New Malden
Surrey
KT3 6PA
Secretary Name | Mr Zeid Hassan Mohammed Hadi |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 June 2000(1 week, 5 days after company formation) |
Appointment Duration | 23 years, 10 months |
Role | IT Manager |
Country of Residence | England |
Correspondence Address | 411 West Barnes Lane New Malden Surrey KT3 6PA |
Director Name | May Hadi |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2000(1 week, 5 days after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 August 2004) |
Role | Company Director |
Correspondence Address | 27 Mayfair Avenue Worcester Park Surrey KT4 7SH |
Director Name | Smiljana Javor |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2004(4 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 31 July 2008) |
Role | Tutor |
Correspondence Address | 27 Mayfair Avenue Worcester Park Surrey KT4 7SH |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2000(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2000(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 18 Berrylands Road Surbiton KT5 8RA |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Berrylands |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £65,569 |
Net Worth | -£117,810 |
Cash | £738 |
Current Liabilities | £17,630 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 8 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (1 month, 3 weeks from now) |
17 June 2008 | Delivered on: 20 June 2008 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 8, 18A berrylands road, surbiton, surrey by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy. Outstanding |
---|---|
17 June 2008 | Delivered on: 20 June 2008 Persons entitled: The Mortgage Works (UK) Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 3, 18A berrylands road, surbiton, surrey t/no SGL627131 by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy. Outstanding |
25 November 2003 | Delivered on: 16 December 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property first floor flat 18A berrylands road surbiton surrey t/n TGL28109. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
25 November 2003 | Delivered on: 16 December 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property basement and part ground floor flat, flat 5 18 berrylands road surbiton surrey t/n SGL634192. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
25 November 2003 | Delivered on: 16 December 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property ground floor shop premises 18 berrylands road surbiton surrey t/n SGL634193. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
25 November 2003 | Delivered on: 6 December 2003 Persons entitled: The Royal Bank of Scotland 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
22 January 2001 | Delivered on: 10 February 2001 Persons entitled: The United Bank of Kuwait Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the mortgage. Particulars: Flat 4,ground floor and basement 18 berrylands rd, surbiton, surrey. Outstanding |
22 January 2001 | Delivered on: 10 February 2001 Persons entitled: The United Bank of Kuwait Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee under this mortgage deed. Particulars: Flat 3,ground floor and basement 18 berrylands rd,surbiton,surrey. Outstanding |
17 June 2008 | Delivered on: 20 June 2008 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 4, 18A berrylands road, surbiton, surrey by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy. Outstanding |
22 January 2001 | Delivered on: 31 January 2001 Persons entitled: The United Bank of Kuwait PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The whole of the company'S. Undertaking and all property and assets. Outstanding |
29 July 2023 | Registered office address changed from PO Box 408 Kingston upon Thames Surrey KT2 7YX to 18 Berrylands Road Surbiton KT5 8RA on 29 July 2023 (1 page) |
---|---|
22 June 2023 | Confirmation statement made on 8 June 2023 with no updates (3 pages) |
10 June 2023 | Total exemption full accounts made up to 31 August 2022 (9 pages) |
31 August 2022 | Accounts for a small company made up to 31 August 2021 (9 pages) |
10 June 2022 | Confirmation statement made on 8 June 2022 with no updates (3 pages) |
28 June 2021 | Confirmation statement made on 8 June 2021 with no updates (3 pages) |
8 June 2021 | Total exemption full accounts made up to 31 August 2020 (9 pages) |
15 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
5 June 2020 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
12 July 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
5 June 2019 | Amended total exemption full accounts made up to 31 August 2018 (10 pages) |
4 June 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
19 July 2018 | Total exemption full accounts made up to 31 August 2017 (12 pages) |
22 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 8 June 2017 with no updates (3 pages) |
19 July 2017 | Notification of Hassan Mohammed Hadi as a person with significant control on 6 April 2016 (2 pages) |
19 July 2017 | Confirmation statement made on 8 June 2017 with no updates (3 pages) |
19 July 2017 | Notification of Hassan Mohammed Hadi as a person with significant control on 19 July 2017 (2 pages) |
19 July 2017 | Notification of Hassan Mohammed Hadi as a person with significant control on 6 April 2016 (2 pages) |
7 June 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
7 June 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
27 July 2016 | Amended total exemption full accounts made up to 31 August 2015 (12 pages) |
27 July 2016 | Amended total exemption full accounts made up to 31 August 2015 (12 pages) |
20 July 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
20 July 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
21 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
2 July 2015 | Total exemption full accounts made up to 31 August 2014 (13 pages) |
2 July 2015 | Total exemption full accounts made up to 31 August 2014 (13 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
31 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
1 August 2013 | Annual return made up to 8 June 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 8 June 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 8 June 2013 with a full list of shareholders
|
24 May 2013 | Total exemption full accounts made up to 31 August 2012 (12 pages) |
