London
NW1 7ST
Director Name | Saif Al-Saadoon |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 September 1991(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 January 1994) |
Role | Chartered Accountant |
Correspondence Address | 30 Canons Close Radlett Hertfordshire WD7 7ER |
Director Name | Mr Abdul Aziz Moosa Jassani |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(5 years, 7 months after company formation) |
Appointment Duration | 24 years, 11 months (resigned 31 August 2016) |
Role | Company Director |
Country of Residence | Dubai Uae |
Correspondence Address | 19 Prince Albert Road Prince Albert Road London NW1 7ST |
Secretary Name | Abdul Aziz Moosa Jassani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(5 years, 7 months after company formation) |
Appointment Duration | 24 years, 11 months (resigned 31 August 2016) |
Role | Company Director |
Correspondence Address | 19 Prince Albert Road Prince Albert Road London NW1 7ST |
Registered Address | 19 Prince Albert Road Prince Albert Road London NW1 7ST |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 12 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 26 September 2024 (5 months, 1 week from now) |
31 May 1990 | Delivered on: 5 June 1990 Persons entitled: Midland Bank PLC Classification: Sub charge Secured details: All monies due or to become due from the company and/or uni-properties limited to the chargee on any account whatsoever. Particulars: Plot 20 hewitt close gillingham kent. Outstanding |
---|---|
1 June 1990 | Delivered on: 5 June 1990 Persons entitled: Midland Bank PLC Classification: Sub charge Secured details: All monies due or to become due from the company and/or uni-properties limited to the chargee on any account whatsoever. Particulars: Property k/a plot 2, 127 grange road, gillingham, kent. Outstanding |
23 January 1990 | Delivered on: 1 February 1990 Persons entitled: Midland 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: F/H land and buildings on the south side of carthagan rd. Sutton sandy beds. T/n bd 144744. Outstanding |
12 July 1989 | Delivered on: 18 July 1989 Persons entitled: Midland 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 on the north side of bedford rd. Morston moretaine. Outstanding |
29 March 1989 | Delivered on: 7 April 1989 Persons entitled: Midland 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: Midland fixed & floating charge over undertaking and all property and assets present and future including bookdebts & uncalled capital. Outstanding |
29 March 1989 | Delivered on: 31 March 1989 Persons entitled: Midland 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: F/H land buildings & hereditaments k/a woodford house daventry northants. Outstanding |
22 March 1989 | Delivered on: 31 March 1989 Persons entitled: Midland 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: F/H land buildings hereditaments k/a silverspot close rainham kent. Outstanding |
15 May 1991 | Delivered on: 21 May 1991 Persons entitled: Midland Bank PLC Classification: Deed of consent and charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot 12, no.2 Hewitt close, gillingham, kent. Outstanding |
15 May 1991 | Delivered on: 21 May 1991 Persons entitled: Midland Bank PLC Classification: Sub charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot 14, no.6 Hewitt close, gillingham, kent. Outstanding |
15 May 1991 | Delivered on: 21 May 1991 Persons entitled: Midland Bank PLC Classification: Sub charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot 10 no.16 Hewitt close, gillingham, kent. Outstanding |
15 May 1991 | Delivered on: 21 May 1991 Persons entitled: Midland Bank PLC Classification: Deed of consent and charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot 18, no.14 Hewitt close, gillingham, kent. Outstanding |
15 May 1991 | Delivered on: 21 May 1991 Persons entitled: Midland Bank PLC Classification: Sub charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot 19, no.16 Hewitt close, gillingham, kent. Outstanding |
15 May 1991 | Delivered on: 21 May 1991 Persons entitled: Midland Bank PLC Classification: Deed of consent and charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property situate at and k/a plot 20, no. 18, hewitt close, gillingham kent. Outstanding |
15 May 1991 | Delivered on: 21 May 1991 Persons entitled: Midland Bank PLC Classification: Sub charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot 22, no.22 Hewitt close, gillingham, kent. Outstanding |
