London
NW6 5JU
Secretary Name | Sania Al Alawi |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 April 1992(12 years, 1 month after company formation) |
Appointment Duration | 32 years |
Role | Company Director |
Correspondence Address | 12 Lavington London NW6 5JU |
Director Name | Tarik Al-Haidary |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 December 1994(14 years, 9 months after company formation) |
Appointment Duration | 29 years, 5 months |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 12 24 Greville Place London NW6 5JU |
Registered Address | Suite 3, Exhibition House Addison Bridge Place London W14 8XP |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Avonmore and Brook Green |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
5k at £1 | Mrs Sania Al Alawi 50.00% Ordinary |
---|---|
5k at £1 | Tarik Al-haidary 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£59,245 |
Cash | £331 |
Current Liabilities | £269 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 24 April 2023 (1 year ago) |
---|---|
Next Return Due | 8 May 2024 (1 week, 3 days from now) |
4 July 1990 | Delivered on: 9 July 1990 Persons entitled: Bank of Credit & Commerce International Societe Anonyme. Classification: Cash deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies standing to the credit of any account. Outstanding |
---|
25 August 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
27 April 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
26 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
25 November 2019 | Registered office address changed from C/O Fairman Davis Suite 16 Exhibition House Addison Bridge Place London W14 8XP to C/O: Fairman Davis, Suite 6 Exhibition House Addison Bridge Place London W14 8XP on 25 November 2019 (1 page) |
25 April 2019 | Confirmation statement made on 24 April 2019 with no updates (3 pages) |
13 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
26 April 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
4 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
4 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
9 May 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
7 June 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
7 June 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
25 April 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
16 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
15 March 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
21 August 2014 | Total exemption small company accounts made up to 24 March 2014 (4 pages) |
21 August 2014 | Total exemption small company accounts made up to 24 March 2014 (4 pages) |
9 June 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
30 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (5 pages) |
30 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (5 pages) |
14 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 June 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (5 pages) |
14 June 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (5 pages) |
7 November 2011 | Registered office address changed from C/O Fairman Davis Crown House 72 Hammersmith Road Kensington London W14 8TH United Kingdom on 7 November 2011 (1 page) |
7 November 2011 | Registered office address changed from C/O Fairman Davis Crown House 72 Hammersmith Road Kensington London W14 8TH United Kingdom on 7 November 2011 (1 page) |
7 November 2011 | Registered office address changed from C/O Fairman Davis Crown House 72 Hammersmith Road Kensington London W14 8TH United Kingdom on 7 November 2011 (1 page) |
28 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 June 2011 | Registered office address changed from C/O Fairman Davis Crown House 72 Hammersmith Road Kensington London W14 8TH United Kingdom on 15 June 2011 (1 page) |
15 June 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Registered office address changed from C/O Fairman Davis Crown House 72 Hammersmith Road Kensington London W14 8TH United Kingdom on 15 June 2011 (1 page) |
15 June 2011 | Registered office address changed from Fairman Law House Park Terrace Worcester Park KT4 7JZ on 15 June 2011 (1 page) |
15 June 2011 | Registered office address changed from Fairman Law House Park Terrace Worcester Park KT4 7JZ on 15 June 2011 (1 page) |
15 June 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (5 pages) |
19 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
19 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
27 April 2010 | Director's details changed for Tarik Al-Haidary on 1 October 2009 (2 pages) |
27 April 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Director's details changed for Mr Jaffar Al-Haidery on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Tarik Al-Haidary on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Mr Jaffar Al-Haidery on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Tarik Al-Haidary on 1 October 2009 (2 pages) |
