Hounslow
Middlesex
TW5 9QX
Director Name | Mr Joseph Rose |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2013(14 years, 11 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Senior Lecturer |
Country of Residence | England |
Correspondence Address | 680 Bath Road Hounslow Middlesex TW5 9QX |
Director Name | Mr Maher Tawfeeq Yousif |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2015(16 years, 5 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Retired Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 680 Bath Road Hounslow Middlesex TW5 9QX |
Director Name | Mr Alan Janbey |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 2015(17 years after company formation) |
Appointment Duration | 8 years, 8 months |
Role | MD |
Country of Residence | England |
Correspondence Address | 680 Bath Road Hounslow Middlesex TW5 9QX |
Secretary Name | Dr Aneta Barbara Matczak |
---|---|
Status | Current |
Appointed | 01 March 2018(19 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Correspondence Address | 680 Bath Road Hounslow Middlesex TW5 9QX |
Director Name | Dr Adnan Rojeab |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2019(20 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Retired Senior Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 680 Bath Road Hounslow Middlesex TW5 9QX |
Director Name | Dr Aneta Barbara Matczak |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2020(21 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Registrar |
Country of Residence | England |
Correspondence Address | 680 Bath Road Hounslow Middlesex TW5 9QX |
Director Name | Dr Wathek Talebaoui |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 11 years, 1 month (resigned 25 November 2009) |
Role | Professor |
Correspondence Address | 59 Porchester Road Kingston Upon Thames Surrey KT1 3PN |
Secretary Name | Wassim Hachem |
---|---|
Nationality | Lebanese |
Status | Resigned |
Appointed | 01 October 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 18 years, 1 month (resigned 04 November 2016) |
Role | Company Director |
Correspondence Address | 30 Osterley Gardens Southall Middlesex UB2 4UW |
Director Name | Mr Saif Janaby |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2009(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 March 2011) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 20 Victoria Gardens Notting Hill Gate London W11 3PE |
Director Name | Prof Wathek Talebaoui |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(11 years, 6 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 21 December 2018) |
Role | Professor |
Country of Residence | United Kingdom |
Correspondence Address | 680 Bath Road Cranford TW5 9QX |
Director Name | Mr John Albert Goddard |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 January 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 20 Victoria Gardens London W11 3PE |
Director Name | Dr Saad Falamerz Tahir |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(14 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 12 July 2016) |
Role | Senior Lecturer |
Country of Residence | England |
Correspondence Address | 20 Victoria Gardens London W11 3PE |
Director Name | Dr Adnan Rojeab |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2016(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 January 2019) |
Role | Retired Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 680 Bath Road Cranford TW5 9QX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | lcuck.ac.uk |
---|---|
Telephone | 020 72434000 |
Telephone region | London |
Registered Address | 9 Berners Place London W1T 3AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Dr A. Janbey 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,864,128 |
Gross Profit | £1,774,478 |
Net Worth | £1,972,022 |
Cash | £1,696,810 |
Current Liabilities | £509,785 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Small |
Accounts Year End | 31 July |
