London
N20 0TN
Secretary Name | Mr Ali Ziyad Ali Amro |
---|---|
Status | Current |
Appointed | 13 October 2019(16 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Correspondence Address | 27 Russell Road London N20 0TN |
Director Name | Amal Abbas Albitar |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | Jordanian |
Status | Resigned |
Appointed | 21 February 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 15 years, 6 months (resigned 01 September 2018) |
Role | Import Export |
Country of Residence | Jordan |
Correspondence Address | Amman Abdoun Amman 11192 923 7 Foreign |
Secretary Name | Mr Fouad Hemchaoui |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 10 years (resigned 25 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 Derwent Road Basingstoke Hampshire RG22 5JE |
Director Name | Mr Fouad Hemchaoui |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2004(1 year, 3 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 25 February 2013) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 Derwent Road Basingstoke Hampshire RG22 5JE |
Director Name | Joseph Abdo Mouawad |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | Lebanese |
Status | Resigned |
Appointed | 24 January 2007(4 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 November 2008) |
Role | Clearing Agent |
Correspondence Address | Blg Freiha 5th Floor Marmitr Street - Achrafieh Beirut 165508 Foreign |
Secretary Name | Mrs Maria Wilkie |
---|---|
Status | Resigned |
Appointed | 25 February 2013(10 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 13 October 2019) |
Role | Company Director |
Correspondence Address | 17 Lancaster House Park Lane Stanmore HA7 3HD |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2003(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 | 08 January 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 27 Russell Road London N20 0TN |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Oakleigh |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
30k at £1 | Mrs Amal Abbas Albitar 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £30,927 |
Cash | £8,255 |
Current Liabilities | £4,328 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 January |
Latest Return | 14 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 28 October 2024 (6 months from now) |
9 November 2023 | Confirmation statement made on 14 October 2023 with no updates (3 pages) |
---|---|
30 October 2023 | Total exemption full accounts made up to 31 January 2023 (6 pages) |
30 January 2023 | Total exemption full accounts made up to 31 January 2022 (6 pages) |
24 November 2022 | Confirmation statement made on 14 October 2022 with no updates (3 pages) |
30 January 2022 | Total exemption full accounts made up to 31 January 2021 (6 pages) |
21 December 2021 | Confirmation statement made on 14 October 2021 with no updates (3 pages) |
9 June 2021 | Registered office address changed from 17 Lancaster House Park Lane Stanmore HA7 3HD England to 27 Russell Road London N20 0TN on 9 June 2021 (1 page) |
30 January 2021 | Total exemption full accounts made up to 31 January 2020 (6 pages) |
23 October 2020 | Confirmation statement made on 14 October 2020 with no updates (3 pages) |
30 October 2019 | Total exemption full accounts made up to 31 January 2019 (6 pages) |
14 October 2019 | Confirmation statement made on 17 September 2019 with no updates (3 pages) |
14 October 2019 | Confirmation statement made on 14 October 2019 with no updates (3 pages) |
13 October 2019 | Termination of appointment of Maria Wilkie as a secretary on 13 October 2019 (1 page) |
13 October 2019 | Appointment of Mr Ali Ziyad Ali Amro as a secretary on 13 October 2019 (2 pages) |
30 October 2018 | Total exemption full accounts made up to 31 January 2018 (6 pages) |
21 September 2018 | Confirmation statement made on 17 September 2018 with updates (4 pages) |
17 September 2018 | Cessation of Amal Abbas Albitar as a person with significant control on 1 September 2018 (1 page) |
17 September 2018 | Appointment of Mr Ali Ziyad Ali Amro as a director on 1 September 2018 (2 pages) |
17 September 2018 | Notification of Ali Ziyad Ali Amro as a person with significant control on 1 September 2018 (2 pages) |
17 September 2018 | Termination of appointment of Amal Abbas Albitar as a director on 1 September 2018 (1 page) |
15 May 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
31 December 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
31 October 2017 | Previous accounting period shortened from 31 January 2017 to 30 January 2017 (1 page) |
31 October 2017 | Previous accounting period shortened from 31 January 2017 to 30 January 2017 (1 page) |
17 June 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
17 June 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
22 February 2017 | Registered office address changed from 2nd Floor 1 Bell Street London NW1 5BY to 17 Lancaster House Park Lane Stanmore HA7 3HD on 22 February 2017 (1 page) |
22 February 2017 | Registered office address changed from 2nd Floor 1 Bell Street London NW1 5BY to 17 Lancaster House Park Lane Stanmore HA7 3HD on 22 February 2017 (1 page) |
20 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
13 May 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
13 May 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
26 August 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
26 August 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
