London
NW2 5QY
Secretary Name | Mr Munther Hadi Mansour |
---|---|
Status | Current |
Appointed | 01 April 2010(24 years, 8 months after company formation) |
Appointment Duration | 14 years |
Role | Company Director |
Correspondence Address | 9 Lydford Road London NW2 5QY |
Director Name | Mr Ali Munther Mansour |
---|---|
Date of Birth | December 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2012(27 years, 4 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Student |
Country of Residence | England |
Correspondence Address | 9 Lydford Road London NW2 5QY |
Director Name | Mr Munther Hadi Mansour |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2012(27 years, 4 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 9 Lydford Road London NW2 5QY |
Director Name | Mr Munther Hadi Mansour |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1985 |
Appointment Duration | 24 years, 9 months (resigned 01 April 2010) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 9 Lydford Road London NW2 5QY |
Director Name | Mr Haider Mansour Hadi |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2000(14 years, 10 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 01 April 2010) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Lydford Road London NW2 5QY |
Director Name | Mrs Khyria Hayder Mansour |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(24 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Lydford Road London NW2 5QY |
Registered Address | 9 Lydford Road London NW2 5QY |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Willesden Green |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
100k at £1 | Ali Munther Mansour 50.00% Ordinary |
---|---|
100k at £1 | Munther Hadi Mansour 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,334,201 |
Cash | £218,599 |
Current Liabilities | £187,083 |
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 | 14 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 28 February 2025 (10 months, 1 week from now) |
31 May 2019 | Delivered on: 5 June 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
31 May 2019 | Delivered on: 31 May 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Speedwell pharmacy 161 london road aspley hemel hempstead hertfordshire HP3 9SQ title HD514106 and woodbridge pharmacy 11 the thoroughfare woodbridge suffolk IP12 1AA title SK332866 and maylandsea pharmacy maylandsea medical centre 39 imperial avenue maylandsea chelmsford essex CM3 6AH title EX961799. Outstanding |
30 January 2019 | Delivered on: 1 February 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Maylandsea medical centre imperial avenue mayland chelmsford t/no EX514961. Outstanding |
3 January 2019 | Delivered on: 3 January 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
1 August 2006 | Delivered on: 3 August 2006 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 85543195 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account. Outstanding |
12 August 2005 | Delivered on: 27 August 2005 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 85541648 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account. Outstanding |
5 September 1997 | Delivered on: 12 September 1997 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of japanese yen 9,000,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 349-01-03597962 and earmarked or designated by reference to the company. Outstanding |
11 August 1995 | Delivered on: 15 August 1995 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of 12,000,000 yen together with interest accrued now or to be held by the bank on an account numbered 349.01.03597962 and earmarked or designated by reference to the company. Outstanding |
2 November 2022 | Delivered on: 3 November 2022 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Legal charge relating to 10 north pole road, london, W10 6QL. Outstanding |
2 November 2022 | Delivered on: 3 November 2022 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
2 March 2022 | Delivered on: 2 March 2022 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
3 July 1995 | Delivered on: 6 July 1995 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £80,000 together with interest accrued now or to be held by the bank on an account numbered 64138909 and designated by ref to the company. Outstanding |
3 June 2023 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
---|---|
27 February 2023 | Confirmation statement made on 14 February 2023 with no updates (3 pages) |
14 November 2022 | Satisfaction of charge 019338540009 in full (1 page) |
3 November 2022 | Registration of charge 019338540012, created on 2 November 2022 (37 pages) |
3 November 2022 | Registration of charge 019338540011, created on 2 November 2022 (34 pages) |
27 May 2022 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
2 March 2022 | Confirmation statement made on 14 February 2022 with no updates (3 pages) |
2 March 2022 | Registration of charge 019338540010, created on 2 March 2022 (30 pages) |
28 April 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
25 February 2021 | Confirmation statement made on 14 February 2021 with no updates (3 pages) |
22 February 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
31 January 2020 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
5 June 2019 | Registration of charge 019338540009, created on 31 May 2019 (32 pages) |
31 May 2019 | Registration of charge 019338540008, created on 31 May 2019 (40 pages) |
14 February 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
1 February 2019 | Registration of charge 019338540007, created on 30 January 2019 (40 pages) |
31 January 2019 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
3 January 2019 | Registration of charge 019338540006, created on 3 January 2019 (43 pages) |
27 September 2018 | Satisfaction of charge 2 in full (1 page) |
27 September 2018 | Satisfaction of charge 5 in full (1 page) |
27 September 2018 | Satisfaction of charge 4 in full (1 page) |
27 September 2018 | Satisfaction of charge 1 in full (1 page) |
27 September 2018 | Satisfaction of charge 3 in full (1 page) |
20 February 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
14 February 2018 | Confirmation statement made on 14 February 2018 with updates (3 pages) |
28 February 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
28 February 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
2 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
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) |
20 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
21 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
21 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
2 November 2014 | Statement of capital following an allotment of shares on 2 November 2014
|
2 November 2014 | Statement of capital following an allotment of shares on 2 November 2014
|
2 November 2014 | Statement of capital following an allotment of shares on 2 November 2014
|
27 September 2014 | Registered office address changed from 1 Lydford Road London NW2 5QY to 9 Lydford Road London NW2 5QY on 27 September 2014 (1 page) |
27 September 2014 | Registered office address changed from 1 Lydford Road London NW2 5QY to 9 Lydford Road London NW2 5QY on 27 September 2014 (1 page) |
