London
W11 3DL
Director Name | Mr Adnan Blaidi |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2016(23 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Portobello Road London W11 3DL |
Secretary Name | Christopher Stephen Worth |
---|---|
Status | Current |
Appointed | 15 November 2018(25 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Correspondence Address | 44 Portobello Road London W11 3DL |
Director Name | Mr Arthur Stephen Worth |
---|---|
Date of Birth | March 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1993(same day as company formation) |
Role | Retired |
Correspondence Address | 30 Nicholas Way Northwood Middlesex HA6 2TS |
Secretary Name | Christopher Stephen Worth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 75 Oxford Gardens London W10 5UL |
Secretary Name | Mr Peter Roy Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2003(10 years, 7 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 15 November 2018) |
Role | Accountant |
Correspondence Address | 23b Fieldhurst Close Addlestone Surrey KT15 1NN |
Director Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1993(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Summit House 170 Finchley Road London NW3 6BP |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
100 at £1 | Mr Christopher Stephen Worth 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,181,034 |
Cash | £10,783 |
Current Liabilities | £537,360 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 18 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 4 March 2025 (11 months, 1 week from now) |
16 November 2018 | Delivered on: 23 November 2018 Persons entitled: City & Commercial Holdings Limited Classification: A registered charge Particulars: The freehold property and land known as owls nest, tenterden road, golford, cranbrook TN17 3PA registered at hm land registry under title number K869776. Outstanding |
---|---|
7 April 2015 | Delivered on: 16 April 2015 Persons entitled: Andrew Larkin Sean Larkin Classification: A registered charge Particulars: F/H 115 church road upper norwood london. Outstanding |
29 October 2014 | Delivered on: 11 November 2014 Persons entitled: Andrew Larkin Sean Larkin Andrew Larkin Sean Larkin Classification: A registered charge Particulars: F/H property k/a 115 church road upper norwood london t/no SGL544441. Outstanding |
2 July 2001 | Delivered on: 10 July 2001 Persons entitled: Woolwich PLC Classification: Floating charge Secured details: £60,000.00 due or to become due from the company to the chargee. Particulars: All the company's present and future undertakings and assets whatever and wherever. Outstanding |
4 November 2013 | Delivered on: 14 November 2013 Satisfied on: 30 October 2014 Persons entitled: Andrew Larkin Sean Larkin Andrew Larkin Sean Larkin Andrew Larkin Sean Larkin Classification: A registered charge Particulars: F/H property k/a 115 church road upper norwood london t/no SGL544441. Notification of addition to or amendment of charge. Fully Satisfied |
12 June 2023 | Total exemption full accounts made up to 28 February 2023 (10 pages) |
---|---|
21 February 2023 | Confirmation statement made on 18 February 2023 with no updates (3 pages) |
5 August 2022 | Total exemption full accounts made up to 28 February 2022 (11 pages) |
18 February 2022 | Confirmation statement made on 18 February 2022 with no updates (3 pages) |
29 November 2021 | Total exemption full accounts made up to 28 February 2021 (10 pages) |
19 February 2021 | Confirmation statement made on 18 February 2021 with no updates (3 pages) |
29 September 2020 | Total exemption full accounts made up to 29 February 2020 (9 pages) |
18 February 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
29 October 2019 | Total exemption full accounts made up to 28 February 2019 (10 pages) |
19 February 2019 | Confirmation statement made on 18 February 2019 with no updates (3 pages) |
5 December 2018 | Satisfaction of charge 1 in full (1 page) |
23 November 2018 | Registration of charge 027917930005, created on 16 November 2018 (16 pages) |
21 November 2018 | Satisfaction of charge 027917930004 in full (1 page) |
21 November 2018 | Total exemption full accounts made up to 28 February 2018 (11 pages) |
20 November 2018 | Appointment of Christopher Stephen Worth as a secretary on 15 November 2018 (2 pages) |
20 November 2018 | Termination of appointment of Peter Roy Hunt as a secretary on 15 November 2018 (1 page) |
21 February 2018 | Confirmation statement made on 18 February 2018 with no updates (3 pages) |
27 November 2017 | Total exemption full accounts made up to 28 February 2017 (12 pages) |
27 November 2017 | Total exemption full accounts made up to 28 February 2017 (12 pages) |
