Somerset Road
London
SW19 5JA
Secretary Name | Mrs Dawser Ramatalla |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 December 1998(11 years, 10 months after company formation) |
Appointment Duration | 25 years, 5 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 38 Somerset House Somerset Road London SW19 5JA |
Director Name | Mr Amir Ramatalla |
---|---|
Date of Birth | October 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1990(3 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 02 February 1998) |
Role | Company Director |
Correspondence Address | 12a Ross Court Putney Hill London SW15 3NY |
Secretary Name | Mrs Masin Ramatalla |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1990(3 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 December 1998) |
Role | Company Director |
Correspondence Address | 38-39 Somerset House Somerset Road London SW19 5JA |
Director Name | Mrs Dawser Ramatalla |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1998(11 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 December 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Somerset House Somerset Road London SW19 5JA |
Registered Address | 38/38 Somerset House Somerset Road London SW19 5JA |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Village |
Built Up Area | Greater London |
25 at £1 | Faisal Rahmatalla 25.00% Ordinary |
---|---|
21 at £1 | Ali Ramatalla 21.00% Ordinary |
21 at £1 | Rafah Rahmatallah 21.00% Ordinary |
17 at £1 | Masin Ramatalla 17.00% Ordinary |
16 at £1 | Dawser Ramatalla 16.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £279,612 |
Cash | £39,336 |
Current Liabilities | £424,929 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 3 weeks from now) |
14 July 2000 | Delivered on: 15 July 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as 183 new king's road london SW6 title number LN150805. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
---|---|
14 July 2000 | Delivered on: 15 July 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as 181 new king's road london SW6 title number LN151906. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
14 July 2000 | Delivered on: 15 July 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as 614 fulham road london SW6 title number BGL5228. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
14 July 2000 | Delivered on: 15 July 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
22 May 1995 | Delivered on: 26 May 1995 Satisfied on: 26 July 2000 Persons entitled: Bank Austria Ag Classification: General debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 181 new kings road fulham london SW6 t/no LN150805 together with all that f/h property k/a 183 new kings road fulham london SW6 t/no LN151906 and l/h property k/a 395 upper richmond road london SW14 and 16 colston road t/no sy 305904 f/h property k/a 614 fulham road london SW6 t/no bgl 5228. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
24 September 1992 | Delivered on: 28 September 1992 Satisfied on: 19 July 2000 Persons entitled: Z-Landerbank Bank Austria Ag Classification: Fixed charge Secured details: All monies due or to become due from the compant to the chargee under the terms of the charge. Particulars: All that f/h land k/a 614 fulham road fulham london SW6 and all that l/h land k/a 395 upper richmond road west and 16 colston road london SW14. Fully Satisfied |
15 December 1989 | Delivered on: 21 December 1989 Satisfied on: 19 July 2000 Persons entitled: Osterreich Ische Landerbank A.G. Classification: Fixed 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 k/a 181, new kings road fulham SW6 title no LN151906 f/h land and buildings k/a 183 new kings road fulham SW6 title no LN151805 (see form 395 for further details). Fully Satisfied |
15 December 1989 | Delivered on: 21 December 1989 Satisfied on: 19 July 2000 Persons entitled: Osterreich Ische Landerbank A.G. Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A fixed charge over sterling deposit account no 62093011 (see form 395 for further details). Fully Satisfied |
23 December 2023 | Unaudited abridged accounts made up to 31 March 2023 (9 pages) |
---|---|
10 July 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
22 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (9 pages) |
12 July 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
30 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (9 pages) |
13 July 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
31 March 2021 | Unaudited abridged accounts made up to 31 March 2020 (9 pages) |
22 February 2021 | Satisfaction of charge 8 in full (2 pages) |
22 February 2021 | Satisfaction of charge 7 in full (2 pages) |
10 February 2021 | Satisfaction of charge 5 in full (1 page) |
2 July 2020 | Change of details for Mr Faisal Mohammed Ahmed Rahmatallah as a person with significant control on 1 March 2020 (2 pages) |
2 July 2020 | Registered office address changed from Stillwater Oak End Way Woodham Surrey KT15 3DY England to 38/38 Somerset House Somerset Road London SW19 5JA on 2 July 2020 (1 page) |
1 July 2020 | Registered office address changed from 38/39 Somerset House Somerset Road London SW19 5JA to Stillwater Oak End Way Woodham Surrey KT15 3DY on 1 July 2020 (1 page) |
1 July 2020 | Confirmation statement made on 1 July 2020 with updates (4 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
28 August 2019 | Confirmation statement made on 24 August 2019 with no updates (3 pages) |
27 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (10 pages) |
29 August 2018 | Confirmation statement made on 24 August 2018 with no updates (3 pages) |
30 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
31 August 2017 | Notification of Masin Ramatalla as a person with significant control on 6 April 2016 (2 pages) |
31 August 2017 | Notification of Masin Ramatalla as a person with significant control on 6 April 2016 (2 pages) |
31 August 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
31 August 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
8 September 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
