Somerset Road
London
SW19 5JA
Secretary Name | Mr Masin Ramatalla |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 February 1991(1 month after company formation) |
Appointment Duration | 33 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Somerset House Somerset Road London SW19 5JA |
Director Name | Mr Mohammed Ali Radhi Charchafchi |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1991(1 month after company formation) |
Appointment Duration | 19 years, 10 months (resigned 23 December 2010) |
Role | Businessman |
Country of Residence | Jordan |
Correspondence Address | Flat 2 Al Maha Building Swaifeya Amman |
Director Name | Mr Ali Haddad |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | Iraqi |
Status | Resigned |
Appointed | 06 February 1998(7 years after company formation) |
Appointment Duration | 13 years, 10 months (resigned 07 December 2011) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | PO Box 7250 PO Box 7250 Abu Dhabi |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | ALI Mohammed Ali Charchafchi (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2011(19 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 07 December 2011) |
Correspondence Address | High Pine Warren Park Kingston Upon Thames Surrey KT2 7HX |
Website | www.ramatalla.com |
---|
Registered Address | 38/39 Somerset House Somerset Road London SW19 5JA |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Village |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
39.4k at £1 | Dawser Ramatalla 40.00% Ordinary |
---|---|
39.4k at £1 | Masin Ramatalla 40.00% Ordinary |
9.8k at £1 | Dina Al-hilfi 10.00% Ordinary |
9.8k at £1 | Hela Zubaidy 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £626,721 |
Cash | £9,568 |
Current Liabilities | £736,718 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 15 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 29 August 2024 (4 months, 1 week from now) |
21 November 2000 | Delivered on: 24 November 2000 Satisfied on: 4 June 2013 Persons entitled: Woolwich PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under woolwich PLC commercial mortgage conditions - july 1999 edition. Particulars: F/H land k/a 105 talgarth road london W14 9DL t/no LN240010.all other properties assets or undertaking of the company charged(whether by way of fixed or floating charge) to woolwich PLC under the terms of the mortgage conditions. Fully Satisfied |
---|---|
18 August 2000 | Delivered on: 24 August 2000 Satisfied on: 4 June 2013 Persons entitled: Woolwich PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of this charge. Particulars: Floating charge all the company's present and future undertaking and assets whatever and wherever. Fully Satisfied |
29 April 1998 | Delivered on: 7 May 1998 Satisfied on: 31 August 2000 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: Land and building k/a 105 talgarth road london W14 t/no;-LN240010 together with floating charge the undertaking property and assets. See the mortgage charge document for full details. Fully Satisfied |
29 April 1998 | Delivered on: 7 May 1998 Satisfied on: 25 August 2000 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: Land and building at 66 warwick road london SW5 t/no;-LN114106 together with floating charge the undertaking property and assets of the company. See the mortgage charge document for full details. Fully Satisfied |
22 November 2007 | Delivered on: 24 November 2007 Satisfied on: 7 June 2013 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land being 105 tolgarth road, london. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Fully Satisfied |
27 January 1993 | Delivered on: 2 February 1993 Satisfied on: 14 September 1999 Persons entitled: The Royal Bank of Scotland 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 |
18 August 2000 | Delivered on: 24 August 2000 Persons entitled: Woolwich PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee under the mortgage conditions including any further advances as set out in the mortgage conditions. Particulars: All that f/h land being 66 warwick road london SW5.t/no.LN114106. Outstanding |
14 February 1996 | Delivered on: 22 February 1996 Persons entitled: Bank Austria Ag Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 105/107 robin hood way london SW15 t/n SGL176487 together with all buildings and fixtures and erections thereon and proceeds of sale thereof, fixed charge all monies received under any policy of insurance, the goodwill assigns the right to receive all rents receivable in respect of the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
19 September 1994 | Delivered on: 29 September 1994 Persons entitled: Bank Austria Ag Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 825 harrow road l/b of hammersmith & fulham & 105 talgarth road l/b of hammersmith & fulham. Outstanding |
30 April 1993 | Delivered on: 13 May 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 28 high street,harlesden,l/b of brent t/n MX232525. Outstanding |
7 June 2023 | Delivered on: 7 June 2023 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: The freehold property known as 105 talgarth road, london W14 9DJ registered at hm land registry under title number LN240010. Outstanding |
4 June 2013 | Delivered on: 6 June 2013 Persons entitled: Piraeus Bank Sa Classification: A registered charge Particulars: 105 talgarth road london t/no.LN240010. Notification of addition to or amendment of charge. Outstanding |
