London
SW10 9JJ
Secretary Name | Mr Barry Almand |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 November 1991(12 years, 2 months after company formation) |
Appointment Duration | 27 years, 4 months (closed 16 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Clive Road Twickenham Middlesex TW1 4SG |
Director Name | Mr Barry Almand |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 1993(13 years, 9 months after company formation) |
Appointment Duration | 25 years, 9 months (closed 16 April 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 12 Clive Road Twickenham Middlesex TW1 4SG |
Director Name | Mr Essam Aly Baghdady |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(12 years, 2 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 31 July 2005) |
Role | Sales Director |
Correspondence Address | 14 Livingstone Mansions London W14 9RW |
Director Name | Mr Donald Hugh Hardwick |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 November 1993) |
Role | Mechanical Engineer |
Correspondence Address | 36 St Margarets Street Rochester Kent ME1 1TU |
Director Name | Mark Devonshire |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1995(15 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 29 August 1997) |
Role | Sales Director |
Correspondence Address | 4 Mapledurham Drive Purley On Thames Reading Berkshire RG8 8BD |
Director Name | Brian Lawrence Fox |
---|---|
Date of Birth | December 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1995(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 April 1997) |
Role | Technical Director |
Correspondence Address | 36 Trinity Court Grays Inn Road London WC1X 8JZ |
Telephone | 020 76271000 |
---|---|
Telephone region | London |
Registered Address | 12 Clive Road Twickenham TW1 4SG |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | South Twickenham |
Built Up Area | Greater London |
155k at £0.1 | Amr Ali Baghdadi 77.50% Ordinary |
---|---|
15k at £0.1 | Essam Aly Baghdady 7.50% Ordinary |
30k at £0.1 | Barry Almand 15.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £9,085 |
Net Worth | £22,166 |
Cash | £4,226 |
Current Liabilities | £3,177 |
Latest Accounts | 30 September 2017 (6 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
22 April 1992 | Delivered on: 11 May 1992 Persons entitled: Close Brothers Limited Classification: Credit agreement Secured details: £25407.70 under the terms of the agreement. Particulars: All the company's right title and interest in all sums payable under the insurance see form 395 for details. Outstanding |
---|---|
15 May 1991 | Delivered on: 29 May 1991 Persons entitled: Close Brothers Limited Classification: Credit agreement Secured details: £17118.70 from the company to the chargee pursuant to the terms of the agreement. Particulars: All its right title and interest in and to all sums payable. (See form 395 ref M103C for full details). Outstanding |
24 August 1988 | Delivered on: 5 September 1988 Persons entitled: National Westminster 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: Unit 27, 1ST & 2ND floors block 1, abbeville mews, london. SW4. And proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
24 August 1988 | Delivered on: 5 September 1988 Persons entitled: National Westminster 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: Unit 28, 1ST & 2ND floors of block 1 abbeville mews, london SW4. The proceeds of sale.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
21 March 1985 | Delivered on: 28 March 1985 Persons entitled: National Westminster 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: Unit B4, south bank business centre, ponton road, london borough of wandsworth and/or the proceeds of sale thereof. T/n sgl 418207.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
1 March 1984 | Delivered on: 6 March 1984 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all l/h & f/h properties and/or the proceeds of sale thereof fixed & floating charge over the goodwill & book debts.. Undertaking and all property and assets present and future including uncalled capital. Outstanding |
