London
W1K 7PB
Secretary Name | Mrs Linda Rattue |
---|---|
Status | Current |
Appointed | 01 February 2022(20 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Correspondence Address | 7 Howick Place London SW1P 1BB |
Secretary Name | Jose Ernesto Valentino Correia |
---|---|
Nationality | Citizen Of India |
Status | Resigned |
Appointed | 07 May 2001(2 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 August 2007) |
Role | Company Director |
Correspondence Address | 7 Sovereign Close London W5 1DE |
Director Name | Yousif Abraham Shamia |
---|---|
Date of Birth | July 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2001(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 March 2006) |
Role | Business Consultancy |
Correspondence Address | 78 Mount Stewart Avenue Kenton Harrow Middlesex HA3 0JY |
Secretary Name | Mr Ian Richard Elphick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(6 years, 5 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 01 February 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Corner House 2 High Street Aylesford Kent ME20 7BG |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 7 Howick Place London SW1P 1BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Nabiel Abbou 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £16,362 |
Cash | £11,386 |
Current Liabilities | £1,490 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 14 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 28 February 2025 (10 months from now) |
18 August 2023 | Total exemption full accounts made up to 30 June 2023 (5 pages) |
---|---|
28 February 2023 | Confirmation statement made on 14 February 2023 with no updates (3 pages) |
24 February 2023 | Change of details for Mr Nabiel Abbou as a person with significant control on 30 April 2022 (2 pages) |
24 February 2023 | Director's details changed for Mr Nabiel Abbou on 30 April 2022 (2 pages) |
5 October 2022 | Total exemption full accounts made up to 30 June 2022 (5 pages) |
6 May 2022 | Registered office address changed from 70 Hovick Place London SW1P 1BB United Kingdom to 7 Howick Place London SW1P 1BB on 6 May 2022 (1 page) |
6 May 2022 | Registered office address changed from 20 Upper Grosvenor Street London W1K 7PB England to 70 Hovick Place London SW1P 1BB on 6 May 2022 (1 page) |
16 March 2022 | Confirmation statement made on 14 February 2022 with no updates (3 pages) |
16 March 2022 | Termination of appointment of Ian Richard Elphick as a secretary on 1 February 2022 (1 page) |
16 March 2022 | Appointment of Mrs Linda Rattue as a secretary on 1 February 2022 (2 pages) |
7 September 2021 | Total exemption full accounts made up to 30 June 2021 (5 pages) |
3 March 2021 | Confirmation statement made on 14 February 2021 with no updates (3 pages) |
29 October 2020 | Total exemption full accounts made up to 30 June 2020 (5 pages) |
14 February 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
10 September 2019 | Total exemption full accounts made up to 30 June 2019 (4 pages) |
15 February 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
15 February 2019 | Secretary's details changed for Mr Ian Richard Elphick on 15 February 2019 (1 page) |
15 February 2019 | Change of details for Mr Nabiel Abbou as a person with significant control on 8 May 2018 (2 pages) |
15 February 2019 | Director's details changed for Mr Nabiel Abbou on 8 May 2018 (2 pages) |
12 August 2018 | Total exemption full accounts made up to 30 June 2018 (4 pages) |
8 May 2018 | Registered office address changed from 40 Headfort Place London SW1X 7DH to 20 Upper Grosvenor Street London W1K 7PB on 8 May 2018 (1 page) |
13 March 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
13 September 2017 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
13 September 2017 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
2 March 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
18 October 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
18 October 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
26 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
20 October 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
20 October 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
24 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
11 November 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
11 November 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
24 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
16 October 2013 | Total exemption small company accounts made up to 30 June 2013 (11 pages) |
16 October 2013 | Total exemption small company accounts made up to 30 June 2013 (11 pages) |
3 September 2013 | Director's details changed for Nabiel Abbou on 3 September 2013 (2 pages) |
3 September 2013 | Registered office address changed from 20 Upper Grosvenor Street London W1K 7PB on 3 September 2013 (1 page) |
3 September 2013 | Registered office address changed from 20 Upper Grosvenor Street London W1K 7PB on 3 September 2013 (1 page) |
3 September 2013 | Director's details changed for Nabiel Abbou on 3 September 2013 (2 pages) |
3 September 2013 | Registered office address changed from 20 Upper Grosvenor Street London W1K 7PB on 3 September 2013 (1 page) |
3 September 2013 | Director's details changed for Nabiel Abbou on 3 September 2013 (2 pages) |
