Kingston Upon Thames
Surrey
KT2 5DP
Secretary Name | Mr Andrew Mark Butchers |
---|---|
Status | Current |
Appointed | 05 February 2016(36 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Correspondence Address | 69 Wolsey Drive Kingston Upon Thames Surrey KT2 5DP |
Director Name | Mr Jean Boueri |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | Lebanese |
Status | Resigned |
Appointed | 29 March 1992(12 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 11 October 1996) |
Role | Company Director |
Correspondence Address | 84 Eaton Place London SW1X 8LN |
Director Name | Antony Paul McCaffry |
---|---|
Date of Birth | May 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 November 1994) |
Role | Company Director |
Correspondence Address | 14 Eaton Place London SW1X 8AE |
Secretary Name | Amado Fakhre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 December 1994) |
Role | Company Director |
Correspondence Address | Flat D 19 The Little Boltons London SW10 9LJ |
Director Name | Arthur Jack Hawkes |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1994(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 October 1996) |
Role | Insurance Consultant |
Correspondence Address | Marston Stonehouse Road Halstead Sevenoaks Kent TN14 7HW |
Secretary Name | Mr Justin Sydney Kaplan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1994(15 years, 2 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 20 May 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Briary Close London NW3 3JZ |
Director Name | Andrew Mark Butchers |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1998(18 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 13 February 2004) |
Role | Finance Director |
Correspondence Address | Calle 230 Entre 3a Y3 B Jaimanitas Municipo Playa Ciudad De La Habana Cuba |
Secretary Name | Andrew Mark Butchers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2003(23 years, 8 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 14 December 2013) |
Role | Company Director |
Country of Residence | Cuba |
Correspondence Address | One Queen Annes Gate London SW1H 9BT |
Secretary Name | Miss Helen Eracleous |
---|---|
Status | Resigned |
Appointed | 14 December 2013(34 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 February 2016) |
Role | Company Director |
Correspondence Address | 28 Battersea Square Battersea Square London SW11 3RA |
Telephone | 020 72238666 |
---|---|
Telephone region | London |
Registered Address | 69 Wolsey Drive Kingston Upon Thames Surrey KT2 5DP |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Tudor |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
9.9k at £1 | Amado Fakhre 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £35,270 |
Current Liabilities | £4,606 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 24 February 2024 (2 months ago) |
---|---|
Next Return Due | 10 March 2025 (10 months, 2 weeks from now) |
5 July 1991 | Delivered on: 24 July 1991 Persons entitled: Coutts & Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 15B, 1 battersea bridge road london borough of wandsworth greater london. Outstanding |
---|---|
7 July 1988 | Delivered on: 12 July 1988 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage:- unit -15 (b) 3RD floor 1 battersea bridge road, london sw 11 fixed charge over plant machinery implements utensils furniture and equipment. Fixtures & fittings. Outstanding |
7 March 2021 | Confirmation statement made on 24 February 2021 with no updates (3 pages) |
---|---|
14 December 2020 | Micro company accounts made up to 30 June 2020 (3 pages) |
23 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
26 February 2020 | Confirmation statement made on 24 February 2020 with no updates (3 pages) |
26 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
5 March 2019 | Confirmation statement made on 24 February 2019 with no updates (3 pages) |
13 March 2018 | Confirmation statement made on 24 February 2018 with no updates (3 pages) |
11 February 2018 | Satisfaction of charge 1 in full (1 page) |
11 February 2018 | All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages) |