8 September 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
2 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
8 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
16 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 October 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (5 pages) |
5 October 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (5 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (5 pages) |
1 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
24 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (5 pages) |
24 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (5 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
19 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
17 January 2010 | Annual return made up to 24 August 2009 with a full list of shareholders (4 pages) |
17 January 2010 | Annual return made up to 24 August 2009 with a full list of shareholders (4 pages) |
22 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 April 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
1 October 2008 | Return made up to 24/08/08; full list of members (4 pages) |
1 October 2008 | Return made up to 24/08/08; full list of members (4 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
28 August 2007 | Return made up to 24/08/07; full list of members (3 pages) |
28 August 2007 | Return made up to 24/08/07; full list of members (3 pages) |
10 May 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
10 May 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
25 August 2006 | Secretary's particulars changed (1 page) |
25 August 2006 | Return made up to 24/08/06; full list of members (3 pages) |
25 August 2006 | Secretary's particulars changed (1 page) |
25 August 2006 | Return made up to 24/08/06; full list of members (3 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
1 September 2005 | Return made up to 24/08/05; full list of members (3 pages) |
1 September 2005 | Return made up to 24/08/05; full list of members (3 pages) |
9 September 2004 | Return made up to 24/08/04; full list of members (7 pages) |
9 September 2004 | Return made up to 24/08/04; full list of members (7 pages) |
24 August 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
24 August 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
11 December 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
11 December 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
7 September 2003 | Return made up to 24/08/03; full list of members (7 pages) |
7 September 2003 | Return made up to 24/08/03; full list of members (7 pages) |
30 November 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
30 November 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
24 October 2002 | Return made up to 24/08/02; full list of members (7 pages) |
24 October 2002 | Return made up to 24/08/02; full list of members (7 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
19 December 2001 | Return made up to 24/08/01; full list of members (7 pages) |
19 December 2001 | Return made up to 24/08/01; full list of members (7 pages) |
29 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
29 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
26 October 2000 | Return made up to 24/08/00; full list of members (7 pages) |
26 October 2000 | Return made up to 24/08/00; full list of members (7 pages) |
26 July 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
26 July 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
19 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 2000 | Particulars of mortgage/charge (5 pages) |
15 July 2000 | Particulars of mortgage/charge (4 pages) |
15 July 2000 | Particulars of mortgage/charge (5 pages) |
15 July 2000 | Particulars of mortgage/charge (4 pages) |
15 July 2000 | Particulars of mortgage/charge (4 pages) |
15 July 2000 | Particulars of mortgage/charge (4 pages) |
15 July 2000 | Particulars of mortgage/charge (4 pages) |
15 July 2000 | Particulars of mortgage/charge (4 pages) |
21 March 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
21 March 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
1 September 1999 | Return made up to 24/08/99; no change of members (4 pages) |
1 September 1999 | Return made up to 24/08/99; no change of members (4 pages) |
28 May 1999 | Secretary resigned (1 page) |
28 May 1999 | Secretary resigned (1 page) |
18 May 1999 | New secretary appointed (2 pages) |
18 May 1999 | Director resigned (1 page) |
18 May 1999 | New secretary appointed (2 pages) |
18 May 1999 | Director resigned (1 page) |
5 May 1999 | Director resigned (1 page) |
5 May 1999 | Director resigned (1 page) |
12 November 1998 | Return made up to 24/08/98; full list of members
|
12 November 1998 | Return made up to 24/08/98; full list of members
|
12 November 1998 | New director appointed (2 pages) |
12 November 1998 | New director appointed (2 pages) |
16 December 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
16 December 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
8 October 1997 | Return made up to 24/08/97; full list of members (6 pages) |
8 October 1997 | Return made up to 24/08/97; full list of members (6 pages) |
2 February 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
2 February 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
10 September 1996 | Return made up to 24/08/96; full list of members
|
10 September 1996 | Return made up to 24/08/96; full list of members
|
17 November 1995 | Return made up to 24/08/95; full list of members
|
17 November 1995 | Return made up to 24/08/95; full list of members
|
8 June 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
8 June 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
1 June 1995 | Registered office changed on 01/06/95 from: 1 highlands park leatherhead surrey, KT22 8NL (1 page) |
1 June 1995 | Registered office changed on 01/06/95 from: 1 highlands park leatherhead surrey, KT22 8NL (1 page) |
26 May 1995 | Particulars of mortgage/charge (8 pages) |
26 May 1995 | Particulars of mortgage/charge (8 pages) |
6 February 1987 | Certificate of Incorporation (1 page) |
6 February 1987 | Certificate of Incorporation (1 page) |