Caversham
Reading
RG4 7SB
Director Name | Mantoura Mouawad |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 1998(2 years, 10 months after company formation) |
Appointment Duration | 26 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Humber Road London SE3 7LT |
Secretary Name | Mantoura Mouawad |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 April 1998(2 years, 10 months after company formation) |
Appointment Duration | 26 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Humber Road London SE3 7LT |
Director Name | Mr Graham Edward Westbury North |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2013(17 years, 11 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Humber Road London SE3 7LT |
Director Name | Mr Michael Anthony Weston |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1995(same day as company formation) |
Role | Solicitor |
Correspondence Address | Oak Tree Cottage Wormley Hill Wormley Surrey GU8 5TR |
Director Name | Jonathan Peter Reginald White |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1996(7 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 April 1998) |
Role | Legal Advisor |
Correspondence Address | 5 Blenheim Court Boundary Road Chatham Kent ME4 6UJ |
Secretary Name | Jonathan Peter Reginald White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1996(7 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 April 1998) |
Role | Legal Advisor |
Correspondence Address | 5 Blenheim Court Boundary Road Chatham Kent ME4 6UJ |
Director Name | Mr Graham Edward Westbury North |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1996(7 months, 3 weeks after company formation) |
Appointment Duration | 1 day (resigned 12 January 1996) |
Role | Solicitors |
Country of Residence | England |
Correspondence Address | 46 Humber Road London SE3 7LT |
Secretary Name | BYW Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 1995(same day as company formation) |
Correspondence Address | 38 St Martins Lane London WC2N 4ER |
Telephone | 020 82690306 |
---|---|
Telephone region | London |
Registered Address | 46 Humber Road London SE3 7LT |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Blackheath Westcombe |
Built Up Area | Greater London |
1 at £1 | Graham North 33.33% Ordinary |
---|---|
1 at £1 | Mantoura Mouawad 33.33% Ordinary |
1 at £1 | Sarkis Mouawad 33.33% Ordinary |
Year | 2014 |
---|---|
Turnover | £39,906 |
Net Worth | £47,641 |
Cash | £47,641 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 11 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (1 month from now) |
12 January 2021 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
---|---|
12 May 2020 | Confirmation statement made on 12 May 2020 with no updates (3 pages) |
2 October 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
27 May 2019 | Confirmation statement made on 17 May 2019 with no updates (3 pages) |
2 October 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
20 May 2018 | Confirmation statement made on 17 May 2018 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
17 May 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
4 October 2016 | Total exemption full accounts made up to 31 December 2015 (6 pages) |
4 October 2016 | Total exemption full accounts made up to 31 December 2015 (6 pages) |
19 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-19
|
19 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-19
|
8 October 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
8 October 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
20 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-20
|
20 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-20
|
7 October 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
7 October 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
19 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Appointment of Mr Graham Edward Westbury North as a director (2 pages) |
19 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Appointment of Mr Graham Edward Westbury North as a director (2 pages) |
26 September 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
26 September 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
21 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (5 pages) |
21 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (5 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
16 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (5 pages) |
16 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (5 pages) |
29 September 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
29 September 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
14 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Registered office address changed from 18 Bentinck Street London W1U 2AR on 14 June 2011 (1 page) |
14 June 2011 | Registered office address changed from 18 Bentinck Street London W1U 2AR on 14 June 2011 (1 page) |
30 September 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
30 September 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
21 June 2010 | Director's details changed for Mantoura Mouawad on 25 May 2010 (2 pages) |
21 June 2010 | Director's details changed for Sarkis Mouawad on 25 May 2010 (2 pages) |
21 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Director's details changed for Sarkis Mouawad on 25 May 2010 (2 pages) |
21 June 2010 | Director's details changed for Mantoura Mouawad on 25 May 2010 (2 pages) |
28 October 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
28 October 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
23 June 2009 | Return made up to 25/05/09; full list of members (4 pages) |
