249 Goldhurst Terrace
London
NW6 3EP
Director Name | Mr Youssef Tanios Watfa |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 1991(7 years, 3 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Travel Agent |
Country of Residence | England |
Correspondence Address | Flat 1 249 Goldhurst Terrace London NW6 3EP |
Secretary Name | Mr Tobias Watfa |
---|---|
Status | Current |
Appointed | 08 August 2017(33 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Correspondence Address | Flat 1, 249 Goldhurst Terrace London NW6 3EP |
Secretary Name | Salwa Watfa |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(7 years, 3 months after company formation) |
Appointment Duration | 26 years, 2 months (resigned 08 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 249 Goldhurst Terrace London NW6 3EP |
Registered Address | Flat 1, 249 Goldhurst Terrace London NW6 3EP |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Swiss Cottage |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
30 at £1 | Youssef Tanios Watfa 30.00% Ordinary |
---|---|
29 at £1 | Janice James-watfa 29.00% Ordinary |
10 at £1 | Miss Elodie Sara Watfa 10.00% Ordinary |
10 at £1 | Mr Jacob Thomas Watfa 10.00% Ordinary |
10 at £1 | Mr Tanios James Watfa 10.00% Ordinary |
10 at £1 | Mr Tobias Joseph Watfa 10.00% Ordinary |
1 at £1 | Salwa Watfa 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,002,121 |
Cash | £1,020,565 |
Current Liabilities | £589,999 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 7 June 2024 (1 month from now) |
26 June 1997 | Delivered on: 17 July 1997 Persons entitled: The Private Bank & Trust Company Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that l/h property k/a 11 elvaston place,london SW7 and all buildings fixtures (including trade and tenants'fixtures) fixed plant and machinery at any time thereon.all rights and interests of the mortgagor in,and claims under,all policies of insurance and assurance.the benefit and all rights and remedies of the mortgagor in relation to all guarantees,warranties and representations given or made by and any rights and remedies against,all or any of the architects,quantity surveyors,engineers or other professionalsat any time engaged by the mortgagor. See the mortgage charge document for full details. Outstanding |
---|---|
26 June 1997 | Delivered on: 17 July 1997 Persons entitled: The Private Bank & Trust Company 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. Outstanding |
9 February 1990 | Delivered on: 19 February 1990 Persons entitled: The Private Bank & Trust Company Limited Classification: Legal charge Secured details: Sterling pounds 275000 and all other monies due or to become due from the company to the chargee. Particulars: F/H land between walcott road and seashore at bacton on sea norfolk tog with the hotel & other buildings k/a poachers pocket hotel & rights title & interest in land lying between the north boundary of the said land & the highwater mark of ordinary tides. Outstanding |
17 April 1989 | Delivered on: 21 April 1989 Satisfied on: 26 February 2005 Persons entitled: The Bank of Nova Scotia Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The poachers pocket hotel bacton norfolk. Fully Satisfied |
30 January 1987 | Delivered on: 7 February 1987 Satisfied on: 26 February 2005 Persons entitled: The Bank of Nova Scotia 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 30, the paddocks, weybridge, elmbridge, surrey title no: sy 230056. Fully Satisfied |
15 August 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
4 July 2023 | Confirmation statement made on 24 May 2023 with no updates (3 pages) |
25 March 2023 | Satisfaction of charge 5 in full (4 pages) |
25 March 2023 | Satisfaction of charge 4 in full (4 pages) |
25 March 2023 | Satisfaction of charge 3 in full (4 pages) |
10 November 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
20 June 2022 | Confirmation statement made on 24 May 2022 with no updates (3 pages) |
17 November 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
10 August 2021 | Registered office address changed from 80 Seymour Place London W1H 2NG to Flat 1, 249 Goldhurst Terrace London NW6 3EP on 10 August 2021 (1 page) |
23 June 2021 | Confirmation statement made on 24 May 2021 with no updates (3 pages) |
26 November 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
26 June 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
9 July 2019 | Confirmation statement made on 24 May 2019 with updates (4 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
29 June 2018 | Statement of capital following an allotment of shares on 12 June 2018
|
29 June 2018 | Change of share class name or designation (2 pages) |
28 June 2018 | Resolutions
|
22 June 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
15 August 2017 | Appointment of Mr Tobias Watfa as a secretary on 8 August 2017 (2 pages) |
15 August 2017 | Appointment of Mr Tobias Watfa as a secretary on 8 August 2017 (2 pages) |
15 August 2017 | Termination of appointment of Salwa Watfa as a secretary on 8 August 2017 (1 page) |
15 August 2017 | Termination of appointment of Salwa Watfa as a secretary on 8 August 2017 (1 page) |
13 June 2017 | Confirmation statement made on 24 May 2017 with updates (4 pages) |
13 June 2017 | Confirmation statement made on 24 May 2017 with updates (4 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 July 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 July 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 July 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 July 2013 | Annual return made up to 24 May 2013 with a full list of shareholders
|
19 July 2013 | Annual return made up to 24 May 2013 with a full list of shareholders
|