11 February 2018 | All of the property or undertaking has been released and no longer forms part of charge 2 (2 pages) |
11 February 2018 | Satisfaction of charge 2 in full (1 page) |
23 November 2017 | Micro company accounts made up to 30 June 2017 (3 pages) |
23 November 2017 | Micro company accounts made up to 30 June 2017 (3 pages) |
29 March 2017 | Micro company accounts made up to 30 June 2016 (3 pages) |
29 March 2017 | Micro company accounts made up to 30 June 2016 (3 pages) |
27 February 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
28 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
28 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
23 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
14 March 2016 | Appointment of Mr Andrew Mark Butchers as a secretary on 5 February 2016 (2 pages) |
14 March 2016 | Appointment of Mr Andrew Mark Butchers as a secretary on 5 February 2016 (2 pages) |
14 March 2016 | Termination of appointment of Helen Eracleous as a secretary on 5 February 2016 (1 page) |
14 March 2016 | Termination of appointment of Helen Eracleous as a secretary on 5 February 2016 (1 page) |
13 March 2016 | Registered office address changed from 28 Battersea Square London SW11 3RA to 69 Wolsey Drive Kingston upon Thames Surrey KT2 5DP on 13 March 2016 (1 page) |
13 March 2016 | Registered office address changed from 28 Battersea Square London SW11 3RA to 69 Wolsey Drive Kingston upon Thames Surrey KT2 5DP on 13 March 2016 (1 page) |
15 May 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
11 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
11 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
28 April 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 February 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
28 February 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
16 January 2014 | Director's details changed for Mr Amado Fakhre on 30 November 2013 (2 pages) |
16 January 2014 | Director's details changed for Mr Amado Fakhre on 30 November 2013 (2 pages) |
14 January 2014 | Appointment of Miss Helen Eracleous as a secretary (2 pages) |
14 January 2014 | Termination of appointment of Andrew Butchers as a secretary (1 page) |
14 January 2014 | Termination of appointment of Andrew Butchers as a secretary (1 page) |
14 January 2014 | Appointment of Miss Helen Eracleous as a secretary (2 pages) |
3 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
29 June 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
25 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (4 pages) |
25 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (4 pages) |
24 March 2013 | Director's details changed for Mr Amado Fakhre on 1 January 2012 (2 pages) |
24 March 2013 | Director's details changed for Mr Amado Fakhre on 1 January 2012 (2 pages) |
24 March 2013 | Director's details changed for Mr Amado Fakhre on 1 January 2012 (2 pages) |
29 November 2012 | Secretary's details changed for Andrew Mark Butchers on 29 November 2012 (2 pages) |
29 November 2012 | Secretary's details changed for Andrew Mark Butchers on 29 November 2012 (2 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
28 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (3 pages) |
28 March 2012 | Secretary's details changed for Andrew Mark Butchers on 11 October 2011 (1 page) |
28 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (3 pages) |
28 March 2012 | Secretary's details changed for Andrew Mark Butchers on 11 October 2011 (1 page) |
10 January 2012 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
10 January 2012 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
5 October 2011 | Director's details changed for Mr Amado Fakhre on 17 September 2011 (2 pages) |
5 October 2011 | Director's details changed for Mr Amado Fakhre on 17 September 2011 (2 pages) |
3 June 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (4 pages) |
3 June 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (4 pages) |
22 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
22 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (4 pages) |
21 September 2010 | Director's details changed for Mr Amado Fakhre on 14 February 2010 (2 pages) |
