Company NameAll Seasons Property London Limited
DirectorsFaisel Awda and Fatima Saada
Company StatusActive
Company Number02800057
CategoryPrivate Limited Company
Incorporation Date16 March 1993(31 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Faisel Awda
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2004(11 years, 6 months after company formation)
Appointment Duration19 years, 7 months
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Oakcombe Close
Newmalden
Surrey
KT3 4SR
Secretary NameMrs Fatima Saada
NationalityBritish
StatusCurrent
Appointed16 September 2004(11 years, 6 months after company formation)
Appointment Duration19 years, 7 months
RoleSolicitor
Correspondence Address238 Edgware Road
2nd Floor
London
W2 1DW
Director NameFatima Saada
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2020(27 years, 6 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address238 Edgware Road
2nd Floor
London
W2 1DW
Secretary NameAshok Patel
NationalityBritish
StatusResigned
Appointed16 March 1994(1 year after company formation)
Appointment Duration10 years, 6 months (resigned 16 September 2004)
RoleCompany Director
Correspondence Address50 Porchester Road
London
City Of Westminster
W2 6ET
Director NameSophia Mohammed Humidan
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityYemeni
StatusResigned
Appointed04 August 1997(4 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 25 January 1998)
RoleCompany Director
Correspondence Address82 Lancaster Close
St Petersburgh Place
London
W2
Director NameSaber Alloush
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityEgyptian
StatusResigned
Appointed25 January 1998(4 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 April 1999)
RoleBusinessman
Correspondence Address10 Sherif Pasha Alkabir
Abdine
Cairo
Foreign
Director NameLina Johnson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1999(6 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 06 October 2004)
RolePersonal Assistant
Correspondence Address18 Cervantes Court
Inverness Terrace
London
W2 6JE
Director NameMrs Fatima Saada
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2008(15 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 16 March 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 238 Edgware Road
London
W2 1DW
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed16 March 1993(same day as company formation)
Correspondence AddressPark House 64 West Ham Lane
Stratford
London
E15 4PT
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed16 March 1993(same day as company formation)
Correspondence AddressPark House 64 West Ham Lane
Stratford
London
E15 4PT

Contact

Telephone020 77237150
Telephone regionLondon

Location

Registered Address238 Edgware Road
2nd Floor
London
W2 1DW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

50 at £1L. Patel
50.00%
Ordinary
40 at £1Frances Burke
40.00%
Ordinary
10 at £1S. Patel
10.00%
Ordinary

Financials

Year2014
Net Worth-£45,479
Cash£38,178
Current Liabilities£2,010

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return24 September 2023 (7 months ago)
Next Return Due8 October 2024 (5 months, 1 week from now)

