73 Stevenage Road
London
SW6 6NR
Secretary Name | SPW Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2003(15 years, 3 months after company formation) |
Appointment Duration | 21 years, 3 months |
Correspondence Address | Gable House 239 Regents Park Road Finchley London N3 3LF |
Director Name | Mr Ali Muhideen Al-Araji |
---|---|
Date of Birth | August 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(4 years, 6 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 08 May 1992) |
Role | Consulting Engineer |
Correspondence Address | Coombe Spinney Coombe Hill Road Kingston Upon Thames Surrey KT2 7DY |
Secretary Name | Mr Ali Muhideen Al-Araji |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(4 years, 6 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 08 May 1992) |
Role | Company Director |
Correspondence Address | Coombe Spinney Coombe Hill Road Kingston Upon Thames Surrey KT2 7DY |
Director Name | Dr Wasan Al-Alwan |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(4 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 January 1999) |
Role | Physician |
Correspondence Address | 62 Oakwood Court Abbotsbury Road London W14 8JY |
Secretary Name | Dr Talib Naji Talib |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 September 1997) |
Role | Consulting Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 68 Alder Lodge 73 Stevenage Road London SW6 6NR |
Secretary Name | Julian Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1997(10 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 05 June 2001) |
Role | Qc Controller |
Correspondence Address | 131 Munster Road Teddington Middlesex TW11 9LS |
Director Name | Aysar Daoud |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | Iraqi |
Status | Resigned |
Appointed | 15 May 1998(10 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 January 2003) |
Role | Housewife |
Correspondence Address | 3 Poppleton Croft Tingley Wakefield West Yorkshire WF3 1XB |
Secretary Name | Aysar Daoud |
---|---|
Nationality | Iraqi |
Status | Resigned |
Appointed | 05 June 2001(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 January 2003) |
Role | Company Director |
Correspondence Address | 3 Poppleton Croft Tingley Wakefield West Yorkshire WF3 1XB |
Telephone | 020 86438711 |
---|---|
Telephone region | London |
Registered Address | Gable House 239 Regents Park Road London N3 3LF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
270k at £1 | Talib Naji Talib 88.52% Ordinary Redeemable |
---|---|
35k at £1 | Talib Naji Talib 11.48% Ordinary |
Year | 2014 |
---|---|
Net Worth | £217,291 |
Cash | £13,638 |
Current Liabilities | £65,963 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 13 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 27 March 2024 (overdue) |
30 July 1996 | Delivered on: 5 August 1996 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all the "deposits" being charged account barclays bank PLC re comantec limited business premium account no. 20137456. see the mortgage charge document for full details. Outstanding |
---|---|
24 July 1996 | Delivered on: 31 July 1996 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over the deposit(s) being all sums of money in any currency deposited with barclays bank PLC re: comantec limited us$ call deposit account number 64552199. see the mortgage charge document for full details. Outstanding |
30 December 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
---|---|
27 May 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
23 January 2020 | Amended total exemption full accounts made up to 31 December 2018 (10 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
27 March 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
21 December 2018 | Amended total exemption full accounts made up to 31 December 2017 (10 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
13 March 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
13 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2018 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
21 December 2017 | Compulsory strike-off action has been suspended (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2017 | Confirmation statement made on 28 March 2017 with updates (7 pages) |
15 May 2017 | Confirmation statement made on 28 March 2017 with updates (7 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
4 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
10 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
22 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
13 November 2013 | Amended accounts made up to 31 December 2012 (4 pages) |
13 November 2013 | Amended accounts made up to 31 December 2012 (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
5 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (5 pages) |
5 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (5 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
8 May 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (5 pages) |
8 May 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
14 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (5 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
10 May 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (4 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
21 April 2009 | Return made up to 28/03/09; full list of members (3 pages) |
21 April 2009 | Return made up to 28/03/09; full list of members (3 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
25 September 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
25 September 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
