London
W1S 3AD
Director Name | Prof Nasser David Khalili |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 16 March 1993(1 day after company formation) |
Appointment Duration | 24 years, 2 months (resigned 11 May 2017) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Top Floor 2 Old Burlington Street London W1S 3AD |
Secretary Name | Marion Sophie Khalili |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1993(1 day after company formation) |
Appointment Duration | 23 years, 10 months (resigned 31 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Top Floor 2 Old Burligton Street London W1S 3AD |
Director Name | Marion Sophie Khalili |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1993(3 weeks, 2 days after company formation) |
Appointment Duration | 23 years, 10 months (resigned 31 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Top Floor 2 Old Burlington Street London W1S 3AD |
Director Name | Mr Benjamin Henri Khalili |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2017(23 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nour House 2 Old Burlington Street London W1S 3AD |
Director Name | Mr Khalili Rene Raphael |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2017(23 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nour House 2 Old Burlington Street London W1S 3AD |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 15 March 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Unit 24 Victoria Industrial Estate Victoria Road London W3 6UU |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,659,092 |
Cash | £100 |
Current Liabilities | £2,684,982 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 29 March 2025 (11 months from now) |
4 June 2018 | Delivered on: 8 June 2018 Persons entitled: Deutsche Bank Luxembourg S.A. Classification: A registered charge Particulars: Property. The company charges and agrees to charge by way of first legal mortgage the property. The property is defined as:. (I) the freehold property being argal house, peninsula park, rydon lane, exeter EX2 7HN (title number DN382620); and. (Ii) the freehold property being burrator house peninsula park rydon lane exeter EX2 7HN (title number DN392484).. Intellectual property. The company charges by way of first fixed charge all its intellectual property. Intellectual property is defined as:. (A) any patents, trade marks, service marks, designs, business names, copyrights, database rights, design rights, domain names, moral rights, inventions, confidential information, knowhow and other intellectual property rights and interests (which may now or in the future subsist), whether registered or unregistered; and. (B) the benefit of all applications and rights to use such assets of the company (which may now or in the future subsist). Outstanding |
---|---|
6 May 2005 | Delivered on: 18 May 2005 Persons entitled: Norwich Union Mortgage Finance LTD Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the lease in respect of the f/hold property known as argal house,peninsula park,rydon lane,exeter; DN382620; f/hold property known as burrator house,peninsula park,rydon lane exeter; DN392484. Outstanding |
26 November 1997 | Delivered on: 12 December 1997 Persons entitled: Norwich Union Mortgage Finance Limited; (The "Trustee" as Trustee for Itself and the Otherlenders) Classification: Deed of legal charge Secured details: All monies obligations and liabilities due or to become due from any group member (as defined) to the chargee or any lender and on any account whatsoever. Particulars: Argal house; peninsula park rydon lane exeter devon; burrator house peninsula park exeter t/nos: DN382620 and DN374935 (part) together with all buildings erections and fixtures (including trade fixtures) and fitting thereon and all improvements and additions thereto floating charge over the whole of the company's property and assets. See the mortgage charge document for full details. Outstanding |
7 October 1997 | Delivered on: 10 October 1997 Satisfied on: 20 January 2004 Persons entitled: Epic (Exeter) Limited Classification: Legal charge 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 burrator house peninsula park rydon lane exeter devon t/n DN374935 together with all buildings fixtures fixed plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 March 1997 | Delivered on: 25 March 1997 Satisfied on: 20 January 2004 Persons entitled: Dukeminster Limited 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 and premises k/a argal house peninsula park, rydon lane exeter t/no: DN375691 .. floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
8 February 2021 | Registered office address changed from Nour House 2 Old Burlington Street London W1S 3AD to Unit 24 Victoria Industrial Estate Victoria Road London W3 6UU on 8 February 2021 (1 page) |
