Glenthorne Road
London
W6 0LJ
Director Name | Mrs Gail Marylyn Meredith |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 1991(6 years, 7 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Charity Administrator |
Country of Residence | England |
Correspondence Address | 59 Brackenbury Property Management Ltd Glenthorne Road London W6 0LJ |
Director Name | Ms Dgamila Diffalah |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | French |
Status | Current |
Appointed | 11 July 2015(30 years, 9 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Flight Attendant |
Country of Residence | England |
Correspondence Address | 59 Brackenbury Property Management Ltd Glenthorne Road London W6 0LJ |
Director Name | Mr John Leo Cassidy |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(6 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 09 February 1998) |
Role | Divisional Sales & Marketing Manager |
Correspondence Address | 98 Holland Road London W14 8BD |
Director Name | Mr Sherif Gabriel Dahan |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | Lebanese |
Status | Resigned |
Appointed | 28 May 1991(6 years, 7 months after company formation) |
Appointment Duration | 24 years, 1 month (resigned 11 July 2015) |
Role | Foreign Exchange |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2,98 Holland Road London W14 8BD |
Director Name | Anna Romana Romani |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 28 May 1991(6 years, 7 months after company formation) |
Appointment Duration | 28 years, 9 months (resigned 21 February 2020) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 17 Abingdon Road London W8 6AH |
Secretary Name | Anna Romana Romani |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 28 May 1991(6 years, 7 months after company formation) |
Appointment Duration | 28 years, 9 months (resigned 21 February 2020) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 17 Abingdon Road London W8 6AH |
Director Name | Mr Nader Youssef Abdelaziz |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2020(35 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 14 May 2021) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 98 Holland Road London W14 8BD |
Telephone | 020 76037843 |
---|---|
Telephone region | London |
Registered Address | 59 Brackenbury Property Management Ltd Glenthorne Road London W6 0LJ |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
40 at £1 | Gail M. Meredith 40.00% Ordinary |
---|---|
20 at £1 | Anna R. Romani 20.00% Ordinary |
20 at £1 | Lucie R. Anderson 20.00% Ordinary |
20 at £1 | Sherif G. Dahan 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,792 |
Cash | £6,984 |
Current Liabilities | £1,992 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 April 2024 (3 weeks ago) |
---|---|
Next Return Due | 20 April 2025 (11 months, 3 weeks from now) |
13 December 2023 | Total exemption full accounts made up to 31 March 2023 (4 pages) |
---|---|
11 April 2023 | Confirmation statement made on 6 April 2023 with no updates (3 pages) |
22 June 2022 | Total exemption full accounts made up to 31 March 2022 (4 pages) |
6 April 2022 | Confirmation statement made on 6 April 2022 with updates (4 pages) |
26 December 2021 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
24 May 2021 | Confirmation statement made on 17 May 2021 with no updates (3 pages) |
21 May 2021 | Termination of appointment of Nader Youssef Abdelaziz as a director on 14 May 2021 (1 page) |
21 May 2021 | Cessation of Nader Youssef Abdelaziz as a person with significant control on 14 May 2021 (1 page) |
1 March 2021 | Registered office address changed from 17 Abingdon Road London W8 6AH England to 59 Brackenbury Property Management Ltd Glenthorne Road London W6 0LJ on 1 March 2021 (1 page) |
30 September 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
27 May 2020 | Cessation of Anna Romana Romani as a person with significant control on 21 February 2020 (1 page) |
27 May 2020 | Notification of Nader Youssef Abdelaziz as a person with significant control on 21 February 2020 (2 pages) |
27 May 2020 | Confirmation statement made on 17 May 2020 with updates (4 pages) |
11 May 2020 | Appointment of Mr Nader Youssef Abdelaziz as a director on 11 May 2020 (2 pages) |
10 March 2020 | Termination of appointment of Anna Romana Romani as a director on 21 February 2020 (1 page) |
10 March 2020 | Termination of appointment of Anna Romana Romani as a secretary on 21 February 2020 (1 page) |
19 February 2020 | Registered office address changed from 181 Kensington High Street London W8 6SH England to 17 Abingdon Road London W8 6AH on 19 February 2020 (1 page) |
