Royal Avenue
Worcester Park
Surrey
KT4 7JT
Secretary Name | Mr Nabeel Nouraldeen Ahmed |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 May 1992(3 years, 5 months after company formation) |
Appointment Duration | 25 years, 11 months (closed 24 April 2018) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 29 Drumaline Ridge Royal Avenue Worcester Park Surrey KT4 7JT |
Director Name | Mrs Tala Omari |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 September 2004(15 years, 9 months after company formation) |
Appointment Duration | 13 years, 7 months (closed 24 April 2018) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 29 Drumaline Ridge Royal Avenue Worcester Park Surrey KT4 7JT |
Director Name | Mr Sinan Rasim Said Al-Obaidi |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 November 2010(22 years after company formation) |
Appointment Duration | 7 years, 5 months (closed 24 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 The Mews Hendley Wigan Lancashire WN2 3EZ |
Director Name | Neville Heywood Jackson |
---|---|
Date of Birth | July 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1991(3 years after company formation) |
Appointment Duration | 2 years (resigned 01 December 1993) |
Role | Retired |
Correspondence Address | 36 Rhoselan Park Conway Road Colwyn Bay Clwyd LL29 7HR Wales |
Director Name | Penelope Purcell |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1991(3 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 08 May 1992) |
Role | Company Director |
Correspondence Address | 6 Landsdowne Close Wimbledon London SW19 2LL |
Secretary Name | Penelope Purcell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1991(3 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 08 May 1992) |
Role | Company Director |
Correspondence Address | 6 Landsdowne Close Wimbledon London SW19 2LL |
Director Name | Valerie Jackson |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(5 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 August 1997) |
Role | Company Director |
Correspondence Address | 55 Salisbury Road Worcester Park Surrey KT4 7DF |
Director Name | James Francis Morrish |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(5 years after company formation) |
Appointment Duration | 10 years, 9 months (resigned 10 September 2004) |
Role | Civil Engineer |
Correspondence Address | Silverdale Main Drive Gerrards Cross Bucks SL9 7PR |
Director Name | Males Radic |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(16 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 25 November 2010) |
Role | Company Director |
Correspondence Address | Flat 9 Upper Richmond Road, Putney London SW15 2SR |
Website | itscltd.com |
---|---|
Email address | [email protected] |
Telephone | 020 88747282 |
Telephone region | London |
Registered Address | Park House Park Terrace Worcester Park Surrey KT4 7JZ |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Old Malden |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
500k at £1 | Nabeel Nouraldeen Ahmed 50.00% Ordinary |
---|---|
500k at £1 | Saib Abdul Karim Ahmed Kirwi 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £291,374 |
Cash | £53,281 |
Current Liabilities | £273,224 |
Latest Accounts | 30 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 June |
20 March 2002 | Delivered on: 21 March 2002 Persons entitled: Hsbc 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: Unit 9 northfields prospect putney bridge road wandsworth london and unit 10 northfields prospect putney bridge road wandsworth t/nos: TGL28819 and TGL6736. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
20 March 2002 | Delivered on: 21 March 2002 Satisfied on: 24 June 2006 Persons entitled: Hsbc 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 |
10 August 1999 | Delivered on: 17 August 1999 Satisfied on: 2 October 2010 Persons entitled: Midland 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. See the mortgage charge document for full details. Fully Satisfied |
3 December 1998 | Delivered on: 10 December 1998 Satisfied on: 2 October 2010 Persons entitled: Banque Francaise De L'orient Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the company's interest in the land and buildings k/a 9 and 10 northfields prospect putney bridge road northfields london SW18 t/nos.TGL28819 and TGL6736 and by way of floating charge its undertaking and all its property assets and rights present and future. Fully Satisfied |
24 June 1992 | Delivered on: 6 July 1992 Satisfied on: 2 October 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Letter of pledge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Sum of us $ 123,723.12 as well as any smaller or larger sums which may from time to time be lodged by the company with the bank on united states dollar account no. Itsc LTD. Fully Satisfied |
10 May 1992 | Delivered on: 22 May 1992 Satisfied on: 2 October 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Letter of pledge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of us$123,723.12 As well as any smaller or larger sums which may from time to time be lodged by the company with the bank on united states dollar account number itscltd. Fully Satisfied |
