Newmalden
Surrey
KT3 4SR
Secretary Name | Mrs Fatima Saada |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 September 2004(11 years, 6 months after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Solicitor |
Correspondence Address | 238 Edgware Road 2nd Floor London W2 1DW |
Director Name | Fatima Saada |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2020(27 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 238 Edgware Road 2nd Floor London W2 1DW |
Secretary Name | Ashok Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1994(1 year after company formation) |
Appointment Duration | 10 years, 6 months (resigned 16 September 2004) |
Role | Company Director |
Correspondence Address | 50 Porchester Road London City Of Westminster W2 6ET |
Director Name | Sophia Mohammed Humidan |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | Yemeni |
Status | Resigned |
Appointed | 04 August 1997(4 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 25 January 1998) |
Role | Company Director |
Correspondence Address | 82 Lancaster Close St Petersburgh Place London W2 |
Director Name | Saber Alloush |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | Egyptian |
Status | Resigned |
Appointed | 25 January 1998(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 April 1999) |
Role | Businessman |
Correspondence Address | 10 Sherif Pasha Alkabir Abdine Cairo Foreign |
Director Name | Lina Johnson |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1999(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 06 October 2004) |
Role | Personal Assistant |
Correspondence Address | 18 Cervantes Court Inverness Terrace London W2 6JE |
Director Name | Mrs Fatima Saada |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2008(15 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 16 March 2015) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 238 Edgware Road London W2 1DW |
Director Name | Rapid Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 1993(same day as company formation) |
Correspondence Address | Park House 64 West Ham Lane Stratford London E15 4PT |
Secretary Name | Rapid Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 1993(same day as company formation) |
Correspondence Address | Park House 64 West Ham Lane Stratford London E15 4PT |
Telephone | 020 77237150 |
---|---|
Telephone region | London |
Registered Address | 238 Edgware Road 2nd Floor London W2 1DW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
50 at £1 | L. Patel 50.00% Ordinary |
---|---|
40 at £1 | Frances Burke 40.00% Ordinary |
10 at £1 | S. Patel 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£45,479 |
Cash | £38,178 |
Current Liabilities | £2,010 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 24 September 2023 (7 months ago) |
---|---|
Next Return Due | 8 October 2024 (5 months, 1 week from now) |
16 October 2023 | Confirmation statement made on 24 September 2023 with no updates (3 pages) |
---|---|
3 July 2023 | Total exemption full accounts made up to 30 September 2022 (7 pages) |
24 September 2022 | Confirmation statement made on 24 September 2022 with no updates (3 pages) |
30 June 2022 | Micro company accounts made up to 30 September 2021 (5 pages) |
3 February 2022 | Cessation of Faisal Awda as a person with significant control on 1 February 2022 (1 page) |
3 February 2022 | Notification of Fatima Saada as a person with significant control on 1 February 2022 (2 pages) |
3 February 2022 | Confirmation statement made on 1 February 2022 with updates (4 pages) |
20 August 2021 | Amended micro company accounts made up to 30 September 2020 (2 pages) |
30 June 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
29 April 2021 | Confirmation statement made on 6 March 2021 with no updates (3 pages) |
23 November 2020 | Appointment of Fatima Saada as a director on 29 September 2020 (2 pages) |
25 September 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
31 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
28 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
2 April 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
27 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
22 March 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
29 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
29 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
7 April 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
31 December 2016 | Previous accounting period extended from 29 June 2016 to 30 September 2016 (1 page) |
31 December 2016 | Previous accounting period extended from 29 June 2016 to 30 September 2016 (1 page) |
30 September 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
30 June 2016 | Current accounting period shortened from 30 September 2015 to 29 June 2015 (1 page) |
30 June 2016 | Current accounting period shortened from 30 September 2015 to 29 June 2015 (1 page) |
30 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
20 March 2015 | Termination of appointment of Fatima Saada as a director on 16 March 2015 (1 page) |
20 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Termination of appointment of Fatima Saada as a director on 16 March 2015 (1 page) |
18 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
18 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
6 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-06
|
6 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-06
|
17 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (5 pages) |
17 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
4 April 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
15 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
15 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
2 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (5 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
17 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (5 pages) |
17 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (5 pages) |
31 August 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
31 August 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
29 June 2010 | Previous accounting period shortened from 31 March 2010 to 30 September 2009 (3 pages) |
29 June 2010 | Previous accounting period shortened from 31 March 2010 to 30 September 2009 (3 pages) |
19 March 2010 | Secretary's details changed for Mrs Fatima Saada on 16 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Mr Faisel Awda on 16 March 2010 (2 pages) |
19 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Director's details changed for Mrs Fatima Saada on 16 March 2010 (2 pages) |
19 March 2010 | Secretary's details changed for Mrs Fatima Saada on 16 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Mrs Fatima Saada on 16 March 2010 (2 pages) |
19 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Director's details changed for Mr Faisel Awda on 16 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Fatima Saada on 16 March 2010 (2 pages) |
