Edgware
Middlesex
HA8 9BX
Director Name | Mr Raouf Hanna |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2005(8 years, 1 month after company formation) |
Appointment Duration | 18 years, 8 months |
Role | Engineer, Shopfitting & Refrig |
Country of Residence | United Kingdom |
Correspondence Address | 237 & 241 Deansbrook Road Edgware Middlesex HA8 9BX |
Director Name | Fakhri Romani |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | Sudanese |
Status | Resigned |
Appointed | 08 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | PO Box 330 Khartoum Foreign |
Secretary Name | Raouf Hanna |
---|---|
Nationality | Sudanese |
Status | Resigned |
Appointed | 08 July 1997(same day as company formation) |
Role | Secretary |
Correspondence Address | 80 Chandos Way Wellgarth Road London NW11 7HF |
Director Name | Raouf Hanna |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | Sudanese |
Status | Resigned |
Appointed | 14 November 1997(4 months, 1 week after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | 80 Chandos Way Wellgarth Road London NW11 7HF |
Secretary Name | Fakhri Romani |
---|---|
Nationality | Sudanese |
Status | Resigned |
Appointed | 14 November 1997(4 months, 1 week after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | PO Box 330 Khartoum Foreign |
Director Name | Fakhri Romani |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | Sudanese |
Status | Resigned |
Appointed | 01 January 1998(5 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 May 2006) |
Role | Company Director |
Correspondence Address | PO Box 330 Khartoum Foreign |
Secretary Name | Dr Nada Aziz Hanna Mikheil |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 January 2008) |
Role | Secretary |
Correspondence Address | 5 Hilltop Gardens Hendon London NW4 1JE |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Website | retail-shopfittings.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 89592300 |
Telephone region | London |
Registered Address | 241 Deansbrook Road Edgware Middlesex HA8 8BX |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Raouf Hanna 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £36,587 |
Current Liabilities | £42,692 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 8 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 22 July 2024 (2 months, 3 weeks from now) |
3 August 2023 | Confirmation statement made on 8 July 2023 with no updates (3 pages) |
---|---|
10 May 2023 | Total exemption full accounts made up to 31 August 2022 (5 pages) |
22 July 2022 | Confirmation statement made on 8 July 2022 with no updates (3 pages) |
17 May 2022 | Total exemption full accounts made up to 31 August 2021 (6 pages) |
28 July 2021 | Confirmation statement made on 8 July 2021 with no updates (3 pages) |
10 May 2021 | Total exemption full accounts made up to 31 August 2020 (6 pages) |
20 July 2020 | Confirmation statement made on 8 July 2020 with no updates (3 pages) |
7 May 2020 | Total exemption full accounts made up to 31 August 2019 (6 pages) |
28 July 2019 | Confirmation statement made on 8 July 2019 with no updates (3 pages) |
27 April 2019 | Total exemption full accounts made up to 31 August 2018 (6 pages) |
10 July 2018 | Confirmation statement made on 8 July 2018 with no updates (3 pages) |
23 May 2018 | Total exemption full accounts made up to 31 August 2017 (6 pages) |
10 August 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
10 August 2017 | Notification of Rouf Hanna as a person with significant control on 6 April 2016 (2 pages) |
10 August 2017 | Notification of Rouf Hanna as a person with significant control on 6 April 2016 (2 pages) |
10 August 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
25 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
25 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
3 August 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
3 August 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
18 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
18 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
30 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
1 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
1 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
29 August 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
22 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
