Haven Green
London
W5 2UY
Secretary Name | Mrs Christine Marie Oundjian |
---|---|
Nationality | French |
Status | Current |
Appointed | 22 October 1991(9 years, 7 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 100 Haven Green Court Haven Green London W5 2UY |
Director Name | Mr Nabil Maatouk |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 01 May 2015(33 years, 1 month after company formation) |
Appointment Duration | 8 years, 12 months |
Role | Businessman |
Country of Residence | Lebanon |
Correspondence Address | Unit 4 Cowley Road Acton Vale Industrial Park London W3 7XA |
Director Name | Mr Meroujan Miro Oundjian |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2023(40 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 4 Cowley Road Acton Vale Industrial Park London W3 7XA |
Director Name | Mr Miro Maroujan Oundjian |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(9 years, 7 months after company formation) |
Appointment Duration | 30 years, 10 months (resigned 03 September 2022) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 100 Haven Green Court Haven Green London W5 2UY |
Website | ringbackdiesel.com |
---|---|
Telephone | 020 87460106 |
Telephone region | London |
Registered Address | Unit 4 Cowley Road Acton Vale Industrial Park London W3 7XA |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Joma Trading Sal (Offshore) 50.00% Ordinary |
---|---|
25 at £1 | Christine Marie Oundjian 25.00% Ordinary |
25 at £1 | Miro Maroujan Oundjian 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £296,050 |
Cash | £324,177 |
Current Liabilities | £857,607 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
Latest Return | 16 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 2 March 2025 (10 months, 1 week from now) |
12 May 1993 | Delivered on: 21 May 1993 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: Legal mortgage and/or the proceeds of sale over unit 4 acton vale industrial park ealing london t/n 617162. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|
28 October 2020 | Confirmation statement made on 22 October 2020 with no updates (3 pages) |
---|---|
30 December 2019 | Unaudited abridged accounts made up to 30 April 2019 (7 pages) |
28 October 2019 | Confirmation statement made on 22 October 2019 with no updates (3 pages) |
15 January 2019 | Unaudited abridged accounts made up to 30 April 2018 (7 pages) |
31 October 2018 | Confirmation statement made on 22 October 2018 with no updates (3 pages) |
17 January 2018 | Unaudited abridged accounts made up to 30 April 2017 (7 pages) |
31 October 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
19 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
19 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
2 November 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
2 November 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
2 February 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
2 February 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
14 December 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
6 May 2015 | Appointment of Mr Nabil Maatouk as a director on 1 May 2015 (2 pages) |
6 May 2015 | Appointment of Mr Nabil Maatouk as a director on 1 May 2015 (2 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
18 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
20 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
20 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
25 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Registered office address changed from Unit 4 Cowley Road London W3 7XA on 25 October 2013 (1 page) |
25 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Registered office address changed from Unit 4 Cowley Road London W3 7XA on 25 October 2013 (1 page) |
15 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
15 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
20 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (5 pages) |
20 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (5 pages) |
22 February 2012 | Director's details changed for Mrs Christine Marie Oundjian on 10 February 2012 (2 pages) |
22 February 2012 | Director's details changed for Mrs Christine Marie Oundjian on 10 February 2012 (2 pages) |
22 February 2012 | Secretary's details changed for Mrs Christine Marie Oundjian on 10 February 2012 (2 pages) |
22 February 2012 | Director's details changed for Mr Miro Maroujan Oundjian on 10 February 2012 (2 pages) |
22 February 2012 | Director's details changed for Mr Miro Maroujan Oundjian on 10 February 2012 (2 pages) |
22 February 2012 | Secretary's details changed for Mrs Christine Marie Oundjian on 10 February 2012 (2 pages) |
16 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
16 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
9 January 2012 | Annual return made up to 22 October 2011 with a full list of shareholders (5 pages) |
9 January 2012 | Annual return made up to 22 October 2011 with a full list of shareholders (5 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
28 October 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (5 pages) |
28 October 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
27 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
9 November 2009 | Director's details changed for Mr Miro Maroujan Oundjian on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Mr Miro Maroujan Oundjian on 9 November 2009 (2 pages) |
9 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (6 pages) |
9 November 2009 | Director's details changed for Mrs Christine Marie Oundjian on 9 November 2009 (2 pages) |
9 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (6 pages) |
9 November 2009 | Director's details changed for Mr Miro Maroujan Oundjian on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Mrs Christine Marie Oundjian on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Mrs Christine Marie Oundjian on 9 November 2009 (2 pages) |
25 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
25 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
3 November 2008 | Return made up to 22/10/08; full list of members (4 pages) |
3 November 2008 | Return made up to 22/10/08; full list of members (4 pages) |
27 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
27 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
6 November 2007 | Return made up to 22/10/07; full list of members (2 pages) |
6 November 2007 | Return made up to 22/10/07; full list of members (2 pages) |
1 March 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
1 March 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
31 October 2006 | Registered office changed on 31/10/06 from: unit 4 10 cowley road acton vale industrial park acton, london. W3 7QE (1 page) |
31 October 2006 | Return made up to 22/10/06; full list of members (2 pages) |
31 October 2006 | Registered office changed on 31/10/06 from: unit 4 10 cowley road acton vale industrial park acton, london. W3 7QE (1 page) |
31 October 2006 | Return made up to 22/10/06; full list of members (2 pages) |
21 February 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
21 February 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
14 November 2005 | Return made up to 22/10/05; full list of members (2 pages) |
14 November 2005 | Return made up to 22/10/05; full list of members (2 pages) |
28 February 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
28 February 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
29 October 2004 | Return made up to 22/10/04; full list of members (7 pages) |
29 October 2004 | Return made up to 22/10/04; full list of members (7 pages) |
4 March 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
4 March 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
6 November 2003 | Return made up to 22/10/03; full list of members (7 pages) |
6 November 2003 | Return made up to 22/10/03; full list of members (7 pages) |
28 February 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
28 February 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
31 October 2002 | Return made up to 22/10/02; full list of members (7 pages) |
31 October 2002 | Return made up to 22/10/02; full list of members (7 pages) |
20 February 2002 | Accounts for a small company made up to 30 April 2001 (5 pages) |
20 February 2002 | Accounts for a small company made up to 30 April 2001 (5 pages) |
27 October 2001 | Return made up to 22/10/01; full list of members (6 pages) |
27 October 2001 | Return made up to 22/10/01; full list of members (6 pages) |
1 March 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
1 March 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
30 October 2000 | Return made up to 22/10/00; full list of members (6 pages) |
30 October 2000 | Return made up to 22/10/00; full list of members (6 pages) |
28 February 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
28 February 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
28 October 1999 | Return made up to 22/10/99; full list of members (6 pages) |
28 October 1999 | Return made up to 22/10/99; full list of members (6 pages) |
26 February 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
26 February 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
26 February 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
26 February 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
28 October 1997 | Return made up to 22/10/97; no change of members (4 pages) |
28 October 1997 | Return made up to 22/10/97; no change of members (4 pages) |
26 February 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
26 February 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
12 November 1996 | Return made up to 22/10/96; no change of members (4 pages) |
12 November 1996 | Return made up to 22/10/96; no change of members (4 pages) |
4 April 1996 | Accounts for a small company made up to 30 April 1995 (5 pages) |
4 April 1996 | Accounts for a small company made up to 30 April 1995 (5 pages) |
16 November 1995 | Return made up to 22/10/95; full list of members (6 pages) |
16 November 1995 | Return made up to 22/10/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (51 pages) |