London
NW10 7EB
Director Name | Mr Mohammad Michael Jammal |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2005(23 years, 8 months after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Administrative Manager |
Country of Residence | England |
Correspondence Address | 14th Floor, Sky Home Kroraytem Beirut Lebanon |
Director Name | Mr Jamal Jomaa |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2019(37 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 41 Huxley Gardens London NW10 7EB |
Director Name | Mr Youseff Hamdane |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | Lebanese |
Status | Resigned |
Appointed | 15 November 1991(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | Verdun Street Beirot Lebanon |
Director Name | Mr Mohsen Neemani |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | Lebanese |
Status | Resigned |
Appointed | 15 November 1991(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | Verdun Street Beirut Foreign |
Secretary Name | Miss Zeina Khalil |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 December 1993) |
Role | Company Director |
Correspondence Address | 13-14 Hanover Street London W1R 0BJ |
Director Name | Mr Jamal Jumaa |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | Lebanese |
Status | Resigned |
Appointed | 18 March 1992(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 December 1993) |
Role | Accountant |
Correspondence Address | 13/14 Hanover Street London W1R 0BJ |
Director Name | Mr Wilson Hashim |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1992(10 years, 3 months after company formation) |
Appointment Duration | 31 years, 3 months (resigned 16 June 2023) |
Role | Assistant Accountant |
Country of Residence | England |
Correspondence Address | 1 Locarno Road Greenford Middlesex UB6 8SN |
Director Name | Mr Anwar Jammal |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | Lebanese |
Status | Resigned |
Appointed | 31 March 1993(11 years, 3 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 15 November 2010) |
Role | Company Director |
Correspondence Address | Jammal House Verdun Street Beirut Lebanon |
Secretary Name | Mr Wilson Hashim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1993(12 years after company formation) |
Appointment Duration | 11 years, 1 month (resigned 20 January 2005) |
Role | Assistant Accountant |
Country of Residence | England |
Correspondence Address | 1 Locarno Road Greenford Middlesex UB6 8SN |
Director Name | Jamal Jomaa |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1999(17 years, 11 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 17 July 2000) |
Role | Accountant |
Correspondence Address | 83a Ashburnham Road London NW10 5SA |
Telephone | 020 74939730 |
---|---|
Telephone region | London |
Registered Address | 41 Huxley Gardens London NW10 7EB |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Hanger Hill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2m at £1 | International Investment (Holdings) Sal 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £11,793,757 |
Cash | £103,634 |
Current Liabilities | £370,134 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 15 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 29 November 2024 (7 months from now) |
26 June 2006 | Delivered on: 11 July 2006 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
26 June 2006 | Delivered on: 28 June 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6 and 7 pollen street and 13 and 14 hanover street westminster t/n NGL436845. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
30 September 2014 | Delivered on: 4 October 2014 Persons entitled: Julian Hodge Bank Limited Classification: A registered charge Outstanding |
30 September 2014 | Delivered on: 4 October 2014 Persons entitled: Julian Hodge Bank Limited Classification: A registered charge Particulars: L/H flat 2 fursecroft george street london t/no.NGL888865. Outstanding |
14 August 2012 | Delivered on: 25 August 2012 Persons entitled: Julian Hodge Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as 6 & 7 pollen street and 13 & 14 hanover street, london, t/no: NGL436845 by way of fixed charge the goodwill of any buisness carried on at the property see image for full details. Outstanding |
19 March 2010 | Delivered on: 24 March 2010 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 36 quebec court 21 seymour street london t/no:NGL899795 any other interests in the property all rents and proceeds of any insurance. Outstanding |
10 April 2008 | Delivered on: 11 April 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 3 207 st margarets road twickenham t/no TGL301720 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
12 November 2007 | Delivered on: 22 November 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 3 207 st margarets road twickenham. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
5 October 2007 | Delivered on: 9 October 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 23 barrie house lancaster gate london t/no NGL826213. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
5 October 2007 | Delivered on: 9 October 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 36 quebec court 21 seymour street london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
21 February 2007 | Delivered on: 1 March 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 95 the vale acton london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