---|---|
17 December 2020 | Termination of appointment of Khalili Rene Raphael as a director on 1 April 2020 (1 page) |
31 March 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
12 August 2019 | Second filing for the appointment of Daniel Jonathan Khalili as a director (6 pages) |
23 July 2019 | Appointment of Mr Daniel Jonathan Khalili as a director on 20 June 2019
|
23 July 2019 | Termination of appointment of Benjamin Henri Khalili as a director on 20 June 2019 (1 page) |
19 March 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
1 August 2018 | Resolutions
|
1 August 2018 | Memorandum and Articles of Association (5 pages) |
8 June 2018 | Registration of charge 027994500005, created on 4 June 2018 (43 pages) |
6 June 2018 | Resolutions
|
15 May 2018 | Satisfaction of charge 3 in full (2 pages) |
15 May 2018 | Satisfaction of charge 4 in full (2 pages) |
27 March 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
15 May 2017 | Termination of appointment of Nasser David Khalili as a director on 11 May 2017 (1 page) |
15 May 2017 | Termination of appointment of Nasser David Khalili as a director on 11 May 2017 (1 page) |
24 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
6 February 2017 | Appointment of Mr Khalili Rene Raphael as a director on 1 February 2017 (2 pages) |
6 February 2017 | Appointment of Mr Khalili Rene Raphael as a director on 1 February 2017 (2 pages) |
2 February 2017 | Appointment of Mr Benjamin Henri Khalili as a director on 1 February 2017 (2 pages) |
2 February 2017 | Appointment of Mr Benjamin Henri Khalili as a director on 1 February 2017 (2 pages) |
1 February 2017 | Termination of appointment of Marion Sophie Khalili as a director on 31 January 2017 (1 page) |
1 February 2017 | Termination of appointment of Marion Sophie Khalili as a secretary on 31 January 2017 (1 page) |
1 February 2017 | Termination of appointment of Marion Sophie Khalili as a director on 31 January 2017 (1 page) |
1 February 2017 | Termination of appointment of Marion Sophie Khalili as a secretary on 31 January 2017 (1 page) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
24 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
24 March 2015 | Director's details changed for Professor Nasser David Khalili on 1 January 2015 (2 pages) |
24 March 2015 | Secretary's details changed for Marion Sophie Khalili on 1 January 2015 (1 page) |
24 March 2015 | Director's details changed for Professor Nasser David Khalili on 1 January 2015 (2 pages) |
24 March 2015 | Director's details changed for Marion Sophie Khalili on 1 January 2015 (2 pages) |
24 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Secretary's details changed for Marion Sophie Khalili on 1 January 2015 (1 page) |
24 March 2015 | Secretary's details changed for Marion Sophie Khalili on 1 January 2015 (1 page) |
24 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Director's details changed for Marion Sophie Khalili on 1 January 2015 (2 pages) |
24 March 2015 | Director's details changed for Professor Nasser David Khalili on 1 January 2015 (2 pages) |
24 March 2015 | Director's details changed for Marion Sophie Khalili on 1 January 2015 (2 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
25 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
4 January 2014 | Accounts for a small company made up to 31 March 2013 (7 pages) |
4 January 2014 | Accounts for a small company made up to 31 March 2013 (7 pages) |
22 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (5 pages) |
22 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (5 pages) |
28 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
28 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
20 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (5 pages) |
19 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
19 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
25 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (5 pages) |
25 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (5 pages) |
16 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
16 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
17 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
17 January 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
17 January 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
7 April 2009 | Return made up to 15/03/09; full list of members (3 pages) |
7 April 2009 | Return made up to 15/03/09; full list of members (3 pages) |
3 March 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
3 March 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
26 March 2008 | Registered office changed on 26/03/2008 from 12-13 conduit street london W1S 2XQ (1 page) |
26 March 2008 | Location of register of members (1 page) |
