London
SW7 1DN
Secretary Name | Mr Roger Taylor |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 July 2007(20 years after company formation) |
Appointment Duration | 16 years, 8 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Oak House Warren Road Kingston Surrey KT2 7HU |
Director Name | Bisher Azem |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(3 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 04 February 1999) |
Role | Company Director |
Correspondence Address | Evergreen Telegraph Cottage Warren Road Kingston On Thames Surrey |
Director Name | Mr Nabil Naaman |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(3 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 21 September 1998) |
Role | Managing Director |
Correspondence Address | 3 Telegraph Cottage Warren Road Coombe Hill Kingston Of Thames Surrey |
Secretary Name | Anthony Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(3 years, 11 months after company formation) |
Appointment Duration | 16 years (resigned 12 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kismet Beech Avenue Camberley Surrey GU15 2JT |
Director Name | Anthony Bell |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1998(11 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 12 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kismet Beech Avenue Camberley Surrey GU15 2JT |
Secretary Name | Anthony Bell |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1998(11 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 12 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kismet Beech Avenue Camberley Surrey GU15 2JT |
Director Name | Mr Wael Smadi |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1999(11 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 07 December 2003) |
Role | Company Director |
Correspondence Address | 38 Acacia Road London NW8 6AP |
Registered Address | 35 Landmark Square London E14 9AB |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
2 at £1 | John Stuart Cariss & Kathleen Veronica Bleasdale 33.33% Ordinary |
---|---|
1 at £1 | Bisher Azem 16.67% Ordinary |
1 at £1 | Boston Capital LTD 16.67% Ordinary |
1 at £1 | Mrs Mouna Takla 16.67% Ordinary |
1 at £1 | Rima Azem 16.67% Ordinary |
Year | 2014 |
---|---|
Turnover | £133,440 |
Net Worth | £6 |
Cash | £1,113 |
Current Liabilities | £111,400 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 June 2023 (9 months ago) |
---|---|
Next Return Due | 14 July 2024 (3 months, 2 weeks from now) |
12 February 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
---|---|
2 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
3 January 2020 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
9 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
10 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
9 July 2018 | Confirmation statement made on 30 June 2018 with updates (4 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
12 July 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
12 July 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
28 September 2016 | Total exemption full accounts made up to 31 March 2016 (6 pages) |
28 September 2016 | Total exemption full accounts made up to 31 March 2016 (6 pages) |
11 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
11 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
13 October 2015 | Total exemption full accounts made up to 31 March 2015 (6 pages) |
13 October 2015 | Total exemption full accounts made up to 31 March 2015 (6 pages) |
14 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
16 December 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
16 December 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
11 August 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
23 October 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
23 October 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
3 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-07-03
|
3 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-07-03
|
30 May 2013 | Director's details changed for Mr Karim Azem on 15 May 2013 (2 pages) |
30 May 2013 | Director's details changed for Mr Karim Azem on 15 May 2013 (2 pages) |
10 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
9 July 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
9 July 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
19 October 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
19 October 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
2 August 2011 | Registered office address changed from 5 Prince's Gate London SW7 1QJ on 2 August 2011 (1 page) |
2 August 2011 | Registered office address changed from 5 Prince's Gate London SW7 1QJ on 2 August 2011 (1 page) |
2 August 2011 | Registered office address changed from 5 Prince's Gate London SW7 1QJ on 2 August 2011 (1 page) |
19 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
27 July 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
27 July 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
13 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Director's details changed for Karim Azem on 4 January 2010 (2 pages) |
2 June 2010 | Director's details changed for Karim Azem on 4 January 2010 (2 pages) |
2 June 2010 | Director's details changed for Karim Azem on 4 January 2010 (2 pages) |
24 September 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
24 September 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
8 July 2009 | Return made up to 30/06/09; full list of members (5 pages) |
8 July 2009 | Return made up to 30/06/09; full list of members (5 pages) |