15 May 1991 | Delivered on: 21 May 1991 Persons entitled: Midland Bank PLC Classification: Sub charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot 25, no 28 hewitt close, gillingham, kent. Outstanding |
15 May 1991 | Delivered on: 21 May 1991 Persons entitled: Midland Bank PLC Classification: Sub charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot 3, no. 129 grange road, gillingham, kent. Outstanding |
1 March 1988 | Delivered on: 14 March 1988 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book debts uncalled capital. Outstanding |
15 May 1991 | Delivered on: 21 May 1991 Persons entitled: Midland Bank PLC Classification: Sub charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot 7, no.1 Hewitt close, gillingham, kent. Outstanding |
15 May 1991 | Delivered on: 21 May 1991 Persons entitled: Midland Bank PLC Classification: Deed of consent and charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot 5, 133, grange road, gillingham, kent. Outstanding |
15 May 1991 | Delivered on: 21 May 1991 Persons entitled: Midland Bank PLC Classification: Sub charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property situate at and k/a plot 9, no.5 Hewitt close, gillingham, kent. Outstanding |
31 October 1990 | Delivered on: 9 November 1990 Persons entitled: Midland Bank PLC Classification: Sub charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a plot 26 no; 30 hewitt close, gillingham, kent. Outstanding |
20 August 1990 | Delivered on: 25 August 1990 Persons entitled: Midland Bank PLC Classification: Sub charge Secured details: All monies due or to become due from the company and uni-properties limited to the chargee on any account whatsoever. Particulars: Plot 12, 2 hewitt close gillingham kent. Outstanding |
29 June 1990 | Delivered on: 19 July 1990 Persons entitled: Midland Bank PLC Classification: Deed of consent Secured details: All monies due or to become due from the company uni-properties limited to the chargee on any account whatsoever. Particulars: Plot 15 no 8 hewitt close gillingham kent. Outstanding |
28 June 1990 | Delivered on: 19 July 1990 Persons entitled: Midland Bank PLC Classification: Sub charge Secured details: All monies due or to become due from the company and/or uni-properties limited to the chargee on any account whatsoever. Particulars: Plot 5 133 grande raw gillingham kent. Outstanding |
19 June 1990 | Delivered on: 22 June 1990 Persons entitled: Midland Bank PLC Classification: Sub charge Secured details: All monies due or to become due from the company and/or uni-properties limited to the chargee on any account whatsoever. Particulars: Plot 14 6 hewitt close gillingham kent. Outstanding |
25 May 1990 | Delivered on: 13 June 1990 Persons entitled: Midland Bank PLC Classification: Sub charge Secured details: All monies due or to become due from the company and/or uni-properties limited to the chargee on any account whatsoever. Particulars: Plot 17 12 hewitt house gillingham kent. Outstanding |
31 May 1990 | Delivered on: 7 June 1990 Persons entitled: Midland Bank PLC Classification: Sub charge Secured details: All monies due or to become due from the company uni-properties limited to the chargee on any account whatsoever. Particulars: Plot 27, 44 hewitt close, gillingham kent. Outstanding |
10 February 1988 | Delivered on: 12 February 1988 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from uni-properties limited to midland bank PLC on any account whatsoever & by the company under the terms of the charge. Particulars: F/H land & hereditaments k/a 125-155 grange road gillingham kent t/no: k 616349. Outstanding |
19 September 2023 | Confirmation statement made on 12 September 2023 with updates (5 pages) |
---|---|
3 July 2023 | Accounts for a dormant company made up to 31 December 2022 (7 pages) |
23 September 2022 | Confirmation statement made on 12 September 2022 with updates (5 pages) |
5 September 2022 | Accounts for a dormant company made up to 31 December 2021 (7 pages) |
28 September 2021 | Confirmation statement made on 12 September 2021 with updates (5 pages) |
18 June 2021 | Accounts for a dormant company made up to 31 December 2020 (7 pages) |
25 September 2020 | Confirmation statement made on 12 September 2020 with updates (4 pages) |
4 September 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
16 September 2019 | Confirmation statement made on 12 September 2019 with no updates (3 pages) |
16 September 2019 | Cessation of Abdul Aziz Moosa Jassani as a person with significant control on 11 August 2019 (1 page) |
