London
NW10 6RF
Director Name | Mr Hussam Mohamad Eljamal |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 2020(22 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 409 Cumberland House 80 Scrubs Lane London NW10 6RF |
Director Name | Athanasis Solomou |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1998(1 day after company formation) |
Appointment Duration | 21 years, 4 months (resigned 01 June 2019) |
Role | Hotelier |
Correspondence Address | 63 Eton Grove Kingsbury London NW9 9LE |
Director Name | Mr Solomon Solomou |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1998(1 day after company formation) |
Appointment Duration | 22 years, 10 months (resigned 04 November 2020) |
Role | Hotelier |
Country of Residence | England |
Correspondence Address | 104 Sussex Gardens Paddington London W2 1UD |
Secretary Name | Solomon Solomou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 1998(1 day after company formation) |
Appointment Duration | 22 years, 10 months (resigned 04 November 2020) |
Role | Bank Clerk |
Correspondence Address | 104 Sussex Gardens Paddington London W2 1UD |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 1998(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 1998(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | Suite 409 Cumberland House 80 Scrubs Lane London NW10 6RF |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | College Park and Old Oak |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Athanasis Solomou 50.00% Ordinary |
---|---|
1 at £1 | Solomon Solomou 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £111,721 |
Cash | £25,327 |
Current Liabilities | £52,314 |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 days from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 27 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 10 February 2025 (9 months, 2 weeks from now) |
27 January 2021 | Change of details for Mr Hussam Mohamad El Jamal as a person with significant control on 26 January 2021 (2 pages) |
---|---|
27 January 2021 | Confirmation statement made on 27 January 2021 with updates (4 pages) |
27 January 2021 | Director's details changed for Mr Hussam Mohamad El Jamal on 27 January 2021 (2 pages) |
21 January 2021 | Confirmation statement made on 5 November 2020 with updates (4 pages) |
21 January 2021 | Registered office address changed from 409 Cumberland House 80 Scrubs Lane London NW10 6RF England to Suite 409 Cumberland House 80 Scrubs Lane London NW10 6RF on 21 January 2021 (1 page) |
5 November 2020 | Notification of Hussam Mohamad El Jamal as a person with significant control on 4 November 2020 (2 pages) |
5 November 2020 | Appointment of Mr Wassim Kamal Hamade as a director on 4 November 2020 (2 pages) |
5 November 2020 | Appointment of Mr Hussam Mohamad El Jamal as a director on 4 November 2020 (2 pages) |
5 November 2020 | Notification of Wassim Kamal Hamade as a person with significant control on 4 November 2020 (2 pages) |
5 November 2020 | Registered office address changed from 2nd Floor Katherine House 11 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD England to 409 Cumberland House 80 Scrubs Lane London NW10 6RF on 5 November 2020 (1 page) |
4 November 2020 | Termination of appointment of Solomon Solomou as a director on 4 November 2020 (1 page) |
4 November 2020 | Cessation of Solomon Solomou as a person with significant control on 4 November 2020 (1 page) |
4 November 2020 | Termination of appointment of Solomon Solomou as a secretary on 4 November 2020 (1 page) |
4 November 2020 | Cessation of Andrea Solomou as a person with significant control on 4 November 2020 (1 page) |
1 October 2020 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
20 January 2020 | Confirmation statement made on 6 January 2020 with updates (5 pages) |
28 October 2019 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
17 July 2019 | Change of details for Mrs Andrea Solomou as a person with significant control on 7 June 2019 (2 pages) |
17 July 2019 | Cessation of Athanasis Solomou as a person with significant control on 1 June 2019 (1 page) |
17 July 2019 | Termination of appointment of Athanasis Solomou as a director on 1 June 2019 (1 page) |
17 July 2019 | Notification of Andrea Solomou as a person with significant control on 1 June 2019 (2 pages) |
2 July 2019 | Change of details for Mr Solomon Solomou as a person with significant control on 7 June 2019 (2 pages) |
2 July 2019 | Director's details changed for Mr Solomon Solomou on 7 June 2019 (2 pages) |
7 February 2019 | Confirmation statement made on 6 January 2019 with no updates (3 pages) |
22 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
19 January 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
17 January 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
7 October 2017 | Registered office address changed from 2nd Floor Katherine House 11 Wylyotts Place Potters Bar Hertfordshire EN6 2JD England to 2nd Floor Katherine House 11 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD on 7 October 2017 (1 page) |
7 October 2017 | Registered office address changed from 2nd Floor Katherine House 11 Wylyotts Place Potters Bar Hertfordshire EN6 2JD England to 2nd Floor Katherine House 11 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD on 7 October 2017 (1 page) |
7 April 2017 | Director's details changed for Mr Solomon Solomou on 10 February 2017 (2 pages) |
7 April 2017 | Director's details changed for Mr Solomon Solomou on 10 February 2017 (2 pages) |
18 January 2017 | Confirmation statement made on 6 January 2017 with updates (7 pages) |
18 January 2017 | Confirmation statement made on 6 January 2017 with updates (7 pages) |
16 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
16 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
18 November 2016 | Registered office address changed from Building 6 North London Business Park Oakleigh Road South New Southgate London N11 1GN to 2nd Floor Katherine House 11 Wylyotts Place Potters Bar Hertfordshire EN6 2JD on 18 November 2016 (1 page) |
18 November 2016 | Registered office address changed from Building 6 North London Business Park Oakleigh Road South New Southgate London N11 1GN to 2nd Floor Katherine House 11 Wylyotts Place Potters Bar Hertfordshire EN6 2JD on 18 November 2016 (1 page) |
19 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
4 December 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
4 December 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
9 November 2015 | Director's details changed for Solomon Solomou on 7 September 2015 (2 pages) |
9 November 2015 | Director's details changed for Solomon Solomou on 7 September 2015 (2 pages) |
9 November 2015 | Director's details changed for Solomon Solomou on 7 September 2015 (2 pages) |
