West Harrow
Middlesex
HA2 0RW
Director Name | Sarah Ann Elnagy |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2005(8 years after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Compny Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Welbeck Road West Harrow Middlesex HA2 0RW |
Secretary Name | Ann Marie Elnagy |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 2005(8 years after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Secretary |
Correspondence Address | 28 Welbeck Road Harrow Middlesex HA2 0RW |
Director Name | Mohammed Ali |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | Egyptian |
Status | Resigned |
Appointed | 26 February 1999(1 year, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 July 2005) |
Role | Accountant |
Correspondence Address | Vela Tarek El Manshia Facus Sharkia Egypt |
Director Name | Dr Sammy Ali |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | Egyptian |
Status | Resigned |
Appointed | 26 February 1999(1 year, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 July 2005) |
Role | Doctor |
Correspondence Address | Vela Tarek El Manshia Facus Sharkia Egypt |
Director Name | Tarek Ali |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | Egyptian |
Status | Resigned |
Appointed | 26 February 1999(1 year, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 July 2005) |
Role | Manager |
Correspondence Address | Vela Tarek El Manshia Facus Sharkia Egypt |
Secretary Name | Dr Sammy Ali |
---|---|
Nationality | Egyptian |
Status | Resigned |
Appointed | 26 February 1999(1 year, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 July 2005) |
Role | Doctor |
Correspondence Address | Vela Tarek El Manshia Facus Sharkia Egypt |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 020 82480432 |
---|---|
Telephone region | London |
Registered Address | 28 Popin Business Centre South Way Wembley Middlesex HA9 0HR |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Tokyngton |
Built Up Area | Greater London |
1 at £1 | Mohammed Ali 33.33% Ordinary |
---|---|
1 at £1 | Samy Ali 33.33% Ordinary |
1 at £1 | Tarek Ali 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £33,078 |
Cash | £3 |
Current Liabilities | £21,880 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 22 March 2024 (4 weeks ago) |
---|---|
Next Return Due | 5 April 2025 (11 months, 2 weeks from now) |
12 July 1999 | Delivered on: 21 July 1999 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
2 October 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
---|---|
7 April 2020 | Micro company accounts made up to 30 June 2019 (4 pages) |
5 July 2019 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
25 March 2019 | Micro company accounts made up to 30 June 2018 (4 pages) |
22 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
11 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
23 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
23 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
21 September 2017 | Notification of Nabil Elhaiawan Elnagy as a person with significant control on 1 July 2016 (2 pages) |
21 September 2017 | Notification of Nabil Elhaiawan Elnagy as a person with significant control on 21 September 2017 (2 pages) |
21 September 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
21 September 2017 | Notification of Nabil Elhaiawan Elnagy as a person with significant control on 1 July 2016 (2 pages) |
12 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2017 | Micro company accounts made up to 30 June 2016 (4 pages) |
30 March 2017 | Micro company accounts made up to 30 June 2016 (4 pages) |
25 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-25
|
25 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-25
|
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
30 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
17 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
17 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
24 June 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
25 June 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (5 pages) |
25 June 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (5 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
26 June 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
9 August 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (5 pages) |
25 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
25 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
3 August 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
24 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
24 June 2009 | Return made up to 24/06/09; full list of members (4 pages) |
24 June 2009 | Return made up to 24/06/09; full list of members (4 pages) |
22 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
22 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
2 July 2008 | Return made up to 24/06/08; full list of members (4 pages) |
2 July 2008 | Return made up to 24/06/08; full list of members (4 pages) |
25 April 2008 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