8 November 2006 | Delivered on: 22 November 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 7 and 7A western rd, littlehampton. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
16 November 2006 | Delivered on: 21 November 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 200 bickenhall mansions bickenhall street london,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
5 October 2006 | Delivered on: 26 October 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 10 brougham road acton london,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
20 September 2006 | Delivered on: 11 October 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 207 st margarets road twickenham. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
10 April 2000 | Delivered on: 13 April 2000 Satisfied on: 11 August 2006 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6 and 7 pollen street and 13 and 14 hanover st,city of westminster,london; ngl 436845. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Fully Satisfied |
10 April 2000 | Delivered on: 13 April 2000 Satisfied on: 11 August 2006 Persons entitled: Nationwide Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
23 February 1995 | Delivered on: 2 March 1995 Satisfied on: 14 April 2005 Persons entitled: Ubaf Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 6 and 7 pollen street and 13 and 14 hanover street ondon W1 t/no NGL436845 with all buildings fixtures fixed plant and machinery. Fully Satisfied |
23 February 1995 | Delivered on: 2 March 1995 Satisfied on: 18 July 2000 Persons entitled: Ubaf Bank Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
9 January 1989 | Delivered on: 15 January 1989 Satisfied on: 7 March 1995 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H - 13/14 hanover street and 6/7 pollen street, city of westminster london W1 and assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
8 December 1987 | Delivered on: 23 December 1987 Satisfied on: 11 August 2006 Persons entitled: American Express Bank LTD Classification: Conditions made for multi accounts clients Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All stocks, securities, metal and other property, together with all interest, dividends, bonuses, and other rights and benefits. (For full details see form 395 relevant to this charge.). Fully Satisfied |
28 February 1985 | Delivered on: 13 March 1985 Satisfied on: 18 December 1989 Persons entitled: Royal Trust Company of Canada. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold 6 and 7 pellen street, 13 and 14 hanover street, london. Title no ngl 436854 together with all buildings and erections. Together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
28 November 2017 | Director's details changed for Jammal Mohammad on 28 November 2017 (2 pages) |
---|---|
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
26 November 2016 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
23 November 2015 | Director's details changed for Jammal Mohammad on 15 December 2014 (2 pages) |
23 November 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
17 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
12 December 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
4 October 2014 | Registration of charge 016021510021, created on 30 September 2014 (17 pages) |
4 October 2014 | Registration of charge 016021510022, created on 30 September 2014 (18 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
26 November 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
14 October 2013 | Auditor's resignation (1 page) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
7 February 2013 | Registered office address changed from 13/14 Hanover Street London W1 on 7 February 2013 (1 page) |
7 February 2013 | Annual return made up to 15 November 2012 with a full list of shareholders (5 pages) |
7 February 2013 | Registered office address changed from 13/14 Hanover Street London W1 on 7 February 2013 (1 page) |
1 November 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
3 September 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 8 (3 pages) |
25 August 2012 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
31 January 2012 | Director's details changed for Jammal Mohammad on 15 November 2011 (2 pages) |
31 January 2012 | Director's details changed for Mr Wilson Hashim on 15 November 2011 (2 pages) |
31 January 2012 | Annual return made up to 15 November 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (13 pages) |
18 January 2011 | Annual return made up to 15 November 2010 (14 pages) |
1 December 2010 | Termination of appointment of Anwar Jammal as a director (2 pages) |
28 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
24 March 2010 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
4 February 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (12 pages) |
4 February 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (12 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
15 July 2009 | Director's change of particulars / wilson hashim / 31/12/2008 (1 page) |
15 July 2009 | Return made up to 31/12/08; no change of members (5 pages) |
22 January 2009 | Full accounts made up to 31 December 2007 (14 pages) |
11 April 2008 | Particulars of a mortgage or charge / charge no: 18 (3 pages) |
9 January 2008 | Return made up to 15/11/07; no change of members (7 pages) |