11 September 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
21 May 2019 | Registered office address changed from Flat 2,98 Holland Road London W14 8BD to 181 Kensington High Street London W8 6SH on 21 May 2019 (1 page) |
21 May 2019 | Confirmation statement made on 17 May 2019 with no updates (3 pages) |
19 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
30 May 2018 | Confirmation statement made on 17 May 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
23 May 2017 | Confirmation statement made on 17 May 2017 with updates (8 pages) |
23 May 2017 | Confirmation statement made on 17 May 2017 with updates (8 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
24 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
10 December 2015 | Termination of appointment of Sherif Gabriel Dahan as a director on 11 July 2015 (1 page) |
10 December 2015 | Appointment of Ms Dgamila Diffalah as a director on 11 July 2015 (2 pages) |
10 December 2015 | Appointment of Ms Dgamila Diffalah as a director on 11 July 2015 (2 pages) |
10 December 2015 | Termination of appointment of Sherif Gabriel Dahan as a director on 11 July 2015 (1 page) |
27 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
27 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
21 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (5 pages) |
21 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 June 2012 | Director's details changed for Mrs Gail Marylyn Meredith on 11 June 2011 (2 pages) |
11 June 2012 | Director's details changed for Anna Romana Romani on 11 June 2011 (2 pages) |
11 June 2012 | Director's details changed for Mrs Gail Marylyn Meredith on 11 June 2011 (2 pages) |
11 June 2012 | Secretary's details changed for Anna Romana Romani on 11 June 2011 (1 page) |
11 June 2012 | Director's details changed for Miss Lucie Rose Anderson on 11 June 2011 (2 pages) |
11 June 2012 | Director's details changed for Mr Sherif Gabriel Dahan on 11 June 2011 (2 pages) |
11 June 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (4 pages) |
11 June 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (4 pages) |
11 June 2012 | Director's details changed for Anna Romana Romani on 11 June 2011 (2 pages) |
11 June 2012 | Secretary's details changed for Anna Romana Romani on 11 June 2011 (1 page) |
11 June 2012 | Director's details changed for Mr Sherif Gabriel Dahan on 11 June 2011 (2 pages) |
11 June 2012 | Director's details changed for Miss Lucie Rose Anderson on 11 June 2011 (2 pages) |
19 December 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
19 December 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
23 May 2011 | Director's details changed for Anna Romana Romani on 1 June 2010 (2 pages) |
23 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (7 pages) |
23 May 2011 | Director's details changed for Anna Romana Romani on 1 June 2010 (2 pages) |
23 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (7 pages) |
23 May 2011 | Director's details changed for Anna Romana Romani on 1 June 2010 (2 pages) |
6 December 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
6 December 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
7 June 2010 | Director's details changed for Mr Sherif Gabriel Dahan on 1 October 2009 (2 pages) |
7 June 2010 | Director's details changed for Anna Romana Romani on 1 October 2009 (2 pages) |
7 June 2010 | Director's details changed for Mr Sherif Gabriel Dahan on 1 October 2009 (2 pages) |
7 June 2010 | Director's details changed for Mr Sherif Gabriel Dahan on 1 October 2009 (2 pages) |
7 June 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (6 pages) |
7 June 2010 | Director's details changed for Mrs Gail Marylyn Meredith on 1 October 2009 (2 pages) |
7 June 2010 | Director's details changed for Mrs Gail Marylyn Meredith on 1 October 2009 (2 pages) |
7 June 2010 | Director's details changed for Anna Romana Romani on 1 October 2009 (2 pages) |
7 June 2010 | Director's details changed for Anna Romana Romani on 1 October 2009 (2 pages) |
7 June 2010 | Director's details changed for Miss Lucie Rose Anderson on 1 October 2009 (2 pages) |
7 June 2010 | Director's details changed for Miss Lucie Rose Anderson on 1 October 2009 (2 pages) |
7 June 2010 | Director's details changed for Mrs Gail Marylyn Meredith on 1 October 2009 (2 pages) |
7 June 2010 | Director's details changed for Miss Lucie Rose Anderson on 1 October 2009 (2 pages) |
7 June 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (6 pages) |
9 December 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
