London
SE1 7SP
Director Name | Mr Sarab Monib |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9k Albert Embankment London SE1 7SP |
Secretary Name | Ms Antonella Finazzi |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 17 December 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9k Albert Embankment London SE1 7SP |
Director Name | Mr Mohammed Hanif Naeem Osman |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(10 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 05 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9k Albert Embankment London SE1 7SP |
Website | www.exploreglobal.com |
---|---|
Email address | [email protected] |
Telephone | 020 75824433 |
Telephone region | London |
Registered Address | 9k Albert Embankment London SE1 7SP |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Prince's |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
50 at £1 | Mr Sarab Monib 50.00% Ordinary |
---|---|
50 at £1 | Ms A. Finazzi 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £159,404 |
Cash | £3,555 |
Current Liabilities | £593,128 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 11 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 25 December 2024 (8 months, 1 week from now) |
5 April 2019 | Delivered on: 16 April 2019 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land†means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
---|---|
25 July 2018 | Delivered on: 30 July 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
11 February 2015 | Delivered on: 14 February 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 9 matilda road, glasgow t/no GLA88713. Outstanding |
2 August 2010 | Delivered on: 17 August 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
26 December 2023 | Confirmation statement made on 11 December 2023 with no updates (3 pages) |
---|---|
22 November 2023 | Satisfaction of charge 038959630003 in full (1 page) |
14 November 2023 | Satisfaction of charge 1 in full (1 page) |
1 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2023 | Confirmation statement made on 11 December 2022 with no updates (3 pages) |
25 May 2022 | Unaudited abridged accounts made up to 31 March 2022 (11 pages) |
20 May 2022 | Unaudited abridged accounts made up to 31 March 2021 (11 pages) |
15 December 2021 | Confirmation statement made on 11 December 2021 with no updates (3 pages) |
9 September 2021 | Unaudited abridged accounts made up to 31 March 2020 (14 pages) |
26 June 2021 | Compulsory strike-off action has been suspended (1 page) |
11 March 2021 | Confirmation statement made on 11 December 2020 with no updates (3 pages) |
1 March 2021 | Termination of appointment of Antonella Finazzi as a secretary on 1 March 2021 (1 page) |
4 February 2021 | Termination of appointment of Mohammed Hanif Naeem Osman as a director on 4 February 2021 (1 page) |
4 February 2020 | Unaudited abridged accounts made up to 31 March 2019 (13 pages) |
24 December 2019 | Confirmation statement made on 11 December 2019 with no updates (3 pages) |
11 September 2019 | Satisfaction of charge 038959630002 in full (1 page) |
30 May 2019 | Appointment of Mr Mohammed Hanif Naeem Osman as a director on 17 May 2019 (2 pages) |
30 May 2019 | Director's details changed for Mr Sarab Monib on 17 May 2019 (2 pages) |
30 May 2019 | Secretary's details changed for Ms Antonella Finazzi on 17 May 2019 (1 page) |
16 April 2019 | Registration of charge 038959630004, created on 5 April 2019 (25 pages) |
11 December 2018 | Confirmation statement made on 11 December 2018 with no updates (3 pages) |
16 August 2018 | Total exemption full accounts made up to 31 March 2018 (18 pages) |
30 July 2018 | Registration of charge 038959630003, created on 25 July 2018 (18 pages) |
19 December 2017 | Confirmation statement made on 17 December 2017 with updates (4 pages) |
17 July 2017 | Unaudited abridged accounts made up to 31 March 2017 (20 pages) |
17 July 2017 | Unaudited abridged accounts made up to 31 March 2017 (20 pages) |
13 July 2017 | Termination of appointment of Mohammed Hanif Naeem Osman as a director on 5 July 2017 (1 page) |
13 July 2017 | Termination of appointment of Mohammed Hanif Naeem Osman as a director on 5 July 2017 (1 page) |
31 March 2017 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
31 March 2017 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
12 January 2017 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
22 December 2015 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
15 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
15 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
14 February 2015 | Registration of charge 038959630002, created on 11 February 2015 (15 pages) |
14 February 2015 | Registration of charge 038959630002, created on 11 February 2015 (15 pages) |
15 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
7 May 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 May 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
3 September 2013 | Current accounting period extended from 31 December 2013 to 31 March 2014 (2 pages) |
3 September 2013 | Current accounting period extended from 31 December 2013 to 31 March 2014 (2 pages) |
27 March 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
27 March 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
7 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (6 pages) |
7 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (6 pages) |
23 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
23 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
6 January 2012 | Registered office address changed from 9-K Albert Embankment London SE1 7SP on 6 January 2012 (1 page) |
6 January 2012 | Registered office address changed from 9-K Albert Embankment London SE1 7SP on 6 January 2012 (1 page) |
6 January 2012 | Registered office address changed from 9-K Albert Embankment London SE1 7SP on 6 January 2012 (1 page) |
6 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (6 pages) |
6 January 2012 | Register inspection address has been changed from 9-K Albert Embankment London SE1 7SP United Kingdom (1 page) |
6 January 2012 | Register inspection address has been changed from 9-K Albert Embankment London SE1 7SP United Kingdom (1 page) |
6 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (6 pages) |
5 August 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
