Lillie Road
London
SW6 7PF
Secretary Name | Hany Yowakim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1994(same day as company formation) |
Role | Self Employed |
Correspondence Address | 29 Schomberg House Page Street London SW1P 4BL |
Director Name | Mr Ayman Victor Fahmy |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1997(2 years, 2 months after company formation) |
Appointment Duration | 15 years (resigned 06 March 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Blomfield Mansions Stanlake Road London W12 7HR |
Secretary Name | Mr Ayman Victor Fahmy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1997(2 years, 8 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 06 March 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Blomfield Mansions Stanlake Road London W12 7HR |
Secretary Name | Kalpana Ramadasan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2013(18 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 15 October 2018) |
Role | Company Director |
Correspondence Address | 25 Keats Way West Drayton Middlesex UB7 9DS |
Director Name | M & K Nominee Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 1994(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Secretary Name | M & K Nominee Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 1994(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Website | stmark-egypt.com |
---|---|
Telephone | 020 32642100 |
Telephone region | London |
Registered Address | Unit 10 D Beaver Industrial Park Brent Road Middlesex Southall Middlesex UB2 5FB |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Southall Green |
Built Up Area | Greater London |
50 at £1 | Kamel Yousef Hana 50.00% Ordinary |
---|---|
50 at £1 | Neveen Samuel Rezk 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £337,196 |
Current Liabilities | £817,926 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 7 December 2023 (5 months ago) |
---|---|
Next Return Due | 21 December 2024 (7 months, 2 weeks from now) |
13 January 2015 | Delivered on: 14 January 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
18 October 2007 | Delivered on: 23 October 2007 Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Outstanding |
15 January 2024 | Confirmation statement made on 7 December 2023 with no updates (3 pages) |
---|---|
4 January 2024 | Amended total exemption full accounts made up to 31 December 2022 (10 pages) |
2 October 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
5 September 2023 | Appointment of Ms Agneszka Kulawik as a director on 1 September 2023 (2 pages) |
15 December 2022 | Confirmation statement made on 7 December 2022 with no updates (3 pages) |
1 November 2022 | Total exemption full accounts made up to 31 December 2021 (13 pages) |
23 December 2021 | Total exemption full accounts made up to 31 December 2020 (13 pages) |
23 December 2021 | Confirmation statement made on 7 December 2021 with updates (4 pages) |
27 January 2021 | Confirmation statement made on 7 December 2020 with updates (4 pages) |
13 January 2021 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
19 December 2019 | Confirmation statement made on 7 December 2019 with updates (4 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
12 February 2019 | Confirmation statement made on 7 December 2018 with updates (4 pages) |
18 October 2018 | Termination of appointment of Kalpana Ramadasan as a secretary on 15 October 2018 (1 page) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
11 January 2018 | Confirmation statement made on 7 December 2017 with no updates (3 pages) |
11 January 2018 | Confirmation statement made on 7 December 2017 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
26 January 2017 | Satisfaction of charge 1 in full (1 page) |
26 January 2017 | Satisfaction of charge 1 in full (1 page) |
8 December 2016 | Confirmation statement made on 7 December 2016 with updates (7 pages) |
8 December 2016 | Confirmation statement made on 7 December 2016 with updates (7 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
23 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
14 January 2015 | Registration of charge 029990440002, created on 13 January 2015 (23 pages) |
14 January 2015 | Registration of charge 029990440002, created on 13 January 2015 (23 pages) |
23 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
24 January 2014 | Registered office address changed from 107 Arncliffe Drive Milton Keynes Heelands MK13 7LF on 24 January 2014 (1 page) |
24 January 2014 | Registered office address changed from 107 Arncliffe Drive Milton Keynes Heelands MK13 7LF on 24 January 2014 (1 page) |
18 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
17 October 2013 | Registered office address changed from 10D Brent Road Southall Middlesex UB2 5FB United Kingdom on 17 October 2013 (1 page) |
17 October 2013 | Registered office address changed from 10D Brent Road Southall Middlesex UB2 5FB United Kingdom on 17 October 2013 (1 page) |
14 August 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
14 August 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
18 June 2013 | Appointment of Kalpana Ramadasan as a secretary (3 pages) |
18 June 2013 | Appointment of Kalpana Ramadasan as a secretary (3 pages) |
4 January 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (3 pages) |
4 January 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (3 pages) |
4 January 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (3 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
6 March 2012 | Termination of appointment of Ayman Fahmy as a secretary (1 page) |
6 March 2012 | Termination of appointment of Ayman Fahmy as a secretary (1 page) |
6 March 2012 | Termination of appointment of Ayman Fahmy as a director (1 page) |
6 March 2012 | Termination of appointment of Ayman Fahmy as a director (1 page) |
19 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (5 pages) |
19 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (5 pages) |
19 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (5 pages) |
17 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
17 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