21 September 2010 | Director's details changed for Mr Amado Fakhre on 14 February 2010 (2 pages) |
21 September 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (4 pages) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2010 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
4 March 2010 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
31 March 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
31 March 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
23 March 2009 | Return made up to 24/02/09; full list of members (3 pages) |
23 March 2009 | Return made up to 24/02/09; full list of members (3 pages) |
26 June 2008 | Total exemption full accounts made up to 30 June 2007 (13 pages) |
26 June 2008 | Total exemption full accounts made up to 30 June 2007 (13 pages) |
8 May 2008 | Total exemption full accounts made up to 30 June 2006 (12 pages) |
8 May 2008 | Total exemption full accounts made up to 30 June 2005 (14 pages) |
8 May 2008 | Total exemption full accounts made up to 30 June 2005 (14 pages) |
8 May 2008 | Total exemption full accounts made up to 30 June 2006 (12 pages) |
19 March 2008 | Return made up to 24/02/08; full list of members (3 pages) |
19 March 2008 | Return made up to 24/02/08; full list of members (3 pages) |
11 January 2008 | Secretary's particulars changed (1 page) |
11 January 2008 | Secretary's particulars changed (1 page) |
27 November 2007 | Total exemption full accounts made up to 30 June 2004 (13 pages) |
27 November 2007 | Total exemption full accounts made up to 30 June 2004 (13 pages) |
3 October 2007 | Acc entered for wrong year now (2 pages) |
3 October 2007 | Acc entered for wrong year now (2 pages) |
20 August 2007 | Return made up to 24/02/07; full list of members (2 pages) |
20 August 2007 | Director's particulars changed (1 page) |
20 August 2007 | Return made up to 24/02/07; full list of members (2 pages) |
20 August 2007 | Director's particulars changed (1 page) |
7 August 2007 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2007 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2006 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2006 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2006 | Return made up to 24/02/06; full list of members (2 pages) |
20 September 2006 | Return made up to 24/02/06; full list of members (2 pages) |
20 September 2006 | Secretary's particulars changed (1 page) |
20 September 2006 | Secretary's particulars changed (1 page) |
3 October 2005 | Secretary's particulars changed (1 page) |
3 October 2005 | Secretary's particulars changed (1 page) |
6 April 2005 | Registered office changed on 06/04/05 from: suite 15B the glassmill 1 battersea bridge road london SW11 3DA (1 page) |
6 April 2005 | Registered office changed on 06/04/05 from: suite 15B the glassmill 1 battersea bridge road london SW11 3DA (1 page) |
24 March 2005 | Secretary's particulars changed (1 page) |
24 March 2005 | Secretary's particulars changed (1 page) |
2 March 2005 | Return made up to 24/02/05; full list of members (2 pages) |
2 March 2005 | Return made up to 24/02/05; full list of members (2 pages) |
1 March 2005 | Secretary resigned (1 page) |
1 March 2005 | New secretary appointed (1 page) |
1 March 2005 | Secretary resigned (1 page) |
1 March 2005 | New secretary appointed (1 page) |
15 February 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
15 February 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
11 February 2005 | Total exemption full accounts made up to 30 June 2003 (13 pages) |
11 February 2005 | Total exemption full accounts made up to 30 June 2003 (13 pages) |
2 February 2005 | Total exemption full accounts made up to 30 June 2002 (13 pages) |
2 February 2005 | Total exemption full accounts made up to 30 June 2002 (13 pages) |
26 March 2004 | Return made up to 24/02/04; full list of members (7 pages) |
26 March 2004 | Return made up to 24/02/04; full list of members (7 pages) |
27 February 2004 | Director resigned (1 page) |
27 February 2004 | Director resigned (1 page) |
25 February 2004 | Total exemption full accounts made up to 30 June 2001 (13 pages) |