Filing History

16 October 2023Confirmation statement made on 24 September 2023 with no updates (3 pages)
3 July 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
24 September 2022Confirmation statement made on 24 September 2022 with no updates (3 pages)
30 June 2022Micro company accounts made up to 30 September 2021 (5 pages)
3 February 2022Cessation of Faisal Awda as a person with significant control on 1 February 2022 (1 page)
3 February 2022Notification of Fatima Saada as a person with significant control on 1 February 2022 (2 pages)
3 February 2022Confirmation statement made on 1 February 2022 with updates (4 pages)
20 August 2021Amended micro company accounts made up to 30 September 2020 (2 pages)
30 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
29 April 2021Confirmation statement made on 6 March 2021 with no updates (3 pages)
23 November 2020Appointment of Fatima Saada as a director on 29 September 2020 (2 pages)
25 September 2020Micro company accounts made up to 30 September 2019 (3 pages)
31 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
28 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
2 April 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
27 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
22 March 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
29 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
29 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
7 April 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
31 December 2016Previous accounting period extended from 29 June 2016 to 30 September 2016 (1 page)
31 December 2016Previous accounting period extended from 29 June 2016 to 30 September 2016 (1 page)
30 September 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
30 June 2016Current accounting period shortened from 30 September 2015 to 29 June 2015 (1 page)
30 June 2016Current accounting period shortened from 30 September 2015 to 29 June 2015 (1 page)
30 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(4 pages)
30 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(4 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
20 March 2015Termination of appointment of Fatima Saada as a director on 16 March 2015 (1 page)
20 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(4 pages)
20 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(4 pages)
20 March 2015Termination of appointment of Fatima Saada as a director on 16 March 2015 (1 page)
18 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
18 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
6 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-06
  • GBP 100
(5 pages)
6 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-06
  • GBP 100
(5 pages)
17 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (5 pages)
17 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (5 pages)
4 April 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
4 April 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
15 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
15 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
2 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (5 pages)
2 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (5 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
17 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (5 pages)
17 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (5 pages)
31 August 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
31 August 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
29 June 2010Previous accounting period shortened from 31 March 2010 to 30 September 2009 (3 pages)
29 June 2010Previous accounting period shortened from 31 March 2010 to 30 September 2009 (3 pages)
19 March 2010Secretary's details changed for Mrs Fatima Saada on 16 March 2010 (2 pages)
19 March 2010Director's details changed for Mr Faisel Awda on 16 March 2010 (2 pages)
19 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
19 March 2010Director's details changed for Mrs Fatima Saada on 16 March 2010 (2 pages)
19 March 2010Secretary's details changed for Mrs Fatima Saada on 16 March 2010 (2 pages)
19 March 2010Director's details changed for Mrs Fatima Saada on 16 March 2010 (2 pages)
19 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
19 March 2010Director's details changed for Mr Faisel Awda on 16 March 2010 (2 pages)
18 March 2010Director's details changed for Fatima Saada on 16 March 2010 (2 pages)
18 March 2010Secretary's details changed for Fatima Saada on 16 March 2010 (2 pages)
18 March 2010Director's details changed for Fatima Saada on 16 March 2010 (2 pages)
18 March 2010Director's details changed for Faisel Awda on 16 March 2010 (2 pages)
18 March 2010Director's details changed for Faisel Awda on 16 March 2010 (2 pages)
18 March 2010Secretary's details changed for Fatima Saada on 16 March 2010 (2 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
20 March 2009Return made up to 16/03/09; full list of members (4 pages)
20 March 2009Return made up to 16/03/09; full list of members (4 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
24 June 2008Director appointed fatima saada (1 page)
24 June 2008Director appointed fatima saada (1 page)
27 March 2008Return made up to 16/03/08; full list of members (3 pages)
27 March 2008Return made up to 16/03/08; full list of members (3 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
28 March 2007Return made up to 16/03/07; full list of members (3 pages)
28 March 2007Return made up to 16/03/07; full list of members (3 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