14 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Secretary's details changed for Mr Munther Hadi Mansour on 13 February 2014 (1 page) |
14 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Secretary's details changed for Mr Munther Hadi Mansour on 13 February 2014 (1 page) |
23 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 February 2013 | Termination of appointment of Khyria Mansour as a director (1 page) |
24 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (5 pages) |
24 February 2013 | Termination of appointment of Khyria Mansour as a director (1 page) |
24 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (5 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 December 2012 | Appointment of Mr Munther Hadi Mansour as a director (2 pages) |
4 December 2012 | Appointment of Mr Ali Munther Mansour as a director (2 pages) |
4 December 2012 | Appointment of Mr Munther Hadi Mansour as a director (2 pages) |
4 December 2012 | Appointment of Mr Ali Munther Mansour as a director (2 pages) |
14 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
31 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Appointment of Mr Munther Hadi Mansour as a secretary (1 page) |
31 March 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 March 2011 | Appointment of Mr Munther Hadi Mansour as a secretary (1 page) |
31 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Secretary's details changed for Mrs Kyhria Hayder Mansour on 1 April 2010 (1 page) |
31 March 2011 | Termination of appointment of Haider Hadi as a director (1 page) |
31 March 2011 | Appointment of Mrs Khyria Hayder Mansour as a director (2 pages) |
31 March 2011 | Termination of appointment of Munther Mansour as a director (1 page) |
31 March 2011 | Termination of appointment of Haider Hadi as a director (1 page) |
31 March 2011 | Secretary's details changed for Mrs Kyhria Hayder Mansour on 1 April 2010 (1 page) |
31 March 2011 | Secretary's details changed for Mrs Kyhria Hayder Mansour on 1 April 2010 (1 page) |
31 March 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 March 2011 | Appointment of Mrs Khyria Hayder Mansour as a director (2 pages) |
31 March 2011 | Termination of appointment of Munther Mansour as a director (1 page) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
31 July 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
24 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Director's details changed for Mr Munther Hadi Mansour on 14 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Haider Mansour Hadi on 14 February 2010 (2 pages) |
24 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Director's details changed for Haider Mansour Hadi on 14 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Mr Munther Hadi Mansour on 14 February 2010 (2 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
1 March 2009 | Return made up to 14/02/09; full list of members (4 pages) |
1 March 2009 | Return made up to 14/02/09; full list of members (4 pages) |
8 April 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
8 April 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
14 March 2008 | Return made up to 14/02/08; full list of members (4 pages) |
14 March 2008 | Return made up to 14/02/08; full list of members (4 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
20 March 2007 | Return made up to 14/02/07; full list of members (2 pages) |
20 March 2007 | Return made up to 14/02/07; full list of members (2 pages) |
3 August 2006 | Particulars of mortgage/charge (3 pages) |
3 August 2006 | Particulars of mortgage/charge (3 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
17 February 2006 | Return made up to 14/02/06; full list of members (2 pages) |
17 February 2006 | Return made up to 14/02/06; full list of members (2 pages) |
27 September 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
27 September 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
27 August 2005 | Particulars of mortgage/charge (3 pages) |
27 August 2005 | Particulars of mortgage/charge (3 pages) |
4 April 2005 | Return made up to 14/02/05; full list of members (2 pages) |
4 April 2005 | Return made up to 14/02/05; full list of members (2 pages) |
7 December 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
7 December 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
21 April 2004 | Return made up to 14/02/04; full list of members (7 pages) |
21 April 2004 | Return made up to 14/02/04; full list of members (7 pages) |
29 April 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
29 April 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
1 March 2003 | Return made up to 14/02/03; full list of members (7 pages) |
1 March 2003 | Return made up to 14/02/03; full list of members (7 pages) |
7 February 2003 | Delivery ext'd 3 mth 31/03/02 (2 pages) |
7 February 2003 | Delivery ext'd 3 mth 31/03/02 (2 pages) |
8 April 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
8 April 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
28 March 2002 | Return made up to 14/02/02; full list of members (6 pages) |
28 March 2002 | Return made up to 14/02/02; full list of members (6 pages) |
25 April 2001 | Return made up to 14/02/01; full list of members (5 pages) |
25 April 2001 | Return made up to 14/02/01; full list of members (5 pages) |
14 April 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
14 April 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
14 July 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
14 July 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
15 June 2000 | New director appointed (2 pages) |
15 June 2000 | New director appointed (2 pages) |
18 February 2000 | Return made up to 14/02/00; no change of members (6 pages) |
18 February 2000 | Return made up to 14/02/00; no change of members (6 pages) |
30 January 2000 | Delivery ext'd 3 mth 31/03/99 (2 pages) |
30 January 2000 | Delivery ext'd 3 mth 31/03/99 (2 pages) |
5 August 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
5 August 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
21 April 1999 | Accounts for a small company made up to 31 March 1997 (5 pages) |
21 April 1999 | Accounts for a small company made up to 31 March 1997 (5 pages) |
25 February 1999 | Return made up to 14/02/99; full list of members (5 pages) |
25 February 1999 | Return made up to 14/02/99; full list of members (5 pages) |
11 March 1998 | Return made up to 14/02/98; full list of members (5 pages) |
11 March 1998 | Return made up to 14/02/98; full list of members (5 pages) |
12 September 1997 | Particulars of mortgage/charge (3 pages) |
11 April 1997 | Return made up to 14/02/97; full list of members (6 pages) |
11 April 1997 | Return made up to 14/02/97; full list of members (6 pages) |
4 April 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
4 April 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
20 March 1996 | Return made up to 14/02/96; full list of members (6 pages) |
20 March 1996 | Return made up to 14/02/96; full list of members (6 pages) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
15 August 1995 | Particulars of mortgage/charge (4 pages) |
15 August 1995 | Particulars of mortgage/charge (4 pages) |
6 July 1995 | Particulars of mortgage/charge (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
26 July 1985 | Incorporation (21 pages) |