Hanger Vale Lane
Ealing
London
W5 3AT
Secretary Name | Samer Alfarawati |
---|---|
Status | Closed |
Appointed | 01 February 2016(30 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 19 January 2021) |
Role | Company Director |
Correspondence Address | Flat 84 Dan Court 5 Lakeside Drive Park Royal London NW10 7FX |
Director Name | Mr Ahmad Chabarek |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | Syrian |
Status | Resigned |
Appointed | 28 February 1992(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 09 September 1996) |
Role | Property Developer |
Correspondence Address | 15 Stanley Gardens London W11 2NE |
Director Name | Mr Zuhair El Rayess |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 July 1994) |
Role | Civil Engineer |
Correspondence Address | 15 Stanley Gardens London W11 2NE |
Director Name | Mr Mohamad Farwati |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | Syrian |
Status | Resigned |
Appointed | 28 February 1992(6 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 21 April 2000) |
Role | Property Developer |
Correspondence Address | 11 Corringway London W5 3AB |
Secretary Name | Mr Zuhair El Rayess |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 July 1994) |
Role | Company Director |
Correspondence Address | 15 Stanley Gardens London W11 2NE |
Secretary Name | Mr Mohamad Farwati |
---|---|
Nationality | Syrian |
Status | Resigned |
Appointed | 28 February 1992(6 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 21 April 2000) |
Role | Company Director |
Correspondence Address | 11 Corringway London W5 3AB |
Director Name | Roudina Farwati |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Syrian |
Status | Resigned |
Appointed | 01 March 1998(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 13 December 2000) |
Role | Housewife |
Correspondence Address | 11 Corringway London W5 3AB |
Director Name | Anas Murad |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | Syrian |
Status | Resigned |
Appointed | 30 September 1999(14 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 October 2003) |
Role | Company Director |
Correspondence Address | 365a Uxbridge Road London W3 9RH |
Secretary Name | Abdul Karim Al Faraouati |
---|---|
Nationality | Syrian |
Status | Resigned |
Appointed | 21 April 2000(15 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 07 November 2003) |
Role | Company Director |
Correspondence Address | First Floor Flat 6 King Edwards Place Acton London W3 9RP |
Secretary Name | Anas Murad |
---|---|
Nationality | Syrian |
Status | Resigned |
Appointed | 13 December 2000(15 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 October 2003) |
Role | Company Director |
Correspondence Address | 365a Uxbridge Road London W3 9RH |
Secretary Name | Fadi Alfarawati |
---|---|
Nationality | Syrian |
Status | Resigned |
Appointed | 30 October 2003(18 years, 7 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 31 January 2016) |
Role | Secretary |
Correspondence Address | 34 Middleton Avenue Greenford Middlesex UB6 8BB |
Telephone | 020 88714511 |
---|---|
Telephone region | London |
Registered Address | 20 Greyhound Road London W6 8NX |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Fulham Reach |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
300k at £1 | Abddul Karim Al Faraouati 100.00% Ordinary |
---|
Latest Accounts | 31 March 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
27 September 1989 | Delivered on: 4 October 1989 Satisfied on: 7 July 1990 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land situate and k/a as unit 1 and unit 2 crescent stables and the roadway k/a crescent stables upper richmond road london SW15 title no:- sgl 393099. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
31 May 1989 | Delivered on: 8 June 1989 Satisfied on: 14 October 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 187 sutherland avenue, maida vale, lb of westminster t/n ngl 586367. Fully Satisfied |
31 May 1989 | Delivered on: 8 June 1989 Satisfied on: 14 October 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 189 sutherland avenue, maida vale, lb of westminister t/n ngl 619388. Fully Satisfied |
12 May 1989 | Delivered on: 22 May 1989 Satisfied on: 14 October 1997 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge undertaking and all property and assets present and future. Fully Satisfied |
3 May 1988 | Delivered on: 19 May 1988 Satisfied on: 14 October 1997 Persons entitled: Shire Trust Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 139 upper richmond road and 1-9 (inc) crescent stables putney, london SW15 a fixed equitable charge of any proceeds of sale, assets of the mortgaged property (for full details see form 395). Fully Satisfied |
