London
SW7 2SR
Secretary Name | Ms Dalia Salaam Rishani |
---|---|
Nationality | Lebanese |
Status | Current |
Appointed | 11 January 1996(1 year after company formation) |
Appointment Duration | 28 years, 3 months |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 35 Thurloe Square London SW7 2SR |
Director Name | Mr Ramzi Youssef Rishani |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 1999(4 years, 4 months after company formation) |
Appointment Duration | 24 years, 12 months |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 35 Thurloe Square London SW7 2SR |
Director Name | Dr Abd Al Rahman Azzam |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1994(same day as company formation) |
Role | Publisher |
Correspondence Address | Kings Mill Kings Mill Lane Great Shelford Cambridge CB2 5EN |
Director Name | Susan Nicholson |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1994(same day as company formation) |
Role | Teacher |
Correspondence Address | 9 Cow Lane Fulbourn Cambridge CB1 5HB |
Secretary Name | Susan Nicholson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1994(same day as company formation) |
Role | Teacher |
Correspondence Address | 9 Cow Lane Fulbourn Cambridge CB1 5HB |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | C/O Harrison North Adam House 7-10 Adam Street London WC2N 6AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Dalia Salaam Rishani 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£911,916 |
Cash | £2,461 |
Current Liabilities | £66,880 |
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 | 9 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 23 December 2024 (7 months, 4 weeks from now) |
13 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
11 December 2023 | Confirmation statement made on 9 December 2023 with updates (4 pages) |
6 December 2023 | Registered office address changed from C/O Harrison North, 1 Northumberland Avenue London WC2N 5BW England to C/O Harrison North Adam House 7-10 Adam Street London WC2N 6AA on 6 December 2023 (1 page) |
9 December 2022 | Confirmation statement made on 9 December 2022 with updates (4 pages) |
8 November 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
14 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
14 December 2021 | Confirmation statement made on 12 December 2021 with updates (4 pages) |
22 December 2020 | Confirmation statement made on 12 December 2020 with updates (4 pages) |
10 November 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
12 December 2019 | Confirmation statement made on 12 December 2019 with updates (4 pages) |
25 November 2019 | Registered office address changed from C/O Harrison North, 1 Northumberland Avenue Trafalgar Square London United Kingdom to C/O Harrison North, 1 Northumberland Avenue London WC2N 5BW on 25 November 2019 (1 page) |
20 December 2018 | Confirmation statement made on 12 December 2018 with updates (4 pages) |
3 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
26 September 2018 | Registered office address changed from C/O Harrison North Northumberland Avenue Trafalgar Square London WC2N 5BW England to C/O Harrison North, 1 Northumberland Avenue Trafalgar Square London on 26 September 2018 (1 page) |
9 August 2018 | Registered office address changed from C/O Harrison North Liberty House 222 Regent Street London W1B 5TR to C/O Harrison North Northumberland Avenue Trafalgar Square London WC2N 5BW on 9 August 2018 (1 page) |
20 December 2017 | Confirmation statement made on 12 December 2017 with updates (4 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
20 December 2017 | Confirmation statement made on 12 December 2017 with updates (4 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
16 December 2016 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
16 December 2016 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
27 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
27 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 December 2015 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
26 February 2015 | Registered office address changed from C/O Harrison North Liberty House 222 Regent Street London W1B 5TR to C/O Harrison North Liberty House 222 Regent Street London W1B 5TR on 26 February 2015 (1 page) |
26 February 2015 | Registered office address changed from C/O Harrison North Liberty House 222 Regent Street London W1B 5TR to C/O Harrison North Liberty House 222 Regent Street London W1B 5TR on 26 February 2015 (1 page) |
7 January 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
18 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
21 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (5 pages) |
21 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
10 January 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (5 pages) |
10 January 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (5 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
14 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
4 January 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (5 pages) |
4 January 2011 | Director's details changed for Dalia Salaam Rishani on 12 December 2010 (2 pages) |
4 January 2011 | Director's details changed for Dalia Salaam Rishani on 12 December 2010 (2 pages) |
4 January 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (13 pages) |
10 February 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (13 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
9 January 2009 | Return made up to 12/12/08; no change of members (4 pages) |
9 January 2009 | Return made up to 12/12/08; no change of members (4 pages) |
12 February 2008 | Return made up to 13/12/07; no change of members (7 pages) |
12 February 2008 | Return made up to 13/12/07; no change of members (7 pages) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
