London
W2 2EH
Director Name | Mr Sayed Mohamed Ramzi Mohamed Elmoniri |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 2022(32 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 Edgware Road London W2 2EH |
Director Name | Mr George Armanios |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | Egyptian |
Status | Resigned |
Appointed | 02 October 1992(3 years, 1 month after company formation) |
Appointment Duration | 26 years, 8 months (resigned 08 June 2019) |
Role | Company Director |
Country of Residence | Egypt |
Correspondence Address | 117 Ullswater Crescent London SW15 3RE |
Director Name | Mr Gaber Armanios |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1992(3 years, 1 month after company formation) |
Appointment Duration | 29 years, 8 months (resigned 26 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 117 Ullswater Crescent London SW15 3RE |
Secretary Name | Nada Kassouf |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1994(4 years, 9 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 31 July 2005) |
Role | Company Director |
Correspondence Address | 7 Roskild Court Dagmar Avenue Wembley HA9 8UP |
Secretary Name | Beverley Palmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(16 years after company formation) |
Appointment Duration | 9 months (resigned 31 May 2006) |
Role | Company Director |
Correspondence Address | 152 Ann Street Plumstead London SE18 7LU |
Secretary Name | Mr Gaber Armanios |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(16 years, 9 months after company formation) |
Appointment Duration | 15 years, 12 months (resigned 26 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 117 Ullswater Crescent London SW15 3RE |
Registered Address | 62 Edgware Road London W2 2EH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
75 at £1 | Mr George Armanios 75.00% Ordinary |
---|---|
25 at £1 | Mr Gaber Armanios 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£13,378 |
Cash | £7,788 |
Current Liabilities | £57,926 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 26 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 9 June 2024 (1 month, 1 week from now) |
16 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
---|---|
29 September 2017 | Micro company accounts made up to 31 December 2016 (7 pages) |
11 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (10 pages) |
19 November 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
17 September 2015 | Total exemption small company accounts made up to 31 December 2014 (10 pages) |
29 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
12 December 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
8 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
10 December 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (5 pages) |
10 December 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (5 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
19 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (5 pages) |
19 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (5 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
1 November 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
29 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (5 pages) |
29 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (5 pages) |
29 October 2010 | Director's details changed for George Armanios on 2 October 2010 (2 pages) |
29 October 2010 | Director's details changed for George Armanios on 2 October 2010 (2 pages) |
4 November 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
9 October 2009 | Director's details changed for George Armanios on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Gaber Armanios on 1 October 2009 (2 pages) |
9 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
9 October 2009 | Director's details changed for George Armanios on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Gaber Armanios on 1 October 2009 (2 pages) |
9 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
11 December 2008 | Return made up to 02/10/08; full list of members (4 pages) |
11 December 2008 | Location of register of members (1 page) |
11 December 2008 | Registered office changed on 11/12/2008 from scottish provident house 76-80 college road harrow, middlesex. HA1 1BX (1 page) |
1 November 2008 | Total exemption full accounts made up to 31 December 2007 (13 pages) |
27 March 2008 | Amended accounts made up to 31 December 2006 (13 pages) |
2 February 2008 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
10 December 2007 | Return made up to 02/10/07; full list of members (2 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
23 October 2006 | Return made up to 02/10/06; full list of members (2 pages) |
22 June 2006 | Secretary resigned (1 page) |
22 June 2006 | New secretary appointed (2 pages) |
30 November 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
31 October 2005 | Return made up to 02/10/05; full list of members
|
31 October 2005 | Director's particulars changed (2 pages) |
31 October 2005 | New secretary appointed (2 pages) |
31 October 2005 | Secretary resigned (1 page) |
4 February 2005 | Total exemption small company accounts made up to 31 December 2003 (10 pages) |
24 January 2005 | Return made up to 02/10/04; full list of members (7 pages) |
29 December 2003 | Total exemption full accounts made up to 31 December 2002 (12 pages) |
17 October 2003 | Return made up to 02/10/03; full list of members (7 pages) |
7 November 2002 | Return made up to 02/10/02; full list of members (7 pages) |
31 October 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
27 December 2001 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
4 October 2001 | Return made up to 02/10/01; full list of members (6 pages) |
5 October 2000 | Return made up to 02/10/00; full list of members
|
17 August 2000 | Full accounts made up to 31 December 1999 (11 pages) |
15 December 1999 | Full accounts made up to 31 December 1998 (11 pages) |
8 October 1999 | Return made up to 02/10/99; full list of members (5 pages) |
23 November 1998 | Full accounts made up to 31 December 1997 (13 pages) |
8 October 1998 | Return made up to 02/10/98; full list of members (5 pages) |
5 November 1997 | Return made up to 02/10/97; full list of members (5 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (13 pages) |
2 February 1997 | Full accounts made up to 31 December 1995 (12 pages) |
13 October 1996 | Return made up to 02/10/96; full list of members (5 pages) |
1 November 1995 | Full accounts made up to 31 December 1994 (16 pages) |
20 October 1995 | Return made up to 02/10/95; no change of members
|