23 Southwick Street
London
W2 2QH
Secretary Name | Dr Aya Pour Hakimi |
---|---|
Status | Current |
Appointed | 01 September 2021(23 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Correspondence Address | Suite 8, 1-3 Little Titchfield Street London W1W 7BU |
Director Name | Mr Ziad Mohammad |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | Iraqui |
Status | Resigned |
Appointed | 22 July 1998(1 week, 6 days after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 March 2005) |
Role | Company Director |
Correspondence Address | 44 Saint Davids Close Wembley Middlesex HA9 9BT |
Secretary Name | Mr Layth Rafi Hadi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1998(1 week, 6 days after company formation) |
Appointment Duration | 10 years, 6 months (resigned 13 February 2009) |
Role | Company Director |
Correspondence Address | 105 Girton Avenue Kingsbury London NW9 9UE |
Secretary Name | Mr Kivork Bedros Mikailian |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2009(10 years, 7 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 01 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 8, 1-3 Little Titchfield Street London W1W 7BU |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1998(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1998(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | Suite 8, 1-3 Little Titchfield Street London W1W 7BU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Ms May Al Attar 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £340 |
Cash | £21,193 |
Current Liabilities | £21,309 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 19 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 2 June 2024 (4 weeks from now) |
22 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
2 June 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
13 March 2020 | Secretary's details changed for Mr Kivork Bedros Mikailian on 1 March 2020 (1 page) |
10 July 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
3 June 2019 | Confirmation statement made on 19 May 2019 with no updates (3 pages) |
17 September 2018 | Registered office address changed from 364 Fullwell Avenue Ilford Essex IG5 0SD to Suite 8, 1-3 Little Titchfield Street London W1W 7BU on 17 September 2018 (1 page) |
22 August 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
31 May 2018 | Confirmation statement made on 19 May 2018 with no updates (3 pages) |
14 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
14 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
5 June 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
27 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
27 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
1 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
10 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Secretary's details changed for Mr Kivork Bedros Mikailian on 10 May 2014 (1 page) |
10 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Secretary's details changed for Mr Kivork Bedros Mikailian on 10 May 2014 (1 page) |
4 June 2014 | Registered office address changed from 49 Rowntree Way Saffron Walden Essex CB11 4BY United Kingdom on 4 June 2014 (1 page) |
4 June 2014 | Registered office address changed from 49 Rowntree Way Saffron Walden Essex CB11 4BY United Kingdom on 4 June 2014 (1 page) |
4 June 2014 | Registered office address changed from 49 Rowntree Way Saffron Walden Essex CB11 4BY United Kingdom on 4 June 2014 (1 page) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
1 July 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (4 pages) |
1 July 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (4 pages) |
1 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
1 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
15 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (4 pages) |
15 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (4 pages) |
19 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (4 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
23 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
23 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
13 July 2009 | Return made up to 09/07/09; full list of members (3 pages) |
13 July 2009 | Return made up to 09/07/09; full list of members (3 pages) |
12 July 2009 | Appointment terminated secretary layth hadi (1 page) |
12 July 2009 | Appointment terminated secretary layth hadi (1 page) |
11 July 2009 | Secretary appointed mr kivork mikailian (1 page) |
11 July 2009 | Secretary appointed mr kivork mikailian (1 page) |
16 March 2009 | Registered office changed on 16/03/2009 from unit 4, 44 mansfield road ilford essex IG1 3BD (1 page) |
16 March 2009 | Registered office changed on 16/03/2009 from unit 4, 44 mansfield road ilford essex IG1 3BD (1 page) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
14 July 2008 | Return made up to 09/07/08; full list of members (3 pages) |
