London
W8 7AJ
Secretary Name | Ilyas O'Conor Kanaan |
---|---|
Nationality | Lebanese |
Status | Current |
Appointed | 30 July 2008(24 years, 7 months after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Company Director |
Correspondence Address | 37 Dovehouse Street London SW3 6JY |
Director Name | Mrs Soulaf Abdallah Kanaan |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2012(28 years, 11 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 8 Airlie Gardens London W8 7AJ |
Director Name | Mr Andrew John Strain |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 26 February 1996) |
Role | Solicitor |
Correspondence Address | 14 North Audley Street London W1Y 1WE |
Director Name | Mrs Sandra Susan Strain |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(7 years, 3 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 20 August 1999) |
Role | Company Director |
Correspondence Address | Old Manor Farm Drayton Beauchamp Aylesbury Buckinghamshire HP22 5LS |
Secretary Name | Mr Andrew John Strain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(7 years, 3 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 20 August 1999) |
Role | Company Director |
Correspondence Address | 90 Fetter Lane London EC4A 1EO |
Director Name | Michael Timothy Ralph Betley |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1999(15 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 March 2003) |
Role | Solicitor |
Correspondence Address | Las Vardes House La Charroterie, St. Peter Port Guernsey Channel Islands GY1 1EH |
Director Name | David Gwyn Harry |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1999(15 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 12 September 2003) |
Role | Solicitor |
Correspondence Address | Les Vardes House La Charroterie St Peter Port Guernsey GY1 4LG |
Director Name | Quentin Spicer |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1999(15 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 12 September 2003) |
Role | Solicitor |
Correspondence Address | Les Vardes House La Charrotecie Saint Peter Port Guernsey GY1 4LG |
Director Name | Mr Mark Ellis Gill |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2003(19 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 September 2008) |
Role | Accountant |
Country of Residence | Guernsey |
Correspondence Address | Quarry Lodge La Rue Du Paradis Vale Guernsey Channel Islands GY3 5BL |
Director Name | Anthony Christian Pickford |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2003(19 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 28 March 2008) |
Role | Accountant |
Correspondence Address | Anson Court La Route Des Camps St Martins Guernsey GY1 3LS |
Director Name | James Lushington Arklie |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2003(19 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 October 2005) |
Role | Trust Company Director |
Correspondence Address | Anson Court La Routes Des Camps St Martins Guernsey GY1 3UG |
Director Name | Mr David Edward Preston |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2008(24 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 30 September 2008) |
Role | Chartered Accountant |
Country of Residence | Guernsey |
Correspondence Address | Les Goubeys Farm Les Grandes Mielles Lane Vale GY6 8BG |
Secretary Name | Mewbec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 1999(15 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 12 September 2003) |
Correspondence Address | Anson Court La Route Des Camps St Martins Guernsey GY1 3LS |
Secretary Name | Mercator Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2003(19 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 July 2008) |
Correspondence Address | Anson Court La Route Des Camps St Martin Guernsey Channel Islands GY1 3UQ |
Registered Address | 1 Rees Drive Stanmore Middlesex HA7 4YN |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Canons |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
100 at £1 | Georges Kanaan 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | -£31,222 |
Current Liabilities | £51,558 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 31 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
28 February 1986 | Delivered on: 5 March 1986 Satisfied on: 25 September 1999 Persons entitled: The Governor and Company of the Bank of Scotland 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 yardley court 37, 38, 39, 41, 43 and 44 heringford road, north cheam, sutton title no sy 86581. Fully Satisfied |
---|---|
28 February 1986 | Delivered on: 5 March 1986 Satisfied on: 25 September 1999 Persons entitled: The Governor and Company of the Bank of Scotland 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 college mansions winchester avenue london NW6 and college parade title no ngl 472042. Fully Satisfied |
28 February 1986 | Delivered on: 5 March 1986 Satisfied on: 25 September 1999 Persons entitled: The Governor and Company of the Bank of Scotland 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 8 airlie gardens campden hill road, london W8 title no. Ngl 543307. Fully Satisfied |
28 February 1986 | Delivered on: 5 March 1986 Satisfied on: 25 September 1999 Persons entitled: The Governor and Company of the Bank of Scotland 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 47 holland park london W11 title no. Ngl 125388. Fully Satisfied |
