Wembley
Middlesex
HA9 9HN
Secretary Name | Stephen Gonsalves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 March 1994) |
Role | Company Director |
Correspondence Address | 13 Coldharbour Lane Bushey Watford Hertfordshire WD2 3NR |
Secretary Name | Saad Abbod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(8 years, 2 months after company formation) |
Appointment Duration | 26 years, 9 months (resigned 04 December 2020) |
Role | Company Director |
Correspondence Address | 51 Kings Drive Wembley Park Middlesex HA9 9HN |
Website | engineeringcentreuk.com |
---|---|
Telephone | 020 89091343 |
Telephone region | London |
Registered Address | 30 The Paddocks Wembley HA9 9HH |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Barnhill |
Built Up Area | Greater London |
100 at £1 | Sabah George Sarah 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £134,841 |
Cash | £509,390 |
Current Liabilities | £375,933 |
Latest Accounts | 31 March 2024 (3 weeks, 2 days ago) |
---|---|
Next Accounts Due | 31 December 2025 (1 year, 8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 15 April 2024 (1 week, 1 day ago) |
---|---|
Next Return Due | 29 April 2025 (1 year from now) |
11 February 2003 | Delivered on: 19 February 2003 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 42002672. see the mortgage charge document for full details. Outstanding |
---|---|
20 September 1994 | Delivered on: 3 October 1994 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 £85,000 tog with interest accrued now or to be held by the bank on an account numbered 66904862 and designated by ref to the company. Outstanding |
27 March 1990 | Delivered on: 2 April 1990 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balance Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to specific counter indemnity of 9TH march 1990 to general establishment for water and sewage, baghdad iraq in respect of advance payment guarantee for £60,942 and specific counter indemnity of 23RD march 1990 to A1-ferdus contract company limited for sound systems and circular diffures in respectof advance payment guarantee for £23,398. Particulars: The sum of £85,000 together with interest accrued now or to be held by national westminster bank PLC on account numbered 7120913 and earmarked or designated by reference to the company. Outstanding |
9 March 1990 | Delivered on: 22 March 1990 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balance Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys time to time held to the credit of the company by the bank on any current, deposit and/or other account. Outstanding |
10 January 2021 | Confirmation statement made on 20 November 2020 with no updates (3 pages) |
---|---|
4 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
4 December 2020 | Termination of appointment of Saad Abbod as a secretary on 4 December 2020 (1 page) |
26 November 2019 | Confirmation statement made on 20 November 2019 with no updates (3 pages) |
8 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
3 December 2018 | Confirmation statement made on 20 November 2018 with no updates (3 pages) |
12 November 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
20 November 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
20 November 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
12 July 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
12 July 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
21 November 2016 | Confirmation statement made on 20 November 2016 with updates (5 pages) |
21 November 2016 | Confirmation statement made on 20 November 2016 with updates (5 pages) |
27 October 2016 | Registered office address changed from 25a Kenton Park Parade Kenton Road Kenton Harrow Middlesex HA3 8DN to 30 the Paddocks Wembley HA9 9HH on 27 October 2016 (1 page) |
27 October 2016 | Registered office address changed from 25a Kenton Park Parade Kenton Road Kenton Harrow Middlesex HA3 8DN to 30 the Paddocks Wembley HA9 9HH on 27 October 2016 (1 page) |
26 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
26 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
25 August 2016 | Director's details changed for Mr Sabah George Sarah on 5 June 2016 (2 pages) |
25 August 2016 | Director's details changed for Mr Sabah George Sarah on 5 June 2016 (2 pages) |
24 November 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
20 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
20 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
20 November 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
13 June 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
13 June 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
20 November 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
12 June 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
12 June 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
20 November 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (4 pages) |
20 November 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
4 September 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
21 November 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (4 pages) |
21 November 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (4 pages) |
11 July 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
11 July 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