22 November 2007 | Particulars of mortgage/charge (3 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
9 October 2007 | Particulars of mortgage/charge (3 pages) |
9 October 2007 | Particulars of mortgage/charge (3 pages) |
20 April 2007 | Return made up to 15/11/06; full list of members (7 pages) |
1 March 2007 | Particulars of mortgage/charge (3 pages) |
22 November 2006 | Particulars of mortgage/charge (3 pages) |
21 November 2006 | Particulars of mortgage/charge (3 pages) |
26 October 2006 | Particulars of mortgage/charge (4 pages) |
11 October 2006 | Particulars of mortgage/charge (3 pages) |
4 October 2006 | Full accounts made up to 31 December 2005 (14 pages) |
11 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 July 2006 | Particulars of mortgage/charge (3 pages) |
28 June 2006 | Particulars of mortgage/charge (3 pages) |
22 March 2006 | Director's particulars changed (1 page) |
16 November 2005 | Return made up to 15/11/05; full list of members (7 pages) |
3 October 2005 | Full accounts made up to 31 December 2004 (13 pages) |
9 August 2005 | New director appointed (2 pages) |
14 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 January 2005 | Secretary resigned (1 page) |
28 January 2005 | New secretary appointed (2 pages) |
24 January 2005 | Return made up to 15/11/04; full list of members (7 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (13 pages) |
4 February 2004 | Return made up to 15/11/03; full list of members (7 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (13 pages) |
30 December 2002 | Full accounts made up to 31 December 2001 (13 pages) |
25 November 2002 | Return made up to 15/11/02; full list of members (7 pages) |
20 November 2001 | Return made up to 15/11/01; full list of members (6 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (12 pages) |
29 November 2000 | Director resigned (1 page) |
27 November 2000 | Return made up to 15/11/00; full list of members (6 pages) |
25 August 2000 | Full accounts made up to 31 December 1999 (13 pages) |
14 August 2000 | Director resigned (1 page) |
18 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 April 2000 | Particulars of mortgage/charge (3 pages) |
13 April 2000 | Particulars of mortgage/charge (3 pages) |
23 December 1999 | Return made up to 15/11/99; full list of members
|
14 December 1999 | New director appointed (2 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (11 pages) |
30 November 1998 | Return made up to 15/11/98; no change of members (4 pages) |
5 November 1998 | Full accounts made up to 31 December 1997 (12 pages) |
16 December 1997 | Return made up to 15/11/97; full list of members (6 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
17 December 1996 | Return made up to 15/11/96; full list of members (6 pages) |
21 October 1996 | Full accounts made up to 31 December 1995 (12 pages) |
31 January 1996 | New secretary appointed (2 pages) |
27 October 1995 | Full accounts made up to 31 December 1994 (13 pages) |
25 November 1994 | Return made up to 15/11/94; full list of members
|
5 November 1994 | Full accounts made up to 31 December 1993 (12 pages) |
20 December 1993 | Return made up to 15/11/93; full list of members
|
22 July 1993 | Full accounts made up to 31 December 1992 (12 pages) |
9 June 1993 | Director resigned;new director appointed (4 pages) |
22 March 1993 | Return made up to 15/11/92; full list of members
|
8 September 1992 | New director appointed (2 pages) |
3 September 1992 | Full accounts made up to 31 December 1991 (13 pages) |
20 July 1992 | Registered office changed on 20/07/92 from: 10A ovington square london SW3 1LH (1 page) |
2 December 1991 | Return made up to 15/11/91; no change of members (6 pages) |
11 July 1991 | Return made up to 30/09/90; no change of members (6 pages) |
21 June 1991 | Full accounts made up to 31 December 1990 (12 pages) |
1 June 1991 | Director resigned;new director appointed (2 pages) |
22 January 1991 | Director resigned (1 page) |
19 March 1990 | New director appointed (1 page) |
19 March 1990 | Full accounts made up to 31 December 1989 (13 pages) |
28 February 1990 | Secretary resigned;new secretary appointed (2 pages) |
18 December 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 1989 | Full accounts made up to 31 December 1988 (13 pages) |
5 August 1989 | Accounts made up to 31 December 1988 (13 pages) |
19 July 1989 | Return made up to 30/05/89; full list of members (4 pages) |
19 July 1989 | New director appointed (2 pages) |
16 March 1989 | New secretary appointed (1 page) |
1 March 1989 | Director resigned;new director appointed (2 pages) |
23 February 1989 | New director appointed (1 page) |
25 July 1988 | Director resigned (1 page) |
4 July 1988 | Director resigned (1 page) |
16 June 1988 | Full accounts made up to 31 December 1987 (11 pages) |
9 June 1988 | Registered office changed on 09/06/88 from: 20 essex street strand london WC2R 3AL (1 page) |
26 May 1988 | Return made up to 28/04/88; full list of members (4 pages) |
5 October 1987 | Full accounts made up to 31 December 1986 (13 pages) |
5 October 1987 | Return made up to 22/07/87; full list of members (4 pages) |
7 April 1986 | Accounts made up to 31 December 1985 (13 pages) |
23 October 1985 | Accounts made up to 31 December 1984 (14 pages) |
10 November 1983 | Annual return made up to 28/10/83 (4 pages) |
10 November 1983 | Accounts made up to 31 December 1982 (11 pages) |
4 December 1981 | Incorporation (18 pages) |