St John Wood Park
London
NW8 6ND
Director Name | Mrs Sylvia Adly Ayoub Tadros |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 October 1994(6 years after company formation) |
Appointment Duration | 23 years, 10 months (closed 14 August 2018) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 29 Middlefield St John Wood Park London NW8 6ND |
Secretary Name | Mrs Sylvia Adly Ayoub Tadros |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 October 1994(6 years after company formation) |
Appointment Duration | 23 years, 10 months (closed 14 August 2018) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 29 Middlefield St John Wood Park London NW8 6ND |
Director Name | David Thomas Hutchinson |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1991(3 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 September 1993) |
Role | General Manager |
Correspondence Address | 61 Wisbech Road Thorney Peterborough Cambridgeshire PE6 0SA |
Director Name | Mr Alan McCutchion |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1991(3 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 September 1993) |
Role | Company Director |
Correspondence Address | 6 Court Avenue Old Coulsdon Surrey CR5 1HF |
Director Name | Doss Hanna Todros |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | Egyptian |
Status | Resigned |
Appointed | 06 October 1991(3 years after company formation) |
Appointment Duration | 3 years (resigned 06 October 1994) |
Role | Company Director |
Correspondence Address | 2 Chesterfield Street London W1X 7HG |
Secretary Name | Clive Trevor Mannering |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1991(3 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 September 1993) |
Role | Company Director |
Correspondence Address | New Biddenden Green Farm Lewd Lane Smarden Kent TN27 8NP |
Secretary Name | Mrs Sylvia Adly Ayoub Tadros |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1993(4 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 17 September 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Middlefield St John Wood Park London NW8 6ND |
Director Name | Doss Hanna Tadros |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | Egyptian |
Status | Resigned |
Appointed | 19 October 1994(6 years after company formation) |
Appointment Duration | Resigned same day (resigned 19 October 1994) |
Role | Company Director |
Correspondence Address | 11 Mahmoud Bassioni Street Cairo Egypt |
Website | theegyptianroom.com |
---|
Registered Address | 6th Floor 25 Farringdon Street London EC4A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
500 at £1 | Dr Ihab Hanna Tadros 50.00% Ordinary |
---|---|
500 at £1 | Mrs Sylvia Adly Ayoub Tadros 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,210,323 |
Cash | £603 |
Current Liabilities | £565,381 |
Latest Accounts | 30 September 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
26 November 2012 | Delivered on: 13 December 2012 Persons entitled: Trustees for the Epc International LTD Pension Scheme Classification: Debenture Secured details: All monies due or to become due from the company on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital see image for full details. Outstanding |
---|---|
16 April 2009 | Delivered on: 20 April 2009 Persons entitled: Ihab Hanna Tadros and Sylvia Adly Ayou Tadros, Morgan Lloyd Trustees LTD as Trustees of the Epc Pension Scheme Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Domain name www.epc-UK.com. Outstanding |
3 July 1996 | Delivered on: 8 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 all the "the deposit(s)" referred to in the schedule to form 395 please see form for full details. See the mortgage charge document for full details. Outstanding |
3 February 2004 | Delivered on: 12 February 2004 Satisfied on: 11 October 2012 Persons entitled: Barclays Bank PLC 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. Fully Satisfied |
27 February 1991 | Delivered on: 7 March 1991 Satisfied on: 13 March 2009 Persons entitled: Banque Francaise De L'orient Classification: Deed of assignment of guarantees Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The company as beneficial owner assigned to the bank absolutely all sums of money payable now or at any time to the company under the guarantees, together with the full benefit of all legal rights and remedies relating thereto. (Please see doc M395 for full details). Fully Satisfied |
14 August 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 May 2018 | First Gazette notice for voluntary strike-off (1 page) |
22 May 2018 | Application to strike the company off the register (3 pages) |
22 December 2017 | Notification of Sylvia Tadros as a person with significant control on 1 November 2016 (2 pages) |
29 November 2017 | Withdrawal of a person with significant control statement on 29 November 2017 (3 pages) |
29 November 2017 | Withdrawal of a person with significant control statement on 29 November 2017 (3 pages) |
17 November 2017 | Confirmation statement made on 6 October 2017 with updates (4 pages) |
17 November 2017 | Confirmation statement made on 6 October 2017 with updates (4 pages) |
25 April 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
25 April 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
21 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
21 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
5 July 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
5 July 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