21 March 2017 | Satisfaction of charge 027917930003 in full (1 page) |
21 March 2017 | Satisfaction of charge 027917930003 in full (1 page) |
23 February 2017 | Confirmation statement made on 18 February 2017 with updates (7 pages) |
23 February 2017 | Confirmation statement made on 18 February 2017 with updates (7 pages) |
28 October 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
28 October 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
25 October 2016 | Appointment of Mr Adnan Blaidi as a director on 27 September 2016 (2 pages) |
25 October 2016 | Appointment of Mr Adnan Blaidi as a director on 27 September 2016 (2 pages) |
25 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Secretary's details changed for Mr Peter Roy Hunt on 15 October 2015 (1 page) |
25 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Secretary's details changed for Mr Peter Roy Hunt on 15 October 2015 (1 page) |
26 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
26 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
16 April 2015 | Registration of charge 027917930004, created on 7 April 2015 (18 pages) |
16 April 2015 | Registration of charge 027917930004, created on 7 April 2015 (18 pages) |
16 April 2015 | Registration of charge 027917930004, created on 7 April 2015 (18 pages) |
24 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
2 December 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
2 December 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
11 November 2014 | Registration of charge 027917930003, created on 29 October 2014 (16 pages) |
11 November 2014 | Registration of charge 027917930003, created on 29 October 2014 (16 pages) |
30 October 2014 | Satisfaction of charge 027917930002 in full (4 pages) |
30 October 2014 | Satisfaction of charge 027917930002 in full (4 pages) |
18 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
14 November 2013 | Registration of charge 027917930002 (19 pages) |
14 November 2013 | Registration of charge 027917930002 (19 pages) |
4 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
4 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
28 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (4 pages) |
6 December 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
6 December 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
27 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (4 pages) |
27 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (4 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
3 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (4 pages) |
3 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
2 March 2010 | Director's details changed for Christopher Stephen Worth on 18 February 2010 (2 pages) |
2 March 2010 | Director's details changed for Christopher Stephen Worth on 18 February 2010 (2 pages) |
2 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (4 pages) |
6 January 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
6 January 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
19 August 2009 | Registered office changed on 19/08/2009 from 44 portobello road london W11 3DL united kingdom (1 page) |
19 August 2009 | Registered office changed on 19/08/2009 from 44 portobello road london W11 3DL united kingdom (1 page) |
2 April 2009 | Return made up to 18/02/09; full list of members (3 pages) |
2 April 2009 | Return made up to 18/02/09; full list of members (3 pages) |
2 April 2009 | Director's change of particulars / christopher worth / 30/06/2008 (1 page) |
2 April 2009 | Director's change of particulars / christopher worth / 30/06/2008 (1 page) |
29 December 2008 | Total exemption full accounts made up to 28 February 2008 (13 pages) |
29 December 2008 | Total exemption full accounts made up to 28 February 2008 (13 pages) |
25 September 2008 | Registered office changed on 25/09/2008 from 102 little bushey lane bushey heath hertfordshire WD23 4RE (1 page) |
25 September 2008 | Registered office changed on 25/09/2008 from 102 little bushey lane bushey heath hertfordshire WD23 4RE (1 page) |
18 February 2008 | Return made up to 18/02/08; full list of members (2 pages) |
18 February 2008 | Return made up to 18/02/08; full list of members (2 pages) |
18 December 2007 | Total exemption full accounts made up to 28 February 2007 (11 pages) |
18 December 2007 | Total exemption full accounts made up to 28 February 2007 (11 pages) |
22 February 2007 | Return made up to 19/02/07; full list of members (2 pages) |
22 February 2007 | Return made up to 19/02/07; full list of members (2 pages) |
3 January 2007 | Total exemption full accounts made up to 28 February 2006 (12 pages) |