8 February 1983 | Delivered on: 14 February 1983 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: All monies from time to time held to the credit of the company by national westminster bank PLC on any current deposit and/or other account or accounts which the company may have with national westminster bank PLC or held by national westmister bank PLC on an account/s earmarked re the company and/or under any deposit receipt. Outstanding |
16 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2019 | Application to strike the company off the register (3 pages) |
4 December 2018 | Confirmation statement made on 30 November 2018 with updates (4 pages) |
5 September 2018 | Registered office address changed from 10 Trident Court Oakcroft Road Chessington Surrey KT9 1BD to 12 Clive Road Twickenham TW1 4SG on 5 September 2018 (1 page) |
27 July 2018 | Statement of capital on 27 July 2018
|
20 July 2018 | Resolutions
|
20 July 2018 | Solvency Statement dated 12/07/18 (1 page) |
20 July 2018 | Statement by Directors (1 page) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
26 June 2018 | Satisfaction of charge 5 in full (1 page) |
26 June 2018 | Satisfaction of charge 3 in full (1 page) |
26 June 2018 | Satisfaction of charge 2 in full (1 page) |
26 June 2018 | Satisfaction of charge 7 in full (1 page) |
26 June 2018 | Satisfaction of charge 6 in full (1 page) |
26 June 2018 | Satisfaction of charge 4 in full (1 page) |
26 June 2018 | Satisfaction of charge 1 in full (2 pages) |
5 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
21 June 2017 | Total exemption full accounts made up to 30 September 2016 (5 pages) |
21 June 2017 | Total exemption full accounts made up to 30 September 2016 (5 pages) |
7 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
7 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
28 June 2016 | Total exemption full accounts made up to 30 September 2015 (12 pages) |
28 June 2016 | Total exemption full accounts made up to 30 September 2015 (12 pages) |
21 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
3 July 2015 | Total exemption full accounts made up to 30 September 2014 (12 pages) |
3 July 2015 | Total exemption full accounts made up to 30 September 2014 (12 pages) |
17 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
20 June 2014 | Total exemption full accounts made up to 30 September 2013 (12 pages) |
20 June 2014 | Total exemption full accounts made up to 30 September 2013 (12 pages) |
12 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
20 June 2013 | Total exemption full accounts made up to 30 September 2012 (11 pages) |
20 June 2013 | Total exemption full accounts made up to 30 September 2012 (11 pages) |
13 June 2013 | Registered office address changed from 8-10 Trident Court 1 Oakcroft Road Chessington Surrey KT9 1BD England on 13 June 2013 (1 page) |
13 June 2013 | Registered office address changed from 8-10 Trident Court 1 Oakcroft Road Chessington Surrey KT9 1BD England on 13 June 2013 (1 page) |
10 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (6 pages) |
10 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (6 pages) |
22 June 2012 | Total exemption full accounts made up to 30 September 2011 (12 pages) |
22 June 2012 | Total exemption full accounts made up to 30 September 2011 (12 pages) |
16 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (6 pages) |
16 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (6 pages) |
27 June 2011 | Registered office address changed from Ridings House 28-30 West Barnes Lane Raynes Park London SW20 0BP on 27 June 2011 (1 page) |
27 June 2011 | Registered office address changed from 8 - 10 Trident Court Oakcroft Road Chessington Surrey KT9 1BD England on 27 June 2011 (1 page) |
27 June 2011 | Registered office address changed from 8 - 10 Trident Court Oakcroft Road Chessington Surrey KT9 1BD England on 27 June 2011 (1 page) |
27 June 2011 | Registered office address changed from Ridings House 28-30 West Barnes Lane Raynes Park London SW20 0BP on 27 June 2011 (1 page) |
20 June 2011 | Total exemption full accounts made up to 30 September 2010 (12 pages) |
20 June 2011 | Total exemption full accounts made up to 30 September 2010 (12 pages) |
10 June 2011 | Solvency statement dated 06/06/11 (1 page) |
10 June 2011 | Statement of capital on 10 June 2011
|
10 June 2011 | Resolutions
|