1 December 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 July 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
1 July 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
9 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
11 August 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
11 August 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
3 April 2014 | Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 3 April 2014 (1 page) |
3 April 2014 | Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 3 April 2014 (1 page) |
3 April 2014 | Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 3 April 2014 (1 page) |
7 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
17 December 2012 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
17 December 2012 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
13 December 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
13 December 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
16 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
16 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
9 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (5 pages) |
9 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (5 pages) |
9 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
26 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
10 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (5 pages) |
10 October 2011 | Director's details changed for Sylvia Adly Ayoub Tadros on 6 October 2011 (2 pages) |
10 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (5 pages) |
10 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (5 pages) |
10 October 2011 | Director's details changed for Sylvia Adly Ayoub Tadros on 6 October 2011 (2 pages) |
10 October 2011 | Director's details changed for Sylvia Adly Ayoub Tadros on 6 October 2011 (2 pages) |
5 August 2011 | Director's details changed for Sylvia Adly Ayoub Tadros on 4 August 2011 (2 pages) |
5 August 2011 | Director's details changed for Mr Ihab Hanna Tadros on 4 August 2011 (2 pages) |
5 August 2011 | Director's details changed for Mr Ihab Hanna Tadros on 4 August 2011 (2 pages) |
5 August 2011 | Director's details changed for Sylvia Adly Ayoub Tadros on 4 August 2011 (2 pages) |
5 August 2011 | Secretary's details changed for Sylvia Adly Ayoub Tadros on 4 August 2011 (2 pages) |
5 August 2011 | Director's details changed for Mr Ihab Hanna Tadros on 4 August 2011 (2 pages) |
5 August 2011 | Director's details changed for Sylvia Adly Ayoub Tadros on 4 August 2011 (2 pages) |
5 August 2011 | Secretary's details changed for Sylvia Adly Ayoub Tadros on 4 August 2011 (2 pages) |
5 August 2011 | Secretary's details changed for Sylvia Adly Ayoub Tadros on 4 August 2011 (2 pages) |
12 July 2011 | Registered office address changed from 8 Wellington Road Lower Ground Floor London NW8 9SP on 12 July 2011 (1 page) |
12 July 2011 | Registered office address changed from 8 Wellington Road Lower Ground Floor London NW8 9SP on 12 July 2011 (1 page) |
8 February 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
8 February 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
8 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (5 pages) |
8 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (5 pages) |
8 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (5 pages) |
10 September 2010 | Director's details changed for Sylvia Adly Ayoub Tadros on 9 August 2010 (2 pages) |
10 September 2010 | Director's details changed for Sylvia Adly Ayoub Tadros on 9 August 2010 (2 pages) |
10 September 2010 | Director's details changed for Sylvia Adly Ayoub Tadros on 9 August 2010 (2 pages) |
9 September 2010 | Director's details changed for Dr Ihab Hanna Tadros on 9 August 2010 (2 pages) |
9 September 2010 | Secretary's details changed for Sylvia Adly Ayoub Tadros on 9 August 2010 (2 pages) |
9 September 2010 | Director's details changed for Dr Ihab Hanna Tadros on 9 August 2010 (2 pages) |
9 September 2010 | Secretary's details changed for Sylvia Adly Ayoub Tadros on 9 August 2010 (2 pages) |
9 September 2010 | Secretary's details changed for Sylvia Adly Ayoub Tadros on 9 August 2010 (2 pages) |
9 September 2010 | Director's details changed for Dr Ihab Hanna Tadros on 9 August 2010 (2 pages) |
27 January 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
27 January 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
8 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (4 pages) |
8 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (4 pages) |
8 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (4 pages) |
20 April 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
20 April 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
17 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
17 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
10 March 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
10 March 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
3 November 2008 | Location of register of members (1 page) |
3 November 2008 | Location of register of members (1 page) |
3 November 2008 | Return made up to 06/10/08; full list of members (4 pages) |
3 November 2008 | Return made up to 06/10/08; full list of members (4 pages) |
15 May 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
15 May 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
29 October 2007 | Return made up to 06/10/07; no change of members (7 pages) |
29 October 2007 | Return made up to 06/10/07; no change of members (7 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
