Queen's Drive
London
W3 0HS
Director Name | Jamila Hasan |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | Kuwaiti |
Status | Resigned |
Appointed | 03 August 1998(3 weeks, 4 days after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 June 2003) |
Role | Company Director |
Correspondence Address | Alrjqr House 326 Str 15 53306 Kuwait Foreign |
Secretary Name | Manijeh Deshmeh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1998(3 weeks, 4 days after company formation) |
Appointment Duration | 4 years, 8 months (resigned 23 April 2003) |
Role | Company Director |
Correspondence Address | 34 Balmain Close London W5 5BY |
Secretary Name | Ali Reza Alaudini |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2003(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 February 2006) |
Role | Company Director |
Correspondence Address | 9 Kent Court Queen's Drive London W3 0HS |
Secretary Name | Mohammed Deshmeh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2006(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 October 2009) |
Role | Company Director |
Correspondence Address | Niehler Damm 161 Koln- Sabastian Str. Koln 50735 Germany |
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 |
Website | www.mensuitmorison.co.uk |
---|---|
Telephone | 07 939583296 |
Telephone region | Mobile |
Registered Address | Unit G5 London Fashion Centre 89/93 Fonthill Road London N4 3JH |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Finsbury Park |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £20,030 |
Cash | £15,723 |
Current Liabilities | £17,712 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 9 July 2023 (10 months ago) |
---|---|
Next Return Due | 23 July 2024 (2 months, 2 weeks from now) |
20 August 2013 | Delivered on: 30 August 2013 Persons entitled: Hbv Enterprise Classification: A registered charge Outstanding |
---|---|
25 April 2003 | Delivered on: 2 May 2003 Satisfied on: 5 March 2013 Persons entitled: Hbv Enterprise-Finsbury Park Business Development Fund Classification: Mortgage debenture Secured details: £12,000 and all monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
15 August 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
14 July 2023 | Confirmation statement made on 9 July 2023 with no updates (3 pages) |
17 October 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
19 July 2022 | Confirmation statement made on 9 July 2022 with no updates (3 pages) |
18 November 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
9 August 2021 | Confirmation statement made on 9 July 2021 with no updates (3 pages) |
30 December 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
13 July 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (4 pages) |
5 August 2019 | Confirmation statement made on 9 July 2019 with no updates (3 pages) |
24 September 2018 | Total exemption full accounts made up to 31 December 2017 (4 pages) |
3 August 2018 | Confirmation statement made on 9 July 2018 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
17 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
23 September 2016 | Satisfaction of charge 035955700002 in full (1 page) |
23 September 2016 | Satisfaction of charge 035955700002 in full (1 page) |
8 August 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
8 August 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
27 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
8 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
30 August 2013 | Registration of charge 035955700002 (12 pages) |
30 August 2013 | Registration of charge 035955700002 (12 pages) |
16 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
23 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (3 pages) |
23 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (3 pages) |
23 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (3 pages) |
14 March 2012 | Amending form 288A for manizheh deshmeh (2 pages) |
14 March 2012 | Amending form 288A for manizheh deshmeh (2 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
13 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (3 pages) |
13 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (3 pages) |
13 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (3 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
24 August 2010 | Director's details changed (2 pages) |
24 August 2010 | Director's details changed (2 pages) |
19 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (3 pages) |
19 August 2010 | Director's details changed for Manijeh Deshmeh on 1 October 2009 (2 pages) |
19 August 2010 | Director's details changed for Manijeh Deshmeh on 1 October 2009 (1 page) |
19 August 2010 | Director's details changed for Manijeh Deshmeh on 1 October 2009 (1 page) |
19 August 2010 | Director's details changed for Manijeh Deshmeh on 1 October 2009 (2 pages) |
19 August 2010 | Director's details changed for Manijeh Deshmeh on 1 October 2009 (2 pages) |