Latest Return | 10 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 24 December 2024 (8 months, 1 week from now) |
20 December 2020 | Confirmation statement made on 10 December 2020 with updates (4 pages) |
---|---|
25 May 2020 | Accounts for a small company made up to 31 August 2019 (26 pages) |
31 March 2020 | Current accounting period shortened from 31 August 2020 to 31 July 2020 (1 page) |
20 March 2020 | Appointment of Dr Aneta Barbara Matczak as a director on 20 March 2020 (2 pages) |
10 December 2019 | Confirmation statement made on 10 December 2019 with updates (5 pages) |
10 December 2019 | Statement of capital following an allotment of shares on 15 August 2019
|
17 September 2019 | Confirmation statement made on 7 August 2019 with updates (4 pages) |
5 June 2019 | Accounts for a small company made up to 31 August 2018 (22 pages) |
4 March 2019 | Appointment of Dr Adnan Rojeab as a director on 26 January 2019 (2 pages) |
18 February 2019 | Termination of appointment of Wathek Talebaoui as a director on 21 December 2018 (1 page) |
4 February 2019 | Termination of appointment of Adnan Rojeab as a director on 25 January 2019 (1 page) |
13 August 2018 | Confirmation statement made on 7 August 2018 with updates (4 pages) |
9 August 2018 | Director's details changed for Mr Alan Janbey on 1 August 2018 (2 pages) |
9 August 2018 | Director's details changed for Dr Adnan Rojeab on 9 August 2018 (2 pages) |
23 July 2018 | Accounts for a small company made up to 31 August 2017 (26 pages) |
13 March 2018 | Appointment of Dr Aneta Barbara Matczak as a secretary on 1 March 2018 (2 pages) |
31 August 2017 | Change of details for Mr Alan Janbey as a person with significant control on 31 August 2017 (2 pages) |
31 August 2017 | Director's details changed for Prof Wathek Talebaoui on 31 August 2017 (2 pages) |
31 August 2017 | Director's details changed for Mr Joseph Rose on 31 August 2017 (2 pages) |
31 August 2017 | Director's details changed for Dr Adnan Rojeab on 31 August 2017 (2 pages) |
31 August 2017 | Director's details changed for Mr Joseph Rose on 31 August 2017 (2 pages) |
31 August 2017 | Director's details changed for Dr Adnan Rojeab on 31 August 2017 (2 pages) |
31 August 2017 | Change of details for Mr Alan Janbey as a person with significant control on 31 August 2017 (2 pages) |
31 August 2017 | Director's details changed for Prof Wathek Talebaoui on 31 August 2017 (2 pages) |
17 August 2017 | Confirmation statement made on 7 August 2017 with updates (4 pages) |
17 August 2017 | Confirmation statement made on 7 August 2017 with updates (4 pages) |
7 June 2017 | Full accounts made up to 31 August 2016 (18 pages) |
7 June 2017 | Full accounts made up to 31 August 2016 (18 pages) |
7 November 2016 | Termination of appointment of Wassim Hachem as a secretary on 4 November 2016 (1 page) |
7 November 2016 | Termination of appointment of Wassim Hachem as a secretary on 4 November 2016 (1 page) |
25 August 2016 | Confirmation statement made on 7 August 2016 with updates (4 pages) |
25 August 2016 | Confirmation statement made on 7 August 2016 with updates (4 pages) |
12 July 2016 | Termination of appointment of Saad Falamerz Tahir as a director on 12 July 2016 (1 page) |
12 July 2016 | Appointment of Dr Adnan Rojeab as a director on 12 July 2016 (2 pages) |
12 July 2016 | Appointment of Dr Adnan Rojeab as a director on 12 July 2016 (2 pages) |
12 July 2016 | Termination of appointment of Saad Falamerz Tahir as a director on 12 July 2016 (1 page) |
8 June 2016 | Full accounts made up to 31 August 2015 (16 pages) |
8 June 2016 | Full accounts made up to 31 August 2015 (16 pages) |
28 September 2015 | Appointment of Mr Alan Janbey as a director on 3 August 2015 (2 pages) |
28 September 2015 | Appointment of Mr Alan Janbey as a director on 3 August 2015 (2 pages) |
3 September 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
7 June 2015 | Full accounts made up to 31 August 2014 (16 pages) |
7 June 2015 | Full accounts made up to 31 August 2014 (16 pages) |