13 May 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
29 August 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
29 August 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
21 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-21
|
21 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-21
|
1 October 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
30 August 2013 | Appointment of Mrs Maria Wilkie as a secretary (1 page) |
30 August 2013 | Appointment of Mrs Maria Wilkie as a secretary (1 page) |
27 June 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (3 pages) |
27 June 2013 | Director's details changed for Amal Abbas Albitar on 11 April 2013 (2 pages) |
27 June 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (3 pages) |
27 June 2013 | Termination of appointment of Fouad Hemchaoui as a director (1 page) |
27 June 2013 | Termination of appointment of Fouad Hemchaoui as a secretary (1 page) |
27 June 2013 | Director's details changed for Amal Abbas Albitar on 11 April 2013 (2 pages) |
27 June 2013 | Termination of appointment of Fouad Hemchaoui as a director (1 page) |
27 June 2013 | Termination of appointment of Fouad Hemchaoui as a secretary (1 page) |
10 July 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
19 June 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (13 pages) |
19 June 2012 | Registered office address changed from 34 Seymour Street London W1H 5WD on 19 June 2012 (1 page) |
19 June 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (13 pages) |
19 June 2012 | Registered office address changed from 34 Seymour Street London W1H 5WD on 19 June 2012 (1 page) |
19 July 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
9 June 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (10 pages) |
9 June 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (10 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
26 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (10 pages) |
26 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (10 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
20 May 2009 | Return made up to 10/04/09; full list of members (6 pages) |
20 May 2009 | Return made up to 10/04/09; full list of members (6 pages) |
17 November 2008 | Appointment terminated director joseph mouawad (1 page) |
17 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
17 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
17 November 2008 | Appointment terminated director joseph mouawad (1 page) |
28 August 2008 | Return made up to 10/04/08; full list of members (7 pages) |
28 August 2008 | Return made up to 10/04/08; full list of members (7 pages) |
22 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
22 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
30 April 2007 | Return made up to 10/04/07; full list of members (7 pages) |
30 April 2007 | Return made up to 10/04/07; full list of members (7 pages) |
16 February 2007 | New director appointed (2 pages) |
16 February 2007 | New director appointed (2 pages) |
20 November 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
20 November 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
7 June 2006 | Return made up to 10/04/06; full list of members
|
7 June 2006 | Return made up to 10/04/06; full list of members
|
16 January 2006 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
16 January 2006 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
11 August 2005 | Return made up to 10/04/05; full list of members (7 pages) |
11 August 2005 | Return made up to 10/04/05; full list of members (7 pages) |
19 July 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
19 July 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
25 June 2004 | Return made up to 10/04/04; full list of members (6 pages) |
25 June 2004 | Return made up to 10/04/04; full list of members (6 pages) |
14 June 2004 | Company name changed europe carbonated drinks LIMITED\certificate issued on 14/06/04 (2 pages) |
14 June 2004 | Company name changed europe carbonated drinks LIMITED\certificate issued on 14/06/04 (2 pages) |
10 May 2004 | New director appointed (2 pages) |
10 May 2004 | New director appointed (2 pages) |
6 April 2004 | Ad 07/03/04--------- £ si 29900@1=29900 £ ic 100/30000 (2 pages) |
6 April 2004 | Ad 07/03/04--------- £ si 29900@1=29900 £ ic 100/30000 (2 pages) |
27 March 2004 | £ nc 1000/30000 04/03/04 (1 page) |
27 March 2004 | Resolutions
|
27 March 2004 | £ nc 1000/30000 04/03/04 (1 page) |
20 May 2003 | Return made up to 10/04/03; full list of members (9 pages) |
20 May 2003 | Return made up to 10/04/03; full list of members (9 pages) |
18 March 2003 | New secretary appointed (2 pages) |
18 March 2003 | Ad 21/02/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 March 2003 | New secretary appointed (2 pages) |
18 March 2003 | Ad 21/02/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 March 2003 | New director appointed (2 pages) |
18 March 2003 | New director appointed (2 pages) |
16 January 2003 | Registered office changed on 16/01/03 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages) |
16 January 2003 | Director resigned (2 pages) |
16 January 2003 | Director resigned (2 pages) |
16 January 2003 | Secretary resigned (2 pages) |
16 January 2003 | Registered office changed on 16/01/03 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages) |
16 January 2003 | Secretary resigned (2 pages) |
8 January 2003 | Incorporation (14 pages) |
8 January 2003 | Incorporation (14 pages) |