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 July 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (6 pages) |
9 July 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (6 pages) |
21 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
26 September 2011 | Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
26 September 2011 | Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
25 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (6 pages) |
25 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (6 pages) |
30 September 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
30 September 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
13 July 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (6 pages) |
13 July 2010 | Director's details changed for Salwa Watfa on 30 October 2009 (2 pages) |
13 July 2010 | Director's details changed for Salwa Watfa on 30 October 2009 (2 pages) |
13 July 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (6 pages) |
28 October 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
28 October 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
3 July 2009 | Return made up to 24/05/09; full list of members (5 pages) |
3 July 2009 | Return made up to 24/05/09; full list of members (5 pages) |
29 October 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
29 October 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
16 September 2008 | Return made up to 24/05/08; full list of members (5 pages) |
16 September 2008 | Return made up to 24/05/08; full list of members (5 pages) |
16 October 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
16 October 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
20 June 2007 | Return made up to 24/05/07; full list of members (3 pages) |
20 June 2007 | Return made up to 24/05/07; full list of members (3 pages) |
7 November 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
7 November 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
21 June 2006 | Return made up to 24/05/06; full list of members (3 pages) |
21 June 2006 | Return made up to 24/05/06; full list of members (3 pages) |
4 November 2005 | Registered office changed on 04/11/05 from: 17 lovatt close edgeware middlesex HA8 9XG (1 page) |
4 November 2005 | Registered office changed on 04/11/05 from: 17 lovatt close edgeware middlesex HA8 9XG (1 page) |
13 October 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
13 October 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
30 June 2005 | Return made up to 24/05/05; full list of members (8 pages) |
30 June 2005 | Return made up to 24/05/05; full list of members (8 pages) |
26 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 October 2004 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
6 October 2004 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
10 June 2004 | Return made up to 24/05/04; full list of members (8 pages) |
10 June 2004 | Return made up to 24/05/04; full list of members (8 pages) |
13 October 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
13 October 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
1 August 2003 | Return made up to 24/05/03; full list of members (8 pages) |
1 August 2003 | Return made up to 24/05/03; full list of members (8 pages) |
24 October 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
24 October 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
6 June 2002 | Return made up to 24/05/02; full list of members (7 pages) |
6 June 2002 | Return made up to 24/05/02; full list of members (7 pages) |
22 August 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
22 August 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
28 June 2001 | Return made up to 24/05/01; full list of members (6 pages) |
28 June 2001 | Return made up to 24/05/01; full list of members (6 pages) |
20 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
20 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
26 June 2000 | Return made up to 24/05/00; full list of members (6 pages) |
26 June 2000 | Return made up to 24/05/00; full list of members (6 pages) |
7 July 1999 | Full accounts made up to 31 December 1998 (10 pages) |
7 July 1999 | Return made up to 24/05/99; full list of members
|
7 July 1999 | Full accounts made up to 31 December 1998 (10 pages) |
7 July 1999 | Return made up to 24/05/99; full list of members
|
12 August 1998 | Full accounts made up to 31 December 1997 (10 pages) |
12 August 1998 | Full accounts made up to 31 December 1997 (10 pages) |
30 June 1998 | Return made up to 24/05/98; no change of members (4 pages) |
30 June 1998 | Return made up to 24/05/98; no change of members (4 pages) |
20 August 1997 | Full accounts made up to 31 December 1996 (11 pages) |
20 August 1997 | Full accounts made up to 31 December 1996 (11 pages) |
17 July 1997 | Particulars of mortgage/charge (7 pages) |
17 July 1997 | Particulars of mortgage/charge (7 pages) |
17 July 1997 | Particulars of mortgage/charge (8 pages) |
17 July 1997 | Particulars of mortgage/charge (8 pages) |
5 June 1997 | Return made up to 24/05/97; no change of members (4 pages) |
5 June 1997 | Return made up to 24/05/97; no change of members (4 pages) |
4 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
4 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
2 July 1996 | Return made up to 24/05/96; full list of members (6 pages) |
2 July 1996 | Return made up to 24/05/96; full list of members (6 pages) |
18 September 1995 | Registered office changed on 18/09/95 from: poachers pocket motel walcott road bacton on sea norfolk NR12 0L5 (1 page) |
18 September 1995 | Registered office changed on 18/09/95 from: poachers pocket motel walcott road bacton on sea norfolk NR12 0L5 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
14 December 1989 | Resolutions
|
14 December 1989 | Resolutions
|