London
W13 9RR
Director Name | Mr Eshaya Issac Chemmani |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(3 years, 12 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 25 December 1999) |
Role | Managing Director |
Correspondence Address | 18 St Stephens Avenue West Ealing London W13 8ES |
Director Name | Mr Yousef Issac Enwia |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | Iraqi |
Status | Resigned |
Appointed | 17 July 1991(3 years, 12 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 26 June 1992) |
Role | Export Consultant |
Correspondence Address | 1 Warwick Road Ealing London W5 3XH |
Director Name | Mr Yuail Issac Enwia |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 July 1991(3 years, 12 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 05 November 1991) |
Role | Consultant |
Correspondence Address | 3304 Trina Lane Ceres California Foreign |
Secretary Name | Mr Eshaya Issac Chemmani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(3 years, 12 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 26 June 1992) |
Role | Company Director |
Correspondence Address | 18 St Stephens Avenue West Ealing London W13 8ES |
Director Name | Mrs Papronya Hermiz Chemmani |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(5 years after company formation) |
Appointment Duration | 29 years (resigned 04 August 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 St Stephens Avenue London W13 8ES |
Secretary Name | Mrs Papronya Hermiz Chemmani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(5 years after company formation) |
Appointment Duration | 9 years, 8 months (resigned 22 April 2002) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 18 St Stephens Avenue London W13 8ES |
Secretary Name | Beronya Hermiz Korkes |
---|---|
Nationality | Iranian |
Status | Resigned |
Appointed | 22 April 2002(14 years, 9 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 04 August 2021) |
Role | Secretary |
Correspondence Address | 14 Dryden Avenue Hanwell London W7 1ES |
Registered Address | 109-110 Viglen House Alperton Lane Alperton London HA0 1HD |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Alperton |
Built Up Area | Greater London |
45k at £1 | Papronya Harmiz Chemmani 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £45,261 |
Cash | £5,688 |
Current Liabilities | £89,826 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
1 January 2004 | Delivered on: 13 January 2004 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property being 62 northfield avenue west ealing london. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
---|---|
10 January 1999 | Delivered on: 13 January 1999 Satisfied on: 24 February 2004 Persons entitled: Lloyds Bank PLC Classification: Mortgage 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 62 northfield avenue,west ealing,london W13 9RT.t/no.mx 245384.. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
30 May 1994 | Delivered on: 13 June 1994 Satisfied on: 24 February 2004 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 62 northfield avenue west ealing london t/n mx 245384 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
4 August 1993 | Delivered on: 9 August 1993 Satisfied on: 24 February 2004 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 in relation to a documentary credit in favour of kabi pharmacia uppsala sweden for SKR56,250. Particulars: The sum of us$7,200 together with interest accrued now or to be held by the bank on an account numbered 140/1/03665763 and earmarked or designated by reference to the company. Fully Satisfied |
16 March 1993 | Delivered on: 23 March 1993 Satisfied on: 23 January 1995 Persons entitled: National Westminster Bank PLC Classification: Charge over creit balances Secured details: All monies due or to become due from the company to the chargee in relation to a guarantee dated 6TH october 1992 in favour of ghq jordan armed forces for £1,778.00. Particulars: The sum of £1,778.00 together with interest accrued now or to be held by the chargee on an account numbered 13204912 and earmarked or designated by reference to the company. Fully Satisfied |
23 October 1992 | Delivered on: 28 October 1992 Satisfied on: 24 February 2004 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 in relation to a guarantee dated 6TH october 1992 for £1,300 in favour of g h q jordan armed forces in relation to a performance bond issued by arab bank PLC, shmeisani amman jordan in respect of tender P17/91 purchase order no 540. Particulars: The sum of £1,300 together with interest accrued now or to be held by the chargee on an account numbered 13204912 and earmarked or designated by reference to the company. Fully Satisfied |
15 August 1989 | Delivered on: 24 August 1989 Satisfied on: 23 January 1995 Persons entitled: Bank of Credit and Commerce International Societeanonyne Classification: Cash deposit security terms Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies (in whatever currency) now or in the future standing to the credit of any deposit account (inc time deposit). Fully Satisfied |
5 November 2020 | Satisfaction of charge 7 in full (2 pages) |
---|---|
1 September 2020 | Confirmation statement made on 14 August 2020 with no updates (3 pages) |
25 November 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
14 August 2019 | Confirmation statement made on 14 August 2019 with no updates (3 pages) |
18 October 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
21 August 2018 | Confirmation statement made on 18 August 2018 with no updates (3 pages) |
27 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
7 September 2017 | Confirmation statement made on 18 August 2017 with updates (4 pages) |
7 September 2017 | Confirmation statement made on 18 August 2017 with updates (4 pages) |
4 October 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
4 October 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
18 August 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
18 August 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
24 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 November 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
5 December 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
5 December 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
3 November 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
