Abbotsbury Road West Kensington
London
W14 8JS
Secretary Name | Mrs Amal Al-Uzri |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 June 1995(3 years, 3 months after company formation) |
Appointment Duration | 25 years, 9 months (closed 16 March 2021) |
Role | Company Director |
Correspondence Address | 147 Oakwood Court Abbotsbury Road West Kensington London W14 8JS |
Director Name | Mrs Amal Al Uzri |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 September 2003(11 years, 7 months after company formation) |
Appointment Duration | 17 years, 5 months (closed 16 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 147 Oakwood Court Abbotsbury Road West Kensington London SW15 3HF |
Director Name | Ms Mandy Elizabeth Hunter |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1992 |
Appointment Duration | 2 months, 1 week (resigned 30 April 1992) |
Role | Assistant Solicitor |
Correspondence Address | 84 Russell Road Wimbledon London SW19 1LW |
Secretary Name | Lawgram Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 1992 |
Appointment Duration | 3 years, 4 months (resigned 22 June 1995) |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Registered Address | 10 The Glassmill 1 Battersea Bridge Road London SW11 3BZ |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | St Mary's Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Delmon Upper LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £368,750 |
Net Worth | £592,993 |
Current Liabilities | £238,244 |
Latest Accounts | 30 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
7 November 2014 | Delivered on: 10 November 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
2 October 2000 | Delivered on: 11 October 2000 Persons entitled: National Westminster 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: The f/h property k/a 179 and 179A sheen road richmond surrey t/n SY315999. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
5 August 1994 | Delivered on: 9 August 1994 Satisfied on: 30 August 2000 Persons entitled: London Trust Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the facility letter and this deed. Particulars: 179 sheen road richmond surrey. Fully Satisfied |
5 August 1994 | Delivered on: 9 August 1994 Satisfied on: 30 August 2000 Persons entitled: London Trust 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 |
3 November 1992 | Delivered on: 11 November 1992 Satisfied on: 2 September 2000 Persons entitled: London Trust Bank PLC Classification: Revolving fixed charge over deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys standing to the credit of account numbered 115022 and all interest. Fully Satisfied |
7 October 2017 | Full accounts made up to 25 December 2016 (18 pages) |
---|---|
16 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
9 October 2016 | Full accounts made up to 27 December 2015 (18 pages) |
8 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
13 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
3 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
10 November 2014 | Registration of charge 026909420005, created on 7 November 2014 (23 pages) |
10 November 2014 | Registration of charge 026909420005, created on 7 November 2014 (23 pages) |
4 August 2014 | Full accounts made up to 31 December 2013 (13 pages) |
26 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
2 October 2013 | Group of companies' accounts made up to 31 December 2012 (25 pages) |
7 March 2013 | Director's details changed for Mr Haydar Al Uzri on 14 November 2012 (2 pages) |
7 March 2013 | Director's details changed for Mrs Amal Al Uzri on 14 November 2012 (2 pages) |
7 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (5 pages) |
12 December 2012 | Director's details changed for Mr Haydar Al Uzri on 16 November 2012 (2 pages) |
12 December 2012 | Registered office address changed from 10a the Glassmill 1 Battersea Bridge Road London SW11 3BZ on 12 December 2012 (1 page) |
12 December 2012 | Secretary's details changed for Mrs Amal Al-Uzri on 16 November 2012 (2 pages) |
12 December 2012 | Director's details changed for Mrs Amal Al Uzri on 16 November 2012 (2 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
6 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (5 pages) |
28 September 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
11 April 2011 | Secretary's details changed for Mrs Amal Al-Uzri on 5 April 2011 (2 pages) |
11 April 2011 | Secretary's details changed for Mrs Amal Al-Uzri on 5 April 2011 (2 pages) |
11 April 2011 | Director's details changed for Mr Haydar Al Uzri on 5 April 2011 (2 pages) |
11 April 2011 | Director's details changed for Mrs Amal Al Uzri on 5 April 2011 (2 pages) |
11 April 2011 | Director's details changed for Mrs Amal Al Uzri on 5 April 2011 (2 pages) |
11 April 2011 | Director's details changed for Mr Haydar Al Uzri on 5 April 2011 (2 pages) |
15 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (5 pages) |
1 October 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
19 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Director's details changed for Haydar Al Uzri on 1 March 2010 (2 pages) |
19 March 2010 | Secretary's details changed for Amal Al-Uzri on 1 March 2010 (1 page) |
19 March 2010 | Director's details changed for Amal Al Uzri on 1 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Haydar Al Uzri on 1 March 2010 (2 pages) |
19 March 2010 | Secretary's details changed for Amal Al-Uzri on 1 March 2010 (1 page) |
19 March 2010 | Director's details changed for Amal Al Uzri on 1 March 2010 (2 pages) |
2 November 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
6 April 2009 | Return made up to 26/02/09; full list of members (3 pages) |
12 March 2009 | Accounts for a small company made up to 31 December 2007 (7 pages) |
27 February 2008 | Return made up to 26/02/08; full list of members (3 pages) |
30 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
7 March 2007 | Return made up to 26/02/07; full list of members (2 pages) |
2 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
6 March 2006 | Return made up to 26/02/06; full list of members (7 pages) |
4 November 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
1 April 2005 | Return made up to 26/02/05; full list of members (8 pages) |
2 November 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
5 March 2004 | Return made up to 26/02/04; full list of members (7 pages) |
4 November 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
15 October 2003 | New director appointed (2 pages) |
28 February 2003 | Return made up to 26/02/03; full list of members (6 pages) |
2 November 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
9 March 2002 | Return made up to 26/02/02; full list of members (6 pages) |
3 November 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
7 March 2001 | Return made up to 26/02/01; full list of members (6 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
11 October 2000 | Particulars of mortgage/charge (3 pages) |
2 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 February 2000 | Return made up to 26/02/00; full list of members (6 pages) |
2 November 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
19 July 1999 | Registered office changed on 19/07/99 from: cooper house unit C8 the old depot 2 michael road london SW6 2AD (1 page) |
13 April 1999 | Return made up to 26/02/99; full list of members (5 pages) |
3 November 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
6 March 1998 | Return made up to 26/02/98; no change of members (4 pages) |
2 February 1998 | Accounts for a small company made up to 31 December 1996 (7 pages) |
6 April 1997 | Return made up to 26/02/97; no change of members
|
2 February 1997 | Accounts for a small company made up to 31 December 1995 (8 pages) |
16 January 1997 | Registered office changed on 16/01/97 from: cooper house the old depot unit C8 2 michael road london SW6 2AD (1 page) |
27 November 1996 | Return made up to 26/02/96; full list of members (6 pages) |
3 November 1996 | Registered office changed on 03/11/96 from: 188 coombe lane west kingston surrey KT2 7EQ (1 page) |
8 February 1996 | Accounts for a small company made up to 31 December 1994 (8 pages) |
13 November 1995 | Auditor's resignation (4 pages) |
11 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
27 June 1995 | Registered office changed on 27/06/95 from: manor view 188 coombe lane west kingston upon thames surrey KT2 7EQ (1 page) |
27 June 1995 | Return made up to 26/02/95; no change of members (4 pages) |