London
SW7 5PE
Director Name | Mr Omar Saja Madi |
---|---|
Date of Birth | September 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 2023(30 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks |
Role | Manager |
Country of Residence | England |
Correspondence Address | Suite 9 1 Queen's Gate Terrace London SW7 5PE |
Director Name | Mohammad Khair Sharif Abder-Rahman |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | Jordanian |
Status | Resigned |
Appointed | 09 December 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 47 St Georges Court London SW3 2AT |
Secretary Name | Garnik Avanesian |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 123 Queens Gate London SW7 5LJ |
Director Name | Mr Saja Fouad Madi |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(1 year, 8 months after company formation) |
Appointment Duration | 29 years (resigned 03 September 2023) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Flat 5 1 Queens Gate Terrace London SW7 5PE |
Secretary Name | Nizar Fouad Madi |
---|---|
Nationality | Jordanian |
Status | Resigned |
Appointed | 01 September 1994(1 year, 8 months after company formation) |
Appointment Duration | 28 years, 10 months (resigned 14 July 2023) |
Role | Manufacturer |
Correspondence Address | Flat 5 1 Queens Gate Terrace London SW7 5PE |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Rosedean House 4 Argyle Road Barnet EN5 4DX |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,231 |
Cash | £16,721 |
Current Liabilities | £15,919 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 6 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 20 November 2024 (6 months, 3 weeks from now) |
1 September 1995 | Delivered on: 20 September 1995 Persons entitled: Allied Irish Banks, P.L.C. as Security Trustee for Itself and Aib Finance Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 26 stanley street, london SW4 and the goodwill of the business carried on at the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (5 pages) |
---|---|
13 January 2020 | Confirmation statement made on 9 December 2019 with no updates (3 pages) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (5 pages) |
11 February 2019 | Confirmation statement made on 9 December 2018 with no updates (3 pages) |
30 March 2018 | Total exemption full accounts made up to 30 June 2017 (4 pages) |
6 February 2018 | Confirmation statement made on 9 December 2017 with no updates (3 pages) |
24 March 2017 | Total exemption full accounts made up to 30 June 2016 (3 pages) |
24 March 2017 | Total exemption full accounts made up to 30 June 2016 (3 pages) |
1 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2017 | Confirmation statement made on 9 December 2016 with updates (5 pages) |
23 February 2017 | Confirmation statement made on 9 December 2016 with updates (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
21 January 2016 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
19 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
12 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
8 February 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (5 pages) |
8 February 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (5 pages) |
8 February 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (5 pages) |
28 December 2012 | Previous accounting period extended from 31 March 2012 to 30 June 2012 (1 page) |
28 December 2012 | Previous accounting period extended from 31 March 2012 to 30 June 2012 (1 page) |
19 January 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (5 pages) |
19 January 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (5 pages) |
19 January 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
28 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
10 December 2010 | Annual return made up to 9 December 2010 with a full list of shareholders (5 pages) |
10 December 2010 | Register inspection address has been changed (1 page) |
10 December 2010 | Annual return made up to 9 December 2010 with a full list of shareholders (5 pages) |
10 December 2010 | Annual return made up to 9 December 2010 with a full list of shareholders (5 pages) |
10 December 2010 | Register inspection address has been changed (1 page) |
10 December 2010 | Register(s) moved to registered inspection location (1 page) |
10 December 2010 | Register(s) moved to registered inspection location (1 page) |
11 January 2010 | Director's details changed for Saja Fouad Madi on 2 October 2009 (2 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
11 January 2010 | Director's details changed for Saja Fouad Madi on 2 October 2009 (2 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
11 January 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (4 pages) |
11 January 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (4 pages) |
11 January 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (4 pages) |
11 January 2010 | Director's details changed for Saja Fouad Madi on 2 October 2009 (2 pages) |
20 July 2009 | Return made up to 09/12/08; full list of members (3 pages) |
20 July 2009 | Return made up to 09/12/08; full list of members (3 pages) |
8 July 2009 | Return made up to 09/12/07; full list of members (3 pages) |
8 July 2009 | Return made up to 09/12/07; full list of members (3 pages) |
6 February 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
6 February 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
6 February 2009 | Accounting reference date shortened from 31/12/2008 to 31/03/2008 (1 page) |
6 February 2009 | Accounting reference date shortened from 31/12/2008 to 31/03/2008 (1 page) |
2 November 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
2 November 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
28 December 2006 | Return made up to 09/12/06; full list of members (6 pages) |
28 December 2006 | Return made up to 09/12/06; full list of members (6 pages) |
28 July 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
28 July 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
12 October 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
12 October 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
3 September 2004 | Return made up to 09/12/03; full list of members (6 pages) |
3 September 2004 | Return made up to 09/12/03; full list of members (6 pages) |
18 August 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
18 August 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
9 September 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
9 September 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
27 March 2003 | Return made up to 09/12/02; full list of members (6 pages) |
27 March 2003 | Return made up to 09/12/02; full list of members (6 pages) |
24 March 2003 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
24 March 2003 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
10 January 2002 | Return made up to 09/12/00; full list of members (6 pages) |
10 January 2002 | Return made up to 09/12/00; full list of members (6 pages) |
30 November 2001 | Return made up to 09/12/01; full list of members
|
30 November 2001 | Return made up to 09/12/01; full list of members
|
23 October 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
23 October 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (11 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (11 pages) |
19 September 2000 | Full accounts made up to 31 December 1998 (11 pages) |
19 September 2000 | Return made up to 09/12/99; full list of members (6 pages) |
19 September 2000 | Compulsory strike-off action has been discontinued (1 page) |
19 September 2000 | Full accounts made up to 31 December 1998 (11 pages) |
19 September 2000 | Return made up to 09/12/99; full list of members (6 pages) |
19 September 2000 | Compulsory strike-off action has been discontinued (1 page) |
30 May 2000 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2000 | First Gazette notice for compulsory strike-off (1 page) |
26 February 1999 | Return made up to 09/12/98; no change of members (4 pages) |
26 February 1999 | Return made up to 09/12/98; no change of members (4 pages) |
4 November 1998 | Full accounts made up to 31 December 1997 (10 pages) |
4 November 1998 | Full accounts made up to 31 December 1997 (10 pages) |
6 January 1998 | Return made up to 09/12/97; no change of members (4 pages) |
6 January 1998 | Return made up to 09/12/97; no change of members (4 pages) |
20 November 1997 | Full accounts made up to 31 December 1996 (11 pages) |
20 November 1997 | Full accounts made up to 31 December 1996 (11 pages) |
26 January 1997 | Return made up to 09/12/96; full list of members (6 pages) |
26 January 1997 | Return made up to 09/12/96; full list of members (6 pages) |
30 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
30 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
30 November 1995 | Return made up to 09/12/95; no change of members (4 pages) |
30 November 1995 | Return made up to 09/12/95; no change of members (4 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (11 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (11 pages) |
20 September 1995 | Particulars of mortgage/charge (4 pages) |
20 September 1995 | Particulars of mortgage/charge (4 pages) |
9 December 1992 | Incorporation (19 pages) |
9 December 1992 | Incorporation (19 pages) |