West Harrow
Middlesex
HA2 0RW
Director Name | Mrs Anne Marie Elnagy |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2009(18 years, 2 months after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Company Director |
Country of Residence | Gb-Eng |
Correspondence Address | 28 Welbeck Road West Harrow Middlesex HA2 0RW |
Director Name | Mr Nabil Elhaiawan Elnagy |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2016(26 years after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Popin Business Centre South Way Wembley Middlesex HA9 0HF |
Director Name | Mrs Anne Marie Elnagy |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1991(1 year after company formation) |
Appointment Duration | 22 years (resigned 05 December 2013) |
Role | Company Director |
Country of Residence | Gb-Eng |
Correspondence Address | 28 Welbeck Road West Harrow Middlesex HA2 0RW |
Secretary Name | H S (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 1991(1 year after company formation) |
Appointment Duration | 17 years, 2 months (resigned 23 February 2009) |
Correspondence Address | First Floor Battle House 1 East Barnet Road New Barnet Hertfordshire EN4 8RR |
Registered Address | 28 Popin Business Centre South Way Wembley Middlesex HA9 0HF |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Tokyngton |
Built Up Area | Greater London |
20k at £1 | Nabil Elnagy 95.24% Ordinary |
---|---|
1000 at £1 | Ann Marie Elnagy 4.76% B Non Voting |
Year | 2014 |
---|---|
Net Worth | -£71,989 |
Current Liabilities | £92,390 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 3 December 2023 (5 months ago) |
---|---|
Next Return Due | 17 December 2024 (7 months, 2 weeks from now) |
13 March 2017 | Delivered on: 31 March 2017 Persons entitled: Boscola Investments Inc Classification: A registered charge Particulars: Unit 22 pop-in building south way wembley. Outstanding |
---|---|
27 September 2001 | Delivered on: 9 October 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or rivercross import/export limited to the chargee on any account whatsoever. Particulars: Unit 22, pop-in building, south way, wembley, london borough of brent, t/no NGL612019. Outstanding |
12 July 1999 | Delivered on: 21 July 1999 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. Outstanding |
11 November 1998 | Delivered on: 24 November 1998 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. Outstanding |
26 September 1996 | Delivered on: 8 October 1996 Persons entitled: J V Thakkar and J-P J Thakkar Classification: Legal charge Secured details: £20,000 due or to become due from the company to the chargees under the terms of the charge. Particulars: Unit 22 pop in building south way wembley middx. See the mortgage charge document for full details. Outstanding |
19 December 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
19 December 2023 | Confirmation statement made on 3 December 2023 with no updates (3 pages) |
2 October 2023 | Director's details changed for Mrs Anne Marie Elnagy on 1 October 2009 (2 pages) |
29 March 2023 | Micro company accounts made up to 31 March 2022 (4 pages) |
8 December 2022 | Confirmation statement made on 3 December 2022 with no updates (3 pages) |
30 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
3 December 2021 | Confirmation statement made on 3 December 2021 with no updates (3 pages) |
25 March 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
17 December 2020 | Confirmation statement made on 3 December 2020 with no updates (3 pages) |
31 December 2019 | Confirmation statement made on 3 December 2019 with no updates (3 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
27 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
7 December 2018 | Confirmation statement made on 3 December 2018 with no updates (3 pages) |
16 March 2018 | Confirmation statement made on 3 December 2017 with no updates (3 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
31 March 2017 | Registration of charge 025647170005, created on 13 March 2017 (21 pages) |
31 March 2017 | Registration of charge 025647170005, created on 13 March 2017 (21 pages) |
13 December 2016 | Appointment of Mr Nabil Elhaiawan Elnagy as a director on 1 December 2016 (2 pages) |
13 December 2016 | Appointment of Mr Nabil Elhaiawan Elnagy as a director on 1 December 2016 (2 pages) |
12 December 2016 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
12 December 2016 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
19 May 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 May 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
3 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
17 April 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
17 April 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
5 December 2013 | Termination of appointment of Anne Elnagy as a director (1 page) |
5 December 2013 | Termination of appointment of Anne Elnagy as a director (1 page) |
4 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
15 April 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