13 March 2015 | Registered office address changed from Everlast House 1 Cranbrook Lane New Southgate London N11 1PF to Building 6 North London Business Park Oakleigh Road South New Southgate London N11 1GN on 13 March 2015 (1 page) |
13 March 2015 | Registered office address changed from Everlast House 1 Cranbrook Lane New Southgate London N11 1PF to Building 6 North London Business Park Oakleigh Road South New Southgate London N11 1GN on 13 March 2015 (1 page) |
5 February 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
23 December 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
14 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
3 October 2013 | Total exemption small company accounts made up to 30 April 2013 (11 pages) |
3 October 2013 | Total exemption small company accounts made up to 30 April 2013 (11 pages) |
24 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
24 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
24 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
16 October 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
16 October 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
19 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (5 pages) |
19 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (5 pages) |
19 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (5 pages) |
17 November 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
17 November 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
24 March 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
2 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
25 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
2 January 2010 | Secretary's details changed for Solomon Solomou on 1 December 2009 (1 page) |
2 January 2010 | Secretary's details changed for Solomon Solomou on 1 December 2009 (1 page) |
2 January 2010 | Secretary's details changed for Solomon Solomou on 1 December 2009 (1 page) |
11 December 2009 | Director's details changed for Solomon Solomou on 1 December 2009 (2 pages) |
11 December 2009 | Director's details changed for Solomon Solomou on 1 December 2009 (2 pages) |
11 December 2009 | Director's details changed for Solomon Solomou on 1 December 2009 (2 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
15 January 2009 | Return made up to 06/01/09; full list of members (4 pages) |
15 January 2009 | Return made up to 06/01/09; full list of members (4 pages) |
27 October 2008 | Director and secretary's change of particulars / solomon solomou / 13/10/2008 (1 page) |
27 October 2008 | Director and secretary's change of particulars / solomon solomou / 13/10/2008 (1 page) |
28 January 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
28 January 2008 | Return made up to 06/01/08; no change of members (7 pages) |
28 January 2008 | Return made up to 06/01/08; no change of members (7 pages) |
28 January 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
2 February 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
2 February 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
24 January 2007 | Return made up to 06/01/07; full list of members (7 pages) |
24 January 2007 | Return made up to 06/01/07; full list of members (7 pages) |
27 April 2006 | Return made up to 06/01/06; full list of members (7 pages) |
27 April 2006 | Return made up to 06/01/06; full list of members (7 pages) |
22 July 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
22 July 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
15 February 2005 | Return made up to 06/01/05; full list of members
|
15 February 2005 | Return made up to 06/01/05; full list of members
|
7 October 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
7 October 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
26 January 2004 | Return made up to 06/01/04; full list of members (7 pages) |
26 January 2004 | Return made up to 06/01/04; full list of members (7 pages) |
1 December 2003 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
1 December 2003 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
29 January 2003 | Return made up to 06/01/03; full list of members (7 pages) |
29 January 2003 | Return made up to 06/01/03; full list of members (7 pages) |
31 December 2002 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
31 December 2002 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
17 January 2002 | Return made up to 06/01/02; full list of members (6 pages) |
17 January 2002 | Return made up to 06/01/02; full list of members (6 pages) |
9 January 2002 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
9 January 2002 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
19 February 2001 | Return made up to 06/01/01; full list of members (6 pages) |
19 February 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
19 February 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
19 February 2001 | Return made up to 06/01/01; full list of members (6 pages) |
13 July 2000 | Registered office changed on 13/07/00 from: 2 spencer avenue london N13 4TX (1 page) |
13 July 2000 | Registered office changed on 13/07/00 from: 2 spencer avenue london N13 4TX (1 page) |
7 February 2000 | Return made up to 06/01/00; full list of members (6 pages) |
7 February 2000 | Return made up to 06/01/00; full list of members (6 pages) |
5 November 1999 | Registered office changed on 05/11/99 from: 4 manor drive mill hill london NW7 3NE (1 page) |
5 November 1999 | Registered office changed on 05/11/99 from: 4 manor drive mill hill london NW7 3NE (1 page) |
5 November 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
5 November 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
3 March 1999 | Return made up to 06/01/99; full list of members (6 pages) |
3 March 1999 | Return made up to 06/01/99; full list of members (6 pages) |
8 September 1998 | Accounting reference date extended from 31/01/99 to 30/04/99 (1 page) |
8 September 1998 | Accounting reference date extended from 31/01/99 to 30/04/99 (1 page) |
18 February 1998 | Resolutions
|
18 February 1998 | Resolutions
|
23 January 1998 | Registered office changed on 23/01/98 from: international house 31 church road, hendon london NW4 4EB (1 page) |
23 January 1998 | Registered office changed on 23/01/98 from: international house 31 church road, hendon london NW4 4EB (1 page) |
23 January 1998 | New director appointed (2 pages) |
23 January 1998 | Secretary resigned (1 page) |
23 January 1998 | New secretary appointed;new director appointed (2 pages) |
23 January 1998 | Director resigned (1 page) |
23 January 1998 | Director resigned (1 page) |
23 January 1998 | New director appointed (2 pages) |
23 January 1998 | New secretary appointed;new director appointed (2 pages) |
23 January 1998 | Secretary resigned (1 page) |
6 January 1998 | Incorporation (17 pages) |
6 January 1998 | Incorporation (17 pages) |