14 July 2008 | Return made up to 09/07/08; full list of members (3 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
10 August 2007 | Return made up to 09/07/07; full list of members (2 pages) |
10 August 2007 | Return made up to 09/07/07; full list of members (2 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
8 August 2006 | Return made up to 09/07/06; full list of members (2 pages) |
8 August 2006 | Registered office changed on 08/08/06 from: unit 4, 44 mansfield road ilford essex IG1 3BD (1 page) |
8 August 2006 | Registered office changed on 08/08/06 from: unit 4, 44 mansfield road ilford essex IG1 3BD (1 page) |
8 August 2006 | Return made up to 09/07/06; full list of members (2 pages) |
16 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
16 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
26 August 2005 | Registered office changed on 26/08/05 from: unit 4 44 mansfield road ilford essex IG1 3BD (1 page) |
26 August 2005 | Return made up to 09/07/05; full list of members (3 pages) |
26 August 2005 | Return made up to 09/07/05; full list of members (3 pages) |
26 August 2005 | Registered office changed on 26/08/05 from: unit 4 44 mansfield road ilford essex IG1 3BD (1 page) |
8 August 2005 | New director appointed (2 pages) |
8 August 2005 | Director resigned (1 page) |
8 August 2005 | New director appointed (2 pages) |
8 August 2005 | Ad 31/03/05--------- £ si 90@1=90 £ ic 10/100 (2 pages) |
8 August 2005 | Director resigned (1 page) |
8 August 2005 | Ad 31/03/05--------- £ si 90@1=90 £ ic 10/100 (2 pages) |
12 April 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
12 April 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
17 November 2004 | Registered office changed on 17/11/04 from: 10 sussex gardens london W2 1UL (1 page) |
17 November 2004 | Registered office changed on 17/11/04 from: 10 sussex gardens london W2 1UL (1 page) |
22 September 2004 | Return made up to 09/07/04; full list of members (6 pages) |
22 September 2004 | Return made up to 09/07/04; full list of members (6 pages) |
4 March 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
4 March 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
3 November 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
18 August 2003 | Return made up to 09/07/03; full list of members (6 pages) |
18 August 2003 | Return made up to 09/07/03; full list of members (6 pages) |
1 November 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
1 November 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
12 August 2002 | Return made up to 09/07/02; full list of members (6 pages) |
12 August 2002 | Return made up to 09/07/02; full list of members (6 pages) |
4 February 2002 | Full accounts made up to 31 December 2000 (3 pages) |
4 February 2002 | Full accounts made up to 31 December 2000 (3 pages) |
2 November 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
2 November 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
23 July 2001 | Return made up to 09/07/01; full list of members (6 pages) |
23 July 2001 | Return made up to 09/07/01; full list of members (6 pages) |
16 August 2000 | Return made up to 09/07/00; full list of members (6 pages) |
16 August 2000 | Return made up to 09/07/00; full list of members (6 pages) |
10 May 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
10 May 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
6 December 1999 | Return made up to 09/07/99; full list of members (6 pages) |
6 December 1999 | Return made up to 09/07/99; full list of members (6 pages) |
30 November 1999 | Compulsory strike-off action has been discontinued (1 page) |
30 November 1999 | Compulsory strike-off action has been discontinued (1 page) |
25 November 1999 | New director appointed (2 pages) |
25 November 1999 | Registered office changed on 25/11/99 from: suite 20112 72 new bond street london W1Y 9DD (1 page) |
25 November 1999 | Registered office changed on 25/11/99 from: suite 20112 72 new bond street london W1Y 9DD (1 page) |
25 November 1999 | New secretary appointed (2 pages) |
25 November 1999 | New secretary appointed (2 pages) |
25 November 1999 | New director appointed (2 pages) |
24 November 1999 | Ad 22/07/98--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
24 November 1999 | Accounting reference date extended from 31/07/99 to 31/12/99 (1 page) |
24 November 1999 | Accounting reference date extended from 31/07/99 to 31/12/99 (1 page) |
24 November 1999 | Ad 22/07/98--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
26 October 1999 | First Gazette notice for compulsory strike-off (1 page) |
26 October 1999 | First Gazette notice for compulsory strike-off (1 page) |
26 July 1998 | Secretary resigned (1 page) |
26 July 1998 | Director resigned (1 page) |
26 July 1998 | Director resigned (1 page) |
26 July 1998 | Secretary resigned (1 page) |
9 July 1998 | Incorporation (16 pages) |
9 July 1998 | Incorporation (16 pages) |