9 December 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
11 June 2009 | Return made up to 17/05/09; full list of members (5 pages) |
11 June 2009 | Return made up to 17/05/09; full list of members (5 pages) |
20 May 2008 | Accounts for a small company made up to 31 March 2008 (5 pages) |
20 May 2008 | Accounts for a small company made up to 31 March 2008 (5 pages) |
20 May 2008 | Return made up to 17/05/08; full list of members (5 pages) |
20 May 2008 | Return made up to 17/05/08; full list of members (5 pages) |
19 September 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
19 September 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
29 May 2007 | Return made up to 17/05/07; full list of members (3 pages) |
29 May 2007 | Return made up to 17/05/07; full list of members (3 pages) |
29 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
29 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
22 May 2006 | Return made up to 17/05/06; full list of members (3 pages) |
22 May 2006 | Return made up to 17/05/06; full list of members (3 pages) |
28 March 2006 | Partial exemption accounts made up to 31 March 2005 (10 pages) |
28 March 2006 | Partial exemption accounts made up to 31 March 2005 (10 pages) |
1 July 2005 | Return made up to 17/05/05; full list of members (3 pages) |
1 July 2005 | Return made up to 17/05/05; full list of members (3 pages) |
21 October 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
21 October 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
1 June 2004 | Return made up to 17/05/04; full list of members (9 pages) |
1 June 2004 | Return made up to 17/05/04; full list of members (9 pages) |
23 September 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
23 September 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
9 July 2003 | Return made up to 17/05/03; full list of members (9 pages) |
9 July 2003 | Return made up to 17/05/03; full list of members (9 pages) |
26 July 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
26 July 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
26 July 2002 | Return made up to 17/05/02; full list of members (9 pages) |
26 July 2002 | Return made up to 17/05/02; full list of members (9 pages) |
12 June 2001 | Return made up to 17/05/01; full list of members (8 pages) |
12 June 2001 | Full accounts made up to 31 March 2001 (9 pages) |
12 June 2001 | Full accounts made up to 31 March 2001 (9 pages) |
12 June 2001 | Return made up to 17/05/01; full list of members (8 pages) |
19 June 2000 | Full accounts made up to 31 March 2000 (8 pages) |
19 June 2000 | Return made up to 17/05/00; full list of members (8 pages) |
19 June 2000 | Full accounts made up to 31 March 2000 (8 pages) |
19 June 2000 | Return made up to 17/05/00; full list of members (8 pages) |
14 September 1999 | Full accounts made up to 31 March 1999 (9 pages) |
14 September 1999 | Full accounts made up to 31 March 1999 (9 pages) |
28 May 1999 | Registered office changed on 28/05/99 from: 8 bridle close surbiton road kingston upon thames surrey, KT1 2JW (1 page) |
28 May 1999 | Registered office changed on 28/05/99 from: 8 bridle close surbiton road kingston upon thames surrey, KT1 2JW (1 page) |
28 May 1999 | Return made up to 17/05/99; full list of members
|
28 May 1999 | Return made up to 17/05/99; full list of members
|
15 July 1998 | Full accounts made up to 31 March 1998 (8 pages) |
15 July 1998 | Full accounts made up to 31 March 1998 (8 pages) |
12 May 1998 | Return made up to 17/05/98; change of members (8 pages) |
12 May 1998 | Director resigned (1 page) |
12 May 1998 | Return made up to 17/05/98; change of members (8 pages) |
12 May 1998 | Director resigned (1 page) |
8 July 1997 | Return made up to 17/05/97; full list of members (8 pages) |
8 July 1997 | Return made up to 17/05/97; full list of members (8 pages) |
7 July 1997 | Full accounts made up to 31 March 1997 (8 pages) |
7 July 1997 | Full accounts made up to 31 March 1997 (8 pages) |
21 August 1996 | Full accounts made up to 31 March 1996 (8 pages) |
21 August 1996 | Full accounts made up to 31 March 1996 (8 pages) |
11 July 1996 | Return made up to 17/05/96; no change of members (6 pages) |
11 July 1996 | Return made up to 17/05/96; no change of members (6 pages) |
18 July 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
18 July 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
18 July 1995 | Return made up to 17/05/95; no change of members (6 pages) |
18 July 1995 | Return made up to 17/05/95; no change of members (6 pages) |
4 October 1984 | Incorporation (13 pages) |
4 October 1984 | Incorporation (13 pages) |