15 April 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
4 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (6 pages) |
4 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (6 pages) |
4 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (6 pages) |
14 April 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
14 April 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
5 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (6 pages) |
5 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (6 pages) |
5 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (6 pages) |
23 April 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
23 April 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
7 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (6 pages) |
7 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (6 pages) |
7 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (6 pages) |
13 May 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
13 May 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 December 2009 | Director's details changed for Mrs Anne Marie Elnagy on 7 December 2009 (2 pages) |
7 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (5 pages) |
7 December 2009 | Director's details changed for Mrs Anne Marie Elnagy on 7 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Mrs Anne Marie Elnagy on 7 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Mrs Anne Marie Elnagy on 7 December 2009 (2 pages) |
7 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (5 pages) |
7 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (5 pages) |
7 December 2009 | Director's details changed for Mrs Anne Marie Elnagy on 7 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Mrs Anne Marie Elnagy on 7 December 2009 (2 pages) |
20 April 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
20 April 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
26 February 2009 | Director appointed mrs ann marie elnagy (1 page) |
26 February 2009 | Director appointed mrs ann marie elnagy (1 page) |
25 February 2009 | Appointment terminated secretary h s (nominees) LIMITED (1 page) |
25 February 2009 | Appointment terminated secretary h s (nominees) LIMITED (1 page) |
18 February 2009 | Registered office changed on 18/02/2009 from 21 bedford square london WC1B 3HH (1 page) |
18 February 2009 | Registered office changed on 18/02/2009 from 21 bedford square london WC1B 3HH (1 page) |
4 February 2009 | Return made up to 03/12/08; full list of members (4 pages) |
4 February 2009 | Return made up to 03/12/08; full list of members (4 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
1 July 2008 | Return made up to 03/12/07; full list of members (4 pages) |
1 July 2008 | Return made up to 03/12/07; full list of members (4 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
4 December 2006 | Return made up to 03/12/06; full list of members (3 pages) |
4 December 2006 | Return made up to 03/12/06; full list of members (3 pages) |
8 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
8 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
22 December 2005 | Return made up to 03/12/05; full list of members (3 pages) |
22 December 2005 | Return made up to 03/12/05; full list of members (3 pages) |
19 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
19 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
9 December 2004 | Return made up to 03/12/04; full list of members (3 pages) |
9 December 2004 | Return made up to 03/12/04; full list of members (3 pages) |
11 December 2003 | Return made up to 03/12/03; full list of members (7 pages) |
11 December 2003 | Return made up to 03/12/03; full list of members (7 pages) |
10 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
10 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
23 December 2002 | Return made up to 03/12/02; full list of members (6 pages) |
23 December 2002 | Return made up to 03/12/02; full list of members (6 pages) |
18 August 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
18 August 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
11 January 2002 | Return made up to 03/12/01; full list of members (6 pages) |
11 January 2002 | Return made up to 03/12/01; full list of members (6 pages) |
16 October 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
16 October 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
9 October 2001 | Particulars of mortgage/charge (3 pages) |
9 October 2001 | Particulars of mortgage/charge (3 pages) |
19 December 2000 | Return made up to 03/12/00; full list of members (6 pages) |
19 December 2000 | Return made up to 03/12/00; full list of members (6 pages) |
12 October 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
12 October 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
21 December 1999 | Return made up to 03/12/99; full list of members (7 pages) |
21 December 1999 | Return made up to 03/12/99; full list of members (7 pages) |
9 December 1999 | Secretary's particulars changed (1 page) |
