20 Avenue Road
London
NW8 6BR
Director Name | Mr Usama Dessoky |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2024(38 years, 5 months after company formation) |
Appointment Duration | 2 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Crawford Street London W1H 1JR |
Director Name | Mr John Anthony O'Callaghan |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 09 February 2024(38 years, 5 months after company formation) |
Appointment Duration | 2 months, 1 week |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 43 Crawford Street London W1H 1JR |
Director Name | Robert John Watson |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1991(5 years, 10 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 13 January 2000) |
Role | Architect |
Correspondence Address | 370 Upper Richmond Road London Sw15 |
Director Name | Mr Clive David Woods |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1991(5 years, 10 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 13 January 2000) |
Role | Architect |
Country of Residence | England |
Correspondence Address | Rowan House Raikes Hollow Abinger Hammer Dorking Surrey RH5 6PU |
Secretary Name | Mr Clive David Woods |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1991(5 years, 10 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 13 January 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rowan House Raikes Hollow Abinger Hammer Dorking Surrey RH5 6PU |
Director Name | Ms Tessa Au Lam-Dessoky |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2000(14 years, 4 months after company formation) |
Appointment Duration | 22 years, 10 months (resigned 19 November 2022) |
Role | Interior Designer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Rudgwick Terrace 20 Avenue Road London NW8 6BR |
Secretary Name | Amel Yousif |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2000(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 September 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 72 Dollis Hill Avenue London NW2 6QT |
Registered Address | The Gatehouse 453 Cranbrook Road Ilford Essex IG2 6EW |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Cranbrook |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£14,620 |
Cash | £7,499 |
Current Liabilities | £721,426 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 14 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 28 July 2024 (3 months, 1 week from now) |
14 April 1986 | Delivered on: 2 May 1986 Persons entitled: Lloyds Bank PLC Classification: Meomorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 145 lion lane haselmere surrey. Fully Satisfied |
---|
17 December 2020 | Unaudited abridged accounts made up to 31 December 2019 (8 pages) |
---|---|
23 July 2020 | Confirmation statement made on 15 July 2020 with no updates (3 pages) |
30 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (8 pages) |
24 July 2019 | Confirmation statement made on 15 July 2019 with no updates (3 pages) |
30 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (7 pages) |
23 July 2018 | Confirmation statement made on 15 July 2018 with no updates (3 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
31 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
22 July 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
22 July 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
14 August 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
22 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
8 August 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
8 August 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
21 August 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (4 pages) |
21 August 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
15 August 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (4 pages) |
15 August 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
13 August 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (4 pages) |
13 August 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (4 pages) |
12 August 2010 | Director's details changed for Tessa Au Lam - Dessoky on 30 November 2009 (2 pages) |
12 August 2010 | Director's details changed for Tessa Au Lam - Dessoky on 30 November 2009 (2 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
17 July 2009 | Location of register of members (1 page) |
17 July 2009 | Registered office changed on 17/07/2009 from the gatehouse 453 cranbrook road ilford essex IG2 6EW (1 page) |
17 July 2009 | Location of register of members (1 page) |
17 July 2009 | Registered office changed on 17/07/2009 from the gatehouse 453 cranbrook road ilford essex IG2 6EW (1 page) |
17 July 2009 | Location of debenture register (1 page) |
17 July 2009 | Return made up to 15/07/09; full list of members (3 pages) |
17 July 2009 | Location of debenture register (1 page) |
17 July 2009 | Return made up to 15/07/09; full list of members (3 pages) |
17 March 2009 | Registered office changed on 17/03/2009 from nielsens the gatehouse 784-788 high road london N17 0DA (1 page) |
17 March 2009 | Registered office changed on 17/03/2009 from nielsens the gatehouse 784-788 high road london N17 0DA (1 page) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
22 August 2008 | Return made up to 15/07/08; full list of members (3 pages) |
22 August 2008 | Return made up to 15/07/08; full list of members (3 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
3 September 2007 | Return made up to 15/07/07; full list of members (2 pages) |
3 September 2007 | Return made up to 15/07/07; full list of members (2 pages) |
27 February 2007 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
27 February 2007 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
13 October 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
13 October 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
21 July 2006 | Location of register of members (1 page) |
21 July 2006 | Location of register of members (1 page) |
21 July 2006 | Return made up to 15/07/06; full list of members (2 pages) |
21 July 2006 | Registered office changed on 21/07/06 from: neilsens the gatehouse 784 - 788 high road london N17 0DA (1 page) |