7 June 2023 | Total exemption full accounts made up to 30 September 2022 (5 pages) |
---|---|
6 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
27 June 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
31 March 2022 | Confirmation statement made on 31 March 2022 with updates (4 pages) |
22 June 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
28 April 2021 | Confirmation statement made on 31 March 2021 with updates (4 pages) |
8 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
6 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
29 April 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
23 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
8 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
8 May 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
14 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
14 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
8 May 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
24 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
24 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
9 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
11 June 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
16 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
26 June 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
26 June 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
3 April 2013 | Registered office address changed from the Old Tannery Oakdene Road Redhill Surrey RH1 6BT on 3 April 2013 (1 page) |
3 April 2013 | Registered office address changed from the Old Tannery Oakdene Road Redhill Surrey RH1 6BT on 3 April 2013 (1 page) |
3 April 2013 | Registered office address changed from the Old Tannery Oakdene Road Redhill Surrey RH1 6BT on 3 April 2013 (1 page) |
22 January 2013 | Appointment of Mrs Soulaf Abdallah Kanaan as a director (3 pages) |
22 January 2013 | Appointment of Mrs Soulaf Abdallah Kanaan as a director (3 pages) |
19 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
19 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
4 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Previous accounting period extended from 30 June 2011 to 30 September 2011 (3 pages) |
28 March 2012 | Previous accounting period extended from 30 June 2011 to 30 September 2011 (3 pages) |
6 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
12 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
26 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
19 June 2009 | Return made up to 31/03/09; full list of members (3 pages) |
19 June 2009 | Return made up to 31/03/09; full list of members (3 pages) |
2 June 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
2 June 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
6 October 2008 | Appointment terminated director mark gill (1 page) |
6 October 2008 | Appointment terminated director david preston (1 page) |
6 October 2008 | Director appointed georges kanaan (1 page) |
6 October 2008 | Secretary appointed ilyas kanaan (1 page) |
6 October 2008 | Appointment terminated director david preston (1 page) |
6 October 2008 | Secretary appointed ilyas kanaan (1 page) |
6 October 2008 | Appointment terminated secretary mercator secretaries LIMITED (1 page) |
6 October 2008 | Appointment terminated secretary mercator secretaries LIMITED (1 page) |
6 October 2008 | Appointment terminated director mark gill (1 page) |
6 October 2008 | Director appointed georges kanaan (1 page) |
4 September 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
4 September 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
6 June 2008 | Return made up to 31/03/08; full list of members (3 pages) |
6 June 2008 | Return made up to 31/03/08; full list of members (3 pages) |
29 May 2008 | Director's change of particulars / mark gill / 23/03/2008 (1 page) |
29 May 2008 | Director's change of particulars / mark gill / 23/03/2008 (1 page) |
20 May 2008 | Director appointed david edward preston logged form (2 pages) |
20 May 2008 | Director appointed david edward preston logged form (2 pages) |
20 May 2008 | Appointment terminate, director anthony christian pickford logged form (1 page) |
20 May 2008 | Appointment terminate, director anthony christian pickford logged form (1 page) |
7 April 2008 | Appointment terminated director anthony pickford (1 page) |
7 April 2008 | Director appointed david edward preston (3 pages) |
7 April 2008 | Director appointed david edward preston (3 pages) |
7 April 2008 | Appointment terminated director anthony pickford (1 page) |
11 September 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
11 September 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
21 July 2007 | Return made up to 31/03/07; full list of members (7 pages) |
21 July 2007 | Return made up to 31/03/07; full list of members (7 pages) |
5 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
5 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
11 April 2006 | Return made up to 31/03/06; full list of members
|
11 April 2006 | Return made up to 31/03/06; full list of members
|
12 August 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
12 August 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
6 May 2005 | Return made up to 31/03/05; full list of members (7 pages) |
6 May 2005 | Return made up to 31/03/05; full list of members (7 pages) |
