Company NameMr Cheapy Limited
DirectorRaouf Hanna
Company StatusActive
Company Number03400073
CategoryPrivate Limited Company
Incorporation Date8 July 1997(26 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Secretary NameMr Raouf Hanna
NationalityBritish
StatusCurrent
Appointed01 January 1998(5 months, 3 weeks after company formation)
Appointment Duration26 years, 4 months
RoleEngineer, Shopfitting & Refrig
Country of ResidenceUnited Kingdom
Correspondence Address237 & 241 Deansbrook Road
Edgware
Middlesex
HA8 9BX
Director NameMr Raouf Hanna
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2005(8 years, 1 month after company formation)
Appointment Duration18 years, 8 months
RoleEngineer, Shopfitting & Refrig
Country of ResidenceUnited Kingdom
Correspondence Address237 & 241 Deansbrook Road
Edgware
Middlesex
HA8 9BX
Director NameFakhri Romani
Date of BirthJuly 1953 (Born 70 years ago)
NationalitySudanese
StatusResigned
Appointed08 July 1997(same day as company formation)
RoleCompany Director
Correspondence AddressPO Box 330
Khartoum
Foreign
Secretary NameRaouf Hanna
NationalitySudanese
StatusResigned
Appointed08 July 1997(same day as company formation)
RoleSecretary
Correspondence Address80 Chandos Way
Wellgarth Road
London
NW11 7HF
Director NameRaouf Hanna
Date of BirthFebruary 1963 (Born 61 years ago)
NationalitySudanese
StatusResigned
Appointed14 November 1997(4 months, 1 week after company formation)
Appointment Duration1 month, 2 weeks (resigned 31 December 1997)
RoleCompany Director
Correspondence Address80 Chandos Way
Wellgarth Road
London
NW11 7HF
Secretary NameFakhri Romani
NationalitySudanese
StatusResigned
Appointed14 November 1997(4 months, 1 week after company formation)
Appointment Duration1 month, 2 weeks (resigned 31 December 1997)
RoleCompany Director
Correspondence AddressPO Box 330
Khartoum
Foreign
Director NameFakhri Romani
Date of BirthJuly 1953 (Born 70 years ago)
NationalitySudanese
StatusResigned
Appointed01 January 1998(5 months, 3 weeks after company formation)
Appointment Duration8 years, 5 months (resigned 31 May 2006)
RoleCompany Director
Correspondence AddressPO Box 330
Khartoum
Foreign
Secretary NameDr Nada Aziz Hanna Mikheil
NationalityBritish
StatusResigned
Appointed31 May 2006(8 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 January 2008)
RoleSecretary
Correspondence Address5 Hilltop Gardens
Hendon
London
NW4 1JE
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed08 July 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed08 July 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websiteretail-shopfittings.co.uk
Email address[email protected]
Telephone020 89592300
Telephone regionLondon

Location

Registered Address241 Deansbrook Road
Edgware
Middlesex
HA8 8BX
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Raouf Hanna
100.00%
Ordinary

Financials

Year2014
Net Worth£36,587
Current Liabilities£42,692

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return8 July 2023 (9 months, 3 weeks ago)
Next Return Due22 July 2024 (2 months, 3 weeks from now)