7 August 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
1 October 2018 | Confirmation statement made on 12 September 2018 with no updates (3 pages) |
10 August 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
30 October 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
27 October 2016 | Confirmation statement made on 12 September 2016 with updates (6 pages) |
27 October 2016 | Confirmation statement made on 12 September 2016 with updates (6 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
24 October 2016 | Termination of appointment of Abdul Aziz Moosa Jassani as a secretary on 31 August 2016 (1 page) |
24 October 2016 | Termination of appointment of Abdul Aziz Moosa Jassani as a director on 31 August 2016 (1 page) |
24 October 2016 | Termination of appointment of Abdul Aziz Moosa Jassani as a director on 31 August 2016 (1 page) |
24 October 2016 | Termination of appointment of Abdul Aziz Moosa Jassani as a secretary on 31 August 2016 (1 page) |
3 February 2016 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2016-02-03
|
30 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
27 April 2015 | Registered office address changed from 37 Regent Court North Bank London NW8 8UN to 19 Prince Albert Road Prince Albert Road London NW1 7ST on 27 April 2015 (1 page) |
27 April 2015 | Registered office address changed from 37 Regent Court North Bank London NW8 8UN to 19 Prince Albert Road Prince Albert Road London NW1 7ST on 27 April 2015 (1 page) |
27 April 2015 | Registered office address changed from 19 Prince Albert Road Prince Albert Road London NW1 7ST England to 19 Prince Albert Road Prince Albert Road London NW1 7ST on 27 April 2015 (1 page) |
27 April 2015 | Registered office address changed from 19 Prince Albert Road Prince Albert Road London NW1 7ST England to 19 Prince Albert Road Prince Albert Road London NW1 7ST on 27 April 2015 (1 page) |
12 November 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
12 November 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
2 November 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-11-02
|
2 November 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-11-02
|
9 October 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
26 November 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
26 November 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
13 September 2012 | Director's details changed for Mr Abdul Aziz Moosa Jassani on 1 January 2012 (2 pages) |
13 September 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (4 pages) |
13 September 2012 | Director's details changed for Mr Abdul Aziz Moosa Jassani on 1 January 2012 (2 pages) |
13 September 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (4 pages) |
13 September 2012 | Director's details changed for Mr Abdul Aziz Moosa Jassani on 1 January 2012 (2 pages) |
12 September 2012 | Secretary's details changed for Abdul Aziz Moosa Jassani on 1 January 2012 (1 page) |
12 September 2012 | Secretary's details changed for Abdul Aziz Moosa Jassani on 1 January 2012 (1 page) |
12 September 2012 | Registered office address changed from 53 North Gate Prince Albert Road London NW8 7EH on 12 September 2012 (1 page) |
12 September 2012 | Registered office address changed from 53 North Gate Prince Albert Road London NW8 7EH on 12 September 2012 (1 page) |
12 September 2012 | Secretary's details changed for Abdul Aziz Moosa Jassani on 1 January 2012 (1 page) |
30 November 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (5 pages) |
30 November 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (5 pages) |
10 October 2011 | Director's details changed for Abdul Aziz Moosa Jassani on 1 March 2010 (2 pages) |
10 October 2011 | Director's details changed for Abdul Aziz Moosa Jassani on 1 March 2010 (2 pages) |
10 October 2011 | Annual return made up to 14 September 2010 with a full list of shareholders (5 pages) |
10 October 2011 | Director's details changed for Abdul Aziz Moosa Jassani on 1 March 2010 (2 pages) |
10 October 2011 | Annual return made up to 14 September 2010 with a full list of shareholders (5 pages) |
4 October 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
4 October 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
24 September 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
24 September 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
18 November 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
18 November 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