4 December 2000 | Delivered on: 7 December 2000 Persons entitled: Girobank PLC Classification: Direct legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as 28 earl's court gardens london SW5; t/no 43624; all buildings trade and other fixtures fixed plant and machinery thereon. Outstanding |
30 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
---|---|
24 August 2017 | Change of details for Mr Masin Ramatalla as a person with significant control on 6 April 2016 (2 pages) |
24 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 August 2016 | Confirmation statement made on 15 August 2016 with updates (6 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-17
|
7 June 2013 | Satisfaction of charge 11 in full (4 pages) |
6 June 2013 | Registration of charge 025773730012 (37 pages) |
4 June 2013 | Satisfaction of charge 8 in full (4 pages) |
4 June 2013 | Satisfaction of charge 9 in full (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
15 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (5 pages) |
28 June 2012 | Termination of appointment of Ali Haddad as a director (1 page) |
28 June 2012 | Termination of appointment of Ali Mohammed Ali Charchafchi as a director (1 page) |
18 April 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (7 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (7 pages) |
27 January 2011 | Termination of appointment of Mohammed Charchafchi as a director (1 page) |
27 January 2011 | Appointment of Ali Mohammed Ali Charchafchi as a director (2 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (7 pages) |
19 February 2010 | Register inspection address has been changed (1 page) |
19 February 2010 | Director's details changed for Mr Mohammed Ali Radhi Charchafchi on 28 January 2010 (2 pages) |
19 February 2010 | Director's details changed for Mr Ali Haddad on 28 January 2010 (2 pages) |
9 February 2010 | Director's details changed for Ali Haddad on 1 July 2009 (2 pages) |
9 February 2010 | Director's details changed for Mr Mohammed Ali Radhi Charchafchi on 4 August 2009 (1 page) |
9 February 2010 | Director's details changed for Mr Mohammed Ali Radhi Charchafchi on 4 August 2009 (1 page) |
9 February 2010 | Director's details changed for Ali Haddad on 1 July 2009 (2 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
21 April 2009 | Return made up to 28/01/09; full list of members (5 pages) |
4 April 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
20 February 2008 | Return made up to 28/01/08; full list of members (3 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
24 November 2007 | Particulars of mortgage/charge (5 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
8 May 2007 | Director's particulars changed (1 page) |
8 May 2007 | Return made up to 28/01/07; full list of members (3 pages) |
2 February 2006 | Return made up to 28/01/06; full list of members (3 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
28 October 2005 | Resolutions
|
28 October 2005 | Particulars of contract relating to shares (2 pages) |
28 October 2005 | Nc inc already adjusted 18/10/05 (1 page) |
28 October 2005 | Ad 18/10/05--------- £ si 98382@1=98382 £ ic 100/98482 (2 pages) |
8 February 2005 | Return made up to 28/01/05; full list of members (7 pages) |
24 August 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
4 February 2004 | Return made up to 28/01/04; full list of members (7 pages) |
11 December 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
27 February 2003 | Return made up to 28/01/03; full list of members (7 pages) |
30 November 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
8 February 2002 | Return made up to 28/01/02; full list of members (7 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
6 February 2001 | Return made up to 28/01/01; full list of members (7 pages) |
29 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
7 December 2000 | Particulars of mortgage/charge (3 pages) |
24 November 2000 | Particulars of mortgage/charge (3 pages) |
31 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
25 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 2000 | Particulars of mortgage/charge (3 pages) |
24 August 2000 | Particulars of mortgage/charge (3 pages) |
21 March 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
29 February 2000 | Return made up to 28/01/00; full list of members
|
14 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
28 April 1999 | Return made up to 28/01/99; full list of members (6 pages) |
7 May 1998 | Particulars of mortgage/charge (7 pages) |
7 May 1998 | Particulars of mortgage/charge (7 pages) |
5 March 1998 | Return made up to 28/01/98; full list of members (6 pages) |
5 March 1998 | New director appointed (2 pages) |
17 December 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
10 March 1997 | Return made up to 28/01/97; full list of members
|
1 February 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
23 February 1996 | Return made up to 28/01/96; full list of members (6 pages) |
22 February 1996 | Particulars of mortgage/charge (7 pages) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
12 December 1995 | Return made up to 28/01/95; full list of members
|
1 June 1995 | Registered office changed on 01/06/95 from: 1 highlands park leatherhead surrey (1 page) |
3 May 1991 | Memorandum and Articles of Association (7 pages) |