15 April 2008 | Return made up to 28/03/08; full list of members (3 pages) |
15 April 2008 | Return made up to 28/03/08; full list of members (3 pages) |
9 May 2007 | Return made up to 28/03/07; full list of members (6 pages) |
9 May 2007 | Return made up to 28/03/07; full list of members (6 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
21 September 2006 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
21 September 2006 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
26 April 2006 | Return made up to 28/03/06; full list of members (2 pages) |
26 April 2006 | Return made up to 28/03/06; full list of members (2 pages) |
26 July 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
26 July 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
24 July 2005 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
24 July 2005 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
15 June 2005 | Return made up to 28/03/05; full list of members (5 pages) |
15 June 2005 | Return made up to 28/03/05; full list of members (5 pages) |
7 April 2004 | Return made up to 28/03/04; full list of members (5 pages) |
7 April 2004 | Return made up to 28/03/04; full list of members (5 pages) |
12 February 2004 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
12 February 2004 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
24 September 2003 | Delivery ext'd 3 mth 31/12/03 (1 page) |
24 September 2003 | Delivery ext'd 3 mth 31/12/03 (1 page) |
18 April 2003 | Return made up to 28/03/03; full list of members (5 pages) |
18 April 2003 | Return made up to 28/03/03; full list of members (5 pages) |
8 March 2003 | New secretary appointed (2 pages) |
8 March 2003 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
8 March 2003 | New secretary appointed (2 pages) |
8 March 2003 | Secretary resigned;director resigned (1 page) |
8 March 2003 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
8 March 2003 | Secretary resigned;director resigned (1 page) |
29 October 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
29 October 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
18 July 2002 | Return made up to 28/03/02; full list of members (5 pages) |
18 July 2002 | Return made up to 28/03/02; full list of members (5 pages) |
18 July 2001 | Nc inc already adjusted 20/11/00 (1 page) |
18 July 2001 | Nc inc already adjusted 20/11/00 (1 page) |
5 July 2001 | Ad 20/11/00--------- £ si 200000@1 (2 pages) |
5 July 2001 | Ad 20/11/00--------- £ si 200000@1 (2 pages) |
28 June 2001 | Resolutions
|
28 June 2001 | Resolutions
|
14 June 2001 | Director resigned (1 page) |
14 June 2001 | Director resigned (1 page) |
14 June 2001 | New secretary appointed (2 pages) |
14 June 2001 | Secretary resigned (1 page) |
14 June 2001 | New secretary appointed (2 pages) |
14 June 2001 | Secretary resigned (1 page) |
13 June 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
13 June 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
18 April 2001 | Return made up to 28/03/01; full list of members (6 pages) |
18 April 2001 | Registered office changed on 18/04/01 from: pearl assuranc house 319 ballards lane london N12 8LY (1 page) |
18 April 2001 | Return made up to 28/03/01; full list of members (6 pages) |
18 April 2001 | Registered office changed on 18/04/01 from: pearl assuranc house 319 ballards lane london N12 8LY (1 page) |
4 April 2000 | Return made up to 28/03/00; full list of members (7 pages) |
4 April 2000 | Return made up to 28/03/00; full list of members (7 pages) |
27 September 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
27 September 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
11 May 1999 | Compulsory strike-off action has been discontinued (1 page) |
11 May 1999 | Compulsory strike-off action has been discontinued (1 page) |
7 May 1999 | Return made up to 28/03/99; no change of members (4 pages) |
7 May 1999 | Return made up to 28/03/99; no change of members (4 pages) |
23 March 1999 | First Gazette notice for compulsory strike-off (1 page) |
23 March 1999 | First Gazette notice for compulsory strike-off (1 page) |
26 May 1998 | New director appointed (2 pages) |
26 May 1998 | New director appointed (2 pages) |
8 January 1998 | Accounts for a small company made up to 31 December 1996 (6 pages) |
8 January 1998 | Accounts for a small company made up to 31 December 1996 (6 pages) |
18 November 1997 | New secretary appointed (2 pages) |
18 November 1997 | Secretary resigned (1 page) |
18 November 1997 | New secretary appointed (2 pages) |
18 November 1997 | Secretary resigned (1 page) |
11 June 1997 | Return made up to 28/03/97; no change of members (5 pages) |
11 June 1997 | Return made up to 28/03/97; no change of members (5 pages) |
5 August 1996 | Particulars of mortgage/charge (4 pages) |
5 August 1996 | Particulars of mortgage/charge (4 pages) |
31 July 1996 | Particulars of mortgage/charge (4 pages) |
31 July 1996 | Particulars of mortgage/charge (4 pages) |
1 May 1996 | Accounts for a small company made up to 31 December 1994 (6 pages) |
1 May 1996 | Accounts for a small company made up to 31 December 1994 (6 pages) |
24 April 1996 | Return made up to 28/03/96; full list of members
|
24 April 1996 | Return made up to 28/03/96; full list of members
|
19 March 1996 | Strike-off action suspended (1 page) |
19 March 1996 | Strike-off action suspended (1 page) |
19 March 1996 | First Gazette notice for compulsory strike-off (1 page) |
19 March 1996 | First Gazette notice for compulsory strike-off (1 page) |
16 September 1987 | Incorporation (15 pages) |
16 September 1987 | Incorporation (15 pages) |