Hendon
London
NW4 1AE
Secretary Name | Mr Nazar Meslawy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 September 2001(3 weeks after company formation) |
Appointment Duration | 19 years, 1 month (closed 20 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43a Flower Lane Mill Hill London NW7 2JN |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2001(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2001(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 72 Wardour Street West End London W1F 0TD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
334 at £1 | Nazar Meslawy 33.40% Ordinary |
---|---|
333 at £1 | Daniel Bosme 33.30% Ordinary |
333 at £1 | Namir Moslawy 33.30% Ordinary |
Year | 2014 |
---|---|
Net Worth | £350,597 |
Cash | £362,506 |
Current Liabilities | £57,080 |
Latest Accounts | 31 October 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 08 March |
8 May 2006 | Delivered on: 11 May 2006 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 |
---|
10 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
---|---|
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
9 September 2016 | Confirmation statement made on 10 August 2016 with updates (7 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
2 September 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
1 September 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
28 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
29 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
18 October 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
26 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (14 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
1 October 2009 | Registered office changed on 01/10/2009 from 75 cavendish crescent elstree hertfordshire WD6 3JW (1 page) |
29 September 2009 | Return made up to 10/08/09; full list of members (6 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
20 October 2008 | Return made up to 10/08/08; full list of members (10 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
11 December 2007 | Return made up to 13/08/07; full list of members (6 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
23 November 2006 | Return made up to 13/08/06; full list of members (6 pages) |
31 August 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
11 May 2006 | Particulars of mortgage/charge (3 pages) |
14 October 2005 | Return made up to 13/08/05; full list of members (6 pages) |
5 September 2005 | Total exemption full accounts made up to 31 October 2004 (11 pages) |
18 February 2005 | Registered office changed on 18/02/05 from: 3 adelaide tavern adelaide road chalk farm london NW3 3QE (1 page) |
28 October 2004 | Return made up to 13/08/04; full list of members (6 pages) |
3 September 2004 | Total exemption full accounts made up to 31 October 2003 (11 pages) |
10 October 2003 | Return made up to 13/08/03; full list of members (6 pages) |
13 June 2003 | Accounting reference date extended from 31/08/02 to 31/10/02 (1 page) |
13 June 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
12 November 2002 | Return made up to 13/08/02; full list of members
|
12 November 2002 | Ad 01/10/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
10 September 2001 | Registered office changed on 10/09/01 from: 3 adelaide tavern adelaide road chalk farm london NW3 3QE (1 page) |
10 September 2001 | New director appointed (2 pages) |
10 September 2001 | New secretary appointed (2 pages) |
7 September 2001 | Director resigned (1 page) |
7 September 2001 | Secretary resigned (1 page) |
7 September 2001 | Registered office changed on 07/09/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page) |
6 September 2001 | Resolutions
|
6 September 2001 | Memorandum and Articles of Association (3 pages) |
13 August 2001 | Incorporation (16 pages) |