London
SW14 7EH
Director Name | Mr Nabih Moukayed |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2001(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 4 Parklands Close London SW14 7EH |
Secretary Name | Mrs Ann Elizabeth Moukayed |
---|---|
Status | Current |
Appointed | 10 May 2013(12 years, 4 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Company Director |
Correspondence Address | 4 Parklands Close London SW14 7EH |
Director Name | Mrs Christine Anne Zena Haroun |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2018(17 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 Parklands Close Fife Road East Sheen London SW14 7EH |
Director Name | Mr Jose Ignacio Pfeifer |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | German |
Status | Current |
Appointed | 15 March 2020(19 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Investment Professional |
Country of Residence | United Kingdom |
Correspondence Address | 3 Parklands Close London SW14 7EH |
Director Name | Sarah Anne Ridgway Elder |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Parklands Close London Sw14 7eh SW14 7EH |
Secretary Name | Christine Anne Haroun |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Parklands Close London SW14 7EH |
Secretary Name | Mrs Madeline Cobham-Woolf |
---|---|
Status | Resigned |
Appointed | 13 May 2011(10 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 13 April 2012) |
Role | Company Director |
Correspondence Address | 3 Parklands Close London SW14 7EH |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 2 Parklands Close Fife Road East Sheen London SW14 7EH |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | East Sheen |
Built Up Area | Greater London |
1 at £1 | Mark Cobham 25.00% Ordinary |
---|---|
1 at £1 | Mohamad Nabih Moukayed & Ann Elizabeth Moukayed 25.00% Ordinary |
1 at £1 | Premium Holdings Corp 25.00% Ordinary |
1 at £1 | Walid Haroun & Christine Anne Haroun 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £126 |
Cash | £3,422 |
Current Liabilities | £3,296 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 11 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 25 February 2025 (10 months, 1 week from now) |
13 February 2024 | Confirmation statement made on 11 February 2024 with no updates (3 pages) |
---|---|
28 October 2023 | Micro company accounts made up to 31 January 2023 (3 pages) |
10 October 2023 | Appointment of Mrs Alexandra Roxane Whitby-Smith as a director on 10 October 2023 (2 pages) |
11 February 2023 | Confirmation statement made on 11 February 2023 with updates (4 pages) |
7 December 2022 | Termination of appointment of Nabih Moukayed as a director on 17 October 2022 (1 page) |
26 July 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
11 February 2022 | Confirmation statement made on 11 February 2022 with no updates (3 pages) |
28 October 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
11 February 2021 | Confirmation statement made on 11 February 2021 with updates (4 pages) |
5 September 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
15 March 2020 | Appointment of Mr Jose Ignacio Pfeifer as a director on 15 March 2020 (2 pages) |
12 February 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
11 February 2020 | Confirmation statement made on 8 January 2020 with updates (4 pages) |
29 April 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
18 January 2019 | Confirmation statement made on 8 January 2019 with updates (4 pages) |
29 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
16 October 2018 | Appointment of Mrs Christine Anne Zena Haroun as a director on 16 October 2018 (2 pages) |
16 October 2018 | Secretary's details changed for Mrs. Ann Elizabeth Moukayed on 16 October 2018 (1 page) |
5 March 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
12 May 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
12 May 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
10 May 2017 | Director's details changed for Mohamad Nabih Moukayed on 1 May 2017 (2 pages) |
10 May 2017 | Director's details changed for Mohamad Nabih Moukayed on 1 May 2017 (2 pages) |
9 March 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
9 March 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
16 June 2016 | Total exemption full accounts made up to 31 January 2016 (10 pages) |
16 June 2016 | Total exemption full accounts made up to 31 January 2016 (10 pages) |
19 February 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
30 May 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
30 May 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
8 March 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-03-08
|
8 March 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-03-08
|
8 March 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-03-08
|
13 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
13 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
25 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-25
|
25 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-25
|
25 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-25
|
25 June 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
25 June 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
11 May 2013 | Appointment of Mrs. Ann Elizabeth Moukayed as a secretary (1 page) |
11 May 2013 | Appointment of Mrs. Ann Elizabeth Moukayed as a secretary (1 page) |
22 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (5 pages) |
22 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (5 pages) |
