Perivale
Middlesex
UB6 8EA
Secretary Name | Janet Fletcher Bastouros |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 December 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Rydal Crescent Perivale Middlesex UB6 8EA |
Director Name | Mr Mohamed Ibrahim Metwally El-Noamani |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2013(13 years after company formation) |
Appointment Duration | 10 years, 5 months (closed 06 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59 Richmond Avenue Uxbridge Middlesex UB10 9BH |
Director Name | Mr Mohamed Ibrahim Metwally El-Noamani |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59 Richmond Avenue Hillingdon Middlesex UB10 9BH |
Director Name | Shamsuzzaman Khan |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1999(same day as company formation) |
Role | Accountant |
Correspondence Address | 35 Lulworth Drive Pinner Middlesex HA5 1NF |
Director Name | Mr Mohamed Ibrahim Metwally El-Noamani |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2011(11 years, 4 months after company formation) |
Appointment Duration | 4 months (resigned 01 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59 Richmond Avenue Uxbridge Middlesex UB10 9BH |
Website | senator-cars.com |
---|---|
Telephone | 020 73414488 |
Telephone region | London |
Registered Address | 59 Richmond Avenue Uxbridge Middlesex UB10 9BH |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Hillingdon East |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£9,598 |
Cash | £3,510 |
Current Liabilities | £18,376 |
Latest Accounts | 30 September 2021 (2 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
11 December 2020 | Confirmation statement made on 7 December 2020 with no updates (3 pages) |
---|---|
8 December 2020 | Registered office address changed from 168 Old Brompton Road London SW5 0BA to 59 Richmond Avenue Uxbridge Middlesex UB10 9BH on 8 December 2020 (1 page) |
7 December 2019 | Confirmation statement made on 7 December 2019 with no updates (3 pages) |
14 October 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
13 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
13 December 2018 | Confirmation statement made on 7 December 2018 with no updates (3 pages) |
14 December 2017 | Confirmation statement made on 7 December 2017 with no updates (3 pages) |
14 December 2017 | Confirmation statement made on 7 December 2017 with no updates (3 pages) |
4 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
4 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
7 December 2016 | Confirmation statement made on 7 December 2016 with updates (6 pages) |
7 December 2016 | Confirmation statement made on 7 December 2016 with updates (6 pages) |
8 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
10 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
10 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
7 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-07
|
7 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-07
|
7 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-07
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
8 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-08
|
8 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-08
|
8 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-08
|
15 July 2013 | Appointment of Mr Mohamed Ibrahim Metwally El-Noamani as a director (2 pages) |
15 July 2013 | Appointment of Mr Mohamed Ibrahim Metwally El-Noamani as a director (2 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (4 pages) |
8 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (4 pages) |
8 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (4 pages) |
7 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (4 pages) |
7 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (4 pages) |
7 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (4 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 September 2011 | Termination of appointment of Mohamed El-Noamani as a director (1 page) |
22 September 2011 | Termination of appointment of Mohamed El-Noamani as a director (1 page) |
23 May 2011 | Appointment of Mr Mohamed Ibrahim Metwally El-Noamani as a director (2 pages) |
23 May 2011 | Appointment of Mr Mohamed Ibrahim Metwally El-Noamani as a director (2 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (4 pages) |
10 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (4 pages) |
10 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Termination of appointment of Mohamed El-Noamani as a director (1 page) |
29 July 2010 | Termination of appointment of Mohamed El-Noamani as a director (1 page) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
11 December 2009 | Director's details changed for Mohamed Ibrahim Metwally El-Noamani on 1 December 2009 (2 pages) |
11 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
11 December 2009 | Director's details changed for Mohamed Ibrahim Metwally El-Noamani on 1 December 2009 (2 pages) |
11 December 2009 | Director's details changed for Samy Bastouros on 1 December 2009 (2 pages) |
11 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
11 December 2009 | Director's details changed for Samy Bastouros on 1 December 2009 (2 pages) |
11 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
11 December 2009 | Director's details changed for Samy Bastouros on 1 December 2009 (2 pages) |
11 December 2009 | Director's details changed for Mohamed Ibrahim Metwally El-Noamani on 1 December 2009 (2 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
10 December 2008 | Return made up to 07/12/08; full list of members (4 pages) |
10 December 2008 | Return made up to 07/12/08; full list of members (4 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
21 December 2007 | Return made up to 07/12/07; full list of members (2 pages) |
21 December 2007 | Return made up to 07/12/07; full list of members (2 pages) |
23 January 2007 | Return made up to 07/12/06; full list of members (7 pages) |
23 January 2007 | Return made up to 07/12/06; full list of members (7 pages) |
23 January 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
23 January 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
9 February 2006 | Return made up to 07/12/05; full list of members (7 pages) |
9 February 2006 | Return made up to 07/12/05; full list of members (7 pages) |
26 January 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
26 January 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
19 May 2005 | Registered office changed on 19/05/05 from: warwick house 181-183 warwick road london W14 8PU (1 page) |
19 May 2005 | Registered office changed on 19/05/05 from: warwick house 181-183 warwick road london W14 8PU (1 page) |
22 December 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
22 December 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
9 December 2004 | Return made up to 07/12/04; full list of members
|
9 December 2004 | Return made up to 07/12/04; full list of members
|
5 February 2004 | Return made up to 07/12/03; full list of members (7 pages) |
5 February 2004 | Return made up to 07/12/03; full list of members (7 pages) |
26 November 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
26 November 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
19 July 2003 | Registered office changed on 19/07/03 from: 20 aylmer parade east finchley london N2 0PE (1 page) |
19 July 2003 | Registered office changed on 19/07/03 from: 20 aylmer parade east finchley london N2 0PE (1 page) |
16 May 2003 | Registered office changed on 16/05/03 from: 85 gloucester road london SW7 4SS (1 page) |
16 May 2003 | Registered office changed on 16/05/03 from: 85 gloucester road london SW7 4SS (1 page) |
25 January 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
25 January 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
19 December 2002 | Return made up to 07/12/02; full list of members (7 pages) |
19 December 2002 | Return made up to 07/12/02; full list of members (7 pages) |
28 December 2001 | Return made up to 07/12/01; full list of members (6 pages) |
28 December 2001 | Return made up to 07/12/01; full list of members (6 pages) |
5 October 2001 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
5 October 2001 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
5 October 2001 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
5 October 2001 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
7 December 2000 | Return made up to 07/12/00; full list of members
|
7 December 2000 | Return made up to 07/12/00; full list of members
|
13 December 1999 | Director resigned (1 page) |
13 December 1999 | New director appointed (2 pages) |
13 December 1999 | New director appointed (2 pages) |
13 December 1999 | Director resigned (1 page) |
7 December 1999 | Incorporation (18 pages) |
7 December 1999 | Incorporation (18 pages) |