26 March 2008 | Location of debenture register (1 page) |
26 March 2008 | Return made up to 15/03/08; full list of members (3 pages) |
26 March 2008 | Location of register of members (1 page) |
26 March 2008 | Location of debenture register (1 page) |
26 March 2008 | Return made up to 15/03/08; full list of members (3 pages) |
26 March 2008 | Registered office changed on 26/03/2008 from 12-13 conduit street london W1S 2XQ (1 page) |
3 February 2008 | Full accounts made up to 31 March 2007 (14 pages) |
3 February 2008 | Full accounts made up to 31 March 2007 (14 pages) |
22 March 2007 | Return made up to 15/03/07; full list of members (7 pages) |
22 March 2007 | Return made up to 15/03/07; full list of members (7 pages) |
2 February 2007 | Full accounts made up to 31 March 2006 (14 pages) |
2 February 2007 | Full accounts made up to 31 March 2006 (14 pages) |
17 May 2006 | Return made up to 15/03/06; full list of members (7 pages) |
17 May 2006 | Return made up to 15/03/06; full list of members (7 pages) |
26 January 2006 | Full accounts made up to 31 March 2005 (11 pages) |
26 January 2006 | Full accounts made up to 31 March 2005 (11 pages) |
18 May 2005 | Particulars of mortgage/charge (3 pages) |
18 May 2005 | Particulars of mortgage/charge (3 pages) |
23 March 2005 | Return made up to 15/03/05; full list of members (7 pages) |
23 March 2005 | Return made up to 15/03/05; full list of members (7 pages) |
12 January 2005 | Full accounts made up to 31 March 2004 (11 pages) |
12 January 2005 | Full accounts made up to 31 March 2004 (11 pages) |
22 March 2004 | Return made up to 15/03/04; full list of members (7 pages) |
22 March 2004 | Return made up to 15/03/04; full list of members (7 pages) |
1 February 2004 | Full accounts made up to 31 March 2003 (12 pages) |
1 February 2004 | Full accounts made up to 31 March 2003 (12 pages) |
20 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 March 2003 | Return made up to 15/03/03; full list of members (8 pages) |
17 March 2003 | Return made up to 15/03/03; full list of members (8 pages) |
23 January 2003 | Full accounts made up to 31 March 2002 (12 pages) |
23 January 2003 | Full accounts made up to 31 March 2002 (12 pages) |
8 April 2002 | Return made up to 15/03/02; full list of members (6 pages) |
8 April 2002 | Return made up to 15/03/02; full list of members (6 pages) |
2 January 2002 | Full accounts made up to 31 March 2001 (13 pages) |
2 January 2002 | Full accounts made up to 31 March 2001 (13 pages) |
14 April 2001 | Return made up to 15/03/01; full list of members
|
14 April 2001 | Return made up to 15/03/01; full list of members
|
5 January 2001 | Full accounts made up to 31 March 2000 (43 pages) |
5 January 2001 | Full accounts made up to 31 March 2000 (43 pages) |
17 March 2000 | Return made up to 15/03/00; full list of members (6 pages) |
17 March 2000 | Return made up to 15/03/00; full list of members (6 pages) |
7 September 1999 | Full accounts made up to 31 March 1999 (13 pages) |
7 September 1999 | Full accounts made up to 31 March 1999 (13 pages) |
22 March 1999 | Return made up to 15/03/99; no change of members (5 pages) |
22 March 1999 | Return made up to 15/03/99; no change of members (5 pages) |
31 January 1999 | Full accounts made up to 31 March 1998 (12 pages) |
31 January 1999 | Full accounts made up to 31 March 1998 (12 pages) |
24 March 1998 | Return made up to 15/03/98; full list of members
|
24 March 1998 | Return made up to 15/03/98; full list of members
|
12 December 1997 | Particulars of mortgage/charge (3 pages) |
12 December 1997 | Particulars of mortgage/charge (3 pages) |
13 October 1997 | Full accounts made up to 31 March 1997 (11 pages) |
13 October 1997 | Full accounts made up to 31 March 1997 (11 pages) |
10 October 1997 | Particulars of mortgage/charge (3 pages) |
10 October 1997 | Particulars of mortgage/charge (3 pages) |
25 March 1997 | Particulars of mortgage/charge (3 pages) |
25 March 1997 | Particulars of mortgage/charge (3 pages) |
13 March 1997 | Return made up to 15/03/97; no change of members (5 pages) |
13 March 1997 | Return made up to 15/03/97; no change of members (5 pages) |
29 July 1996 | Full accounts made up to 31 March 1996 (7 pages) |
29 July 1996 | Full accounts made up to 31 March 1996 (7 pages) |
7 May 1996 | Return made up to 15/03/96; no change of members (4 pages) |
7 May 1996 | Return made up to 15/03/96; no change of members (4 pages) |
20 September 1995 | Full accounts made up to 31 March 1995 (7 pages) |
20 September 1995 | Full accounts made up to 31 March 1995 (7 pages) |
13 March 1995 | Return made up to 15/03/95; full list of members (8 pages) |
13 March 1995 | Return made up to 15/03/95; full list of members (8 pages) |
14 April 1993 | Resolutions
|
15 March 1993 | Incorporation (16 pages) |