22 June 1989 | Delivered on: 3 July 1989 Satisfied on: 24 December 1990 Persons entitled: National Bank of Abu Dhabi Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1) f/h property k/a unit 9 northfields prospect putney bridge & road london sw 18 ("the property") including buildings now to be erected thereon and all trade and other fixtures fixed plant and machinery 2) all rents now or in or hereafter in respect of property 3) by way of a floating charge all the assets both present and future situated on in or at the property including the benefit of all contracts for the time being and all its undertaking (or whatever nature) referable to the property or assets or rights otherwise subject to a fixed charge to the chargee. Fully Satisfied |
24 April 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 February 2018 | First Gazette notice for voluntary strike-off (1 page) |
25 January 2018 | Application to strike the company off the register (3 pages) |
26 September 2017 | Previous accounting period extended from 30 December 2016 to 29 June 2017 (1 page) |
26 September 2017 | Previous accounting period extended from 30 December 2016 to 29 June 2017 (1 page) |
12 April 2017 | Satisfaction of charge 7 in full (4 pages) |
12 April 2017 | Satisfaction of charge 7 in full (4 pages) |
14 February 2017 | Registered office address changed from 9 Northfields Prospect Northfields London SW18 1PE to Park House Park Terrace Worcester Park Surrey KT4 7JZ on 14 February 2017 (1 page) |
14 February 2017 | Registered office address changed from 9 Northfields Prospect Northfields London SW18 1PE to Park House Park Terrace Worcester Park Surrey KT4 7JZ on 14 February 2017 (1 page) |
30 November 2016 | Total exemption small company accounts made up to 30 December 2015 (6 pages) |
30 November 2016 | Confirmation statement made on 25 November 2016 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 30 December 2015 (6 pages) |
30 November 2016 | Confirmation statement made on 25 November 2016 with updates (5 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
10 December 2015 | Register inspection address has been changed from 58-60 Berners Street London W1T 3JS United Kingdom to 30 City Road London EC1Y 2AB (1 page) |
10 December 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Register inspection address has been changed from 58-60 Berners Street London W1T 3JS United Kingdom to 30 City Road London EC1Y 2AB (1 page) |
10 December 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
30 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
30 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
27 November 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
28 February 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
5 December 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
28 November 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (7 pages) |
28 November 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (7 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
19 December 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (7 pages) |
19 December 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (7 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
1 February 2011 | Appointment of Mr Sinan Rasim Said Al-Obaidi as a director (2 pages) |
1 February 2011 | Termination of appointment of Males Radic as a director (1 page) |
1 February 2011 | Appointment of Mr Sinan Rasim Said Al-Obaidi as a director (2 pages) |
1 February 2011 | Annual return made up to 25 November 2010 with a full list of shareholders (7 pages) |
1 February 2011 | Termination of appointment of Males Radic as a director (1 page) |
1 February 2011 | Annual return made up to 25 November 2010 with a full list of shareholders (7 pages) |
5 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
5 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
5 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
5 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
5 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
5 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
5 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
5 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
21 January 2010 | Annual return made up to 25 November 2009 with a full list of shareholders (6 pages) |
21 January 2010 | Annual return made up to 25 November 2009 with a full list of shareholders (6 pages) |
22 December 2009 | Register(s) moved to registered inspection location (1 page) |
22 December 2009 | Register(s) moved to registered inspection location (1 page) |
22 December 2009 | Register(s) moved to registered inspection location (1 page) |
22 December 2009 | Register(s) moved to registered inspection location (1 page) |
22 December 2009 | Register(s) moved to registered inspection location (1 page) |
22 December 2009 | Register inspection address has been changed (1 page) |
22 December 2009 | Register(s) moved to registered inspection location (1 page) |
22 December 2009 | Register(s) moved to registered inspection location (1 page) |
22 December 2009 | Register(s) moved to registered inspection location (1 page) |
22 December 2009 | Register(s) moved to registered inspection location (1 page) |
22 December 2009 | Register(s) moved to registered inspection location (1 page) |
22 December 2009 | Register inspection address has been changed (1 page) |
20 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
26 November 2008 | Return made up to 25/11/08; full list of members (4 pages) |
26 November 2008 | Return made up to 25/11/08; full list of members (4 pages) |
11 August 2008 | Partial exemption accounts made up to 31 December 2007 (5 pages) |
11 August 2008 | Partial exemption accounts made up to 31 December 2007 (5 pages) |
3 December 2007 | Return made up to 25/11/07; full list of members (3 pages) |