8 July 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
8 July 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
13 April 2004 | Return made up to 31/03/04; full list of members
|
13 April 2004 | Return made up to 31/03/04; full list of members
|
3 December 2003 | New secretary appointed (2 pages) |
3 December 2003 | Director resigned (1 page) |
3 December 2003 | Director resigned (1 page) |
3 December 2003 | New secretary appointed (2 pages) |
3 December 2003 | New director appointed (2 pages) |
3 December 2003 | Secretary resigned (1 page) |
3 December 2003 | Director resigned (1 page) |
3 December 2003 | New director appointed (2 pages) |
3 December 2003 | Director resigned (1 page) |
3 December 2003 | Secretary resigned (1 page) |
27 November 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
27 November 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
28 April 2003 | New director appointed (1 page) |
28 April 2003 | Director resigned (1 page) |
28 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
28 April 2003 | New director appointed (1 page) |
28 April 2003 | Registered office changed on 28/04/03 from: 46 connaught street london W2 2AA (1 page) |
28 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
28 April 2003 | Registered office changed on 28/04/03 from: 46 connaught street london W2 2AA (1 page) |
28 April 2003 | New director appointed (1 page) |
28 April 2003 | New director appointed (1 page) |
28 April 2003 | Director resigned (1 page) |
9 May 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
9 May 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
15 April 2002 | Return made up to 31/03/02; full list of members (7 pages) |
15 April 2002 | Return made up to 31/03/02; full list of members (7 pages) |
27 February 2002 | Accounting reference date extended from 30/04/01 to 30/06/01 (1 page) |
27 February 2002 | Accounting reference date extended from 30/04/01 to 30/06/01 (1 page) |
29 May 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
29 May 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
9 May 2001 | Return made up to 31/03/01; full list of members
|
9 May 2001 | Return made up to 31/03/01; full list of members
|
26 February 2001 | Delivery ext'd 3 mth 30/04/00 (1 page) |
26 February 2001 | Delivery ext'd 3 mth 30/04/00 (1 page) |
18 April 2000 | Return made up to 31/03/00; full list of members
|
18 April 2000 | Return made up to 31/03/00; full list of members
|
24 November 1999 | Director resigned (1 page) |
24 November 1999 | Director resigned (1 page) |
24 November 1999 | Secretary resigned (1 page) |
24 November 1999 | Secretary resigned (1 page) |
13 October 1999 | New director appointed (2 pages) |
13 October 1999 | New director appointed (2 pages) |
25 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 September 1999 | New director appointed (2 pages) |
8 September 1999 | New secretary appointed (2 pages) |
8 September 1999 | New director appointed (2 pages) |
8 September 1999 | New secretary appointed (2 pages) |
8 September 1999 | New director appointed (2 pages) |
8 September 1999 | New director appointed (2 pages) |
13 August 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
13 August 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
23 April 1999 | Return made up to 31/03/99; full list of members (6 pages) |
23 April 1999 | Return made up to 31/03/99; full list of members (6 pages) |
1 March 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
1 March 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
8 April 1998 | Return made up to 31/03/98; no change of members
|
8 April 1998 | Return made up to 31/03/98; no change of members
|
19 February 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
19 February 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
21 January 1998 | Registered office changed on 21/01/98 from: charles wakeling & co mercury house 195 knightsbridge london SW7 1RE (1 page) |
21 January 1998 | Registered office changed on 21/01/98 from: charles wakeling & co mercury house 195 knightsbridge london SW7 1RE (1 page) |
8 April 1997 | Return made up to 31/03/97; no change of members
|
8 April 1997 | Return made up to 31/03/97; no change of members
|
28 February 1997 | Registered office changed on 28/02/97 from: swift house 12A upper berkeley street london W1H 7PE (1 page) |
28 February 1997 | Registered office changed on 28/02/97 from: swift house 12A upper berkeley street london W1H 7PE (1 page) |
28 February 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
28 February 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
18 June 1996 | Return made up to 31/03/96; full list of members (6 pages) |
18 June 1996 | Return made up to 31/03/96; full list of members (6 pages) |
14 March 1996 | Registered office changed on 14/03/96 from: 14, north audley street london W1Y 1WE. (1 page) |
14 March 1996 | Director resigned (1 page) |
14 March 1996 | Registered office changed on 14/03/96 from: 14, north audley street london W1Y 1WE. (1 page) |
14 March 1996 | Director resigned (1 page) |
1 March 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
1 March 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
5 April 1995 | Return made up to 31/03/95; no change of members (4 pages) |
5 April 1995 | Return made up to 31/03/95; no change of members (4 pages) |