24 May 2013 | Total exemption full accounts made up to 31 August 2012 (12 pages) |
22 October 2012 | Previous accounting period extended from 30 June 2012 to 31 August 2012 (1 page) |
22 October 2012 | Previous accounting period extended from 30 June 2012 to 31 August 2012 (1 page) |
15 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
15 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
15 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Total exemption full accounts made up to 30 June 2011 (13 pages) |
2 May 2012 | Total exemption full accounts made up to 30 June 2011 (13 pages) |
28 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
28 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
28 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Total exemption full accounts made up to 30 June 2010 (12 pages) |
5 April 2011 | Total exemption full accounts made up to 30 June 2010 (12 pages) |
28 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
23 March 2010 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
1 February 2010 | Annual return made up to 8 June 2009 with a full list of shareholders (3 pages) |
1 February 2010 | Annual return made up to 8 June 2009 with a full list of shareholders (3 pages) |
1 February 2010 | Annual return made up to 8 June 2009 with a full list of shareholders (3 pages) |
14 September 2009 | Registered office changed on 14/09/2009 from 62 wilson street london EC2A 2BU (1 page) |
14 September 2009 | Registered office changed on 14/09/2009 from 62 wilson street london EC2A 2BU (1 page) |
3 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
3 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
2 August 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
4 November 2008 | Appointment terminated director smiljana javor (1 page) |
4 November 2008 | Appointment terminated director smiljana javor (1 page) |
14 July 2008 | Return made up to 08/06/08; full list of members (3 pages) |
14 July 2008 | Return made up to 08/06/08; full list of members (3 pages) |
20 June 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
20 June 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
20 June 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
20 June 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
20 June 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
20 June 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
19 November 2007 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
19 November 2007 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
14 July 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
14 July 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
6 July 2007 | Return made up to 08/06/07; full list of members (2 pages) |
6 July 2007 | Return made up to 08/06/07; full list of members (2 pages) |
24 July 2006 | Return made up to 08/06/06; full list of members (2 pages) |
24 July 2006 | Return made up to 08/06/06; full list of members (2 pages) |
5 May 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
5 May 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
6 October 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
6 October 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
30 June 2005 | Return made up to 08/06/05; full list of members (2 pages) |
30 June 2005 | Return made up to 08/06/05; full list of members (2 pages) |
13 September 2004 | New director appointed (2 pages) |
13 September 2004 | New director appointed (2 pages) |
3 September 2004 | Director resigned (1 page) |
3 September 2004 | Director resigned (1 page) |
21 July 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
21 July 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
9 June 2004 | Return made up to 08/06/04; full list of members (7 pages) |
9 June 2004 | Return made up to 08/06/04; full list of members (7 pages) |
16 December 2003 | Particulars of mortgage/charge (3 pages) |
16 December 2003 | Particulars of mortgage/charge (3 pages) |
16 December 2003 | Particulars of mortgage/charge (3 pages) |
16 December 2003 | Particulars of mortgage/charge (3 pages) |
16 December 2003 | Particulars of mortgage/charge (3 pages) |
16 December 2003 | Particulars of mortgage/charge (3 pages) |
6 December 2003 | Particulars of mortgage/charge (3 pages) |
6 December 2003 | Particulars of mortgage/charge (3 pages) |
12 June 2003 | Return made up to 08/06/03; full list of members (7 pages) |
12 June 2003 | Return made up to 08/06/03; full list of members (7 pages) |
30 April 2003 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
30 April 2003 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
8 August 2002 | Return made up to 08/06/02; full list of members (7 pages) |
8 August 2002 | Return made up to 08/06/02; full list of members (7 pages) |
22 May 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
22 May 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
3 July 2001 | Return made up to 08/06/01; full list of members
|
3 July 2001 | Return made up to 08/06/01; full list of members
|
10 February 2001 | Particulars of mortgage/charge (3 pages) |
10 February 2001 | Particulars of mortgage/charge (3 pages) |
10 February 2001 | Particulars of mortgage/charge (3 pages) |
10 February 2001 | Particulars of mortgage/charge (3 pages) |
31 January 2001 | Particulars of mortgage/charge (3 pages) |
31 January 2001 | Particulars of mortgage/charge (3 pages) |
30 August 2000 | Secretary resigned (1 page) |
30 August 2000 | Director resigned (1 page) |
30 August 2000 | New secretary appointed;new director appointed (2 pages) |
30 August 2000 | Registered office changed on 30/08/00 from: 134 percival road enfield middlesex EN1 1QU (1 page) |
30 August 2000 | New secretary appointed;new director appointed (2 pages) |
30 August 2000 | Secretary resigned (1 page) |
30 August 2000 | New director appointed (2 pages) |
30 August 2000 | Director resigned (1 page) |
30 August 2000 | New director appointed (2 pages) |
30 August 2000 | Registered office changed on 30/08/00 from: 134 percival road enfield middlesex EN1 1QU (1 page) |
27 June 2000 | Memorandum and Articles of Association (6 pages) |
27 June 2000 | Memorandum and Articles of Association (6 pages) |
27 June 2000 | Resolutions
|
27 June 2000 | Resolutions
|
8 June 2000 | Incorporation (15 pages) |
8 June 2000 | Incorporation (15 pages) |