19 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (3 pages) |
19 August 2010 | Director's details changed for Manijeh Deshmeh on 1 October 2009 (1 page) |
19 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (3 pages) |
28 July 2010 | Termination of appointment of Mohammed Deshmeh as a secretary (1 page) |
28 July 2010 | Termination of appointment of Mohammed Deshmeh as a secretary (1 page) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
18 September 2009 | Return made up to 09/07/09; full list of members (3 pages) |
18 September 2009 | Return made up to 09/07/09; full list of members (3 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
21 August 2008 | Return made up to 09/07/08; full list of members (3 pages) |
21 August 2008 | Return made up to 09/07/08; full list of members (3 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
24 July 2007 | Return made up to 09/07/07; full list of members (2 pages) |
24 July 2007 | Return made up to 09/07/07; full list of members (2 pages) |
19 September 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
19 September 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
1 August 2006 | Return made up to 09/07/06; full list of members (2 pages) |
1 August 2006 | Return made up to 09/07/06; full list of members (2 pages) |
7 March 2006 | Secretary resigned (1 page) |
7 March 2006 | New secretary appointed (2 pages) |
7 March 2006 | Secretary resigned (1 page) |
7 March 2006 | New secretary appointed (2 pages) |
21 September 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
21 September 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
18 July 2005 | Return made up to 09/07/05; full list of members
|
18 July 2005 | Return made up to 09/07/05; full list of members
|
31 August 2004 | Return made up to 09/07/04; no change of members (6 pages) |
31 August 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
31 August 2004 | Return made up to 09/07/04; no change of members (6 pages) |
31 August 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
25 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
25 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
6 August 2003 | Return made up to 09/07/03; full list of members (7 pages) |
6 August 2003 | Return made up to 09/07/03; full list of members (7 pages) |
14 July 2003 | Director resigned (1 page) |
14 July 2003 | Director resigned (1 page) |
8 May 2003 | Secretary resigned (1 page) |
8 May 2003 | Secretary resigned (1 page) |
8 May 2003 | New secretary appointed (2 pages) |
8 May 2003 | New director appointed (2 pages) |
8 May 2003 | New director appointed (2 pages) |
8 May 2003 | New secretary appointed (2 pages) |
2 May 2003 | Particulars of mortgage/charge (3 pages) |
2 May 2003 | Particulars of mortgage/charge (3 pages) |
30 November 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
30 November 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
22 July 2002 | Return made up to 09/07/02; full list of members (6 pages) |
22 July 2002 | Return made up to 09/07/02; full list of members (6 pages) |
17 December 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
17 December 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
6 August 2001 | Return made up to 09/07/01; full list of members (6 pages) |
6 August 2001 | Return made up to 09/07/01; full list of members (6 pages) |
31 July 2000 | Return made up to 09/07/00; full list of members (6 pages) |
31 July 2000 | Return made up to 09/07/00; full list of members (6 pages) |
14 July 2000 | Full accounts made up to 31 December 1999 (8 pages) |
14 July 2000 | Full accounts made up to 31 December 1999 (8 pages) |
18 August 1999 | Return made up to 09/07/99; full list of members (6 pages) |
18 August 1999 | Return made up to 09/07/99; full list of members (6 pages) |
24 May 1999 | Accounting reference date extended from 31/07/99 to 31/12/99 (1 page) |
24 May 1999 | Accounting reference date extended from 31/07/99 to 31/12/99 (1 page) |
2 October 1998 | Registered office changed on 02/10/98 from: 34 balmain close london W5 5BY (1 page) |
2 October 1998 | Registered office changed on 02/10/98 from: 34 balmain close london W5 5BY (1 page) |
18 August 1998 | New director appointed (2 pages) |
18 August 1998 | Secretary resigned (1 page) |
18 August 1998 | Registered office changed on 18/08/98 from: suite 20120 72 new bond street london W1Y 9DD (1 page) |
18 August 1998 | Secretary resigned (1 page) |
18 August 1998 | Director resigned (1 page) |
18 August 1998 | Registered office changed on 18/08/98 from: suite 20120 72 new bond street london W1Y 9DD (1 page) |
18 August 1998 | Director resigned (1 page) |
18 August 1998 | New director appointed (2 pages) |
18 August 1998 | New secretary appointed (2 pages) |
18 August 1998 | New secretary appointed (2 pages) |
9 July 1998 | Incorporation (16 pages) |
9 July 1998 | Incorporation (16 pages) |