23 November 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (4 pages) |
23 November 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (4 pages) |
26 August 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
26 August 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
6 January 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
6 January 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
3 December 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (4 pages) |
3 December 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (4 pages) |
3 December 2009 | Director's details changed for Sabah George Sarah on 25 November 2009 (2 pages) |
3 December 2009 | Director's details changed for Sabah George Sarah on 25 November 2009 (2 pages) |
5 May 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
5 May 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
24 November 2008 | Return made up to 20/11/08; full list of members (3 pages) |
24 November 2008 | Return made up to 20/11/08; full list of members (3 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
20 November 2007 | Return made up to 20/11/07; full list of members (2 pages) |
20 November 2007 | Return made up to 20/11/07; full list of members (2 pages) |
30 July 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
30 July 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
7 February 2007 | Return made up to 20/11/06; full list of members (2 pages) |
7 February 2007 | Return made up to 20/11/06; full list of members (2 pages) |
5 February 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
5 February 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
1 February 2006 | Return made up to 20/11/05; full list of members (2 pages) |
1 February 2006 | Return made up to 20/11/05; full list of members (2 pages) |
31 January 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
31 January 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
12 November 2004 | Return made up to 20/11/04; full list of members (6 pages) |
12 November 2004 | Return made up to 20/11/04; full list of members (6 pages) |
3 August 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
3 August 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
13 November 2003 | Return made up to 20/11/03; full list of members (6 pages) |
13 November 2003 | Return made up to 20/11/03; full list of members (6 pages) |
11 April 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
11 April 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
19 February 2003 | Particulars of mortgage/charge (3 pages) |
19 February 2003 | Particulars of mortgage/charge (3 pages) |
12 November 2002 | Return made up to 20/11/02; full list of members (6 pages) |
12 November 2002 | Return made up to 20/11/02; full list of members (6 pages) |
20 March 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
20 March 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
14 November 2001 | Return made up to 20/11/01; full list of members (6 pages) |
14 November 2001 | Return made up to 20/11/01; full list of members (6 pages) |
5 April 2001 | Full accounts made up to 31 March 2000 (8 pages) |
5 April 2001 | Full accounts made up to 31 March 2000 (8 pages) |
2 January 2001 | Return made up to 20/11/00; full list of members (6 pages) |
2 January 2001 | Return made up to 20/11/00; full list of members (6 pages) |
23 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
23 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
22 November 1999 | Return made up to 20/11/99; full list of members (6 pages) |
22 November 1999 | Return made up to 20/11/99; full list of members (6 pages) |
31 January 1999 | Full accounts made up to 31 March 1998 (8 pages) |
31 January 1999 | Full accounts made up to 31 March 1998 (8 pages) |
9 December 1998 | Return made up to 20/11/98; full list of members (6 pages) |
9 December 1998 | Return made up to 20/11/98; full list of members (6 pages) |
18 November 1997 | Return made up to 20/11/97; no change of members (4 pages) |
18 November 1997 | Return made up to 20/11/97; no change of members (4 pages) |
9 September 1997 | Full accounts made up to 31 March 1997 (8 pages) |
9 September 1997 | Full accounts made up to 31 March 1997 (8 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (9 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (9 pages) |
8 January 1997 | Return made up to 20/11/96; no change of members (4 pages) |
8 January 1997 | Return made up to 20/11/96; no change of members (4 pages) |
7 February 1996 | Full accounts made up to 31 March 1995 (10 pages) |
7 February 1996 | Full accounts made up to 31 March 1995 (10 pages) |
24 January 1996 | Return made up to 20/11/95; full list of members (6 pages) |
24 January 1996 | Return made up to 20/11/95; full list of members (6 pages) |
26 February 1986 | Memorandum and Articles of Association (10 pages) |
26 February 1986 | Memorandum and Articles of Association (10 pages) |
4 February 1986 | Company name changed\certificate issued on 04/02/86 (2 pages) |
4 February 1986 | Company name changed\certificate issued on 04/02/86 (2 pages) |
10 December 1985 | Incorporation (13 pages) |
10 December 1985 | Incorporation (13 pages) |
10 December 1985 | Certificate of incorporation (1 page) |
10 December 1985 | Certificate of incorporation (1 page) |