West Kensington
London
W14 8JS
Director Name | Mr Haydar Al Uzri |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 147 Oakwood Court Abbotsbury Road West Kensington London W14 8JS |
Secretary Name | Mr Haydar Al Uzri |
---|---|
Nationality | Canadian |
Status | Current |
Appointed | 05 February 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 147 Oakwood Court Abbotsbury Road West Kensington London W14 8JS |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Telephone | 020 75853800 |
---|---|
Telephone region | London |
Registered Address | 10 The Glassmill 1 Battersea Bridge Road London SW11 3BZ |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | St Mary's Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Amal Al Uzri 50.00% Ordinary |
---|---|
1 at £1 | Haydar Al Uzri 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£46,856 |
Cash | £76,630 |
Current Liabilities | £813,109 |
Latest Accounts | 30 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 December |
Latest Return | 28 April 2023 (11 months ago) |
---|---|
Next Return Due | 12 May 2024 (1 month, 1 week from now) |
2 June 2006 | Delivered on: 14 June 2006 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 86527959 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account. Outstanding |
---|---|
2 June 2006 | Delivered on: 14 June 2006 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 86527940 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account. Outstanding |
9 November 1999 | Delivered on: 15 November 1999 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
31 December 2020 | Micro company accounts made up to 30 December 2019 (3 pages) |
---|---|
9 July 2020 | Confirmation statement made on 28 April 2020 with no updates (3 pages) |
25 September 2019 | Unaudited abridged accounts made up to 30 December 2018 (10 pages) |
10 May 2019 | Confirmation statement made on 28 April 2019 with no updates (3 pages) |
2 February 2019 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2019 | Unaudited abridged accounts made up to 30 December 2017 (9 pages) |
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2018 | Confirmation statement made on 28 April 2018 with no updates (3 pages) |
26 September 2017 | Total exemption small company accounts made up to 30 December 2016 (3 pages) |
26 September 2017 | Total exemption small company accounts made up to 30 December 2016 (3 pages) |
28 April 2017 | Confirmation statement made on 28 April 2017 with no updates (3 pages) |
28 April 2017 | Confirmation statement made on 28 April 2017 with no updates (3 pages) |
20 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 30 December 2015 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 30 December 2015 (3 pages) |
19 August 2016 | Satisfaction of charge 1 in full (1 page) |
19 August 2016 | Satisfaction of charge 1 in full (1 page) |
7 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
6 April 2016 | Director's details changed for Mrs Amal Al Uzri on 28 March 2015 (2 pages) |
6 April 2016 | Director's details changed for Mrs Amal Al Uzri on 28 March 2015 (2 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
29 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
29 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
27 March 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
7 November 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
7 November 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
26 March 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
5 January 2014 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
5 January 2014 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
20 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (5 pages) |
20 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (5 pages) |
19 March 2013 | Secretary's details changed for Mr Haydar Al Uzri on 16 November 2012 (2 pages) |
19 March 2013 | Director's details changed for Mrs Amal Al Uzri on 16 November 2012 (2 pages) |
19 March 2013 | Director's details changed for Mrs Amal Al Uzri on 16 November 2012 (2 pages) |
19 March 2013 | Director's details changed for Mr Haydar Al Uzri on 16 December 2012 (2 pages) |
19 March 2013 | Secretary's details changed for Mr Haydar Al Uzri on 16 November 2012 (2 pages) |
19 March 2013 | Director's details changed for Mr Haydar Al Uzri on 16 December 2012 (2 pages) |
12 December 2012 | Director's details changed for Mrs Amal Al Uzri on 16 November 2012 (2 pages) |
12 December 2012 | Director's details changed for Mr Haydar Al Uzri on 16 November 2012 (2 pages) |
12 December 2012 | Director's details changed for Mrs Amal Al Uzri on 16 November 2012 (2 pages) |
12 December 2012 | Secretary's details changed for Mr Haydar Al Uzri on 16 November 2012 (2 pages) |
12 December 2012 | Secretary's details changed for Mr Haydar Al Uzri on 16 November 2012 (2 pages) |
12 December 2012 | Director's details changed for Mr Haydar Al Uzri on 16 November 2012 (2 pages) |
11 December 2012 | Secretary's details changed for Mr Haydar Al Uzri on 16 November 2012 (2 pages) |
11 December 2012 | Director's details changed for Mr Haydar Al Uzri on 16 November 2012 (2 pages) |
11 December 2012 | Director's details changed for Mrs Amal Al Uzri on 16 November 2012 (2 pages) |
11 December 2012 | Secretary's details changed for Mr Haydar Al Uzri on 16 November 2012 (2 pages) |
11 December 2012 | Director's details changed for Mrs Amal Al Uzri on 16 November 2012 (2 pages) |
11 December 2012 | Secretary's details changed for Mr Haydar Al Uzri on 16 November 2012 (2 pages) |
11 December 2012 | Director's details changed for Mr Haydar Al Uzri on 16 November 2012 (2 pages) |
11 December 2012 | Secretary's details changed for Mr Haydar Al Uzri on 16 November 2012 (2 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
26 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
11 April 2011 | Director's details changed for Mr Haydar Al Uzri on 5 April 2011 (2 pages) |
11 April 2011 | Director's details changed for Mr Haydar Al Uzri on 5 April 2011 (2 pages) |
11 April 2011 | Director's details changed for Mrs Amal Al Uzri on 5 April 2011 (2 pages) |
11 April 2011 | Director's details changed for Mr Haydar Al Uzri on 5 April 2011 (2 pages) |
