Geneva
Foreign
Secretary Name | David Naim Shamash |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 September 1992(2 years, 11 months after company formation) |
Appointment Duration | 26 years, 4 months (closed 29 January 2019) |
Role | Company Director |
Correspondence Address | 7-10 Chandos Street London W1G 9DQ |
Director Name | Mr David Naim Shamash |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2007(17 years, 8 months after company formation) |
Appointment Duration | 11 years, 8 months (closed 29 January 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 16 Saint Johns Wood Park London NW8 6QP |
Director Name | David Naim Shamash |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1992(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 April 1994) |
Role | Chartered Accountant |
Correspondence Address | 32 Woodsford Square London W14 8DP |
Director Name | Jamil Nam Shamash |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1992(2 years, 11 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 31 May 2007) |
Role | Company Director |
Correspondence Address | 12 Conduit Street London W1S 2XQ |
Registered Address | 7-10 (5th Floor) Chandos Street London W1G 9DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
100 at £1 | Deanfold Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,364 |
Current Liabilities | £14,375 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
20 December 2001 | Delivered on: 3 January 2002 Persons entitled: Investec Bank (UK) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The freehold property known as the argyle centre, york street, ramsgate t/no: K725965 by way of fixed charge the goodwill.by way of floating charge all plant machinery equipment furniture and other chattel assets. Outstanding |
---|---|
24 August 2001 | Delivered on: 4 September 2001 Persons entitled: West Bromwich Building Society Classification: Commercial mortgage deed Secured details: All monies due or to become due from the company to the chargee. Particulars: Tesco store york street ramsgate kent and all buildings fixtures plant and machinnery..by way of first fixed charge all the goodwill of the business the full beneefit of all licences consents permissions and agreements. Outstanding |
2 April 1993 | Delivered on: 6 April 1993 Persons entitled: Bristol and West Building Society Classification: Charge over deposit account Secured details: All monies due or to become due from the company to the chargee as referred to in a facility letter dated 10 november 1990 on any account whatsoever. Particulars: All the borrower's right title and interest in the balance for the time being on the interest bearing sterling deposit account. Outstanding |
2 April 1993 | Delivered on: 6 April 1993 Persons entitled: Bristol and West Building Society Classification: Debenture Secured details: All monies due or to become due from the company and/or a receiver to the chargee under the terms of the offer letter (as defined in the debenture and/or the debenture deed) 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. Outstanding |
2 April 1993 | Delivered on: 6 April 1993 Persons entitled: Bristol and West Building Society Classification: Commercial mortgage deed Secured details: All monies due or to become due from the company and/or a receiver to the chargee under the terms of the offer letter (as defined in the deed) on any account whatsoever. Particulars: F/H & l/h-the argyle centre york street ramsgate kent. T/n-K506594 and K510845. Together with all buildings structures and fixtures inc. Trade fixtures and fixed plant and machinery from time to time thereon. (For full details of charge see form 395 and contd sheet). Outstanding |
23 September 1992 | Delivered on: 30 September 1992 Persons entitled: Bristol and West Building Society Classification: Commercial mortgage deed Secured details: All monies due or to become due from thecompany to bristol and west building society and/or a receiver on any account whatsoever under the terms of the offer letter (as defined). Particulars: By way of first legal mortgage all esates rights title and other interests of the borrower in the property the arglye centre york street ramsgate kent t/n K510845 together with all buildings structures and fixtures including trade fixtures and fixed plant and machinery by way of first fixed charge all moveable plant machinery implements utensils stock furniture equipment vehicles and other chattels by way of floating charge all other the undertaking and assets of the borrower see relevant form 395 for full details. Outstanding |
23 September 1992 | Delivered on: 30 September 1992 Persons entitled: Bristol and West Building Society Classification: Debenture Secured details: All monies due or to become due from the company to bristol and west building society and/or receiver on any account whatsoever under or by virtue of the offer letter (as defined). Particulars: See relevant form 395 for full details. 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. Outstanding |
29 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 November 2018 | First Gazette notice for voluntary strike-off (1 page) |
6 November 2018 | Application to strike the company off the register (3 pages) |
29 September 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
12 September 2018 | Confirmation statement made on 11 September 2018 with no updates (3 pages) |
21 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
21 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
11 September 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
29 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
27 September 2016 | Confirmation statement made on 11 September 2016 with updates (5 pages) |
27 September 2016 | Confirmation statement made on 11 September 2016 with updates (5 pages) |
20 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
20 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
18 September 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
16 December 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
16 December 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
23 September 2014 | Secretary's details changed for David Naim Shamash on 22 September 2014 (1 page) |