Filing History

3 August 2023Confirmation statement made on 8 July 2023 with no updates (3 pages)
10 May 2023Total exemption full accounts made up to 31 August 2022 (5 pages)
22 July 2022Confirmation statement made on 8 July 2022 with no updates (3 pages)
17 May 2022Total exemption full accounts made up to 31 August 2021 (6 pages)
28 July 2021Confirmation statement made on 8 July 2021 with no updates (3 pages)
10 May 2021Total exemption full accounts made up to 31 August 2020 (6 pages)
20 July 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
7 May 2020Total exemption full accounts made up to 31 August 2019 (6 pages)
28 July 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
27 April 2019Total exemption full accounts made up to 31 August 2018 (6 pages)
10 July 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
23 May 2018Total exemption full accounts made up to 31 August 2017 (6 pages)
10 August 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
10 August 2017Notification of Rouf Hanna as a person with significant control on 6 April 2016 (2 pages)
10 August 2017Notification of Rouf Hanna as a person with significant control on 6 April 2016 (2 pages)
10 August 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
3 August 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
18 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
18 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
30 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(4 pages)
30 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(4 pages)
30 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(4 pages)
1 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
1 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
29 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(4 pages)
29 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(4 pages)
29 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(4 pages)
22 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
22 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
20 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(4 pages)
20 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(4 pages)
20 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(4 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
19 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
19 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
19 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
30 November 2011Compulsory strike-off action has been discontinued (1 page)
30 November 2011Compulsory strike-off action has been discontinued (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
28 November 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
28 November 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
28 November 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
25 November 2011Registered office address changed from 145 Seymour Place Box 55 London W1H 5TL U.K on 25 November 2011 (2 pages)
25 November 2011Registered office address changed from 145 Seymour Place Box 55 London W1H 5TL U.K on 25 November 2011 (2 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
29 September 2010Secretary's details changed for Mr Raouf Hanna on 8 July 2010 (1 page)
29 September 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
29 September 2010Secretary's details changed for Mr Raouf Hanna on 8 July 2010 (1 page)
29 September 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
29 September 2010Secretary's details changed for Mr Raouf Hanna on 8 July 2010 (1 page)
29 September 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
28 September 2010Director's details changed for Raouf Hanna on 8 July 2010 (2 pages)
28 September 2010Director's details changed for Raouf Hanna on 8 July 2010 (2 pages)
28 September 2010Director's details changed for Raouf Hanna on 8 July 2010 (2 pages)
23 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
23 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
27 July 2009Return made up to 08/07/09; full list of members (3 pages)
27 July 2009Return made up to 08/07/09; full list of members (3 pages)
2 July 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
2 July 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
27 August 2008Registered office changed on 27/08/2008 from 237 & 241 deansbrook road edgware middlesex HA8 9BX (1 page)
27 August 2008Registered office changed on 27/08/2008 from 237 & 241 deansbrook road edgware middlesex HA8 9BX (1 page)
27 August 2008Location of register of members (1 page)
27 August 2008Location of debenture register (1 page)
27 August 2008Return made up to 08/07/08; full list of members (3 pages)
27 August 2008Return made up to 08/07/08; full list of members (3 pages)
27 August 2008Location of register of members (1 page)
27 August 2008Appointment terminated secretary nada hanna mikheil (1 page)
27 August 2008Registered office changed on 27/08/2008 from 145 seymour place box 55 london W1H 5TL (1 page)
27 August 2008Registered office changed on 27/08/2008 from 145 seymour place box 55 london W1H 5TL (1 page)
27 August 2008Location of debenture register (1 page)
27 August 2008Appointment terminated secretary nada hanna mikheil (1 page)
25 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
25 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
19 September 2007Return made up to 08/07/07; full list of members (2 pages)
