London
W14 9AR
Director Name | Mr David Charles Stewart |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2000(3 weeks, 1 day after company formation) |
Appointment Duration | 23 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 70 Edith Road London W14 9AR |
Secretary Name | Ms Amal Rizkallah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2000(3 weeks, 1 day after company formation) |
Appointment Duration | 7 years, 3 months (resigned 06 April 2008) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 70 Edith Road London W14 9AR |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Telephone | 020 76105162 |
---|---|
Telephone region | London |
Registered Address | 70 Edith Road London W14 9AR |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Avonmore and Brook Green |
Built Up Area | Greater London |
40 at £1 | Amal Rizkallah & Nidal Rizkallah 40.00% Ordinary |
---|---|
35 at £1 | David Stewart & Tara Stewart & Wendy Stewart 35.00% Ordinary |
25 at £1 | Bruton Investments LTD 25.00% Ordinary |
Latest Accounts | 30 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 4 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 November |
Latest Return | 29 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 13 December 2024 (7 months, 3 weeks from now) |
3 December 2020 | Confirmation statement made on 29 November 2020 with no updates (3 pages) |
---|---|
26 August 2020 | Accounts for a dormant company made up to 30 November 2019 (2 pages) |
15 December 2019 | Confirmation statement made on 29 November 2019 with no updates (3 pages) |
14 August 2019 | Accounts for a dormant company made up to 30 November 2018 (2 pages) |
16 January 2019 | Confirmation statement made on 29 November 2018 with no updates (3 pages) |
17 August 2018 | Accounts for a dormant company made up to 30 November 2017 (2 pages) |
10 January 2018 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
22 August 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
22 August 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
22 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
22 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
21 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
15 February 2017 | Confirmation statement made on 29 November 2016 with updates (6 pages) |
15 February 2017 | Confirmation statement made on 29 November 2016 with updates (6 pages) |
26 July 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
26 July 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
11 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
20 August 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
20 August 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
28 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
28 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
26 April 2015 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2015-04-26
|
26 April 2015 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2015-04-26
|
31 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
20 June 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
4 January 2014 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2014-01-04
|
4 January 2014 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2014-01-04
|
2 February 2013 | Annual return made up to 29 November 2012 with a full list of shareholders (4 pages) |
2 February 2013 | Annual return made up to 29 November 2012 with a full list of shareholders (4 pages) |
7 December 2012 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
7 December 2012 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
5 February 2012 | Annual return made up to 29 November 2011 with a full list of shareholders (4 pages) |
5 February 2012 | Annual return made up to 29 November 2011 with a full list of shareholders (4 pages) |
15 December 2011 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
15 December 2011 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
21 February 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
21 February 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
14 February 2011 | Annual return made up to 29 November 2010 with a full list of shareholders (4 pages) |
14 February 2011 | Annual return made up to 29 November 2010 with a full list of shareholders (4 pages) |
15 January 2010 | Director's details changed for David Charles Stewart on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Amal Rizkallah on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Amal Rizkallah on 15 January 2010 (2 pages) |
15 January 2010 | Annual return made up to 29 November 2009 with a full list of shareholders (4 pages) |
15 January 2010 | Total exemption small company accounts made up to 30 November 2009 (3 pages) |
15 January 2010 | Director's details changed for David Charles Stewart on 15 January 2010 (2 pages) |
15 January 2010 | Annual return made up to 29 November 2009 with a full list of shareholders (4 pages) |
15 January 2010 | Total exemption small company accounts made up to 30 November 2009 (3 pages) |
9 June 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
9 June 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
10 March 2009 | Appointment terminated secretary amal rizkallah (1 page) |
10 March 2009 | Appointment terminated secretary amal rizkallah (1 page) |
10 March 2009 | Return made up to 29/11/08; full list of members (5 pages) |
10 March 2009 | Return made up to 29/11/08; full list of members (5 pages) |
26 May 2008 | Total exemption small company accounts made up to 30 November 2007 (3 pages) |
26 May 2008 | Total exemption small company accounts made up to 30 November 2007 (3 pages) |
25 February 2008 | Return made up to 29/11/07; full list of members (5 pages) |
25 February 2008 | Return made up to 29/11/07; full list of members (5 pages) |
2 July 2007 | Accounts for a dormant company made up to 30 November 2006 (4 pages) |
2 July 2007 | Accounts for a dormant company made up to 30 November 2006 (4 pages) |
19 June 2007 | Return made up to 29/11/06; full list of members (3 pages) |
19 June 2007 | Return made up to 29/11/06; full list of members (3 pages) |
14 February 2006 | Return made up to 29/11/05; full list of members (9 pages) |
14 February 2006 | Return made up to 29/11/05; full list of members (9 pages) |
31 January 2006 | Accounts for a dormant company made up to 30 November 2005 (4 pages) |
31 January 2006 | Accounts for a dormant company made up to 30 November 2005 (4 pages) |
4 February 2005 | Return made up to 29/11/04; full list of members (9 pages) |
4 February 2005 | Return made up to 29/11/04; full list of members (9 pages) |
20 December 2004 | Accounts for a dormant company made up to 30 November 2004 (4 pages) |
20 December 2004 | Accounts for a dormant company made up to 30 November 2003 (4 pages) |
20 December 2004 | Accounts for a dormant company made up to 30 November 2003 (4 pages) |
20 December 2004 | Accounts for a dormant company made up to 30 November 2004 (4 pages) |
21 July 2004 | Return made up to 29/11/03; full list of members (9 pages) |
21 July 2004 | Return made up to 29/11/03; full list of members (9 pages) |
13 February 2004 | Return made up to 29/11/02; full list of members (9 pages) |
13 February 2004 | Return made up to 29/11/02; full list of members (9 pages) |
17 January 2003 | Accounts for a dormant company made up to 30 November 2002 (4 pages) |
17 January 2003 | Accounts for a dormant company made up to 30 November 2002 (4 pages) |
7 March 2002 | Ad 21/12/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 March 2002 | Resolutions
|
7 March 2002 | Accounts for a dormant company made up to 30 November 2001 (4 pages) |
7 March 2002 | Ad 21/12/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 March 2002 | Accounts for a dormant company made up to 30 November 2001 (4 pages) |
7 March 2002 | Return made up to 29/11/01; full list of members (6 pages) |
7 March 2002 | Return made up to 29/11/01; full list of members (6 pages) |
7 March 2002 | Resolutions
|
5 April 2001 | Registered office changed on 05/04/01 from: 6-8 underwood street london N1 7JQ (1 page) |
5 April 2001 | Registered office changed on 05/04/01 from: 6-8 underwood street london N1 7JQ (1 page) |
30 March 2001 | Secretary resigned (1 page) |
30 March 2001 | New secretary appointed;new director appointed (2 pages) |
30 March 2001 | Secretary resigned (1 page) |
30 March 2001 | Director resigned (1 page) |
30 March 2001 | Resolutions
|
30 March 2001 | New secretary appointed;new director appointed (2 pages) |
30 March 2001 | Resolutions
|
30 March 2001 | Director resigned (1 page) |
30 March 2001 | New director appointed (2 pages) |
30 March 2001 | New director appointed (2 pages) |
29 November 2000 | Incorporation (18 pages) |
29 November 2000 | Incorporation (18 pages) |