18 March 2010 | Secretary's details changed for Fatima Saada on 16 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Fatima Saada on 16 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Faisel Awda on 16 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Faisel Awda on 16 March 2010 (2 pages) |
18 March 2010 | Secretary's details changed for Fatima Saada on 16 March 2010 (2 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
20 March 2009 | Return made up to 16/03/09; full list of members (4 pages) |
20 March 2009 | Return made up to 16/03/09; full list of members (4 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
24 June 2008 | Director appointed fatima saada (1 page) |
24 June 2008 | Director appointed fatima saada (1 page) |
27 March 2008 | Return made up to 16/03/08; full list of members (3 pages) |
27 March 2008 | Return made up to 16/03/08; full list of members (3 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
28 March 2007 | Return made up to 16/03/07; full list of members (3 pages) |
28 March 2007 | Return made up to 16/03/07; full list of members (3 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
12 April 2006 | Return made up to 16/03/06; full list of members (3 pages) |
12 April 2006 | Location of register of members (1 page) |
12 April 2006 | Location of register of members (1 page) |
12 April 2006 | Return made up to 16/03/06; full list of members (3 pages) |
7 February 2006 | Registered office changed on 07/02/06 from: 41 willesden lane london NW6 7RF (1 page) |
7 February 2006 | Registered office changed on 07/02/06 from: 41 willesden lane london NW6 7RF (1 page) |
3 February 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
3 February 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
6 April 2005 | Return made up to 16/03/05; full list of members (6 pages) |
6 April 2005 | Return made up to 16/03/05; full list of members (6 pages) |
28 January 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
28 January 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
7 October 2004 | Director resigned (1 page) |
7 October 2004 | New director appointed (2 pages) |
7 October 2004 | New secretary appointed (2 pages) |
7 October 2004 | Director resigned (1 page) |
7 October 2004 | Secretary resigned (1 page) |
7 October 2004 | New secretary appointed (2 pages) |
7 October 2004 | New director appointed (2 pages) |
7 October 2004 | Secretary resigned (1 page) |
16 September 2004 | Total exemption full accounts made up to 31 March 1999 (9 pages) |
16 September 2004 | Total exemption full accounts made up to 31 March 1999 (9 pages) |
14 September 2004 | Return made up to 16/03/02; full list of members (7 pages) |
14 September 2004 | Return made up to 16/03/98; full list of members (7 pages) |
14 September 2004 | Return made up to 16/03/01; full list of members (7 pages) |
14 September 2004 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
14 September 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
14 September 2004 | Total exemption full accounts made up to 31 March 1997 (9 pages) |
14 September 2004 | Registered office changed on 14/09/04 from: 7A porchester gardens queensway london W2 4DB (1 page) |
14 September 2004 | Return made up to 16/03/03; full list of members (7 pages) |
14 September 2004 | Total exemption full accounts made up to 31 March 1998 (9 pages) |
14 September 2004 | New director appointed (2 pages) |
14 September 2004 | Director resigned (1 page) |
14 September 2004 | Return made up to 16/03/04; full list of members (8 pages) |
14 September 2004 | Return made up to 16/03/02; full list of members (7 pages) |
14 September 2004 | Return made up to 16/03/00; full list of members (7 pages) |
14 September 2004 | Return made up to 16/03/04; full list of members (8 pages) |
14 September 2004 | Secretary's particulars changed (1 page) |
14 September 2004 | Total exemption full accounts made up to 31 March 2000 (9 pages) |
14 September 2004 | Restoration by order of the court (2 pages) |
14 September 2004 | Return made up to 16/03/98; full list of members (7 pages) |
14 September 2004 | Director resigned (1 page) |
14 September 2004 | Return made up to 16/03/99; full list of members (7 pages) |
14 September 2004 | Restoration by order of the court (2 pages) |
14 September 2004 | Total exemption full accounts made up to 31 March 1998 (9 pages) |
14 September 2004 | New director appointed (2 pages) |
14 September 2004 | Return made up to 16/03/03; full list of members (7 pages) |
14 September 2004 | Total exemption full accounts made up to 31 March 1997 (9 pages) |
14 September 2004 | Return made up to 16/03/99; full list of members (7 pages) |
14 September 2004 | Total exemption full accounts made up to 31 March 2000 (9 pages) |
14 September 2004 | Return made up to 16/03/01; full list of members (7 pages) |
14 September 2004 | New director appointed (2 pages) |
14 September 2004 | Secretary's particulars changed (1 page) |
14 September 2004 | Return made up to 16/03/00; full list of members (7 pages) |
14 September 2004 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
14 September 2004 | New director appointed (2 pages) |
14 September 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
14 September 2004 | Registered office changed on 14/09/04 from: 7A porchester gardens queensway london W2 4DB (1 page) |
14 September 2004 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
14 September 2004 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
26 January 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 January 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 September 1998 | First Gazette notice for compulsory strike-off (1 page) |
29 September 1998 | First Gazette notice for compulsory strike-off (1 page) |
16 March 1998 | Director resigned (1 page) |
16 March 1998 | Director resigned (1 page) |
8 August 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
8 August 1997 | New director appointed (2 pages) |
8 August 1997 | New director appointed (2 pages) |
8 August 1997 | Director resigned (1 page) |
8 August 1997 | Director resigned (1 page) |
8 August 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
22 July 1997 | Compulsory strike-off action has been discontinued (1 page) |
22 July 1997 | Compulsory strike-off action has been discontinued (1 page) |
18 July 1997 | Return made up to 16/03/96; full list of members (6 pages) |
18 July 1997 | Return made up to 16/03/97; full list of members (6 pages) |
18 July 1997 | Return made up to 16/03/97; full list of members (6 pages) |
18 July 1997 | Return made up to 16/03/96; full list of members (6 pages) |
24 June 1997 | First Gazette notice for compulsory strike-off (1 page) |
24 June 1997 | First Gazette notice for compulsory strike-off (1 page) |
24 May 1996 | Full accounts made up to 31 March 1995 (9 pages) |
24 May 1996 | Full accounts made up to 31 March 1995 (9 pages) |
6 June 1995 | Return made up to 16/03/95; no change of members (4 pages) |
6 June 1995 | Return made up to 16/03/95; no change of members (4 pages) |