London
NW6 6LN
Director Name | Mrs Gillian Ann Khalil |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 1994(1 year, 10 months after company formation) |
Appointment Duration | 29 years, 5 months |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 6 Windermere Avenue London NW6 6LN |
Secretary Name | Mr Khalil Assaad Khalil |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 September 1998(5 years, 7 months after company formation) |
Appointment Duration | 25 years, 8 months |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Windermere Avenue London NW6 6LN |
Director Name | Mrs Gemma Neffgen |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2005(11 years, 11 months after company formation) |
Appointment Duration | 19 years, 4 months |
Role | Marketing |
Country of Residence | England |
Correspondence Address | Unit A Abbotts Wharf 93 Stainsby Road London E14 6JL |
Director Name | Gamal Youssef Lahoud |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1993(1 week after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 July 1993) |
Role | Restaurateur |
Correspondence Address | Flat 2 29 Dean Street London W1V 5AN |
Secretary Name | Mrs Gillian Ann Khalil |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 1993(1 week after company formation) |
Appointment Duration | 5 years, 6 months (resigned 07 September 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Windermere Avenue London NW6 6LN |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 04 February 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Unit A Abbotts Wharf 93 Stainsby Road London E14 6JL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Mile End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
99 at £1 | Mrs Gillian Ann Khalil 99.00% Ordinary |
---|---|
1 at £1 | Mr Khalil Assaad Khalil 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £734,229 |
Cash | £7,628 |
Current Liabilities | £100,455 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 4 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (9 months, 3 weeks from now) |
5 April 2007 | Delivered on: 18 April 2007 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: L/H property k/a 3 belvedere court willesden lane london. Outstanding |
---|---|
15 March 2007 | Delivered on: 22 March 2007 Persons entitled: Barclays 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. Outstanding |
1 April 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
---|---|
21 February 2023 | Confirmation statement made on 4 February 2023 with no updates (3 pages) |
25 March 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
21 February 2022 | Confirmation statement made on 4 February 2022 with no updates (3 pages) |
9 April 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
5 March 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
25 February 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
13 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
14 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
6 February 2019 | Confirmation statement made on 4 February 2019 with no updates (3 pages) |
6 February 2019 | Director's details changed for Miss Gemma Khalil on 28 April 2012 (2 pages) |
2 March 2018 | Confirmation statement made on 4 February 2018 with no updates (3 pages) |
2 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
10 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
10 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
7 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
13 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
13 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
8 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
12 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
21 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
21 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
4 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
21 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (6 pages) |
21 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (6 pages) |
21 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (6 pages) |
25 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
25 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
13 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (6 pages) |
13 February 2012 | Registered office address changed from Unit C1, Abbotts Wharf 93 Stainsby Road London E14 6JL Uk on 13 February 2012 (1 page) |
13 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (6 pages) |
13 February 2012 | Registered office address changed from Unit C1, Abbotts Wharf 93 Stainsby Road London E14 6JL Uk on 13 February 2012 (1 page) |
13 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (6 pages) |
17 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (6 pages) |
17 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (6 pages) |
17 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (6 pages) |
22 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
22 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
12 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Director's details changed for Gemma Khalil on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for Gillian Ann Khalil on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for Mr Khalil Assaad Khalil on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for Gemma Khalil on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for Mr Khalil Assaad Khalil on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for Mr Khalil Assaad Khalil on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for Gillian Ann Khalil on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for Gillian Ann Khalil on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for Gemma Khalil on 1 October 2009 (2 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
24 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
24 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
5 February 2009 | Return made up to 04/02/09; full list of members (4 pages) |
5 February 2009 | Return made up to 04/02/09; full list of members (4 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
11 March 2008 | Director's change of particulars / gillian khalil / 10/02/2007 (1 page) |
11 March 2008 | Return made up to 04/02/08; full list of members (4 pages) |
