London
NW11 8BU
Secretary Name | Mohammad Daulatzai |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 June 2001(1 month, 1 week after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Secretary |
Correspondence Address | 64 Queensborough Terrace Bayswater London W2 3SN |
Director Name | GKC Director Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2001(same day as company formation) |
Correspondence Address | 170 Merton High Street London SW19 1AY |
Secretary Name | Advice For Business Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2001(same day as company formation) |
Correspondence Address | Pendragon House 170 Merton High Street London SW19 1AY |
Website | apollohotellondon.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 77273066 |
Telephone region | London |
Registered Address | 36 Hoop Lane London NW11 8BU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
900 at £1 | Najib Daulatzai 90.00% Ordinary |
---|---|
100 at £1 | Mohammad Davlatzai 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £248,942 |
Gross Profit | £248,942 |
Net Worth | £1,198,407 |
Cash | £288 |
Current Liabilities | £202,299 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 8 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 22 May 2024 (1 month, 3 weeks from now) |
15 June 2004 | Delivered on: 22 June 2004 Persons entitled: National Westminster 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
27 July 2001 | Delivered on: 1 August 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as 66 queensborough terrace london title number 267309. and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
8 January 2024 | Total exemption full accounts made up to 31 May 2023 (6 pages) |
---|---|
9 May 2023 | Confirmation statement made on 8 May 2023 with no updates (3 pages) |
20 February 2023 | Total exemption full accounts made up to 31 May 2022 (6 pages) |
19 May 2022 | Confirmation statement made on 8 May 2022 with no updates (3 pages) |
15 February 2022 | Total exemption full accounts made up to 31 May 2021 (6 pages) |
19 May 2021 | Confirmation statement made on 8 May 2021 with no updates (3 pages) |
10 February 2021 | Total exemption full accounts made up to 31 May 2020 (6 pages) |
15 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
28 January 2020 | Total exemption full accounts made up to 31 May 2019 (6 pages) |
14 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
19 February 2019 | Total exemption full accounts made up to 31 May 2018 (6 pages) |
15 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
17 April 2018 | Notification of Najib Daulatzai as a person with significant control on 17 April 2018 (2 pages) |
28 March 2018 | Director's details changed for Najib Daulatzai on 20 March 2018 (2 pages) |
20 March 2018 | Registered office address changed from 64 Queensborough Terrace Bayswater London W2 3SH to 36 Hoop Lane London NW11 8BU on 20 March 2018 (1 page) |
14 March 2018 | Total exemption full accounts made up to 31 May 2017 (5 pages) |
15 September 2017 | Total exemption full accounts made up to 31 May 2016 (13 pages) |
15 September 2017 | Confirmation statement made on 8 May 2017 with updates (12 pages) |
15 September 2017 | Administrative restoration application (3 pages) |
15 September 2017 | Administrative restoration application (3 pages) |
15 September 2017 | Total exemption full accounts made up to 31 May 2016 (13 pages) |
15 September 2017 | Confirmation statement made on 8 May 2017 with updates (12 pages) |
18 July 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 July 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
18 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 October 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-10-15
|
15 October 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-10-15
|
15 September 2016 | Compulsory strike-off action has been suspended (1 page) |
15 September 2016 | Compulsory strike-off action has been suspended (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2016 | Total exemption full accounts made up to 31 May 2015 (18 pages) |
5 February 2016 | Total exemption full accounts made up to 31 May 2015 (18 pages) |
21 August 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
26 February 2015 | Total exemption full accounts made up to 31 May 2014 (16 pages) |
26 February 2015 | Total exemption full accounts made up to 31 May 2014 (16 pages) |
13 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
13 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
12 September 2014 | Annual return made up to 8 May 2014 with a full list of shareholders (4 pages) |
12 September 2014 | Annual return made up to 8 May 2014 with a full list of shareholders (4 pages) |
12 September 2014 | Annual return made up to 8 May 2014 with a full list of shareholders (4 pages) |
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2014 | Total exemption full accounts made up to 31 May 2013 (14 pages) |
25 February 2014 | Total exemption full accounts made up to 31 May 2013 (14 pages) |
12 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders Statement of capital on 2013-06-12
|
12 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders Statement of capital on 2013-06-12
|
12 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders Statement of capital on 2013-06-12