25 April 2008 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
23 July 2007 | Return made up to 24/06/07; full list of members (3 pages) |
23 July 2007 | Return made up to 24/06/07; full list of members (3 pages) |
31 March 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
31 March 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
27 July 2006 | Return made up to 24/06/06; full list of members (7 pages) |
27 July 2006 | Return made up to 24/06/06; full list of members (7 pages) |
2 May 2006 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
2 May 2006 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
20 April 2006 | Registered office changed on 20/04/06 from: 28 welbeck road harrow middlesex HA2 0RW (1 page) |
20 April 2006 | Registered office changed on 20/04/06 from: 28 welbeck road harrow middlesex HA2 0RW (1 page) |
20 January 2006 | Secretary resigned;director resigned (1 page) |
20 January 2006 | Secretary resigned;director resigned (1 page) |
20 January 2006 | Director resigned (1 page) |
20 January 2006 | Director resigned (1 page) |
20 January 2006 | Secretary resigned;director resigned (1 page) |
20 January 2006 | Director resigned (1 page) |
20 January 2006 | Secretary resigned;director resigned (1 page) |
20 January 2006 | Director resigned (1 page) |
13 January 2006 | New director appointed (2 pages) |
13 January 2006 | New director appointed (2 pages) |
13 January 2006 | New secretary appointed (2 pages) |
13 January 2006 | New director appointed (2 pages) |
13 January 2006 | New secretary appointed (2 pages) |
13 January 2006 | New director appointed (2 pages) |
24 June 2005 | Return made up to 24/06/05; full list of members (7 pages) |
24 June 2005 | Return made up to 24/06/05; full list of members (7 pages) |
27 April 2005 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
27 April 2005 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
4 November 2004 | Return made up to 24/06/04; full list of members (7 pages) |
4 November 2004 | Return made up to 24/06/04; full list of members (7 pages) |
22 January 2004 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
22 January 2004 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
14 October 2003 | Return made up to 24/06/03; full list of members (7 pages) |
14 October 2003 | Return made up to 24/06/03; full list of members (7 pages) |
3 May 2003 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
3 May 2003 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
14 July 2002 | Full accounts made up to 30 June 2001 (10 pages) |
14 July 2002 | Full accounts made up to 30 June 2001 (10 pages) |
27 June 2002 | Return made up to 24/06/02; full list of members (7 pages) |
27 June 2002 | Return made up to 24/06/02; full list of members (7 pages) |
27 July 2001 | Return made up to 24/06/01; full list of members (7 pages) |
27 July 2001 | Return made up to 24/06/01; full list of members (7 pages) |
5 April 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
5 April 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
5 September 2000 | Return made up to 24/06/00; full list of members (7 pages) |
5 September 2000 | Return made up to 24/06/00; full list of members (7 pages) |
30 March 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
30 March 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
5 October 1999 | Return made up to 24/06/99; full list of members
|
5 October 1999 | Return made up to 24/06/99; full list of members
|
21 July 1999 | Particulars of mortgage/charge (3 pages) |
21 July 1999 | Particulars of mortgage/charge (3 pages) |
18 May 1999 | Ad 11/03/99--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
18 May 1999 | New secretary appointed;new director appointed (2 pages) |
18 May 1999 | New director appointed (2 pages) |
18 May 1999 | New director appointed (2 pages) |
18 May 1999 | New secretary appointed;new director appointed (2 pages) |
18 May 1999 | New director appointed (2 pages) |
18 May 1999 | New director appointed (2 pages) |
18 May 1999 | Ad 11/03/99--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
15 March 1999 | Memorandum and Articles of Association (11 pages) |
15 March 1999 | Memorandum and Articles of Association (11 pages) |
9 March 1999 | Company name changed plentiful finance LIMITED\certificate issued on 10/03/99 (2 pages) |
9 March 1999 | Company name changed plentiful finance LIMITED\certificate issued on 10/03/99 (2 pages) |
4 March 1999 | Registered office changed on 04/03/99 from: 788-790 finchley road london NW11 7UR (1 page) |
4 March 1999 | Registered office changed on 04/03/99 from: 788-790 finchley road london NW11 7UR (1 page) |
1 February 1999 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
1 February 1999 | Resolutions
|
1 February 1999 | Resolutions
|
1 February 1999 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
2 July 1998 | Return made up to 24/06/98; full list of members (6 pages) |
2 July 1998 | Return made up to 24/06/98; full list of members (6 pages) |
24 June 1997 | Incorporation (17 pages) |
24 June 1997 | Incorporation (17 pages) |