27 March 2015 | Appointment of Mr Maher Tawfeeq Yousif as a director on 13 January 2015 (2 pages) |
27 March 2015 | Appointment of Mr Maher Tawfeeq Yousif as a director on 13 January 2015 (2 pages) |
12 January 2015 | Termination of appointment of John Albert Goddard as a director on 12 January 2015 (1 page) |
12 January 2015 | Termination of appointment of John Albert Goddard as a director on 12 January 2015 (1 page) |
8 September 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
5 June 2014 | Full accounts made up to 31 August 2013 (14 pages) |
5 June 2014 | Full accounts made up to 31 August 2013 (14 pages) |
17 September 2013 | Resolutions
|
17 September 2013 | Resolutions
|
9 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
22 August 2013 | Appointment of Dr Thomas Fredrick Frank as a director (2 pages) |
22 August 2013 | Appointment of Dr Thomas Fredrick Frank as a director (2 pages) |
16 August 2013 | Appointment of Mr Joseph Rose as a director (2 pages) |
16 August 2013 | Appointment of Mr John Albert Goddard as a director (2 pages) |
16 August 2013 | Appointment of Dr Saad Falamerz Tahir as a director (2 pages) |
16 August 2013 | Appointment of Mr Joseph Rose as a director (2 pages) |
16 August 2013 | Appointment of Mr John Albert Goddard as a director (2 pages) |
16 August 2013 | Appointment of Dr Saad Falamerz Tahir as a director (2 pages) |
7 June 2013 | Total exemption full accounts made up to 31 August 2012 (13 pages) |
7 June 2013 | Total exemption full accounts made up to 31 August 2012 (13 pages) |
11 September 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (4 pages) |
11 September 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (4 pages) |
11 September 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Total exemption full accounts made up to 31 August 2011 (13 pages) |
3 April 2012 | Total exemption full accounts made up to 31 August 2011 (13 pages) |
27 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (4 pages) |
27 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (4 pages) |
27 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (4 pages) |
3 June 2011 | Total exemption full accounts made up to 31 August 2010 (12 pages) |
3 June 2011 | Total exemption full accounts made up to 31 August 2010 (12 pages) |
15 April 2011 | Termination of appointment of Saif Janaby as a director (1 page) |
15 April 2011 | Termination of appointment of Saif Janaby as a director (1 page) |
11 November 2010 | Resolutions
|
11 November 2010 | Resolutions
|
24 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (14 pages) |
24 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (14 pages) |
24 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (14 pages) |
28 May 2010 | Total exemption full accounts made up to 31 August 2009 (21 pages) |
28 May 2010 | Total exemption full accounts made up to 31 August 2009 (21 pages) |
22 March 2010 | Appointment of Prof Wathek Talebaoui as a director (2 pages) |
22 March 2010 | Appointment of Prof Wathek Talebaoui as a director (2 pages) |
25 November 2009 | Termination of appointment of Wathek Talebaoui as a director (1 page) |
25 November 2009 | Termination of appointment of Wathek Talebaoui as a director (1 page) |
1 November 2009 | Appointment of Mr Saif Janaby as a director (2 pages) |
1 November 2009 | Appointment of Mr Saif Janaby as a director (2 pages) |
14 September 2009 | Return made up to 07/08/09; full list of members (5 pages) |
14 September 2009 | Return made up to 07/08/09; full list of members (5 pages) |
11 July 2009 | Total exemption full accounts made up to 31 August 2008 (12 pages) |
11 July 2009 | Total exemption full accounts made up to 31 August 2008 (12 pages) |
6 November 2008 | Return made up to 07/08/08; full list of members (5 pages) |
6 November 2008 | Return made up to 07/08/08; full list of members (5 pages) |
27 June 2008 | Total exemption full accounts made up to 31 August 2007 (12 pages) |
27 June 2008 | Total exemption full accounts made up to 31 August 2007 (12 pages) |