3 May 1988 | Delivered on: 19 May 1988 Satisfied on: 14 October 1997 Persons entitled: Shire Trust Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 189 sutherland avenue london W9 a fixed equitable charge of any proceeds of sale, assets of the mortgaged property (for full detail see form 395). Fully Satisfied |
14 August 1986 | Delivered on: 16 August 1986 Satisfied on: 14 October 1997 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold land known as 10 pottery lane london W11 royal borough of kensington & chelsea title no 278042. Fully Satisfied |
12 August 1986 | Delivered on: 14 August 1986 Satisfied on: 27 March 1990 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 139 upper richmond road and 1 to 9 (inc) crescent stables, putney london SW15 l/b of wandsworth title no sgl 393099. Fully Satisfied |
2 March 1995 | Delivered on: 9 March 1995 Satisfied on: 29 January 2002 Persons entitled: London Trust Bank PLC Classification: Revolving fixed charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys standing to the credit of the account and all interest. See the mortgage charge document for full details. Fully Satisfied |
22 December 1989 | Delivered on: 5 January 1990 Satisfied on: 14 October 1997 Persons entitled: Citibank Trust Limited Classification: Legal charge Secured details: £192,000 and all other monies due or to become due from the company to the chargee on any account whatsoever. Under the terms of the charge. Particulars: F/H unit 2 crescent stables 139 upper richmond road london SW15. Fully Satisfied |
22 December 1989 | Delivered on: 5 January 1990 Satisfied on: 14 October 1997 Persons entitled: Citibank Trust Limited. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over undertaking and all property and assets present and future including goodwill. Uncalled capital. Fully Satisfied |
18 November 1985 | Delivered on: 4 December 1985 Satisfied on: 27 March 1990 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land situate & known as 22 pembridge square london W2. T/n ngl 526441 part thereof. Fully Satisfied |
20 February 2001 | Delivered on: 24 February 2001 Persons entitled: The Complete Catalogue Company Limited Classification: Rental deposit deed Secured details: £8,000.00 due or to become due from the company to the chargee. Particulars: The rental deposit being £8,000.00 pursuant to the terms of the lease. Outstanding |
31 October 2000 | Delivered on: 16 November 2000 Persons entitled: British Arab Commercial Bank Limited Classification: Authority over developments Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title and interest in all monies placed on deposit with the bank. Outstanding |
18 October 1999 | Delivered on: 21 October 1999 Persons entitled: Banque Francaise De L'orient Classification: Charge of bank account Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: The sum of usd 11,000.00 deposited with the chargee together with all amounts added thereto. Outstanding |
8 April 1999 | Delivered on: 10 April 1999 Persons entitled: Banque Francaise De L'orient Classification: Charge of bank account Secured details: All monies due or to become due from the company to the chargee. Particulars: Usd 2,076.22 and all further sums deposited with all related rights/benefits. See the mortgage charge document for full details. Outstanding |
8 April 1999 | Delivered on: 10 April 1999 Persons entitled: Banque Francaise De L'orient Classification: Charge of bank account Secured details: All monies due or to become due from the company to the chargee. Particulars: Usd 6,198.74 and all other sums deposited with all rights/benefits thereon. Outstanding |
8 April 1999 | Delivered on: 10 April 1999 Persons entitled: Banque Francaise De L'orient Classification: Charge of bank account Secured details: All monies due or to become due from the company to the chargee. Particulars: Usd 1,036.41 deposited with the bank with all further amounts thereon and other rights and benefits thereof. Outstanding |
30 November 1990 | Delivered on: 17 December 1990 Persons entitled: Birmingham Midshires Building Society. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the mortgage contitions. Particulars: F/H land situate and k/a unit 2. crescent stables 139 upper richmond road london SW15 title no: sgl 393099. Outstanding |
15 June 1990 | Delivered on: 21 June 1990 Persons entitled: Birmingham Midshires Building Society. Classification: Legal charge Secured details: £212,500.00 due from the company to birmingham midshires building society. Particulars: F/H land situate and k/a unit 1 crescent stables 139 upper richmond road london SW15. Outstanding |
20 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
---|---|
19 December 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
24 March 2016 | Appointment of Samer Alfarawati as a secretary on 1 February 2016 (2 pages) |