3 December 2007 | Return made up to 25/11/07; full list of members (3 pages) |
3 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
3 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
3 January 2007 | Return made up to 25/11/06; full list of members (3 pages) |
3 January 2007 | Return made up to 25/11/06; full list of members (3 pages) |
2 January 2007 | Location of register of members (1 page) |
2 January 2007 | Location of register of members (1 page) |
24 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
15 June 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
12 December 2005 | Return made up to 25/11/05; full list of members (3 pages) |
12 December 2005 | Return made up to 25/11/05; full list of members (3 pages) |
5 September 2005 | New director appointed (1 page) |
5 September 2005 | New director appointed (1 page) |
23 August 2005 | Return made up to 25/11/04; full list of members (3 pages) |
23 August 2005 | Return made up to 25/11/04; full list of members (3 pages) |
22 December 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
22 December 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
9 November 2004 | New director appointed (2 pages) |
9 November 2004 | Director resigned (1 page) |
9 November 2004 | New director appointed (2 pages) |
9 November 2004 | Director resigned (1 page) |
4 November 2004 | Return made up to 10/09/04; full list of members (7 pages) |
4 November 2004 | Return made up to 10/09/04; full list of members (7 pages) |
21 July 2004 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
21 July 2004 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
29 December 2003 | Return made up to 25/11/03; full list of members (7 pages) |
29 December 2003 | Return made up to 25/11/03; full list of members (7 pages) |
28 January 2003 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
28 January 2003 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
14 January 2003 | Return made up to 25/11/02; full list of members (7 pages) |
14 January 2003 | Return made up to 25/11/02; full list of members (7 pages) |
21 March 2002 | Particulars of mortgage/charge (3 pages) |
21 March 2002 | Particulars of mortgage/charge (3 pages) |
21 March 2002 | Particulars of mortgage/charge (3 pages) |
21 March 2002 | Particulars of mortgage/charge (3 pages) |
30 January 2002 | Accounts for a small company made up to 31 December 2000 (6 pages) |
30 January 2002 | Accounts for a small company made up to 31 December 2000 (6 pages) |
13 December 2001 | Return made up to 25/11/01; full list of members (6 pages) |
13 December 2001 | Return made up to 25/11/01; full list of members (6 pages) |
24 November 2000 | Return made up to 25/11/00; full list of members (6 pages) |
24 November 2000 | Return made up to 25/11/00; full list of members (6 pages) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
19 November 1999 | Return made up to 25/11/99; full list of members (6 pages) |
19 November 1999 | Return made up to 25/11/99; full list of members (6 pages) |
2 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
2 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
17 August 1999 | Particulars of mortgage/charge (3 pages) |
17 August 1999 | Particulars of mortgage/charge (3 pages) |
30 December 1998 | Return made up to 25/11/98; full list of members (6 pages) |
30 December 1998 | Return made up to 25/11/98; full list of members (6 pages) |
10 December 1998 | Particulars of mortgage/charge (3 pages) |
10 December 1998 | Particulars of mortgage/charge (3 pages) |
29 May 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
29 May 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
28 November 1997 | Return made up to 25/11/97; no change of members (4 pages) |
28 November 1997 | Return made up to 25/11/97; no change of members (4 pages) |
4 September 1997 | Director resigned (1 page) |
4 September 1997 | Director resigned (1 page) |
20 June 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
20 June 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
2 December 1996 | Return made up to 25/11/96; no change of members (4 pages) |
2 December 1996 | Return made up to 25/11/96; no change of members (4 pages) |
5 December 1995 | Return made up to 25/11/95; full list of members (6 pages) |
5 December 1995 | Return made up to 25/11/95; full list of members (6 pages) |
4 September 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
4 September 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (10 pages) |
1 December 1992 | Return made up to 25/11/92; full list of members (6 pages) |
1 December 1992 | Return made up to 25/11/92; full list of members (6 pages) |
6 July 1992 | Particulars of mortgage/charge (3 pages) |
6 July 1992 | Particulars of mortgage/charge (3 pages) |
22 May 1992 | Particulars of mortgage/charge (3 pages) |
22 May 1992 | Particulars of mortgage/charge (3 pages) |
26 November 1991 | Return made up to 25/11/91; no change of members (4 pages) |
26 November 1991 | Return made up to 25/11/91; no change of members (4 pages) |
19 February 1989 | Memorandum and Articles of Association (11 pages) |
19 February 1989 | Memorandum and Articles of Association (11 pages) |
4 February 1989 | Resolutions
|
4 February 1989 | Resolutions
|
30 January 1989 | Company name changed hallowstop LIMITED\certificate issued on 31/01/89 (2 pages) |
30 January 1989 | Company name changed hallowstop LIMITED\certificate issued on 31/01/89 (2 pages) |
25 November 1988 | Incorporation (15 pages) |
25 November 1988 | Incorporation (15 pages) |