22 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (5 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
13 April 2012 | Termination of appointment of Madeline Cobham-Woolf as a secretary (1 page) |
13 April 2012 | Termination of appointment of Madeline Cobham-Woolf as a secretary (1 page) |
11 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (6 pages) |
11 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (6 pages) |
11 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (6 pages) |
13 May 2011 | Appointment of Mrs Madeline Cobham as a secretary (2 pages) |
13 May 2011 | Secretary's details changed for Mrs Madeline Cobham on 13 May 2011 (1 page) |
13 May 2011 | Secretary's details changed for Mrs Madeline Cobham on 13 May 2011 (1 page) |
13 May 2011 | Termination of appointment of Christine Haroun as a secretary (1 page) |
13 May 2011 | Appointment of Mrs Madeline Cobham as a secretary (2 pages) |
13 May 2011 | Termination of appointment of Christine Haroun as a secretary (1 page) |
13 April 2011 | Total exemption full accounts made up to 31 January 2011 (11 pages) |
13 April 2011 | Total exemption full accounts made up to 31 January 2011 (11 pages) |
29 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (6 pages) |
29 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (6 pages) |
29 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (6 pages) |
12 May 2010 | Total exemption full accounts made up to 31 January 2010 (12 pages) |
12 May 2010 | Total exemption full accounts made up to 31 January 2010 (12 pages) |
13 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
13 January 2010 | Director's details changed for Walid Haroun on 1 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Mohamad Nabih Moukayed on 1 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Walid Haroun on 1 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Walid Haroun on 1 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Mohamad Nabih Moukayed on 1 January 2010 (2 pages) |
13 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
13 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
13 January 2010 | Director's details changed for Mohamad Nabih Moukayed on 1 January 2010 (2 pages) |
15 June 2009 | Total exemption full accounts made up to 31 January 2009 (11 pages) |
15 June 2009 | Total exemption full accounts made up to 31 January 2009 (11 pages) |
23 January 2009 | Return made up to 08/01/09; full list of members (5 pages) |
23 January 2009 | Return made up to 08/01/09; full list of members (5 pages) |
3 September 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
3 September 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
16 January 2008 | Director resigned (1 page) |
16 January 2008 | Return made up to 08/01/08; full list of members (3 pages) |
16 January 2008 | Return made up to 08/01/08; full list of members (3 pages) |
16 January 2008 | Director resigned (1 page) |
26 September 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
26 September 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
26 January 2007 | Return made up to 08/01/07; full list of members (3 pages) |
26 January 2007 | Return made up to 08/01/07; full list of members (3 pages) |
7 April 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
7 April 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
9 February 2006 | Return made up to 08/01/06; full list of members (3 pages) |
9 February 2006 | Return made up to 08/01/06; full list of members (3 pages) |
5 September 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
5 September 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
9 August 2005 | Ad 01/08/01--------- £ si 3@1 (2 pages) |
9 August 2005 | Ad 01/08/01--------- £ si 3@1 (2 pages) |
10 January 2005 | Return made up to 08/01/05; full list of members (3 pages) |
10 January 2005 | Return made up to 08/01/05; full list of members (3 pages) |
9 September 2004 | Total exemption full accounts made up to 31 January 2004 (8 pages) |
9 September 2004 | Total exemption full accounts made up to 31 January 2004 (8 pages) |
3 February 2004 | Return made up to 08/01/04; full list of members (9 pages) |
3 February 2004 | Return made up to 08/01/04; full list of members (9 pages) |
27 October 2003 | Total exemption full accounts made up to 31 January 2003 (8 pages) |
27 October 2003 | Total exemption full accounts made up to 31 January 2003 (8 pages) |
28 January 2003 | Return made up to 08/01/03; full list of members (9 pages) |
28 January 2003 | Return made up to 08/01/03; full list of members (9 pages) |
6 October 2002 | Total exemption full accounts made up to 31 January 2002 (7 pages) |
6 October 2002 | Total exemption full accounts made up to 31 January 2002 (7 pages) |
27 January 2002 | Return made up to 08/01/02; full list of members (7 pages) |
27 January 2002 | Return made up to 08/01/02; full list of members (7 pages) |
6 February 2001 | Secretary resigned (1 page) |
6 February 2001 | New director appointed (2 pages) |
6 February 2001 | New director appointed (2 pages) |
6 February 2001 | New secretary appointed (2 pages) |
6 February 2001 | New director appointed (2 pages) |
6 February 2001 | New secretary appointed (2 pages) |
6 February 2001 | New director appointed (2 pages) |
6 February 2001 | Secretary resigned (1 page) |
26 January 2001 | Director resigned (1 page) |
26 January 2001 | New director appointed (2 pages) |
26 January 2001 | New director appointed (2 pages) |
26 January 2001 | Director resigned (1 page) |
8 January 2001 | Incorporation (16 pages) |
8 January 2001 | Incorporation (16 pages) |