27 April 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Director's details changed for Mr Jaffar Al-Haidery on 1 October 2009 (2 pages) |
2 February 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
2 February 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
16 June 2009 | Return made up to 24/04/09; full list of members (4 pages) |
16 June 2009 | Return made up to 24/04/09; full list of members (4 pages) |
30 March 2009 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
30 March 2009 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
3 December 2008 | Return made up to 24/04/08; full list of members (4 pages) |
3 December 2008 | Return made up to 24/04/08; full list of members (4 pages) |
3 December 2008 | Registered office changed on 03/12/2008 from davis house 331 lillie road london SW6 7NR (1 page) |
3 December 2008 | Registered office changed on 03/12/2008 from davis house 331 lillie road london SW6 7NR (1 page) |
9 January 2008 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
9 January 2008 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
5 July 2007 | Return made up to 24/04/07; full list of members (2 pages) |
5 July 2007 | Return made up to 24/04/07; full list of members (2 pages) |
6 July 2006 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
6 July 2006 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
23 June 2006 | Return made up to 24/04/06; full list of members (2 pages) |
23 June 2006 | Return made up to 24/04/06; full list of members (2 pages) |
14 June 2006 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
14 June 2006 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
5 October 2005 | Return made up to 24/04/05; full list of members (7 pages) |
5 October 2005 | Return made up to 24/04/05; full list of members (7 pages) |
22 February 2005 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
22 February 2005 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
22 July 2004 | Return made up to 24/04/04; full list of members (7 pages) |
22 July 2004 | Return made up to 24/04/04; full list of members (7 pages) |
14 November 2003 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
14 November 2003 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
21 May 2003 | Return made up to 24/04/03; full list of members (7 pages) |
21 May 2003 | Return made up to 24/04/03; full list of members (7 pages) |
29 April 2003 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
29 April 2003 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
9 July 2002 | Return made up to 24/04/02; full list of members (7 pages) |
9 July 2002 | Return made up to 24/04/02; full list of members (7 pages) |
3 January 2002 | Total exemption full accounts made up to 31 March 2001 (5 pages) |
3 January 2002 | Total exemption full accounts made up to 31 March 2001 (5 pages) |
16 June 2001 | Return made up to 24/04/01; full list of members (6 pages) |
16 June 2001 | Return made up to 24/04/01; full list of members (6 pages) |
12 January 2001 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
12 January 2001 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
25 July 2000 | Return made up to 24/04/00; full list of members (6 pages) |
25 July 2000 | Return made up to 24/04/00; full list of members (6 pages) |
30 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
30 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
25 September 1998 | Return made up to 24/04/98; full list of members (6 pages) |
25 September 1998 | Return made up to 24/04/98; full list of members (6 pages) |
14 January 1998 | Registered office changed on 14/01/98 from: 245 elgin avenue maida vale london W9 1NJ (1 page) |
14 January 1998 | Registered office changed on 14/01/98 from: 245 elgin avenue maida vale london W9 1NJ (1 page) |
17 November 1997 | Full accounts made up to 31 March 1996 (11 pages) |
17 November 1997 | Full accounts made up to 31 March 1996 (11 pages) |
17 November 1997 | Full accounts made up to 31 March 1997 (10 pages) |
17 November 1997 | Full accounts made up to 31 March 1997 (10 pages) |
14 October 1997 | Return made up to 24/04/97; no change of members (4 pages) |
14 October 1997 | Compulsory strike-off action has been discontinued (1 page) |
14 October 1997 | Compulsory strike-off action has been discontinued (1 page) |
14 October 1997 | Return made up to 24/04/97; no change of members (4 pages) |
7 October 1997 | First Gazette notice for compulsory strike-off (1 page) |
7 October 1997 | First Gazette notice for compulsory strike-off (1 page) |
12 March 1997 | Return made up to 24/04/96; full list of members (6 pages) |
12 March 1997 | Return made up to 24/04/96; full list of members (6 pages) |
7 February 1996 | Full accounts made up to 31 March 1995 (9 pages) |
7 February 1996 | Full accounts made up to 31 March 1995 (9 pages) |
1 May 1995 | Return made up to 24/04/95; no change of members (4 pages) |
1 May 1995 | Return made up to 24/04/95; no change of members (4 pages) |
8 March 1995 | New director appointed (2 pages) |
8 March 1995 | New director appointed (2 pages) |