11 April 2011 | Secretary's details changed for Mr Haydar Al Uzri on 5 April 2011 (2 pages) |
11 April 2011 | Director's details changed for Mrs Amal Al Uzri on 5 April 2011 (2 pages) |
11 April 2011 | Secretary's details changed for Mr Haydar Al Uzri on 5 April 2011 (2 pages) |
11 April 2011 | Director's details changed for Mr Haydar Al Uzri on 5 April 2011 (2 pages) |
11 April 2011 | Director's details changed for Mr Haydar Al Uzri on 5 April 2011 (2 pages) |
11 April 2011 | Director's details changed for Mr Haydar Al Uzri on 5 April 2011 (2 pages) |
11 April 2011 | Director's details changed for Mrs Amal Al Uzri on 5 April 2011 (2 pages) |
11 April 2011 | Secretary's details changed for Mr Haydar Al Uzri on 5 April 2011 (2 pages) |
15 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (5 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
19 March 2010 | Director's details changed for Haydar Al Uzri on 15 March 2010 (2 pages) |
19 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Director's details changed for Haydar Al Uzri on 15 March 2010 (2 pages) |
19 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Director's details changed for Amal Al Uzri on 15 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Amal Al Uzri on 15 March 2010 (2 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
19 March 2009 | Return made up to 15/03/09; full list of members (4 pages) |
19 March 2009 | Return made up to 15/03/09; full list of members (4 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
4 April 2008 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
4 April 2008 | Return made up to 15/03/08; full list of members (4 pages) |
4 April 2008 | Return made up to 15/03/08; full list of members (4 pages) |
4 April 2008 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
25 March 2007 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
25 March 2007 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
20 March 2007 | Registered office changed on 20/03/07 from: 10A the glassmill 1 battersea bridge road london SW11 3BZ (1 page) |
20 March 2007 | Return made up to 15/03/07; full list of members (2 pages) |
20 March 2007 | Return made up to 15/03/07; full list of members (2 pages) |
20 March 2007 | Registered office changed on 20/03/07 from: 10A the glassmill 1 battersea bridge road london SW11 3BZ (1 page) |
14 June 2006 | Particulars of mortgage/charge (3 pages) |
14 June 2006 | Particulars of mortgage/charge (3 pages) |
14 June 2006 | Particulars of mortgage/charge (3 pages) |
14 June 2006 | Particulars of mortgage/charge (3 pages) |
6 April 2006 | Return made up to 15/03/06; full list of members (2 pages) |
6 April 2006 | Return made up to 15/03/06; full list of members (2 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
1 April 2005 | Return made up to 15/03/05; full list of members (7 pages) |
1 April 2005 | Return made up to 15/03/05; full list of members (7 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
8 June 2004 | Total exemption small company accounts made up to 31 December 2002 (9 pages) |
8 June 2004 | Total exemption small company accounts made up to 31 December 2002 (9 pages) |
5 March 2004 | Return made up to 05/02/04; full list of members (7 pages) |
5 March 2004 | Return made up to 05/02/04; full list of members (7 pages) |
19 May 2003 | Accounts for a small company made up to 31 December 2001 (8 pages) |
19 May 2003 | Accounts for a small company made up to 31 December 2001 (8 pages) |
13 February 2003 | Return made up to 05/02/03; full list of members (7 pages) |
13 February 2003 | Return made up to 05/02/03; full list of members (7 pages) |
21 February 2002 | Return made up to 05/02/02; full list of members (6 pages) |
21 February 2002 | Return made up to 05/02/02; full list of members (6 pages) |
3 November 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
3 November 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
22 February 2001 | Return made up to 05/02/01; full list of members (6 pages) |
22 February 2001 | Return made up to 05/02/01; full list of members (6 pages) |
8 January 2001 | Resolutions
|
8 January 2001 | Resolutions
|
29 December 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
29 December 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
4 December 2000 | Accounts for a small company made up to 31 December 1998 (7 pages) |
4 December 2000 | Accounts for a small company made up to 31 December 1998 (7 pages) |
15 February 2000 | Return made up to 05/02/00; full list of members (6 pages) |
15 February 2000 | Return made up to 05/02/00; full list of members (6 pages) |
15 November 1999 | Particulars of mortgage/charge (3 pages) |
15 November 1999 | Particulars of mortgage/charge (3 pages) |
19 July 1999 | Registered office changed on 19/07/99 from: cooper house unit C8 the old depot, 2 michael road fulham london SW6 2AD (1 page) |
19 July 1999 | Registered office changed on 19/07/99 from: cooper house unit C8 the old depot, 2 michael road fulham london SW6 2AD (1 page) |
10 March 1999 | Return made up to 05/02/99; full list of members (6 pages) |
10 March 1999 | Return made up to 05/02/99; full list of members (6 pages) |
15 April 1998 | Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page) |
15 April 1998 | Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page) |
13 March 1998 | Company name changed a a u design LIMITED\certificate issued on 16/03/98 (2 pages) |
13 March 1998 | Company name changed a a u design LIMITED\certificate issued on 16/03/98 (2 pages) |
9 March 1998 | Ad 05/02/98--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
9 March 1998 | Ad 05/02/98--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
10 February 1998 | New secretary appointed (2 pages) |
10 February 1998 | New secretary appointed (2 pages) |
10 February 1998 | New director appointed (2 pages) |
10 February 1998 | New director appointed (2 pages) |
10 February 1998 | New director appointed (2 pages) |
10 February 1998 | New director appointed (2 pages) |
10 February 1998 | Director resigned (1 page) |
10 February 1998 | Secretary resigned (1 page) |
10 February 1998 | Director resigned (1 page) |
10 February 1998 | Secretary resigned (1 page) |
5 February 1998 | Incorporation (20 pages) |
5 February 1998 | Incorporation (20 pages) |