12 April 2006Return made up to 16/03/06; full list of members (3 pages)
12 April 2006Location of register of members (1 page)
12 April 2006Location of register of members (1 page)
12 April 2006Return made up to 16/03/06; full list of members (3 pages)
7 February 2006Registered office changed on 07/02/06 from: 41 willesden lane london NW6 7RF (1 page)
7 February 2006Registered office changed on 07/02/06 from: 41 willesden lane london NW6 7RF (1 page)
3 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
3 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
6 April 2005Return made up to 16/03/05; full list of members (6 pages)
6 April 2005Return made up to 16/03/05; full list of members (6 pages)
28 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
28 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
7 October 2004Director resigned (1 page)
7 October 2004New director appointed (2 pages)
7 October 2004New secretary appointed (2 pages)
7 October 2004Director resigned (1 page)
7 October 2004Secretary resigned (1 page)
7 October 2004New secretary appointed (2 pages)
7 October 2004New director appointed (2 pages)
7 October 2004Secretary resigned (1 page)
16 September 2004Total exemption full accounts made up to 31 March 1999 (9 pages)
16 September 2004Total exemption full accounts made up to 31 March 1999 (9 pages)
14 September 2004Return made up to 16/03/02; full list of members (7 pages)
14 September 2004Return made up to 16/03/98; full list of members (7 pages)
14 September 2004Return made up to 16/03/01; full list of members (7 pages)
14 September 2004Total exemption full accounts made up to 31 March 2001 (9 pages)
14 September 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
14 September 2004Total exemption full accounts made up to 31 March 1997 (9 pages)
14 September 2004Registered office changed on 14/09/04 from: 7A porchester gardens queensway london W2 4DB (1 page)
14 September 2004Return made up to 16/03/03; full list of members (7 pages)
14 September 2004Total exemption full accounts made up to 31 March 1998 (9 pages)
14 September 2004New director appointed (2 pages)
14 September 2004Director resigned (1 page)
14 September 2004Return made up to 16/03/04; full list of members (8 pages)
14 September 2004Return made up to 16/03/02; full list of members (7 pages)
14 September 2004Return made up to 16/03/00; full list of members (7 pages)
14 September 2004Return made up to 16/03/04; full list of members (8 pages)
14 September 2004Secretary's particulars changed (1 page)
14 September 2004Total exemption full accounts made up to 31 March 2000 (9 pages)
14 September 2004Restoration by order of the court (2 pages)
14 September 2004Return made up to 16/03/98; full list of members (7 pages)
14 September 2004Director resigned (1 page)
14 September 2004Return made up to 16/03/99; full list of members (7 pages)
14 September 2004Restoration by order of the court (2 pages)
14 September 2004Total exemption full accounts made up to 31 March 1998 (9 pages)
14 September 2004New director appointed (2 pages)
14 September 2004Return made up to 16/03/03; full list of members (7 pages)
14 September 2004Total exemption full accounts made up to 31 March 1997 (9 pages)
14 September 2004Return made up to 16/03/99; full list of members (7 pages)
14 September 2004Total exemption full accounts made up to 31 March 2000 (9 pages)
14 September 2004Return made up to 16/03/01; full list of members (7 pages)
14 September 2004New director appointed (2 pages)
14 September 2004Secretary's particulars changed (1 page)
14 September 2004Return made up to 16/03/00; full list of members (7 pages)
14 September 2004Total exemption full accounts made up to 31 March 2002 (9 pages)
14 September 2004New director appointed (2 pages)
14 September 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
14 September 2004Registered office changed on 14/09/04 from: 7A porchester gardens queensway london W2 4DB (1 page)
14 September 2004Total exemption full accounts made up to 31 March 2002 (9 pages)
14 September 2004Total exemption full accounts made up to 31 March 2001 (9 pages)
26 January 1999Final Gazette dissolved via compulsory strike-off (1 page)
26 January 1999Final Gazette dissolved via compulsory strike-off (1 page)
29 September 1998First Gazette notice for compulsory strike-off (1 page)
29 September 1998First Gazette notice for compulsory strike-off (1 page)
16 March 1998Director resigned (1 page)
16 March 1998Director resigned (1 page)
8 August 1997Accounts for a small company made up to 31 March 1996 (4 pages)
8 August 1997New director appointed (2 pages)
8 August 1997New director appointed (2 pages)
8 August 1997Director resigned (1 page)
8 August 1997Director resigned (1 page)
8 August 1997Accounts for a small company made up to 31 March 1996 (4 pages)
22 July 1997Compulsory strike-off action has been discontinued (1 page)
22 July 1997Compulsory strike-off action has been discontinued (1 page)
18 July 1997Return made up to 16/03/96; full list of members (6 pages)
18 July 1997Return made up to 16/03/97; full list of members (6 pages)
18 July 1997Return made up to 16/03/97; full list of members (6 pages)
18 July 1997Return made up to 16/03/96; full list of members (6 pages)
24 June 1997First Gazette notice for compulsory strike-off (1 page)
24 June 1997First Gazette notice for compulsory strike-off (1 page)
24 May 1996Full accounts made up to 31 March 1995 (9 pages)
24 May 1996Full accounts made up to 31 March 1995 (9 pages)
6 June 1995Return made up to 16/03/95; no change of members (4 pages)
6 June 1995Return made up to 16/03/95; no change of members (4 pages)