9 December 1999 | Secretary's particulars changed (1 page) |
21 July 1999 | Particulars of mortgage/charge (3 pages) |
21 July 1999 | Particulars of mortgage/charge (3 pages) |
2 July 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
2 July 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
21 December 1998 | Return made up to 03/12/98; full list of members (7 pages) |
21 December 1998 | Return made up to 03/12/98; full list of members (7 pages) |
24 November 1998 | Particulars of mortgage/charge (3 pages) |
24 November 1998 | Particulars of mortgage/charge (3 pages) |
6 October 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
6 October 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
26 January 1998 | Return made up to 03/12/97; full list of members (7 pages) |
26 January 1998 | Return made up to 03/12/97; full list of members (7 pages) |
26 September 1997 | Resolutions
|
26 September 1997 | Resolutions
|
23 July 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
23 July 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
2 February 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
2 February 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
28 January 1997 | Return made up to 03/12/96; full list of members (7 pages) |
28 January 1997 | Return made up to 03/12/96; full list of members (7 pages) |
8 October 1996 | Particulars of mortgage/charge (3 pages) |
8 October 1996 | Particulars of mortgage/charge (3 pages) |
23 May 1996 | Registered office changed on 23/05/96 from: russell square house 10-12 russell square london WC1B 5EL (1 page) |
23 May 1996 | Registered office changed on 23/05/96 from: russell square house 10-12 russell square london WC1B 5EL (1 page) |
15 March 1996 | Return made up to 03/12/95; full list of members (8 pages) |
15 March 1996 | Resolutions
|
15 March 1996 | Resolutions
|
15 March 1996 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
15 March 1996 | Return made up to 03/12/95; full list of members (8 pages) |
15 March 1996 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
25 January 1995 | Accounts for a dormant company made up to 31 March 1994 (2 pages) |
25 January 1995 | Resolutions
|
25 January 1995 | Resolutions
|
25 January 1995 | Accounts for a dormant company made up to 31 March 1994 (2 pages) |
10 January 1995 | Return made up to 03/12/94; full list of members (6 pages) |
10 January 1995 | Return made up to 03/12/94; full list of members (6 pages) |
4 May 1994 | Resolutions
|
4 May 1994 | Accounts for a dormant company made up to 31 March 1993 (2 pages) |
4 May 1994 | Accounts for a dormant company made up to 31 March 1993 (2 pages) |
4 May 1994 | Resolutions
|
10 January 1994 | Return made up to 03/12/93; change of members (7 pages) |
10 January 1994 | Return made up to 03/12/93; change of members (7 pages) |
17 March 1993 | Registered office changed on 17/03/93 from: 27 harley street london W1N 1DA (1 page) |
17 March 1993 | Registered office changed on 17/03/93 from: 27 harley street london W1N 1DA (1 page) |
5 January 1993 | Return made up to 03/12/92; full list of members (6 pages) |
5 January 1993 | Return made up to 03/12/92; full list of members (6 pages) |
16 October 1992 | Full accounts made up to 31 March 1992 (6 pages) |
16 October 1992 | Full accounts made up to 31 March 1992 (6 pages) |
20 December 1991 | Return made up to 03/12/91; full list of members (5 pages) |
20 December 1991 | Return made up to 03/12/91; full list of members (5 pages) |
31 May 1991 | Accounting reference date notified as 31/03 (1 page) |
31 May 1991 | Ad 14/02/91--------- £ si 20998@1=20998 £ ic 2/21000 (2 pages) |
31 May 1991 | Secretary resigned (2 pages) |
31 May 1991 | Ad 14/02/91--------- £ si 20998@1=20998 £ ic 2/21000 (2 pages) |
31 May 1991 | Secretary resigned (2 pages) |
31 May 1991 | Accounting reference date notified as 31/03 (1 page) |
26 February 1991 | Memorandum and Articles of Association (9 pages) |
26 February 1991 | S-div 05/12/90 (2 pages) |
26 February 1991 | Resolutions
|
26 February 1991 | Nc inc already adjusted 05/12/90 (1 page) |
26 February 1991 | S-div 05/12/90 (2 pages) |
26 February 1991 | Nc inc already adjusted 05/12/90 (1 page) |
26 February 1991 | Resolutions
|
26 February 1991 | Memorandum and Articles of Association (9 pages) |
1 February 1991 | Company name changed vendcraft services LIMITED\certificate issued on 04/02/91 (2 pages) |
1 February 1991 | Company name changed vendcraft services LIMITED\certificate issued on 04/02/91 (2 pages) |
28 January 1991 | Director resigned;new director appointed (6 pages) |
28 January 1991 | Director resigned;new director appointed (6 pages) |
28 January 1991 | Registered office changed on 28/01/91 from: c/o professional searches LTD. Suite one,2ND floor 1/4 christina street london EC2A 4PA (1 page) |
28 January 1991 | Registered office changed on 28/01/91 from: c/o professional searches LTD. Suite one,2ND floor 1/4 christina street london EC2A 4PA (1 page) |
3 December 1990 | Incorporation (6 pages) |
3 December 1990 | Incorporation (6 pages) |