22 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
20 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
19 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
19 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
19 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
30 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
30 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
29 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
28 November 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
28 November 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
25 November 2011 | Registered office address changed from 145 Seymour Place Box 55 London W1H 5TL U.K on 25 November 2011 (2 pages) |
25 November 2011 | Registered office address changed from 145 Seymour Place Box 55 London W1H 5TL U.K on 25 November 2011 (2 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
29 September 2010 | Secretary's details changed for Mr Raouf Hanna on 8 July 2010 (1 page) |
29 September 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
29 September 2010 | Secretary's details changed for Mr Raouf Hanna on 8 July 2010 (1 page) |
29 September 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
29 September 2010 | Secretary's details changed for Mr Raouf Hanna on 8 July 2010 (1 page) |
29 September 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
28 September 2010 | Director's details changed for Raouf Hanna on 8 July 2010 (2 pages) |
28 September 2010 | Director's details changed for Raouf Hanna on 8 July 2010 (2 pages) |
28 September 2010 | Director's details changed for Raouf Hanna on 8 July 2010 (2 pages) |
23 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
23 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
27 July 2009 | Return made up to 08/07/09; full list of members (3 pages) |
27 July 2009 | Return made up to 08/07/09; full list of members (3 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
27 August 2008 | Registered office changed on 27/08/2008 from 237 & 241 deansbrook road edgware middlesex HA8 9BX (1 page) |
27 August 2008 | Registered office changed on 27/08/2008 from 237 & 241 deansbrook road edgware middlesex HA8 9BX (1 page) |
27 August 2008 | Location of register of members (1 page) |
27 August 2008 | Location of debenture register (1 page) |
27 August 2008 | Return made up to 08/07/08; full list of members (3 pages) |
27 August 2008 | Return made up to 08/07/08; full list of members (3 pages) |
27 August 2008 | Location of register of members (1 page) |
27 August 2008 | Appointment terminated secretary nada hanna mikheil (1 page) |
27 August 2008 | Registered office changed on 27/08/2008 from 145 seymour place box 55 london W1H 5TL (1 page) |
27 August 2008 | Registered office changed on 27/08/2008 from 145 seymour place box 55 london W1H 5TL (1 page) |
27 August 2008 | Location of debenture register (1 page) |
27 August 2008 | Appointment terminated secretary nada hanna mikheil (1 page) |
25 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
19 September 2007 | Return made up to 08/07/07; full list of members (2 pages) |
19 September 2007 | Return made up to 08/07/07; full list of members (2 pages) |
6 July 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
6 July 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
31 July 2006 | Secretary's particulars changed (1 page) |
31 July 2006 | Secretary's particulars changed (1 page) |
28 July 2006 | Registered office changed on 28/07/06 from: 241 deansbrook road edgware middlesex HA8 9BX (1 page) |
28 July 2006 | Registered office changed on 28/07/06 from: 241 deansbrook road edgware middlesex HA8 9BX (1 page) |
28 July 2006 | Return made up to 08/07/06; full list of members (2 pages) |
28 July 2006 | Return made up to 08/07/06; full list of members (2 pages) |
27 July 2006 | New secretary appointed (1 page) |
27 July 2006 | New secretary appointed (1 page) |
19 July 2006 | Director resigned (1 page) |
19 July 2006 | Director resigned (1 page) |
19 July 2006 | Ad 31/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 July 2006 | Ad 31/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
22 November 2005 | Return made up to 08/07/05; no change of members (6 pages) |
22 November 2005 | Return made up to 08/07/05; no change of members (6 pages) |