21 May 2008 | Resolutions
|
21 May 2008 | Resolutions
|
26 November 2007 | Return made up to 07/08/07; full list of members (6 pages) |
26 November 2007 | Return made up to 07/08/07; full list of members (6 pages) |
17 April 2007 | Total exemption full accounts made up to 31 August 2006 (12 pages) |
17 April 2007 | Total exemption full accounts made up to 31 August 2006 (12 pages) |
30 November 2006 | Return made up to 07/08/06; full list of members (5 pages) |
30 November 2006 | Return made up to 07/08/06; full list of members (5 pages) |
5 July 2006 | Total exemption full accounts made up to 31 August 2005 (12 pages) |
5 July 2006 | Total exemption full accounts made up to 31 August 2005 (12 pages) |
6 April 2006 | Return made up to 07/08/05; full list of members (5 pages) |
6 April 2006 | Return made up to 07/08/05; full list of members (5 pages) |
11 August 2005 | Resolutions
|
11 August 2005 | Resolutions
|
5 July 2005 | Total exemption full accounts made up to 31 August 2004 (12 pages) |
5 July 2005 | Total exemption full accounts made up to 31 August 2004 (12 pages) |
8 September 2004 | Return made up to 07/08/04; full list of members (6 pages) |
8 September 2004 | Return made up to 07/08/04; full list of members (6 pages) |
30 April 2004 | Total exemption full accounts made up to 31 August 2003 (12 pages) |
30 April 2004 | Total exemption full accounts made up to 31 August 2003 (12 pages) |
3 October 2003 | Total exemption full accounts made up to 31 August 2002 (12 pages) |
3 October 2003 | Total exemption full accounts made up to 31 August 2002 (12 pages) |
28 January 2003 | Return made up to 07/08/02; full list of members
|
28 January 2003 | Return made up to 07/08/02; full list of members
|
24 December 2002 | Total exemption full accounts made up to 31 August 2001 (11 pages) |
24 December 2002 | Total exemption full accounts made up to 31 August 2001 (11 pages) |
17 September 2001 | Return made up to 07/08/01; full list of members
|
17 September 2001 | Secretary's particulars changed (1 page) |
17 September 2001 | Return made up to 07/08/01; full list of members
|
17 September 2001 | Secretary's particulars changed (1 page) |
12 September 2001 | Total exemption full accounts made up to 31 August 2000 (11 pages) |
12 September 2001 | Total exemption full accounts made up to 31 August 2000 (11 pages) |
19 July 2001 | Return made up to 07/08/00; full list of members (6 pages) |
19 July 2001 | Return made up to 07/08/00; full list of members (6 pages) |
14 December 2000 | Full accounts made up to 31 August 1999 (11 pages) |
14 December 2000 | Full accounts made up to 31 August 1999 (11 pages) |
7 March 2000 | Return made up to 07/08/99; full list of members (6 pages) |
7 March 2000 | Return made up to 07/08/99; full list of members (6 pages) |
17 November 1999 | Memorandum and Articles of Association (11 pages) |
17 November 1999 | Memorandum and Articles of Association (11 pages) |
15 November 1999 | Company name changed layland management LIMITED\certificate issued on 16/11/99 (2 pages) |
15 November 1999 | Company name changed layland management LIMITED\certificate issued on 16/11/99 (2 pages) |
17 May 1999 | Secretary resigned (1 page) |
17 May 1999 | Director resigned (1 page) |
17 May 1999 | Secretary resigned (1 page) |
17 May 1999 | Director resigned (1 page) |
30 December 1998 | New director appointed (2 pages) |
30 December 1998 | Ad 01/10/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 December 1998 | New secretary appointed (2 pages) |
30 December 1998 | New director appointed (2 pages) |
30 December 1998 | New secretary appointed (2 pages) |
30 December 1998 | Ad 01/10/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 December 1998 | Registered office changed on 14/12/98 from: 788/790 finchley road london NW11 7UR (1 page) |
14 December 1998 | Registered office changed on 14/12/98 from: 788/790 finchley road london NW11 7UR (1 page) |
7 August 1998 | Incorporation (17 pages) |
7 August 1998 | Incorporation (17 pages) |