23 September 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Secretary's details changed for David Naim Shamash on 22 September 2014 (1 page) |
4 January 2014 | Accounts for a small company made up to 31 March 2013 (6 pages) |
4 January 2014 | Accounts for a small company made up to 31 March 2013 (6 pages) |
16 September 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
6 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
6 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
13 November 2012 | Registered office address changed from 12-13 Conduit Street London W1S 2XQ on 13 November 2012 (1 page) |
13 November 2012 | Registered office address changed from 12-13 Conduit Street London W1S 2XQ on 13 November 2012 (1 page) |
12 September 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (5 pages) |
12 September 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (5 pages) |
14 September 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
14 September 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
13 September 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (5 pages) |
13 September 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (5 pages) |
29 October 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
29 October 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
14 September 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (5 pages) |
14 September 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
5 February 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
14 September 2009 | Return made up to 11/09/09; full list of members (4 pages) |
14 September 2009 | Return made up to 11/09/09; full list of members (4 pages) |
5 February 2009 | Accounts for a small company made up to 31 March 2008 (9 pages) |
5 February 2009 | Accounts for a small company made up to 31 March 2008 (9 pages) |
22 September 2008 | Return made up to 11/09/08; no change of members (8 pages) |
22 September 2008 | Return made up to 11/09/08; no change of members (8 pages) |
2 February 2008 | Full accounts made up to 31 March 2007 (13 pages) |
2 February 2008 | Full accounts made up to 31 March 2007 (13 pages) |
13 September 2007 | Return made up to 11/09/07; full list of members (3 pages) |
13 September 2007 | Return made up to 11/09/07; full list of members (3 pages) |
19 June 2007 | New director appointed (1 page) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | New director appointed (1 page) |
19 June 2007 | Director resigned (1 page) |
1 February 2007 | Full accounts made up to 31 March 2006 (12 pages) |
1 February 2007 | Full accounts made up to 31 March 2006 (12 pages) |
19 September 2006 | Return made up to 11/09/06; full list of members (7 pages) |
19 September 2006 | Return made up to 11/09/06; full list of members (7 pages) |
22 November 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
22 November 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
20 September 2005 | Return made up to 11/09/05; full list of members (7 pages) |
20 September 2005 | Return made up to 11/09/05; full list of members (7 pages) |
12 January 2005 | Full accounts made up to 31 March 2004 (11 pages) |
12 January 2005 | Full accounts made up to 31 March 2004 (11 pages) |
17 September 2004 | Return made up to 11/09/04; full list of members (7 pages) |
17 September 2004 | Return made up to 11/09/04; full list of members (7 pages) |
10 December 2003 | Full accounts made up to 31 March 2003 (11 pages) |
10 December 2003 | Full accounts made up to 31 March 2003 (11 pages) |
22 September 2003 | Return made up to 11/09/03; full list of members (7 pages) |
22 September 2003 | Return made up to 11/09/03; full list of members (7 pages) |
31 December 2002 | Full accounts made up to 31 March 2002 (12 pages) |
31 December 2002 | Full accounts made up to 31 March 2002 (12 pages) |
16 September 2002 | Return made up to 11/09/02; full list of members (7 pages) |
16 September 2002 | Return made up to 11/09/02; full list of members (7 pages) |
3 January 2002 | Particulars of mortgage/charge (3 pages) |
3 January 2002 | Particulars of mortgage/charge (3 pages) |
28 December 2001 | Full accounts made up to 31 March 2001 (13 pages) |
28 December 2001 | Full accounts made up to 31 March 2001 (13 pages) |
13 September 2001 | Return made up to 11/09/01; full list of members
|
13 September 2001 | Return made up to 11/09/01; full list of members
|
4 September 2001 | Particulars of mortgage/charge (3 pages) |
4 September 2001 | Particulars of mortgage/charge (3 pages) |
4 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
4 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
14 September 2000 | Return made up to 11/09/00; full list of members
|
14 September 2000 | Return made up to 11/09/00; full list of members
|
6 January 2000 | Full accounts made up to 31 March 1999 (12 pages) |
6 January 2000 | Full accounts made up to 31 March 1999 (12 pages) |
7 September 1999 | Return made up to 11/09/99; full list of members (6 pages) |
7 September 1999 | Return made up to 11/09/99; full list of members (6 pages) |
20 January 1999 | Full accounts made up to 31 March 1998 (12 pages) |
20 January 1999 | Full accounts made up to 31 March 1998 (12 pages) |
11 November 1998 | Return made up to 11/09/98; no change of members (4 pages) |
11 November 1998 | Return made up to 11/09/98; no change of members (4 pages) |
5 December 1997 | Full accounts made up to 31 March 1997 (12 pages) |
5 December 1997 | Full accounts made up to 31 March 1997 (12 pages) |
5 September 1997 | Return made up to 11/09/97; no change of members (4 pages) |
5 September 1997 | Return made up to 11/09/97; no change of members (4 pages) |
22 November 1996 | Full accounts made up to 31 March 1996 (12 pages) |
22 November 1996 | Full accounts made up to 31 March 1996 (12 pages) |
2 September 1996 | Return made up to 11/09/96; full list of members (6 pages) |
2 September 1996 | Return made up to 11/09/96; full list of members (6 pages) |
4 September 1995 | Return made up to 11/09/95; no change of members (4 pages) |
4 September 1995 | Return made up to 11/09/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (21 pages) |