21 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (5 pages) |
21 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (5 pages) |
21 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (5 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
23 March 2010 | Director's details changed for Ayman Fahmy on 7 December 2009 (2 pages) |
23 March 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
23 March 2010 | Director's details changed for Ayman Fahmy on 7 December 2009 (2 pages) |
23 March 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
23 March 2010 | Director's details changed for Ayman Fahmy on 7 December 2009 (2 pages) |
23 March 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
10 November 2009 | Registered office address changed from 42 High Street Flitwick Bedfordshire MK45 1DU on 10 November 2009 (1 page) |
10 November 2009 | Registered office address changed from 42 High Street Flitwick Bedfordshire MK45 1DU on 10 November 2009 (1 page) |
2 February 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
13 January 2009 | Return made up to 07/12/08; full list of members (4 pages) |
13 January 2009 | Return made up to 07/12/08; full list of members (4 pages) |
12 May 2008 | Return made up to 07/12/07; full list of members (7 pages) |
12 May 2008 | Return made up to 07/12/07; full list of members (7 pages) |
7 April 2008 | Registered office changed on 07/04/2008 from units 7 & 8 market trading estate christopher road southall middlesex UB2 5YG (1 page) |
7 April 2008 | Registered office changed on 07/04/2008 from units 7 & 8 market trading estate christopher road southall middlesex UB2 5YG (1 page) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
23 October 2007 | Particulars of mortgage/charge (3 pages) |
23 October 2007 | Particulars of mortgage/charge (3 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
14 December 2005 | Return made up to 07/12/05; no change of members (7 pages) |
14 December 2005 | Return made up to 07/12/05; no change of members (7 pages) |
29 September 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
29 September 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
27 June 2005 | Return made up to 04/01/05; no change of members (4 pages) |
27 June 2005 | Return made up to 04/01/05; no change of members (4 pages) |
19 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
19 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
27 July 2004 | Registered office changed on 27/07/04 from: unit 7 chailey industrial estate pump lane hayes middlesex UB3 3NB (1 page) |
27 July 2004 | Return made up to 07/12/03; full list of members (5 pages) |
27 July 2004 | Return made up to 07/12/03; full list of members (5 pages) |
27 July 2004 | Registered office changed on 27/07/04 from: unit 7 chailey industrial estate pump lane hayes middlesex UB3 3NB (1 page) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
5 March 2003 | Return made up to 16/11/02; no change of members (4 pages) |
5 March 2003 | Return made up to 16/11/02; no change of members (4 pages) |
2 August 2002 | Full accounts made up to 31 December 2001 (13 pages) |
2 August 2002 | Full accounts made up to 31 December 2001 (13 pages) |
5 March 2002 | Return made up to 07/12/01; full list of members (6 pages) |
5 March 2002 | Return made up to 07/12/01; full list of members (6 pages) |
21 February 2002 | Registered office changed on 21/02/02 from: unit IU2 cooper house 2 michael road london SW6 2AD (1 page) |
21 February 2002 | Registered office changed on 21/02/02 from: unit IU2 cooper house 2 michael road london SW6 2AD (1 page) |
29 November 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
29 November 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
28 March 2001 | Return made up to 17/12/00; full list of members (6 pages) |
28 March 2001 | Return made up to 17/12/00; full list of members (6 pages) |
21 March 2001 | Return made up to 07/12/00; full list of members (6 pages) |
21 March 2001 | Return made up to 07/12/00; full list of members (6 pages) |
29 August 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
29 August 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
7 January 2000 | Return made up to 07/12/99; full list of members (6 pages) |
7 January 2000 | Return made up to 07/12/99; full list of members (6 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (12 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (12 pages) |
16 April 1999 | Return made up to 07/12/98; full list of members
|
16 April 1999 | Return made up to 07/12/98; full list of members
|
5 January 1999 | New director appointed (2 pages) |
5 January 1999 | New director appointed (2 pages) |
22 September 1998 | Full accounts made up to 31 December 1997 (12 pages) |
22 September 1998 | Full accounts made up to 31 December 1997 (12 pages) |
16 February 1998 | Return made up to 07/12/97; no change of members (4 pages) |
16 February 1998 | Return made up to 07/12/97; no change of members (4 pages) |
8 September 1997 | New secretary appointed (2 pages) |
8 September 1997 | Secretary resigned (1 page) |
8 September 1997 | New secretary appointed (2 pages) |
8 September 1997 | Full accounts made up to 31 December 1996 (12 pages) |
8 September 1997 | Full accounts made up to 31 December 1996 (12 pages) |
8 September 1997 | Secretary resigned (1 page) |
12 May 1997 | Return made up to 07/12/96; no change of members (4 pages) |
12 May 1997 | Return made up to 07/12/96; no change of members (4 pages) |
12 September 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
12 September 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
21 February 1996 | Ad 29/11/94--------- £ si 100@1 (2 pages) |
21 February 1996 | Ad 29/11/94--------- £ si 100@1 (2 pages) |
18 January 1996 | Return made up to 07/12/95; full list of members
|
18 January 1996 | Return made up to 07/12/95; full list of members
|
2 October 1995 | Registered office changed on 02/10/95 from: 43 wellington avenue london N15 6AX (1 page) |
2 October 1995 | Registered office changed on 02/10/95 from: 43 wellington avenue london N15 6AX (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
7 December 1994 | Incorporation (13 pages) |
7 December 1994 | Incorporation (13 pages) |