15 March 2007 | Return made up to 13/12/06; full list of members (7 pages) |
15 March 2007 | Return made up to 13/12/06; full list of members (7 pages) |
6 February 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
6 February 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
4 May 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
4 May 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
1 February 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
1 February 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
13 January 2006 | Return made up to 13/12/05; full list of members (7 pages) |
13 January 2006 | Return made up to 13/12/05; full list of members (7 pages) |
31 May 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
31 May 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
23 March 2005 | Return made up to 13/12/04; full list of members (7 pages) |
23 March 2005 | Return made up to 13/12/04; full list of members (7 pages) |
2 February 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
2 February 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
6 May 2004 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
6 May 2004 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
9 February 2004 | Return made up to 13/12/03; full list of members (7 pages) |
9 February 2004 | Return made up to 13/12/03; full list of members (7 pages) |
5 February 2004 | Delivery ext'd 3 mth 31/03/03 (2 pages) |
5 February 2004 | Delivery ext'd 3 mth 31/03/03 (2 pages) |
14 November 2003 | Registered office changed on 14/11/03 from: c/o harrison north 150 regent street london W1R 5FA (1 page) |
14 November 2003 | Registered office changed on 14/11/03 from: c/o harrison north 150 regent street london W1R 5FA (1 page) |
6 May 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
6 May 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
5 February 2003 | Delivery ext'd 3 mth 31/03/02 (1 page) |
5 February 2003 | Delivery ext'd 3 mth 31/03/02 (1 page) |
8 January 2003 | Return made up to 13/12/02; full list of members (7 pages) |
8 January 2003 | Return made up to 13/12/02; full list of members (7 pages) |
3 May 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
3 May 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
21 February 2002 | Return made up to 13/12/01; full list of members
|
21 February 2002 | Return made up to 13/12/01; full list of members
|
30 January 2002 | Delivery ext'd 3 mth 31/03/01 (2 pages) |
30 January 2002 | Delivery ext'd 3 mth 31/03/01 (2 pages) |
3 May 2001 | Full accounts made up to 31 March 2000 (9 pages) |
3 May 2001 | Full accounts made up to 31 March 2000 (9 pages) |
31 January 2001 | Return made up to 13/12/00; full list of members (6 pages) |
31 January 2001 | Return made up to 13/12/00; full list of members (6 pages) |
24 January 2001 | Delivery ext'd 3 mth 31/03/00 (1 page) |
24 January 2001 | Delivery ext'd 3 mth 31/03/00 (1 page) |
14 June 2000 | Return made up to 13/12/99; full list of members
|
14 June 2000 | Return made up to 13/12/99; full list of members
|
18 May 2000 | New director appointed (2 pages) |
18 May 2000 | New director appointed (2 pages) |
14 April 2000 | Full accounts made up to 31 March 1999 (13 pages) |
14 April 2000 | Full accounts made up to 31 March 1999 (13 pages) |
25 February 2000 | Registered office changed on 25/02/00 from: 29 bolingbroke grove london SW11 6EJ (1 page) |
25 February 2000 | Registered office changed on 25/02/00 from: 29 bolingbroke grove london SW11 6EJ (1 page) |
3 February 1999 | Return made up to 13/12/98; no change of members (4 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (13 pages) |
3 February 1999 | Return made up to 13/12/98; no change of members (4 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (13 pages) |
29 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
29 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
25 January 1998 | Return made up to 13/12/97; no change of members
|
25 January 1998 | Return made up to 13/12/97; no change of members
|
23 January 1997 | Return made up to 13/12/96; full list of members (6 pages) |
23 January 1997 | Return made up to 13/12/96; full list of members (6 pages) |
16 October 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
16 October 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
13 March 1996 | Registered office changed on 13/03/96 from: 29 bolingbroke grove london SW11 6EJ (1 page) |
13 March 1996 | Auditor's resignation (2 pages) |
13 March 1996 | Auditor's resignation (2 pages) |
13 March 1996 | Registered office changed on 13/03/96 from: 29 bolingbroke grove london SW11 6EJ (1 page) |
13 February 1996 | Secretary resigned;director resigned (1 page) |
13 February 1996 | Registered office changed on 13/02/96 from: salisbury house station road cambridge CB1 2LA (1 page) |
13 February 1996 | Ad 11/01/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 February 1996 | New secretary appointed;new director appointed (2 pages) |
13 February 1996 | Ad 11/01/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 February 1996 | Secretary resigned;director resigned (1 page) |
13 February 1996 | New secretary appointed;new director appointed (2 pages) |
13 February 1996 | Registered office changed on 13/02/96 from: salisbury house station road cambridge CB1 2LA (1 page) |
12 February 1996 | Company name changed hud hud LIMITED\certificate issued on 13/02/96 (2 pages) |
12 February 1996 | Company name changed hud hud LIMITED\certificate issued on 13/02/96 (2 pages) |
19 December 1995 | Return made up to 13/12/95; full list of members
|
19 December 1995 | Return made up to 13/12/95; full list of members
|
21 June 1995 | Accounting reference date notified as 31/03 (1 page) |
21 June 1995 | Accounting reference date notified as 31/03 (1 page) |