10 June 2011 | Statement of capital on 10 June 2011
|
10 June 2011 | Statement by directors (1 page) |
10 June 2011 | Solvency statement dated 06/06/11 (1 page) |
10 June 2011 | Resolutions
|
10 June 2011 | Statement by directors (1 page) |
3 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (6 pages) |
3 December 2010 | Director's details changed for Mr Amr Ali Baghdadi on 3 December 2010 (2 pages) |
3 December 2010 | Director's details changed for Mr Amr Ali Baghdadi on 3 December 2010 (2 pages) |
3 December 2010 | Director's details changed for Mr Barry Almand on 3 December 2010 (2 pages) |
3 December 2010 | Director's details changed for Mr Amr Ali Baghdadi on 3 December 2010 (2 pages) |
3 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (6 pages) |
3 December 2010 | Director's details changed for Mr Barry Almand on 3 December 2010 (2 pages) |
3 December 2010 | Director's details changed for Mr Barry Almand on 3 December 2010 (2 pages) |
6 July 2010 | Total exemption full accounts made up to 30 September 2009 (13 pages) |
6 July 2010 | Total exemption full accounts made up to 30 September 2009 (13 pages) |
11 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
11 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
28 July 2009 | Total exemption full accounts made up to 30 September 2008 (13 pages) |
28 July 2009 | Total exemption full accounts made up to 30 September 2008 (13 pages) |
7 April 2009 | Registered office changed on 07/04/2009 from 10 culvert house culvert road london SW11 5DH (1 page) |
7 April 2009 | Registered office changed on 07/04/2009 from 10 culvert house culvert road london SW11 5DH (1 page) |
15 December 2008 | Location of debenture register (1 page) |
15 December 2008 | Location of register of members (1 page) |
15 December 2008 | Registered office changed on 15/12/2008 from 10 culvert house culvert road battersea london SW11 5DH (1 page) |
15 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
15 December 2008 | Registered office changed on 15/12/2008 from 10 culvert house culvert road battersea london SW11 5DH (1 page) |
15 December 2008 | Location of register of members (1 page) |
15 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
15 December 2008 | Location of debenture register (1 page) |
4 November 2008 | Total exemption full accounts made up to 30 September 2007 (13 pages) |
4 November 2008 | Total exemption full accounts made up to 30 September 2007 (13 pages) |
21 December 2007 | Return made up to 30/11/07; full list of members (3 pages) |
21 December 2007 | Return made up to 30/11/07; full list of members (3 pages) |
23 November 2007 | Total exemption full accounts made up to 30 September 2006 (13 pages) |
23 November 2007 | Total exemption full accounts made up to 30 September 2006 (13 pages) |
21 December 2006 | Return made up to 30/11/06; full list of members (3 pages) |
21 December 2006 | Return made up to 30/11/06; full list of members (3 pages) |
12 October 2006 | Total exemption full accounts made up to 30 September 2005 (13 pages) |
12 October 2006 | Total exemption full accounts made up to 30 September 2005 (13 pages) |
21 December 2005 | Return made up to 30/11/05; full list of members (3 pages) |
21 December 2005 | Return made up to 30/11/05; full list of members (3 pages) |
27 September 2005 | Total exemption small company accounts made up to 30 September 2004 (9 pages) |
27 September 2005 | Total exemption small company accounts made up to 30 September 2004 (9 pages) |
22 August 2005 | Director resigned (1 page) |
22 August 2005 | Director resigned (1 page) |
21 January 2005 | Return made up to 30/11/04; full list of members (7 pages) |
21 January 2005 | Return made up to 30/11/04; full list of members (7 pages) |
6 October 2004 | Full accounts made up to 30 September 2003 (19 pages) |
6 October 2004 | Full accounts made up to 30 September 2003 (19 pages) |
30 July 2004 | Delivery ext'd 3 mth 30/09/03 (1 page) |
30 July 2004 | Delivery ext'd 3 mth 30/09/03 (1 page) |
18 December 2003 | Return made up to 30/11/03; full list of members (7 pages) |
18 December 2003 | Return made up to 30/11/03; full list of members (7 pages) |
23 September 2003 | Certificate of re-registration from Public Limited Company to Private (1 page) |