7 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
30 September 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
30 September 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
20 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (3 pages) |
20 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (3 pages) |
16 September 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
16 September 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
24 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (3 pages) |
24 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (3 pages) |
10 September 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
10 September 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
10 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Director's details changed for Nabiel Abbou on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Nabiel Abbou on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Nabiel Abbou on 1 October 2009 (2 pages) |
15 September 2009 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
15 September 2009 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
9 March 2009 | Return made up to 14/02/09; full list of members (3 pages) |
9 March 2009 | Return made up to 14/02/09; full list of members (3 pages) |
24 October 2008 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
24 October 2008 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
28 February 2008 | Appointment terminated secretary jose correia (1 page) |
28 February 2008 | Return made up to 14/02/08; full list of members (3 pages) |
28 February 2008 | Return made up to 14/02/08; full list of members (3 pages) |
28 February 2008 | Appointment terminated secretary jose correia (1 page) |
30 October 2007 | Secretary's particulars changed (1 page) |
30 October 2007 | Secretary's particulars changed (1 page) |
12 October 2007 | New director appointed (2 pages) |
12 October 2007 | New secretary appointed (2 pages) |
12 October 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
12 October 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
12 October 2007 | New secretary appointed (2 pages) |
12 October 2007 | New director appointed (2 pages) |
17 May 2007 | Director resigned (1 page) |
17 May 2007 | Director resigned (1 page) |
2 May 2007 | Director resigned (1 page) |
2 May 2007 | Director resigned (1 page) |
4 April 2007 | New director appointed (2 pages) |
4 April 2007 | New director appointed (2 pages) |
15 March 2007 | Return made up to 14/02/07; full list of members (6 pages) |
15 March 2007 | Return made up to 14/02/07; full list of members (6 pages) |
11 September 2006 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
11 September 2006 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
20 February 2006 | Return made up to 14/02/06; full list of members (6 pages) |
20 February 2006 | Return made up to 14/02/06; full list of members (6 pages) |
9 August 2005 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
9 August 2005 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
24 February 2005 | Return made up to 14/02/05; full list of members (6 pages) |
24 February 2005 | Return made up to 14/02/05; full list of members (6 pages) |
14 July 2004 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
14 July 2004 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
26 February 2004 | Return made up to 14/02/04; full list of members (6 pages) |
26 February 2004 | Return made up to 14/02/04; full list of members (6 pages) |
25 July 2003 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
25 July 2003 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
21 February 2003 | Return made up to 14/02/03; full list of members (6 pages) |
21 February 2003 | Return made up to 14/02/03; full list of members (6 pages) |
10 August 2002 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
10 August 2002 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
20 February 2002 | Return made up to 14/02/02; full list of members (6 pages) |
20 February 2002 | Return made up to 14/02/02; full list of members (6 pages) |
8 June 2001 | Ad 07/05/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 June 2001 | Ad 07/05/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 May 2001 | Accounting reference date extended from 28/02/02 to 30/06/02 (1 page) |
21 May 2001 | Accounting reference date extended from 28/02/02 to 30/06/02 (1 page) |
18 May 2001 | New director appointed (2 pages) |
18 May 2001 | New director appointed (2 pages) |
14 May 2001 | Registered office changed on 14/05/01 from: 7 sovereign close, castlebar park, ealing london W5 1DE (1 page) |
14 May 2001 | New secretary appointed (2 pages) |
14 May 2001 | New secretary appointed (2 pages) |
14 May 2001 | Registered office changed on 14/05/01 from: 7 sovereign close, castlebar park, ealing london W5 1DE (1 page) |
4 April 2001 | Registered office changed on 04/04/01 from: 39A leicester road salford lancashire M7 4AS (1 page) |
4 April 2001 | Secretary resigned (1 page) |
4 April 2001 | Director resigned (1 page) |
4 April 2001 | Director resigned (1 page) |
4 April 2001 | Secretary resigned (1 page) |
4 April 2001 | Registered office changed on 04/04/01 from: 39A leicester road salford lancashire M7 4AS (1 page) |
14 February 2001 | Incorporation (12 pages) |
14 February 2001 | Incorporation (12 pages) |