21 July 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
21 July 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
16 July 2008 | Return made up to 30/06/08; full list of members (5 pages) |
16 July 2008 | Return made up to 30/06/08; full list of members (5 pages) |
16 July 2008 | Director's change of particulars / karim azem / 15/07/2007 (1 page) |
16 July 2008 | Director's change of particulars / karim azem / 15/07/2007 (1 page) |
26 October 2007 | Return made up to 30/06/07; change of members (7 pages) |
26 October 2007 | Return made up to 30/06/07; change of members (7 pages) |
19 October 2007 | Secretary resigned;director resigned (1 page) |
19 October 2007 | Secretary resigned;director resigned (1 page) |
19 October 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
19 October 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
19 October 2007 | New secretary appointed (2 pages) |
19 October 2007 | New secretary appointed (2 pages) |
11 July 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
11 July 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
11 July 2006 | Return made up to 30/06/06; full list of members (8 pages) |
11 July 2006 | Return made up to 30/06/06; full list of members (8 pages) |
13 October 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
13 October 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
12 July 2005 | Return made up to 30/06/05; full list of members (8 pages) |
12 July 2005 | Return made up to 30/06/05; full list of members (8 pages) |
5 October 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
5 October 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
31 August 2004 | Return made up to 30/06/04; full list of members (8 pages) |
31 August 2004 | Return made up to 30/06/04; full list of members (8 pages) |
5 January 2004 | New director appointed (2 pages) |
5 January 2004 | New director appointed (2 pages) |
18 December 2003 | Director resigned (1 page) |
18 December 2003 | Director resigned (1 page) |
3 November 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
3 November 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
18 September 2003 | Registered office changed on 18/09/03 from: 50 church street weybridge surrey KT13 8DS (1 page) |
18 September 2003 | Registered office changed on 18/09/03 from: 50 church street weybridge surrey KT13 8DS (1 page) |
23 July 2003 | Registered office changed on 23/07/03 from: 50 church street weybridge surrey KT13 8DS (1 page) |
23 July 2003 | Registered office changed on 23/07/03 from: 50 church street weybridge surrey KT13 8DS (1 page) |
22 July 2003 | Return made up to 30/06/03; no change of members
|
22 July 2003 | Return made up to 30/06/03; no change of members
|
10 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
10 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
5 July 2002 | Return made up to 30/06/02; no change of members (7 pages) |
5 July 2002 | Return made up to 30/06/02; no change of members (7 pages) |
10 January 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
10 January 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
19 July 2001 | Return made up to 30/06/01; full list of members (10 pages) |
19 July 2001 | Return made up to 30/06/01; full list of members (10 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (5 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (5 pages) |
4 July 2000 | Return made up to 30/06/00; full list of members
|
4 July 2000 | Return made up to 30/06/00; full list of members
|
20 August 1999 | Full accounts made up to 31 March 1999 (6 pages) |
20 August 1999 | Full accounts made up to 31 March 1999 (6 pages) |
5 July 1999 | Return made up to 30/06/99; no change of members (4 pages) |
5 July 1999 | Return made up to 30/06/99; no change of members (4 pages) |
21 February 1999 | New director appointed (2 pages) |
21 February 1999 | New director appointed (2 pages) |
11 February 1999 | Director resigned (1 page) |
11 February 1999 | Director resigned (1 page) |
2 February 1999 | Full accounts made up to 31 March 1998 (5 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (5 pages) |
29 September 1998 | Director resigned (1 page) |
29 September 1998 | New secretary appointed;new director appointed (2 pages) |
29 September 1998 | New secretary appointed;new director appointed (2 pages) |
29 September 1998 | Director resigned (1 page) |
9 January 1998 | Full accounts made up to 31 March 1997 (6 pages) |
9 January 1998 | Full accounts made up to 31 March 1997 (6 pages) |
9 July 1997 | Return made up to 30/06/97; full list of members (6 pages) |
9 July 1997 | Return made up to 30/06/97; full list of members (6 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (6 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (6 pages) |
24 June 1996 | Return made up to 30/06/96; no change of members (4 pages) |
24 June 1996 | Return made up to 30/06/96; no change of members (4 pages) |
21 February 1996 | Registered office changed on 21/02/96 from: 192 sloane street london SW1X 9QX (1 page) |
21 February 1996 | Registered office changed on 21/02/96 from: 192 sloane street london SW1X 9QX (1 page) |
8 February 1996 | Full accounts made up to 31 March 1995 (5 pages) |
8 February 1996 | Full accounts made up to 31 March 1995 (5 pages) |
19 June 1995 | Return made up to 30/06/95; no change of members (4 pages) |
19 June 1995 | Return made up to 30/06/95; no change of members (4 pages) |
27 August 1987 | Memorandum and Articles of Association (13 pages) |
27 August 1987 | Memorandum and Articles of Association (13 pages) |