19 September 2007Return made up to 08/07/07; full list of members (2 pages)
6 July 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
6 July 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
31 July 2006Secretary's particulars changed (1 page)
31 July 2006Secretary's particulars changed (1 page)
28 July 2006Registered office changed on 28/07/06 from: 241 deansbrook road edgware middlesex HA8 9BX (1 page)
28 July 2006Registered office changed on 28/07/06 from: 241 deansbrook road edgware middlesex HA8 9BX (1 page)
28 July 2006Return made up to 08/07/06; full list of members (2 pages)
28 July 2006Return made up to 08/07/06; full list of members (2 pages)
27 July 2006New secretary appointed (1 page)
27 July 2006New secretary appointed (1 page)
19 July 2006Director resigned (1 page)
19 July 2006Director resigned (1 page)
19 July 2006Ad 31/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 July 2006Ad 31/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 July 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
4 July 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
22 November 2005Return made up to 08/07/05; no change of members (6 pages)
22 November 2005Return made up to 08/07/05; no change of members (6 pages)
8 September 2005Registered office changed on 08/09/05 from: 145 seymour place london W1H 5TL (1 page)
8 September 2005New director appointed (2 pages)
8 September 2005New director appointed (2 pages)
8 September 2005Registered office changed on 08/09/05 from: 145 seymour place london W1H 5TL (1 page)
7 September 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
7 September 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
18 May 2005Return made up to 08/07/04; full list of members (6 pages)
18 May 2005Return made up to 08/07/04; full list of members (6 pages)
16 July 2004Total exemption full accounts made up to 31 August 2003 (10 pages)
16 July 2004Total exemption full accounts made up to 31 August 2003 (10 pages)
16 September 2003Return made up to 08/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 September 2003Return made up to 08/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 July 2003Total exemption full accounts made up to 31 August 2002 (10 pages)
3 July 2003Total exemption full accounts made up to 31 August 2002 (10 pages)
3 December 2002Return made up to 08/07/02; full list of members (6 pages)
3 December 2002Return made up to 08/07/02; full list of members (6 pages)
29 August 2002Total exemption full accounts made up to 31 August 2001 (10 pages)
29 August 2002Total exemption full accounts made up to 31 August 2001 (10 pages)
11 July 2001Return made up to 08/07/01; full list of members (6 pages)
11 July 2001Return made up to 08/07/01; full list of members (6 pages)
5 July 2001Total exemption full accounts made up to 31 August 2000 (10 pages)
5 July 2001Total exemption full accounts made up to 31 August 2000 (10 pages)
19 September 2000Return made up to 08/07/00; full list of members (6 pages)
19 September 2000Return made up to 08/07/00; full list of members (6 pages)
27 June 2000Full accounts made up to 31 August 1999 (9 pages)
27 June 2000Full accounts made up to 31 August 1999 (9 pages)
15 June 2000Registered office changed on 15/06/00 from: 80 chandos way wellgarth road london NW11 7HF (1 page)
15 June 2000Registered office changed on 15/06/00 from: 80 chandos way wellgarth road london NW11 7HF (1 page)
9 July 1999Full accounts made up to 31 August 1998 (9 pages)
9 July 1999Full accounts made up to 31 August 1998 (9 pages)
8 July 1999Return made up to 08/07/99; no change of members (4 pages)
8 July 1999Return made up to 08/07/99; no change of members (4 pages)
19 August 1998Return made up to 08/07/98; full list of members (6 pages)
19 August 1998Return made up to 08/07/98; full list of members (6 pages)
17 June 1998Accounting reference date extended from 31/07/98 to 31/08/98 (1 page)
17 June 1998Accounting reference date extended from 31/07/98 to 31/08/98 (1 page)
19 February 1998New secretary appointed (2 pages)
19 February 1998Secretary resigned (1 page)
19 February 1998New director appointed (2 pages)
19 February 1998New secretary appointed (2 pages)
19 February 1998Director resigned (1 page)
19 February 1998Director resigned (1 page)
19 February 1998New director appointed (2 pages)
19 February 1998Secretary resigned (1 page)
2 December 1997Director resigned (1 page)
2 December 1997New director appointed (2 pages)
2 December 1997New secretary appointed (2 pages)
2 December 1997New secretary appointed (2 pages)
2 December 1997New director appointed (2 pages)
2 December 1997Secretary resigned (1 page)
2 December 1997Secretary resigned (1 page)
2 December 1997Director resigned (1 page)
15 July 1997New director appointed (2 pages)
15 July 1997New director appointed (2 pages)
14 July 1997Director resigned (1 page)
14 July 1997Secretary resigned (1 page)
14 July 1997Registered office changed on 14/07/97 from: the britannia suite international house, 82-86 deansgate manchester M3 2ER (1 page)
14 July 1997Registered office changed on 14/07/97 from: the britannia suite international house, 82-86 deansgate manchester M3 2ER (1 page)
14 July 1997New secretary appointed (2 pages)
14 July 1997Director resigned (1 page)
14 July 1997Secretary resigned (1 page)
14 July 1997New secretary appointed (2 pages)
8 July 1997Incorporation (10 pages)
8 July 1997Incorporation (10 pages)