|
28 February 2013 | Total exemption full accounts made up to 31 May 2012 (15 pages) |
28 February 2013 | Total exemption full accounts made up to 31 May 2012 (15 pages) |
5 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
5 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
31 August 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
31 August 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
23 February 2012 | Total exemption full accounts made up to 31 May 2011 (17 pages) |
23 February 2012 | Total exemption full accounts made up to 31 May 2011 (17 pages) |
8 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 October 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
6 October 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
6 October 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2011 | Total exemption full accounts made up to 31 May 2010 (12 pages) |
3 June 2011 | Total exemption full accounts made up to 31 May 2010 (12 pages) |
4 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Director's details changed for Najib Daulatzai on 8 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Najib Daulatzai on 8 May 2010 (2 pages) |
4 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Director's details changed for Najib Daulatzai on 8 May 2010 (2 pages) |
16 February 2010 | Total exemption full accounts made up to 31 May 2009 (11 pages) |
16 February 2010 | Total exemption full accounts made up to 31 May 2009 (11 pages) |
31 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
29 October 2009 | Annual return made up to 8 May 2009 with a full list of shareholders (3 pages) |
29 October 2009 | Annual return made up to 8 May 2009 with a full list of shareholders (3 pages) |
29 October 2009 | Annual return made up to 8 May 2009 with a full list of shareholders (3 pages) |
1 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2009 | Partial exemption accounts made up to 31 May 2008 (11 pages) |
1 April 2009 | Partial exemption accounts made up to 31 May 2008 (11 pages) |
30 March 2009 | Return made up to 08/05/08; full list of members (3 pages) |
30 March 2009 | Return made up to 08/05/08; full list of members (3 pages) |
20 January 2009 | Return made up to 08/05/07; full list of members (3 pages) |
20 January 2009 | Return made up to 08/05/07; full list of members (3 pages) |
2 July 2008 | Partial exemption accounts made up to 31 May 2007 (11 pages) |
2 July 2008 | Partial exemption accounts made up to 31 May 2007 (11 pages) |
10 April 2007 | Partial exemption accounts made up to 31 May 2006 (11 pages) |
10 April 2007 | Partial exemption accounts made up to 31 May 2006 (11 pages) |
27 March 2007 | Return made up to 08/05/06; full list of members (10 pages) |
27 March 2007 | Return made up to 08/05/06; full list of members (10 pages) |
20 April 2006 | Partial exemption accounts made up to 31 May 2005 (11 pages) |
20 April 2006 | Partial exemption accounts made up to 31 May 2005 (11 pages) |
11 May 2005 | Return made up to 08/05/05; full list of members (6 pages) |
11 May 2005 | Return made up to 08/05/05; full list of members (6 pages) |
4 April 2005 | Partial exemption accounts made up to 31 May 2004 (11 pages) |
4 April 2005 | Partial exemption accounts made up to 31 May 2004 (11 pages) |
22 June 2004 | Particulars of mortgage/charge (3 pages) |
22 June 2004 | Particulars of mortgage/charge (3 pages) |
1 June 2004 | Return made up to 08/05/04; full list of members (6 pages) |
1 June 2004 | Return made up to 08/05/04; full list of members (6 pages) |
29 March 2004 | Partial exemption accounts made up to 31 May 2003 (11 pages) |
29 March 2004 | Partial exemption accounts made up to 31 May 2003 (11 pages) |
18 June 2003 | Total exemption full accounts made up to 31 May 2002 (11 pages) |
18 June 2003 | Total exemption full accounts made up to 31 May 2002 (11 pages) |
2 June 2003 | Return made up to 08/05/03; full list of members (6 pages) |
2 June 2003 | Return made up to 08/05/03; full list of members (6 pages) |
29 June 2002 | Return made up to 08/05/02; full list of members (7 pages) |
29 June 2002 | Director resigned (1 page) |
29 June 2002 | Return made up to 08/05/02; full list of members (7 pages) |
29 June 2002 | Director resigned (1 page) |
1 August 2001 | Particulars of mortgage/charge (3 pages) |
1 August 2001 | Particulars of mortgage/charge (3 pages) |
25 July 2001 | Secretary resigned (1 page) |
25 July 2001 | New secretary appointed (2 pages) |
25 July 2001 | New director appointed (2 pages) |
25 July 2001 | Registered office changed on 25/07/01 from: 170 merton high street london SW19 1AY (1 page) |
25 July 2001 | Director resigned (1 page) |
25 July 2001 | Registered office changed on 25/07/01 from: 170 merton high street, london, SW19 1AY (1 page) |
25 July 2001 | Director resigned (1 page) |
25 July 2001 | New director appointed (2 pages) |
25 July 2001 | New secretary appointed (2 pages) |
25 July 2001 | Secretary resigned (1 page) |
11 June 2001 | Company name changed fudge developments LIMITED\certificate issued on 11/06/01 (2 pages) |
11 June 2001 | Company name changed fudge developments LIMITED\certificate issued on 11/06/01 (2 pages) |
8 May 2001 | Incorporation (11 pages) |
8 May 2001 | Incorporation (11 pages) |