13 May 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
13 May 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
3 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (4 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 September 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (4 pages) |
16 September 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (4 pages) |
18 October 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
18 October 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
25 August 2010 | Director's details changed for Papronya Hermiz Chemmani on 17 July 2010 (2 pages) |
25 August 2010 | Director's details changed for Papronya Hermiz Chemmani on 17 July 2010 (2 pages) |
25 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (4 pages) |
25 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (4 pages) |
8 August 2009 | Full accounts made up to 31 March 2009 (10 pages) |
8 August 2009 | Full accounts made up to 31 March 2009 (10 pages) |
29 July 2009 | Return made up to 17/07/09; full list of members (3 pages) |
29 July 2009 | Return made up to 17/07/09; full list of members (3 pages) |
23 December 2008 | Return made up to 17/07/08; full list of members (3 pages) |
23 December 2008 | Registered office changed on 23/12/2008 from 184 church road london NW10 9NP (1 page) |
23 December 2008 | Registered office changed on 23/12/2008 from 184 church road london NW10 9NP (1 page) |
23 December 2008 | Return made up to 17/07/08; full list of members (3 pages) |
22 August 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
22 August 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
13 May 2008 | Registered office changed on 13/05/2008 from 44 mountfeild road ealing W5 2NQ (1 page) |
13 May 2008 | Registered office changed on 13/05/2008 from 44 mountfeild road ealing W5 2NQ (1 page) |
24 September 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
24 September 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
6 August 2007 | Return made up to 17/07/07; full list of members (2 pages) |
6 August 2007 | Return made up to 17/07/07; full list of members (2 pages) |
7 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
7 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
12 September 2006 | Return made up to 17/07/06; full list of members (2 pages) |
12 September 2006 | Return made up to 17/07/06; full list of members (2 pages) |
5 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
5 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
23 August 2005 | Return made up to 17/07/05; full list of members (6 pages) |
23 August 2005 | Return made up to 17/07/05; full list of members (6 pages) |
28 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
28 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
21 July 2004 | Return made up to 17/07/04; full list of members (6 pages) |
21 July 2004 | Return made up to 17/07/04; full list of members (6 pages) |
24 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 January 2004 | Particulars of mortgage/charge (6 pages) |
13 January 2004 | Particulars of mortgage/charge (6 pages) |
13 October 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
13 October 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
21 August 2003 | Return made up to 17/07/03; full list of members (6 pages) |
21 August 2003 | Return made up to 17/07/03; full list of members (6 pages) |
20 December 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
20 December 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
28 November 2002 | Return made up to 17/07/02; full list of members
|
28 November 2002 | Return made up to 17/07/02; full list of members
|
30 April 2002 | New secretary appointed (2 pages) |
30 April 2002 | New secretary appointed (2 pages) |
30 April 2002 | Secretary resigned (1 page) |
30 April 2002 | Secretary resigned (1 page) |
29 January 2002 | Total exemption full accounts made up to 31 March 2001 (13 pages) |
29 January 2002 | Total exemption full accounts made up to 31 March 2001 (13 pages) |
14 August 2001 | Return made up to 17/07/01; full list of members (7 pages) |
14 August 2001 | Return made up to 17/07/01; full list of members (7 pages) |
27 December 2000 | Full accounts made up to 31 March 2000 (13 pages) |
27 December 2000 | Full accounts made up to 31 March 2000 (13 pages) |
17 August 2000 | Return made up to 17/07/00; full list of members
|
17 August 2000 | Return made up to 17/07/00; full list of members
|
15 July 1999 | Return made up to 17/07/99; no change of members (4 pages) |
15 July 1999 | Return made up to 17/07/99; no change of members (4 pages) |
14 July 1999 | Full accounts made up to 31 March 1999 (16 pages) |
14 July 1999 | Full accounts made up to 31 March 1999 (16 pages) |
13 January 1999 | Particulars of mortgage/charge (4 pages) |
13 January 1999 | Particulars of mortgage/charge (4 pages) |
30 September 1998 | Full accounts made up to 31 March 1998 (13 pages) |
30 September 1998 | Full accounts made up to 31 March 1998 (13 pages) |
17 July 1998 | Return made up to 17/07/98; no change of members (4 pages) |
17 July 1998 | Return made up to 17/07/98; no change of members (4 pages) |
1 September 1997 | Full accounts made up to 31 March 1997 (12 pages) |
1 September 1997 | Full accounts made up to 31 March 1997 (12 pages) |
18 July 1997 | Return made up to 17/07/97; full list of members (6 pages) |
18 July 1997 | Return made up to 17/07/97; full list of members (6 pages) |
27 August 1996 | Resolutions
|
27 August 1996 | Resolutions
|
21 August 1996 | Full accounts made up to 31 March 1996 (12 pages) |
21 August 1996 | Full accounts made up to 31 March 1996 (12 pages) |
29 February 1996 | Full accounts made up to 31 March 1995 (12 pages) |
29 February 1996 | Full accounts made up to 31 March 1995 (12 pages) |
12 July 1995 | Return made up to 17/07/95; no change of members (4 pages) |
12 July 1995 | Return made up to 17/07/95; no change of members (4 pages) |
13 June 1994 | Particulars of mortgage/charge (3 pages) |
13 June 1994 | Particulars of mortgage/charge (3 pages) |
9 August 1993 | Particulars of mortgage/charge (3 pages) |
9 August 1993 | Particulars of mortgage/charge (3 pages) |
28 October 1992 | Particulars of mortgage/charge (3 pages) |
28 October 1992 | Particulars of mortgage/charge (3 pages) |