8 September 2005 | Registered office changed on 08/09/05 from: 145 seymour place london W1H 5TL (1 page) |
8 September 2005 | New director appointed (2 pages) |
8 September 2005 | New director appointed (2 pages) |
8 September 2005 | Registered office changed on 08/09/05 from: 145 seymour place london W1H 5TL (1 page) |
7 September 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
18 May 2005 | Return made up to 08/07/04; full list of members (6 pages) |
18 May 2005 | Return made up to 08/07/04; full list of members (6 pages) |
16 July 2004 | Total exemption full accounts made up to 31 August 2003 (10 pages) |
16 July 2004 | Total exemption full accounts made up to 31 August 2003 (10 pages) |
16 September 2003 | Return made up to 08/07/03; full list of members
|
16 September 2003 | Return made up to 08/07/03; full list of members
|
3 July 2003 | Total exemption full accounts made up to 31 August 2002 (10 pages) |
3 July 2003 | Total exemption full accounts made up to 31 August 2002 (10 pages) |
3 December 2002 | Return made up to 08/07/02; full list of members (6 pages) |
3 December 2002 | Return made up to 08/07/02; full list of members (6 pages) |
29 August 2002 | Total exemption full accounts made up to 31 August 2001 (10 pages) |
29 August 2002 | Total exemption full accounts made up to 31 August 2001 (10 pages) |
11 July 2001 | Return made up to 08/07/01; full list of members (6 pages) |
11 July 2001 | Return made up to 08/07/01; full list of members (6 pages) |
5 July 2001 | Total exemption full accounts made up to 31 August 2000 (10 pages) |
5 July 2001 | Total exemption full accounts made up to 31 August 2000 (10 pages) |
19 September 2000 | Return made up to 08/07/00; full list of members (6 pages) |
19 September 2000 | Return made up to 08/07/00; full list of members (6 pages) |
27 June 2000 | Full accounts made up to 31 August 1999 (9 pages) |
27 June 2000 | Full accounts made up to 31 August 1999 (9 pages) |
15 June 2000 | Registered office changed on 15/06/00 from: 80 chandos way wellgarth road london NW11 7HF (1 page) |
15 June 2000 | Registered office changed on 15/06/00 from: 80 chandos way wellgarth road london NW11 7HF (1 page) |
9 July 1999 | Full accounts made up to 31 August 1998 (9 pages) |
9 July 1999 | Full accounts made up to 31 August 1998 (9 pages) |
8 July 1999 | Return made up to 08/07/99; no change of members (4 pages) |
8 July 1999 | Return made up to 08/07/99; no change of members (4 pages) |
19 August 1998 | Return made up to 08/07/98; full list of members (6 pages) |
19 August 1998 | Return made up to 08/07/98; full list of members (6 pages) |
17 June 1998 | Accounting reference date extended from 31/07/98 to 31/08/98 (1 page) |
17 June 1998 | Accounting reference date extended from 31/07/98 to 31/08/98 (1 page) |
19 February 1998 | New secretary appointed (2 pages) |
19 February 1998 | Secretary resigned (1 page) |
19 February 1998 | New director appointed (2 pages) |
19 February 1998 | New secretary appointed (2 pages) |
19 February 1998 | Director resigned (1 page) |
19 February 1998 | Director resigned (1 page) |
19 February 1998 | New director appointed (2 pages) |
19 February 1998 | Secretary resigned (1 page) |
2 December 1997 | Director resigned (1 page) |
2 December 1997 | New director appointed (2 pages) |
2 December 1997 | New secretary appointed (2 pages) |
2 December 1997 | New secretary appointed (2 pages) |
2 December 1997 | New director appointed (2 pages) |
2 December 1997 | Secretary resigned (1 page) |
2 December 1997 | Secretary resigned (1 page) |
2 December 1997 | Director resigned (1 page) |
15 July 1997 | New director appointed (2 pages) |
15 July 1997 | New director appointed (2 pages) |
14 July 1997 | Director resigned (1 page) |
14 July 1997 | Secretary resigned (1 page) |
14 July 1997 | Registered office changed on 14/07/97 from: the britannia suite international house, 82-86 deansgate manchester M3 2ER (1 page) |
14 July 1997 | Registered office changed on 14/07/97 from: the britannia suite international house, 82-86 deansgate manchester M3 2ER (1 page) |
14 July 1997 | New secretary appointed (2 pages) |
14 July 1997 | Director resigned (1 page) |
14 July 1997 | Secretary resigned (1 page) |
14 July 1997 | New secretary appointed (2 pages) |
8 July 1997 | Incorporation (10 pages) |
8 July 1997 | Incorporation (10 pages) |