24 March 2016 | Termination of appointment of Fadi Alfarawati as a secretary on 31 January 2016 (1 page) |
24 March 2016 | Director's details changed for Abdul Karim Al Faraouati on 21 March 2016 (2 pages) |
24 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
16 December 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
11 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
22 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
10 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 April 2010 | Secretary's details changed for Fadi Alfarawati on 1 February 2010 (1 page) |
14 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Director's details changed for Abdul Karim Al Faraouati on 1 February 2010 (2 pages) |
14 April 2010 | Director's details changed for Abdul Karim Al Faraouati on 1 February 2010 (2 pages) |
14 April 2010 | Secretary's details changed for Fadi Alfarawati on 1 February 2010 (1 page) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
18 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 August 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
19 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
1 October 2007 | Registered office changed on 01/10/07 from: 6 king edward's place acton london W3 9RP (1 page) |
27 March 2007 | Return made up to 28/02/07; full list of members (6 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
2 March 2006 | Return made up to 28/02/06; full list of members (6 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
29 March 2005 | Return made up to 28/02/05; full list of members (6 pages) |
26 January 2005 | Full accounts made up to 31 March 2004 (12 pages) |
19 March 2004 | Registered office changed on 19/03/04 from: parves & co chartered accountants 20 greyhound road london W6 8NX (1 page) |
4 March 2004 | Return made up to 28/02/04; full list of members
|
5 February 2004 | Full accounts made up to 31 March 2003 (15 pages) |
7 November 2003 | Secretary resigned;director resigned (1 page) |
7 November 2003 | New secretary appointed (2 pages) |
2 May 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
31 March 2003 | Return made up to 28/02/03; full list of members
|
8 December 2002 | Registered office changed on 08/12/02 from: 12 sheet street windsor berkshire SL4 1BG (1 page) |
30 April 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
29 January 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
31 October 2001 | Delivery ext'd 3 mth 31/03/01 (1 page) |
2 October 2001 | Full accounts made up to 31 March 2000 (12 pages) |
27 July 2001 | Resolutions
|
5 June 2001 | New secretary appointed;new director appointed (2 pages) |
5 June 2001 | Return made up to 28/02/01; full list of members (7 pages) |
29 May 2001 | Director resigned (1 page) |
29 May 2001 | Registered office changed on 29/05/01 from: 1 st georges court 131 putney bridge road putney london SW15 2PA (1 page) |
29 May 2001 | New secretary appointed (2 pages) |
27 April 2001 | Registered office changed on 27/04/01 from: 12 sheet street windsor berkshire SL4 1BG (1 page) |
24 February 2001 | Particulars of mortgage/charge (3 pages) |
26 January 2001 | Full accounts made up to 31 March 1999 (12 pages) |
16 November 2000 | Particulars of mortgage/charge (3 pages) |
9 June 2000 | Secretary resigned;director resigned (1 page) |
17 April 2000 | Return made up to 28/02/00; full list of members
|
7 February 2000 | New director appointed (3 pages) |
14 December 1999 | Delivery ext'd 3 mth 31/03/99 (1 page) |
14 December 1999 | Full accounts made up to 31 March 1998 (13 pages) |
21 October 1999 | Particulars of mortgage/charge (3 pages) |
10 April 1999 | Particulars of mortgage/charge (3 pages) |
10 April 1999 | Particulars of mortgage/charge (3 pages) |
10 April 1999 | Particulars of mortgage/charge (3 pages) |
14 March 1999 | Return made up to 28/02/99; full list of members (6 pages) |
30 December 1998 | Delivery ext'd 3 mth 31/03/98 (1 page) |
3 December 1998 | Full accounts made up to 31 March 1997 (12 pages) |
23 March 1998 | Return made up to 28/02/98; no change of members (4 pages) |
2 February 1998 | Full accounts made up to 31 March 1996 (12 pages) |
14 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
28 May 1997 | Auditor's resignation (1 page) |
27 April 1997 | Return made up to 28/02/97; no change of members (4 pages) |
12 December 1996 | Registered office changed on 12/12/96 from: 42 tottenham lane hownsey london N8 7EA (1 page) |
5 September 1996 | Director resigned (1 page) |
15 March 1996 | Return made up to 28/02/96; full list of members
|
31 January 1996 | Full accounts made up to 31 March 1995 (5 pages) |
20 October 1995 | Full accounts made up to 31 March 1993 (5 pages) |
20 October 1995 | Return made up to 28/02/95; no change of members (4 pages) |
20 October 1995 | Full accounts made up to 31 March 1994 (5 pages) |