London
N11 3HT
Director Name | Mrs Diana Maureen Matar |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2021(21 years, 9 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rear Of No.2 Glenthorne Road London N11 3HT |
Secretary Name | SPM Services Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 22 July 1999(1 week, 6 days after company formation) |
Appointment Duration | 24 years, 9 months |
Correspondence Address | 1e The Ridgeway London N11 3LG |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1999(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 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | Rear No 2 Glenthorne Road London N11 3HT |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Coppetts |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
80 at £1 | Hisham Matar 80.00% Ordinary |
---|---|
20 at £1 | Diana Matar 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £170,079 |
Cash | £10,763 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 17 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 31 May 2024 (1 month from now) |
7 September 2001 | Delivered on: 11 September 2001 Satisfied on: 7 June 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 70 high street kempson. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
---|
26 June 2017 | Confirmation statement made on 11 May 2017 with updates (4 pages) |
---|---|
26 June 2017 | Notification of Hisham Jaballa Matar as a person with significant control on 26 June 2017 (2 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
19 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
11 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
14 November 2014 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
21 May 2014 | Registered office address changed from 5 Glenthorne Road Friern Barnet London N11 3HU on 21 May 2014 (1 page) |
21 May 2014 | Secretary's details changed for Spm Services Ltd on 1 May 2014 (1 page) |
21 May 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Secretary's details changed for Spm Services Ltd on 1 May 2014 (1 page) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
24 June 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (4 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
23 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
23 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
2 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
2 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
29 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
14 September 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
14 September 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
13 September 2010 | Director's details changed for Hisham Matar on 9 July 2010 (2 pages) |
13 September 2010 | Secretary's details changed for Spm Services Ltd on 9 July 2010 (2 pages) |
13 September 2010 | Secretary's details changed for Spm Services Ltd on 9 July 2010 (2 pages) |
13 September 2010 | Director's details changed for Hisham Matar on 9 July 2010 (2 pages) |
13 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
25 August 2009 | Return made up to 09/07/09; full list of members (3 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
19 September 2008 | Return made up to 09/07/08; full list of members (3 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
19 September 2007 | Return made up to 09/07/07; full list of members
|
7 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
31 August 2006 | Return made up to 09/07/06; full list of members (6 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
23 May 2006 | Ad 01/03/06--------- £ si 25@1=25 £ ic 75/100 (2 pages) |
23 May 2006 | Ad 01/03/06--------- £ si 73@1=73 £ ic 2/75 (2 pages) |
22 March 2006 | Return made up to 09/07/05; full list of members
|
9 August 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
15 April 2005 | Return made up to 09/07/04; full list of members (6 pages) |
2 September 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
3 June 2004 | Return made up to 09/07/03; full list of members (6 pages) |
6 August 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
4 September 2002 | Registered office changed on 04/09/02 from: 39 howbury street bedford bedfordshire MK40 3QU (1 page) |
5 August 2002 | Return made up to 09/07/02; full list of members (6 pages) |
20 June 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
9 October 2001 | Return made up to 09/07/01; full list of members (6 pages) |
11 September 2001 | Particulars of mortgage/charge (5 pages) |
8 August 2001 | Total exemption small company accounts made up to 31 July 2000 (5 pages) |
20 October 2000 | Return made up to 09/07/00; full list of members
|
21 February 2000 | Registered office changed on 21/02/00 from: 14 mill street bedford bedfordshire MK40 3HD (1 page) |
13 September 1999 | Company name changed cyrenaica LIMITED\certificate issued on 14/09/99 (2 pages) |
9 September 1999 | New secretary appointed (2 pages) |
9 September 1999 | Director resigned (1 page) |
9 September 1999 | Secretary resigned (1 page) |
9 September 1999 | New director appointed (2 pages) |
9 July 1999 | Incorporation (16 pages) |