23 September 2003 | Resolutions
|
23 September 2003 | Application for reregistration from PLC to private (1 page) |
23 September 2003 | Resolutions
|
23 September 2003 | Application for reregistration from PLC to private (1 page) |
23 September 2003 | Re-registration of Memorandum and Articles (8 pages) |
23 September 2003 | Certificate of re-registration from Public Limited Company to Private (1 page) |
23 September 2003 | Re-registration of Memorandum and Articles (8 pages) |
4 September 2003 | Registered office changed on 04/09/03 from: 10-12 culvert house culvert road london SW11 5DH (1 page) |
4 September 2003 | Registered office changed on 04/09/03 from: 10-12 culvert house culvert road london SW11 5DH (1 page) |
11 August 2003 | Accounting reference date extended from 31/03/03 to 30/09/03 (1 page) |
11 August 2003 | Accounting reference date extended from 31/03/03 to 30/09/03 (1 page) |
10 December 2002 | Return made up to 30/11/02; full list of members (7 pages) |
10 December 2002 | Return made up to 30/11/02; full list of members (7 pages) |
30 October 2002 | Group of companies' accounts made up to 31 March 2002 (22 pages) |
30 October 2002 | Group of companies' accounts made up to 31 March 2002 (22 pages) |
28 December 2001 | Return made up to 30/11/01; full list of members (7 pages) |
28 December 2001 | Return made up to 30/11/01; full list of members (7 pages) |
8 October 2001 | Group of companies' accounts made up to 31 March 2001 (21 pages) |
8 October 2001 | Group of companies' accounts made up to 31 March 2001 (21 pages) |
10 December 2000 | Return made up to 30/11/00; full list of members (7 pages) |
10 December 2000 | Return made up to 30/11/00; full list of members (7 pages) |
30 August 2000 | Full group accounts made up to 31 March 2000 (22 pages) |
30 August 2000 | Full group accounts made up to 31 March 2000 (22 pages) |
31 March 2000 | Registered office changed on 31/03/00 from: 10-12 culvert house (2ND floor) culvert road, battersea london N15 5HP (1 page) |
31 March 2000 | Registered office changed on 31/03/00 from: 10-12 culvert house (2ND floor) culvert road, battersea london N15 5HP (1 page) |
29 March 2000 | Full group accounts made up to 31 March 1999 (23 pages) |
29 March 2000 | Full group accounts made up to 31 March 1999 (23 pages) |
14 December 1999 | Return made up to 30/11/99; full list of members
|
14 December 1999 | Return made up to 30/11/99; full list of members
|
22 October 1999 | Delivery ext'd 3 mth 31/03/99 (1 page) |
22 October 1999 | Delivery ext'd 3 mth 31/03/99 (1 page) |
17 December 1998 | Return made up to 30/11/98; full list of members (6 pages) |
17 December 1998 | Return made up to 30/11/98; full list of members (6 pages) |
28 October 1998 | Full group accounts made up to 31 March 1998 (23 pages) |
28 October 1998 | Full group accounts made up to 31 March 1998 (23 pages) |
8 December 1997 | Return made up to 30/11/97; no change of members (4 pages) |
8 December 1997 | Return made up to 30/11/97; no change of members (4 pages) |
3 November 1997 | Full group accounts made up to 31 March 1997 (22 pages) |
3 November 1997 | Full group accounts made up to 31 March 1997 (22 pages) |
11 September 1997 | Director resigned (1 page) |
11 September 1997 | Director resigned (1 page) |
24 April 1997 | Director resigned (1 page) |
24 April 1997 | Director resigned (1 page) |
9 December 1996 | Return made up to 30/11/96; no change of members (6 pages) |
9 December 1996 | Return made up to 30/11/96; no change of members (6 pages) |
3 November 1996 | Full group accounts made up to 31 March 1996 (22 pages) |
3 November 1996 | Full group accounts made up to 31 March 1996 (22 pages) |
8 December 1995 | Return made up to 30/11/95; full list of members (8 pages) |
8 December 1995 | Return made up to 30/11/95; full list of members (8 pages) |
24 October 1995 | Full group accounts made up to 31 March 1995 (21 pages) |
24 October 1995 | Full group accounts made up to 31 March 1995 (21 pages) |
10 August 1995 | New director appointed (2 pages) |
10 August 1995 | New director appointed (2 pages) |
10 August 1995 | New director appointed (2 pages) |
10 August 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (43 pages) |