23 June 2009 | Return made up to 25/05/09; full list of members (4 pages) |
4 November 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
4 November 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
11 June 2008 | Return made up to 25/05/08; no change of members (7 pages) |
11 June 2008 | Return made up to 25/05/08; no change of members (7 pages) |
27 October 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
27 October 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
14 June 2007 | Return made up to 25/05/07; no change of members (7 pages) |
14 June 2007 | Return made up to 25/05/07; no change of members (7 pages) |
4 November 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
4 November 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
20 June 2006 | Return made up to 25/05/06; full list of members
|
20 June 2006 | Return made up to 25/05/06; full list of members
|
4 November 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
4 November 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
23 June 2005 | Return made up to 25/05/05; full list of members (7 pages) |
23 June 2005 | Return made up to 25/05/05; full list of members (7 pages) |
31 October 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
31 October 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
9 June 2004 | Return made up to 25/05/04; full list of members (7 pages) |
9 June 2004 | Return made up to 25/05/04; full list of members (7 pages) |
27 October 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
27 October 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
27 July 2003 | Return made up to 25/05/03; full list of members
|
27 July 2003 | Return made up to 25/05/03; full list of members
|
31 October 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
31 October 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
20 June 2002 | Return made up to 25/05/02; full list of members (7 pages) |
20 June 2002 | Return made up to 25/05/02; full list of members (7 pages) |
23 October 2001 | Total exemption full accounts made up to 31 December 2000 (6 pages) |
23 October 2001 | Total exemption full accounts made up to 31 December 2000 (6 pages) |
16 June 2001 | Return made up to 25/05/01; full list of members (6 pages) |
16 June 2001 | Return made up to 25/05/01; full list of members (6 pages) |
22 June 2000 | Return made up to 25/05/00; full list of members
|
22 June 2000 | Return made up to 25/05/00; full list of members
|
16 June 2000 | Full accounts made up to 31 December 1999 (7 pages) |
16 June 2000 | Full accounts made up to 31 December 1999 (7 pages) |
21 May 1999 | Return made up to 25/05/99; full list of members (6 pages) |
21 May 1999 | Return made up to 25/05/99; full list of members (6 pages) |
1 May 1999 | Full accounts made up to 31 December 1998 (7 pages) |
1 May 1999 | Full accounts made up to 31 December 1998 (7 pages) |
20 May 1998 | Return made up to 25/05/98; change of members (6 pages) |
20 May 1998 | Return made up to 25/05/98; change of members (6 pages) |
10 May 1998 | Secretary resigned;director resigned (1 page) |
10 May 1998 | New secretary appointed;new director appointed (2 pages) |
10 May 1998 | New secretary appointed;new director appointed (2 pages) |
10 May 1998 | Secretary resigned;director resigned (1 page) |
23 March 1998 | Full accounts made up to 31 December 1997 (8 pages) |
23 March 1998 | Full accounts made up to 31 December 1997 (8 pages) |
17 June 1997 | Return made up to 25/05/97; no change of members (4 pages) |
17 June 1997 | Return made up to 25/05/97; no change of members (4 pages) |
14 March 1997 | Full accounts made up to 31 December 1996 (7 pages) |
14 March 1997 | Full accounts made up to 31 December 1996 (7 pages) |
6 August 1996 | Return made up to 25/05/96; full list of members (6 pages) |
6 August 1996 | Return made up to 25/05/96; full list of members (6 pages) |
17 June 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
17 June 1996 | Resolutions
|
17 June 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
17 June 1996 | Resolutions
|
5 March 1996 | Company name changed byw services LIMITED\certificate issued on 06/03/96 (2 pages) |
5 March 1996 | Company name changed byw services LIMITED\certificate issued on 06/03/96 (2 pages) |
13 February 1996 | Accounting reference date shortened from 31/05 to 31/12 (1 page) |
13 February 1996 | Accounting reference date shortened from 31/05 to 31/12 (1 page) |
13 February 1996 | Registered office changed on 13/02/96 from: 38 st martins lane london WC2N 4ER (1 page) |
13 February 1996 | Registered office changed on 13/02/96 from: 38 st martins lane london WC2N 4ER (1 page) |
12 February 1996 | Secretary resigned (1 page) |
12 February 1996 | Director resigned (2 pages) |
12 February 1996 | New secretary appointed;new director appointed (1 page) |
12 February 1996 | Secretary resigned (1 page) |
12 February 1996 | Director resigned (1 page) |
12 February 1996 | Director resigned (2 pages) |
12 February 1996 | New secretary appointed;new director appointed (1 page) |
12 February 1996 | New director appointed (2 pages) |
12 February 1996 | New director appointed (2 pages) |
12 February 1996 | Director resigned (1 page) |
16 January 1996 | New director appointed (2 pages) |
16 January 1996 | New director appointed (2 pages) |
3 November 1995 | Memorandum and Articles of Association (24 pages) |
3 November 1995 | Memorandum and Articles of Association (24 pages) |
2 November 1995 | Company name changed byw 11 LIMITED\certificate issued on 03/11/95 (4 pages) |
2 November 1995 | Company name changed byw 11 LIMITED\certificate issued on 03/11/95 (4 pages) |
25 May 1995 | Incorporation (32 pages) |
25 May 1995 | Incorporation (32 pages) |