21 July 2006 | Director's particulars changed (1 page) |
21 July 2006 | Director's particulars changed (1 page) |
21 July 2006 | Registered office changed on 21/07/06 from: neilsens the gatehouse 784 - 788 high road london N17 0DA (1 page) |
21 July 2006 | Return made up to 15/07/06; full list of members (2 pages) |
21 July 2006 | Location of debenture register (1 page) |
21 July 2006 | Location of debenture register (1 page) |
19 June 2006 | Delivery ext'd 3 mth 30/09/05 (1 page) |
19 June 2006 | Delivery ext'd 3 mth 30/09/05 (1 page) |
7 October 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
7 October 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
23 August 2005 | Return made up to 15/07/05; full list of members (2 pages) |
23 August 2005 | Return made up to 15/07/05; full list of members (2 pages) |
23 August 2005 | Director's particulars changed (1 page) |
23 August 2005 | Director's particulars changed (1 page) |
18 July 2005 | Delivery ext'd 3 mth 30/09/04 (1 page) |
18 July 2005 | Delivery ext'd 3 mth 30/09/04 (1 page) |
30 September 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
30 September 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
30 September 2004 | Return made up to 15/07/04; full list of members
|
30 September 2004 | Return made up to 15/07/04; full list of members
|
26 July 2004 | Delivery ext'd 3 mth 30/09/03 (1 page) |
26 July 2004 | Delivery ext'd 3 mth 30/09/03 (1 page) |
26 August 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
26 August 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
1 August 2003 | Delivery ext'd 3 mth 30/09/02 (1 page) |
1 August 2003 | Return made up to 15/07/03; full list of members
|
1 August 2003 | Return made up to 15/07/03; full list of members
|
1 August 2003 | Delivery ext'd 3 mth 30/09/02 (1 page) |
18 December 2002 | Return made up to 15/07/02; full list of members
|
18 December 2002 | Return made up to 15/07/02; full list of members
|
25 October 2002 | New secretary appointed (2 pages) |
25 October 2002 | Secretary resigned (1 page) |
25 October 2002 | Secretary resigned (1 page) |
25 October 2002 | New secretary appointed (2 pages) |
25 September 2002 | Registered office changed on 25/09/02 from: alpinair house 174 honeypot lane stanmore middlesex HA7 1EE (1 page) |
25 September 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
25 September 2002 | Registered office changed on 25/09/02 from: alpinair house 174 honeypot lane stanmore middlesex HA7 1EE (1 page) |
25 September 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
25 July 2002 | Delivery ext'd 3 mth 30/09/01 (1 page) |
25 July 2002 | Delivery ext'd 3 mth 30/09/01 (1 page) |
20 November 2001 | Return made up to 15/07/01; full list of members
|
20 November 2001 | Return made up to 15/07/01; full list of members
|
27 July 2001 | Total exemption small company accounts made up to 30 September 2000 (6 pages) |
27 July 2001 | Total exemption small company accounts made up to 30 September 2000 (6 pages) |
9 August 2000 | Return made up to 15/07/00; full list of members (6 pages) |
9 August 2000 | Return made up to 15/07/00; full list of members (6 pages) |
23 May 2000 | Company name changed lam watson woods LTD\certificate issued on 24/05/00 (2 pages) |
23 May 2000 | Company name changed lam watson woods LTD\certificate issued on 24/05/00 (2 pages) |
19 April 2000 | Director resigned (1 page) |
19 April 2000 | Director resigned (1 page) |
19 April 2000 | New director appointed (2 pages) |
19 April 2000 | Secretary resigned;director resigned (1 page) |
19 April 2000 | Secretary resigned;director resigned (1 page) |
19 April 2000 | New director appointed (2 pages) |
14 March 2000 | Full accounts made up to 31 March 1999 (9 pages) |
14 March 2000 | Full accounts made up to 31 March 1999 (9 pages) |
10 February 2000 | Accounting reference date extended from 31/03/00 to 30/09/00 (1 page) |
10 February 2000 | New secretary appointed (2 pages) |
10 February 2000 | Accounting reference date extended from 31/03/00 to 30/09/00 (1 page) |
10 February 2000 | New secretary appointed (2 pages) |
27 January 2000 | Registered office changed on 27/01/00 from: 25 abbeville mews 88 clapham park road london SW4 7BX (1 page) |
27 January 2000 | Delivery ext'd 3 mth 31/03/99 (1 page) |
27 January 2000 | Delivery ext'd 3 mth 31/03/99 (1 page) |
27 January 2000 | Registered office changed on 27/01/00 from: 25 abbeville mews 88 clapham park road london SW4 7BX (1 page) |
21 September 1999 | Return made up to 15/07/99; full list of members (6 pages) |
21 September 1999 | Return made up to 15/07/99; full list of members (6 pages) |
28 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
28 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
11 January 1999 | Return made up to 15/07/98; full list of members
|
11 January 1999 | Return made up to 15/07/98; full list of members
|
8 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
8 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
21 October 1997 | Return made up to 15/07/97; no change of members (4 pages) |
21 October 1997 | Return made up to 15/07/97; no change of members (4 pages) |
14 January 1997 | Full accounts made up to 31 March 1996 (4 pages) |
14 January 1997 | Full accounts made up to 31 March 1996 (4 pages) |
28 July 1996 | Return made up to 15/07/96; no change of members (4 pages) |
28 July 1996 | Return made up to 15/07/96; no change of members (4 pages) |
5 January 1996 | Company name changed mitrech LIMITED\certificate issued on 08/01/96 (2 pages) |
5 January 1996 | Company name changed mitrech LIMITED\certificate issued on 08/01/96 (2 pages) |
13 December 1995 | Full accounts made up to 31 March 1995 (4 pages) |
13 December 1995 | Full accounts made up to 31 March 1995 (4 pages) |
20 July 1995 | Return made up to 15/07/95; full list of members (6 pages) |
20 July 1995 | Return made up to 15/07/95; full list of members (6 pages) |
24 August 1990 | Restoration by order of the court (2 pages) |
24 August 1990 | Restoration by order of the court (2 pages) |
23 August 1985 | Certificate of incorporation (1 page) |
23 August 1985 | Certificate of incorporation (1 page) |