West Harrow
Middlesex
HA2 0RW
Director Name | Mr Nabil Mohamed Elnagy |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 December 1991(7 years, 5 months after company formation) |
Appointment Duration | 26 years, 8 months (closed 04 September 2018) |
Role | Food & Vegetable Wholesaler |
Country of Residence | United Kingdom |
Correspondence Address | 28 Welbeck Road West Harrow Middlesex HA2 0RW |
Secretary Name | Mr Nabil Mohamed Elnagy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 December 1991(7 years, 5 months after company formation) |
Appointment Duration | 26 years, 8 months (closed 04 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Welbeck Road West Harrow Middlesex HA2 0RW |
Telephone | 020 89038639 |
---|---|
Telephone region | London |
Registered Address | 28 Popin Business Centre South Way Wembley Middlesex HA9 0HF |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Tokyngton |
Built Up Area | Greater London |
1 at £1 | Ann Marie Elnagy 50.00% Ordinary |
---|---|
1 at £1 | Nabil Elnagy 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£71,869 |
Current Liabilities | £85,925 |
Latest Accounts | 31 March 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
12 July 1999 | Delivered on: 21 July 1999 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
---|---|
11 November 1998 | Delivered on: 24 November 1998 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. See the mortgage charge document for full details. Outstanding |
27 February 1995 | Delivered on: 2 March 1995 Persons entitled: Barclays 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 |
29 December 2016 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
---|---|
2 May 2016 | Micro company accounts made up to 31 March 2016 (6 pages) |
30 December 2015 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
6 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 December 2014 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
17 April 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
29 December 2013 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2013-12-29
|
15 April 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
3 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (5 pages) |
14 April 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
3 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (5 pages) |
23 April 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
29 December 2010 | Annual return made up to 29 December 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
20 April 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
18 February 2009 | Registered office changed on 18/02/2009 from 21 bedford square london WC1B 3HH (1 page) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
15 January 2009 | Return made up to 29/12/08; full list of members (4 pages) |
1 July 2008 | Return made up to 29/12/07; full list of members (4 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
4 January 2007 | Return made up to 29/12/06; full list of members (2 pages) |
8 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
10 January 2006 | Return made up to 29/12/05; full list of members (2 pages) |
19 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
14 January 2005 | Return made up to 29/12/04; full list of members (2 pages) |
15 January 2004 | Return made up to 29/12/03; full list of members (5 pages) |
10 October 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
10 February 2003 | Return made up to 29/12/02; full list of members (5 pages) |
6 September 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
1 February 2002 | Return made up to 29/12/01; full list of members (5 pages) |
16 October 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
18 January 2001 | Return made up to 29/12/00; full list of members (5 pages) |
12 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
27 January 2000 | Return made up to 29/12/99; full list of members (6 pages) |
6 December 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
21 July 1999 | Particulars of mortgage/charge (3 pages) |
2 February 1999 | Return made up to 29/12/98; full list of members (6 pages) |
24 November 1998 | Particulars of mortgage/charge (3 pages) |
6 October 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
10 February 1998 | Return made up to 29/12/97; full list of members (6 pages) |
26 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
26 September 1997 | Resolutions
|
2 February 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
28 January 1997 | Return made up to 29/12/96; full list of members (6 pages) |
23 May 1996 | Registered office changed on 23/05/96 from: russell square 10/12 russell square london WC18 5EL (1 page) |
29 January 1996 | Return made up to 29/12/95; full list of members (7 pages) |
4 December 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
4 April 1995 | Accounts for a small company made up to 31 March 1994 (6 pages) |
23 July 1984 | Incorporation (16 pages) |