3 January 2007 | Total exemption full accounts made up to 28 February 2006 (12 pages) |
2 March 2006 | Return made up to 19/02/06; full list of members (2 pages) |
2 March 2006 | Return made up to 19/02/06; full list of members (2 pages) |
3 January 2006 | Total exemption full accounts made up to 28 February 2005 (12 pages) |
3 January 2006 | Total exemption full accounts made up to 28 February 2005 (12 pages) |
5 May 2005 | Return made up to 19/02/05; full list of members
|
5 May 2005 | Return made up to 19/02/05; full list of members
|
14 December 2004 | Total exemption full accounts made up to 29 February 2004 (13 pages) |
14 December 2004 | Total exemption full accounts made up to 29 February 2004 (13 pages) |
26 March 2004 | Return made up to 19/02/04; full list of members (6 pages) |
26 March 2004 | Return made up to 19/02/04; full list of members (6 pages) |
19 November 2003 | New secretary appointed (2 pages) |
19 November 2003 | New secretary appointed (2 pages) |
19 November 2003 | Total exemption full accounts made up to 28 February 2003 (12 pages) |
19 November 2003 | Secretary resigned (1 page) |
19 November 2003 | Director resigned (1 page) |
19 November 2003 | Total exemption full accounts made up to 28 February 2003 (12 pages) |
19 November 2003 | Secretary resigned (1 page) |
19 November 2003 | Director resigned (1 page) |
14 March 2003 | Return made up to 19/02/03; full list of members (7 pages) |
14 March 2003 | Return made up to 19/02/03; full list of members (7 pages) |
16 November 2002 | Total exemption full accounts made up to 28 February 2002 (12 pages) |
16 November 2002 | Total exemption full accounts made up to 28 February 2002 (12 pages) |
28 February 2002 | Return made up to 19/02/02; full list of members (6 pages) |
28 February 2002 | Return made up to 19/02/02; full list of members (6 pages) |
7 December 2001 | Registered office changed on 07/12/01 from: hunt accountancy services 102 little bushey lane bushey heath hertfordshire WD23 4RE (1 page) |
7 December 2001 | Registered office changed on 07/12/01 from: hunt accountancy services 102 little bushey lane bushey heath hertfordshire WD23 4RE (1 page) |
28 November 2001 | Total exemption full accounts made up to 28 February 2001 (12 pages) |
28 November 2001 | Total exemption full accounts made up to 28 February 2001 (12 pages) |
10 July 2001 | Particulars of mortgage/charge (3 pages) |
10 July 2001 | Particulars of mortgage/charge (3 pages) |
5 April 2001 | Return made up to 19/02/01; full list of members
|
5 April 2001 | Return made up to 19/02/01; full list of members
|
18 December 2000 | Full accounts made up to 29 February 2000 (12 pages) |
18 December 2000 | Full accounts made up to 29 February 2000 (12 pages) |
22 March 2000 | Return made up to 19/02/00; full list of members (6 pages) |
22 March 2000 | Return made up to 19/02/00; full list of members (6 pages) |
29 December 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
29 December 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
18 March 1999 | Return made up to 19/02/99; no change of members (4 pages) |
18 March 1999 | Return made up to 19/02/99; no change of members (4 pages) |
2 February 1999 | Accounts for a small company made up to 28 February 1998 (5 pages) |
2 February 1999 | Accounts for a small company made up to 28 February 1998 (5 pages) |
17 March 1998 | Return made up to 19/02/98; no change of members (4 pages) |
17 March 1998 | Return made up to 19/02/98; no change of members (4 pages) |
12 January 1998 | Accounts for a small company made up to 28 February 1997 (6 pages) |
12 January 1998 | Accounts for a small company made up to 28 February 1997 (6 pages) |
15 April 1997 | Return made up to 19/02/97; full list of members (6 pages) |
15 April 1997 | Return made up to 19/02/97; full list of members (6 pages) |
1 April 1996 | Return made up to 19/02/96; no change of members
|
1 April 1996 | Return made up to 19/02/96; no change of members
|
28 November 1995 | Accounts for a small company made up to 28 February 1995 (7 pages) |
28 November 1995 | Accounts for a small company made up to 28 February 1995 (7 pages) |
25 April 1995 | Return made up to 19/02/95; no change of members (6 pages) |
25 April 1995 | Return made up to 19/02/95; no change of members (6 pages) |
13 May 1993 | Company name changed chris worth LIMITED\certificate issued on 14/05/93 (2 pages) |
13 May 1993 | Company name changed chris worth LIMITED\certificate issued on 14/05/93 (2 pages) |
23 March 1993 | Ad 19/02/93--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 March 1993 | Ad 19/02/93--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 February 1993 | Incorporation (20 pages) |
19 February 1993 | Incorporation (20 pages) |