29 January 2007 | Registered office changed on 29/01/07 from: 2ND floor (west) 92 new cavendish street london W1W 6XJ (1 page) |
29 January 2007 | Registered office changed on 29/01/07 from: 2ND floor (west) 92 new cavendish street london W1W 6XJ (1 page) |
17 October 2006 | Return made up to 06/10/06; full list of members
|
17 October 2006 | Return made up to 06/10/06; full list of members
|
5 July 2006 | Registered office changed on 05/07/06 from: 14 upper montagu street london W1H 2PD (1 page) |
5 July 2006 | Registered office changed on 05/07/06 from: 14 upper montagu street london W1H 2PD (1 page) |
16 January 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
16 January 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
13 October 2005 | Return made up to 06/10/05; full list of members (7 pages) |
13 October 2005 | Return made up to 06/10/05; full list of members (7 pages) |
21 September 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
21 September 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
9 November 2004 | Return made up to 06/10/04; full list of members (5 pages) |
9 November 2004 | Return made up to 06/10/04; full list of members (5 pages) |
14 October 2004 | Registered office changed on 14/10/04 from: 66 wigmore street london W1U 2HQ (1 page) |
14 October 2004 | Registered office changed on 14/10/04 from: 66 wigmore street london W1U 2HQ (1 page) |
14 October 2004 | Location of register of members (1 page) |
14 October 2004 | Location of register of members (1 page) |
28 July 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
28 July 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
12 February 2004 | Particulars of mortgage/charge (9 pages) |
12 February 2004 | Particulars of mortgage/charge (9 pages) |
14 November 2003 | Return made up to 06/10/03; full list of members (5 pages) |
14 November 2003 | Return made up to 06/10/03; full list of members (5 pages) |
10 July 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
10 July 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
17 October 2002 | Registered office changed on 17/10/02 from: 48 portland place london W1N 4AJ (1 page) |
17 October 2002 | Return made up to 06/10/02; full list of members (5 pages) |
17 October 2002 | Registered office changed on 17/10/02 from: 48 portland place london W1N 4AJ (1 page) |
17 October 2002 | Return made up to 06/10/02; full list of members (5 pages) |
17 October 2002 | Location of register of members (1 page) |
17 October 2002 | Location of register of members (1 page) |
15 July 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
15 July 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
5 October 2001 | Return made up to 06/10/01; full list of members (5 pages) |
5 October 2001 | Return made up to 06/10/01; full list of members (5 pages) |
1 October 2001 | Accounting reference date shortened from 31/10/01 to 30/09/01 (1 page) |
1 October 2001 | Accounting reference date shortened from 31/10/01 to 30/09/01 (1 page) |
28 August 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
28 August 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
7 December 2000 | Director's particulars changed (1 page) |
7 December 2000 | Return made up to 06/10/00; full list of members (5 pages) |
7 December 2000 | Director's particulars changed (1 page) |
7 December 2000 | Return made up to 06/10/00; full list of members (5 pages) |
5 December 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
5 December 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
10 November 1999 | Return made up to 06/10/99; full list of members (6 pages) |
10 November 1999 | Registered office changed on 10/11/99 from: 145-157 st john street london EC1V 4PY (1 page) |
10 November 1999 | Return made up to 06/10/99; full list of members (6 pages) |
10 November 1999 | Registered office changed on 10/11/99 from: 145-157 st john street london EC1V 4PY (1 page) |
17 May 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
17 May 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
29 October 1998 | Return made up to 06/10/98; no change of members (4 pages) |
29 October 1998 | Return made up to 06/10/98; no change of members (4 pages) |
1 July 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
1 July 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
17 October 1997 | Return made up to 06/10/97; no change of members (4 pages) |
17 October 1997 | Return made up to 06/10/97; no change of members (4 pages) |
1 September 1997 | Accounts for a small company made up to 31 October 1996 (9 pages) |
1 September 1997 | Accounts for a small company made up to 31 October 1996 (9 pages) |
1 November 1996 | Return made up to 06/10/96; full list of members (6 pages) |
1 November 1996 | Return made up to 06/10/96; full list of members (6 pages) |
8 July 1996 | Particulars of mortgage/charge (4 pages) |
8 July 1996 | Particulars of mortgage/charge (4 pages) |
19 June 1996 | Accounts for a small company made up to 31 October 1995 (9 pages) |
19 June 1996 | Accounts for a small company made up to 31 October 1995 (9 pages) |
18 October 1995 | Return made up to 06/10/95; no change of members (4 pages) |
18 October 1995 | Return made up to 06/10/95; no change of members (4 pages) |
6 April 1995 | Registered office changed on 06/04/95 from: 32-36 great portland st london W1N 5AD (1 page) |
6 April 1995 | Registered office changed on 06/04/95 from: 32-36 great portland st london W1N 5AD (1 page) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (5 pages) |