24 September 2009 | Return made up to 14/09/09; full list of members (4 pages) |
24 September 2009 | Return made up to 14/09/09; full list of members (4 pages) |
12 December 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
12 December 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
13 October 2008 | Return made up to 14/09/08; full list of members (4 pages) |
13 October 2008 | Return made up to 14/09/08; full list of members (4 pages) |
11 October 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
11 October 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
18 September 2007 | Return made up to 14/09/07; no change of members (7 pages) |
18 September 2007 | Return made up to 14/09/07; no change of members (7 pages) |
21 May 2007 | Return made up to 14/09/06; no change of members (7 pages) |
21 May 2007 | Return made up to 14/09/06; no change of members (7 pages) |
7 January 2007 | Registered office changed on 07/01/07 from: c/o helmores 35/37 grosvenor gardens london SW1W 0BY (1 page) |
7 January 2007 | Registered office changed on 07/01/07 from: c/o helmores 35/37 grosvenor gardens london SW1W 0BY (1 page) |
15 August 2006 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
15 August 2006 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
25 April 2006 | Return made up to 14/09/05; full list of members
|
25 April 2006 | Return made up to 14/09/05; full list of members
|
7 November 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
7 November 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
11 October 2004 | Return made up to 14/09/04; full list of members (7 pages) |
11 October 2004 | Return made up to 14/09/04; full list of members (7 pages) |
11 October 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
11 October 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
3 February 2004 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
3 February 2004 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
3 October 2003 | Return made up to 14/09/03; full list of members (7 pages) |
3 October 2003 | Return made up to 14/09/03; full list of members (7 pages) |
29 November 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
29 November 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
20 September 2002 | Return made up to 14/09/02; full list of members
|
20 September 2002 | Return made up to 14/09/02; full list of members
|
18 December 2001 | Total exemption full accounts made up to 31 December 2000 (6 pages) |
18 December 2001 | Return made up to 14/09/01; full list of members (6 pages) |
18 December 2001 | Return made up to 14/09/01; full list of members (6 pages) |
18 December 2001 | Total exemption full accounts made up to 31 December 2000 (6 pages) |
14 November 2000 | Return made up to 14/09/00; full list of members
|
14 November 2000 | Return made up to 14/09/00; full list of members
|
23 October 2000 | Full accounts made up to 31 December 1999 (6 pages) |
23 October 2000 | Full accounts made up to 31 December 1999 (6 pages) |
8 October 1999 | Full accounts made up to 31 December 1998 (7 pages) |
8 October 1999 | Return made up to 14/09/99; no change of members (4 pages) |
8 October 1999 | Full accounts made up to 31 December 1998 (7 pages) |
8 October 1999 | Return made up to 14/09/99; no change of members (4 pages) |
23 December 1998 | Return made up to 14/09/98; full list of members
|
23 December 1998 | Return made up to 14/09/98; full list of members
|
15 October 1998 | Full accounts made up to 31 December 1997 (7 pages) |
15 October 1998 | Full accounts made up to 31 December 1997 (7 pages) |
26 October 1997 | Full accounts made up to 31 December 1996 (7 pages) |
26 October 1997 | Full accounts made up to 31 December 1996 (7 pages) |
11 October 1996 | Return made up to 14/09/96; no change of members
|
11 October 1996 | Return made up to 14/09/96; no change of members
|
11 October 1996 | Full accounts made up to 31 December 1995 (8 pages) |
11 October 1996 | Full accounts made up to 31 December 1995 (8 pages) |
5 October 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
5 October 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
7 June 1995 | Accounts for a small company made up to 31 December 1993 (8 pages) |
7 June 1995 | Accounts for a small company made up to 31 December 1993 (8 pages) |
6 June 1995 | Secretary's particulars changed (2 pages) |
6 June 1995 | Secretary's particulars changed (2 pages) |
24 January 1986 | Incorporation (15 pages) |
24 January 1986 | Incorporation (15 pages) |