5 August 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
14 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (6 pages) |
14 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (6 pages) |
17 August 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
17 August 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
7 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
7 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
15 January 2010 | Director's details changed for Antonella Finazzi on 1 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Sarab Monib on 1 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Sarab Monib on 1 January 2010 (2 pages) |
15 January 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (5 pages) |
15 January 2010 | Appointment of Mr Mohammed Hanif Naeem Osman as a director (2 pages) |
15 January 2010 | Director's details changed for Antonella Finazzi on 1 January 2010 (2 pages) |
15 January 2010 | Appointment of Mr Mohammed Hanif Naeem Osman as a director (2 pages) |
15 January 2010 | Register inspection address has been changed (1 page) |
15 January 2010 | Register inspection address has been changed (1 page) |
15 January 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (5 pages) |
15 January 2010 | Director's details changed for Sarab Monib on 1 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Antonella Finazzi on 1 January 2010 (2 pages) |
23 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
23 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
14 January 2009 | Return made up to 17/12/08; full list of members (4 pages) |
14 January 2009 | Director's change of particulars / sarab monib / 13/01/2009 (1 page) |
14 January 2009 | Registered office changed on 14/01/2009 from 9-k albert embankment london SE1 7SP united kingdom (1 page) |
14 January 2009 | Director's change of particulars / sarab monib / 13/01/2009 (1 page) |
14 January 2009 | Return made up to 17/12/08; full list of members (4 pages) |
14 January 2009 | Location of register of members (1 page) |
14 January 2009 | Location of debenture register (1 page) |
14 January 2009 | Director and secretary's change of particulars / antonella finazzi / 01/12/2008 (1 page) |
14 January 2009 | Director's change of particulars / sarab monib / 13/01/2009 (1 page) |
14 January 2009 | Location of register of members (1 page) |
14 January 2009 | Director and secretary's change of particulars / antonella finazzi / 01/12/2008 (1 page) |
14 January 2009 | Director's change of particulars / sarab monib / 13/01/2009 (1 page) |
14 January 2009 | Registered office changed on 14/01/2009 from 1447A london road london SW16 4AQ (1 page) |
14 January 2009 | Registered office changed on 14/01/2009 from 1447A london road london SW16 4AQ (1 page) |
14 January 2009 | Director and secretary's change of particulars / antonella finazzi / 01/12/2008 (1 page) |
14 January 2009 | Registered office changed on 14/01/2009 from 9-k albert embankment london SE1 7SP united kingdom (1 page) |
14 January 2009 | Director and secretary's change of particulars / antonella finazzi / 01/12/2008 (1 page) |
14 January 2009 | Location of debenture register (1 page) |
15 September 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
15 September 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
7 January 2008 | Return made up to 17/12/07; full list of members (2 pages) |
7 January 2008 | Return made up to 17/12/07; full list of members (2 pages) |
2 November 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
2 November 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
17 April 2007 | Return made up to 17/12/06; full list of members
|
17 April 2007 | Return made up to 17/12/06; full list of members
|
2 November 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
2 November 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
10 January 2006 | Return made up to 17/12/05; full list of members (7 pages) |
10 January 2006 | Return made up to 17/12/05; full list of members (7 pages) |
4 November 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
4 November 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
14 January 2005 | Return made up to 17/12/04; full list of members
|
14 January 2005 | Return made up to 17/12/04; full list of members
|
22 November 2004 | Registered office changed on 22/11/04 from: 59 victory road wanstead london E11 1UL (1 page) |
22 November 2004 | Registered office changed on 22/11/04 from: 59 victory road wanstead london E11 1UL (1 page) |
20 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
20 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
10 January 2004 | Return made up to 17/12/03; full list of members (7 pages) |
10 January 2004 | Return made up to 17/12/03; full list of members (7 pages) |
8 July 2003 | Compulsory strike-off action has been discontinued (1 page) |
8 July 2003 | Compulsory strike-off action has been discontinued (1 page) |
7 July 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
7 July 2003 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
7 July 2003 | Return made up to 17/12/02; full list of members
|
7 July 2003 | Registered office changed on 07/07/03 from: 43 london road london SW17 9JR (1 page) |
7 July 2003 | Registered office changed on 07/07/03 from: 43 london road london SW17 9JR (1 page) |
7 July 2003 | Return made up to 17/12/02; full list of members
|
7 July 2003 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
7 July 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
10 June 2003 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2003 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2002 | Return made up to 17/12/01; full list of members
|
8 January 2002 | Return made up to 17/12/01; full list of members
|
3 October 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
3 October 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
31 January 2001 | Return made up to 17/12/00; full list of members (6 pages) |
31 January 2001 | Return made up to 17/12/00; full list of members (6 pages) |
13 April 2000 | Registered office changed on 13/04/00 from: 38 flanders crescent london SW17 9JB (1 page) |
13 April 2000 | Registered office changed on 13/04/00 from: 38 flanders crescent london SW17 9JB (1 page) |
17 December 1999 | Incorporation (19 pages) |
17 December 1999 | Incorporation (19 pages) |