25 February 2004 | Total exemption full accounts made up to 30 June 2001 (13 pages) |
2 June 2003 | Secretary resigned (1 page) |
2 June 2003 | New secretary appointed (2 pages) |
2 June 2003 | Secretary resigned (1 page) |
2 June 2003 | New secretary appointed (2 pages) |
17 March 2003 | Return made up to 24/02/03; full list of members
|
17 March 2003 | Return made up to 24/02/03; full list of members
|
3 February 2003 | Director's particulars changed (1 page) |
3 February 2003 | Director's particulars changed (1 page) |
8 April 2002 | Return made up to 24/02/02; full list of members (6 pages) |
8 April 2002 | Return made up to 24/02/02; full list of members (6 pages) |
24 July 2001 | Total exemption full accounts made up to 30 June 2000 (14 pages) |
24 July 2001 | Total exemption full accounts made up to 30 June 2000 (14 pages) |
17 May 2001 | Delivery ext'd 3 mth 30/06/01 (2 pages) |
17 May 2001 | Return made up to 24/02/01; full list of members
|
17 May 2001 | Return made up to 24/02/01; full list of members
|
17 May 2001 | Delivery ext'd 3 mth 30/06/01 (2 pages) |
29 January 2001 | Delivery ext'd 3 mth 30/06/00 (2 pages) |
29 January 2001 | Delivery ext'd 3 mth 30/06/00 (2 pages) |
1 August 2000 | Full accounts made up to 30 June 1999 (13 pages) |
1 August 2000 | Full accounts made up to 30 June 1999 (13 pages) |
3 May 2000 | Delivery ext'd 3 mth 30/06/99 (2 pages) |
3 May 2000 | Delivery ext'd 3 mth 30/06/99 (2 pages) |
22 March 2000 | Return made up to 24/02/00; full list of members (6 pages) |
22 March 2000 | Return made up to 24/02/00; full list of members (6 pages) |
5 August 1999 | Full accounts made up to 30 June 1998 (13 pages) |
5 August 1999 | Full accounts made up to 30 June 1998 (13 pages) |
29 April 1999 | Delivery ext'd 3 mth 30/06/98 (2 pages) |
29 April 1999 | Delivery ext'd 3 mth 30/06/98 (2 pages) |
4 March 1999 | Return made up to 24/02/99; full list of members (6 pages) |
4 March 1999 | Return made up to 24/02/99; full list of members (6 pages) |
7 September 1998 | Registered office changed on 07/09/98 from: omega house 2ND floor 471-473 kings road chelsea london SW10 0LU (1 page) |
7 September 1998 | Registered office changed on 07/09/98 from: omega house 2ND floor 471-473 kings road chelsea london SW10 0LU (1 page) |
21 August 1998 | New director appointed (2 pages) |
21 August 1998 | New director appointed (2 pages) |
28 July 1998 | Full accounts made up to 30 June 1997 (13 pages) |
28 July 1998 | Full accounts made up to 30 June 1997 (13 pages) |
21 April 1998 | Delivery ext'd 3 mth 30/06/97 (2 pages) |
21 April 1998 | Delivery ext'd 3 mth 30/06/97 (2 pages) |
14 April 1998 | Return made up to 24/02/98; no change of members
|
14 April 1998 | Return made up to 24/02/98; no change of members
|
28 February 1997 | Return made up to 24/02/97; no change of members (4 pages) |
28 February 1997 | Return made up to 24/02/97; no change of members (4 pages) |
8 January 1997 | Full accounts made up to 30 June 1996 (14 pages) |
8 January 1997 | Full accounts made up to 30 June 1996 (14 pages) |
23 October 1996 | Director resigned (1 page) |
23 October 1996 | Director resigned (1 page) |
23 October 1996 | Director resigned (1 page) |
23 October 1996 | Director resigned (1 page) |
19 March 1996 | Return made up to 01/03/96; full list of members
|
19 March 1996 | Return made up to 01/03/96; full list of members
|
7 December 1995 | Accounts for a small company made up to 30 June 1995 (13 pages) |
7 December 1995 | Accounts for a small company made up to 30 June 1995 (13 pages) |
4 July 1995 | Resolutions
|
4 July 1995 | Memorandum and Articles of Association (8 pages) |
4 July 1995 | Memorandum and Articles of Association (8 pages) |
4 July 1995 | Resolutions
|
29 March 1995 | Full accounts made up to 30 June 1994 (11 pages) |
29 March 1995 | Full accounts made up to 30 June 1994 (11 pages) |
22 March 1995 | Return made up to 20/03/95; change of members
|
22 March 1995 | Return made up to 20/03/95; change of members
|
7 March 1995 | Registered office changed on 07/03/95 from: 14 dominion street london EC2M 2RJ (1 page) |
7 March 1995 | Registered office changed on 07/03/95 from: 14 dominion street london EC2M 2RJ (1 page) |