London
W1J 7TX
Secretary Name | Mr Nazih Ahmad Kamal |
---|---|
Status | Current |
Appointed | 22 June 2011(8 years, 3 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Company Director |
Correspondence Address | 37a Curzon Street Mayfair London W1J 7TX |
Director Name | Manoharlal Assudani |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 02 March 2003(same day as company formation) |
Role | Businessman |
Correspondence Address | 13th Floor 5 Chatham Road Tst Kowloon Hong Kong |
Director Name | Amira Wyndham |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2003(same day as company formation) |
Role | Catering |
Country of Residence | United Kingdom |
Correspondence Address | 8 Lacland House Cremorne Estate London SW10 0BP |
Secretary Name | Amira Wyndham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2003(same day as company formation) |
Role | Catering |
Country of Residence | United Kingdom |
Correspondence Address | 8 Lacland House Cremorne Estate London SW10 0BP |
Director Name | Mr Georgi Lazarov Yanev |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | Bulgarian |
Status | Resigned |
Appointed | 25 September 2014(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 232a Northolt Road Harrow Middlesex HA2 8DU |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2003(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2003(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | hope-catering.co.uk |
---|
Registered Address | 37a Curzon Street Mayfair London W1J 7TX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Dstrkt London LTD 50.00% Ordinary |
---|---|
1 at £1 | Mamounia Lounge LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £125,747 |
Current Liabilities | £13,967 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 30 March 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 13 April 2025 (11 months, 3 weeks from now) |
24 March 2010 | Delivered on: 30 March 2010 Persons entitled: Princesgate Investments Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £26,625, being the deposit sum. Outstanding |
---|---|
6 February 2007 | Delivered on: 7 February 2007 Persons entitled: Princesgate Investments Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £26,250 being the deposit sum. Outstanding |
15 September 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
---|---|
13 April 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
2 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
4 April 2019 | Confirmation statement made on 30 March 2019 with no updates (3 pages) |
27 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
15 September 2018 | Registered office address changed from 19 Seymour Place London W1H 5BG to 37a Curzon Street Mayfair London W1J 7TX on 15 September 2018 (1 page) |
10 April 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
29 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
29 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
30 March 2017 | Confirmation statement made on 30 March 2017 with updates (4 pages) |
30 March 2017 | Confirmation statement made on 30 March 2017 with updates (4 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
27 September 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
27 September 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
3 February 2016 | Termination of appointment of Georgi Lazarov Yanev as a director on 2 February 2016 (1 page) |
3 February 2016 | Termination of appointment of Georgi Lazarov Yanev as a director on 2 February 2016 (1 page) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
12 October 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
30 June 2015 | Second filing of AP01 previously delivered to Companies House
|
30 June 2015 | Second filing of AP01 previously delivered to Companies House
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
26 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Appointment of Mr Georgi Lazarov Yanev as a director on 25 September 2014 (2 pages) |
26 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Appointment of Mr Georgi Lazarov Yanev as a director on 25 September 2014 (2 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
15 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
16 October 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (3 pages) |
16 October 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (3 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 October 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (3 pages) |
7 October 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (3 pages) |
23 June 2011 | Appointment of Mr Nazih Ahmad Kamal as a secretary (1 page) |
23 June 2011 | Termination of appointment of Amira Wyndham as a secretary (1 page) |
23 June 2011 | Termination of appointment of Amira Wyndham as a secretary (1 page) |
23 June 2011 | Termination of appointment of Amira Wyndham as a director (1 page) |
23 June 2011 | Appointment of Mr Nazih Ahmad Kamal as a secretary (1 page) |
23 June 2011 | Termination of appointment of Amira Wyndham as a director (1 page) |
19 January 2011 | Amended accounts made up to 31 March 2010 (4 pages) |
19 January 2011 | Amended accounts made up to 31 March 2010 (4 pages) |
29 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 September 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (5 pages) |
14 September 2010 | Appointment of Mr Ammar Wafaie as a director
|
14 September 2010 | Appointment of Mr Ammar Wafaie as a director
|
14 September 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Director's details changed for Amira Wyndham on 2 March 2010 (2 pages) |
20 April 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Director's details changed for Amira Wyndham on 2 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Amira Wyndham on 2 March 2010 (2 pages) |
20 April 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
30 March 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 July 2009 | Registered office changed on 20/07/2009 from, 8 lacland house, cremorne estate, london, SW10 0BP (1 page) |
20 July 2009 | Appointment terminated director manoharlal assudani (1 page) |
20 July 2009 | Appointment terminated director manoharlal assudani (1 page) |
20 July 2009 | Registered office changed on 20/07/2009 from, 8 lacland house, cremorne estate, london, SW10 0BP (1 page) |
30 April 2009 | Return made up to 02/03/09; full list of members (4 pages) |
30 April 2009 | Return made up to 02/03/09; full list of members (4 pages) |
25 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
25 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 March 2008 | Return made up to 02/03/08; full list of members (4 pages) |
28 March 2008 | Return made up to 02/03/08; full list of members (4 pages) |
23 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
23 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
3 April 2007 | Return made up to 02/03/07; full list of members (7 pages) |
3 April 2007 | Return made up to 02/03/07; full list of members (7 pages) |
7 February 2007 | Particulars of mortgage/charge (3 pages) |
7 February 2007 | Particulars of mortgage/charge (3 pages) |
3 November 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
3 November 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
2 March 2006 | Return made up to 02/03/06; full list of members (7 pages) |
2 March 2006 | Return made up to 02/03/06; full list of members (7 pages) |
15 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
15 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
14 March 2005 | Return made up to 02/03/05; full list of members (7 pages) |
14 March 2005 | Return made up to 02/03/05; full list of members (7 pages) |
8 May 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
8 May 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
24 March 2004 | Return made up to 02/03/04; full list of members (7 pages) |
24 March 2004 | Return made up to 02/03/04; full list of members (7 pages) |
24 March 2004 | Registered office changed on 24/03/04 from: 72 wimpole street, london, W1G 9RP (1 page) |
24 March 2004 | Registered office changed on 24/03/04 from: 72 wimpole street, london, W1G 9RP (1 page) |
27 March 2003 | Ad 10/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 March 2003 | Ad 10/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 March 2003 | New secretary appointed;new director appointed (2 pages) |
8 March 2003 | Director resigned (1 page) |
8 March 2003 | New secretary appointed;new director appointed (2 pages) |
8 March 2003 | New director appointed (2 pages) |
8 March 2003 | Secretary resigned (1 page) |
8 March 2003 | Director resigned (1 page) |
8 March 2003 | Secretary resigned (1 page) |
8 March 2003 | New director appointed (2 pages) |
2 March 2003 | Incorporation (16 pages) |
2 March 2003 | Incorporation (16 pages) |