11 March 2008 | Registered office changed on 11/03/2008 from 203 mile end road london E1 4AA (1 page) |
11 March 2008 | Location of debenture register (1 page) |
11 March 2008 | Registered office changed on 11/03/2008 from 203 mile end road london E1 4AA (1 page) |
11 March 2008 | Location of debenture register (1 page) |
11 March 2008 | Registered office changed on 11/03/2008 from unit C1, abbotts wharf 93 stainsby road london E14 6JL uk (1 page) |
11 March 2008 | Director and secretary's change of particulars / khalil khalil / 10/02/2007 (1 page) |
11 March 2008 | Location of register of members (1 page) |
11 March 2008 | Director and secretary's change of particulars / khalil khalil / 10/02/2007 (1 page) |
11 March 2008 | Registered office changed on 11/03/2008 from unit C1, abbotts wharf 93 stainsby road london E14 6JL uk (1 page) |
11 March 2008 | Location of register of members (1 page) |
11 March 2008 | Director's change of particulars / gillian khalil / 10/02/2007 (1 page) |
11 March 2008 | Return made up to 04/02/08; full list of members (4 pages) |
1 June 2007 | Total exemption full accounts made up to 31 May 2006 (11 pages) |
1 June 2007 | Total exemption full accounts made up to 31 May 2006 (11 pages) |
25 May 2007 | Registered office changed on 25/05/07 from: 6 windermere avenue queens park london NW6 6LN (1 page) |
25 May 2007 | Registered office changed on 25/05/07 from: 6 windermere avenue queens park london NW6 6LN (1 page) |
18 April 2007 | Particulars of mortgage/charge (3 pages) |
18 April 2007 | Particulars of mortgage/charge (3 pages) |
26 March 2007 | Return made up to 04/02/07; full list of members (7 pages) |
26 March 2007 | Return made up to 04/02/07; full list of members (7 pages) |
22 March 2007 | Particulars of mortgage/charge (9 pages) |
22 March 2007 | Particulars of mortgage/charge (9 pages) |
7 June 2006 | Full accounts made up to 31 May 2005 (11 pages) |
7 June 2006 | Full accounts made up to 31 May 2005 (11 pages) |
3 April 2006 | Return made up to 04/02/06; full list of members (7 pages) |
3 April 2006 | Return made up to 04/02/06; full list of members (7 pages) |
25 October 2005 | Full accounts made up to 31 May 2004 (11 pages) |
25 October 2005 | Full accounts made up to 31 May 2004 (11 pages) |
2 February 2005 | New director appointed (2 pages) |
2 February 2005 | Return made up to 04/02/05; full list of members
|
2 February 2005 | Return made up to 04/02/05; full list of members
|
2 February 2005 | New director appointed (2 pages) |
14 June 2004 | Full accounts made up to 31 May 2003 (14 pages) |
14 June 2004 | Full accounts made up to 31 May 2003 (14 pages) |
26 May 2004 | Full accounts made up to 31 May 2002 (14 pages) |
26 May 2004 | Full accounts made up to 31 May 2002 (14 pages) |
8 March 2004 | Return made up to 04/02/04; full list of members (7 pages) |
8 March 2004 | Return made up to 04/02/04; full list of members (7 pages) |
23 June 2003 | Return made up to 04/02/03; full list of members (8 pages) |
23 June 2003 | Return made up to 04/02/03; full list of members (8 pages) |
27 October 2002 | Full accounts made up to 31 May 2001 (14 pages) |
27 October 2002 | Full accounts made up to 31 May 2001 (14 pages) |
5 April 2002 | Return made up to 04/02/02; full list of members
|
5 April 2002 | Return made up to 04/02/02; full list of members
|
17 May 2001 | Full accounts made up to 31 May 2000 (13 pages) |
17 May 2001 | Full accounts made up to 31 May 2000 (13 pages) |
12 February 2001 | Return made up to 04/02/01; full list of members (6 pages) |
12 February 2001 | Return made up to 04/02/01; full list of members (6 pages) |
2 June 2000 | Full accounts made up to 31 May 1999 (13 pages) |
2 June 2000 | Full accounts made up to 31 May 1999 (13 pages) |
29 March 2000 | Return made up to 04/02/00; full list of members (6 pages) |
29 March 2000 | Return made up to 04/02/00; full list of members (6 pages) |
5 January 2000 | Full accounts made up to 31 May 1998 (14 pages) |
5 January 2000 | Full accounts made up to 31 May 1998 (14 pages) |
26 May 1999 | Return made up to 04/02/99; full list of members (6 pages) |
26 May 1999 | Return made up to 04/02/99; full list of members (6 pages) |
21 September 1998 | New secretary appointed (2 pages) |
21 September 1998 | New secretary appointed (2 pages) |
21 September 1998 | Secretary resigned (1 page) |
21 September 1998 | Secretary resigned (1 page) |
11 September 1998 | Full accounts made up to 31 May 1997 (14 pages) |
11 September 1998 | Full accounts made up to 31 May 1997 (14 pages) |
26 February 1998 | Return made up to 04/02/98; full list of members (6 pages) |
26 February 1998 | Return made up to 04/02/98; full list of members (6 pages) |
21 March 1997 | Full accounts made up to 31 May 1996 (12 pages) |
21 March 1997 | Full accounts made up to 31 May 1996 (12 pages) |
5 March 1997 | Return made up to 04/02/97; full list of members (6 pages) |
5 March 1997 | Return made up to 04/02/97; full list of members (6 pages) |
31 March 1996 | Full accounts made up to 31 May 1995 (11 pages) |
31 March 1996 | Full accounts made up to 31 May 1995 (11 pages) |
23 February 1996 | Return made up to 04/02/96; no change of members (6 pages) |
23 February 1996 | Return made up to 04/02/96; no change of members (6 pages) |
9 February 1995 | Return made up to 04/02/95; full list of members (5 pages) |
9 February 1995 | Return made up to 04/02/95; full list of members (5 pages) |
5 February 1995 | Accounts for a small company made up to 31 May 1994 (7 pages) |
5 February 1995 | Accounts for a small company made up to 31 May 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
8 December 1994 | New director appointed (2 pages) |
8 December 1994 | New director appointed (2 pages) |
13 May 1994 | Return made up to 04/02/94; full list of members (6 pages) |
13 May 1994 | Return made up to 04/02/94; full list of members (6 pages) |
15 September 1993 | Director resigned (2 pages) |
15 September 1993 | Director resigned (2 pages) |
19 May 1993 | Accounting reference date notified as 31/05 (1 page) |
19 May 1993 | Accounting reference date notified as 31/05 (1 page) |
22 March 1993 | Director resigned;new director appointed (2 pages) |
22 March 1993 | Director resigned;new director appointed (2 pages) |