |
26 October 1998 | Return made up to 27/09/98; no change of members (4 pages) |
30 April 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
30 April 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
13 October 1997 | Return made up to 27/09/97; full list of members (6 pages) |
13 October 1997 | Return made up to 27/09/97; full list of members (6 pages) |
25 February 1997 | Full accounts made up to 30 April 1996 (5 pages) |
25 February 1997 | Full accounts made up to 30 April 1996 (5 pages) |
7 February 1997 | Return made up to 27/09/96; no change of members (4 pages) |
7 February 1997 | Return made up to 27/09/96; no change of members (4 pages) |
30 October 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |
30 October 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |
17 October 1995 | Return made up to 27/09/95; no change of members (4 pages) |
17 October 1995 | Return made up to 27/09/95; no change of members (4 pages) |
25 November 1982 | Particulars of mortgage/charge (3 pages) |
25 November 1982 | Particulars of mortgage/charge (3 pages) |
11 December 1979 | Particulars of mortgage/charge (4 pages) |
11 December 1979 | Particulars of mortgage/charge (4 pages) |
25 June 1979 | Incorporation (14 pages) |
25 June 1979 | Incorporation (14 pages) |